ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 PRINTED ON 1 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/54* Money/87* Environment & infrastructure/87* Health & medicine/ Other Notices/89* Terms & Conditions/94* * Containing all notices published online on 30 June 2014 COMPANIES

30 July 2014. Preferential and unsecured creditors who have not proved are required, on or before 30 July 2014, the last day for COMPANIES proving, to submit their Proof of Debt and supporting documentation to Edwin Kirker of Kirker and Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ. A creditor who has not proved their debt before the date specified Corporate insolvency above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. NOTICES OF DIVIDENDS Edwin Kirker, Liquidator, IP Number – 8227, Kirker & Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ, [email protected] . 0207 CRAWFORD,2157767 HANSFORD & KIMBER LIMITED 580 6030. 00732310 24 June 2014 (2157764) Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU Principal trading address: 18 Farnborough Road, Farnborough, Hants L2157768 H PLASTICS LIMITED GU14 6AY 03512451 Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Act Notice is hereby given that the Joint Liquidators of the Company 1986 that I intend to declare a dividend to non preferential creditors intend to pay a distribution under the provisions of Section 176A within the period of two months from the last date of proving being 28 (Prescribed Part) of the Insolvency Act 1986 to ordinary unsecured July 2014. creditors within two months from the last date for proving. All Creditors who have not yet done so are required, on or before this The last date for proving is 21 July 2014. date, to submit details of their claims, with evidence supporting the Proofs of debt should be sent to the the Joint Liquidators as follows. amount claimed to the undersigned, Alan Clark of Carter Clark Kerry Bailey (IP No.8780) and Ian J Gould (IP No.7866) of BDO LLP 3 Insolvency Practitioners, Recovery House, Hainault Business Park, Hardman Street, Spinningfields, Manchester, M3 3AT. 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the The Company’s registered office is at BDO LLP, 3 Hardman Street, company. Spinningfields, Manchester, M3 3AT. Creditors who do not prove their claims by the final date of proving Further information regarding this matter can be obtained from the will be excluded from the benefit of such distribution and be unable to Joint Liquidators by telephone 0161 817 7500 or by email disturb its payment by reason of their non-participation. [email protected] Harrison Smith, who can be contacted on 0208 524 1447, will be able Date of Appointment: 24 February 2012. to assist with any enquiries. Kerry Bailey, Joint Liquidator Last date of proving: 28 July 2014 20 June 2014 (2157768) A J Clark Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex LOXWOOD2157765 FABRICATIONS LIMITED Tel: 0208 524 1447 05265939 A J Clark, Liquidator Registered office: c/o Deloitte LLP, Four Brindleyplace, Birmingham, IP No: 8760 B1 2HZ 25 June 2014 Principal Trading Address: Unit 1-2 Portland Business Park, 130 A J Clark (IP Number 8760 ) of Carter Clark, Recovery House, 15-17 Richmond Park Road, Sheffield, S13 8HS Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU was Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules appointed Liquidator of the Company on 24 August 2010 . (2157767) 1986 (as amended) that the preferential creditors of the above named Company, which is in Administration, are required on or before 29 July 2014, to send their names and addresses along with descriptions 2157771In the High Court of Justice and full particulars of their debts or claims and the names and No 18919 of 2009 addresses of their solicitors (if any), to Matthew Cowlishaw at Four FARRUKH SYSTEMS LIMITED Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be 02233658 excluded from the benefit of any dividend paid before such debts/ Registered office: 104 Southover, London N12 7HD claims are proved. Notice is hereby given that I intend to declare a First and Final Date of appointment: 20 November 2013. dividend of 9 p/£ to unsecured creditors within a period of 2 months Office Holder details: Matthew James Cowlishaw and Adrian Peter from the last date of proving 31 July 2014. Creditors who have not Barry (IP Nos 009631 and 008601) both of Deloitte, Four proved their debts must do so by 31 July 2014 otherwise they will be Brindleyplace, Birmingham, B1 2HZ. excluded from the dividend. The required proof of debt form, which Further details contact: Matthew Cowlishaw and Adrian Barry, Tel: must be lodged with me at the address below, is available on the 0121 696 8789, Email: [email protected]. Alternative contact: Insolvency Service website (www.bis.gov.uk/insolvency, select Jessica Moore. “Forms” and then form 4.25). Alternatively, you can contact my office Matthew James Cowlishaw and Adrian Peter Berry, Joint at the address below to supply a form. Administrators Mrs S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, 26 June 2014 (2157765) Wellesley Grove, Croydon CR0 1XN, Tel: 0208 681 5166, Email [email protected] Capacity: Liquidator (2157771) MILLENNIUM2157769 MOTOR GROUP LIMITED 03274158 Other Names of Company: Nottingham Autopark HARPER_DOWNIE2157764 LIMITED Registered office: The Zenith Building, 26 Spring Gardens, 04639659 Manchester, M2 1AB Registered office: C/o Kirker & Co, Centre 645, 2 Old Brompton Road, Principal Trading Address: T/A Nottingham Autopark, 565-567 London SW7 3DQ Woodborough Road, Mapperley, Nottingham, NG3 5GG Principal trading address: Gate House, No 1 St John’s Square, Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency London EC1M 4DH Rules 1986 (as amended), that the Joint Liquidators intend to declare Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Act a final dividend to unsecured creditors of the Company within two 1986 (as amended) that I, Edwin Kirker, Liquidator of the Company months of the last date for proving specified below. Creditors who advise that it is my intention to declare a first and final dividend to the have not yet done so must prove their debts by sending their full preferential and unsecured creditors of the Company herein, within a names and addresses, particulars of their debts or claims, and the period of two months from the last day for receiving proofs, being the names and addresses of their solicitors (if any), to the Joint

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, required on or before 23 July 2014 to send their names and M2 1AB by no later than 25 July 2014 (the last date for proving). addresses, with particulars of their debts or claims, to the Creditors who have not proved their debt by the last date for proving undersigned Julie Willetts (IP No 9133) of Blades Insolvency Services, may be excluded from the benefit of this dividend or any other Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP dividend declared before their debt is proved. the joint liquidator of the company and, if so required by notice in Date of appointment: 14 October 2013. writing by the said liquidators either personally or by their solicitors, to Office Holder details: A P Beveridge (IP No 008991) of Zolfo Cooper, come in and prove their said debts or claims at such time and place 10 Fleet Place, London, EC4M 7RB, R K Grant (IP No 009637) of as shall be specified in such notice. A creditor who has not proved his Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU and A C debt before the date specified above is not entitled to disturb, by O’Keefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 reason that he has not participated in it, the dividend so declared. Spring Gardens, Manchester, M2 1AB. Further information about this case is available from the offices of Further details contact: Suzie Friedrich, Tel: +44 (0)161 838 4500. Blades Insolvency Services on 01949 831260. Alternative contact: Jessica Geddes. J Willetts, Joint Liquidator A P Beveridge, Joint Liquidator 19 June 2014 (2157774) 25 June 2014 (2157769)

WAYCRAFT2157778 LIMITED 2157773MOLLYCO LIMITED 07118560 Other Names of Company: Eloise Lingerie Limited Registered office: Iveco House, Station Road, Watford WD17 1DL 05086023 Principal trading address: The Royal Oak, Watford Heath, Watford Registered office: 29 Welbeck Street, London W1G 8DA WD19 4EU Principal trading address: 29 Welbeck Street, London W1G 8DA Notice is hereby given that it is my intention to declare a First & Final I, Nimish Chandrakant Patel, hereby give notice that on 3 October Dividend to unsecured Creditors of the Company. Creditors who have 2013, I was appointed Liquidator of the Company. not yet done so, are required, on or before 15 July 2014, to send their Notice is hereby given that it is my intention to declare a First and proofs of debt to the undersigned, J P Shaw of Myers Clark, of Iveco Final Dividend to creditors of the above Company in no later than 2 House, Station Road, Watford WD17 1DL, the Liquidator, and, if so months from the date of this notice. Creditors who have not yet requested, to provide further details or produce such documentary or submitted their claims in the liquidation are required to send in their other evidence as may appear to the Liquidator to be necessary. A full names and addresses, full particulars of their debts or claims, and creditor who has not proved his debt by the date specified will be the names and addresses of their solicitors, (if any) to me at Nimish C excluded from the Dividend. The First and Final Dividend will be Patel, Re10 (London) Limited, Albemarle House, 1 Albemarle Street, declared within 2 months from 15 July 2014 . London, W1S 4HA, and if so required by notice in writing from me, are J P Shaw (IP No 282 ), Liquidator, Myers Clark, Iveco House, Station personally or by their solicitors to come in and prove their debts or Road, Watford WD17 1DL claims before 31 July 2014, or in default thereof they will be excluded Date of Appointment: 17 May 2014 from the benefit of any distribution made before such debts are Further Details: Debbie Convery ( Manager ), email: proved. [email protected] . (2157778) 25 June 2014 Nimish C Patel, Liquidator Nimish Chandrakant Patel (IP Number 8679 ) of Re10 (London) OTHER CORPORATE INSOLVENCY NOTICES Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA was appointed Liquidator of the Company on 3 October 2013 . Further In2157780 the High Court of Justice information is available from the offices of Re10 (London) Limited on No 008207 of 2013 0207 355 6161 . (2157773) SOVEREIGN MARINE & GENERAL INSURANCE COMPANY LIMITED 00013855 NATDATA2157783 LIMITED Other Names of Company: Sovereign Marine & General Insurance 02353864 Company Limited Other Names of Company: AAH Computer Services Registered office: 8 Salisbury Square, London EC4Y 8BB Registered office: Mountview Court, 1148 High Road, Whetstone, Detail of order made: On 9 June 2014, the High Court of Justice London, N20 0RA relieved the Official Receiver from his duty to notify creditors Principal trading address: 24 Brookmans Close, Upminster, RM14 individually of his decision not to call a First Meeting of Creditors and 1SJ to give such notice by way of advertisement in the London Gazette. Notice is hereby given that I intend to declare a first and final dividend Official Receiver: Paul Titherington, 4 Abbey Orchard Street, London to unsecured creditors herein within a period of two months from the SW1P 2HT . last date of proving. Capacity: Liquidator. Last date for receiving proofs: 22 August 2014 Date of Appointment: 27 January 2014 . (2157780) Appointed Liquidator of Natdata Limited t/a AAH Computer Services on 27 April 2012 . Contact details: Kikis Kallis (IP No. 004692 ) Liquidator, Kallis & Co, OVERSEAS TERRITORIES & CROSS-BORDER Mountview Court, 1148 High Road, Whetstone, London N20 0RA INSOLVENCIES Alternative contact: [email protected] Tel: 0208 446 6699 Kikis Kallis, Liquidator HOVERSPEED2157766 (CHANNEL ISLANDS) LIMITED 24 June 2014 (2157783) (IN GUERNSEY COMPULSORY LIQUIDATION) Notice is hereby given that on 6 August 2014 at 9.30am at The Royal Court House, St Peter Port, Guernsey, GY1 2PB there will take place 2157774RADFORD BUILDING AND CIVIL ENGINEERING LIMITED a creditors’ meeting, convened pursuant to Section 417 of the 3948901 Companies (Guernsey) Law 2008 by Jurat Barbara Jean Bartie, who Registered office: Charlotte House, 19B Market Place, Bingham, has been appointed Commissioner, to examine and verify the Nottingham NG13 8AP Company’s financial statements, creditors’ claims and preferences, Principal trading address: Unit 8 The Parker Centre, Mansfield Road, and to receive the Liquidators’ final report. A report has been Derby DE21 4SZ dispatched to all Creditors and Members of the Company. If any The Insolvency Act 1986 Creditor has not received a copy please contact the Liquidators’ Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency office direct. It is also proposed that a dividend will be declared and a Rules 1986, that we, Julie Willetts and Philip Anthony Brooks, the joint date set for the distribution of the Company’s assets. liquidators of the above-named company, intend paying a first and A C Pickford, Joint Liquidator, Grant Thornton Limited, Lefebvre final dividend to creditors within two months of the last date for House, Lefevre Street, St Peter Port, Guernsey, GY1 3TF proving specified herein. Creditors who have not already proved are 24 June 2014 (2157766)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 3 COMPANIES

RE-USE OF A PROHIBITED NAME Administration 2157763RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF APPOINTMENT OF ADMINISTRATORS THE RE-USE OF A PROHIBITED NAME CAR WASH (UK) PARKING & VALETING LTD In2157770 the High Court of Justice, Chancery Division 04859386 Leeds District Registry No 663 of 2014 On 11 October 2013, Car Wash (UK) Parking & Valeting Ltd entered CHARGEBACK LIMITED administration. I, Mr James Leslie Stoole of 12E Manor Road, London, (Company Number 06152346 ) N16 5SA was a director of the above named company on the day it Nature of Business: Financial Intermediation entered administration. I give notice that I am acting and intend to Registered office: FF02 City Mills Business Centre, Peel Street, continue to act in one or more of the ways to which Section 216(3) of Morley, West Yorkshire the Insolvency Act 1986 would apply if the above named Company Principal trading address: FF02 City Mills Business Centre, Peel were to go into insolvent liquidation in connection with or for the Street, Morley, West Yorkshire purpose of, the carrying on of the whole or substantially the whole of Date of Appointment: 16 June 2014 the business of the above named company under the following name: Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037 ), both of Car Wash Parking & Valeting UK Ltd t/a Car Valet UK. (2157763) Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS The Joint Liquidators can be contacted by telephone: 0114 235 6780. Alternative contact: Andrew Cottingham. 2157761RULE 4.228 OF THE INSOLVENCY RULES 1986 (2157770) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2157779 the High Court of Justice CL IMPORTS LIMITED No 4252 of 2014 05655591 CHELMSFORD ELECTRICAL LIMITED On 6 June 2014 the above-named company entered administration. I, (Company Number 01192568 ) Julian Lloyd of 25 Park Street, Macclesfield, Cheshire, SK11 6SS was Nature of Business: Electrical installation a director of the above-named company on the day it entered Registered office: Chelmbrook House, Brook Street, Chelmsford, administration Essex CM1 1SU I give notice that it is my intention to act in one or more of the ways to Principal trading address: Chelmbrook House, Brook Street, which section 216(3) of the INSOLVENCY ACT 1986 would apply if Chelmsford, Essex CM1 1SU the above-named company were to go into insolvent liquidation in Date of Appointment: 19 June 2014 connection with, or for the purposes of, the carrying on of the whole Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314 ), both of or substantially the whole of the business of the above-named FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The company under the following name: Cheshire Tile & Bathroom Studio. Drive, Brentwood, Essex, CM13 3BE For further details contact: Glyn (2157761) Mummery or Paul Atkinson, Tel: 01277 50 33 33. (2157779)

RULE2157760 4.228 OF THE INSOLVENCY RULES 1986 In2157775 the Bristol County Court NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE No 436 of 2014 RE-USE OF A PROHIBITED NAME KINGSWAY LANSDOWN LIMITED CL IMPORTS LIMITED Other Names of Company: Kingsway Electrical Wholesalers 05655591 (Company Number 05196416 ) On 6 June 2014 the above-named company entered administration. I, Registered office: Unit 17 & 18 Treenwood Industrial Estate, Bradford- Brad Crosthwaite of 25 Park Street, Macclesfield, Cheshire, SK11 on-Avon, Wiltshire BA15 2AU 6SS was a director of the above-named company on the day it Principal trading address: Unit 17 & 18 Treenwood Industrial Estate, entered administration. Bradford-on-Avon, Wiltshire BA15 2AU I give notice that it is my intention to act in one or more of the ways to Nature of Business: Wholesale & Retail Trade which section 216(3) of the INSOLVENCY ACT 1986 would apply if Date of Appointment: 24 June 2014 the above-named company were to go into insolvent liquidation in Matthew Richard Meadley Wild (IP No 9300 ) of Baker Tilly connection with, or for the purposes of, the carrying on of the whole Restructuring and Recovery LLP, 3rd Floor, One London Square, or substantially the whole of the business of the above-named Cross Lanes, Guildford GU1 1UN and Damian Webb (IP No 14970 ) of company under the following name: Cheshire Tile & Bathroom Studio. Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 (2157760) Victoria Street, Bristol BS1 6AD Further information about this case is available from Kerry Boyes at the offices of Baker Tilly Restructuring and Recovery LLP on 01483 RULE2157762 4.228 OF THE INSOLVENCY RULES 1986 307 155 . (2157775) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME INFINITY BUSINESS MEDIA LTD In2157792 the High Court of Justice, Chancery Division 05915057 Manchester District Registry No 2758 of 2014 On 16th June 2014, the above named Company went into insolvent SEAFIELD TRANSPORT LIMITED liquidation. I, Andrew Turner of 303 Albion Mill, King Street, Norwich, (Company Number 06763471 ) NR1 2BU was a director of the above named company during the 12 Nature of Business: Freight transport by road months ending with the day before it went into liquidation. I give Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, notice that it is my intention to act in one or more of the ways Spinningfields, Manchester M3 3EB specified in section 216(3) of the Insolvency Act 1986 in connection Principal trading address: Seafield House, Claylands Avenue, with, or for the purpose of, the carrying on of the whole or Worksop, S81 7BQ substantially the whole of the business of the insolvent company David Riley, Joseph McLean and Leslie Ross (IP Nos 8959 and 8903 under the following name: Hill Top Business Media Ltd (2157762) and 7244 ), of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB The Liquidators can be contacted via Email: [email protected] or Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson. (2157792)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS Birmingham B2 5LG not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they 2157788In the High Court of Justice, Chancery Division surrender their security) should also include a statement giving details Bristol District Registry No 334 310 309 of 2014 2014 2014 of their security, the date on which it was given and the estimated MCARTHUR GROUP LIMITED value at which it is assessed. (Company Number 00394222 ) Any person who requires further information may contact the Joint OAKTREE PACKAGING COMPANY LIMITED Administrator by telephone on 0121 200 8150. Alternatively enquiries (Company Number 00975125 ) can be made to Louise Everill by e-mail at louise.everill@begbies- MCARTHUR CYCLONE LIMITED traynor.com or by telephone on 0121 200 8150. (Company Number 00266536 ) W John Kelly, Joint Administrator Registered office: Benson House, 33 Wellington Street, Leeds LS1 24 June 2014 (2157776) 4JP Principal trading address: 12 - 16 Foundry Lane, Fishponds Trading Estate, Bristol BS5 7UE NOTICE IS HEREBY GIVEN that initial meetings of creditors are to be Creditors' voluntary liquidation held at Thistle Bristol City Centre, The Grand, Broad Street, Bristol BS1 2EL on 14 July 2014 at 11.00 am, 12.30 pm and 1.00 pm ANNUAL LIQUIDATION MEETINGS respectively, for the purpose of considering the administrators’ statement of proposals and to consider establishing a creditors PENTAGRAM2157970 CONTRACTS LIMITED committee. If no creditors’ committee is formed a resolution may be Notice is hereby given that Annual Meetings of the Members and taken to fix the basis of the administrators’ remuneration. A proxy Creditors of the above named Company (in Liquidation) will be held at form should be completed and returned to the Joint Administrators by 10.00 am and 10.30 am respectively on 25 July 2014 at the offices of the date of the meeting if you cannot attend and wish to be SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. represented. Under Rule 2.38 of the INSOLVENCY RULES 1986, a The meetings are called pursuant to Section 105 of the Insolvency Act person is entitled to vote only if he has given to the Joint 1986 and Rule 4.54 of the Insolvency Rules 1986 for the purpose of Administrators at PricewaterhouseCoopers LLP, Benson House, 33 enabling the Liquidator to present an account showing the manner in Wellington Street, Leeds LS1 4JP not later than 12.00 noon on the which the winding-up of the company has been conducted in the business day before the day fixed for the meeting, details in writing of preceding year and to give any explanation that they may consider the debt which he claims to be due to him from the Companies, and necessary. A member or creditor entitled to attend and vote is entitled the said claim has been duly admitted under Rule 2.38 or 2.39. to appoint a proxy to attend and vote instead of him. A proxy need Ross David Connock (IP Number 9039 ) of PricewaterhouseCoopers not be a member or creditor. Proxies to be used at the meeting LLP, 31 Great George Street, Bristol BS1 5QD, Robert Nicholas Lewis should be lodged at SFP, 9 Ensign House, Admirals Way, Marsh Wall, (IP Number 9277 ) and Robert John Moran (IP Number 14410 ) both of London E14 9XQ no later than 12.00 noon on the working day PricewaterhouseCoopers LLP, 7 More London, Riverside, London, immediately before the meetings. SE1 2RT were appointed Joint Administrators of the Companies on 8 Daniel Plant, Liquidator May 2014 . Further information is available from Katharyn Froggett on 25 June 2014 (2157970) [email protected] . Ross David Connock, Robert Nicholas Lewis, Robert John Moran, Joint Administrators (2157788) APPOINTMENT OF LIQUIDATORS

Company2158040 Number: 02688101 2157776In the High Court of Justice, Chancery Division Name of Company: ARCANE LIGHTING LIMITED Birmingham District Registry No 8213 of 2014 Nature of Business: Manufacture of electric lighting equipment PHOENIX VEHICLE HIRE LTD Type of Liquidation: Creditors (Company Number 07185531 ) Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Registered office: Temple Point, 1 Temple Row, Birmingham B2 5LG Principal trading address: Unit 1F, Avenue One, Chilton Industrial Principal trading address: Unit 5, Groveland Road, Tipton, West Estate, Ferryhill DL17 0SF Midlands DY4 7UD David Adam Broadbent of Broadbents Business Recovery Services Notice is hereby given by W John Kelly and Kirstie Jane Provan (IP Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA Nos 004857 and 009681 ), both of Begbies Traynor (Central) LLP, Office Holder Number: 9458. 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were Date of Appointment: 25 June 2014 appointed as Joint Administrators of the Company on 7 May 2014. An By whom Appointed: Members and Creditors initial meeting of creditors of the Company is to be held at The Priory Further information about this case is available from the offices of Meeting Rooms and Conference Centre, 40 Bull Street, Birmingham Broadbents Business Recovery Services Limited on 01429 241 266 B4 6AF on 11 July 2014 at 11.00 am. The meeting is being convened (2158040) by the joint administrators pursuant to PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Act 1986. The purpose of the Name2157918 of Company: BARRAND ELECTRICAL SERVICES LIMITED meeting is to consider the joint administrators statement of proposals Company Number: 04096086 and, if creditors think fit, to establish a creditors committee. If no Registered office: Enterprise Centre Two, Chester Street, Stockport, creditor’s committee is formed at this meeting resolutions may be Cheshire SK3 OBR taken at the meeting that unpaid pre-administration costs be paid as Principal trading address: Enterprise Centre Two, Chester Street, an expense of the administration and also to fix the basis of the joint Stockport, Cheshire SK3 OBR administrators remuneration. Any creditor entitled to attend and vote Nature of Business: Electrical Contractors at the meeting is entitled to do so either in person or by proxy. If you Type of Liquidation: Creditors cannot attend and wish to be represented, a completed proxy form Gordon Allan Mart Simmonds, Simmonds & Company, Crown House, must be lodged with the joint administrators at their address above by 217 Higher Hillgate, Stockport, Cheshire SK1 3RB . Tel: 0161 476 the date of the meeting. Please note that the joint administrators and 5445 - E-mail: [email protected] their staff will not accept receipt of completed proxy forms by email. Office Holder Number: 5729. Submission of proxy forms by email will lead to the proxy being held Date of Appointment: 24 June 2014 invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency By whom Appointed: Members (2157918) Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators’ at 10th Floor, Temple Point, 1 Temple Row,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 5 COMPANIES

Company2157980 Number: 08646857 Company2157979 Number: 07096856 Name of Company: BATTLE OF LONDON LIMITED Name of Company: CSDM FUNDRAISING LIMITED Nature of Business: Promotion of Sporting Events Nature of Business: Direct Mail Charity Fundraising Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Clapham Arts Centre, Unit 3H 26-32 Voltaire Road, Registered office: MB Insolvency, Hillcairnie House, St Andrews London, SW4 6DH Road, Droitwich WR9 8DJ Principal trading address: Clapham Arts Centre, Unit 3H 26-32 Principal trading address: Enterprise House, Alton Road Industrial Voltaire Road, London, SW4 6DH Estate, Alton Road, Ross on Wye HR9 5NB Christopher David Stevens and Colin Ian Vickers, both of FRP Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Andrews Road, Droitwich WR9 8DJ Worthing, West Sussex, BN11 1RY . Office Holder Number: 8711. Office Holder Numbers: 008770 and 008953. Date of Appointment: 18 June 2014 Further details contact: Christopher David Stevens or Colin Ian By whom Appointed: Creditors Vickers, Email: [email protected] Tel: 01903 222500. Further information about this case is available from Justin Brown at Alternative contact: Kim Bowers the offices of MB Insolvency on 01905 776 771 or at Date of Appointment: 24 June 2014 [email protected] (2157979) By whom Appointed: Creditors (2157980)

Name2158038 of Company: D & D BAR SERVICES LIMITED 2158047Company Number: 06971377 Company Number: 06359609 Name of Company: BELLS KRISTIAAN LIMITED Trading Name: Funky Mojoes Trading Name: BKR Registered office: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA Nature of Business: Producer of Floor Plans Principal trading address: 159-161 High Road, Woodford, London Type of Liquidation: Creditors E18 2PA Registered office: Gateway House, Highpoint Business Village, Nature of Business: Nightclub Henwood, Ashford, Kent, TN24 8DH Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Sunnyhill House, 3-7 Sunnyhill Road, Jamie Taylor and Lloyd Biscoe, Begbies Traynor (Central) LLP, The London SW16 8PS Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Office Holder Numbers: 002748 and 009141. Village, Henwood, Ashford, Kent, TN24 8DH . Date of Appointment: 20 June 2014 Office Holder Number: 8924. By whom Appointed: Members and Creditors Further details contact: Ian Yerrill, Email: [email protected] Tel: Further Details: Any person who requires further information may 01233 666280. Reference: CVL1320B. contact the Joint Liquidator by telephone on 01702 467255. Date of Appointment: 20 June 2014 Alternatively enquiries can be made to Scott Parish by email at By whom Appointed: Members and Creditors (2158047) [email protected] or by telephone 01702 467255. (2158038)

Name2157925 of Company: BESPOKE RESOURCES & RECRUITMENT Company2158048 Number: 03933417 LIMITED Name of Company: DAVTECH CONSTRUCTION LIMITED Company Number: 08146620 Previous Name of Company: Demon Enterprises Online Ltd (changed Note: Notice is hereby given, pursuant to Rule 109.1 of the Insolvency 05 June 2006) Act 1986, that DSM Edwards of 5/7 Grosvenor Court, Foregate Street, Nature of Business: Construction Chester CH1 1HG was appointed Liquidator of the above Company Type of Liquidation: Creditors on 20 June 2014. Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Note: Creditors are required to send their names and addresses and Principal trading address: 1 Victoria Terrace, Lowestoft, Suffolk, NR33 particulars of their claims to the Liquidator at the above address on or 0QJ before 20 December 2014. Jamie Playford, of Parker Andrews, 2-4 Queen Street, Norwich, DSM Edwards, Liquidator (2157925) Norfolk, NR2 4SQ . Office Holder Number: 9735. Further details contact: Ashley Lucas, Email: Company2157916 Number: 03083352 [email protected] or Rhys Calder, Email: Name of Company: BUXHALL LIMITED [email protected], Tel: 01603 284284, Reference: Trading Name: Pellini Uomo D0016B. Nature of Business: Retail Sale of Clothing Date of Appointment: 19 June 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2158048) Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE Principal trading address: 93 Knightsbridge, London SW1X 7RB Company2157929 Number: 04156310 Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, Name of Company: DENIM NATION LIMITED 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, Trading Name: The Uniform Shop, Fit, Buy Jeans of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Nature of Business: Retail sales of clothing Chandlers Ford, Hampshire SO53 3TY . Type of Liquidation: Creditors Office Holder Numbers: 9570 and 9019. Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 For further details contact: Umang Patel, E-mail: 1QL [email protected], Tel: 01912 474401. Principal trading address: 26-27 Brewers Passage, Hereford HR1 Date of Appointment: 19 June 2014 2DW; 6a Commercial Street, Hereford HR1 2AJ By whom Appointed: Members and Creditors (2157916) Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . Office Holder Number: 8202. Further details contact: Timothy Frank Corfield, Email: [email protected] Tel: 01922 722205 Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2157929)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2157933Name of Company: DIRECT ONLINE MEDIA LIMITED Company2158049 Number: 06985623 Company Number: 08045414 Name of Company: ELECTRIKERY LIMITED Registered office: C/o Kingsland Business Recovery, York House, 249 Nature of Business: Installation of AV Equipment Manningham Lane, Bradford, BD8 7ER Type of Liquidation: Creditors Principal trading address: 29a bridge Street, Kenilworth, Registered office: Chandler House, 5 Talbot Road, Leyland, Warwickshire, CV8 1BP Lancashire, PR25 2ZF Nature of Business: Online Publishing Company Principal trading address: Progress House, 396 Wilmslow Road, Type of Liquidation: Creditors Voluntary Liquidation Withington, Manchester, M20 3BN Tauseef A Rashid, Kingsland Business Recovery, Regus House, Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ . House, 5 Talbot Road, Leyland, PR25 2ZF . Email: [email protected], Telephone: 01332 638044 . Office Holder Number: 10570. Office Holder Number: 9718. For further details contact: David Aston, Email: [email protected], Tel: Date of Appointment: 23 June 2014 01772 641146. By whom Appointed: Members and Confirmed by Creditors Date of Appointment: 24 June 2014 Contact: Haseeb Butt (2157933) By whom Appointed: Members and Creditors (2158049)

Company2157917 Number: 05329228 Company2157930 Number: 03664239 Name of Company: DJD PROPERTY DEVELOPMENTS LIMITED Name of Company: ENERGY & ENVIRONMENTAL SYSTEMS Nature of Business: Property Management Company LIMITED Type of Liquidation: Creditors Trading Name: Eco-eclipse Smart Heating Management Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Nature of Business: Wholesale fuels and related products Chambers, 3 The Parsonage, Manchester M3 2HW Type of Liquidation: Creditors Principal trading address: 120 Flixton Road, Urmston, Manchester, Registered office: 9/11 Bloomsbury Square, London WC1A 2LP M41 5BG Principal trading address: 9/11 Bloomsbury Square, London WC1A John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage 2LP Chambers, 3 The Parsonage, Manchester M3 2HW . Robert Neil Dymond and Gemma Louise Roberts, both of Wilson Field Office Holder Number: 8608. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Further details contact: Toyah Collins, Email: 9PS . [email protected] Tel: 0161 907 4044 Office Holder Numbers: 10430 and 9701. Date of Appointment: 24 June 2014 For further details contact: Robert Neil Dymond or Gemma Louise By whom Appointed: Members (2157917) Roberts, Tel: 0114 2356780. Alternative contact: Blair Lomax. Date of Appointment: 18 June 2014 By whom Appointed: Members and Creditors (2157930) Company2157919 Number: 07194489 Name of Company: DSB WELDING & SHEET METAL LIMITED Nature of Business: Welding, Fabrication Company2158035 Number: 05535811 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: EUROPEAN FINE WINES LIMITED Registered office: 59 Worcester Road, Bromsgrove B61 7DN Trading Name: EFWines Principal trading address: Unit 8, Victor Business Centre, Arthur Nature of Business: Wine Investment Street, Lakeside, Redditch B98 8JY Type of Liquidation: Creditors Timothy James Heaselgrave of The Timothy James Partnership Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Limited, 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Future House, 11-13 Bromley Common, Office Holder Number: 9193. Bromley, BR2 9LS Date of Appointment: 25 June 2014 Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, By whom Appointed: Members and Creditors Kent, DA14 6NZ . The offices of Timothy James Partnership at Office Holder Number: 9072. [email protected]. (2157919) Further details contact: Nedim Ailyan, Email: [email protected] Tel: 0208 302 4344 Date of Appointment: 25 June 2014 Company2158041 Number: 02465432 By whom Appointed: Members and Creditors (2158035) Name of Company: EDGEFIND LIMITED Trading Name: Edgefind Nature of Business: Engineering Design Activities Name2158043 of Company: FARAWAY TRAVEL LIMITED Type of Liquidation: Creditors Company Number: 08610482 Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Registered office: C/o Kingsland Business Recovery, York House, 249 Principal trading address: 543 London Road South, Lowestoft, Suffolk Manningham Lane, Bradford, BD8 7ER NR33 0PD Principal trading address: 37 Cartwright Street, Wolverhampton, WV2 Jamie Playford, of Parker Andrews, 2-4 Queen Street, Norwich, 3BT Norfolk, NR2 4SQ . Nature of Business: Travel Agency Office Holder Number: 9735. Type of Liquidation: Creditors Voluntary Liquidation Further details contact: Ashley Lucas or Rhys Calder, Email: Tauseef A Rashid, Kingsland Business Recovery, Regus House, [email protected] or Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ . [email protected] Tel: 01603 284284. Reference: Email: [email protected] Telephone: 01332 638044 . E0013 Office Holder Number: 9718. Date of Appointment: 19 June 2014 Date of Appointment: 23 June 2014 By whom Appointed: Members and Creditors (2158041) By whom Appointed: Members and Confirmed by Creditors Contact: Haseeb Butt (2158043)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 7 COMPANIES

Company2157942 Number: 07613492 Company2157921 Number: 08526326 Name of Company: FHD BUILDING CONTRACTORS LTD Name of Company: HEADINGLEY SOCIAL LIMITED Nature of Business: Building Contractors Trading Name: Voodoo Type of Liquidation: Creditors Nature of Business: Cafe Lounge & Bar Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 Type of Liquidation: Creditors 3WQ Registered office: 13 North Lane, Leeds, LS6 3GH Principal trading address: 2 Baxenden House, Manchester Road, Principal trading address: 13 North Lane, Leeds, LS6 3GH Baxenden, Accrington, Lancashire, BB5 2RU Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Stephen James Wainwright and Allan Christopher Cadman, both of Walsall, West Midlands, WS1 1QL . Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 Office Holder Number: 8202. 3WQ . Further details contact: Timothy Frank Corfield, Email: Office Holder Numbers: 5306 and 9522. [email protected], Telephone 01922 722205 Further details contact: Stephen James Wainwright, Email: Date of Appointment: 25 June 2014 [email protected], or Allan Christopher Cadman, By whom Appointed: Members and Creditors (2157921) Email: [email protected], Tel: 0161 834 7025 Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2157942) Company2157931 Number: 06191714 Name of Company: INTERNATIONAL K9 CONSULTING LIMITED Nature of Business: Private Security Firm 2157937Company Number: 05693373 Type of Liquidation: Creditors Name of Company: FIRE PROTECTION WORLDWIDE LIMITED Registered office: Findlay James, Saxon House, Saxon Way, Nature of Business: Manufacture of other chemical products Cheltenham GL52 6QX Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 1 Ackworth Park Farm Cottages, Pontefract Registered office: c/o MB Insolvency, Hillcairnie House, St Andrews Road, Ackworth, West Yorkshire WF7 7ET Road, Droitwich WR9 8DJ Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Principal trading address: Unit 25 Eagle Road, Manorside Industrial Cheltenham GL52 6QX . Estate, North Moons Moat, Redditch B98 9HE Office Holder Number: 008744. Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St For further details contact: A J Findlay, Email: [email protected], Tel: Andrews Road, Droitwich WR9 8DJ 01242 576555. Office Holder Number: 8711. Date of Appointment: 24 June 2014 Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2157931) By whom Appointed: Creditors Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb- Company2157923 Number: 02972239 i.co.uk (2157937) Name of Company: K1 CONSTRUCTION LIMITED Nature of Business: Construction of civil engineering projects Type of Liquidation: Creditors Name2157944 of Company: GREENWOOD MANAGEMENT LIMITED Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, Company Number: 08310948 Consort House, Waterdale, Doncaster, DN1 3HR Registered office: Suite B, 29 Harley Street, London W1G 9QR Principal trading address: Building 3, Chiswick Park, 568 Chiswick Principal trading address: 8-10 Market Street, Aberdeen AB11 5NX High Road, London, W4 5YA Nature of Business: General Retail Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Type of Liquidation: Creditors 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, Office Holder Numbers: 9534 and 9144. 175 West George Street, Glasgow G2 2LB Further details contact: Catherine Lee-Baggaley or Ian Michael Rose, Office Holder Number: 9227. Tel: 01302 342875. Date of Appointment: 24 June 2014 Date of Appointment: 19 June 2014 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2157923) For further details contact: Scott Milne, email [email protected], telephone 0844 902 4400. (2157944) Company2157924 Number: 06547571 Name of Company: KNIGHTMARK PROPERTIES LIMITED Name2157943 of Company: GULSHAN BENGALI CUISINE LIMITED Trading Name: Acacia Lodge Company Number: 04368561 Nature of Business: Private health services Registered office: C/o Kingsland Business Recovery, York House, 249 Type of Liquidation: Creditors Manningham Lane, Bradford, BD8 7ER Registered office: c/o Zolfo Cooper, The Zenith Building, 26 Spring Principal trading address: 40B Broad Street, Newtown, Powys, SY16 Gardens, Manchester, M2 1AB 2BQ Principal trading address: Quebec Road, Henley on Thames, Nature of Business: Restaurant Oxfordshire, RG9 1EY Type of Liquidation: Creditors Voluntary Liquidation Elizabeth McKay and Nick Cropper and Anne O'Keefe, of Zolfo Tauseef A Rashid, Kingsland Business Recovery, Regus House, Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ . 1AB . Email: [email protected], Telephone: 01332 638044 . Office Holder Numbers: 009569, 009434 and 008375. Office Holder Number: 9718. For further details contact: Kate Wrigley, Tel: 0161 838 4500. Date of Appointment: 23 June 2014 Date of Appointment: 19 June 2014 By whom Appointed: Members and Confirmed by Creditors By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of Contact: Haseeb Butt (2157943) the Insolvency Act 1986 (2157924)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2157928Name of Company: LAUREL HOMES CHESTER LIMITED Company2157922 Number: 02988086 Company Number: 05857612 Name of Company: OMFARM LIMITED Previous Name of Company: D & M Laurel Homes Limited Nature of Business: Processing & Preserving of Meat Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Type of Liquidation: Creditors 9AG Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Principal trading address: Tyn Y Mynydd, Llanarmon, Yn Ial, Mold LS20 9AT CH7 4QH Principal trading address: Unit 6, Kelleythorpe Industrial Estate, Nature of Business: Property Company Kellythorpe, Driffield, YO25 9DN Type of Liquidation: Creditors Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Road, Guiseley, Leeds, LS20 9AT . Further details of liquidator: E-mail address [email protected] ; Office Holder Number: 009730. Telephone Number 0151 236 4331 For further details: Kate Elizabeth Breese, Email: Office Holder Number: 8621. [email protected] Tel: 0871 222 8308 Date of Appointment: 23 June 2014 Date of Appointment: 24 June 2014 By whom Appointed: Members and Creditors (2157928) By whom Appointed: Members and Creditors (2157922)

2157926Name of Company: MACCORMAC CONSTRUCTION LTD Company2157963 Number: 03708546 Company Number: 05493523 Name of Company: ORTHOS LIMITED Registered office: C/O Dorrell Oliver, Linden House, Monk Street, Nature of Business: Manufacture of medical and dental instruments Abergavenny, NP7 5NF Type of Liquidation: Creditors Principal trading address: Crowfield Mill, Crowfield Court, Ross Road, Registered office: C/o Grant Thornton UK LLP, 4 Hardman Square, Llantilio Pertholey, Abergavenny, NP7 8NH Spinningfields, Manchester M3 3EB Nature of Business: Construction Principal trading address: Technium Springboard, Llantarnam Park, Type of Liquidation: Creditors Cwmbran NP44 3AW Leigh Holmes&Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Alistair Wardell and James Stares, both of Grant Thornton UK LLP, Street, Newport, South Wales, NP20 5NT, [email protected] 11/13 Penhill Road, Cardiff, South Glamorgan CF11 9UP . Office Holder Numbers: 9390 and 9386. Office Holder Numbers: 9498 and 11490. Date of Appointment: 25 June 2014 For further details contact: Alistair Wardell or James Stares, Tel: 0161 By whom Appointed: Creditors and Shareholders (2157926) 953 6334. Alternative contact: Paula Martin. Date of Appointment: 23 June 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Company2157949 Number: 04330779 of the Insolvency Act 1986 (2157963) Name of Company: MAINTECH BUILDING & ELECTRICAL LTD Previous Name of Company: Maintech Interiors Limited; Maintech Building Services Limited Company2157965 Number: 07680856 Nature of Business: Building and electrical contractors Name of Company: OTELA LTD Type of Liquidation: Creditors Trading Name: Caterlink Distribution Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Nature of Business: Wholesale trade on-Trent, ST6 5TT Type of Liquidation: Creditors Principal trading address: The Sand Quarry, Hougher Wall Road, Registered office: 66 Prince of Wales Road, Norwich, NR1 1LT Audley, Stoke-on-Trent ST7 8JA Principal trading address: Units 9 and 11 Javelin Road, Norwich Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 Airport Industrial Estate, Norwich, Norfolk, NR6 6HP High Street, Tunstall, Stoke-on-Trent, ST6 5TT . Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, Office Holder Number: 9292. The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Further details contact: Diane Grace Dunion, E-mail: Office Holder Numbers: 15550 and 10430. [email protected], Tel: 01782 828 833. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Date of Appointment: 20 June 2014 Alternative contact: Yasmin Khanum. By whom Appointed: Members and Creditors (2157949) Date of Appointment: 18 June 2014 By whom Appointed: Members and Creditors (2157965)

Company2157920 Number: 06568479 Name of Company: MORE THAN BATHROOMS LIMITED Company2157967 Number: 07045549 Nature of Business: Wholesale of bathroom accessories Name of Company: PREMIER DRINKS GLOBAL LTD Type of Liquidation: Creditors Nature of Business: Alcoholic Beverage Marketing Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Type of Liquidation: Creditors LS20 9AT Registered office: Penny Lane Business Centre, 374 Smithdawn Principal trading address: Unit 1606 11 Bilton Road, Bletchley, Milton Road, Liverpool, L15 5AN Keynes MK2 3JD Principal trading address: Laund Mill, St Lawrence Street, Blackburn, Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Lancashire, BB6 7QZ Road, Guiseley, Leeds, LS20 9AT . Stuart John Rathmell, of Stuart Rathmell Insolvency, Chestnut House, Office Holder Number: 009730. 46 Halliwell Street, Chorley PR7 2AL . For further details contact: Kate Elizabeth Breese, E-mail: Office Holder Number: 10050. [email protected], Tel: 0871 222 8308. Further details contact: Stuart John Rathmell, Tel: 07880 528932 Date of Appointment: 20 June 2014 Date of Appointment: 12 June 2014 By whom Appointed: Members and Creditors (2157920) By whom Appointed: Creditors (2157967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 9 COMPANIES

Name2157948 of Company: QUICKLET LIMITED Name2157961 of Company: SDC FABRICATIONS (UK) LTD Company Number: 04982043 Company Number: 06991057 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Registered office: Suite 1A Churchill House, Horndon Business Park, PE7 8HP West Horndon CM13 3XD Principal trading address: 18 Crawthorne Road, Peterborough PE1 Principal trading address: Unit 1 Pilot Close, Fulmar Way, Wickford, 4AB Essex CM13 3XD Nature of Business: Letting Agents Nature of Business: Fabricating Company Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors’ Voluntary Liquidation Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Lloyd Biscoe and Wayne Macpherson, Begbies Traynor (Central) LLP, Hampton, Peterborough PE7 8HP . The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Office Holder Number: 9339. 2EG Date of Appointment: 24 June 2014 Office Holder Numbers: 009141 and 009445. By whom Appointed: Members and Creditors Date of Appointment: 18 June 2014 Alternative contact: James Arnott, [email protected], By whom Appointed: Members and Creditors telephone 01733 569494. (2157948) Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by email at 2157964Company Number: 07534828 [email protected] or by telephone 01702 Name of Company: REAL EDGE MANAGEMENT LIMITED 467255. (2157961) Nature of Business: Consultancy to the insurance industry Type of Liquidation: Creditors Registered office: Gateway House, Highpoint Business Village, Name2157941 of Company: SONA AUTOMOTIVE LIMITED Henwood, Ashford, Kent, TN24 8DH Company Number: 01625156 Principal trading address: GHL House, 12-14 Albion Place, Registered office: Lynwood House, 373/375 Station Road, Harrow, Maidstone, Kent ME14 5DZ Middlesex, HA1 2AW Ian Douglas Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Principal trading address: Unit 7, 255 Water Road, Wembley, Business Village, Henwood, Ashford, Kent, TN24 8DH . Middlesex, HA0 1HX Office Holder Number: 8924. Nature of Business: Wholesale trade of motor vehicle parts and For further details contact: Ian Douglas Yerill, E-mail: accesories [email protected], Tel: 01233 666280, Reference: CVL1321R. Type of Liquidation: Creditors’ voluntary liquidation Date of Appointment: 24 June 2014 Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, By whom Appointed: Members and Creditors (2157964) Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL [email protected] . Office Holder Number: 9731. Company2157959 Number: 02957121 Date of Appointment: 25 June 2014 Name of Company: RETT RETAIL LIMITED By whom Appointed: Members and Creditors Trading Name: Ark Alternative Contact: Valma Pipi, [email protected] 020 Nature of Business: Retail - general retailers 8634 5599 (2157941) Type of Liquidation: Creditors Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Principal trading address: Unit 7 Maple Park, Lowfields Avenue, Company2157927 Number: 06086358 Leeds, LS12 6HH Name of Company: SOUNDWARE LIMITED David R Acland and Lila Thomas, both of Begbies Traynor (Central) Nature of Business: Retail sale of computers, peripheral units and LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU . software in specialised stores Office Holder Numbers: 008894 and 009608. Type of Liquidation: Creditors Any person who requires further information may contact the Joint Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Liquidator by telephone on 01772 202000. Alternatively enquiries can Way, Team Valley, Gateshead, NE11 0RU be made to Katy Payne by e-mail [email protected] or Principal trading address: 1 Starbeck Avenue, Sandyford, Newcastle by telephone on 01772 202000. upon Tyne, NE2 1RH Date of Appointment: 23 June 2014 E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Valley, Gateshead, NE11 0RU . to the Insolvency Act 1986 (2157959) Office Holder Number: 9113. For further details contact:E Walls, Email: [email protected], Tel: 0191 482 3343. Company2157932 Number: 07096168 Date of Appointment: 23 June 2014 Name of Company: SANDBECK CONTRACTS LIMITED By whom Appointed: Members and Creditors (2157927) Nature of Business: Other specialised construction activities Type of Liquidation: Creditors Voluntary Liquidation Registered office: 203 Askern Road, Bentley, Doncaster DN5 0JR Company2157947 Number: 01934220 Principal trading address: 4 Highcliffe Court, Greenfold Lane, Name of Company: SPACERS CERAMICS LIMITED Wetherby Nature of Business: Floor and wall covering David Antony Willis and Martyn James Pullin of BWC Business Type of Liquidation: Creditors Solutions, Dakota House, 25 Falcon Court, Preston Farm Business Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Park, Stockton-on-Tees TS18 3TX House, 23 Duke Street, Reading, Berks, RG1 4SA Office Holder Numbers: 9180 and 15530. Principal trading address: Unit 8 & 27 Shield Drive, West Cross Date of Appointment: 24 June 2014 Centre, Great West Road, Brentford, Middlesex TW8 9EX By whom Appointed: Members and Creditors Robert Keyes and Gareth Roberts, both of KRE Corporate Recovery Further information about this case is available from Bhuvnesh LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 Majupuria at the offices of BWC Business Solutions (Teesside) LLP on 4SA . 01642 608588 (2157932) Office Holder Numbers: 001016 and 001162. Further details contact: Robert Keyes, Email: [email protected] Tel: 01189 479090. Alternative contact Email: [email protected] Date of Appointment: 19 June 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (2157947)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Company2157940 Number: 07342083 Company2157935 Number: 04615520 Name of Company: SRE RESCUE & RECOVERY LIMITED Name of Company: TELEPHONE SIGNALLINGS (SERVICES) Nature of Business: Maintenance and repair of motor vehicles LIMITED Type of Liquidation: Creditors Nature of Business: Wired telecommunications activities Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Type of Liquidation: Creditors 6AL Registered office: Archer House Britland Estate, Northbourne Road, Principal trading address: Unit 4, Mariner Business Centre, Kings Eastbourne, East Sussex BN22 8PW Way, Croydon, CR0 4GE Principal trading address: 44 Walter Road, Wokingham, Berkshire Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago RG41 3JA Cottage, 360a Brighton Road, Croydon CR2 6AL Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, Office Holder Numbers: 9090 and 8755. London WC1R 4HE . Date of Appointment: 24 June 2014 Office Holder Number: 8681. By whom Appointed: Members and Creditors Further details contact: Stephen Katz or Claire Buijs, Tel: 020 7400 Further information about this case is available from Lauren Matlock 7900. at the offices of Herron Fisher on 0208 688 2100 or at Date of Appointment: 24 June 2014 [email protected] (2157940) By whom Appointed: Company and Creditors (2157935)

2157968Company Number: 07724811 Company2157950 Number: 05432475 Name of Company: STANDARD POWDER COATINGS LTD Name of Company: THE LOFT CASTLEFORD LIMITED Nature of Business: Powder coating services Trading Name: The Loft Type of Liquidation: Creditors Nature of Business: Public houses and bars Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN Type of Liquidation: Creditors Principal trading address: Unit 1B, Deepdale Close, Hartington Registered office: Unit 33c Xscape, Glasshoughton, Castleford WF10 Industrial Estate, Staveley S43 3YF 4TA Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: Unit 33c Xscape, Glasshoughton, Office Holder Number: 9115. Castleford WF10 4TA Date of Appointment: 19 June 2014 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 By whom Appointed: Members and Creditors Westminster Buildings, Theatre Square, Nottingham, NG1 6LG . Further information about this case is available from Nathan Samani Office Holder Number: 1725. at the offices of CBA on 0116 262 6804 or at leics@cba- For further details contact: Anthony John Sargeant, Tel: 0115 871 insolvency.co.uk . (2157968) 2940. Date of Appointment: 24 June 2014 By whom Appointed: Members (2157950) Company2157938 Number: 06849790 Name of Company: SUNRISE COMMUNICATIONS (UK) LIMITED Nature of Business: Retial mobile phone contracts & accessories Company2157971 Number: 04111839 Type of Liquidation: Creditors Name of Company: WEST MIDLANDS LIGHTING LIMITED Registered office: c/o the offices of Silke & Co Ltd, 1st Floor, Consort Nature of Business: Retail of lighting and associated products House, Waterdale, Doncaster DN1 3HR Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 569/571 High Road, Tottenham, London Registered office: 35 Ludgate Hill, Birmingham B3 1EH N17 6SB Principal trading address: Lightsaver House, 58 Aston Church Road, Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Birmingham B7 5RX 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Office Holder Numbers: 9534 and 9144. B3 1EH Further details contact Tel: 01302 342875 Office Holder Number: 8936. Date of Appointment: 19 June 2014 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2157938) By whom Appointed: Members and confirmed by the creditors Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 (2157971) Company2157951 Number: 08146785 Name of Company: TALK OF THE TOWN (SWINDON) LIMITED Nature of Business: Hairdressers Company2157936 Number: 08283085 Type of Liquidation: Creditors Name of Company: WILSON CONSTRUCTION SERVICES (UK) Registered office: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 LIMITED 4BA Nature of Business: Construction of Domestic Buildings Principal trading address: 58-60 Devizes Road, Old Town, Swindon, Type of Liquidation: Creditors Wiltshire, SN1 4BD Registered office: C/O Chantrey Vellacott DFK LLP, 20 Brunswick Ian David Holland of Ian Holland + Co, The Clock House, 87 Paines Place, Southampton, SO15 2AQ Lane, Pinner, Middlesex HA5 3BZ Principal trading address: 39 Cayley Court, Hopper Hill Road, Office Holder Number: 2346. Eastfield, Scarborough, YO11 3YJ Date of Appointment: 25 June 2014 Matthew Fox and David Oprey, both of Chantrey Vellacott DFK LLP, By whom Appointed: Members and Creditors 20 Brunswick Place, Southampton SO15 2AQ . Further information about this case is available from Angela Madden Office Holder Numbers: 9325 and 5814. at the offices of Ian Holland + Co at [email protected] Further details contact: Rebecca Lockwood, Email: (2157951) [email protected] Tel: 023 8033 5888 Date of Appointment: 25 June 2014 By whom Appointed: Members and Creditors (2157936)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 11 COMPANIES

Company2157958 Number: 05026400 Office Holder details: Peter John Windatt, (IP No. 008611) and Name of Company: XOR PROFESSIONAL SERVICES LTD Rebecca Jane Dacre, (IP No. 009572) both of BRI Business Recovery Previous Name of Company: Xor Technologies Limited; Grey Flames and Insolvency, 100-102 St James Road, NN5 5LF Limited For further details contact: Robert McDonald, Tel: 01604 754352. Nature of Business: Information Technology Peter John Windatt, Liquidator Type of Liquidation: Creditors 24 June 2014 (2157934) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Suite 4, 5 Hercules Way, Leavesden Park, Watford, Hertfordshire WD25 7GS AQUEDUCT2157969 BUSINESS PARK LTD Dylan Quail, of Begbies Traynor (Central) LLP, 340 Deansgate, (Company Number 08105956 ) Manchester, M3 4LY . Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Office Holder Number: 009547. House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL Any person who requires further information may contact the Principal trading address: Aquaduct Business Park Station Road, Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Marple, Cheshire, SK6 5LD be made to Alex Wilson by e-mail at alex.wilson@begbies- Notice is hereby given that the Liquidator has summoned final traynor.com or by telephone on 0161 837 1700. meetings of the Company’s members and creditors under Section Date of Appointment: 20 June 2014 106 of the Insolvency Act 1986 for the purposes of having laid before By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 him an account of the Liquidator’s act and dealings and of the to the Insolvency Act 1986 (2157958) 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 meetings will be held at Stuart Rathmell FINAL MEETINGS Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 2AL on 31 July 2014 at 1.00 pm (members) and 1.15 pm (creditors). In 2157945A & K ANDREWS CLEANING LIMITED order to be entitled to vote at the meetings, members and creditors (Company Number 06207032 ) must lodge their proxies with the Liquidator at Stuart Rathmell Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 1QL 2AL by no later than 12.00 noon on the business day prior to the day Principal trading address: 6 Barnes Meadow Place, Coseley, Bilston, of the meeting (together, if applicable, with a completed proof of debt WV14 9QJ form if this has not previously been submitted). Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 9 April 2014. 1986, that Final Meetings of the Members and Creditors of the above Office Holder details: Stuart John Rathmell, (IP No. 10050) of Stuart named Company will be held at the offices of Griffin & King, 26-28 Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Goodall Street, Walsall, West Midlands, WS1 1QL on 1 August 2014 Chorley, PR7 2AL at 10.00 am and 10.15 am respectively, for the purpose of having an Further details contact: Stuart John Rathmell, Email: account laid before them showing the manner in which the winding up [email protected] of the Company has been conducted and the property disposed of, Stuart Rathmell, Liquidator and of receiving any explanation that may be given by the Liquidator, 25 June 2014 (2157969) and to consider the release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member or Creditor is entitled to attend and vote at the above ARENA2157966 VENTURES LIMITED Meetings and may appoint a proxy to attend instead of himself. A (Company Number 08080945 ) proxy holder need not be a Member or Creditor of the Company. Registered office: The Chancery, 58 Spring Gardens, Manchester M2 Proxies to be used at the meetings must be lodged at Griffin & King, 1EW 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than Principal trading address: 2nd Avenue, Deeside Industrial Estate, 12 noon on the business day prior to the day of the meetings. Where Deeside CH5 2NU a proof of debt has not previously been submitted by a creditor, any Notice is hereby given that a final general meeting of the Company proxy must be accompanied by such a completed proof. will be held at 10.00am on 26 August 2014, to be followed at 10.15am Date of appointment: 21 June 2013. on the same day by a meeting of the creditors of the Company. The Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & meetings will be held at The Chancery, 58 Spring Gardens, King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL Manchester M2 1EW. Further details contact: Timothy Frank Corfield, Email: The meetings are called pursuant to Section 106 of the Insolvency Act [email protected], Tel: 01922 722205. 1986 for the purpose of receiving an account from the Joint Timothy Frank Corfield, Liquidator Liquidators, an explanation of how the winding-up of the Company 25 June 2014 (2157945) has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and APPLIED2157934 FUNCTIONAL MEDICINE LIMITED vote instead of him. A proxy need not be a member or creditor. (Company Number 07727044 ) Proxies to be used at the meetings must be lodged with the Joint Registered office: 100 - 102 St James Road, Northampton, NN5 5LF Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Principal trading address: 3 Spanish Place, London, W1U 3EX Bridge Street, London, SE1 9SG no later than 12.00 noon on 22 Notice is hereby given pursuant to Section 106 of the Insolvency Act August 2014. 1986 that a Final Meeting of Members of the above Company will be Date of Appointment: 27 June 2013. held at BRI Business Recovery and Insolvency, 100 St James Road, Office Holder details: David John Whitehouse, (IP No. 8699) and Northampton, NN5 5LF on 1 September 2014 at 10.00am followed by Sarah Helen Bell, (IP No. 9406) both of Duff & Phelps Ltd, The a meeting of creditors at 10:15am. The purpose of the meetings is Chancery, 58 Spring Gardens, Manchester, M2 1EW two-fold: for the Joint Liquidators’ account to be laid down before the For further details contact: David John Whitehouse or Sarah Helen meetings, showing how the winding up has been conducted and the Bell, Tel: 020 7089 4700. Alternative contact: Guy Chapman, E-mail: Company’s property disposed of, together with any further [email protected], Tel: 020 7089 4777. explanations that may be given and to determine whether the Joint David John Whitehouse and Sarah Helen Bell, Joint Liquidators Liquidators should have their release under Section 173 of the 24 June 2014 (2157966) Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its Registered Office at 100 - 102 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 29 August 2014. Date of Appointment: 22 November 2012.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

ARROWFINCH2157946 LIMITED Date of appointment: 9 October 2014 (Company Number 01437809 ) STRATAGEMPLUS-GP LIMITED Registered office: 3 Field Court, Gray’s Inn, London WC1R 5EF (Company Number 07535855 ) Principal trading address: 1. 8 Gees Court, W1U 1JQ, 2. 17 Principal trading address: 1 Longstork Road, Rugby, Warwickshire, Beauchamp Place SW3 1NQ, 3. 11 Bayford Street E8 3SE, 4. 4 CV23 0GB Church Road SW19 5DL Registered Office: Clark Business Recovery Limited, 26 York Place, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Leeds, LS1 2EY INSOLVENCY ACT 1986, that final Meetings of the Members and Date of appointment: 30 May 2013 Creditors of the above named Company will be held at the offices of Notice is hereby given, pursuant to section 106 of the INSOLVENCY Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London ACT 1986, that a Final Meeting of the Members of the above-named WC1R 5EF on 2 September 2014 at 11.00 am and 11.15 am Companies, will be held at the offices of Clark Business Recovery respectively, for the purpose of receiving an account of the Limited, 26 York Place, Leeds, LS1 2EY on 25 August 2014 at 10.00 Liquidator’s acts and dealings and of the conduct of the winding up am. to be followed at 10.15 am. by a Final Meeting of Creditors for the and how the Company’s property has been disposed of, and to purpose of showing how the winding-up has been conducted and the consider the following resolution: property of the companies disposed of, and of hearing an explanation 1. That the Liquidator be granted his release. that may be given by the Liquidator. Proxies to be used at the Members or Creditors wishing to vote at the respective meetings meeting must be lodged with the Liquidator at Clark Business must lodge their proofs of debt (if they have not already done so) and Recovery Limited, 26 York Place, Leeds, LS1 2EY no later than 12.00 (unless they are attending in person) proxies at the offices of Antony noon on the day preceding the meeting. Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, For further details please contact: Phil Clark, Email: no later than 12 noon on the business day before the meeting. [email protected], Tel 0113 243 8617 William Antony Batty, Liquidator (Insolvency Practitioner Number: Dave Clark - Liquidator 8111 ). Date of appointment: 29 November 2011 . Antony Batty & Insolvency Practitioner Number: 9565 Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: 24 June 2014 (2157962) [email protected] . Office contact: Miss C Howell 25 June 2014 (2157946) BAYVIEW2157960 WINDOWS LIMITED (Company Number 05210268 ) Registered office: 26/28 Goodall Street, Walsall, West Midlands WS1 2157939AT THE NUTSHELL LIMITED 1QL (Company Number 005373398 ) Principal trading address: Unit 2, New Road, Burntwood, Other Names of Company: At The Nutshell Limited Staffordshire WS7 0BT Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Notice is hereby given, pursuant to Section 106 of the Insolvency Act NE12 8EG 1986, that Final Meetings of the Members and Creditors of the above Principal trading address: 30 Brentwood Avenue, Jesmond, named Company will be held at the offices of Griffin & King, 26-28 Newcastle, NE2 3DH Goodall Street, Walsall, West Midlands, WS1 1QL on 26 August 2014 Notice is hereby given, pursuant to Section 106 of the Insolvency Act at 10.00 am and 10.15 am respectively, for the purpose of having an 1986, that Final Meetings of the Members and Creditors of the above- account laid before them showing the manner in which the winding up named Company will be held at RMT, Gosforth Park Avenue, of the Company has been conducted and the property disposed of, Newcastle upon Tyne, NE12 8EG on 22 August 2014 at 10.30am and and of receiving any explanation that may be given by the Liquidator, 11.00am respectively, for the purpose of having an account laid and to consider the release of the Liquidator under section 173 of the before them showing the manner in which the winding-up of the Insolvency Act 1986. Company has been conducted and the property disposed of, and of Any Member or Creditor is entitled to attend and vote at the above receiving any explanation that may be given by the Liquidator. Any Meetings and may appoint a proxy to attend instead of himself. A Member or Creditor is entitled to attend and vote at the above proxy holder need not be a Member or Creditor of the Company. Meetings and may appoint a proxy to attend instead of himself. A Proxies to be used at the meetings must be lodged at Griffin & King, proxy holder need not be a Member or Creditor of the Company. 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than Proxies to be used at the Meetings must be lodged at RMT, Gosforth 12 noon on the business day prior to the day of the meetings. Where Park Avenue, Newcastle upon Tyne, NE12 8EG, not later than noon a proof of debt has not been submitted by a creditor, any proxy must on the business day before the meeting. Where a proof of debt has be accompanied by such a completed proof. not previously been submitted by a creditor, any proxy must be Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & accompanied by such a completed proof. King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Date Anthony Alan Josephs and Linda Ann Farish (Office Holder Numbers of appointment: 21 September 2012. 004179 and 009054) of RMT, Gosforth Park Avenue, Newcastle, NE12 Further details contact: Timothy Frank Corfield, Email: 8EG were appointed Joint Liquidators of the Company on 26 April [email protected] Tel: 01922 722205 2012. Further information about this case is available on 0191 256 Timothy Frank Corfield, Liquidator 9500 or at [email protected] 26 June 2014 (2157960) Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators (2157939) BTS2157954 CONSTRUCTION LIMITED BARRY2157962 GREEN ASSOCIATES LIMITED (Company Number 03927091 ) (Company Number 05987999 ) Registered office: 1 Old Hall Street, Liverpool, L3 9HF Principal trading address: Goff Well Farm, Goff Well Lane, Hainworth, Principal trading address: N/A BD21 5QG Jason Dean Greenhalgh and Gary N Lee (IP Nos: 009271 and Registered Office: Clark Business Recovery Limited, 26 York Place, 009204), both of Begbies Traynor (Central) LLP of No 1 Old Hall Leeds, LS1 2EY Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the Date of appointment: 24 September 2013 Company on 7 April 2010. DATA ELECTROSERVE LIMITED Pursuant to Section 106 of the Insolvency Act 1986, final meetings of (Company Number 06608364 ) the members and creditors of the above named Company will be held Principal trading address: 195 North Street, Leeds, LS27 2AA at the offices of Begbies Traynor of 1 Old Hall Street, Liverpool, L3 Registered Office: Clark Business Recovery Limited, 26 York Place, 9HF on 1 September 2014 at 11.00 am and 11.15 am respectively, for Leeds, LS1 2EY the purpose of having an account of the winding up laid before them, Previous name or trading style: Leeds Hosting Limited showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 13 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint 2.30 pm respectively. Members or creditors wishing to vote at the a proxy to attend and vote instead of him and such proxy need not respective meetings must lodge their proxies with the Joint also be a member or creditor. Liquidators at the offices of Zolfo Cooper, The Zenith Building, 26 In order to be entitled to vote at the meeting, creditors must lodge Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on their proofs of debt (unless previously submitted) and unless they are the business day before the meetings. attending in person, proxies at the offices of Begbies Traynor (Central) Date of Appointment: 21 June 2013. LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon Office Holder details: G M Wild, (IP No. 009593) of Zolfo Cooper, on the business day before the meeting. Please note that the Joint Toronto Square, Toronto Street, Leeds, LS1 2HJ and A C O'Keefe, (IP Liquidators and their staff will not accept receipt of completed proxy No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, forms by email. Submission of proxy forms by email will lead to the Manchester, M2 1AB proxy being held invalid and the vote not cast. Further details contact: Hannah Smallwood, Tel: 0161 838 4500, Any person who requires further information may contact the Joint Email: [email protected] Liquidator by telephone on 0151 227 4010. Alternatively enquiries can G M Wild and A C O'Keefe, Joint Liquidators be made to Anthony Bailey by email at anthony.bailey@begbies- 24 June 2014 (2157952) traynor.com or by telephone on 0151 227 4010. Jason D Greenhalgh, Liquidator 26 June 2014 (2157954) CKM2157957 ENGINEERING LIMITED (Company Number 06409435 ) Registered office: 35 Ludgate Hill, Birmingham B3 1EH 2157956BULLIVANT ENTERPRISES LIMITED Principal trading address: Unit 6, Alma Works, Darleston Road, (Company Number 04087527 ) Darleston, West Midlands WS10 7TG Other Names of Company: The Quadrant Business Centre NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Registered office: (formerly) 3 The Quadrant, Coventry, CV1 2DY and Creditors of the above named Company have been summoned Principal trading address: (formerly) 3 The Quadrant, Coventry, CV1 by me M D Hardy, the Liquidator of the above Company, under 2DY Section 106 of the INSOLVENCY ACT 1986, The Meetings will be held Notice is hereby given pursuant to Section 106 of the Insolvency Act at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham 1986 (as amended) that a meeting of members and creditors of the B3 1EH telephone number 0121 200 2962 on 29 August 2014 at above named Company will be held at Youell House, 1 Hill Top, 10.30 am and 11.00 am respectively, for the purposes of having a Coventry CV1 5AB on 22 August 2014 at 10.00 am and 10.30 am final account laid before them by the Liquidator, showing the manner respectively for the purpose of having an account laid before the in which the winding-up of the said Company has been conducted, meetings showing the manner in which the winding-up has been and the property of the Company disposed of and of hearing any conducted and the property of the Company disposed of and of explanation that may be given by the Liquidator. hearing any explanation that may be given by the Joint Liquidators. A Creditors can also contact Siann Huntley on 0121 200 2962 or via member or creditor entitled to vote at the above meetings may email at the following address, [email protected]. appoint a proxy to attend and vote instead of him. A proxy need not Any proof or proxy to be used at this meeting should be forwarded to be a member or creditor of the company. Proxies and hitherto the above address by 12.00 noon on 28 August 2014. unlodged proof of debt to be used at the meetings must be lodged at M D Hardy (IP number 9160 ) of Poppleton & Appleby, 35 Ludgate the offices of Cranfield Business Recovery Limited, Youell House, 1 Hill, Birmingham B3 1EH was appointed Liquidator of the Company Hill Top, Coventry, CV1 5AB no later than 12:00 noon on the business on 29 July 2010 . day before the meetings. M D Hardy, Liquidator Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, 24 June 2014 (2157957) (IP No. 9493) both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB. Date of appointment: 7 January 2013. COLOUR2157955 BOX DESIGN COMPANY LIMITED The Liquidators can be contacted by telephone no: 024 7655 3700. Other Names of Company: Print.Com Tony Mitchell and Brett Barton, Joint Liquidators (Company Number 01464598 ) 23 June 2014 (2157956) Registered office: 17-25 Scarborough Street, Hartlepool TS24 7DA Principal trading address: 80 The Mount, York YO24 1AR Notice is hereby given, pursuant to section 106 of the INSOLVENCY CHAPEL2157952 ALLERTON PHARMACY LIMITED ACT 1986, that a Meeting of the Members & Creditors of the above (Company Number 06803412 ) company will be held at Broadbents Business Recovery Services Other Names of Company: Baskind Pharmacies Limited, York Eco Business Centre, Amy Johnson Way, Clifton Moor, Registered office: c/o Zolfo Cooper, The Zenith Building, 26 Spring York, Y030 4XG on 2 September 2014 at 10:00 am &10:15 am Gardens, Manchester, M2 1AB respectively, for the purpose of having an account laid before them Principal trading address: 6 Stainbeck Lane, Chapel Allerton, Leeds, showing the manner in which the winding-up of the company has LS7 3QY been conducted and the property disposed of, and of receiving any GILSTEAD PHARMACY LIMITED explanation that may be given by the Liquidator, and also determining (Company Number 06341025 ) the manner in which the books, accounts and documents of the Other Names of Company: Baskind Pharmacies company shall be disposed of. Registered office: c/o Zolfo Cooper, The Zenith Building, 26 Spring A member or creditor is entitled to attend and vote at the above Gardens, Manchester, M2 1AB meetings, and may appoint a proxy to attend and vote in his place. It Principal trading address: Unit 2C, Swan Avenue, Bingley, BD16 3PU is not necessary for the proxy to be a member or creditor. RUTLAND LODGE PHARMACY LIMITED A Form of Proxy is available, which must be duly completed and (Company Number 07206867 ) lodged with the company at 17-25 Scarborough Street, Hartlepool, Other Names of Company: Baskind Pharmacies TS24 7DA by no later than 12:00 Noon on the business day preceding Registered office: c/o Zolfo Cooper, The Zenith Building, 26 Spring the date of the meeting. Gardens, Manchester, M2 1AB David Adam Broadbent (IP No. 9458 ) was appointed as Liquidator on Principal trading address: Rutland Lodge Heath Care, Scott Hall 18 February 2011 . Road, Leeds, LS7 3RA For further information, please contact Dave Broadbent (IP No. 9458 ) Notice is hereby given, pursuant to Section 106 of the Insolvency Act on 01904 691 553 or [email protected] . 1986, that the Joint Liquidators have summoned Final Meetings of the David Adam Broadbent, Liquidator Company’s Members and Creditors for the purpose of receiving the 24 June 2014 (2157955) Joint Liquidators’ account showing how the windings-up have been conducted and the property of the Companies disposed of. The meetings will be held at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 22 August 2014 at 10.00 am and 10.30 am; 11.00 am and 11.30 am; and 2.00 pm and

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

COMPLETE2157953 STEEL SERVICES LIMITED Date of Appointment: 22 April 2010 (Company Number 04888331 ) Gerald Irwin, Liquidator (2158113) Registered office: 142/148 Maine Road, Sidcup, Kent DA14 6NZ Principal trading address: 3 Spilsby Road, Harold Hill, Romford, Essex RM3 8SB DASIN2158114 LIMITED Notice is hereby given that Final Meetings of the Members and (Company Number 06121705 ) Creditors of the above-named Company have been summoned by the Other Names of Company: Instanbul Kebab Liquidator under Section 106 of the Insolvency Act 1986. The Registered office: Mountview Court, 1148 High Road, Whestone, Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ London, N20 0RA on 26 August 2014 at 10.15 am and 10.30 am respectively, for the Principal trading address: 12 Station Road, Port Talbot, SA13 1JB purposes of granting the Liquidator’s release and having a final NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the account laid before them by the Liquidator, showing the manner in INSOLVENCY ACT 1986, that a final meeting of the members of the which the winding-up of the said Company has been conducted, the above named company will be held at Mountview Court, 1148 High property of the Company disposed of, and of hearing any explanation Road, Whetstone, London N20 0RA on 27 August 2014 at 10.30 am that may be given by the Liquidator. Proxies to be used at the to be followed at 10.45 am, by a final meeting of creditors for the meeting must be lodged with the Liquidator at Abbott Fielding purpose of showing how the winding up has been conducted and the Limited,142/148 Main Road, Sidcup, Kent, DA14 6NZ, by no later property of the company disposed of, and of hearing any explanation than 12.00 noon of the business day before the Meeting. that may be given by the Liquidator. Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Proxies to be used at the meetings, together with any hitherto Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Date of unlodged proofs, must be lodged with the Liquidator at Mountview appointment: 1 June 2010. Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative Further details contact: Nedim Ailyan, Email: contact: Christina Eleftheriou, [email protected], 020 8446 6699 [email protected] Tel: 0208 302 4344. no later than 12.00 noon on the working day immediately before the Nedim Ailyan, Liquidator meetings. 25 June 2014 (2157953) Elizabeth Arakapiotis, (IP No 009209 ), Liquidator Appointed 2 March 2012 20 June 2014 (2158114) 2158119COUNCIL FOR EQUALITY & HUMAN RIGHTS (NOTTINGHAM & NOTTINGHAMSHIRE) [CEHRNN] (Company Number 05001363 ) DATA2158117 AND BROADBAND DIGITAL SOLUTIONS LIMITED Registered office: Charlotte House, 19B Market Place, Bingham, (Company Number 05499061 ) Nottingham NG13 8AP Previous Name of Company: Uniwire Cabling Systems Ltd (changed Principal trading address: 67 Lower Parliament Street, Nottingham 26 September 2005) NG1 3BB Registered office: 79 Caroline Street, Birmingham, B3 1UP Notice is hereby given that final meetings of the members and of the Principal trading address: Unit 22 West Cannock Way, Cannock creditors of Council for Equality & Human Rights (Nottingham & Chase Enterprise Centre, Hednesford, Staffordshire, WS12 0QW Nottinghamshire) [CEHRNN] will be held at Charlotte House, 19B Notice is hereby given, pursuant to Section 106 of the Insolvency Act Market Place, Bingham, Nottingham NG13 8AP on 27 August 2014 at 1986, that Final Meetings of the Members and Creditors of the above- 10.00 am and 10.15 am respectively, for the purpose of having an named Company will be held at Butcher Woods, 79 Caroline Street, account laid before them by the liquidators (pursuant to section 106 Birmingham B3 1UP, on 27 August 2014 at 10.30 am and 11.00 am of the Insolvency Act 1986), showing the manner in which the respectively, for the purpose of having an account laid before them winding-up of the said company has been conducted, and the showing the manner in which the winding-up of the Company has property of the company disposed of, and of hearing any explanation been conducted and the property disposed of, and of receiving any that may be given by the liquidators. explanation that may be given by the Liquidator, and also determining A member or creditor entitled to attend and vote at the above the manner in which the books, accounts and documents of the meetings may appoint a proxy to attend and vote in his place. It is not Company shall be disposed of. Any Member or Creditor is entitled to necessary for the proxy to be a member or creditor. Proxy forms must attend and vote at the above Meetings and may appoint a proxy to be returned to Blades Insolvency Services, Charlotte House, 19B attend instead of himself. A proxy holder need not be a Member or Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Creditor of the Company. Proxies to be used at the Meetings must be noon on 26 August 2014. lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Creditors requiring further information should contact J Willetts (IP not later than 12.00 noon on 26 August 2014. Where a proof of debt No: 9133), Telephone No: 01949 831260, E-mail: has not previously been submitted by a creditor, any proxy must be [email protected]. accompanied by such a completed proof. J Willetts, Joint Liquidator Date of Appointment: 7 January 2011. 18 June 2014 (2158119) Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Andrew Deere, Email: andrew.deere@butcher- D.S.D2158113 INTERIORS LIMITED woods.co.uk Tel: 0121 236 6001 (Company Number 03636639 ) Richard Paul James Goodwin, Liquidator Other Names of Company: Hemingway 25 June 2014 (2158117) Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU Principal trading address: 1A Cutters Close, Narborough, DERWENT2158116 INNS LTD Leicestershire LE19 2FZ (Company Number 08002137 ) Notice is hereby given pursuant to Section 106 of the INSOLVENCY Registered office: Olympia House, Armitage Road, London, NW11 ACT 1986 that Final Meetings of Members and Creditors of the 8RQ above-named Company will be held at the offices of Irwin & Principal trading address: 143 London Road, Shardlow, Derby, DE72 Company, Station House, Midland Drive, Sutton Coldfield, B72 1TU 2HA on Wednesday 23 July 2014 at 10.00 am and 10.30 am, respectively Notice is hereby given that a final meeting of the members of the for the purpose of having an account laid before them showing the above named Company will be held at 2.00 pm on 20 August 2014, to manner in which the winding-up has been conducted and the be followed at 2.30 pm on the same day by a meeting of the creditors property of the Company disposed of and of hearing any explanations of the Company. that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him and such Proxy need not also be a Member or Creditor. Gerald Irwin, (IP No 8753) Irwin & Company, Station House, Midland Drive, Sutton Coldfield, B72 1TU, Telephone Number: 0121 321 1700

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 15 COMPANIES

The meetings will be held at Olympia House, Armitage Road, London, DOUMAC2158112 LTD NW11 8RQ. The meetings are called pursuant to Section 106 of the (Company Number 06484073 ) Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for Other Names of Company: EcoCycle Waste the purposes of receiving an account of the Liquidator’s acts and Registered office: c/o Begbies Traynor, No 1 Old Hall Street, Liverpool dealings and of the winding-up and hearing any explanation which L3 9HF may be given by the Liquidator. The following resolutions will be Principal trading address: (formerly) 3 Johnsons Lane, Widnes, considered at the creditors’ meeting: That the Liquidator’s final report Cheshire WA8 0SJ and receipts and payments account be approved; That the Liquidator Jason Dean Greenhalgh (IP No. 009271) and Gary N Lee (IP No. has his release. 009204) both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, A member or creditor entitled to attend vote is entitled to appoint a Liverpool, L3 9HF were appointed as Joint Liquidators of the proxy to attend and vote instead of him. A proxy need not be a Company on 20 August 2012. member or creditor. For the purposes of voting, proxies to be used at Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the meetings must be returned to the offices of Panos Eliades Franklin the members and creditors of the above named Company will be held & Co, Olympia House, Armitage Road, London, NW11 8RQ no later at the offices of Begbies Traynor (Central) LLP of No 1 Old Hall Street, than 12.00 noon on the business day before the meetings. Liverpool, L3 9HF on 1 September 2014 at 2.15 pm and 2.30 pm Office Holder details: Stephen Franklin, (IP No. 006029) of Panos respectively, for the purpose of having an account of the winding up Eliades Franklin & Co, Olympia House, Armitage Road, London, laid before them, showing the manner in which the winding up has NW11 8RQ. Date of appointment: 22 January 2014. been conducted and the property of the Company disposed of, and Further details contact: Paul Tomasino, Tel: 020 8731 6807. of hearing any explanation that may be given by the joint liquidators. Stephen Franklin, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 25 June 2014 (2158116) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously 2158115DIGITAL RELEVANCE LIMITED submitted) and unless they are attending in person, proxies at the (Company Number 06224894 ) offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Registered office: C12 Marquis Court, Marquisway, Team Valley, Liverpool, L3 9HF no later than 12.00 noon on the business day Gateshead, NE11 0RU before the meeting. Please note that the Joint Liquidators and their Principal trading address: 8 Hurstwood, Ascot, Berkshire, SL5 9SP staff will not accept receipt of completed proxy forms by email. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Submission of proxy forms by email will lead to the proxy being held ACT 1986, that a final meeting of members of the above named invalid and the vote not cast. company will be held at C12 Marquis Court, Marquisway, Team Any person who requires further information may contact the Joint Valley, Gateshead, NE11 0RU on 4 August 2014 at 11.00 am, to be Liquidator by telephone on 0151 227 4010. Alternatively enquiries can followed at 11.15 am by a final meeting of creditors for the purpose of be made to Anthony Bailey by e-mail at anthony.bailey@begbies- showing how the winding up has been conducted and the property of traynor.com or by telephone on 0151 227 4010. the company disposed of, and of hearing an explanation that may be Jason Greenhalgh, Joint Liquidator given by the liquidator, and also determining the manner in which the 25 June 2014 (2158112) books, accounts and documents of the company and of the liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the liquidators at KSA Group Ltd, C12 Marquis Court, DWELLIGHT2158052 LIMITED Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 Notice is hereby given pursuant to Section 106 of the Insolvency Act noon on the preceding day. 1986, that final meetings of the members and creditors of the above- Eric Walls (IP No. 9113 ) of KSA Group Ltd, C12 Marquis Court, named Company will be held at the offices of Begbies Traynor Marquisway, Team Valley, Gateshead, NE11 0RU was appointed (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 12 August Liquidator of the above named company on 13 March 2012 . 2014 at 10.00 am and 10.15 am respectively, for the purpose of Further details contact: Julia Eastham, Email: having an account of the winding up laid before them, showing the [email protected], Tel: 0191 482 3343 manner in which the winding up has been conducted and the property E Walls, Liquidator of the Company disposed of and of hearing any explanation that may 12 May 2014 (2158115) be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not DIRECT2158182 MAIL SERVICES LIMITED also be a member or creditor. (Company Number 03155992 ) Proxy forms must be returned to the offices of Begbies Traynor Registered office: Brook Point, 1412-1420 High Road, London N20 (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 9BH 12.00 noon on the business day before the meeting. Please note that Principal trading address: 2 Penta Court, Station Road, the joint liquidators and their staff will not accept receipt of completed Borehamwood WD6 1SL proxy forms by email. Submission of proxy forms by email will lead to Notice is hereby given pursuant to section 106 of the Insolvency Act the proxy being held invalid and the vote not cast. 1986, that final meetings of the members and creditors of the above Julian N R Pitts, Joint Liquidator named Company will be held at Brook Point, 1412-1420 High Road, 17 June 2014 (2158052) London N20 9BH, on 21 August 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of EAST2158180 KIRKBY MINERS’ WELFARE SOCIAL CLUB LIMITED the Company disposed of, and also determining whether the (Company Number 03701417 ) Liquidators should be granted their release from office. A member or Registered office: 15 Victoria Road, Barnsley, South Yorkshire, S70 creditor entitled to attend and vote is entitled to appoint a proxy to 2BB attend and vote instead of him and such proxy need not also be a Principal trading address: Lowmoor Road, Kirkby-in-Ashfield, member or creditor. Proxy forms must be returned to the offices of Nottingham NG17 7JF KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 1412-1420 High Road, London N20 9BH no later than 12 noon on the ACT 1986, that a final meeting of the members of the above named business day before the meetings. company will be held at the Offices of Gibson Booth, 15 Victoria John Kelmanson and Karyn Jones, Liquidators, IP numbers: 04866 Road, Barnsley, S70 2BB on 27 August 2014 at 11.00 am, to be and 0008562, KCBS LLP t/a Kelmanson Insolvency Solutions, Brook followed at 11.15 am by a final meeting of creditors for the purpose of Point, 1412-1420 High Road, London N20 9BH . Appointed Joint showing how the winding up has been conducted and the property of Liquidators of Direct Mail Services Limited on 22 May 2012 . Contact the company disposed of, and of hearing an explanation that may be telephone number: 020 8441 2000, email address: given by the Liquidator. [email protected] NOTE 23 June 2014 (2158182)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Form of general and special proxies are available herewith. Proxies to G2158054 B S BUILDERS & CONTRACTORS LIMITED be used at the meeting must be lodged at the registered office of the (Company Number 07445975 ) company at 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB no Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, later than 12.00 noon on the business day prior to the meeting. 7 Shakespeare Road, London, N3 1XE Edward Christopher Wetton, (IP No 6229), Liquidator Principal trading address: 27 Nobel Square, Burnt Mills Industrial [email protected] Estate, Basildon, Essex SS13 1LP 24 June 2014 (2158180) Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 26 2158181EAST MIDLANDS CONTRACTS LIMITED August 2014 at 10.15 am and 10.30 am respectively, for the purposes (Company Number 05861600 ) of having an account laid before them showing the manner in which Registered office: Silke & Co Ltd, 1st Floor, Consort House, the winding-up of the Company has been conducted and the property Waterdale, Doncaster, DN1 3HR disposed of, and of receiving any explanation that may be given by Principal trading address: (formerly) 187 Scraptoft Lane, Leicester, the Liquidator, and also determining the manner in which the books, Leicestershire, LE5 2HS accounts and documents of the Company shall be disposed of. Notice is hereby given, pursuant to Section 106 of the Insolvency Act The following resolutions will be put to the meeting: To accept the 1986, that the Liquidator has summoned Final Meetings of the Liquidator’s final report and account and to approve the Liquidator’s Members and Creditors of the above-named Company will be held at release from office. the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, A member or creditor entitled to attend and vote at the above Doncaster, DN1 3HR on 29 August 2014 at 10.00am and 10.15am meetings may appoint a proxy to attend and vote in his place. It is not respectively, for the purpose of having an account laid before them necessary for the proxy to be a member or creditor. Proxy forms must showing the manner in which the winding up of the Company has be returned to the offices of Valentine & Co at the above address by been conducted and its property disposed of, and of receiving any no later than 12.00 noon on 25 August 2014. explanation that may be given by the Liquidator, and also determining Date of Appointment: 16 October 2012. the manner in which the books, accounts and documents of the Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Company shall be disposed of. A Member or Creditor entitled to Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 attend and vote is entitled to appoint a proxy to attend and vote 1XE instead of him and such proxy need not also be a member or creditor. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Proxies and unlodged proofs must be lodged with the Liquidator at Alternative contact: Avner Radomsky. Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 Mark Reynolds, Liquidator 3HR no later than 12 noon on the business day before the meetings, 24 June 2014 (2158054) in order to be entitled to vote at the meeting. Date of appointment: 21 July 2011. Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co G2158051 K DENTAL PRACTICE LIMITED Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR (Company Number 07581960 ) Further details contact: Debra Smith, Tel: 01302 342875. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Ian Michael Rose, Liquidator 1EE 25 June 2014 (2158181) Principal trading address: (Formerly) 29A South Street, Worthing, West Sussex BN14 7LG Jonathan James Beard and John Walters (IP Nos 009552 and 2158183FYLDE INTERIORS LIMITED 009315), both of Begbies Traynor (Central) LLP of 2/3 Pavilion (Company Number 02341340 ) Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 Liquidators of the Company on 11 September 2013. 8DG Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Principal trading address: Bush Lane, Freckleton, Preston PR4 1UH the members and creditors of the above named Company will be held Notice is hereby given in pursuance of Section 106 of the Insolvency at Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex, Act 1986, that final meetings of members and creditors of the above BN1 1EE on 28 August 2014 at 12.00 noon and 12:15 pm company will be held at the offices of Leonard Curtis, Hollins Mount, respectively, for the purpose of having an account of the winding up Hollins Lane, Bury, Lancashire, BL9 8DG on 22 August 2014 at 11.00 laid before them, showing the manner in which the winding up has am and 11.15 am respectively for the purpose of having an account been conducted and the property of the Company disposed of, and laid before them, showing the manner in which the winding-up has of hearing any explanation that may be given by the Joint Liquidators. been conducted and the property of the Company disposed of, and A member or creditor entitled to attend and vote is entitled to appoint of hearing any explanation that may be given by the Liquidators. Any a proxy to attend and vote instead of him and such proxy need not member or creditor entitled to attend and vote is entitled to appoint a also be a member or creditor. proxy to attend and vote instead of him/her, and such proxy need not In order to be entitled to vote at the meeting, creditors must lodge also be a member or creditor. The proxy form must be returned to the their proofs of debt (unless previously submitted) and unless they are above address by no later than 12.00 noon on the business day attending in person, proxies at the offices of Begbies Traynor (Central) before the meeting. LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later In the case of a Company having a share capital, a member may than 12.00 noon on the business day before the meeting. Please note appoint more than one proxy in relation to a meeting, provided that that the joint liquidators and their staff will not accept receipt of each proxy is appointed to exercise the rights attached to a different completed proxy forms by email. Submission of proxy forms by email share or shares held by him, or (as the case may be) to a different will lead to the proxy being held invalid and the vote not cast. £10, or multiple of £10, of stock held by him. Any person who requires further information may contact the Joint Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. Liquidator by telephone on 01273 322960. Alternatively, enquiries can 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, be made to Sarah Puttock by email at sarah.puttock@begbies- Lancashire BL9 8DG. Date of appointment: 25 June 2014. traynor.com or by telephone on 01273 322960. Further details contact: J M Titley, Email: J J Beard, Joint Liquidator [email protected] Tel: 0161 767 1250 25 June 2014 (2158051) J M Titley and M Maloney, Joint Liquidators 26 June 2014 (2158183)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 17 COMPANIES

GRAPHIC2158033 PRINT FINISHERS LIMITED Date of appointment: 12 February 2014. (Company Number 02351295 ) Office Holder details: Tommaso Waqar Ahmad, (IP No. 9475) and Paul Previous Name of Company: Rapid 7649 Limited Bailey, (IP No. 9428) both of Bailey Ahmad Limited, 257b Croydon Registered office: 100 - 102 St James Road, Northampton, NN5 5L Road, Beckenham, Kent, BR3 3PS Principal trading address: 4 Quarry Park Close, Moulton Park Further details contact: Tony Connor, Email: Industrial Estate, Northampton NN3 6QB [email protected], Tel: 0208 662 6070. Notice is hereby given pursuant to Section 106 of the Insolvency Act Tommaso Waqar Ahmad and Paul Bailey, Joint Liquidators 1986 that a Final Meeting of Members of the above Company will be 26 June 2014 (2158177) held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 1 September 2014 at 11.00 am followed by a meeting of creditors at 11.15 am. HJL2158024 UNDERFLOOR LIMITED The purpose of the meetings is two-fold: for the Joint Liquidators’ (Company Number 05184902 ) account to be laid down before the meetings, showing how the Other Names of Company: HJL Underfloor Limited winding up has been conducted and the Company’s property Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, disposed of, together with any further explanations that may be given NE12 8EG and to determine whether the Joint Liquidators should have their Principal trading address: Unit 6E Planet Business Centre, release under Section 173 of the Insolvency Act 1986. Killingworth, Newcastle NE12 6RD Proxies and proofs of debt to be used at the meeting must be lodged Notice is hereby given, pursuant to Section 106 of the Insolvency Act with the Company at 100 - 102 St James Road, Northampton, NN5 1986, that Final Meetings of the Members and Creditors of the above- 5LF not later than 12.00 noon on 29 August 2014. named Company will be held at RMT, Gosforth Park Avenue, Date of Appointment: 6 February 2013. Newcastle upon Tyne, NE12 8EG on 22 August 2014 at 11.30am and Office Holder details: Peter John Windatt, (IP No. 008611) and 12.00pm respectively, for the purpose of having an account laid Rebecca Jane Dacre, (IP No. 009572) both of BRI Business Recovery before them showing the manner in which the winding-up of the and Insolvency, 100-102 St James Road, Northampton NN5 5LF Company has been conducted and the property disposed of, and of For further details contact: Robert McDonald, Tel: 01604 754352. receiving any explanation that may be given by the Liquidator. Any Peter John Windatt, Joint Liquidator Member or Creditor is entitled to attend and vote at the above 24 June 2014 (2158033) Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at RMT, Gosforth 2158110GREAT CHOICE LIMITED Park Avenue, Newcastle upon Tyne, NE12 8EG, not later than noon (Company Number 06440897 ) on the business day before the meeting. Where a proof of debt has Registered office: Langley House, Park Road, East Finchley, London, not previously been submitted by a creditor, any proxy must be N2 8EY accompanied by such a completed proof. Principal trading address: 197 Warburton Road, Poole, Dorset, BH17 Anthony Alan Josephs and Linda Ann Farish (Office Holder Numbers 8SE 004179 and 009054) of RMT, Gosforth Park Avenue, Newcastle, NE12 Notice is hereby given that final meetings of members and creditors of 8EG were appointed Joint Liquidators of the Company on 26 April the Company will be held at Langley House, Park Road, East 2013. Further details are available from Vanessa.Ferguson@r-m- Finchley, London, N2 8EY, on 20 August 2014 at 10.00am and t.co.uk or on 0191 256 9500. 10.30am respectively, for the purposes of having an account laid Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators before them showing how the winding up has been conducted and (2158024) the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. INFORMATION2158034 MANAGEMENT CONSULTANCY LIMITED A member or creditor entitled to attend and vote at the above (Company Number 02534376 ) meetings may appoint a proxy to attend and vote in his place. It is not Registered office: c/o PricewaterhouseCoopers LLP, Benson House, necessary for the proxy to be a member or creditor. Proxy forms must 33 Wellington Street, Leeds LS1 4JP be returned to the offices of Accura Accountants Business Recovery Principal trading address: Unit E, Albany Park Estate, Camberley, Turnaround Ltd at the above address by no later than 12.00 noon on Surrey GU16 7QB the 19 August 2014. On 16 May 2014 notice was given by advertisement in the London Date of appointment: 19 November 2012. Gazette that final meetings of the members and creditors of the Office Holder details: Simon Renshaw, (IP No. 9712) of Accura Company were to be held at PWC, Waterfront Plaza, 8 Laganbank Accountants Business Recovery Turnaround Ltd, Langley House, Road, Belfast BT1 3LR on 10 July 2014 at 2:00 pm and 2:30 pm Park Road, East Finchley, London N2 8EY respectively for the purpose of laying before the meetings, and giving Further details contact: Sam Langton, Tel: 020 8444 2000. an explanation of, the Joint Liquidators’ account of the winding up Simon Renshaw, Liquidator NOTICE IS HEREBY GIVEN that, due to an unforeseen issue, said 26 June 2014 (2158110) MEETING IS CANCELLED. Pursuant to section 106 of the INSOLVENCY ACT 1986 as soon as the company’s affairs are fully wound up, the Joint Liquidators shall make up an account of the HENDON2158177 IMPORT & EXPORT LTD winding up, showing how it has been conducted and the company’s (Company Number 04795992 ) property has been disposed of, and thereupon shall call a general Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS meeting of the company and a meeting of the creditors for the Principal trading address: 134 The Vale, London, N14 6AY purpose of laying the account before the meetings and giving an Notice is hereby given, pursuant to Section 106 of the Insolvency Act explanation of it. Each such meeting will be called by advertisement in 1986, that the final meeting of the Company and the final meeting of the Gazette specifying the time, place and object of the meeting, and Creditors of the Company will be held at 257b Croydon Road, published at least one month before it. Beckenham, Kent, BR3 3PS on 27 August 2014, at 10.30 am and Karen Lesley Dukes (IP number 9369 ) and Stuart David Maddison (IP 10.45 am respectively, for the purpose of laying before the Meetings number 9076 ) both of PricewaterhouseCoopers LLP, Hill House, an account showing how the winding-up has been conducted and the Richmond Hill, Bournemouth BH2 6HR were appointed Joint Company’s property disposed of, and hearing any explanation that Liquidators of the Company on 16 March 2012 . Further information may be given by the Joint Liquidators and to determine whether the about this case is available from the offices of Joint Liquidators should have their release and discharge. PricewaterhouseCoopers LLP on 028 9041 5096 . A member or creditor entitled to attend and vote at either of the above Karen Lesley Dukes and Stuart David Maddison, Joint Liquidators meetings may appoint a proxy to attend and vote instead of him or (2158034) her. A proxy need not be a member or creditor of the Company. Proxies (and proofs if not already lodged) for use at either of the meetings must be lodged at Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 noon on the business day preceding the date of the meetings.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

J.R.2158111 WILLOUGHBY LIMITED JMW2158174 CAR CARE LIMITED (Company Number 04503736 ) (Company Number 06877418 ) Registered office: (formerly) 7200 The Quorum, Oxford Business Park Registered office: Recovery House, 15-17 Roebuck Road, Hainault North, Garsington Road, Oxford, OX4 2JZ Business Park, Ilford, Essex, IG6 3TU Principal trading address: (formerly) 7200 The Quorum, Oxford Principal trading address: Unit 5, Stort Valley Industrial Estate, Business Park North, Garsington Road, Oxford, OX4 2JZ Stansted Road, Bishops Stortford, Herts, CM23 2TU Notice is hereby given pursuant to Section 106 of the Insolvency Act NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1986 (as amended) that a meeting of members and creditors of the Insolvency Act 1986, that the final meetings of the members and above named Company will be held at Youell House, 1 Hill Top, creditors of the above named company will be held at Recovery Coventry CV1 5AB on 22 August 2014 at 11.00 am and 11.30 am House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex respectively for the purpose of having an account laid before the IG6 3TU on 26 August 2014 at 11.00am and 11.15am respectively for meetings showing the manner in which the winding-up has been the purpose of having an account laid before the meetings showing conducted and the property of the Company disposed of and of the manner in which the winding up has been conducted and the hearing any explanation that may be given by the Joint Liquidators. A property of the Company disposed of, and of hearing any explanation member or creditor entitled to vote at the above meetings may that may be given by the Liquidator. appoint a proxy to attend and vote instead of him. A proxy need not Proxies, and hitherto unlodged proofs of debt, to be used at the be a member or creditor of the company. Proxies and hitherto meetings must be lodged with the Liquidator at Recovery House, unlodged proof of debt to be used at the meetings must be lodged at Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the offices of Cranfield Business Recovery Limited, Youell House, 1 no later than 12 noon on the preceding business day. Hill Top, Coventry, CV1 5AB no later than 12:00 noon on the business The telephone number of my office is 020 8524 1447. Ryan Sinclair, day before the meetings. who can be contacted on 020 8501 7832 will be able to assist with Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, any enquiries. (IP No. 9493) both of Cranfield Business Recovery Limited, Youell 23 June 2014 House, 1 Hill Top, Coventry CV1 5AB. Date of appointment: 6 A J Clark, Liquidator September 2013. Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault The Liquidators can be contacted by telephone no. 024 7655 3700. Business Park, Ilford, Essex, IG6 3TU Tony Mitchell and Brett Barton, Joint Liquidators IP No: 8760 23 June 2014 (2158111) Date of Appointment: 18 July 2013 (2158174)

2158053JENKYN PLUMBING AND HEATING LIMITED JRV2158021 METALS LIMITED (Company Number 05445725 ) (Company Number 07593331 ) Registered office: Gladstone House, 77-79 High Street, Egham, Registered office: 35 Ludgate Hill, Birmingham B3 1EH Surrey TW20 9HY Principal trading address: Unit 1, Wooden Road South, Wednesbury Principal trading address: Unit 1, Hersham Farm, Longcross Road, WS10 OAH Longcross, Chertsey, Surrey KT16 0DN NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Notice is hereby given that a final meeting of the members of Jenkyn and Creditors of the above named Company have been summoned Plumbing and Heating Limited will be held at 11.00am on 22 August by me A Turpin, Office Holder Number 8936 the Liquidator of the 2014, to be followed at 11.15am on the same day by a meeting of the above Company, under Section 106 of the Insolvency Act 1986, The creditors of the Company. The meetings will be held at 92 London Meetings will be held at the offices of Messrs, Poppleton & Appleby, Street, Reading, Berkshire RG1 4SJ. 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 The meetings are called pursuant to Section 106 of the Insolvency Act 2962 on 28 August 2014 at 10.30 am and 11.00 am respectively, for 1986 for the purpose of receiving an account from the Joint the purposes of having a final account laid before them by the Liquidators explaining the manner in which the winding-up of the Liquidator, showing the manner in which the winding-up of the said Company has been conducted and to receive any explanation that Company has been conducted, and the property of the Company they may consider necessary. A member or creditor entitled to attend disposed of and of hearing any explanation that may be given by the and vote is entitled to appoint a proxy to attend and vote instead of Liquidator. him. A proxy need not be a member or creditor. The following Creditors can also contact Siann Huntley on 0121 200 2962 or via resolutions will be considered at the creditors’ meeting: That the Joint email at the following address [email protected]. Liquidators’ final report and receipts and payments account be Any proof or proxy to be used at this meeting should be forwarded to approved and that the Joint Liquidators receive their release. the above address by 12:00 noon on 27 August 2014. Proxies to be used at the meetings together with any hitherto A Turpin Liquidator unlodged proofs must be returned to the offices of the Wilkins 23 June 2014 (2158021) Kennedy LLP, 92 High Street, Reading, Berkshire RG1 6DZ no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 24 June 2011. MIMI’S2158015 DELI LIMITED Office Holder details: Keith Aleric Stevens, (IP No. 008065) and John (Company Number 06901061 ) Arthur Kirkpatrick, (IP No. 002230) both of Wilkins Kennedy LLP, Other Names of Company: Mimi’s Deli Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY Registered office: 413 Lea Bridge Road, London, E10 7EA For further details contact: Kofi Baah-Nuakoh, E-mail: kofi.baah- Principal trading address: 2 Brixton Road, London, SW9 6BU [email protected], Tel: 01189 512131. Notice is hereby given that final meetings of the members and John Arthur Kirkpatrick, Joint Liquidator creditors of the above named company under section 106 of the 20 June 2014 (2158053) INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis House, 160 London Road, Barking, Essex, IG11 8BB at 11.00 am and 11.30 am respectively on 21 August 2014 for the purpose of showing how the winding up has been conducted and property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. To be entitled to vote at the meeting, members and creditors must lodge a proxy (if the creditor/member is not attending in person) with the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, alternative contact: Q Tauheed, [email protected], 01173 252505 / 02031 378681, no later than 12.00 noon on the business day before the date fixed for the meeting and a proof of debt (if not previously lodged in the proceedings). M . Usman Nazir, (IP No. 11290 ), Liquidator Appointed 25 June 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 19 COMPANIES

24 June 2014 (2158015) having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation 2158032MSQ DORMANT LIMITED that may be given by the Joint Liquidators and to determine the (Company Number 03737606 ) release from office of the Joint Liquidators. Previous Name of Company: Four Ninety Limited Proxies to be used at the meeting must be lodged with the Joint Registered office: 10 Furnival Street, London, EC4A 1AB (Formerly) Liquidators at St Philips Point, Temple Row, Birmingham, B2 5AF no c/o MSQ Partners Ltd, 6 York Street, London, W1U 6PL later than 12.00 noon on 26 August 2014. Principal trading address: N/A Date of Appointment: 16 September 2011. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Nicholas Charles Osborn Lee, (IP No. 9069) and 1986, that Final Meetings of the Members and Creditors of the above Dilip K Dattani, (IP No. 7915) both of Baker Tilly, St Philips Point, named Company will be held at 4th Floor, Southfield House, 11 Temple Row, Birmingham, B2 5AF Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 5 Further details contact: The Joint Liquidators, Tel: +44 (0) 121 214 September 2014 at 11.00 am and 11.10 am respectively, for the 3100. Alternative contact: Daniel Timms, Email: purpose of having an account laid before them showing the manner in [email protected] Tel: 0121 214 3181 which the winding up of the Company has been conducted and the Nicholas Charles Osborn Lee and Dilip K Dattani, Joint Liquidators property disposed of, and of receiving any explanation that may be 24 June 2014 (2158185) given by the Liquidators, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above PIAZZA2158176 BUFFET LIMITED Meetings and may appoint a proxy to attend instead of himself. A (Company Number 08007208 ) proxy holder need not be a Member or Creditor of the Company. Registered office: C/o Robert Day and Company Limited, The Old Proxies to be used at the Meetings must be lodged at 4th Floor, Library, The Walk, Winslow, Buckinghamshire MK18 3AJ Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Principal trading address: 46-54 High Street, Sutton, Surrey SM1 1 BN11 1RY no later than 12.00 noon on the business day preceding HY the date of the meetings. Where a proof of debt has not previously NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the been submitted by a creditor, any proxy must be accompanied by INSOLVENCY ACT 1986, that a final meeting of the members of such a completed proof. Piazza Buffet Limited – In Liquidation will be held at The Old Library, Date of Appointment: 26 June 2013. The Walk, Winslow, Buckingham MK18 3AJ on 4 September 2014 at Office Holder details: Jason Daniel Baker and Philip Lewis Armstrong, 11.00 am, to be followed at 11.15 am by a final meeting of creditors (IP Nos. 9644 and 9397) both of FRP Advisory LLP, 4th Floor, for the purpose of showing how the winding up has been conducted Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, and the property of the company disposed of, and of hearing any BN11 1RY explanation that may be given by the Liquidator. Further details contact: Email: [email protected] Tel: Proxies to be used at the meetings should be lodged at Robert Day 01903 222500 and Company Limited, The Old Library, The Walk, Winslow, Jason Daniel Baker and Philip Lewis Armstrong, Joint Liquidators Buckinghamshire MK18 3AJ, [email protected], no later than 12.00 24 June 2014 (2158032) noon on 3 September 2014 . Robert Day (IP No 9142 ) Liquidator . Appointed 14 January 2014 . TEL: 0845 226 7331 . 2158030NIGEL TAYLOR LIMITED 24 June 2014 (2158176) (Company Number 04574331 ) Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Unit 13 Tarsmill Court, Rotherwas Industrial REGENT2158020 MOTOR COMPANY LIMITED Estate, Hereford HR2 6JZ (Company Number 06398967 ) NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 and Creditors of the above named Company have been summoned 8DG by me M D Hardy, the Liquidator of the above Company, under Principal trading address: Units 8 & 9, Brindley Road, Reginald Road Section 106 of the INSOLVENCY ACT 1986, The Meetings will be held Ind Es, Sutton WA9 4HY at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Notice is hereby given in pursuance of Section 106 of the Insolvency B3 1EH telephone number 0121 200 2962 on 27 August 2014 at Act 1986, that final meetings of members and creditors of the above 10.30 am and 11.00 am respectively, for the purposes of having a company will be held at the offices of Leonard Curtis, Hollins Mount, final account laid before them by the Liquidator, showing the manner Hollins Lane, Bury, Lancashire, BL9 8DG on 25 August 2014 at 11.00 in which the winding-up of the said Company has been conducted, am and 11.15 am respectively for the purpose of having an account and the property of the Company disposed of and of hearing any laid before them, showing the manner in which the winding-up has explanation that may be given by the Liquidator. been conducted and the property of the Company disposed of, and Creditors can also contact Siann Huntley on 0121 200 2962 or via of hearing any explanation that may be given by the Liquidators. Any email at the following address, [email protected]. member or creditor entitled to attend and vote is entitled to appoint a Any proof or proxy to be used at this meeting should be forwarded to proxy to attend and vote instead of him/her, and such proxy need not the above address by 12.00 noon on 26 August 2014. also be a member or creditor. The proxy form must be returned to the M D Hardy (IP number 9160 ) of Poppleton & Appleby, 35 Ludgate above address by no later than 12.00 noon on the business day Hill, Birmingham B3 1EH was appointed Liquidator of the Company before the meeting. on 21 July 2011 . In the case of a Company having a share capital, a member may M D Hardy, Liquidator appoint more than one proxy in relation to a meeting, provided that 24 June 2014 (2158030) each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. 2158185OPTILEC LIMITED Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. (Company Number 07226073 ) 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Registered office: Charterhouse, Legge Street, Birmingham, B4 7EU Lancashire BL9 8DG. Date of appointment: 26 June 2013. Principal trading address: Harbour Court, Compass Road, North Further details contact: J M Titley, Email: Harbour, Portsmouth, Hampshire, PO6 4ST [email protected] Tel: 0161 767 1250 Notice is hereby given, pursuant to Section 106 of the Insolvency Act J M Titley and M Maloney, Joint Liquidators 1986, that a final general meeting of the Company and a final meeting 26 June 2014 (2158020) of the creditors of the above named Company will be held at St Philips Point, Temple Row, Birmingham, B2 5AF on 27 August 2014 at 12.30 pm (members) and 1.00 pm (creditors), for the purpose of

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

SOUTHDOWN2158055 CARE LIMITED STOUR2157997 VALLEY CARPENTRY LIMITED (Company Number 04765515 ) Registered office: Recovery House, 15-17 Roebuck Road, Hainault Registered office: Gable House, 239 Regents Park Road, London N3 Business Park, Ilford Essex IG6 3TU 3LF Principal trading address: Unit 4 Nags Corner, Nayland, Colchester, Principal trading address: 17 Church Road, Wanborough, Swindon, Essex CO6 Wiltshire SN4 0BZ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given, pursuant to Section 106 of The Insolvency Act Insolvency Act 1986, that the final meetings of the members and 1986, that Final Meetings of the Members and Creditors of the above creditors of the above named company will be held at Recovery named Company will be held at Gable House, 239 Regents Park House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex Road, London N3 3LF, on 28 August 2014 at 10.00 am and 10.30 am IG6 3TU on 5 August 2014 at 11.00 am and 11.15 am respectively for respectively, for the purposes of having an account laid before them the purpose of having an account laid before the meetings showing showing the manner in which the winding up of the Company has the manner in which the winding up has been conducted and the been conducted and the property disposed of, and of receiving any property of the Company disposed of, and of hearing any explanation explanation that may be given by the Joint Liquidators. Creditors and that may be given by the Liquidator. members can attend the meeting in person and vote, and are entitled Proxies, and hitherto unlodged proofs of debt, to be used at the to vote if they have submitted a statement of claim by no later than meetings must be lodged with the Liquidator at Recovery House, 12.00 noon on the business day before the meeting and the claim has Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, been accepted in whole or in part. If you cannot attend in person, or no later than 12 noon on the preceding business day. do not wish to attend but still wish to vote at the meeting, you can The telephone number of my office is 020 8524 1447. Neil Booth, who either nominate a person to attend on your behalf, or you may can be contacted on 020 8501 7827 will be able to assist with any nominate the chairman of the meeting, who will be a director of the enquiries. Company, to vote on your behalf. Creditors must lodge their proxy, A J Clark (IP number 8760) of Recovery House, Hainault Business together with a statement of claim, by no later than 12.00 noon on the Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed business day before the meeting. All statements of claim and proxies Liquidator of the Company on 11 October 2013. must be lodged with Streets SPW Plc, Gable House, 239 Regents A J Clark Liquidator Park Road, London N3 3LF. 27 May 2014 (2157997) Date of Appointment: 30 October 2013. Office Holder details: Harold Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents THE2158050 GOOD FURNITURE COMPANY LIMITED Park Road, London N3 3LF (Company Number 05292378 ) For further details contact: Stella Davis, E-mail: Registered office: c/o Chamberlain & Co, Resolution House, 12 Mill [email protected], Tel: 0208 371 5000. Alternative contact: Irma Hill, Leeds, LS1 5DQ Sabonyte, E-mail: [email protected]. Principal trading address: Unit 8, Ferrybridge Workspace, Pontefract Harold Sorsky and Stella Davis, Joint Liquidators Road, Ferrybridge, WF11 8PL 24 June 2014 (2158055) Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Chamberlain & Co, Resolution House, 12 Mill 2158184STERLING PROMOTIONS LIMITED Hill, Leeds LS1 5DQ on 27 August 2014 at 11.30am and 12.00 noon (Company Number 07471653 ) for the purpose of laying before the meetings, and giving an Registered office: First Floor, 37-39 Breck Road, Poulton-le-Fylde, explanation of, the Liquidator’s account of the winding up. Creditors FY6 7AA must lodge proxies and hitherto unlodged proofs at Chamberlain & Principal trading address: First Floor, 37-39 Breck Road, Poulton-le- Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 12.00 noon on Fylde, FY6 7AA the business day preceding the meeting in order to be entitled to vote Notice is hereby given that the Liquidator has summoned final at the meeting of creditors. meetings of the Company’s members and creditors under Section Michael Chamberlain (IP number 8735) of Chamberlain & Co, 106 of the Insolvency Act 1986 for the purposes of having laid before Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed him an account of the Liquidator’s act and dealings and of the Liquidator of the Company on 9 March 2012. Further information conduct of the winding-up, hearing any explanations that may be about this case is available from Louise Outram at the offices of given by the Liquidator and passing a resolution granting the release Chamberlain & Co on 0113 233 9614 or at of the Liquidator. The meetings will be held at Stuart Rathmell [email protected] Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 Michael Chamberlain, Liquidator (2158050) 2AL on 31 July 2014 at 12.00 noon (members) and 12.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors TOWER2158007 VAULTS TICKETS LIMITED must lodge their proxies with the Liquidator at Stuart Rathmell (Company Number 07533546 ) Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 Registered office: Recovery House, 15-17 Roebuck Road, Hainault 2AL by no later than 12.00 noon on the business day prior to the day Business Park, Ilford, Essex, IG6 3TU of the meeting (together, if applicable, with a completed proof of debt Principal trading address: 6 Tower Hill Terrace, London, EC3N 4EE form if this has not previously been submitted). NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 8 April 2014. Insolvency Act 1986, that the final meetings of the members and Office Holder details: Stuart John Rathmell of Stuart Rathmell creditors of the above named company will be held at Recovery Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex 2AL IG6 3TU on 26 August 2014 at 10.00am and 10.15am respectively for Further details contact: Stuart John Rathmell, Email: the purpose of having an account laid before the meetings showing [email protected] the manner in which the winding up has been conducted and the Stuart John Rathmell, Liquidator property of the Company disposed of, and of hearing any explanation 25 June 2014 (2158184) that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447. Maria Canagon, who can be contacted on 020 8501 7828 will be able to assist with any enquiries. 23 June 2014 A J Clark, Liquidator IP No: 008760

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 21 COMPANIES

Carter Clark, Recovery House, Hainault Business Park 15-17 Roebuck 2158028WELL-FIT STUDIOS LIMITED Road, Ilford, Essex IG6 3TU (Company Number 06632072 ) Date of Appointment: 2 July 2013 (2158007) Registered office: C/O Meryll House, 57 Worcester Road, Bromsgrove B61 7DN Principal trading address: 12 Station Street, Bromsgrove, 2157995TRAFFIC RESIDUAL LIMITED Worcestershire, B60 2BT (Company Number 01356509 ) Notice is hereby given, pursuant to section 106 of the Insolvency Act Other Names of Company: Amber Langis and AmberRTM 1986, that final meetings of the Members and Creditors of the Previous Name of Company: Amber Langis Limited Company will be held at 59 Worcester Road, Bromsgrove B61 7DN Registered office: 25 Moorgate, London, EC2R 6AY on 21 August 2014 at 10.00 am and 10.15 am for the purpose of Principal trading address: Dene Yard, Green Street Green, Dartford, laying before the meetings, and giving an explanation of, the Kent, DA2 8DH Liquidator’s account of the winding up. Creditors must lodge proxies Notice is hereby given that the Joint Liquidators have summoned final and hitherto unlodged proofs at 59 Worcester Road, Bromsgrove B61 meetings of the Company’s members and creditors under Section 7DN by 12.00 noon on the business day preceding the meeting in 106 of the Insolvency Act 1986 for the purposes of having laid before order to be entitled to vote at the meeting of creditors. them an account of the Joint Liquidators’ acts and dealings and of the Timothy James Heaselgrave (IP number 9193) of The Timothy James conduct of the winding-up, hearing any explanations that may be Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was given by the Joint Liquidators, and passing a resolution granting the appointed Liquidator of the Company on 12 December 2012. Further release of the Joint Liquidators. The meetings will be held at 25 information about this case is available from the offices of The Moorgate, London, EC2R 6AY on 28 July 2014 at 11.00 am Timothy James Partnership Limited at (members) and 11.30 am (creditors). [email protected] In order to be entitled to vote at the meetings, members and creditors Timothy James Heaselgrave, Liquidator (2158028) 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 (together, if applicable, with a WILLIE2158018 GUNN WINE BAR/RESTAURANT LTD completed proof of debt form if this has not previously been (Company Number 03235341 ) submitted). Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Date of Appointment: 29 April 2010. Principal trading address: 422 Garratt Lane, Earlsfield, London, SW18 Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Henry 4HW Anthony Shinners, (IP No. 9280) both of Smith & Williamson LLP, 25 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Moorgate, London EC2R 6AY 1986, that Final Meetings of the Members and Creditors of the above- Further details contact: Liam Clarke, Email: named Company will be held at the offices of David Rubin & Partners, [email protected] Tel: 020 7131 4909 Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 9 Anthony Cliff Spicer and Henry Anthony Shinners, Joint Liquidators September 2014, at 10.00 am and 10.15 am respectively, for the 24 June 2014 (2157995) purpose of having an account laid before them 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 WATER2157996 MARGIN (LONDON) LTD Liquidator. (Company Number 07176518 ) Proxies to be used at either Meeting must be lodged with the Registered office: Olympia House, Armitage Road, London, NW11 Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8RQ 8LY, not later than 4.00 pm of the business day before the Meeting. Principal trading address: 96 Golders Green Road, Golders Green, Date of appointment: 8 October 2013. London NW11 8HB Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Notice is hereby given that a final meeting of the members of the Partners, 26-28 Bedford Row, London WC1R 4HE above named Company will be held at 1.00 pm on 20 August 2014, to Further details contact: Philip Kyprianou, Tel: 0208 343 5900. be followed at 1.30 pm on the same day by a meeting of the creditors Paul Appleton, Liquidator of the Company. 25 June 2014 (2158018) The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for 2158027WOODS ESTATE AGENTS LIMITED the purposes of receiving an account of the Liquidator’s acts and (Company Number 05185095 ) dealings and of the winding-up and hearing any explanation which Other Names of Company: Woods may be given by the Liquidator. The following resolutions will be Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 considered at the creditors’ meeting: That the Liquidator’s final report 1EE and receipts and payments account be approved; That the Liquidator Principal trading address: 2 Glebe Road, Warlingham Green, has his release. Warlingham, Surrey, CR6 9NJ A member or creditor entitled to attend vote is entitled to appoint a A final meeting of the members and creditors of the above-named proxy to attend and vote instead of him. A proxy need not be a Company has been summoned by the Liquidators under Section 106 member or creditor. For the purposes of voting, proxies to be used at of the Insolvency Act 1986 for the purpose of laying before the the meetings must be returned to the offices of Panos Eliades Franklin meetings an account showing how the winding up has been & Co, Olympia House, Armitage Road, London, NW11 8RQ no later conducted and the Company’s property disposed of and hearing any than 12.00 noon on the business day before the meetings. explanation that may be given by the Liquidators and to determine Office Holder details: Stephen Franklin, (IP No. 006029) of Panos whether the Liquidators should have their release. Eliades Franklin & Co, Olympia House, Armitage Road, London, The meeting will be held on 29 August 2014 at 10.00am (members’ NW11 8RQ. Date of appointment: 14 May 2013. meeting) and 10.15am (creditors’ meeting) at 4 Mount Ephraim Road, Further details contact: Paul Tomasino, Tel: 020 8731 6807. Tunbridge Wells, Kent, TN1 1EE. A proxy form must be lodged with Stephen Franklin, Liquidator us not later than 12 noon on 28 August 2014 to entitle you to vote by 25 June 2014 (2157996) proxy at the meeting. Date of Appointment: 23 September 2011. Office Holder details: Vincent John Green, (IP No. 009416) and Mark Newman, (IP No. 008723) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Julie Windiate, Email: [email protected] Tel: 01892 700200 Vincent John Green and Mark Newman, Joint Liquidators 24 June 2014 (2158027)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2158026ZAPATA (SEVENOAKS) LIMITED A meeting of shareholders has been called and will be held prior to (Company Number 06236553 ) the meeting of creditors to consider passing a resolution for voluntary Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS winding up of the Company. Principal trading address: 42-44 London Road, Sevenoaks, Kent, A list of the names and addresses of the Company’s creditors will be TN13 1AS available for inspection free of charge at the offices of Libertas Notice is hereby given, pursuant to Section 106 of the Insolvency Act Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 1986, that the Final Meeting of the Company and the Final Meeting of Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Creditors of the above-named Company will be held at 257b Croydon and 4.00 pm on the two business days preceding the date of the Road, Beckenham, Kent, BR3 3PS on 27 August 2014, at 10.00 am creditors meeting. and 10.15 am respectively, for the purpose of laying before the Any creditor entitled to attend and vote at this meeting is entitled to Meetings an account showing how the winding-up has been do so either in person or by proxy. Creditors wishing to vote at the conducted and the Company’s property disposed of, hearing any meeting must (unless they are individual creditors attending in person) explanation that may be given by the Joint Liquidators and to lodge their proxy at the offices of Libertas Associates Limited, 3 determine whether the Joint Liquidators should have their release and Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, discharge. A member or creditor entitled to attend and vote at either Hertfordshire, WD23 1FL no later than 12 noon on 3 July 2014 . of the above Meetings may appoint a proxy to attend and vote Unless there are exceptional circumstances, a creditor will not be instead of him or her. A proxy need not be a member or creditor of entitled to vote unless his written statement of claim, (‘proof’), which the Company. Proxies (and proofs if not already lodged) for use at clearly sets out the name and address of the creditor and the amount either of the Meetings must be lodged at Bailey Ahmad Limited, 257b claimed, has been lodged and admitted for voting purposes. Proofs Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 noon must be lodged by noon the business day before the meeting. on the business day preceding the date of the Meetings Unless they surrender their security, secured creditors must give Date of Appointment: 3 December 2013. particulars of their security, the date when it was given and the Office Holder details: Paul Bailey, (IP No. 9428) and Tommaso Waqar estimated value at which it is assessed if they wish to vote at the Ahmad, (IP No. 9475) both of Bailey Ahmad Limited, 257b Croydon meeting. Road, Beckenham, Kent, BR3 3PS The resolutions to be taken at the creditors’ meeting may include a For further details contact: Case Manager, Tony Connor, Email: resolution specifying the terms on which the Liquidator is to be [email protected], Tel: 0208 662 6070. remunerated, and the meeting may receive information about, or be Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators called upon to approve, the costs of preparing the statement of affairs 25 June 2014 (2158026) and convening the meeting. Names of Insolvency Practitioners calling the meetings: Nicholas Barnett Address of Insolvency Practitioners: Libertas Associates MEETINGS OF CREDITORS Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL 2157876ABBISS LTD IP Numbers 9731 Other Names of Company: Abbiss Landscapes Contact Name: Valma Pipi (Company Number 07001107 ) Email Address: [email protected] Telephone Number: Registered office: Curzon House, 1st Floor, 24 High Street, Banstead, 020 8634 5599 Surrey SM7 2LJ B . Hachani, Director Principal trading address: Unit GH, The Cooper Building, 2 Michael 25 June 2014 (2157888) Road, Fulham SW6 2AD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above-named ADW2157869 INTERIORS LIMITED Company will be held at the offices of CMB Partners UK Limited, 37 (Company Number 04473526 ) Sun Street, London, EC2M 2PL, on 15 July 2014, at 2.00 pm for the Registered office: 18 Riversale Court, Newburn Haigh Industrial purposes mentioned in Sections 99 to 101 of the said Act. Lane Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SG Bednash (IP No 8882) of CMB Partners UK Limited, 37 Sun Street, Principal trading address: 18 Riversale Court, Newburn Haigh London, EC2M 2PL, is qualified to act as an Insolvency Practitioner in Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SG relation to the above. Creditors wishing to vote at the Meeting must Notice is hereby given, pursuant to section 98 of the INSOLVENCY (unless they are individual creditors attending in person) ensure their ACT 1986 that a meeting of creditors of the above company will be proxies are received at the offices of CMB Partners UK Limited, 37 held at Dakota House, 25 Falcon Court, Preston Farm Business Park, Sun Street, London, EC2M 2PL by no later than 12:00 noon on the Stockton-on-Tees TS18 3TX on 15 July 2014 at 10:15 am for the business day preceding that of the Meeting of Creditors, together with purposes mentioned in sections 99 to 101 of the said Act. a statement of the amount claimed. A list of names and addresses of A list of names and addresses of the company’s creditors will be the Company’s creditors may be inspected free of charge at the available for inspection free of charge at Dakota House, 25 Falcon offices of CMB Partners UK Limited, 37 Sun Street, London EC2M Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX 2PL between 10.00am and 4.00pm on the two business days between 10.00 am and 4.00 pm on the two business days before the preceding the Meeting. day on which the meeting is to be held. For further details contact: Hayley Martinelli, E-mail: Resolutions to be taken at the meeting may include a resolution [email protected], Tel: 020 7377 4370. specifying the terms on which the Liquidator is to be remunerated and Jonathan Clarke, Director the meeting may receive information about, or be called upon to 24 June 2014 (2157876) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Gemma Best at the offices of BWC Business Solutions (Teesside) LLP ABSOLUTE2157888 BANANAS LIMITED on 01642 608 588 . (Company Number 07555153 ) Darren Miller, Director (2157869) Other Names of Company: Oscar’s Registered office: 49 Buckingham Close, London, W5 1TS Principal trading address: 125 Pitshanger Lane, Ealing, London, W5 AM2157875 FULL BUILDING SERVICES LTD 1RH (Company Number 08174124 ) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: 116 Northcote Road, London, E17 7EB INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY named Company will be held at the offices of Libertas Associates ACT 1986, that a meeting of creditors of the above-named company Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows will be held at Brookwood Accountancy, 19 Banbury Road, Herne, Bushey, Hertfordshire, WD23 1FL on 4 July 2014 at 1:15 pm Kidlington, Oxfordshire, OX5 1AQ on 10 July 2014, at 11:15 am, for for the purposes mentioned in Section 99 to 101 of the said Act. the purposes mentioned in Sections 99, 100 and 101 of the said Act. In accordance with Section 246A of the INSOLVENCY ACT 1986, it is proposed that this meeting be held remotely and any creditor wishing

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 23 COMPANIES to exercise their right to speak or vote in this way should contact day of the meeting. David Exell of David Exell Associates is a person Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for qualified to act as an insolvency practitioner in relation to the the dial-in details to be used at the designated time. Rosalind Hilton company who will, during the period before the day on which the (IP No 8604) of Adcroft Hilton (Chesterfield) Limited, 10 Marsden meeting is to be held, furnish creditors free of charge with such Street, Chesterfield, Derbyshire, S40 1JY (email: information concerning the company’s affairs as they may reasonably [email protected] ) is qualified to act as an Insolvency require. Practitioner in relation to the above and will furnish creditors, free of Further details contact: Email: [email protected] Tel: 01934 charge with such information concerning the company’s affairs as is 862375 reasonably required. Douglas Moffat, Director Notice is also hereby given that, for the purpose of voting, Secured 24 June 2014 (2157878) creditors are required, unless they surrender their Security, to lodge at the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY ASK2157865 4 GLASS & GLAZING LIMITED before the meeting, a statement giving particulars of their Security, (Company Number 07175629 ) the date it was given and the value at which it is assessed. Proxies Registered office: 33 Cockton Hill Road, Bishop Auckland, Durham must be lodged with Adcroft Hilton (Chesterfield) Limited, at 10 DL14 6HS Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than Principal trading address: 11 Pattinson South Industrial Estate, NEP 12.00 noon on 9 July 2014 . In order to qualify for voting rights, Business Park, Washington, Tyne & Wear NE38 8QP proxies should be accompanied by a statement of claim, otherwise Notice is hereby given, pursuant to section 98 of the INSOLVENCY they will only be accepted for voting purposes at the discretion of the ACT 1986 that a meeting of creditors of the above company will be Chairman of the meeting. A list of names and addresses of the held at The Holiday Inn, Darlington, Scotch Corner, Darlington DL10 company’s creditors will be available for inspection, free of charge, at 6NR on 8 July 2014 at 11:30 am for the purposes mentioned in (10 Marsden Street, Chesterfield, Derbyshire, S40 1JY), two business sections 99 to 101 of the said Act. days prior to the date of the meeting. Martin Paul Halligan (IP number: 9211 ) of Live Recoveries Limited, For further details contact: Rosalind Mary Hilton (IP No. 8604 ). Email: Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to [email protected], tel: 01246 201293 . act as an insolvency practitioner in relation to the company and, Mr Michael Szczesnowicz, Director during the period before the day on which the meeting is to be held, 20 June 2014 (2157875) will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution 2157848AMERICAN CHAUFFEUR SERVICES LIMITED specifying the terms on which the Liquidator is to be remunerated and Other Names of Company: ACS the meeting may receive information about, or be called upon to (Company Number 06688350 ) approve, the cost of preparing the statement of affairs and convening Registered office: Wilson Field Limited, The Manor House, 260 the meeting. Further information about this case is available from Alex Ecclesall Road South, Sheffield, S11 9PS Weil at the offices of Live Recoveries Limited on 0844 870 9251 or at Principal trading address: Office 5, Unit 2, Links Industrial Estate, [email protected] . Popham Close, Hanworth, Feltham, TW13 6JE Chris Auld, Director (2157865) Notice is hereby given, that a General Meeting of the Creditors of American Chauffeur Services Limited t/a ACSwill be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, BARRAND2157881 ELECTRICAL SERVICES LIMITED S11 9PS, on 17 July 2014, at 10.00 am. The meeting is summoned by (Company Number 04096086 ) the Joint Liquidators and is called pursuant to Section 165(4)(c) of the Registered office: Unit 25 Enterprise Centre Two, Chester Street, Insolvency Act 1986 for the purpose of the Joint Liquidators obtaining Stockport, Cheshire, SK3 0BR sanction to bring legal proceedings under sections 238 and 239 of the Principal trading address: As Above Insolvency Act 1986. A creditor entitled to attend and vote is entitled Notice is hereby given, pursuant to section 98 of the INSOLVENCY to appoint a proxy to attend and vote instead of him. A proxy need ACT 1986, at a meeting of the Creditors of the above-named not be a creditor. Proxies and proofs to be used at the meeting Company will be held at Simmonds & Company, Crown House, 217 should be lodged at Wilson Field Limited, The Manor House, 260 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Monday 7th July Ecclesall Road South, Sheffield, S11 9PS, no later than 12.00 noon on 2014 at 12.00 noon, for the purpose of having a full statement of the the working day immediately before the meeting. position of the Company’s affairs, together with a list of the Creditors Further details contact: Lisa Jane Hogg and Gemma Louise Roberts of the Company and the estimated amount of their claims, laid before (IP Nos 9037 and 9701) both of Wilson Field Limited, The Manor them, and for the purpose, if thought fit, of nominating a Liquidator House, 260 Ecclesall Road South, Sheffield, S11 9PS, Tel: 0114 and of appointing a Liquidation Committee. 2356780. Alternative contact: Natalie Simpson. On the two business days falling next before the day on which the Lisa Jane Hogg and Gemma Louise Roberts, Joint Liquidators Meeting is to be held, a list of the names and address of the 25 June 2014 (2157848) Company’s creditors will be available for inspection free of charge at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, being a place in the relevant locality. AMERICAN2157878 MILKSHAKE PLD LIMITED Notice is also given that, for the purpose of voting, Secured Creditors (Company Number 08402339 ) must (unless they surrender their security), lodge at the Registered Registered office: East Culme House, Honiton Road, Cullompton, Office of the Company at Simmonds & Company, Crown House, 217 EX15 1NX Higher Hillgate, Stockport, Cheshire, SK1 3RB, before the Meeting a Principal trading address: Lone Star Candy Bar, Unit 2 Guildhall Statement giving particulars of their security, the date when it was Shopping Centre, Exeter given, and the value at which it is assessed. Notice is hereby given, pursuant to Section 98(1) OF THE M . Wilkins - Directors INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the 24 June 2014 (2157881) creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 3 Havyat Business Park, Wrington, Bristol, BS40 5PA, on 16 July 2014, at 3.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at PO Box 1601, Wrington, Bristol, BS40 5WA by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of David Exell Associates, 3 Havyat Business Park, Wrington, Bristol, BS40 5PA, between 10.00 am and 4.00 pm on the two business days prior to the

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

BNK2157846 ESTATES LIMITED BRISTOL2157858 FAMILY MEDIATION (Company Number 08133104 ) (Company Number 03306861 ) Previous Name of Company: Kimber Estates Limited Registered office: 48 Corn Street, Bristol, BS1 1HQ Registered office: Unit 6, The Colonnades, London Road, Pulborough, Principal trading address: 48 Corn Street, Bristol BS1 1HQ West Sussex RH20 2AS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: (formerly) Unit 6, The Colonnades, London ACT 1986, that a meeting of the creditors of the above-named Road, Pulborough, West Sussex RH20 2AS Company will be held at Suite B1, White House, Business Centre, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Forest Road, Kingswood, Bristol BS15 8DH, on 29 July 2014 at 10.45 ACT 1986 THAT a meeting of the creditors of the above-named am for the purposes mentioned in sections 99, 100 and 101 of the Company will be held at Gateway House, Highpoint Business Village, said Act. Victor Henry Ellaby of, Hazlewoods LLP, Suite B1, White Henwood, Ashford, Kent, TN24 8DH, on 11 July 2014, at 1.00 pm for House, Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the purposes mentioned in sections 99, 100 and 101 of the said Act, is qualified to act as an insolvency practitioner in relation to the above to receive a statement of the Company’s affairs, to nominate one or and will furnish creditors, free of charge, with such information more Insolvency Practitioners as Liquidators, and to consider the concerning the company’s affairs as is reasonably required. appointment of a Liquidation Committee. If a Liquidation Committee By Order of the Board. is not formed, the Meeting may be asked to consider other Further Details: Victor Henry Ellaby (IP No. 008020 ), email: Resolutions, including the basis upon which the Liquidators are to be [email protected], telephone: 01779 475747 . remunerated, and for the approval of the costs of preparing the Elaine Anne Laken, Director (2157858) statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of BURTON2157845 PLAZA LIMITED Yerrill Murphy, Gateway House, Highpoint Business Village, (Company Number 07266593 ) Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 10 Registered office: SKN Business Centre, 1 Guildford Street, July 2014. For the purposes of voting, a Secured Creditor is required, Birmingham, B19 2HN unless he surrenders his security, to lodge at the Offices of Yerrill Principal trading address: 113 Burton Road, Lincoln, LN1 3LL Murphy as above, before the meeting, a statement giving full NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the particulars of his security, the date when it was given, and the value at INSOLVENCY ACT 1986, that a Meeting of Creditors of the above which it is assessed. I D Yerrill (IP No. 8924) of Yerrill Murphy, named Company will be held at Bradford Court, 123-131 Bradford Gateway House, Highpoint Business Village, Henwood, Ashford, Street, Birmingham, B12 0NS on 16 July 2014 at 2.15 pm for the Kent, TN24 8DH, is qualified to act as an Insolvency Practitioner in purposes mentioned in Section 99, 100 and 101 of the said Act, being relation to the Company, and is instructed by the Company to to lay a statement of affairs before the creditors, appoint a liquidator convene the Meeting of Creditors. Mr Yerrill may be contacted on and appoint a liquidation committee. The Resolutions at the meeting 01233 666280, or by email on [email protected], will during of creditors may include a resolution specifying the terms on which the period before the day the meeting is to be held, furnish creditors, the Liquidator is to be remunerated. The meeting may receive free of charge, with such information concerning the Company’s information about, or be asked to approve, the cost of preparing the affairs as they may reasonably require. Statement of Affairs and convening the meeting. Creditors wishing to Nick Kimber, Director vote at the meeting must (unless they are individual creditors 19 June 2014 (2157846) attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ 2157880BOND INTERNATIONAL ACCOUNTANTS LIMITED not later than 12.00 noon on the business day before the meeting. (Company Number 07198685 ) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Other Names of Company: Bond International creditors must, unless they surrender their security, lodge at the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered Office of the Company particulars of their security, Principal trading address: South Point House, 321 Chase Road, including the date when it was given and the value at which it is London N14 6JT assessed. Pursuant to Section 98(2) of the Act, lists of the names and Section 98 (1) of The Insolvency Act (as amended) addresses of the Company’s Creditors will be available for inspection, By Order of the Board, Notice is hereby given, pursuant to section 98 free of charge, at the offices of Kingsland Business Recovery, Regus of the Insolvency Act 1986, of a meeting of creditors for the purposes House, Pegasus Business Park, Herald Way, Castle Donnington, mentioned in sections 99, 100 and 101 of the said Act: DE74 2TZ, on the two business days prior to the day of the Meeting. Date of Creditors Meeting: 10 July 2014 Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Time of Creditors Meeting: 2.30 pm Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Place of Creditors Meeting: 1 King’s Avenue, Winchmore Hill, London Donnington, DE74 2TZ is qualified to act as insolvency practitioner in N21 3NA relation to the company, and may be contacted on 01332 638044 or A full list of the names and addresses of the company’s creditors may by email to [email protected] . Alternative contact: Majid Salim. be examined free of charge at the offices of AlexanderLawsonJacobs, BY ORDER OF THE BOARD 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Mr Ofiekur Rahman Khan, Chairman and 4.00 pm on the two business days prior to the meeting. 23 June 2014 (2157845) The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from CARDIFF2157871 ROOFING SUPPLIES HOLDINGS LIMITED the company’s assets and the meeting may receive information (Company Number 05658649 ) about, or be called upon, to approve the costs of preparing the Registered office: c/o Curtis Bowden & Thomas, 101 Dunraven Street, statement of affairs and convening the meeting. Tonypandy, Mid Glamorgan CF40 1AR Further information is available from the offices of Principal trading address: The Roofing Yard, New Road, Cardiff CF3 AlexanderLawsonJacobs on 020 8370 7250 3BP Philipp Antoniades, Director/Chairman (2157880) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Best Western Stone Hotel, Stone Manor Hotel, Stone, Kidderminster, Worcestershire, on 09 July 2014, at 2.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, not later than 12.00 noon on the last business day prior to the meeting. Notice

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 25 COMPANIES is further given that a list of the names and addresses of the CPC2157850 CONTRACTORS LIMITED Company’s creditors may be inspected, free of charge, at Wilson (Company Number 08031066 ) Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, S11 9PS between 10.00 am and 4.00 pm on the two business days Hampshire GU51 3NN preceding the date of the meeting stated above. Principal trading address: The Studio, 377-399 London Road, Office Holder details: Fiona Grant and Joanne Wright (IP Nos. 9444 Camberley, Surrey GU15 3HL and 15550), Wilson Field Ltd, The Manor House, 260 Ecclesall Road Notice is hereby given, pursuant to Section 98 of the Insolvency Act South, Sheffield S11 9PS. Alternative contact : Andrew Bilby, Tel: 1986 that a meeting of the creditors of the above-named Company 0114 235 6780. will be held at The Lismoyne Hotel, 45 Church Road, Fleet, Paul John Ford, Director Hampshire, GU51 4NE, on 11 July 2014 at 2.30 pm for the purposes 26 June 2014 (2157871) mentioned in Sections 99, 100 and 101 of the said Act. Robert James Thompson of Rendell Thompson, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of 2157882CHILTERN DEMOLITION LIMITED charge, with such information concerning the company’s affairs as is (Company Number 03465052 ) reasonably required. Registered office: 7-8 Conduit Street, London W1S 2XF Place at which a list of Creditors will be available for inspection: Principal trading address: Unit 3, Langley Wharf, RailwayTerrace, Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN Kings Langley, Hertfordshire WD4 8JE Proposed Liquidator and IP number: Robert James Thompson, 8306, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN. INSOLVENCY ACT 1986 that a meeting of creditors of the above Tel: 01252 816636, email: [email protected] company will be held at 7-8 Conduit Street, London W1S 2XF on 15 Alternative person to contact with enquiries about the case: Ben July 2014 at 3.30 pm for the purposes mentioned in sections 99 to Laycock 101 of the said Act. Kevin Ferrin, ( Director ) A list of names and addresses of the company’s creditors will be 24 June 2014 (2157850) available for inspection free of charge at 7-8 Conduit Street, London W1S 2XF between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. DESIGNER2157870 BORDERS LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 08556181 ) specifying the terms on which the Liquidator is to be remunerated and Registered office: Bridge House, 25 Fiddlebridge Lane, Hatfield AL10 the meeting may receive information about, or be called upon to 0SP approve, the cost of preparing the statement of affairs and convening Principal trading address: Brook Farm, Cuffley, Herts EN6 4EX the meeting. Further information about this case is available from NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Jessica Dmochowska at the offices of Geoffrey Martin & Co on 020 INSOLVENCY ACT 1986 that a meeting of creditors of the above 7495 1100 or at [email protected]. company will be held at Regus, 2nd Floor, Titan Court, 3 Bishop Dennis Alexander, Director (2157882) Square, Hatfield AL10 9NA on 7 July 2014 at 12.45 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be CLEAR2157847 SKY SOLAR UK LIMITED available for inspection free of charge at Hudson Financial Services (Company Number 06984382 ) Limited, Manchester Business Park, 3000 Aviator Way, Manchester Registered office: 146 New London Road, Chelmsford, Essex CM2 M22 5TG between 10.00 am and 4.00 pm on the two business days 0AE before the day on which the meeting is to be held. Principal trading address: 4 a Edward Park, Grange Way, Colchester Resolutions to be taken at the meeting may include a resolution CO2 8FZ specifying the terms on which the Liquidator is to be remunerated and Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a the meeting may receive information about, or be called upon to meeting of the creditors of the above named company will be held at approve, the cost of preparing the statement of affairs and convening 32 Cornhill, London, EC3V 3BT on 17 July 2014 at 11.00 am. The the meeting. Further information about this case is available from the purpose of the meeting, pursuant to Sections 99 to 101 of the Act is offices of Hudson Financial Services Limited on 0161 956 3622 . to consider the statement of affairs of the Company to be laid before Ms Angela Wylie, Director (2157870) the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement ESSEX2157877 TRADE FRAMES LTD of their claim at the offices of Begbies Traynor (Central) LLP, The Old (Company Number 07019990 ) Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not Registered office: 90 St Faiths Lane, Norwich NR1 1NE later than 12.00 noon on 16 July 2014 . Please note that submission Principal trading address: 14 Betts Avenue, Martlesham Heath, of proxy forms by email is not acceptable and will lead to the proxy Ipswich, Suffolk IP5 3RH being held invalid and the vote not cast. Louise Donna Baxter of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Begbies Traynor (Central) LLP at the above address is a qualified ACT 1986 that a meeting of the creditors of the above-named Insolvency Practitioner who will furnish creditors free of charge with Company will be held at 19 Silent Street, Ipswich IP1 1TF, on 04 July such information concerning the Company’s affairs as they may 2014, at 11.00 am for the purposes provided for in Sections 99 to 101 reasonably require during the period before the day on which the of the said Act. Resolutions to be considered at the meeting may meeting is to be held. include a resolution specifying the terms on which the liquidator is to Any person who requires further information may contact Scott Parish be remunerated. The meeting may receive information about, or be of Begbies Traynor (Central) LLP by e-mail at scott.parish@begbies- called upon to approve, the costs of preparing the statement of affairs traynor.com or by telephone on 01702 467255 . and convening the meeting. A creditors’ guide to liquidators fees in a By Order of the Board liquidation and this firm’s charging and disbursements policy can be Gary Payne, Director found on our website www.mw-w.com by clicking on creditor 16 June 2014 (2157847) 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 proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF, (fax: 01473 218081). The proxy form must be lodged not later than 12.00 noon on 3 July 2014 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris Williams (IP No. 008772) of McTear Williams & Wood, 90 St

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Faiths Lane, Norwich, NR1 1NE will make available a list of the names GREGSON2157863 AND BROOKE LTD and addresses of the Company’s creditors which may be inspected, (Company Number 06194937 ) free of charge, at the offices of McTear Williams & Wood, 19 Silent Registered office: Cartwright House, Tottle Road, Nottingham NG2 Street, Ipswich IP1 1TF between 10.00 am and 4.00 pm on the two 1RT business days preceding the date of the meeting stated above. Principal trading address: Centrum 100, Third Avenue, Centrum, Enquiries should be sent to McTear Williams &Wood, 90 St Faiths Burton Upon Trent DE14 2WD Lane, Norwich NR1 1NE, E-mail: [email protected], Tel: 01603 877540, Notice is hereby given, pursuant to section 98 of the INSOLVENCY Fax: 01603 877549. ACT 1986 that a meeting of creditors of the above company will be James Geoffrey Wilson, Director held at Cartwright House, Tottle Road, Nottingham NG2 1RT on 7 19 June 2014 (2157877) July 2014 at 10:15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be 2157854FOILA INTERNATIONAL LTD available for inspection free of charge at Mazars LLP, Cartwright (Company Number 07088050 ) House, Tottle Road, Nottingham, NG2 1RT between 10.00 am and Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St 4.00 pm on the two business days before the day on which the Albans, Herts AL1 3HZ meeting is to be held. Principal trading address: Foila House, Sedge Green Road, Roydon, Resolutions to be taken at the meeting may include a resolution Essex CM19 5JR specifying the terms on which the Liquidator is to be remunerated and By Order of the Board, notice is hereby given, pursuant to Section 98 the meeting may receive information about, or be called upon to OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the approve, the cost of preparing the statement of affairs and convening above named Company will be held at 2nd Floor, Trident House, the meeting. Further information about this case is available from 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on 08 July Andrew Rule at the offices of Mazars LLP on 0115 943 5356 . 2014, at 12.15 pm for the purposes mentioned in Sections 99, 100 Mr Andrew Roy Brooke, Secretary (2157863) and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive HOME2157861 MANAGEMENT CONCEPT LIMITED information about, or be called upon to approve, the costs of Other Names of Company: Kitchen Kiosk preparing the statement of affairs and convening the meeting. A proof (Company Number 02576385 ) of debt and proxy form which, if intended to be used for voting at the Registered office: C/0 Baker Tilly Restructuring and Recovery LLP, meeting must be duly completed and lodged with the Company at Portland, 25 High Street, Crawley, West Sussex RH10 1BG 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Principal trading address: Kiosk 4, Low Walk, the Wellington Centre, Hertfordshire, AL1 3HZ, not later than 12.00 noon on the business day Aldershot, Hants GU11 1DB preceding the date of the meeting. In accordance with section 98(2)(b) NOTICE IS HEREBY GIVEN, pursuant to Section 98 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 the creditors available for inspection, free of charge, from Michael Young of FRP of the above named company will be held at Baker Tilly Restructuring Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, & Recovery LLP, Third Floor, One London Square, Cross Lanes, Hertfordshire, AL1 3HZ, on the two business days preceding the date Guildford, Surrey GU1 1UN on 10 July 2014 at 10.30 am for the of the meeting, between the hours of 10.00 am and 4.00 pm. purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 Further details contact Tel: 01727 811 111. (as amended). Giacomo Russo, Director A shareholders’ meeting has been convened for 10 July 2014 to pass 25 June 2014 (2157854) a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the GPM2157856 INSTALLATIONS LIMITED meeting. (Company Number 06748181 ) The resolutions to be taken at the meeting may include a resolution Registered office: Emerald House, 20-22 Anchor Road, Aldridge, specifying the terms on which the Joint Liquidators are to be Walsall WS9 8PH remunerated including the basis on which disbursement are to be Principal trading address: The Apex, 2 Sheriffs Orchard, Coventry recovered from the company’s assets and the meeting may receive CV1 3PP information about, and be called upon to approve, the costs of NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the preparing the statement of affairs and convening the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above A full list of the names and addresses of the company’s creditors may named Company will be held at the offices of K J Watkin & Co, be examined free of charge at the offices of Baker Tilly Restructuring Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on and Recovery LLP, Portland, 25 High Street, Crawley, West Sussex 10 July 2014 at 11.00 am for the purposes mentioned in Section 99 to RH10 1BG between 10.00 am and 4.00 pm on the two business days 101 of the said Act. prior to the day of the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, Further details from David Trusler, telephone number 01293 843161 . together with a full statement of account at the Registered Office of 24 June 2014 the Company which, for the purposes of winding up, has been Tove Munkoe Renahan, Director (2157861) changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 9 July 2014. ICE2157859 COOL DESPATCH LIMITED For the purposes of voting, a secured creditor is required (unless he (Company Number 07030500 ) surrenders his security) to lodge at the address shown above, before Registered office: 6 Tadworth Parade, Hornchurch, Essex RM12 5AS the meeting, a statement giving particulars of his security, the date Principal trading address: 8 Freebournes Court, The Grove, Witham, when it was given and the value at which it is assessed. Essex CM8 2BL Notice is further given that a list of the names and addresses of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Company’s creditors may be inspected, free of charge, at the address INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above shown above between 10.00 a.m. and 4.00 p.m. on the two business named Company will be held at Recovery House, Hainault Business days preceding the date of the meeting stated above. Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 8 July 2014 at Should you require any further information then please do not hesitate 12.15 pm for the purposes mentioned in Section 99 to 101 of the said to contact either Mr CHI Moore or Mrs S L Byrne of K J Watkin & Co. Act. on 01922 452881 . Creditors wishing to vote at the Meeting must lodge their proxy, M K Poole, Director together with a full statement of account at the registered office - 26 June 2014 (2157856) Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 7 July 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 27 COMPANIES

For the purposes of voting, a secured creditor is required (unless he Further details contact: Andrew Deere of Butcher Woods, 79 Caroline surrenders his security) to lodge at Recovery House, Hainault Street, Birmingham B3 1UP. Email: andrew.deere@butcher- Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the woods.co.uk Tel: 0121 236 6001. meeting, a statement giving particulars of his security, the date when Lee David Malia, Director it was given and the value at which it is assessed. 25 June 2014 (2157862) Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency 2157864M. GRANEY & SONS LIMITED practitioner (IP No. 008760), will furnish creditors free of charge with (Company Number 04742445 ) such information concerning the company’s affairs as they may Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA reasonably require. The telephone number of Alan Clark is 020 8524 Principal trading address: 1 Walnut Tree Avenue, Sawbridgeworth, 1447. Maria Canagon who can be contacted on 020 8559 5089 will be Hertfordshire CM21 9JR able to assist with enquiries by creditors. Section 98 (1) of The Insolvency Act (as amended) Resolutions to be taken at the aforementioned meeting may include a By Order of the Board, Notice is hereby given, pursuant to section 98 resolution specifying the terms on which the Liquidator is to be of the Insolvency Act 1986, of a meeting of creditors for the purposes remunerated. The meeting may also receive information about or be mentioned in sections 99, 100 and 101 of the said Act: called upon to approve the costs of preparing the statement of affairs Date of Creditors Meeting: 15 July 2014 and convening the meeting. Time of Creditors Meeting: 2.30 pm 17 June 2014 Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Andrew Wollen, Director (2157859) N21 3NA A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 2157860ICE COOL VEHICLE RENTALS LIMITED 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am (Company Number 07233577 ) and 4.00 pm on the two business days prior to the meeting. Registered office: 6 Tadworth Parade, Hornchurch, Essex RM12 5AS The resolutions to be taken at the meeting may include a resolution Principal trading address: 8 Freebournes Court, The Grove, Witham, specifying the terms on which the liquidator is to be remunerated, Essex CM8 2BL including the basis on which disbursements are to be recovered from NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the company’s assets and the meeting may receive information INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above about, or be called upon to approve the costs of preparing the named Company will be held at Recovery House, Hainault Business statement of affairs and convening the meeting. Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 8 July 2014 at Further information is available from the offices of 11.15 am for the purposes mentioned in Section 99 to 101 of the said AlexanderLawsonJacobs on 020 8370 7250 Act. Michael James Graney, Director/Chairman (2157864) Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later 2157972M.W. FACILITY MANAGEMENT LIMITED than 12 noon on 7 July 2014. (Company Number 03269434 ) For the purposes of voting, a secured creditor is required (unless he Registered office: Ludwell House, 2 Guildford Street, Chertsey, Surrey surrenders his security) to lodge at Recovery House, Hainault KT16 9BQ Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Principal trading address: 9 North Way, Walworth Business Park, meeting, a statement giving particulars of his security, the date when Andover SP10 5AZ it was given and the value at which it is assessed. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is further given that prior to the meeting Alan J Clark of Carter ACT 1986 that a meeting of creditors of the above Company will be Clark, Recovery House, Hainault Business Park, 15-17 Roebuck held at Hilton Cobham, Seven Hills Road South, Cobham, Surrey Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency KT11 1EW on 9 July 2014 at 10.15 am for the purposes provided for practitioner (IP No. 008760), will furnish creditors free of charge with in Sections 99 and 101 of the Act. A proxy form which, to enable a such information concerning the company’s affairs as they may creditor to vote, must be lodged, together with a statement of claim, reasonably require. The telephone number of Alan Clark is 020 8524 at the offices of Piper Thompson, Mulberry House, 53 Church Street, 1447. Maria Canagon who can be contacted on 020 8559 5089 will be Weybridge, Surrey KT13 8DJ, not later than 12 noon on 8 July 2014. able to assist with enquiries by creditors. Secured creditors may only vote for the balance of the debt, which Resolutions to be taken at the aforementioned meeting may include a will not be recovered by enforcement of the security, unless right to resolution specifying the terms on which the Liquidator is to be enforce is waived. A list of the names and addresses of the remunerated. The meeting may also receive information about or be company’s creditors will be available for inspection free of charge at called upon to approve the costs of preparing the statement of affairs the offices of Piper Thompson, Mulberry House, 53 Church Street, and convening the meeting. Weybridge, Surrey KT13 8DJ on the two business days before the 17 June 2014 meeting between the hours of 10.00 am and 4.00 pm. Contact Tony Andrew Wollen, Director (2157860) James Thompson, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). If no liquidation committee is formed, a resolution may be 2157862LDT GROUNDWORKS LTD taken specifying the terms on which the liquidator is to be (Company Number 08198112 ) remunerated. The meeting will receive information about, or be called Registered office: 8 Audley Avenue, Newport, Shropshire TF10 7DP upon to approve, the costs of preparing the statement of affairs and Principal trading address: 8 Audley Avenue, Newport, Shropshire convening the meeting. TF10 7DP M Westcott, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 25 June 2014 (2157972) ACT 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP, on 07 July 2014, at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

MAGNUS2157977 FITNESS CENTRE LIMITED PHILIP2157974 SAUNDERS BUILDING CONTRACTORS LIMITED Other Names of Company: Magnus Fitness Centre (Company Number 06790942 ) (Company Number 07721775 ) Registered office: Tryford House, Kennedy Way, Tiverton, EX16 6RZ Previous Name of Company: LD Fitness Limited Principal trading address: Tryford House, Kennedy Way, Tiverton, Registered office: Unit 8-10 Magnus Tame Valley Industrial Estate, EX16 6RZ Wilnecote, Tamworth, Staffs B77 5BY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: Unit 8-10 Magnus Tame Valley Industrial ACT 1986 that a meeting of the creditors of the above-named Estate, Wilnecote, Tamworth, Staffs B77 5BY Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Exeter, EX2 5FD, on 8 July 2014 at 10.30 am for the purposes ACT 1986 that a meeting of the creditors of the above-named mentioned in Sections 99, 100 and 101 of the said Act. A list of the Company will be held at Onslow House, 62 Broomfield Road, names and addresses of the Company’s creditors will be available for Chelmsford, Essex, CM1 1SW, on 25 July 2014, at 11.15 am for the inspection free of charge at the offices of Francis Clark LLP, Vantage purposes mentioned in Sections 99, 100 and 101 of the said Act. Mr Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 4 and 7 July P G Byatt, LB Insolvency, Onslow House, 62 Broomfield Road, 2014 between the hours of 10.00 am and 4.00 pm . Chelmsford, Essex, CM1 1SW, (IP No. 8277) is qualified to act as an Alternative contact: Nick Harris, 01392 667000 By Order of the Board insolvency practitioner in relation to the above and will furnish Phillip Saunders, Sole Director creditors, free of charge, with such information concerning the 23 June 2014 (2157974) company’s affairs as is reasonably required. Further details contact: Mr P G Byatt, Email: [email protected] Tel: 01245 254791 POLLYANNA2157975 (BARNSLEY) LIMITED Lee Drayton, Shareholder/Director (Company Number 01022009 ) 26 June 2014 (2157977) Registered office: Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SB Principal trading address: 14-16 Market Hill, Barnsley S70 1QE 2157976NSS-OPERATIONS LIMITED NOTICE IS HEREBY GIVEN, pursuant to section 98 of the (Company Number 07155417 ) INSOLVENCY ACT 1986 that a meeting of creditors of the above Registered office: 166-170 Lee Lane, Horwich, Bolton BL6 7AF company will be held at 93 Queen Street, Sheffield S1 1WF on 11 July Principal trading address: 70 High Street, Newton Le Willows WA12 2014 at 3.00 pm for the purposes mentioned in sections 99 to 101 of 9SH the said Act. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the John Russell (IP number: 5544 ) of The P&A Partnership, 93 Queen INSOLVENCY ACT 1986 that a meeting of creditors of the above Street, Sheffield S1 1WF is qualified to act as an insolvency company will be held at McCabe Ford Williams, Bank Chambers, 1 practitioner in relation to the company and, during the period before Central Avenue, Sittingbourne, Kent ME10 4AE on 24 July 2014 at the day on which the meeting is to be held, will furnish creditors free 10.15 am for the purposes mentioned in sections 99 to 101 of the said of charge with such information concerning the company’s affairs as Act. they may reasonably require. Amanda Janice Ireland (IP number: 9274) of McCabe Ford Williams, Resolutions to be taken at the meeting may include a resolution Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE is specifying the terms on which the Liquidator is to be remunerated and qualified to act as an insolvency practitioner in relation to the the meeting may receive information about, or be called upon to company and, during the period before the day on which the meeting approve, the cost of preparing the statement of affairs and convening is to be held, will furnish creditors free of charge with such information the meeting. Further information about this case is available from concerning the company’s affairs as they may reasonably require. John Russell at the offices of The P&A Partnership on 0114 275 5033 Resolutions to be taken at the meeting may include a resolution or at [email protected] . specifying the terms on which the Liquidator is to be remunerated and Rita Britton, Director (2157975) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from PPI2158044 CLAIMS MANAGEMENT COMPANY LIMITED Natasha Reeves at the offices of McCabe Ford Williams on 01975 479 (Company Number 06714847 ) 111. Registered office: 26-28 Bedford Row, London WC1R 4HE Mrs Amanda J Ireland, Liquidator (2157976) Principal trading address: The Perfume Factory, 140 Wales Farm Road, London W3 6UG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY OZ2157973 AN COLLECTION & RECYCLING UK LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 0751551 ) Company will be held at 26-28 Bedford Row, London WC1R 4HE, on Registered office: 50 Flamborough Road, Bridlington YO15 2JQ 11 July 2014, at 11.00 am for the purpose mentioned in Section 99 to Principal trading address: 81 Highfield Road, Chesterfield S41 7HS 101 of the said Act. Resolutions may also be passed at this meeting Notice is hereby given, pursuant to Section 98 of the INSOLVENCY with regard to the liquidator’s remuneration and the costs of preparing ACT 1986 (RULE 4.53D), that a meeting of the creditors of the above- the Statement of Affairs and convening the meeting. Proxies to be named company will be held at Maclaren House, Skerne Road, used at the meeting must be lodged with the Company at its Driffield, YO25 6PN, on 11 August 2014 at 10.15 am for the purposes Registered Office at: 26-28 Bedford Row, London WC1R 4HE not mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) later than 12.00 noon on the business day before the meeting. Paul and A J Nichols ( 8367 ), of Redman Nichols Butler, Licensed Appleton FCA and Paul Cooper FCA (IP Nos. 8883 and 15452) of Insolvency Practitioners, Maclaren House, Skerne Road, Driffield, David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, are YO25 6PN (T: 01377 257788) will furnish creditors free of charge with qualified to act as Insolvency Practitioners in relation to the Company such information concerning the company’s affairs as they may who will, during the period before the day of the Meeting, furnish reasonably require. creditors free of charge with such information concerning the H Hajdu, Director Company’s affairs as they may reasonably require. Notice is also 20 June 2014 (2157973) given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the said Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Paul Appleton and Paul Cooper or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900. Susan Wendy Green, Director 20 June 2014 (2158044)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 29 COMPANIES

R.2157978 & C. BEARDMORE LTD SAMARQAND2158046 RESTAURANTS LIMITED (Company Number 04313119 ) (Company Number 07246776 ) Registered office: Unit 5 Galveston Grove, Oldfields Business Park, Previous Name of Company: Londinium 1 Limited Trading as: Fenton, Stoke-on-Trent, Staffordshire ST4 3PE Samarqand Restaurant Principal trading address: Unit 5 Galveston Grove, Oldfields Business Registered office: 167 - 169 Great Portland Street, London, W1W 5PF Park, Fenton, Stoke-on-Trent, Staffordshire ST4 3PE Principal trading address: 18 Thayer Street, Marylebone, London, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY W1U 3JY ACT 1986 that a Meeting of the Creditors of the above-named NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Company will be held at Boulevard House, 160 High Street, Tunstall, INSOLVENCY ACT 1986 that a meeting of the creditors of the above Stoke-on-Trent, ST6 5TT, on 11 July 2014, at 2.15 pm for the named Company will be held at Third Floor, 3 Field Court, Gray’s Inn purposes mentioned in Sections 99 - 101 of the said Act. Resolutions London, WC1R 5EF on 8 July 2014 at 2.45 pm for the purposes to be taken at the aforementioned Meeting may include a Resolution mentioned in Sections 100 and 101 of the said Act. specifying the terms on which the Liquidator is to be remunerated, NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, and resolutions in respect of the payment of other costs and secured creditors are required unless they surrender their security, to expenses, including the basis on which these are charged or lodge a statement giving particulars of their security, the date it was reimbursed. The Meeting may also receive information about, or be given and the value at which it is assessed at Antony Batty & called upon to approve, the costs of preparing the statement of affairs Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before and convening the Meeting. Notice is also given pursuant to Section the meeting. 98(2) of the Act, that on the two business days preceding the Meeting, For the purposes of voting, a proof of debt and any proxy intended for a list of the names and addresses of the Company’s creditors will be use at the meeting must be lodged with the Company at Antony Batty available for inspection, free of charge, from Dunion & Co Limited, & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. later than 12.00 noon on the business day before the meeting. Further information is available from Diane Dunion, Licensed A list of the names and addresses of the creditors of the above- Insolvency Practitioner, (IP No 9292), E-mail: named Company may be inspected at the offices of Antony Batty & [email protected]. Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Russell Grant Beardmore, Director telephone 020 7831 1234, between the hours of 10.00 am and 4.00 23 June 2014 (2157978) pm on the two business days before the meeting. I Narzibekov 23 June 2014 (2158046) 2158037SAM DILLY LIMITED (Company Number 07234037 ) Other Names of Company: Zone Invest Commodities Limited Former STUART2158045 JAMES DARBY ELECTRICAL SERVICES LIMITED registered name (in last 12 months): Zone Invest Commodities Limited (Company Number 06833349 ) Registered office: Hanovia House, 30 Eastman Road, London W3 Registered office: 142 Deansway, Bromsgrove B61 7PN 7YG Principal trading address: 142 Deansway, Bromsgrove B61 7PN Principal trading address: 125 Old Broad Street, 20th Floor, London NOTICE IS HEREBY GIVEN, pursuant to section 98 of the EC2N 1AR INSOLVENCY ACT 1986 that a meeting of creditors of the above Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, company will be held at Meryll House, 57 Worcester Road, Insolvency Rules 1986 Bromsgrove B61 7DN on 7 July 2014 at 10.30 am for the purposes Notice is hereby given pursuant to Section 98 of the INSOLVENCY mentioned in sections 99 to 101 of the said Act. ACT 1986 that a meeting of the creditors of the company will be held Timothy James Heaselgrave (IP number: 9193 ) of The Timothy James at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 9 Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is July 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 qualified to act as an insolvency practitioner in relation to the and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates company and, during the period before the day on which the meeting Limited, is qualified to act as insolvency practitioner in relation to the is to be held, will furnish creditors free of charge with such information above. A list of the names and addresses of the Company’s creditors concerning the company’s affairs as they may reasonably require. will be available for inspection free of charge at the offices of B&C Resolutions to be taken at the meeting may include a resolution Associates Limited, Concorde House, Grenville Place, Mill Hill, specifying the terms on which the Liquidator is to be remunerated and London NW7 3SA, on the two business days prior to the meeting of the meeting may receive information about, or be called upon to creditors between the hours of 10.00 am and 4.00 pm. approve, the cost of preparing the statement of affairs and convening To enable a creditor to vote, a proxy must be lodged, together with a the meeting. Further information about this case is available from the statement of claim, at the offices of B&C Associates Limited, offices of Timothy James Partnership at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later [email protected] . than 12 noon on the business day prior to the meeting of creditors. Mr S J Darby, Director (2158045) The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C ULAJ2158042 FORMWORK LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, (Company Number 06183655 ) London NW7 3SA . Tel: 020 8906 7730. Email: Registered office: 26-28 Bedford Row, London WC1R 4HE [email protected] Principal trading address: Icy House, Station Approach, Oldfield Lane Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C North, Greenford, Middlesex UB6 0AL Associates Limited, Concorde House, Grenville Place, Mill Hill, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London NW7 3SA . Alternative contact: Rachel Brewester- ACT 1986 that a Meeting of the Creditors of the above-named [email protected] Company will be held at 1st Floor, 26-28 Bedford Row, London Nicholas David Cella, Director WC1R 4HE, on 10 July 2014, at 12.00 noon for the purpose 11 June 2014 (2158037) mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Joint Liquidator’s remuneration and the costs of preparing the Statement of Affairs and convening the Meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE, not later than 12.00 noon on the business day before the Meeting. Paul Appleton FCA (IP No 8883) and Paul Cooper FCA (IP No 15452) of David Rubin & Partners are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Paul Appleton and Paul Cooper, or

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES alternatively Glyn Middleton may be contacted on telephone number NOTICES TO CREDITORS 020 7400 7900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at AMB2158022 SPORTS LIMITED the Registered Office of the Company before the Meeting, a (Company Number 03954519 ) Statement giving particulars of their Security, the date when it was Other Names of Company: AMB Sports given, and the value at which it is assessed. Registered office: Tavistock House South, Tavistock Square, London Agron Ulaj, Director WC1H 9LG 24 June 2014 (2158042) Principal trading address: 40 Blue Chalet Industrial Park, West Kingsdown TN15 6BQ Notice is hereby given that creditors of the Company are required, on 2158036UMBRELLA MUSIC STORE LTD or before 4 August 2014, to prove their debts by sending their full (Company Number 03765302 ) names and addresses, particulars of their debts or claims, and the Previous Name of Company: Walthamstow Music Limited names and addresses of their solicitors (if any) to the Liquidator at Registered office: 11 Dove Lane, Potters Bar, EN6 2SG Griffins, Tavistock House South, Tavistock Square, London, WC1H Principal trading address: 2 Greenleaf Road, London, EN6 2SG 9LG. If so required by notice in writing from the liquidator, creditors Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") must, either personally or by their solicitors, come in and prove their a meeting of the creditors of the above-named Company will be held debts at such time and place as shall be specified in such notice, or in at 32 Cornhill, London, EC3V 3BT, on 14 July 2014, at 3.30 pm. The default thereof they will be excluded from the benefit of any purpose of the meeting, pursuant to Section 99 to 101 of the Act is to distribution made before their debts are proved. consider the statement of affairs of the Company to be laid before the Office Holder details: Kevin Goldfarb (IP No. 8858) of Griffins, meeting to appoint a liquidator and, if the creditors think fit, to appoint Tavistock House South, Tavistock Square, London, WC1H 9LG. Date a liquidation committee. In order to be entitled to vote at the meeting, of appointment: 28 May 2014. creditors must lodge their proxies, together with a statement of their Further details contact: Raymond Khan, Email: claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds [email protected] Tel: 0207 554 9666. Church Street, Salisbury, Wiltshire SP1 1EF, not later than 12.00 noon Kevin Goldfarb, Liquidator on 11 July 2014. Please note that submission of proxy forms by email 26 June 2014 (2158022) is not acceptable and will lead to the proxy being held invalid and the vote not cast. Julie Anne Palmer of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will BATTLE2157990 OF LONDON LIMITED furnish creditors free of charge with such information concerning the (Company Number 08646857 ) Company’s affairs as they may reasonably require during the period Registered office: Clapham Arts Centre, Unit 3H 26-32 Voltaire Road, before the day on which the meeting is to be held. London, SW4 6DH Any person who requires further information may contact Andrew Principal trading address: Clapham Arts Centre, Unit 3H 26-32 Hook of Begbies Traynor (Central) LLP by e-mail at Voltaire Road, London, SW4 6DH [email protected] or by telephone on 01722 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 435190. 1986 (as amended) that the creditors of the above named Company, Matthew Jonns, Director which is being voluntarily wound up, are required on or before 30 July 25 June 2014 (2158036) 2014 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher David Stevens at FRP WALNUT2158039 GROVE HOMES LIMITED Advisory, 4th Floor Southfield House, 11 Liverpool Gardens, (Company Number 05907062 ) Worthing, West Sussex BN11 1RY and, if so required by notice in Registered office: 1st Floor, 6 St Johns Court, Swansea Enterprise writing from the Joint Liquidators of the Company or by the Solicitors Park, Swansea, SA6 8QQ of the Joint Liquidators, to come in and prove their debts or claims at Principal trading address: 1st Floor, 6 St Johns Court, Swansea such time and place as shall be specified in such notice, or in default Enterprise Park, Swansea, SA6 8QQ thereof they will be excluded from the benefit of any dividend paid Notice is hereby given, pursuant to section 98 of the INSOLVENCY before such debts/claims are proved. ACT 1986 that a meeting of creditors of the above company will be Date of Appointment: 24 June 2014. held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Office Holder details: Christopher David Stevens and Colin Ian Vickers Road, Swansea SA1 4AW on 8 July 2014 at 11:30 am for the (IP Nos. 008770 and 008953) both of FRP Advisory LLP, 4th Floor, purposes mentioned in sections 99 to 101 of the said Act. Southfield House, 11 Liverpool Gardens, Worthing, West Sussex A list of names and addresses of the company’s creditors will be BN11 1RY. available for inspection free of charge at McAlister & Co Insolvency Further details contact: Christopher David Stevens or Colin Ian Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW between Vickers, Email: [email protected] Tel: 01903 222500. 10.00 am and 4.00 pm on the two business days before the day on Alternative contact: Kim Bowers which the meeting is to be held. Christopher David Stevens and Colin Ian Vickers, Joint Liquidators Resolutions to be taken at the meeting may include a resolution 24 June 2014 (2157990) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening DSB2158025 WELDING & SHEET METAL LIMITED the meeting. Further information about this case is available from (Company Number 07194489 ) Simon Barriball at the offices of McAlister & Co on 01792 459 600 . Registered office: 59 Worcester Road, Bromsgrove B61 7DN Royston Evans, Director (2158039) Principal trading address: Unit 8, Victor Business Centre, Arthur Street, Lakeside, Redditch B98 8JY Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Timothy James Partnership, 59 Worcester Road, Bromsgrove B61 7DN by 31 July 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 31 COMPANIES

Timothy James Heaselgrave (IP number 9193) of The Timothy James David Adam Broadbent (IP number 9458 ) of Broadbents Business Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was Recovery Services Limited, 17/25 Scarborough Street, Hartlepool appointed Liquidator of the Company on 25 June 2014. Further TS24 7DA was appointed Liquidator of the Company on 25 June information about this case is available from the offices of Timothy 2014 . Further information about this case is available from the offices James Partnership at [email protected]. of Broadbents Business Recovery Services Limited on 01429 241 Timothy James Heaselgrave, Liquidator (2158025) 266 . David Vernondier, Director & Chairman of the Meeting Dated 25 June 2014 (2157905) 2157989SOUNDWARE LIMITED (Company Number 06086358 ) Registered office: C/O Joseph Miller & Co, Floor A Milburn House, BARRAND2157906 ELECTRICAL SERVICES LIMITED Dean Street, Newcastle upon Tyne, NE1 1LE (Company Number 04096068 ) Principal trading address: 1 Starbeck Avenue, Sandyford, Newcastle Registered office: Unit 25 Enterprise Centre Two, Chester Street, upon Tyne, NE2 1RH Stockport, Cheshire, SK3 0BR In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, Principal trading address: Unit 25 Enterprise Centre Two, Chester C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Street, Stockport, Cheshire, SK3 0BR 0RU, give notice that on 23 June 2014 I was appointed Liquidator of At an Extraordinary General Meeting of the members of above-named Soundware Limited by resolutions of members and creditors. Notice Company, duly convened and held at Simmonds & Company, Crown is hereby given that the creditors of the above named company, House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 24 June which is being voluntarily wound up, are required, on or before 31 2014, the following Special Resolution and Ordinary Resolution were October 2014 to send in their full forenames and surnames, their duly passed: addresses and descriptions, full particulars of their debts or claims, That it has been proved to the satisfaction of this Meeting that the and the names and addresses of their Solicitors (if any), to the Company cannot, by reason of its liabilities, continue its business, undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 and that it is advisable to wind-up the same, and accordingly that the Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, Company be wound up voluntarily, and that Gordon Allan Mart Alternative contact: E Walls, [email protected], 0191 482 Simmonds of Simmonds & Company, Crown House, 217 Higher 3343, the liquidator of the said Company, and, if so required by notice Hillgate, Stockport. Cheshire, SK1 3RB be and he is hereby in writing from the said Liquidator, are, personally or by their nominated Liquidator for the purposes of the winding-up. Solicitors, to come in and prove their debts or claims at such time and Contact details: Gordon Allan Mart Simmonds, (IP No: 5729 ) - place as shall be specified in such notice, or in default thereof they Liquidator Simmonds & Company, Crown House, 217 Higher Hillgate, will be excluded from the benefit of any distribution. Stockport, Cheshire, SK1 3RB . E-mail [email protected] E Walls, Liquidator - Tel: 016 1476 5445 Alternative contact: Mark W. Howe. 23 June 2014 (2157989) M . Wilkins - Directors (2157906)

TELEPHONE2158031 SIGNALLINGS (SERVICES) LIMITED BATTLE2157913 OF LONDON LIMITED (Company Number 04615520 ) (Company Number 08646857 ) Registered office: Archer House Britland Estate, Northbourne Road, Registered office: Clapham Arts Centre, Unit 3H 26-32 Voltaire Road, Eastbourne, East Sussex BN22 8PW London, SW4 6DH Principal trading address: 44 Walter Road, Wokingham, Berkshire Principal trading address: Clapham Arts Centre, Unit 3H 26-32 RG41 3JA Voltaire Road, London, SW4 6DH Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford At a General Meeting of the above named Company, duly convened, Row, London WC1R 4HE was appointed Liquidator of the above and held at FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB named Company on 24 June 2014 by a resolution of the members on 24 June 2014 at 10.30am, the following resolutions were duly and this appointment was ratified shortly afterward by the creditors. passed as a Special Resolution and as Ordinary Resolutions: Notice is hereby given that the Creditors of the above-named “That the Company be wound up voluntarily, that Christopher David Company are required on or before the 25 July 2014 to send in their Stevens and Colin Ian Vickers, both of FRP Advisory LLP, 4th Floor, names and addresses with particulars of their Debts or Claims to the Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Liquidator, in default thereof they will be excluded from the benefit of BN11 1RY, (IP Nos: 008770 and 008953) be and are hereby any distribution made before such debts are proved. appointed Joint Liquidators for the purposes of such winding up and Further details contact: Stephen Katz or Claire Buijs, Tel: 020 7400 that anything required or authorised to be done by the Joint 7900. Liquidators be done by both or either of them.” Stephen Katz, Liquidator Further details contact: Christopher David Stevens or Colin Ian 25 June 2014 (2158031) Vickers, Email: [email protected] Tel: 01903 222500. Alternative contact: Kim Bowers Jack Heneghan, Chairman (2157913) RESOLUTION FOR WINDING-UP

2157905ARCANE LIGHTING LIMITED BELLS2157912 KRISTIAAN LIMITED (Company Number 02688101 ) (Company Number 06971377 ) Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA Other Names of Company: BKR Principal trading address: Unit 1F, Avenue One, Chilton Industrial Registered office: 1 Beauchamp Court, Victors Way, Barnet, Estate, Ferryhill DL17 0SF Hertfordshire EN5 5TZ Resolutions Principal trading address: Sunnyhill House, 3-7 Sunnyhill Road, At a General Meeting of the above named company, duly convened, London SW16 8PS and held at 17/25 Scarborough Street, Hartlepool on 25 June 2014 at At a General Meeting of the members of the above named Company, 10:00 am, the following resolutions were duly passed: duly convened and held at 25 Harley Street, London W1G 9BR on 20 As a Special Resolution June 2014 the following resolutions were passed as a Special “That the company be wound up voluntarily” and Resolution and as an Ordinary Resolution: As an Ordinary Resolution “That it has been proved to the satisfaction of this meeting that the “That David Adam Broadbent of Broadbents Business Recovery Company cannot, by reason of its liabilities, continue its business and Services Limited, 17/25 Scarborough Street, Hartlepool, TS24 7DA be that it is advisable to wind up the same, and accordingly that the and is hereby appointed Liquidator for the purpose of such winding Company be wound up voluntarily and that Ian Douglas Yerrill, of up”. Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up.”

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Ian Yerrill, Email: [email protected] Tel: 2. “That Jamie Taylor (IP No. 002748 ) and Lloyd Biscoe (IP No. 01233 666280. Reference: CVL1320B. 009141 ), both of Begbies Traynor (Central) LLP, The Old Exchange, Thomas Bell, Chairman (2157912) 234 Southchurch Road, Southend on Sea, SS1 2EG, be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any 2157911BESPOKE RESOURCES & RECRUITMENT LIMITED enactment to be done by the Joint Liquidators may be done by all or (Company Number 08146620 ) any one or more of the persons holding the office of Liquidator from By written resolution of the above-named Company passed on 20 time to time.” June 2014 at 5/7 Grosvenor Court, Foregate Street, Chester CH1 Any person who requires further information may contact the Joint 1HG, the following Resolutions were duly passed as an Extraordinary Liquidator by telephone on 01702 467255 . Alternatively enquiries can Resolution and as an Ordinary Resolution respectively: “That the be made to Scott Parish by e-mail at scott.parish@begbies- Company be wound up voluntarily” and traynor.com or by telephone on 01702 467255 . “That DSM Edwards of Aaron & Partners LLP of Grosvenor Court, Kerry O’Reilly, Chairman . Foregate Street, Chester CH1 1HG be, and hereby is, appointed 20 June 2014 (2157903) liquidator.” Adam Raybould, Director (2157911) DENIM2157891 NATION LIMITED (Company Number 04156310 ) BESPOKE2157899 RESOURCES & RECRUITMENT LIMITED Other Names of Company: The Uniform Shop, Fit, Buy Jeans (Company Number 08146620 ) Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 By written resolution of the above-named Company passed on 20 1QL June 2014 at 5/7 Grosvenor Court, Foregate Street, Chester CH1 Principal trading address: 26-27 Brewers Passage, Hereford HR1 1HG, the following Resolutions were duly passed as an Extraordinary 2DW; 6a Commercial Street, Hereford HR1 2AJ Resolution and as an Ordinary Resolution respectively: “That the At a Special General Meeting of the above-named Company, duly Company be wound up voluntarily” and convened and held at the Rural Enterprise Centre, Vincent Carey “That DSM Edwards of Aaron & Partners LLP of Grosvenor Court, Road, Rotherwas Industrial Estate, Hereford HR2 6FE on 24 June Foregate Street, Chester CH1 1HG be, and hereby is, appointed 2014 the following Special Resolution was duly passed: liquidator.” “That it has been proved to the satisfaction of this Meeting that the Adam Raybould, Director (2157899) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield, of BUXHALL2157836 LIMITED Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 (Company Number 03083352 ) 1QL, (IP No. 8202) be and is hereby nominated Liquidator for the Other Names of Company: Pellini Uomo purposes of such winding-up.” Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, Further details contact: Timothy Frank Corfield, Email: Middlesex HA1 1BE [email protected] Tel: 01922 722205 Principal trading address: 93 Knightsbridge, London SW1X 7RB Luke Conod, Director (2157891) At a General Meeting of the above-named Company, duly convened, and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ at 11.00 am on 19 June 2014 the following DIRECT2157900 ONLINE MEDIA LIMITED resolutions were duly passed as a Special Resolution and as an (Company Number 08045414 ) Ordinary Resolution:- Registered office: C/o Kingsland Business Recovery, York House, 249 “That it has been proved to the satisfaction of this meeting that the Manningham Lane, Bradford, BD8 7ER Company cannot by reason of its liabilities continue its business and Principal trading address: 29a bridge Street, Kenilworth, that it is advisable to wind up the same and accordingly that the Warwickshire, CV8 1BP Company be wound up voluntarily and that Nicholas Charles At an EXTRAORDINARY GENERAL MEETING of the above named Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Company held at Bradford Court, 123-131 Bradford street, Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Birmingham, B12 0NS on 23 June 2014, the following resolutions Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, were duly passed: Hampshire SO53 3TY, (IP Nos 9570 and 9019) Licensed Insolvency As a Special Resolution: Practitioners, be appointed Joint Liquidators for the purposes of such 1 THAT the Company be wound up voluntarily. winding up and are to act jointly and severally.” At a subsequent As Ordinary Resolutions: Meeting of Creditors, duly convened pursuant to Section 98 of the 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Insolvency Act, 1986, and held on the same day, the appointment of House, Pegasus Business Park, Herald Way, Castle Donnington, Nicholas Charles Simmonds and Alexander Kinninmonth was DE74 2TZ, be and is hereby appointed Liquidator for the purpose of confirmed. such winding up. For further details contact: Umang Patel, E-mail: Tauseef A Rashid, 9718, Liquidator [email protected], Tel: 01912 474401. Kingsland Business Recovery, Regus House, Pegasus Business Park, Hamid Ekrami, Chairman (2157836) Herald Way, Castle Donnington, DE74 2TZ Email: [email protected], Telephone: 01332 638044 Contact: Haseeb Butt D2157903 & D BAR SERVICES LIMITED Mrs Jennie Simpson, Chairman of the meeting (Company Number 06359609 ) Dated this: 23 June 2014 (2157900) Other Names of Company: Funky Mojoes Registered office: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA Principal trading address: 159-161 High Road, Woodford, London DJD2157837 PROPERTY DEVELOPMENTS LIMITED E18 2PA (Company Number 05329228 ) At a General Meeting of the members of the above named company, Registered office: c/o Clarke Bell Chartered Accountants, Parsonage duly convened and held at The Old Exchange, 234 Southchurch Chambers, 3 The Parsonage, Manchester M3 2HW Road, Southend on Sea, Essex SS1 2EG, on 20 June 2014, the Principal trading address: 120 Flixton Road, Urmston, Manchester, following resolutions were duly passed; as a Special Resolution and M41 5BG as an Ordinary Resolution respectively: Pursuant to Chapter 2 of Part 13, section 292 of the Companies Act 1. “That the Company be wound up voluntarily”. 2006, the members of the Company propose that the following written resolutions were passed on 20 June 2014 as Special Resolutions:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 33 COMPANIES

“That the Company be wound up voluntarily and that John Paul Bell, ENERGY2157883 & ENVIRONMENTAL SYSTEMS LIMITED of Clarke Bell Licensed Insolvency Practitioners, Parsonage (Company Number 03664239 ) Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No. 8608) be Other Names of Company: Eco-eclipse Smart Heating Management hereby appointed Liquidator for the purposes of such winding up.” Registered office: 9/11 Bloomsbury Square, London WC1A 2LP Further details contact: Toyah Collins, Email: Principal trading address: 9/11 Bloomsbury Square, London WC1A [email protected] Tel: 0161 907 4044 2LP Dylan Quail, Director (2157837) Notice is hereby given that on 18 June 2014 the following resolutions were passed: “That it has been proved to the satisfaction of this meeting that the 2157910DSB WELDING & SHEET METAL LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 07194489 ) and that it is advisable to wind up the same, and accordingly that the Registered office: 59 Worcester Road, Bromsgrove B61 7DN Company be wound up voluntarily and that Robert Neil Dymond and Principal trading address: Unit 8, Victor Business Centre, Arthur Gemma Louise Roberts, both of Wilson Field Limited, The Manor Street, Lakeside, Redditch B98 8JY House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 Notice is hereby given, pursuant to Section 85 of the Insolvency Act and 9701) be and are hereby appointed joint liquidators for the 1986, that the following resolutions were passed by the members of purposes of such winding up.” The appointments of Robert Neil the above-named Company on 25 June 2014 : Dymond and Gemma Louise Roberts were confirmed by the Special Resolution creditors. 1. That the Company cannot, by reason of its liabilities, continue its For further details contact: Robert Neil Dymond or Gemma Louise business, and that it is advisable to wind up the same, and Roberts, Tel: 0114 2356780. Alternative contact: Blair Lomax. accordingly that the Company be wound up voluntarily. David Innes, Director (2157883) Ordinary Resolution 2. That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up. EUROPEAN2157898 FINE WINES LIMITED At the subsequent Meeting of Creditors held on 25 June 2014 the (Company Number 05535811 ) appointment of Timothy James Heaselgrave as Liquidator was Other Names of Company: EFWines confirmed. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Timothy James Heaselgrave (IP number 9193) of The Timothy James Principal trading address: Future House, 11-13 Bromley Common, Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was Bromley, BR2 9LS appointed Liquidator of the Company on 25 June 2014. Further At a General Meeting of the above-named Company held at 11.00am information about this case is available from the offices of Timothy at Marriott Hotel, 1 Broadway, Bexleyheath, DA6 7JZ on 25 June James Partnership at [email protected]. 2014 the following Resolutions were duly passed: Douglas Bevan, Director (2157910) “That the Company be wound up voluntarily and that Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No: 9072) is appointed Liquidator for the purposes of the EDGEFIND2157901 LIMITED voluntary winding up.” (Company Number 02465432 ) Further details contact: Nedim Ailyan, Email: Other Names of Company: Edgefind [email protected] Tel: 0208 302 4344 Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Jonathan Barr, Director (2157898) Principal trading address: 543 London Road South, Lowestoft, Suffolk NR33 0PD At a general meeting of the members of the above named Company, FARAWAY2157896 TRAVEL LIMITED duly convened and held at 2-4 Queen Street, Norwich, NR2 4SQ on (Company Number 08610482 ) 19 June 2014 the following resolutions were duly passed as a Special Registered office: C/o Kingsland Business Recovery, York House, 249 Resolution and as an Ordinary Resolution: Manningham Lane, Bradford, BD8 7ER “That it has been proved to the satisfaction of this meeting that the Principal trading address: 37 Cartwright Street, Wolverhampton, WV2 Company cannot, by reason of its liabilities, continue its business, 3BT and that it is advisable to wind up the same, and, accordingly, that the At an EXTRAORDINARY GENERAL MEETING of the above named Company be wound up voluntarily and that Jamie Playford, of Parker Company held at Bradford Court, 123- 131 Bradford Street, Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ, (IP No. 9735) Birmingham, B12 0NS on 23 June 2014, the following resolutions be and is hereby appointed Liquidator for the purposes of such were duly passed: winding up.” Resolution details: Further details contact: Ashley Lucas or Rhys Calder, Email: As a Special Resolution: [email protected] or 1 THAT the Company be wound up voluntarily. [email protected] Tel: 01603 284284. Reference: As Ordinary Resolutions: E0013 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Robert Jenkerson, Chairman (2157901) House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. ELECTRIKERY2157887 LIMITED Tauseef A Rashid, 9718, Liquidator (Company Number 06985623 ) Kingsland Business Recovery Registered office: Chandler House, 5 Talbot Road, Leyland, Regus House, Pegasus Business Park, Herald Way, Castle Lancashire, PR25 2ZF Donnington, DE74 2TZ Principal trading address: Progress House, 396 Wilmslow Road, Email: [email protected] Telephone: 01332 638044 Withington, Manchester, M20 3BN Contact: Haseeb Butt At a General Meeting of the above named Company duly convened Mr Tejinder Singh, Chairman of the Meeting and held at Chandler House, 5 Talbot Road, Leyland, Lancashire, Dated this: 23 June 2014 (2157896) PR25 2ZF on 24 June 2014 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF, (IP No 10570) be appointed Liquidator for the purposes of the winding-up.” For further details contact: David Aston, Email: [email protected], Tel: 01772 641146. Daniel Challinor, Director (2157887)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

FHD2157909 BUILDING CONTRACTORS LTD HEADINGLEY2157914 SOCIAL LIMITED (Company Number 07613492 ) (Company Number 08526326 ) Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 Other Names of Company: Voodoo 3WQ Registered office: 13 North Lane, Leeds, LS6 3GH Principal trading address: 2 Baxenden House, Manchester Road, Principal trading address: 13 North Lane, Leeds, LS6 3GH Baxenden, Accrington, Lancashire, BB5 2RU At a General Meeting of the above-named Company, duly convened, At a Special General Meeting of the above-named Company, duly and held at 26-28 Goodall Street, Walsall WS1 1QL, at 10.30 am on convened, and held at 16 Oxford Court, Bishopsgate, Manchester, 25 June 2014 the following resolutions were passed as a Special M2 3WQ on 24 June 2014 the subjoined Special Resolution was duly Resolution and Ordinary Resolution respectively: passed: “That it has been proved to the satisfaction of this Meeting that the “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, Company cannot by reason of its liabilities continue its business, and and that it is advisable to wind up the same, and accordingly that the that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield, of Company be wound up voluntarily, and that Stephen James Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Wainwright and Allan Christopher Cadman, both of Poppleton & 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, I(P purposes of such winding-up.” Nos: 5306 and 9522) be and are hereby appointed liquidators for the Further details contact: Timothy Frank Corfield, Email: purposes of such winding-up.” [email protected], Telephone 01922 722205 Further details contact: Stephen James Wainwright, Email: A Namakshenas, Director (2157914) [email protected], or Allan Christopher Cadman, Email: [email protected], Tel: 0161 834 7025 David Peter Rispin, Director (2157909) INTERNATIONAL2157908 K9 CONSULTING LIMITED (Company Number 06191714 ) Registered office: Findlay James, Saxon House, Saxon Way, 2157902GREENWOOD MANAGEMENT LIMITED Cheltenham GL52 6QX (Company Number 08310948 ) Principal trading address: 1 Ackworth Park Farm Cottages, Pontefract Registered office: Suite B, 29 Harley Street, London, W1G 9QR Road, Ackworth, West Yorkshire WF7 7ET Principal trading address: 8-10 Market Street, Aberdeen, AB11 5NX At a General Meeting of the members of the above named Company, Passed: 24 June 2014 duly convened and held at Saxon House, Saxon Way, Cheltenham At a General Meeting of the Members of the above named company, GL52 6QX on 24 June 2014 the following resolutions were passed as duly convened and held at Third Floor, Turnberry House, 175 West a Special Resolution and as an Ordinary Resolution respectively: George Street, Glasgow G2 2LB on 24 June 2014 at 2.00 pm the “That it has been proved to the satisfaction of this meeting that the following Special Resolution was duly passed: Company cannot, by reason of its liabilities, continue its business, “That it has been proved to the satisfaction of the meeting that the and that it is advisable to wind up the same, and accordingly that the company cannot by reason of its liabilities continue its business and Company be wound up voluntarily and that Alisdair James Findlay, of that it is advisable to wind up same and, accordingly, that the Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP company be wound up voluntarily”. No 008744) be and he is hereby appointed Liquidator for the Thereafter, the following Ordinary Resolution was duly passed: purposes of such winding up.” “That Ian William Wright (IP No. 9227 ), Licensed Insolvency For further details contact: A J Findlay, Email: [email protected], Tel: Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, 01242 576555. 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Susan Titley, Chairman (2157908) for the purposes of such winding up”. For further information contact: Ian Wright, Email: [email protected], Telephone: 084 4902 4400 K12157874 CONSTRUCTION LIMITED Paul Brocklehurst, Chairman of the Meeting (Company Number 02972239 ) 24 June 2014 (2157902) Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Building 3, Chiswick Park, 568 Chiswick GULSHAN2157886 BENGALI CUISINE LIMITED High Road, London, W4 5YA (Company Number 04368561 ) At a General Meeting of the members of the above named Company, Registered office: C/o Kingsland Business Recovery, York House, 249 duly convened and held at The Holiday Inn Hemel Hempstead, M1, Manningham Lane, Bradford, BD8 7ER Jct. 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 19 June Principal trading address: 40B Broad Street, Newtown, Powys, SY16 2014 at 11.00am the following resolutions were duly passed as a 2BQ Special Resolution and as an Ordinary Resolution respectively:- At an EXTRAORDINARY GENERAL MEETING of the above named “That the Company be wound up voluntarily and that Ian Michael Company held at Bradford Court, 123-131 Bradford Street, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Birmingham, B12 0NS on 23 June 2014, the following resolutions Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and were duly passed: 9534) are appointed Joint Liquidators of the Company for the purpose As a Special Resolution: of the voluntary winding up, and that the Joint Liquidators are to act 1 THAT the Company be wound up voluntarily. jointly and severally.” As Ordinary Resolutions: Further details contact: Catherine Lee-Baggaley or Ian Michael Rose, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Tel: 01302 342875. House, Pegasus Business Park, Herald Way, Castle Donnington, Syed Keyvan Abtahie Foroshani, Chairman (2157874) DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid, 9718, Liquidator LAUREL2157879 HOMES CHESTER LIMITED Kingsland Business Recovery, Regus House, Pegasus Business Park, (Company Number 05857612 ) Herald Way, Castle Donnington, DE74 2TZ Previous Name of Company: D & M Laurel Homes Limited Email: [email protected] Telephone: 01332 638044 Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Contact: Haseeb Butt 9AG Signatory: Principal trading address: Tyn Y Mynydd, Llanarmon, Yn Ial, Mold Mr Turon Miah, Chairman of the Meeting CH7 4QH Dated this: 23 June 2014 (2157886) Nature of Business: Property Company The Companies Act 2006

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 35 COMPANIES

At a General Meeting of the above named Company, duly convened “That it has been proved to the satisfaction of this meeting that the and held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 Company cannot, by reason of its liabilities, continue its business, Chapel Street, Liverpool L3 9AG, at 10.30 am on 23 June 2014, the and that it is advisable to wind up the same, and accordingly that the following Resolutions were duly passed, as a Special Resolution and Company be wound up voluntarily and that Kate Elizabeth Breese, of as an Ordinary Resolution, respectively:- Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 1. That the Company be wound-up voluntarily. 9AT, (IP No 009730) be hereby appointed Liquidator for the purposes 2. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co, of such winding up.” Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is For further details contact: Kate Elizabeth Breese, E-mail: hereby appointed Liquidator for the purpose of such winding-up. [email protected], Tel: 0871 222 8308. Further details of liquidator: E-mail address [email protected] ; Tomasz Walawender, Director (2157885) Telephone Number 0151 236 4331 Samuel Baron, Director (2157879) 2157893OMFARM LIMITED (Company Number 02988086 ) 2157873MACCORMAC CONSTRUCTION LTD Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, (Company Number 05493523 ) LS20 9AT Registered office: C/O Dorrell Oliver, Linden House, Monk Street, Principal trading address: Unit 6, Kelleythorpe Industrial Estate, Abergavenny, NP7 5NF Kellythorpe, Driffield, YO25 9DN Principal trading address: Crowfield Mill, Crowfield Court, Ross Road, At a General Meeting of the above named Company, duly convened Llantilio Pertholey, Abergavenny, NP7 8NH and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, At a General Meeting of the Members of the above-named Company, HG1 1LE on 24 June 2014 the subjoined Special Resolution was duly duly convened and held at:- passed: Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South “That it has been proved to the satisfaction of this meeting that the Wales, NP20 5NT on 25 June 2014 the following Resolutions were Company cannot, by reason of its liabilities, continue its business, duly passed, number 1 as a Special Resolution and number 2 as an and that it is advisable to wind up the same, and accordingly that the Ordinary Resolution:- Company be wound up voluntarily and that Kate Elizabeth Breese, of 1. That it has been proved to the satisfaction of this Meeting that the Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Company cannot, by reason of its liabilities, continue its business, 9AT, (IP No 009730) be hereby appointed Liquidator for the purposes and that it is advisable to wind-up the same, and accordingly that the of such winding up.” Company be wound up voluntarily, and that:- For further details: Kate Elizabeth Breese, Email: 2. Leigh Holmes (IP Number 9390 ) &Susan Purnell (IP Number 9386 ) [email protected] Tel: 0871 222 8308 of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Keith Coulman, Director (2157893) Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: [email protected] or [email protected] OTELA2157892 LTD Robert Stanislaus Maccormac - Director (2157873) (Company Number 07680856 ) Other Names of Company: Caterlink Distribution Registered office: 66 Prince of Wales Road, Norwich, NR1 1LT MAINTECH2157894 BUILDING & ELECTRICAL LTD Principal trading address: Units 9 and 11 Javelin Road, Norwich (Company Number 04330779 ) Airport Industrial Estate, Norwich, Norfolk, NR6 6HP Previous Name of Company: Maintech Interiors Limited; Maintech At a general meeting of the members of the above named Company, Building Services Limited duly convened and held at Best Western Orton Hall Hotel, The Village, Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Orton Longueville, Peterborough, , PE2 7DN on 18 on-Trent, ST6 5TT June 2014 at 11:30am the following resolutions were duly passed as a Principal trading address: The Sand Quarry, Hougher Wall Road, special resolution and as an ordinary resolution: Audley, Stoke-on-Trent ST7 8JA “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the above-named Company, duly convened, Company cannot, by reason of its liabilities, continue its business, and held at the offices of Dunion & Co Limited, Boulevard House, 160 and that it is advisable to wind up the same, and accordingly that the High Street, Tunstall, Stoke-on-Trent, ST6 5TT at 3.45 pm on 20 June Company be wound up voluntarily and that Joanne Wright and Robert 2014 the following Resolutions were duly passed as a Special Neil Dymond, both of Wilson Field Limited, The Manor House, 260 Resolution and as an Ordinary Resolution:- Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 and 10430) “That it has been proved to the satisfaction of this meeting that the be and are hereby appointed joint liquidators for the purposes of such Company cannot, by reason of its liabilities, continue its business and winding up.” it is advisable to wind up the same and, accordingly, that the For further details contact: The Joint Liquidators, Tel: 0114 2356780. Company be wound up voluntarily and that Diane Grace Dunion, of Alternative contact: Yasmin Khanum. Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Daniel Zargarian-Sarabi, Director (2157892) Stoke-on-Trent, ST6 5TT, (IP No 9292) be appointed Liquidator for the purposes of such winding up.” Further details contact: Diane Grace Dunion, E-mail: PREMIER2157889 DRINKS GLOBAL LTD [email protected], Tel: 01782 828 833. (Company Number 07045549 ) Andrew Leslie Oakes, Chairman (2157894) Registered office: Penny Lane Business Centre, 374 Smithdawn Road, Liverpool, L15 5AN Principal trading address: Laund Mill, St Lawrence Street, Blackburn, MORE2157885 THAN BATHROOMS LIMITED Lancashire, BB6 7QZ (Company Number 06568479 ) At a General Meeting of the above-named Company, duly convened, Registered office: Unit 1606 11 Bilton Road, Bletchley, Milton Keynes and held at 1.45 pm on 12 June 2014 at Chestnut House, 46 Halliwell MK2 3JD Street, Chorley, PR7 2AL, the following Special Resolution was Principal trading address: Unit 1606 11 Bilton Road, Bletchley, Milton passed: Keynes MK2 3JD “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the above named Company, duly convened company cannot, by reason of its liabilities, continue its business and and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, that it is advisable to wind up the same, and accordingly that the Leeds, LS20 9AT on 20 June 2014 the subjoined Special Resolution Company be wound up voluntarily and that Stuart John Rathmell, of was duly passed: Stuart Rathmell Insolvency, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, (IP No: 10050) be and is hereby appointed as Liquidator for the purposes of the winding up.” Further details contact: Stuart John Rathmell, Tel: 07880 528932 Simon Davies, Chairman (2157889)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

QUICKLET2157866 LIMITED SDC2157897 FABRICATIONS (UK) LTD (Company Number 04982043 ) (Company Number 06991057 ) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Registered office: Suite 1 a Churchill House, Horndon Business Park, PE7 8HP West Horndon, CM13 3XD Principal trading address: 18 Crawthorne Road, Peterborough PE1 Principal trading address: Unit 1 Pilot Close, Fulmar Way, Wickford, 4AB Essex CM13 3XD At a General Meeting of the Members of the above-named company, At a General Meeting of the members of the above named company, duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, duly convened and held at The Old Exchange, 234 Southchurch Peterborough PE7 8HP on 24 June 2014 at 10.45 am, the following Road, Southend on Sea, Essex SS1 2EG, on 18 June 2014, the Resolutions were duly passed, No.1 as a Special Resolution and a following resolutions were duly passed; as a Special Resolution and No. 2 as an Ordinary Resolution: as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 1. “That the Company be wound up voluntarily”. 2. That Michael James Gregson be and is hereby appointed 2. “That Lloyd Biscoe (IP No. 009141 ) and Wayne Macpherson (IP Liquidator for the purposes of such Winding Up. No. 009445 ), both of Begbies Traynor (Central) LLP, The Old Michael James Gregson (IP No. 9339 ), Liquidator, Bulley Davey, 4 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, be Cyrus Way, Cygnet Park, Hampton, Peterborough PR7 8HP . and hereby are appointed Joint Liquidators of the Company for the email: [email protected], telephone: 01733 569494 . purpose of the voluntary winding-up, and any act required or Cristina Lee, Director . (2157866) authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” REAL2157890 EDGE MANAGEMENT LIMITED Any person who requires further information may contact the Joint (Company Number 07534828 ) Liquidator by telephone on 01702 467255 . Alternatively enquiries can Registered office: 12 Romney Place, Maidstone, Kent ME15 6LE be made to Rebecca Mileham by e-mail at Principal trading address: GHL House, 12-14 Albion Place, [email protected] or by telephone on 01702 Maidstone, Kent ME14 5DZ 467255 . At a General Meeting of the members of the above named Company, Stephen Cullum, Chairman . duly convened and held at Gateway House, Highpoint Business 18 June 2014 (2157897) Village, Henwood, Ashford, Kent, TN24 8DH on 24 June 2014 the following Resolutions, as a Special Resolution and as an Ordinary Resolution, were proposed and duly passed: SONA2157895 AUTOMOTIVE LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 01625156 ) Company cannot, by reason of its liabilities, continue its business and Registered office: Lynwood House, 373/375 Station Road, Harrow, that it is advisable to wind up the same, and accordingly that the Middlesex, HA1 2AW Company be wound up voluntarily and that Ian Douglas Yerrill, of Principal trading address: Unit 7, 255 Water Road, Wembley, Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Middlesex, HA0 1HX Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby At a General Meeting of the above named company duly convened appointed Liquidator of the Company for the purposes of its voluntary and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows winding up.” Herne, Bushey, Hertfordshire, WD23 1FL, on 25 June 2014, the For further details contact: Ian Douglas Yerill, E-mail: following resolutions were duly passed as a special and an ordinary [email protected], Tel: 01233 666280, Reference: CVL1321R. resolution, respectively: Gary Rogers, Chairman (2157890) 1. “That it has been resolved by special resolution that the company be wound up voluntarily”. 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers SANDBECK2157867 CONTRACTS LIMITED House, Hampton Mews, 191-195 Sparrows Herne, Bushey, (Company Number 07096168 ) Hertfordshire, WD23 1FL be appointed liquidator of the company for Registered office: 203 Askern Road, Bentley, Doncaster DN5 0JR the purposes of the winding-up”. Principal trading address: 4 Highcliffe Court, Greenfold Lane, At the subsequent meeting of creditors held at the same place on the Wetherby same date, the resolutions were ratified confirming the appointment of Notice is hereby given, pursuant to Section 85 of the Insolvency Act Nicholas Barnett as liquidator. 1986, that the following resolutions were passed by the members of Nicholas Barnett (IP No 9731 ) Liquidator the above-named Company on 24 June 2014 : Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Special Resolution 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL 1. That the Company cannot, by reason of its liabilities, continue its [email protected] business, and that it is advisable to wind up the same, and Alternative Contact: Valma Pipi, [email protected] 020 accordingly that the Company be wound up voluntarily. 8634 5599 Ordinary Resolution A S Hoonjan, Chairman of both Meetings (2157895) 2. That David Antony Willis and Martyn James Pullin be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 June 2014 the SOUNDWARE2157852 LIMITED appointment of David Antony Willis and Martyn James Pullin as Joint (Company Number 06086358 ) Liquidators was confirmed. Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis David Antony Willis (IP number 9180 ) and Martyn James Pullin (IP Way, Team Valley, Gateshead, NE11 0RU number 15530 ) both of BWC Business Solutions, Dakota House, 25 Principal trading address: 1 Starbeck Avenue, Sandyford, Newcastle Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 upon Tyne, NE2 1RH 3TX were appointed Joint Liquidators of the Company on 24 June At a General Meeting of the members of the above named company, 2014 . Further information about this case is available from Bhuvnesh duly convened and held at Holiday Inn Express, Clasper Way, Majupuria at the offices of BWC Business Solutions (Teesside) LLP on Swalwell, Newcastle upon Tyne, NE16 6BE on 23 June 2014 the 01642 608588 . following resolutions were duly passed as a Special Resolution and as Stuart McLeod, Director (2157867) an Ordinary Resolution: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP No 9113) be and he is hereby appointed Liquidator for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 37 COMPANIES

For further details contact:E Walls, Email: TALK2157853 OF THE TOWN (SWINDON) LIMITED [email protected], Tel: 0191 482 3343. (Company Number 08146785 ) Jonathan Edward Franklin, Chairman (2157852) Registered office: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA Principal trading address: 58-60 Devizes Road, Old Town, Swindon, 2157851SRE RESCUE & RECOVERY LIMITED Wiltshire, SN1 4BD (Company Number 07342083 ) At a General Meeting of the Members of the above-named Company, Registered office: Airport House, Purley Way, Croydon, CR0 0XZ duly convened and held at The Clock House, 87 Paines Lane, Pinner, Principal trading address: Unit 4, Mariner Business Centre, Kings Middlesex HA5 3BZ on 25 June 2014, the following resolutions were Way, Croydon, CR0 4GE duly passed; No 1 as a special resolution and No 2 as an ordinary At a General Meeting of the Members of the above named company, resolution: duly convened and held at Satago Cottage, 360a Brighton Road, 1. “It is resolved that the Company be wound up voluntarily”. Croydon, CR2 6AL on 24 June 2014 the following resolutions were 2. “That I D Holland be and he is hereby appointed Liquidator for the duly passed; as a Special Resolution and as an Ordinary Resolution purposes of such winding up”. respectively: At a subsequent Meeting of the Creditors of the Company held at The 1. That it has been proved to the satisfaction of this meeting that the Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ on 25 June company cannot, by reason of its liabilities, continue its business, and 2014 the appointment of the said Ian David Holland, of Ian Holland & that it is advisable to wind up the same, and accordingly that the Co of The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ, company be wound up voluntarily. Licensed Insolvency Practitioner, as Liquidator, was confirmed for the 2. That Christopher Herron and Nicola Jayne Fisher both of Herron purposes of winding-up the Company. Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be Ian David Holland (IP number 2346 ) of Ian Holland + Co, The Clock and hereby are appointed Joint Liquidators of the Company for the House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed purpose of the voluntary winding up, and any act required or Liquidator of the Company on 25 June 2014 . Further information authorised under any enactment to be done may be done by any one about this case is available from Angela Madden at the offices of Ian or more persons holding the office of liquidator from time to time. Holland + Co at [email protected] . Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP S Holmes, Chairman (2157853) number 8755 ) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 24 June 2014 . Further information about this case is 2157857TELEPHONE SIGNALLINGS (SERVICES) LIMITED available from Lauren Matlock at the offices of Herron Fisher on 0208 (Company Number 04615520 ) 688 2100 or at [email protected] . Registered office: Archer House Britland Estate, Northbourne Road, Stewart Elphick, Chairman (2157851) Eastbourne, East Sussex BN22 8PW Principal trading address: 44 Walter Road, Wokingham, Berkshire RG41 3JA STANDARD2157849 POWDER COATINGS LTD At a general meeting of the members of the above named Company, (Company Number 07724811 ) duly convened and held at 26-28 Bedford Row, London WC1R 4HE Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN on 24 June 2014 the following Special Resolution and Ordinary Principal trading address: Unit 1B, Deepdale Close, Hartington Resolution was duly passed: Industrial Estate, Staveley S43 3YF “That the Company be wound up voluntarily and that Stephen Katz, of At a General Meeting of the above named Company held at 47 David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, (IP Clarence Road, Town Centre, Chesterfield, S40 1LQ on 19 June 2014 No. 8681) be and he is hereby appointed Liquidator for the purposes the following resolutions were duly passed: of such winding-up.” As a Special Resolution: Further details contact: Stephen Katz or Claire Buijs, Tel: 020 7400 1. That the Company be wound up voluntarily. 7900. As Ordinary Resolutions: Derek Mears, Chairman (2157857) 2. That Mark Grahame Tailby of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. THE2157872 LOFT CASTLEFORD LIMITED Mark Grahame Tailby (IP number 9115 ) of CBA Insolvency (Company Number 05432475 ) Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed Other Names of Company: The Loft Liquidator of the Company on 19 June 2014 . Further information Registered office: Unit 33c Xscape, Glasshoughton, Castleford WF10 about this case is available from Nathan Samani at the offices of CBA 4TA Insolvency Practitioners on 0116 262 6804 or at leics@cba- Principal trading address: Unit 33c Xscape, Glasshoughton, insolvency.co.uk . Castleford WF10 4TA Stephen Marriott, Director At a General Meeting of the members of the above named Company, Dated 19 June 2014 (2157849) duly convened and held at Unit 33c Xscape, Glasshoughton, Castleford WF10 4TA on 24 June 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- SUNRISE2157868 COMMUNICATIONS (UK) LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 06849790 ) Company cannot, by reason of its liabilities, continue its business, Registered office: c/o the offices of Silke & Co Ltd, 1st Floor, Consort and that it is advisable to wind up the same, and accordingly that the House, Waterdale, Doncaster DN1 3HR Company be wound up voluntarily and that Anthony John Sargeant, Principal trading address: 569/571 High Road, Tottenham, London of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, N17 6SB Theatre Square, Nottingham, NG1 6LG, (IP No 1725) be and he is At a General Meeting of the members of the above named Company, hereby appointed Liquidator for the purposes of such winding up.” duly convened and held at The Holiday Inn Hemel Hempstead, M1, For further details contact: Anthony John Sargeant, Tel: 0115 871 Jct 8, Breakspear Way, Hemel Hempstead HP2 4UA on 19 June 2014 2940. at 12.00 noon the following resolutions were duly passed as a Special Gary Henricus Francis Smulders, Chairman (2157872) Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, WEST2157884 MIDLANDS LIGHTING LIMITED Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9144 and (Company Number 04111839 ) 9534) are appointed Joint Liquidators of the Company for the purpose Registered office: 35 Ludgate Hill, Birmingham B3 1EH of the voluntary winding-up, and that the Joint Liquidators are to act Principal trading address: Lightsaver House, 58 Aston Church Road, jointly and severally.” Birmingham B7 5RX Further details contact Tel: 01302 342875 Passed - 25 June 2014 Mukhtar Turbi, Chairman (2157868)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

At a GENERAL MEETING of the above-named Company, duly In2157994 the York County Court convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 25 No 85 of 2013 June 2014 at 10.30 am, the following Resolutions: the first as a HARVEY WILLS (YORK) LIMITED Special Resolution and the second as an Ordinary Resolution, were (Company Number 06680352 ) duly passed; Registered office: Unit 7, The Stables, Featherbed Lane, Tadcaster, RESOLUTIONS LS24 8BN “That the Company be wound up voluntarily, and that A Turpin, A General Meeting of Creditors is to take place on: 17 July 2014 at Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate 2.30 pm Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for A General Meeting of Contributories is to take place on: 17 July 2014 the purposes of such winding-up”. at 2.45 pm A Turpin (IP Number 8936 ) of Poppleton & Appleby, 35 Ludgate Hill, Venue: At the Official Receiver’s office at the address stated below Birmingham B3 1EH was appointed Liquidator of the Company on 25 Meetings summoned by: Official Receiver June 2014 . The purpose of the Meetings: To appoint a liquidator in place of the Further information is available from the offices of Poppleton & Official Receiver Appleby on 0121 200 2962 . Proofs and Proxies: In order to be entitled to vote at the meetings, R D Dalton, Chairman (2157884) creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 16 July 2014 at the Official Receiver’s address stated below 2157855WILSON CONSTRUCTION SERVICES (UK) LIMITED A Oliver, Official Receiver (Company Number 08283085 ) Address: Suite J, Anchor House, The Maltings, Silvester Street, Hull, Registered office: C/O Chantrey Vellacott DFK LLP, 20 Brunswick HU1 3HA Office Telephone Number: 01482 323729 Office Email Place, Southampton, SO15 2AQ Address: [email protected] Principal trading address: 39 Cayley Court, Hopper Hill Road, Capacity: Liquidator Eastfield, Scarborough, YO11 3YJ Date of Appointment: 15 August 2013 (2157994) At a General Meeting of the members of the above named company, duly convened and held at 20 Brunswick Place, Southampton, SO15 2AQ on 25 June 2014 the following resolutions were duly passed as a In2158014 the High Court of Justice special resolution and as an ordinary resolution: No 329 of 2013 “That the Company be wound up voluntarily and that Matthew Fox LSI 2013 LIMITED and David Oprey, both of Chantrey Vellacott DFK LLP, 20 Brunswick (Company Number 06739333 ) Place, Southampton SO15 2AQ, (IP Nos: 9325 and 5814) be and are Other Names of Company: Loft Space Insulation hereby appointed as Joint Liquidators for the purposes of such Previous Name of Company: Loft Space Insulation Limited winding up and that the Joint Liquidators are to act jointly and Registered office: Winchester House, Deane Gate Avenue, Taunton, severally.” Somerset TA1 2UH Further details contact: Rebecca Lockwood, Email: Principal Trading Address: Unit 3, Wylds Road, Bridgwater, TA6 4BH [email protected] Tel: 023 8033 5888 In accordance with Rule 4.106 T A Close, of Milsted Langdon LLP, Richard Clark, Chairman (2157855) Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH, (IP No: 8023) gives notice that he was appointed Liquidator of the Company on 19 June 2014 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full Liquidation by the Court particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned T A Close of Milsted APPOINTMENT OF LIQUIDATORS Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, the Liquidator of the Company, and if so In2158120 the Luton County Court required by notice in writing, to prove their debts or claims at such No 295 of 2013 time and place as shall be specified in such notice, or in default shall A STAR SOLUTIONS LIMITED be excluded from the benefit of any distribution. (Company Number 03514443 ) Notice is hereby given, pursuant to section 137 of the Insolvency Act Registered office: Business & Technology Centre, Bessemer Drive, 1986, that a Meeting of Creditors has been summoned for the Stevenage, Hertfordshire, SG1 2DX purpose of approving resolutions including those relating to Principal trading address: Business & Technology Centre, Bessemer remuneration and of appointing a Liquidation Committee at 2.00pm Drive, Stevenage, Hertfordshire, SG1 2DX on 21 July 2014 at Winchester House, Deane Gate Avenue, Taunton, Previous registered name(s) in the last 12 months: None Somerset, TA1 2UH. Other trading (names) or style(s): None Further details contact: Sam Phillips, Email: sphillips@milsted- Nature of business: IT Infrastructure langdon.co.uk Tel: 01823 445566. Ref: LSIAPOST Liquidator appointed to the above company on: 02 June 2014 Timothy Alexander Close, Liquidator Capacity in which office holder acting: Liquidator 19 June 2014 (2158014) Correspondence address & contact details of case manager Andrew Rumsey 023 80646530 Baker Tilly Business Services Limited, Highfield Court, Tollgate, In2157999 the Croydon County Court Chandlers Ford, Eastleigh SO53 3TZ No 127 of 2013 Name, address & contact details of Liquidator P.R. ASSOCIATES RECRUITMENT LTD Primary Office Holder (Company Number 04314046 ) Alexander Kinninmonth Registered office: Barn Studios Gaterounds, Parkgate Road, Baker Tilly Business Services Limited Newdigate, Surrey, RH5 5AJ Highfield Court Principal trading address: Robert Denholm House, Bletchingley Road, Tollgate Nutfield, Redhill, Surrey, RH1 4HW Chandlers Ford Previous registered name(s) in the last 12 months: None Eastleigh SO53 3TZ Other trading (names) or style(s): None IP Number: 9019 (2158120) Nature of business: Recruitment Consultancy Liquidator appointed to the above company on: 10 June 2014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager Andrew Rumsey 023 80646530 Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 39 COMPANIES

Primary Office Holder Office Holder details: Richard J Hicken (IP No. 10890) of Grant Alexander Kinninmonth Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 Baker Tilly Business Services Limited 6FT. Highfield Court Further details contact: Richard J Hicken, Tel: 0117 3057693. Tollgate Alternative contact: Kindy Manku. Chandlers Ford Richard J Hicken, Liquidator Eastleigh SO53 3TZ 25 June 2014 (2158002) IP Number: 9019 (2157999)

WAY2WINE2158004 LIMITED 2158000In the Milton Keynes County Court Notice is hereby given, pursuant to Section 146 of the Insolvency Act No 152 of 2013 1986, that a final meeting of the creditors of the above named QUICKFIT LIMITED company will be held at the offices of Deloitte LLP, 2 New Street (Company Number 05177726 ) Square, London, EC4A 3BZ on 31 July 2014 at 10.00 am. The Registered office: 68A High Street, Stony Stratford, Milton Keynes, purpose of the meeting will be for creditors to receive the Liquidator’s Buckinghamshire MK11 1AQ final report and for the Liquidator to obtain his release from office In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered under Section 174 of the Insolvency Act 1986. Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Proxies to be used at the meetings must be lodged with the Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby Liquidator, Christopher James Farrington (IP No. 8751) at Deloitte give notice that I have been appointed as Liquidator in the above LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on no later matter on 17 June 2014 . than 12.00 noon on the preceding day, 30 July 2014. Creditors of the Company are required to send in their full names, Christopher James Farrington, Liquidator address and descriptions, full description of their debts or claims and 25 June 2014 (2158004) the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or PETITIONS TO WIND-UP in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin In2158029 the High Court of Justice (Chancery Division) Upton Insolvency, Tel: 0191 2602253. Leeds District Registry No 526 of 2014 R . A . Upton, Liquidator, Insolvency Practitioner No. 2610 In the Matter of FANFOCUS TV LIMITED 23 June 2014 (2158000) (Company Number 07173669 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Fanfocus TV DISMISSAL OF WINDING-UP PETITION Limited (Registered No 07173669) of 62 Wilson Street, London EC2A 2BU, presented on 7 May 2014 by LMS HAMPSHIRE LLP, of Manor In2158006 the High Court of Justice (Chancery Division) Works, Beeston, Leeds LS11 8QT, claiming to be a Creditor of the Companies Court No 3101 of 2014 Company, will be heard at Leeds District Registry, The Court House, 1 In the Matter of LEEDS UNITED FOOTBALL CLUB LIMITED Oxford Row, Leeds LS1 3BG, on 8 July 2014, at 10.30 am (or as soon (Company Number 06233875 ) thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any person intending to appear on the hearing of the Petition A Petition to wind up the above-named Company of Elland Road (whether to support or oppose it) must give notice of intention to do Stadium, Elland Road, Leeds, LS11 0ES was presented on 25 April so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2014 by SPORT CAPITAL LIMITED of Granary House, The Grange, St 1600 hours on 7 July 2014 . Peter Port, Guernsey, GY1 2QG and was heard at the Royal Courts of The Petitioner’s Solicitor is Emsleys, Viscount Court, Leeds Road, Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 10 June Rothwell LS26 0GR . 2014 . The Petition was dismissed with an order that the Company 24 June 2014 (2158029) pay the Petitioner’s costs of and occasioned by the Petition to be assessed if not agreed. Notice of the hearing previously appeared as notice number In2157981 the Manchester County Court (2128364) in The London Gazette issue number 60870 of 19 May No 2718 of 2014 2014 . In the Matter of HARKEN LOGISTICS LTD GUISE Solicitors, 1 Alie Street, London E1 8DE . DX 522 LONDON (Company Number 07996388 ) CITY. (2158006) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Harken Logistics Ltd, company number 07996388, registered office 10th Floor, FINAL MEETINGS Alberton House, St Mary’s Parsonage, Manchester, Lancashire M3 2WJ, presented on 2 June 2014 by ROGER JACKSON, of Flat 14, In2158002 the High Court of Justice Morningside, 15 Highgate Road, Bowdon, Altrincham, Cheshire WA14 No 001876 of 2005 4QZ, claiming to be a Creditor of the Company, will be heard at SMI (OVERSEAS) LIMITED Manchester County Court, at 1 Bridge Street West, Manchester, (Company Number 05248019 ) Greater Manchester M60 9DJ, on 21 July 2014, at 10.00 am (or as Registered office: The Grey House, 3 Broad Street, Stamford, soon thereafter as the Petition can be heard). Lincolnshire, PE9 1PG Any person intending to appear on the hearing of the Petition The liquidator has convened a meeting of the creditors of the (whether to support or oppose it) must give notice of intention to do Company under section 146 of the Insolvency Act 1986 to take place so to the Petitioner or its Solicitor in accordance with Rule 4.16 by at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, 1600 hours on 18 July 2014 . Bristol, BS1 6FT at 10.30am on 7 August 2014 for the purposes of The Petitioner’s Solicitor is BPS Law LLP, Cardinal House, 20 St receiving the liquidator’s report of the winding up and of determining Mary’s Parsonage, Manchester M3 2LY, telephone 0161 819 1021, whether the liquidator should have his release under the provisions of email [email protected]. (Ref JAC4281/AS.) Section 174 of the Insolvency Act 1986. 23 June 2014 (2157981) To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt In2157982 the High Court of Justice (if not previously lodged in the proceedings) and (if the creditor is not Companies Court No 3955 of 2014 attending in person) a proxy. In the Matter of JAM BUSINESS MEDIA LIMITED Date of appointment: 12 November 2012. (Company Number 7705816 ) and in the Matter of the INSOLVENCY ACT 1986

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, number 7705816, Any person intending to appear on the hearing of the Petition having its registered office at Heritage Centre, Wellington Mills, Plover (whether to support or oppose it) must give notice of intention to do Road, Huddersfield, West Yorkshire HD3 3HR, presented on 3 June so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 2014 by LAMPORT BASSITT (a firm), of 46 The Avenue, Southampton 1600 hours on 25 July 2014 . SO17 1AX, will be heard at the High Court of Justice, Companies The Petitioner’s Solicitor is Lamport Bassitt 46 The Avenue, Court, The Rolls Building, 7 Fetter Lane, London EC4A 1NL, on 21 Southampton SO17 1AX, telephone 023 8083 7777, fax 023 8083 July 2014, at 1030 hours (or as soon thereafter as the Petition can be 7788. (Ref SY.WAV002.00001.) heard). 30 June 2014 (2157984) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by WINDING-UP ORDERS 1600 hours on 18 July 2014 . The Petitioner’s Solicitor is Lamport Bassitt, of 46 The Avenue, C.M.C2157985 UK SOLUTIONS LIMITED Southampton SO17 1AX, telephone 023 8083 7777, fax 023 8083 (Company Number 08503482 ) 7788. (Ref SY.LAM308.0030.) Registered office: 10 Apollo, Lichfield Road Industrial Estate, 30 June 2014 (2157982) Tamworth, Staffordshire, B79 7TA In the High Court Of Justice No 003147 of 2014 2157983In the High Court of Justice (Chancery Division) Date of Filing Petition: 28 April 2014 Companies Court No 3908 of 2014 Date of Winding-up Order: 23 June 2014 In the Matter of MAKE & SHAKE (BEXLEYHEATH) LTD Date of Resolution for Voluntary Winding-up: 23 June 2014 (Company Number 07225392 ) G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, and in the Matter of the INSOLVENCY ACT 1986 telephone: 0115 852 5000, email: [email protected] A Petition to wind up the above-named Company of Unit 1 & 2 Mays Capacity of office holder(s): Liquidator Farm, Lower Wick Street Selmeston, Polegate, East Sussex, BN26 23 June 2014 (2157985) 6TS, presented on 2 June 2014 by LONDON BOROUGH OF BEXLEY, OF LOCAL GOVERNMENT SERVICES, 17 Homesdale Road, Bromley, Kent, BR2 9LY, claiming to be a Creditor of the Company will be CENTRAL2158012 AMBULANCE TRAINING SERVICE LIMITED heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Registered office: Hyde House, The Hyde, LONDON, NW9 6LA Lane, London, EC4A 1NL on 14 July 2014 at 10.30 am (or as soon In the High Court Of Justice thereafter as the Petition can be heard). No 003461 of 2014 Any person intending to appear on the hearing of the Petition Date of Filing Petition: 12 May 2014 (whether to support or oppose it) must give notice of intention to do Date of Winding-up Order: 23 June 2014 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 16.00 hours on 11 July 2014 . telephone: 0207 6371110, email: [email protected] Matthew Dix, Wilkin Chapman LLP, P O Box 16, Town Hall Square, Capacity of office holder(s): Liquidator Grimsby DN31 1HE . Telephone: 01472 262626, email: 23 June 2014 (2158012) [email protected] . (Ref: DEBT/CEC/1024670-319.) 26 June 2014 (2157983) 2157986COLLINS VENTILATION SOLUTIONS LTD (Company Number 7331633 ) In2157992 the County Court at the Exeter Combined Court Centre Registered office: 174 Doles Lane, Findern, DERBY, DE65 6BA No 98 of 2014 In the High Court Of Justice In the Matter of VILLAGE HOUSING GUILD LIMITED No 003395 of 2014 (Company Number 06739553 ) Date of Filing Petition: 9 May 2014 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 23 June 2014 A Petition to wind up the above-named Company on 10 June 2014 by Date of Resolution for Voluntary Winding-up: 23 June 2014 CMG BUILDING CONTRACTORS LIMITED, claiming to be a Creditor G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, of the Company, will be heard at County Court in Exeter sitting at the telephone: 0115 852 5000, email: [email protected] Exeter Combined Court Centre, Southernhay Gardens, Exeter, Devon Capacity of office holder(s): Liquidator EX1 1UH, on 24 July 2014, at 10.15 am (or as soon thereafter as the 23 June 2014 (2157986) Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2157998HYDRAULIC POWER SOLUTIONS LTD so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Registered office: 2nd Floor, Woodberry Grove, LONDON, N12 0DR 1600 hours on 23 July 2014 . In the High Court Of Justice The Petitioner’s Solicitor is Foot Anstey LLP, Senate Court, No 003428 of 2014 Southernay Gardens, Exeter, Devon EX1 1NT, DX: EXETER - 8308. Date of Filing Petition: 9 May 2014 (Ref 188370/1/CJH.) Date of Winding-up Order: 23 June 2014 25 June 2014 (2157992) J Taylor 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0121 698 4000, email: [email protected] In2157984 the High Court of Justice (Chancery Division) Capacity of office holder(s): Liquidator Companies Court No 4169 of 2014 23 June 2014 (2157998) In the Matter of WAVE OFFICE SUPPLIES LIMITED (Company Number 6218123 ) and in the Matter of the INSOLVENCY ACT 1986 ID2158023 SUPPORT SERVICES GROUP LIMITED A Petition to wind up the above-named Company, number 6218123, (Company Number 06511278 ) having its registered office at Unit 1B, Lake Industrial Way, Lake, Isle Registered office: UNIT B2 BROOKSIDE BUSINESS PARK, of Wight PO36 9PL, presented on 11 June 2014 by KAREN KERNOT GREENGATE, MIDDLETON, MANCHESTER, M2 1GS as director of the above named company, of 32 Arthur Street, Ryde, In the Manchester District Registry Isle of Wight PO33 3BU, will be heard at High Court of Justice, No 2364 of 2014 Companies Court, The Rolls Building, 7 Fetter Lane, London EC4A Date of Filing Petition: 18 March 2014 1NL, on 28 July 2014, at 1030 hours (or as soon thereafter as the Date of Winding-up Order: 23 June 2014 Petition can be heard). D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 41 COMPANIES

Capacity of office holder(s): Liquidator 2158009PML EKTRONICS LIMITED 23 June 2014 (2158023) Registered office: Unit 81, Claydon Business Park, Great Blakenham, IPSWICH, IP6 0NL In the High Court Of Justice 2157991JORDAN PROJECT SOLUTIONS LTD No 2771 of 2014 (Company Number 06000607 ) Date of Filing Petition: 9 April 2014 Other Names of Company: Jordan Project Solutions Ltd None known Date of Winding-up Order: 23 June 2014 Registered office: Stonefield, Grove Street, Kirton Lindsey, A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, GAINSBOROUGH, DN21 4BY telephone: 01473 217565, email: [email protected] Principal trading address: Stonefield, Grove Street, Kirton Lindsey, Capacity of office holder(s): Official Receiver GAINSBOROUGH, United Kingdom, DN21 4BY 23 June 2014 (2158009) In the High Court Of Justice No 003448 of 2014 Date of Filing Petition: 12 May 2014 2158118RANNOL PROPERTIES LIMITED Date of Winding-up Order: 23 June 2014 (Company Number 04434193 ) Date of Resolution for Voluntary Winding-up: 23 June 2014 Registered office: 78 York Street, LONDON, W1H 1DP G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, In the High Court Of Justice telephone: 0115 852 5000, email: No 003328 of 2014 [email protected] Date of Filing Petition: 7 May 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 23 June 2014 23 June 2014 (2157991) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator KZ2158001 IT TRAINING LTD 23 June 2014 (2158118) Registered office: Litton House, Saville Road, Westwood, Peterborough, PE3 7PR In the High Court Of Justice RIGHT2158005 VALE LIMITED No 3418 of 2014 (Company Number 06786764 ) Date of Filing Petition: 9 May 2014 Registered office: 1ST FLOOR WELLESLEY HOUSE, 102 Date of Winding-up Order: 23 June 2014 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4NH A Hannon 3rd Floor Eastbrook, Shaftesbury Road, , In the Bristol District Registry CB28DR, telephone: 01223 324480, email: No 282 of 2014 [email protected] Date of Filing Petition: 23 April 2014 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 12 June 2014 23 June 2014 (2158001) S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] LAVIGNE2157987 LTD Capacity of office holder(s): Liquidator Registered office: 9-11 High Beech Road, LOUGHTON, IG10 4BN 12 June 2014 (2158005) In the High Court Of Justice No 003420 of 2014 Date of Filing Petition: 9 May 2014 ROBERT2157993 J WHITE LTD Date of Winding-up Order: 23 June 2014 Registered office: Coubro Chambers, 11 West End, West End K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Holbeach, SPALDING, LINCOLNSHIRE, PE12 7LW telephone: 0207 6371110, email: [email protected] In the Liverpool District Registry Capacity of office holder(s): Liquidator No 352 of 2014 23 June 2014 (2157987) Date of Filing Petition: 1 May 2014 Date of Winding-up Order: 23 June 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, OVERBRIGHT2158003 LIMITED BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Registered office: C/O RSVP (MEDIA RESPONSE) LIMITED, 5TH email: [email protected] FLOOR, NORTHERN & SHELL TOWER, 4 SELSDON WAY, LONDON, Capacity of office holder(s): Liquidator E14 9GL 23 June 2014 (2157993) In the Manchester District Registry No 2619 of 2014 Date of Filing Petition: 8 May 2014 Date of Winding-up Order: 23 June 2014 Members' voluntary liquidation K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] APPOINTMENT OF LIQUIDATORS Capacity of office holder(s): Liquidator 23 June 2014 (2158003) Company2157805 Number: 05417708 Name of Company: BENICRAFT HOLDINGS LIMITED Other Names of Company: Benicraft Holdings PART2157988 AND PARCEL NETWORK LIMITED Nature of Business: Other business support service activities Registered office: 86 Albert Road, Grappenhall, WARRINGTON, WA4 Type of Liquidation: Members Voluntary Liquidation 2PG Registered office: Devonshire House, 60 Goswell Road, London In the Newcastle District Registry EC1M 7AD No 318 of 2014 Principal trading address: 5-6 Carlton Terrace, Green Street, Forest Date of Filing Petition: 14 April 2014 Gate, London E7 8LH Date of Winding-up Order: 18 June 2014 Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Goswell Road, London EC1M 7AD . BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Office Holder Number: 8706. email: [email protected] Date of Appointment: 23 June 2014 Capacity of office holder(s): Liquidator By whom Appointed: Members 18 June 2014 (2157988) Further information about this case is available from Ryan Davies at the offices of Kingston Smith & Partners LLP on 020 7566 4020 (2157805)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Company2157785 Number: 06504820 Company2157812 Number: 03688452 Name of Company: BINSTED LAKE LANE LIMITED Name of Company: HEALTHLINK CONSULTING LIMITED Other Names of Company: Binsted Nursery Limited Nature of Business: Management Consultants Previous Name of Company: Binsted Nursery Limited Type of Liquidation: Members Voluntary Liquidation Nature of Business: Growing of vegetables and other perennial crops Registered office: 93 Queen Street, Sheffield S1 1WF Type of Liquidation: Members Principal trading address: 38 Marlborough House, Admiralty Road, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Portsmouth, Hampshire PO1 3GW 1EE John Russell and Gareth David Rusling of The P&A Partnership, 93 Principal trading address: Lake Lane, Barnham, Bognor Regis, West Queen Street, Sheffield S1 1WF . Sussex, PO22 0AL Office Holder Numbers: 5544 and 9481. John Walters and Jonathan James Beard, both of Begbies Traynor Date of Appointment: 26 June 2014 (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE By whom Appointed: Members Office Holder Numbers: 009315 and 009552. Further information about this case is available from John Russell at Any person who requires further information may contact the Joint the offices of The P&A Partnership on 0114 275 5033 or at Liquidator by telephone on 01273 322960. Alternatively enquiries can [email protected]. (2157812) be made to Sara Page by e-mail at [email protected]. Date of Appointment: 25 June 2014 By whom Appointed: Members (2157785) Company2157818 Number: 07934515 Name of Company: ISOBEL FINANCE NO. 1 PLC Previous Name of Company: Poppy Marsh Plc 2157798Company Number: 07669121 Nature of Business: Financial Intermediation Name of Company: CARBON ENERGY RESOURCES LIMITED Type of Liquidation: Members Nature of Business: Carbon Trading Registered office: 35 Great St. Helen’s, London, EC3A 6AP Type of Liquidation: Members Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP Registered office: Bridge House, London Bridge, London SE1 9QR Darren Edwards, of Aspect Plus Limited, 40a Station Road, Principal trading address: Bridge House, London Bridge, London SE1 Upminster, Essex, RM14 2TR 9QR Office Holder Number: 10350. Anthony Malcolm Cork and Stephen Paul Grant, both of Wilkins Further details contact: Darren Tapsfield, Email: Kennedy LLP, Bridge House, London Bridge, London SE1 9QR [email protected] Tel: 01708 300170 Office Holder Numbers: 009401 and 008929. Date of Appointment: 25 June 2014 For further information please contact Kelly Jones, Email: By whom Appointed: Members (2157818) [email protected], Tel: 0207 403 1877. Date of Appointment: 20 June 2014 By whom Appointed: Members (2157798) Company2157821 Number: 06742012 Name of Company: KEAN SOLUTIONS UK LIMITED Nature of Business: Maintenance planning services Company2157794 Number: 02002137 Type of Liquidation: Members Name of Company: CITY LEASING (DONSIDE) LIMITED Registered office: MLG Associates, Unit 4 Sunfield Business Park, Previous Name of Company: Catchtrek Limited (until 19/12/1986) New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Nature of Business: Finance Leasing Company Principal trading address: 123a Stubbington Lane, Fareham, Type of Liquidation: Members Hampshire PO14 2PB Registered office: 8 Salisbury Square, London EC4Y 8BB Mike Grieshaber, of MLG Associates, Unit 4 Sunfield Business Park, Principal trading address: 23 Great Winchester Street, London, EC2P New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT 2AX Office Holder Number: 9539. John David Thomas Milsom and Allan Watson Graham, both of KPMG Further details contact: Mike Grieshaber, Email: Restructuring, 8 Salisbury Square, London EC4Y 8BB [email protected] Tel: 0118 973 7776 Office Holder Numbers: 9241 and 8719. Date of Appointment: 20 June 2014 Further details contact: Becky Hewett, Email: By whom Appointed: Members (2157821) [email protected], Tel: +44 (0)20 7311 8229. Date of Appointment: 23 June 2014 By whom Appointed: Members (2157794) Company2157809 Number: 05534726 Name of Company: M.I. ESTATES LIMITED Nature of Business: Construction of domestic buildings Company2157806 Number: 07229888 Type of Liquidation: Members Voluntary Liquidation Name of Company: FLEXIBLE PARTNERS LTD Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Nature of Business: IT Consultancy Tamworth B77 4BF Type of Liquidation: Members Robert Paul Gibbons of Arrans, 3 Hamel House, Calico Business Registered office: 10th Floor, 1 Canada Square, Canary Wharf, Park, Sandy Way, Tamworth B77 4BF London E14 5AA Office Holder Number: 9079. Principal trading address: 9 Scots Drive, Wokingham, Berkshire RG41 Date of Appointment: 19 June 2014 3XF By whom Appointed: Members Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, Further information about this case is available from R Cutts at the 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, offices of Arrans at [email protected] (2157809) of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY Office Holder Numbers: 9570 and 9019. For further details contact: Umang Patel, E-mail: [email protected], Tel: 01923 474403. Date of Appointment: 18 June 2014 By whom Appointed: Members (2157806)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 43 COMPANIES

Company2157823 Number: 03663932 Company2157804 Number: 03380777 Name of Company: MLC SAVINGS LIMITED Name of Company: PH SOFTWARE CONSULTANTS LIMITED Previous Name of Company: Dunwilco (687) Limited (until Nature of Business: Scientific and technical activities 04/01/1999); National Australia Savings Limited (until 12/11/2001) Type of Liquidation: Members Nature of Business: Investment management and administration Registered office: Williamston House, 7 Goat Street, Haverfordwest Company Number: 02949792 SA61 1PX Name of Company: NATIONAL WEALTH MANAGEMENT EUROPE Principal trading address: N/A SERVICES LIMITED W Vaughan Jones and Susan Clay, both of PJG Recovery Limited, 11 Previous Name of Company: National Australia Life Services Limited Coopers Yard, Curran Road, Cardiff CF10 5NB (until 08/02/2005); Analipsi Limited (until 20/10/1994) Office Holder Numbers: 6769 and 9191. Nature of Business: Investment management The Joint Liquidators can be contacted by telephone: 029 2034 6530. Company Number: 02949646 Date of Appointment: 24 June 2014 Name of Company: MLC TRUST MANAGEMENT COMPANY By whom Appointed: Members (2157804) LIMITED Nature of Business: Investment management and administration Previous Name of Company: Mournies Limited (until 20/10/1994); Company2157795 Number: 08041928 National Australia Trust Management Company Limited (until Name of Company: PP CAPITAL LTD 12/11/2001) Nature of Business: Finance Company Company Number: 04080149 Type of Liquidation: Members Name of Company: NATIONAL EUROPE HOLDINGS (WEALTH Registered office: Prospect House, 11-13 Lonsdale Gardens, MANAGEMENT) LIMITED Tunbridge Wells, Kent, TN1 1NU Nature of Business: Investment Principal trading address: Suite 1, Bedgebury Business Park, Previous Name of Company: Tailored Financial Solutions (Wealth Bedgebury Road, Goudhurst, Kent, TN17 2QZ Management) Limited (until 30/10/2000) Mark Stephen Willis, of Compass Financial Recovery & Insolvency Type of Liquidation: Members Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Registered office: (All of) 8 Salisbury Square, London EC4Y 8BB Kent, TN1 1NU Principal trading address: (All of) 88 Wood Street, London EC2V 7QQ Office Holder Number: 9391. Blair Carnegie Nimmo, of KPMG Restructuring, Saltire Court, 20 For further details contact: Mark Willis, Email: Castle Terrace, Edinburgh, EH1 2EG [email protected], Tel: 01892 530600. Office Holder Number: 8208. Date of Appointment: 24 June 2014 Further details contact: Lianne Fraser, Email: By whom Appointed: Members (2157795) [email protected] Tel: 0131 527 6620 Date of Appointment: 23 June 2014 By whom Appointed: Members (2157823) Company2157816 Number: OC388488 Name of Company: VILLA D’ESTHER LLP Nature of Business: Property Development and Management 2157815Name of Company: NEWVET LIMITED Type of Liquidation: Members Company Number: 04163598 Registered office: New Bridge Street House, 30-34 New Bridge Registered office: Donnington Grove Veterinary Surgery, Oxford Street, London, EC4V 6BJ Road, Newbury, Berkshire, RG14 2JB Principal trading address: Lower Ground Floor, 24 Conway Street, Principal trading address: Donnington Grove Veterinary Surgery, London, W1T 6BG Oxford Road, Newbury, Berkshire, RG14 2JB Frederick Charles Satow and Paul Michael Davis, both of MHA Nature of Business: Corporate Partner MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Type of Liquidation: Members Street, London, EC4V 6BJ Sue Roscoe, Critchleys, Greyfriars Court, Paradise Square, Oxford Office Holder Numbers: 8326 and 7805. OX1 1BE Further details contact: James Mackie, Email: Office Holder Number: 008632. [email protected] Tel: 0207 429 3496 Date of Appointment: 18 June 2014 Date of Appointment: 04 June 2014 By whom Appointed: Members By whom Appointed: Members (2157816) Email: [email protected] . Tel: 01865 261100 (2157815)

FINAL MEETINGS Name2157801 of Company: P.F.S DEVELOPMENTS LIMITED Company Number: 03413782 ANDREWS2157830 METALS & ALLOYS LIMITED Registered office: Burlington House, Botleigh Grange Business Park, (Company Number 00727892 ) Hedge End, Southampton, Hampshire SO30 2DF Registered office: 42 Stratford Road, Shirley, Solihull, West Midlands, Principal trading address: Burlington House, Botleigh Grange B90 3LS Business Park, Hedge End, Southampton, Hampshire SO30 2DF Principal trading address: 42 Stratford Road, Shirley, Solihull, West Nature of Business: General Construction & Civil Engineering Midlands, B90 3LS Type of Liquidation: Members Voluntary Liquidation Notice is hereby given pursuant to Section 94 of the Insolvency Act Ian Finnegan, ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, 1986 that a General Meeting of Members of the above named Down BT34 1JZ company will be held at Butcher Woods, 79 Caroline Street, Office Holder Number: GBNI080. Birmingham, B3 1UP on 3 September 2014 at 11.00am, for the Date of Appointment: 23 June 2014 purpose of receiving an account laid before them showing the manner By whom Appointed: Members in which the winding up has been conducted and the company assets Contact Person Fiona Fearon Telephone no. +44 28 302 69933 disposed of, and of hearing any explanation that may be given by the (2157801) Liquidator. A person entitled to attend and vote at the above meeting may Name2157814 of Company: PARAGON VINTNERS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not Company Number: 02468824 be a member of the company. Registered office: 22 Melton Street, London NW1 2BW Date of Appointment: 2 May 2014. Nature of Business: Sale and distribution of wine and spirits Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Type of Liquidation: Members Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Donald McKinnon, 168 Bath Street, Glasgow, G2 4TP Further details contact: Rod Butcher, Email: rod.butcher@butcher- Office Holder Number: 9272. woods.co.uk Tel: 0121 236 6001. Date of Appointment: 12 June 2014 R G Butcher, Liquidator By whom Appointed: Members (2157814) 23 June 2014 (2157830)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

ASHN12157817 LIMITED COUNTY2157826 SHOPFITTING LIMITED (Company Number 08882608 ) Other Names of Company: Electrical Installation Redrome Limited Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, (Company Number 05957120 ) Huddersfield, West Yorkshire HD3 4TG Registered office: Griffins, Tavsitock House South, Tavsitock Square, Principal trading address: N/A London, WC1H 9LG Notice is hereby given that a final meeting of the members of the Principal trading address: Unit 4-5 City Grove Trading Estate, above named company will be held at 11.00 am on 22 August 2014. Woodside Road, Eastleigh, Hampshire SO50 4ET The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Notice is hereby given, pursuant to section 94 of the Insolvency Act Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire 1986, that the final meeting of the Company will be held at Tavistock HD3 4TG. The meeting is called pursuant to Section 94 of the House South, Tavistock Square, London WC1H 9LG on 4 August Insolvency Act 1986 for the purpose of receiving an account showing 2014 at 11.00 am for the purpose of laying before the meeting, and the manner in which the winding up of the company has been giving an explanation of, the Liquidator’s account of the winding up. conducted and the property of the company disposed of, and to Members must lodge proxies at Tavistock House South, Tavistock receive any explanation that may be considered necessary. Any Square, London WC1H 9LG by 12.00 noon on the business day member entitled to attend and vote at the meeting is entitled to preceding the meeting in order to be entitled to vote. appoint a proxy to attend and vote on their behalf. A proxy need not Kevin Goldfarb (IP number 8858) of Griffins, Tavistock House South, be a member of the company. The following resolutions will be Tavistock Square, London WC1H 9LG was appointed Liquidator of considered at the meeting: “That the liquidator’s final report and the Company on 1 October 2013. Further information about this case receipts and payments account be approved and that the liquidator is available from Nick Roberts at the offices of Griffins at be released and discharged and that the books and records of the [email protected]. Company be destroyed twelve months after the final meeting.” Kevin Goldfarb, Liquidator (2157826) Proxies to be used at the meeting must be returned to the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire,HD3 4TG no later than 12.00 noon on DELPEX2157828 LIMITED the working day immediately before the meeting. (Company Number 06476370 ) Name of Insolvency Practitioner calling the meetings: Jonathan Paul Registered office: 17-25 Scarborough Street, Hartlepool, TS24 7DA Philmore (IP No. 9098), Philmore & Co, Unit 11 Dale Street Mills, Dale Principal trading address: Willow Lodge, 60A The Green, Romanby, Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. North Yorkshire, DL7 8NW Further details contact: Diane Kinder, Email: Notice is hereby given, pursuant to section 94 of the INSOLVENCY [email protected] Tel: 01484 461959 ACT 1986, that a Meeting of the Members of the above company will Jonathan Paul Philmore, Liquidator be held at 17-25 Scarborough Street, Hartlepool, TS24 7DA on 3 25 June 2014 (2157817) September 2014 at 10:00 am, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property disposed of, and of 2157834BREINA DIAMOND LIMITED receiving any explanation that may be given by the Liquidator, and (Company Number 01215206 ) also determining the manner in which the books, accounts and Registered office: One Great Cumberland Place, Marble Arch, documents of the company shall be disposed of. London, W1H 7LW A member is entitled to attend and vote at the above meetings, and Principal trading address: 23-24 Great Western Arcade, Birmingham, may appoint a proxy to attend and vote in his place. It is not West Midlands B2 5HI necessary for the proxy to be a member. Notice is hereby given in pursuance of Section 94 of the Insolvency A Form of Proxy is available, which must be duly completed and Act 1986, that a final meeting of members of the above Company will lodged with the company at 17-25 Scarborough Street, Hartlepool, be held at the offices of Leonard Curtis, One Great Cumberland TS24 7DA by no later than 12:00 Noon on the business day preceding Place, Marble Arch, London, W1H 7LW on 30 July 2014 at 10.00am, the date of the meeting. for the purpose of having an account laid before it, showing the David Adam Broadbent (IP No: 9458 ) was appointed as Liquidator on manner in which the winding-up has been conducted and the 11 September 2013 . property of the Company disposed of, and of hearing any explanation For further information, please contact Dave Broadbent (IP No. 9458 ) that may be given by the Joint Liquidators. on 01429 241 266 or [email protected] . Any member entitled to attend and vote is entitled to appoint a proxy David Adam Broadbent Liquidator to attend and vote instead of him/her, and such proxy need not also 25 June 2014 (2157828) be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may DSPIRAL2157825 LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 07111222 ) each proxy is appointed to exercise the rights attached to a different Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR share or shares held by him, or (as the case may be) to a different Principal trading address: 54A Eccles Road, London, SW11 1LZ £10, or multiple of £10, of stock held by him. Date of Appointment: 12 Notice is hereby given, pursuant to Section 94 of the Insolvency Act March 2014. 1986, that a Final Meeting of the members of the above named Office Holder details: N A Bennett, (IP No. 9083) and A D Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great 9DR on 22 August 2014 at 11.00am, for the purpose of having an Cumberland Place, Marble Arch, London W1H 7LW account laid before them and to receive the Liquidator’s report, For further details contact: N A Bennett, E-mail: showing how the winding up of the Company has been conducted [email protected], Tel: 020 7535 7000. Alternative and its property disposed of, and of hearing any explanation that may contact: Jonathan Lane. be given by the Liquidator. Any member entitled to attend and vote at N A Bennett, Joint Liquidator the above meeting is entitled to appoint a proxy to attend and vote 24 June 2014 (2157834) instead of him, and such proxy need not also be member. Date of Appointment: 30 September 2013. Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR For further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. James Stephen Pretty, Liquidator 24 June 2014 (2157825)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 45 COMPANIES

ESTATEVIEW2157820 LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 02593484 ) Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, Manchester M3 2HW St Albans, Herts, AL1 5JN For further details contact: Lynne O’Grady, Email: Principal trading address: 23 Hastings Court, Winchelsea Gardens, [email protected], Tel: 0161 907 4044. Worthing, West Sussex, BN11 5DD John Paul Bell, Liquidator The Company was placed into Members’ Voluntary Liquidation on 4 24 June 2014 (2157831) March 2014 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN was appointed as Liquidator of the Company. KENSINGTON2157835 CAPITAL LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 07272697 ) 1986, that a Final Meeting of the Members of the Company will be Previous Name of Company: Tasteful Developments Ltd held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, St Albans, Herts, AL1 5JN on 1 August 2014, at 11.00 am, for the Huddersfield, West Yorkshire HD3 4TG purpose of receiving an account showing the manner in which the Principal trading address: 45 Carlisle Road, London NW6 6TL winding-up has been conducted and the property of the Company Notice is hereby given that a final meeting of the members of disposed of, and of hearing any explanation that may be given by the Kensington Capital Limited will be held at 10.30 am on 22 August Liquidator. Any Member entitled to attend and vote at the Meeting is 2014. The meeting will be held at the offices of Philmore & Co, Unit 11 entitled to appoint a proxy to attend and vote instead of him. A proxy Dale Street Mills, Dale Street, Longwood, Huddersfield, West need not be a Member of the Company. Proxies to be used at the Yorkshire HD3 4TG. Meeting must be lodged with Sterling Ford, Centurion Court, 83 The meeting is called pursuant to Section 94 of the Insolvency Act Camp Road, St Albans, Herts, AL1 5JN no later than 12.00 noon on 1986 for the purpose of receiving an account showing the manner in the preceding business day. which the winding up of the Company has been conducted and the Any person who requires further information may contact the property of the Company disposed of, and to receive any explanation Liquidator’s office by email at [email protected] or by that may be considered necessary. Any member entitled to attend telephone on 01727 811 161. and vote at the meeting is entitled to appoint a proxy to attend and Phillip Anthony Roberts, Liquidator vote on their behalf. A proxy need not be a member of the Company. 25 June 2014 (2157820) The following resolutions will be considered at the meeting: “That the liquidator’s final report and receipts and payments account be approved, that the liquidator be released and discharged and that the 2157829FROGMORE PROPERTY COMPANY (LEEDS) LIMITED books and records of the Company be destroyed twelve months after (Company Number 05083319 ) the final meeting.” Previous Name of Company: Jackpot Limited - Changed on Proxies to be used at the meeting must be returned to the offices of 07/05/2004 Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Registered office: C/o Cork Gully LLP, 52 Brook Street, London, W1K Huddersfield, West Yorkshire,HD3 4TG no later than 12.00 noon on 5DS the working day immediately before the meeting. Date of Principal trading address: 11-15 Wigmore Street, London W1A 2JZ Appointment: 25 March 2014. Notice is hereby given that the Joint Liquidators have summoned a Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of final meeting of the Company’s members under Section 94 of the Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Huddersfield, West Yorkshire, HD3 4TG account showing how the winding-up has been conducted and the Contact Name: Diane Kinder, E-mail: [email protected], Tel: property of the Company disposed of. The meeting will be held at 52 01484 461959. Brook Street, London, W1K 5DS on 25 August 2014 at 11.00 am. Jonathan Paul Philmore, Liquidator In order to be entitled to vote at the meeting, members must lodge 25 June 2014 (2157835) their proxies with the Joint Liquidators at 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meeting. PERSONAL2157844 IMPACT LIMITED Date of Appointment: 28 November 2013. (Company Number 04585841 ) Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, Registered office: c/o Clarke Bell Chartered Accountants, Parsonage (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K Chambers, 3 The Parsonage, Manchester M3 2HW 5DS Principal trading address: 1 Winchester Place, North Street, Poole, For further details contact: Chloe Charlesworth, E-mail: Dorset BH15 1NX [email protected], Tel: 020 7268 2161. Notice is hereby given pursuant to Section 94 of the Insolvency Act Stephen Cork and Joanne Milner, Joint Liquidators 1986, that a Final meeting of the members will be held on 6 August 24 June 2014 (2157829) 2014 at 10.00 am. The meeting will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and ITC2157831 PARTNERS LIMITED to receive the report of the Liquidator showing how the winding up of (Company Number 07267149 ) the Company has been conducted and its property disposed of, and Registered office: c/o Clarke Bell Parsonage Chambers, 3 The hearing any explanations that may be given by the Liquidator. Any Parsonage, Manchester M3 2HW member entitled to attend and vote at the above meeting is entitled to Principal trading address: 6 Qua Fen Common, Soham, Ely, appoint a proxy to attend and vote instead of him, and such proxy Cambridgeshire, CB7 5DH need not also be a member. Proxies to be used at the meetings must Notice is hereby given, pursuant to Section 94 of the Insolvency Act be lodged with the Liquidator at Clarke Bell Chartered Accountants, 1986, that a Final meeting of members will be held at 10.00 am on 5 Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no August 2014. The meeting is to be held at the office of Clarke Bell later than 12.00 noon on the business day preceding the meeting. Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Manchester M3 2HW for the purpose of having laid before them an Chartered Accountants, Parsonage Chambers, 3 The Parsonage, account showing how the winding up has been conducted; the Manchester M3 2HW. Date of appointment: 6 December 2013. company’s property disposed of and of hearing any explanations that Further details contact: Lynn O’Grady, Email: may be given by the Liquidator. Any member entitled to attend and [email protected] Tel: 0161 907 4044 vote at the above meeting is entitled to appoint a proxy to attend and John Paul Bell, Liquidator vote instead of him, and such proxy need not also be a member. 26 June 2014 (2157844) Proxies for use at the meeting must be lodged at Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than at 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 December 2013.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

R.2157839 HILLMAN (TRANSPORT) LIMITED Tim Walsh Joint Liquidator (2157843) (Company Number 01036339 ) Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT Principal trading address: Chelwood, Pensford, Bristol, BS39 4NJ SHED2157841 61 LTD Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 08158282 ) 1986, that a Final Meeting of the Members of the above-named Registered office: MLG Associates, Unit 4 Sunfield Business Park, Company will be held at Bishop Fleming, 16 Queen Square, Bristol New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT BS1 4NT, on 13 August 2014, at 10.30 am, for the purpose of Principal trading address: 61 Church Lane, Lymington, Hampshire showing how the winding-up has been conducted and the property of SO41 3RE the Company disposed of, and also of determining whether the Notice is hereby given that a final meeting of the members of the Liquidator should be granted his release from office. Proxies to be above named Company will be held at 10.00 am on 31 July 2014. The used at the Meeting must be lodged with me no later than 12.00 noon meeting will be held at the offices of MLG Associates, Unit 4 Sunfield on the preceding business day. Business Park, New Mill Road, Finchampstead, Wokingham, Date of Appointment: 17 October 2013. Berkshire, RG40 4QT. The meeting is called pursuant to Section 94 of Office Holder details: Jonathan Mark Williams, (IP No. 13070) of the Insolvency Act 1986 for the purpose of receiving an account Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT showing the manner in which the winding-up of the Company has Further details contact: Jonathan Mark Williams, Email: been conducted and the property of the Company disposed of, and [email protected] Tel: 0117 9100250, Fax: 0117 to receive any explanation that may be considered necessary. Any 9100252 member entitled to attend and vote at the meeting is entitled to Jonathan Mark Williams, Liquidator appoint a proxy to attend and vote on their behalf. A proxy need not 25 June 2014 (2157839) be a member of the Company. The following resolutions will be considered at the meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator 2157840SAD SYSTEMS LIMITED be released and discharged. Proxies to be used at the meeting must (Company Number 07420001 ) be returned to the offices of MLG Associates, Unit 4 Sunfield Registered office: 3rd Floor, Queensbury House, 106 Queens Road, Business Park, New Mill Road, Finchampstead, Wokingham, Brighton, BN1 3XF Berkshire, RG40 4QT no later than 12.00 noon on the working day Principal trading address: Avondale House, 262 Uxbridge Road, immediately before the meeting. Pinner, Middlesex, HA5 4HS Name of Insolvency Practitioner calling the meeting: Mike Grieshaber Notice is hereby given that in accordance with Section 94 of the (IP No. 9539), MLG Associates, Unit 4 Sunfield Business Park, New Insolvency Act 1986 the Final Meeting of the Members of the above Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Company will be held at the office of Savants, Queensbury House, Further details contact: Mike Grieshaber, Email: 106 Queens Road, Brighton, BN1 3XF on 26 August 2014 at 11.00 am [email protected] Tel: 0118 973 7776. for the purpose of having an account laid before them and to receive Mike Grieshaber, Liquidator the Liquidator’s report, showing how the winding up of the Company 25 June 2014 (2157841) has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. A resolution to consider the release of the Liquidator will also be proposed. Any THATCHMOOR2157842 FARM FOODS LIMITED member is entitled to appoint a proxy to attend and vote instead of (Company Number 05333459 ) him, and such proxy need not also be a member. Registered office: c/o Clarke Bell Chartered Accountants, Parsonage You may also use the following to attend the meeting by telephone Chambers, 3 The Parsonage, Manchester M3 2HW conference: Principal trading address: 7 Plovers Rise, Rugeley, Staffordshire, UK dial-in number: +44 (0) 330 221 0097 WS15 2PL Passcode: 449-517-853 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 1 October 2012. 1986, that a Final meeting of the members will be held on 5 August Further information can be obtained from the Liquidator or the case 2014 at 10.30 am. The meeting will be held at Clarke Bell Chartered manager Kamel Gordon Tel: 01273 862413. Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Adrian Duncan, Liquidator M3 2HW for the purpose of having an account laid before them, and IP No. 9645 to receive the report of the Liquidator showing how the winding up of Savants, Queensbury House, 106 Queens Road, Brighton, BN1 3XF the Company has been conducted and its property disposed of, and 24 June 2014 (2157840) hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and SEPARATION2157843 TECHNOLOGIES UK LIMITED such proxy need not also be a member. Proxies to be used at the (Company Number 04770944 ) meetings must be lodged with the Liquidator at Clarke Bell Chartered Registered office: No 12 Shed, King George Dock, Hull HU9 5PR Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Principal trading address: No 12 Shed, King George Dock, Hull HU9 M3 2HW no later than 12.00 noon on the business day preceding the 5PR meeting. Tim Walsh and Peter Greaves were appointed liquidators of the above Date of Appointment: 24 February 2014 company on 19 December 2013. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given, as required by Section 94 of the Insolvency Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Act 1986, that the final meeting of members of the above named Manchester M3 2HW company will be held at the offices of PricewaterhouseCoopers LLP, Further details contact: Lynne O’Grady, Email: Benson House, 33 Wellington Street, Leeds, LS1 4JP on 31 July 2014 [email protected] Tel: +44 (0161) 907 4044 commencing at 10.00 am for the purpose of having an account laid John Paul Bell, Liquidator before the members showing how the winding-up has been 25 June 2014 (2157842) conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a TRAVEL2157907 & GENERAL HOLDINGS LIMITED proxy, who need not be a member, to attend and vote instead of him/ (Company Number 02954924 ) her. Proxies must be lodged with us at the meeting address given Registered office: c/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A above by no later than4.00 pm on 30 July 2014. 2AY Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) Notice is hereby given, pursuant to Rule 4.126A of the Insolvency of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Rules 1986 (as amended), that the Joint Liquidators have summoned Street, Leeds, LS1 4JP. Further information is available from Erica a final meeting of the Company’s members under Section 94 of the Kiaie at the offices of PricewaterhouseCoopers LLP on 0113 289 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 4815. account showing how the winding-up has been conducted and the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 47 COMPANIES property of the Company disposed of. The meeting will be held at 6 2157904ZEBRA CARE HOLDINGS LIMITED Snow Hill, London, EC1A 2AY on 7 August 2014 at 10:30 am. In order (Company Number 06445685 ) to be entitled to vote at the meeting, members must lodge their Registered office: 25 Farringdon Street, London, EC4A 4AB proxies with the Joint Liquidators at Rollings Oliver LLP, 6 Snow Hill, Principal trading address: 9 Cannon Lane, Tonbridge, Kent, TN9 1PP London, EC1A 2AY by no later than 12 noon on the business day Notice is hereby given, pursuant to Section 94 of the Insolvency Act prior to the day of the meeting. 1986, that a General Meeting of the Members of the above named Date of Appointment: 30 April 2013. Company will be held at 25 Farringdon Street, London, EC4A 4AB on Office Holder details: Michael David Rollings, (IP No. 8107) and 31 July 2014 at 10.00am for the purpose of having an account laid Vivienne Elizabeth Oliver, (IP No. 9520) both of Rollings Oliver LLP, 6 before them and to receive the Joint Liquidators’ report, showing how Snow Hill, London EC1A 2AY the winding up of the Company has been conducted and its property For further details contact: The Joint Liquidators, Tel: 020 7002 7960. disposed of, and of hearing any explanation that may be given by the Alternative contact: Nicholas Rollings. Joint Liquidators. Michael David Rollings and Vivienne Elizabeth Oliver, Joint Liquidators Any Member entitled to attend and vote at the above meeting is 25 June 2014 (2157907) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 28 June 2012. 2157838VISIONTERRIER PROJECTS LIMITED Office Holder details: David Green, (IP No. 10070) and Richard (Company Number 05393999 ) Brewer, (IP No. 9038) both of Baker Tilly Restructuring & Recovery Registered office: c/o Clarke Bell Chartered Accountants, Parsonage LLP, 25 Farringdon Street, London, EC4A 4AB Chambers, 3 The Parsonage, Manchester M3 2HW Further details contact: Kerry Whalley, Email: Principal trading address: 60 Allestree Road, London, SW6 6AE [email protected], Tel: 0203 201 8715. Notice is hereby given, pursuant to Section 94 of the Insolvency Act David Green and Richard Brewer, Joint Liquidators 1986, that a Final meeting of the members will be held on 5 August 26 June 2014 (2157904) 2014 at 11.30 am. The meeting will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and NOTICES TO CREDITORS to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and 2157802BENICRAFT HOLDINGS LIMITED hearing any explanations that may be given by the Liquidator. Other Names of Company: Benicraft Holdings Any member entitled to attend and vote at the above meeting is (Company Number 05417708 ) entitled to appoint a proxy to attend and vote instead of him, and Registered office: Devonshire House, 60 Goswell Road, London such proxy need not also be a member. Proxies to be used at the EC1M 7AD meetings must be lodged with the Liquidator at Clarke Bell Chartered Principal trading address: 5-6 Carlton Terrace, Green Street, Forest Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Gate, London E7 8LH M3 2HW no later than 12.00 noon on the business day preceding the NOTICE IS HEREBY GIVEN that the creditors of the above named meeting. Company are required, on or before 15 August 2014 to send their Date of Appointment: 20 February 2014. names and addresses and particulars of their debts or claims and the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell names and addresses of their Solicitors (if any) to Ian Robert of Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Manchester M3 2HW London EC1M 7AD, the Liquidator of the Company, and, if so Further details contact: Lynne O’Grady, Email: required by notice in writing from the Liquidator, by their Solicitors or [email protected] Tel: +44 (0161) 907 4044 personally, to come in and prove their debts or claims at such time John Paul Bell, Liquidator and place as shall be specified in any such notice, or in default 25 June 2014 (2157838) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the WHITE2157915 ROSE TECHNOLOGY LIMITED Company is being wound up for the purposes of making a distribution (Company Number 03785280 ) to the members. Registered office: Mazars House, Gelderd Road, Gildersome, Leeds Note: This notice is purely formal. All known creditors have been or LS27 7JN will be paid in full. Principal trading address: Yorkshire House, East Parade, Leeds, LS1 Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP, 5BD Devonshire House, 60 Goswell Road, London EC1M 7AD was Notice is hereby given, pursuant to section 94 of the Insolvency Act appointed Liquidator of the Company on 23 June 2014 . Further 1986 that a general meeting of the members of the above named information is available from Ryan Davies on 020 7566 4020 . company will be held at Mazars House, Gelderd Road, Gildersome, 26 June 2014 Leeds LS27 7JN on 21 July 2014 at 2.00 pm for the purpose of having Ian Robert, Liquidator (2157802) an account laid before them and to receive the Liquidators’ report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may CARBON2157824 ENERGY RESOURCES LIMITED be given by the Liquidators. (Company Number 07669121 ) Any member entitled to attend and vote at the above meeting is Registered office: Bridge House, London Bridge, London SE1 9QR entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: Bridge House, London Bridge, London SE1 such proxy need not also be a member. 9QR Date of appointment: 22 July 2013. We, Anthony Malcolm Cork and Stephen Paul Grant (IP Nos 009401 Office Holder details: Robert David Adamson, (IP No. 009380) and and 008929) both of Wilkins Kennedy LLP, Bridge House, London Tim Alan Askham, (IP No. 007905) both of Mazars LLP, Mazars Bridge, London SE1 9QR, give notice that we were appointed Joint House, Gelderd Road, Gildersome, Leeds LS27 7JN. Liquidators of the above-named Company on 20 June 2014 by a Further details contact: Philippa Smith, Tel: 0113 387 8572. Resolution of Members. Notice is hereby given that the Creditors of Robert David Adamson and Tim Alan Askham, Joint Liquidators the above-named Company, which is being voluntarily wound up, are 26 June 2014 (2157915) required, on or before 1 August 2014, to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES to the Joint Liquidator to be necessary. A Creditor who has not HEALTHLINK2157797 CONSULTING LIMITED proved his debt before the declaration of any Dividend is not entitled (Company Number 03688452 ) to disturb, by reason that he has not participated in it, the distribution Registered office: 93 Queen Street, Sheffield S1 1WF of that Dividend or any other Dividend declared before his debt was Principal trading address: 38 Marlborough House, Admiralty Road, proved. Portsmouth, Hampshire PO1 3GW This notice is purely formal and all known creditors have been or will I, John Russell of The P&A Partnership, 93 Queen Street, Sheffield S1 be paid in full. 1WF, hereby give notice that on 25 June 2014 I was appointed Joint For further information please contact Kelly Jones, Email: Liquidator of the above named Company with Gareth David Rusling of [email protected], Tel: 0207 403 1877. the same office, Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators Notice is hereby given that the creditors of the above Company are 24 June 2014 (2157824) required on or before 25 July 2014 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned John Russell 2157807CITY LEASING (DONSIDE) LIMITED of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF, and if so (Company Number 02002137 ) required by notice in writing from the said Joint Liquidator arc Previous Name of Company: Catchtrek Limited (until 19/12/1986) personally or by their solicitors, to come in and prove their debts or Registered office: 8 Salisbury Square, London, EC4Y 8BB claims at such time and place as shall be specified in such notice, or Principal trading address: 23 Great Winchester Street, London, EC2P in default thereof they will be excluded from the benefit of any 2AX distribution made before such debts are proved. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: Rules 1986, that the joint liquidators of the Company intend to make a 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF final distribution to creditors. Creditors are required to prove their were appointed Joint Liquidators of the Company on 25 June 2014. debts on or before 20 August 2014 by sending full details of their Further information is available from John Russell on 0114 275 5033 claims to the joint liquidators at KPMG Restructuring, 8 Salisbury or email [email protected]. Square, London, EC4Y 8BB. Creditors must also, if so requested by John Russell Joint Liquidator the joint liquidators, provide such further details and documentary 25 June 2014 (2157797) evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made 2157827ISOBEL FINANCE NO. 1 PLC without regard to any claims not proved by 20 August 2014. Any (Company Number 07934515 ) creditor who has not proved his debt by that date, or who increases Registered office: 35 Great St. Helen’s, London, EC3A 6AP the claim in his proof after that date, will not be entitled to disturb the Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP intended final distribution. The joint liquidators intend that, after I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station paying or providing for a final distribution in respect of creditors who Road, Upminster, Essex, RM14 2TR give notice that I was appointed have proved their claims, all funds remaining in the joint liquidators’ Liquidator of the above named Company on 25 June 2014 by a hands following the final distribution to creditors shall be distributed resolution of members. Notice is hereby given that the creditors of the to the shareholders of the Company absolutely. The Company is able above named Company which is being voluntarily wound up, are to pay all its known liabilities in full. required, on or before 8 August 2014 to prove their debts by sending Date of appointment: 23 June 2014. Office Holder details: John David to the undersigned Darren Edwards of Aspect Plus Limited, 40a Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) Station Road, Upminster, Essex, RM14 2TR the Liquidator of the both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Company, written statements of the amounts they claim to be due to Further details contact: Becky Hewett, Email: them from the Company and, if so requested, to provide such further [email protected], Tel: +44 (0)20 7311 8229. details or produce such documentary evidence as may appear to the John David Thomas Milsom, Joint Liquidator Liquidator to be necessary. A creditor who has not proved this debt 24 June 2014 (2157807) before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. FLEXIBLE2157822 PARTNERS LTD This notice is purely formal and all known creditors have been or will (Company Number 07229888 ) be paid in full. Registered office: 10th Floor, 1 Canada Square, Canary Wharf, Further details contact: Darren Tapsfield, Email: London E14 5AA [email protected] Tel: 01708 300170 Principal trading address: 9 Scots Drive, Wokingham, Berkshire RG41 Darren Edwards, Liquidator 3XF 25 June 2014 (2157827) Notice is hereby given that the Creditors of the above named Company are required, on or before 18 July 2014, to send their names and addresses and particulars of their debts or claims and the KEAN2157803 SOLUTIONS UK LIMITED names and addresses of their solicitors (if any) to Nicholas Charles (Company Number 06742012 ) Simmonds of Baker Tilly Business Services Limited, 34 Clarendon Registered office: MLG Associates, Unit 4 Sunfield Business Park, Road, Watford, WD17 1JJ the Joint Liquidator of the said Company, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT and, if so required by notice in writing from the said Joint Liquidators, Principal trading address: 123a Stubbington Lane, Fareham, by their solicitors or personally, to come in and prove their debts or Hampshire PO14 2PB claims at such time and place as shall be specified in any such notice, I, Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4 Sunfield or in default thereof they will be excluded from the benefit of any Business Park, New Mill Road, Finchampstead, Wokingham, distribution made before such debts are proved. Berkshire, RG40 4QT give notice that I was appointed Liquidator of Note: This notice is purely formal. All known creditors have been or the above named Company on 20 June 2014 by a resolution of will be paid in full. members. Date of Appointment: 18 June 2014. Office Holder Details: Nicholas Notice is hereby given that the creditors of the above named Charles Simmonds (IP No 9570) of Baker Tilly Business Services Company which is being voluntarily wound up, are required, on or Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander before 31 July 2014 to prove their debts by sending to the Kinninmonth of Baker Tilly Business Services Limited, Highfield Court, undersigned Mike Grieshaber of MLG Associates, Unit 4 Sunfield Tollgate, Chandlers Ford, Hampshire SO53 3TY. Business Park, New Mill Road, Finchampstead, Wokingham, For further details contact: Umang Patel, E-mail: Berkshire, RG40 4QT the Liquidator of the Company, written [email protected], Tel: 01923 474403. statements of the amounts they claim to be due to them from the Nicholas Charles Simmonds and Alexander Kinninmonth, Joint Company and, if so requested, to provide such further details or Liquidators 24 June 2014 (2157822)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 49 COMPANIES produce such documentary evidence as may appear to the Liquidator Sue Roscoe (IP number: 008632 ) or an assistant. Appointed 18 June to be necessary. A creditor who has not proved this debt before the 2014 . Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 declaration of any dividend is not entitled to disturb, by reason that he 1BE . Email: [email protected] . Tel: 01865 261100 has not participated in it, the distribution of that dividend or any other 24 June 2014 (2157832) dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. P.F.S.2157810 DEVELOPMENTS LIMITED Further details contact: Mike Grieshaber, Email: (Company Number 03413782 ) [email protected] Tel: 0118 973 7776 Registered office: Burlington House, Botleigh Grange Business Park, Mike Grieshaber, Liquidator Hedge End, Southampton, Hampshire, SO30 2DF 25 June 2014 (2157803) At a general meeting of the above named company held on 23 June 2014 the members appointed Ian Finnegan, of ASM, Wyncroft, 30 Rathfriland Road, Newry, Co. Down, BT34 1JZ as liquidator. 2157813MLC SAVINGS LIMITED The liquidator gives notice pursuant to Rule 4.182A of the (Company Number 03663932 ) INSOLVENCY RULES 1986 that the creditors of the company must Previous Name of Company: Dunwilco (687) Limited (until send details, in writing of any claim against the company to the 04/01/1999); National Australia Savings Limited (until 12/11/2001) liquidator at the above address by 31 July 2014 which is the last day NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED for proving claims. The liquidator also gives notice that he will then (Company Number 02949792 ) make a final distribution to creditors and that a creditor who does not Previous Name of Company: National Australia Life Services Limited make a claim by the date mentioned will not be included in the (until 08/02/2005); Analipsi Limited (until 20/10/1994) distribution. MLC TRUST MANAGEMENT COMPANY LIMITED The company is solvent and all known creditors have been or will be (Company Number 02949646 ) paid in full. Previous Name of Company: Mournies Limited (until 20/10/1994); Ian Finnegan, Liquidator National Australia Trust Management Company Limited (until 25 June 2014 (2157810) 12/11/2001) NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED PH2157808 SOFTWARE CONSULTANTS LIMITED (Company Number 04080149 ) (Company Number 03380777 ) Previous Name of Company: Tailored Financial Solutions (Wealth Registered office: Williamston House, 7 Goat Street, Haverfordwest Management) Limited (until 30/10/2000) SA61 1PX Registered office: (All of) 88 Wood Street, London EC2V 7QQ Principal trading address: N/A Principal trading address: (All of) 88 Wood Street, London EC2V 7QQ Notice is hereby given that creditors of the Company are required, on Notice is hereby given, pursuant to Rule 4.182A of the Insolvency or before 8 August 2014, to prove their debts by sending their full Rules 1986, that the liquidator of the Companies intends to make a names and addresses, particulars of their debts or claims, and the final distribution to creditors. Creditors are required to prove their names and addresses of their solicitors (if any), to the Joint debts on or before 21 July 2014 by sending full details of their claims Liquidators at 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. If to Blair Carnegie Nimmo, the liquidator (IP No. 8208), at KPMG so required by notice in writing from the Joint Liquidators, creditors Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. must, either personally or by their solicitors, come in and prove their Creditors must also, if so requested by the liquidator, provide such debts at such time and place as shall be specified in such notice, or in further details and documentary evidence to support their claims as default thereof they will be excluded from the benefit of any the liquidator deem necessary. distribution made before their debts are proved. The intended distribution is a final distribution and may be made Note: The Directors of the Company have made a declaration of without regard to any claims not proved by 21 July 2014. Any creditor solvency and it is expected that all creditors will be paid in full. who has not proved his debt by that date, or who increases the claim Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 in his proof after that date, will not be entitled to disturb the intended and 9191) both of PJG Recovery Limited, 11 Coopers Yard, Curran final distribution. The liquidator intends that, after paying or providing Road, Cardiff CF10 5NB. Date of appointment: 24 June 2014. for a final distribution in respect of creditors who have proved their The Joint Liquidators can be contacted by telephone: 029 2034 6530. claims, all funds remaining in the liquidator’s hands following the final W Vaughan Jones and Susan Clay, Joint Liquidators distribution to creditors shall be distributed to the shareholders of the 24 June 2014 (2157808) Companies absolutely. The Companies are able to pay all their known liabilities in full. Further details contact: Lianne Fraser, Email: PP2157819 CAPITAL LTD [email protected] Tel: 0131 527 6620 (Company Number 08041928 ) Blair Carnegie Nimmo, Liquidator Registered office: Prospect House, 11-13 Lonsdale Gardens, 23 June 2014 (2157813) Tunbridge Wells, Kent, TN1 1NU Principal trading address: Suite 1, Bedgebury Business Park, Bedgebury Road, Goudhurst, Kent, TN17 2QZ NEWVET2157832 LIMITED Notice is hereby given that the Creditors of the above named (Company Number 04163598 ) Company are required, on or before the 31 July 2014 to send their Registered office: Donnington Grove Veterinary Surgery, Oxford names and addresses and particulars of their debts and claims and Road, Newbury, Berkshire RG14 2JB the names and addresses of their solicitors (if any) to Mark Stephen Principal trading address: Donnington Grove Veterinary Surgery, Willis (IP No 9391), Compass Financial Recovery & Insolvency Ltd, Oxford Road, Newbury, Berkshire RG14 2JB Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, Notice is hereby given that the Creditors of the above-named TN1 1NU the Liquidator of the said Company, and, if so required by Company are required within thirty five days of the date of this notice notice in writing from the said Liquidator, by their solicitors or to send in their names and addresses, with particulars of their Debts personally, to come in and prove their debts or claims at such time or Claims, and the names and addresses of their Solicitors (if any), to and place as shall be specified in any such notice, or in default the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise thereof they will be excluded from the benefit of any distribution made Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if before such debts are proved. NOTE: This notice is purely formal. All so required by notice in writing by the said Liquidator, are by their known creditors have been or will be paid in full. Solicitors or personally to come in and prove their said Debts or Date of Appointment: 24 June 2014. Claims at such time and place as shall be specified in such notice, or For further details contact: Mark Willis, Email: in default thereof they will be excluded from the benefit of any [email protected], Tel: 01892 530600. distribution made before such debts are proved. Mark Stephen Willis, Liquidator Note: This notice is purely a formality and all known creditors have 24 June 2014 (2157819) been, or will be, paid in full.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2157833VILLA D’ESTHER LLP CARBON2157777 ENERGY RESOURCES LIMITED (Company Number OC388488 ) (Company Number 07669121 ) Registered office: New Bridge Street House, 30-34 New Bridge Registered office: 1 Berkeley Street, Green Park, London, W1J 8DJ Street, London, EC4V 6BJ Principal trading address: 1 Berkeley Street, Green Park, London, Principal trading address: Lower Ground Floor, 24 Conway Street, W1J 8DJ London, W1T 6BG At a General Meeting of the Members of the above-named Company, Notice is hereby given that the Creditors of the above named duly convened, and held at Greytown House, 221/227 High Street, Company, are required, on or before 22 July 2014, to prove their Orpington, Kent, BR6 0NZ on 20 June 2014, the following Resolutions debts by sending their full names and addresses, particulars of their were duly passed, as a Special Resolution and as an Ordinary debts or claims, and the names and addresses of their solicitors (if Resolution respectively: any) to the Joint Liquidators at New Bridge Street House, 30-34 New “That the Company be wound up voluntarily, and that Anthony Bridge Street, London EC4V 6BJ. If so required by notice in writing Malcolm Cork and Stephen Paul Grant, both of Wilkins Kennedy LLP, from the Joint Liquidators, creditors must either personally or by their Bridge House, London Bridge, London SE1 9QR, (IP Nos 009401 and solicitors, come in and prove their debts at such time and place as 008929) be and are hereby appointed Joint Liquidators of the shall be specified in such notice, or in default thereof they will be Company for the purposes of the voluntary winding-up and that they excluded from the benefit of any distribution made before their debts may act jointly and severally.” are proved. For further information please contact Kelly Jones, Email: Note: The Directors of the Company have made a declaration of [email protected], Tel: 0207 403 1877. solvency and it is expected that all creditors will be paid in full. Date Nicholas Elliott, Director of Appointment: 4 June 2014. 24 June 2014 (2157777) Office Holder details: Frederick Charles Satow (IP No: 8326) and Paul Michael Davis (IP No: 7805) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. CITY2157786 LEASING (DONSIDE) LIMITED Further details contact: James Mackie, Email: (Company Number 02002137 ) [email protected] Tel: 0207 429 3496 Previous Name of Company: Catchtrek Limited (until 19/12/1986) Frederick Charles Satow and Paul Michael Davis, Joint Liquidators Registered office: 23 Great Winchester Street, London, EC2P 2AX 24 June 2014 (2157833) Principal trading address: 23 Great Winchester Street, London, EC2P 2AX Pursuant to chapter 2 of part 13 of the Companies Act 2006, the RESOLUTION FOR VOLUNTARY WINDING-UP following written resolutions were passed on 23 June 2014, as a Special Resolution and as an Ordinary Resolution: 2157781BENICRAFT HOLDINGS LIMITED “That the Company be wound up voluntarily and that John David Other Names of Company: Benicraft Holdings Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 (Company Number 05417708 ) Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and Registered office: Devonshire house, 60 Goswell Road, London EC1M are hereby appointed Joint Liquidators for the purpose of such 7AD winding up and that any power conferred on them by the Company, Principal trading address: 5-6 Carlton Terrace, Green Street, Forest or by law, be exercisable by them jointly, or by either of them alone.” Gate, London E7 8LH Further details contact: Becky Hewett, Email: By a written resolution of the Members pursuant to the provisions of [email protected], Tel: +44 (0)20 7311 8229. Section 288 of the Companies Act 2006 the following Special and Charles Hitchings, Director Ordinary resolutions were passed on 23 June 2014 : 26 June 2014 (2157786) THAT the Company be wound up voluntarily and THAT Ian Robert of Kingston Smith & Partners LLP, Devonshire house, 60 Goswell Road, London EC1M 7AD be appointed Liquidator for the purposes of such FLEXIBLE2157784 PARTNERS LTD winding up. (Company Number 07229888 ) Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP, Registered office: 10th Floor, 1 Canada Square, Canary Wharf, Devonshire house, 60 Goswell Road, London EC1M 7AD was London E14 5AA appointed Liquidator of the Company on 23 June 2014 . Principal trading address: 9 Scots Drive, Wokingham, Berkshire RG41 Further information is available from Ryan Davies on 020 7556 4020 . 3XF 23 June 2014 At a General Meeting of the above named Company, duly convened Kulwinder Gill, Director (2157781) and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ, on 18 June 2014, the following Resolutions were passed as a Special Resolution and an Ordinary BINSTED2157772 LAKE LANE LIMITED Resolution respectively:- (Company Number 06504820 ) “That the Company be wound up voluntarily, and that Nicholas Other Names of Company: Binsted Nursery Limited Charles Simmonds, of Baker Tilly Business Services Limited, 34 Previous Name of Company: Binsted Nursery Limited Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Baker Tilly Business Services Limited, Highfield Court, Tollgate, 1EE Chandlers Ford, Hampshire SO53 3TY, (IP Nos 9570 and 9019) be Principal trading address: Lake Lane, Barnham, Bognor Regis, West and are hereby appointed Joint Liquidators of the Company for the Sussex, PO22 0AL purposes of such winding up.” At a General Meeting of the members of Binsted Lake Lane Limited For further details contact: Cassy Bevan, E-mail: held on 25 June 2014, the following Resolutions were passed as a [email protected], Tel: 01923 474403. Special Resolution and as an Ordinary Resolution respectively: Neha Sahni, Director “That the Company be wound up voluntarily and that John Walters 24 June 2014 (2157784) and Jonathan James Beard, both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 009315 and 009552) be and are hereby appointed as Joint HEALTHLINK2157782 CONSULTING LIMITED Liquidators for the purposes of such winding up and that any power (Company Number 03688452 ) conferred on them by law or by this resolution, may be exercised and Registered office: 38 Marlborough House, Admiralty Road, any act required or authorised under any enactment to be done by Portsmouth, Hampshire PO1 3GW them, may be done by them jointly or by each of them alone.” Principal trading address: 38 Marlborough House, Admiralty Road, Any person who requires further information may contact the Joint Portsmouth, Hampshire PO1 3GW Liquidator by telephone on 01273 322960. Alternatively enquiries can At a General Meeting or the above named Company, duly convened, be made to Sara Page by e-mail at [email protected]. and held at 93 Queen Street, Sheffield S1 1WF on 25 June 2014 at Michael Guy Tristram, Chairman 10.45 am, the subjoined resolutions were duly passed, viz:- 25 June 2014 (2157772) Special Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 51 COMPANIES

That the company be wound up voluntarily. MLC2157799 SAVINGS LIMITED Ordinary Resolution (Company Number 03663932 ) John Russell (IP No. 5544 ) and Gareth David Rusling (IP No. 9481 ) of Previous Name of Company: Dunwilco (687) Limited (until The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF, Insolvency 04/01/1999); National Australia Savings Limited (until 12/11/2001) Practitioners duly qualified under the Insolvency Act 1986, be and are NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED hereby appointed the Joint Liquidators of the Company tor the (Company Number 02949792 ) purposes of such winding up. Any act to be done by the Liquidators Previous Name of Company: National Australia Life Services Limited may be done by any one of them. (until 08/02/2005); Analipsi Limited (until 20/10/1994) Further contact information: [email protected] or by MLC TRUST MANAGEMENT COMPANY LIMITED telephone 0114 275 5033. (Company Number 02949646 ) John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: Previous Name of Company: Mournies Limited (until 20/10/1994); 9481) of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF National Australia Trust Management Company Limited (until were appointed Joint Liquidators of the Company on 25 June 2014. 12/11/2001) Richard Foulds Chairman (2157782) NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED (Company Number 04080149 ) 2157800ISOBEL FINANCE NO. 1 PLC Previous Name of Company: Tailored Financial Solutions (Wealth (Company Number 07934515 ) Management) Limited (until 30/10/2000) Previous Name of Company: Poppy Marsh Plc Registered office: (All of) 88 Wood Street, London EC2V 7QQ Registered office: 35 Great St. Helen’s, London, EC3A 6AP Principal trading address: (All of) 88 Wood Street, London EC2V 7QQ Principal trading address: 35 Great St. Helen’s, London, EC3A 6AP Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the I, the undersigned, being the sole member of the above Company for following written resolutions were passed on 23 June 2014, as a the time being having a right to attend and vote at General Meetings, Special Resolution and as an Ordinary Resolution respectively: hereby pass the following written resolutions on 25 June 2014, in “That the Companies be wound up voluntarily and that Blair Carnegie accordance with Sections 282 and 283 of the Companies Act 2006 Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, and Section 84(1)(b) of the Insolvency Act 1986 as a Special EH1 2EG, (IP No. 8208) be and is hereby appointed Liquidator for the Resolution and as an Ordinary Resolution: purpose of such windings up and that any power conferred on him by “That the Company be wound up voluntarily and that Darren Edwards, the Companies, or by law, be exercisable by him alone.” of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 Further details contact: Lianne Fraser, Email: 2TR, (IP No: 10350) be and is hereby appointed Liquidator of the [email protected] Tel: 0131 527 6620 Company.” Lesley Beattie, Director Further details contact: Darren Tapsfield, Email: 25 June 2014 (2157799) [email protected] Tel: 01708 300170 Isobel Finance Holdco No. 1 Limited, (Member) 25 June 2014 (2157800) NEWVET2157789 LIMITED (Company Number 04163598 ) Registered office: Donnington Grove Veterinary Surgery, Oxford KEAN2157796 SOLUTIONS UK LIMITED Road, Newbury, Berkshire RG14 2JB (Company Number 06742012 ) Principal trading address: Donnington Grove Veterinary Surgery, Registered office: MLG Associates, Unit 4 Sunfield Business Park, Oxford Road, Newbury, Berkshire RG14 2JB New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT At a General Meeting of the above-named company, duly convened Principal trading address: 123a Stubbington Lane, Fareham, and held at Donnington Grove Veterinary Surgery, Oxford Road, Hampshire PO14 2PB Newbury, Berkshire, RG14 2JB on 18 June 2014, the following At a general meeting of the members of the above named Company, resolutions were duly passed, No. 1 as a special resolution and No. 2 duly convened and held at 6 Poole Road, Wimborne, Dorset BH21 as an ordinary resolution: 1QE on 20 June 2014, the following resolutions were duly passed as 1. “That the company be wound - up voluntarily”. an Extraordinary Resolution and an Ordinary Resolution: 2. “That Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, “That the Company be wound up voluntarily and that Mike Oxford, OX1 1BE be and is hereby appointed Liquidator of the Grieshaber, of MLG Associates, Unit 4 Sunfield Business Park, New Company for the purpose of the voluntary winding-up”. Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, (IP No. Contact details for office-holder Email: [email protected] 9539) be and is hereby appointed liquidator of the Company for the Tel: 01865 261100 . Office-holder number: 008632 purposes of the winding up.” Julian Slater, Chairman Further details contact: Mike Grieshaber, Email: 18 June 2014 (2157789) [email protected] Tel: 0118 973 7776 Kenneth Crawford, Chairman 26 June 2014 (2157796) 2157793PARAGON VINTNERS LIMITED (Company Number 02468824 ) Registered office: 22 Melton Street, London, NW1 2BW M.I.2157811 ESTATES LIMITED Pursuant to Chapter 2 Part 13 of the COMPANIES ACT 2006, the (Company Number 05534726 ) following written resolutions were passed as Special Resolutions on Registered office: 3 Hamel House, Calico Business Park, Sandy Way, 12 June 2014— Tamworth B77 4BF “That: At an EXTRAORDINARY GENERAL MEETING of the above-named (a) the Company be wound up voluntarily and that Donald McKinnon, Company, duly convened, and held at Brook House, Chorley, Insolvency Practitioner of Wylie & Bisset LLP, consented to act, be Lichfield, Staffordshire WS13 8DQ at 1.15 pm on 19 June 2014 the and is hereby appointed Liquidator for the purposes of such winding subjoined SPECIAL RESOLUTION was duly passed, viz: up; RESOLUTION (b) the Liquidator hereby is authorised to divide among the members “That the Company be wound up voluntarily, and that Robert of the Company in specie or in kind the whole or any part of the Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel assets of the Company on terms of the agreement referred to in House, Calico Business Park, Tamworth B77 4BF be and is hereby paragraph (b) above; and appointed Liquidator for the purpose such winding-up.” (c) the Liquidator be hereby and is authorised to exercise the powers Robert Paul Gibbons (IP number 9079 ) of Arrans, 3 Hamel House, set out in Part 1 of Schedule 4 of the Insolvency Act 1986.” Calico Business Park, Sandy Way, Tamworth B77 4BF was appointed Donald McKinnon (IP No 9272 ) of Wylie & Bisset LLP, 168 Bath Liquidator of the Company on 19 June 2014 . Further information Street, Glasgow, G2 4TP was appointed as Liquidator of the about this case is available from R Cutts at the offices of Arrans at Company on 12 June 2014 . [email protected] . M G Garmston, Director (2157811)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Additional Contact: Further information regarding this case is available by emailing [email protected] quoting Paragon Vintners Partnerships Limited, or telephoning 0141 566 7006 . Marlon Holder BANKRUPTCY ORDERS On Behalf of Paragon Vinters Limited (2157793) K2158343 DRAKATOS AND L MCCALLUM T/A HOLD YOUR HORSES It is ordered that Konstantinos Drakatos, a retailer of saddlery and 2157787PH SOFTWARE CONSULTANTS LIMITED equine products of Tanyard House, Frog Street, Bampton, Tiverton, (Company Number 03380777 ) Devon EX16 9NT and lately carrying on business as Hold Your Registered office: Williamston House, 7 Goat Street, Haverfordwest Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 SA61 1PX 9NT and Lesley McCallum, a retailer of saddlery and equine products Principal trading address: N/A of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT At a general meeting of the members of the above named Company and lately carrying on business as Hold Your Horses, Tanyard House, duly convened and held at Williamston House, 7 Goat Street, Frog Street, Bampton, Tiverton, Devon EX16 9NT. Haverfordwest SA61 1PX, on 24 June 2014, the following resolutions In the Exeter County Court were duly passed as a Special Resolution and an Ordinary Resolution: No 104 of 2014 “That the Company be wound up voluntarily and that W Vaughan Date of Filing Petition: 25 June 2014 Jones and Susan Clay, both of PJG Recovery Limited, 11 Coopers Bankruptcy order date: 25 June 2014 Yard, Curran Road, Cardiff CF10 5NB, be and are hereby appointed Time of Bankruptcy Order: 11:35 Joint Liquidators for the purposes of the winding up.” Whether Debtor's or Creditor's PetitionDebtor's The Joint Liquidators can be contacted by telephone: 029 2034 6530. Related case: KONSTANTINOS DRAKATOSExeter County Court Philip Edward Harris, Chairman Related case: LESLEY MCCALLUMExeter County Court 24 June 2014 (2157787) C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] PP2157790 CAPITAL LTD Capacity of office holder(s): Trustee (Company Number 08041928 ) 25 June 2014 (2158343) Registered office: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Principal trading address: Suite 1, Bedgebury Business Park, CHANGE IN THE MEMBERS OF A PARTNERSHIP Bedgebury Road, Goudhurst, Kent, TN17 2QZ At a general meeting of the above named Company, duly convened NOTICE2158322 OF CHANGE OF PARTNER and held at Prospect House, 11-13 Lonsdale Gardens, Tunbridge LIMITED PARTNERSHIPS ACT 1907 Wells, Kent, TN1 1NU on 24 April 2014, at 5.15 pm, the following Notice is hereby given, pursuant to section 10 of the Limited Resolutions were passed as a Special Resolution and as an Ordinary Partnerships Act 1907, that with effect from 20 June 2014: (i) Steven Resolution respectively: David Smith transferred 100% of certain interests held by him in 1208 “That the Company be wound up voluntarily and that Mark Stephen Investments L.P. being a limited partnership registered in England and Willis, of Compass Financial Recovery & Insolvency Ltd, Prospect Wales with number LP014388 (the “Partnership”) to Inaer Bond MEP House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, (IP S.à r.l.; (ii) Pamela Smith transferred 100% of certain interests held by No 9391) be and is hereby appointed Liquidator of the Company for her in the Partnership to Inaer Bond MEP S.à r.l.; and (iii) Robin the purposes of the voluntary winding up.” Gabriel Smith transferred 100% of certain interests held by him in the For further details contact: Mark Willis, Email: Partnership to Inaer Bond MEP S.à r.l. Accordingly on that date [email protected], Tel: 01892 530600. Steven David Smith, Pamela Smith and Robin Gabriel Smith ceased Trevor Leslie Pierce, Director to be limited partners in the Partnership. (2158322) 24 June 2014 (2157790)

NOTICE2158305 OF CHANGE OF PARTNER VILLA2157791 D’ESTHER LLP LIMITED PARTNERSHIPS ACT 1907 (Company Number OC388488 ) Notice is hereby given, pursuant to section 10 of the Limited Registered office: New Bridge Street House, 30-34 New Bridge Partnerships Act 1907, that with effect from 10 May 2014, Steven Street, London, EC4V 6BJ David Smith transferred (i) 40.01% of certain interests held by him in Principal trading address: Lower Ground Floor, 24 Conway Street, 1208 Investments L.P. being a limited partnership registered in London, W1T 6BG England and Wales with number LP014388 (the “Partnership”) to Notice is hereby given that the following resolutions were passed on Pamela Smith, and (ii) 40.01% of certain interests held by him in the 04 June 2014, as a special resolution and as an ordinary resolution Partnership to Robin Gabriel Smith, and accordingly on that date respectively: Pamela Smith and Robin Gabriel Smith became limited partners in the “That the partnership be wound up voluntarily and that the winding up Partnership. (2158305) proceeds as a members voluntary liquidation and that for the purpose of the winding up of the Parnership, Frederick Charles Satow and Paul Michael Davis, both of MHA MacIntyre Hudson, 30-34 New Bridge DISSOLUTION OF PARTNERSHIP Street, London, EC4V 6BJ, (IP No: 8326 and 7805) be and are hereby appointed Joint Liquidators of the Partnership.” WH2158212 TRACEY Further details contact: James Mackie, Email: Notice is given that the partnership formerly subsisting between us [email protected] Tel: 0207 429 3496 the undersigned Vanessa Pam Ratcliffe, William Bradshaw and Joel Kaye, Director Pamela Elaine Bradshaw carrying on business as textile and footwear 24 June 2014 (2157791) exporters at Paradise Mill, John Street, Bury, BL9 0NH under the name of WH Tracey has been dissolved by mutual consent as from 17 June 2014 so far as Vanessa Pam Ratcliffe is concerned who retires from the firm and that all debts due to and owing by the late firm will be received and paid by the continuing partner who will continue to carry on the business under the same name. Vanessa Pam Ratcliffe William Bradshaw Pamela Elaine Bradshaw 17 June 2014 (2158212)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 53 PEOPLE

2158206COMPLETION OF DISSOLUTION OF GRANT,2158350 ELAINE MARIE QUEENSWAY CONSULTANCY SERVICES LIMITED 33 Wear Bay Road, FOLKESTONE, Kent, CT19 6BJ The Company Birth details: 6 December 1971 In the Matter of the International Business Companies Act of 24 of Elaine Marie Grant Recovery Worker also known as Elaine Marie 1994 of the Republic of Seychelles and in the matter of QUEENSWAY Smith also known as Elaine Marie Boyles currently residing at 33 CONSULTANCY SERVICES LIMITED, We hereby inform that on 28 Wear Bay Road, Folkestone, Kent CT19 6BJ lately residing at 172 April 2014 the Company has been dissolved as a company under the Canterbury Road, Folkestone, Kent CT19 5PG, formerly residing at International Business Companies Act and the said Company has Oakley House, Ashley Avenue, Folkestone, Kent CT19 4NY, been struck off the Register of International Business Companies. previously residing at Cosy Corner, 57 Charles Crescent, Folkestone, Michael Anthony Clifford, Liquidator Kent CT19 4NG, 8 Grice Close, Hawkinge, Kent CT18 7QN and 10 OCRA London Ltd, 3rd Floor, 14 Hanover Street, London W1S 1YH, Cowgate Hill, Dover, Kent CT17 9AY UK Also known as: Elaine Marie Grant Recovery Worker also known as 4 June 2014 (2158206) Elaine Marie Smith also known as Elaine Marie Boyles currently residing at 33 Wear Bay Road, Folkestone, Kent CT19 6BJ lately residing at 10 Cowgate Hill, Dover, Kent CT17 9AY formerly residing TRANSFER OF INTEREST at 8 Grice Close, Hawkinge, Kent CT18 7QN In the Canterbury County Court 2158196MERCHANT PLACE PROPERTY PARTNERSHIP 56 No 129 of 2014 (Registered No. LP11418) Bankruptcy order date: 20 May 2014 Notice is hereby given that, in accordance with an English Limited A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Partnership Agreement dated 27 June 2006, the Limited Partnership Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, was dissolved on 31 October 2012. email: [email protected] Signed by Kelvin Gray on behalf of the General Partner, Crawley Capacity of office holder(s): Official Receiver Property Partnership 56 (GP) Limited (2158196) 4 June 2014 (2158350)

IQ2158194 CAPITAL FUND I LP LAMBERT,2158351 CHRISTINE ELIZABETH TRANSFERS OF LIMITED PARTNERSHIP INTERESTS 123 Etnam Street, LEOMINSTER, HR6 8AF Notice is hereby given pursuant to section 10 of the Limited Birth details: 2 December 1960 Partnerships Act 1907 that: CHRISTINE ELIZABETH LAMBERT employed and formerly a • on 17 June 2014, Mr Ray Anderson transferred his interests in IQ Proprietor/Windows & Conservatories of 123 Etnam Street Leominster Capital Fund I LP (“the Fund”) to Hornbuckle Mitchell Trustees Ltd Herefordshire HR6 8AF Principal place of business of the Fund: 85 Regent Street, Cambridge, Also known as: CHRISTINE ELIZABETH LAMBERT currently a Cambridgeshire, CB2 1AW. Proprietor/Windows & Conservatories of 123 Etnam Street Leominster Given for and on behalf of IQ Capital Partners GP Limited acting as Herefordshire HR6 8AF general partner of the Fund. In the Hereford County Court Signed by the Managing Partner of IQ Capital Partners GP Limited, No 37 of 2014 acting as general partner of the Fund. (2158194) Bankruptcy order date: 24 March 2014 M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 3HB, telephone: 01452 338000, email: [email protected] Capacity of office holder(s): Official Receiver PEOPLE 17 April 2014 (2158351)

PARRY,2158352 SHIRLEY JANE Personal insolvency 41 Canute Road, FAVERSHAM, Kent, ME13 8SH Birth details: 12 June 1947 AMENDMENT OF TITLE OF PROCEEDINGS Shirley Jane Parry, retired, currently residing at 41 Canute Road, Faversham, Kent ME13 8SH. Latley trading with an other as Jadz GANDY,2158189 LEIGHTON JOHN Restaurant, 10 Jacob Yard, Preston Street, Faversham, ME13 8NY. 3 Torridon Road, WILLENHALL, West Midlands, WV12 5FE Also known as: Shirley Jane Parry currently residing at 41 Canute Birth details: 25 April 1965 Road, Faversham, Kent ME13 8SH. LEIGHTON JOHN GANDY, a TAXI DRIVER at 3 Torridon Road, In the Canterbury County Court Coppice Farm, Willenhall WV12 5FE. Formerly a company director in No 368 of 2013 recruitment. Bankruptcy order date: 9 April 2014 Also known as: LEIGHTON JOHN GANDY, a TAXI DRIVER at 3 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Torridon Road, Coppice Farm, Willenhall WV12 5FE trading as a Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, private hire taxi driver at 3 Torridon Road, Coppice Farm, Willenhall email: [email protected] WV12 5FE. Formerly a company director in recruitment. Capacity of office holder(s): Official Receiver In the Walsall County Court 9 April 2014 (2158352) No 95 of 2014 Bankruptcy order date: 17 April 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Official Receiver 17 April 2014 (2158189)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

WADE,2158192 RICHARD ANTHONY In the Manchester Court 6A Lanchester Close, HERNE BAY, Kent, CT6 8AH No 1031 of 2013 Birth details: 17 February 1981 MARK SIMON GUTERMAN Richard Anthony Wade Stores Manager Electrical Wholesaler Residing at Broad Terraces, Legh Road, Knutsford, Cheshire WA15 currently residing at 6A Lanchester Close, Herne Bay, Kent CT6 8AH 8LP, formerly of Prince de Galles, Avenue de Grande Bretagne, lately residing at 22 Oakham Drive, Lydd, Romney Marsh TN29 9DL 98000, Monaco, previously of Stanhorne Hall, Middlewich Road, formerly residing at 6 St Mary's Road, Dymchurch, Kent TN29 0PL Stanthorne, Middlewich, Cheshire CW10 9JD Also known as: Richard Anthony Wade Stores Manager Electrical Birth details: 1 October 1960 Wholesaler currently residing at 6A Lanchester Close, Herne Bay, Unemployed, lately a self employed Property Consultant Kent CT6 8AH lately residing at 6 St Mary's Road, Dymchurch, Kent A General meeting of Creditors is to take place on 10 July 2014, at TN29 0PL 3.00 pm, at the Official Receivers Office at the address stated below. In the Canterbury County Court The meeting is summoned by the Official Receiver to appoint a No 130 of 2014 trustee of the bankrupt’s estate. In order to be entitled to vote at the Bankruptcy order date: 20 May 2014 meeting, creditors must lodge proxies and any previously unlodged A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham proofs by 12.00 noon on 9 July 2014 at the Official Receiver’s Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, address stated below. email: [email protected] D C Brogan, Official Receiver, 2nd Floor, 3 Piccadilly Place, Capacity of office holder(s): Official Receiver Manchester M1 3BN, telephone: 016 1234 8500, email: 20 May 2014 (2158192) [email protected] . Date of Appointment: 2 September 2013 . Trustee (2158161) APPOINTMENT AND RELEASE OF TRUSTEES

2158188In the Newcastle Upon Tyne County Court In2158158 the Northampton County Court No 1695 of 2011 No 47 of 2014 MICHAEL BOUGH AMANDA HUGHES Address: Holmeside Farm, Stamfordham Road, Westerhope, Residing at 55 Rickyard Road, Northampton NN3 3RS Newcastle Upon Tyne NE5 1NL Birth details: 10 January 1969 Birth details: 3 April 1959 Unknown Garden Centre Proprietor A General Meeting of Creditors is to take place on 30 July 2014, at Trading Name or Style: Callerton Garden Centre 2.15 pm, at the Official Receivers Office at the address stated below, In accordance with Rule 6.124 I, James Campbell Gibson, Insolvency Official Receiver Birmingham B, Level 4, Cannon House, 18 Priory Practitioner of J.C. Gibson & Co, Floor D, Milburn House, Dean Street, Queensway, Birmingham B4 6FD . The meeting was summoned by Newcastle Upon Tyne, Tyne & Wear NE1 1LE, Tel: 0191 2614201 John Taylor - Trustee, and the purpose of the meeting is to appoint a hereby give notice that I have been appointed as Trustee in trustee of the bankrupt’s estate. In order to be entitled to vote at the Bankruptcy in the above matter on 17 June 2014. meeting, creditors must lodge proxies and any previously unlodged Creditors of the Bankrupt are required to send in their full names, proofs by 12.00 noon on 29 July 2014 at the Official Receiver’s address and descriptions, full description of their debts or claims and address stated below, or by fax to 01216 984402. the name and address of their Solicitors (if any) to the Trustee in John Taylor, Official Receiver, The Insolvency Service, Birmingham B, Bankruptcy, and if so required in writing, to prove their debts or P O Box 16654, Birmingham B2 2BJ . Fax: 01216 984402. Email claims at such time and place as shall be specified in such notice, or [email protected] Trustee in default shall be excluded from the benefit of any distribution. Date of Appointment: 13 May 2014 . (2158158) Further information on this case is available from Gill Burley of J.C. Gibson & Co., Tel: 0191 261 4201. J . C . Gibson, Trustee . Insolvency Practitioner No. 8873 In2158338 the Medway County Court 23 June 2014 (2158188) No 661 of 2014 MICHAEL ANTHONY LOW In Bankruptcy In2158187 the Aylesbury County Court Residential address: 63 Pinewood Place, Bexley, Dartford, Kent DA2 No 33 of 2014 7WN. Date of Birth: 7 November 1955. Occupation: Unknown. STEPHEN JOHN FULLER Notice is hereby given, in accordance with Rule 6.124 of the In Bankruptcy Insolvency Rules 1986, that Edward Thomas (IP Number 9711 ) and Address: 39 Ridgeway, Amersham, Buckinghamshire HP7 9HJ. Date Guy Robert Thomas Hollander (IP Number 9233 ) of Mazars LLP, of Birth: Unknown. Occupation: Unknown. Britannia Warehouse, The Docks, Gloucester GL1 2EH were Notice is hereby given that I, Susan Berry authorised by the appointed Joint Trustees of the above by a meeting of creditors on 16 Insolvency Practitioners Association (IP No 12010) together with June 2014 . Matthew James Chadwick authorised by the Insolvency Practitioners Further information about this case is available from Anis Kara at the Association (IP No 9311) both of BDO LLP, 1 Bridgewater Place, offices of Mazars LLP on 01452 874784 . Water Lane, Leeds, LS11 5RU were appointed Joint Trustees on 12 Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees June 2014 of Stephen John Fuller - in Bankruptcy, following a (2158338) meeting of the bankrupt’s creditors. All creditors who have not already done so are requested to prove their debts by writing to me at In2158346 the Boston County Court the above address. No 65 of 2014 Susan Berry and Matthew James Chadwick may be contacted by KENNETH JAMES PHILIP NEELY email, care of: [email protected] quoting Ref: NANETTE STELLA NEELY SXB/MJC/CMH/KWH/TAB1 or by telephone on 0113 204 1341. Of The Jolly Crispin, 48 Mariotts Gate, Lutton, Spalding, Lincolnshire Susan Berry, Joint Trustee in Bankruptcy PE12 9HN 25 June 2014 (2158187) Birth details: 13 February 1960 and 24 June 1959 Lately carrying on business as Publicans as Bar Person and Cook, as The Jolly Crispin, 48 Mariotts Gate, Lutton, Spalding, Lincolnshire This2158161 notice is in substitution for that which appeared in The Gazette PE12 9HN Notice ID 2150013, dated 23 June 2014 - https:// A First Meeting of Creditors is to take place on 16 July 2014, at 2.00 www.thegazette.co.uk/notice/2150013 pm, at the Official Receivers Office at the address stated below. The purpose of the meeting is to appoint a trustee of the bankrupt’s estate. In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 15 July 2014 at the Official Receiver’s address stated below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 55 PEOPLE

Official Receiver, Nottingham OR, Level 1, Apex Court, City Link, ABBOTT,2158008 ALICIA BEVERLEY Nottingham NG2 4LA, telephone: 01158 525000, email: 20 Telford Drive, ST. HELENS, Merseyside, WA9 3GR [email protected] . Birth details: 2 September 1976 Receiver and Manager Alicia Beverley Abbott Civil Servant also known as Alicia Beverley Date of Appointment: 23 May 2014 . (2158346) Daies 20 Telford Drive, St. Helens, WA9 3GR In the Liverpool County Court No 484 of 2014 2158143In the Birkenhead County Court Date of Filing Petition: 20 June 2014 No 27 of 2014 Bankruptcy order date: 20 June 2014 GARY STOCKWELL Whether Debtor's or Creditor's PetitionDebtor's In Bankruptcy N Bebbington Seneca House, Links Point, Amy Johnson Way, Residential address: First Floor Flat, 83 New Ferry Road, New Ferry, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Wirral, Merseyside CH62 1BH. Date of Birth: Unknown. Occupation: [email protected] Unknown. Capacity of office holder(s): Receiver and Manager Notice is hereby given, in accordance with Rule 6.124 of the 20 June 2014 (2158008) Insolvency Rules 1986, that Timothy Hewson (IP Number 9385 ) and Guy Robert Thomas Hollander (IP Number 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were AQUI,2158013 LAURA CARMELLA appointed Joint Trustees of the above by a meeting of creditors on 12 36 Butler Crescent, LIVERPOOL, L6 9HS June 2014. Birth details: 30 July 1967 Further information about this case is available from Anis Kara at the Laura Carmella Aqui unemployed,36 Butler Crescent,Liverpool.L6 offices of Mazars LLP on 01452 874784 . 9HS Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees In the Liverpool County Court (2158143) No 494 of 2014 Date of Filing Petition: 23 June 2014 BANKRUPTCY ORDERS Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 12:38 ALLEN,2158010 CLIFFORD JOSEPH Whether Debtor's or Creditor's PetitionDebtor's 30 Blackthorn Road, Castle Bromwich, BIRMINGHAM, B36 9ET N Bebbington Seneca House, Links Point, Amy Johnson Way, CLIFFORD JOSEPH ALLEN currently a BUILDER of 30 Blackthorn BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Road, Castle Bromwich, Birmingham, B36 9ET [email protected] In the High Court Of Justice Capacity of office holder(s): Receiver and Manager No 1890 of 2014 23 June 2014 (2158013) Date of Filing Petition: 6 May 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 10:33 2158016ASGHAR-ALI, FIZA Whether Debtor's or Creditor's PetitionCreditor's 175 Lee Avenue, BOLTON, BL3 3EA Name and address of petitioner: Commissioners for HM Revenue & Birth details: 15 April 1982 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Fiza Asghar-Ali, formerly known as Ghulam Fiza Yaqoob, J Taylor The Insolvency Service, Cannon House, 18 The Priory Unemployed of 175 Lee Avenue, Bolton BL3 3EA lately residing at 33 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Pitman Gardens, Ilford IG1 2QB formerly of 60 Edwinstowe Drive, email: [email protected] Nottingham, NG5 3EP and previously of 36 Fairhurst Drive, Worsley, Capacity of office holder(s): Receiver and Manager Manchester M28 0JH 23 June 2014 (2158010) In the Bolton County Court No 78 of 2014 Date of Filing Petition: 23 June 2014 ANDREWS,2158011 IVOR REGINALD GEORGE Bankruptcy order date: 23 June 2014 The Orchard, Cricket Ground Road, CHISLEHURST, Kent, BR7 5HD Time of Bankruptcy Order: 09:55 IVOR REGINALD GEORGE ANDREWS CURRENTLY OCCUPATION Whether Debtor's or Creditor's PetitionDebtor's UNKNOWN OF THE ORCHARD CRICKET GROUND ROAD D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CHISLEHURST GREATER LONDON BR7 5HD telephone: 0161 234 8500, email: In the High Court Of Justice [email protected] No 5011 of 2012 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 3 October 2012 23 June 2014 (2158016) Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's ASHTON,2158017 ANNA GWEN BERTHA Name and address of petitioner: Commissioners for HM Revenue & 24 Peckham Close, HULL, HU8 0QD Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 5 July 1980 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, ANNA GWEN BERTHA ASHTON, also known as ANNA ASHTON, a CR0 1XN, telephone: 020 8681 5166, email: full-time Carer, residing at 24 Peckham Close HU8 0QD and lately [email protected] residing at 48 Surbiton Close HU8 0TJ both in Kingston upon Hull Capacity of office holder(s): Receiver and Manager In the Kingston-upon-Hull County Court 23 June 2014 (2158011) No 109 of 2014 Date of Filing Petition: 20 June 2014 Bankruptcy order date: 20 June 2014 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 June 2014 (2158017)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

BARRETT,2158236 MELVYN DENNIS BARKER,2158019 DAVID ALAN 22 Woodbury, Lambourn, HUNGERFORD, Berkshire, RG17 7LU 44 Kingsway, PRESCOT, Merseyside, L35 5BN Birth details: 17 December 1966 David Alan Barker technician, 44 Kingsway, Prescot, Merseyside, L35 MELVYN DENNIS BARRETT Currently carrying on business as MT 5BN latley residing at Holiday Moss Farm, Rainford, St Helens, WA11 Taxis at 22 Woodbury, Lambourn, West Berkshire, RG17 7LU and 8NN previously residing at 96 Ormskirk Road, Rainford,St Helens, currently residing at 22 Woodbury, Lambourn, West Berkshire, RG17 WA11 8JD formerley residing at 27 Johnson Avenue, Prescot, 7LU and lately residing at 2 Skyllings, Newbury, Berkshire, RG14 2BB Merseyside, L35 5HB In the Reading County Court In the Liverpool County Court No 196 of 2014 No 492 of 2014 Date of Filing Petition: 24 June 2014 Date of Filing Petition: 23 June 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 09:50 Time of Bankruptcy Order: 12:36 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, telephone: 0118 958 1931, email: [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 June 2014 (2158236) Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158019)

2158246BARTLETT, DALE ALAN 27 Brandon Road, DARTFORD, DA1 1SD BEVERIDGE,2158240 PETER BRIAN JOHN DALE ALAN BARTLETT CURRENTLY A PROVIDER OF SPECIALIST 11 Trinity Street, STOCKTON-ON-TEES, Cleveland, TS18 3EF METAL FINISHING OF 27 BRANDON ROAD, DARTFORD, KENT DA1 Birth details: 2 November 1978 1SD TRADING AT UNIT 6, VICTORIA TRADE PARK, VICTORIA ROAD, Peter Brian John Beveridge, also known as Peter Brian Buckle, DARTFORD DA1 5AJ Unemployed, residing at 11 Trinity Street, Stockton, TS18 3EF, lately In the Central London County Court residing at 11 Field Close, Thornaby, TS17 8EZ, formerly residing at No 1229 of 2014 80 Valiant Way, Thornaby, TS17 9PB, previously residing at 14 Date of Filing Petition: 21 March 2014 Tindale Walk, Acklam, Middlesbrough, TS5 8TJ Bankruptcy order date: 20 June 2014 In the Middlesbrough County Court Time of Bankruptcy Order: 12:08 No 144 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 24 June 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:30 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE email: [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 June 2014 (2158246) Capacity of office holder(s): Official Receiver 24 June 2014 (2158240)

BEGUM,2158245 RASNA 11 Colbourne Street, SWINDON, SN1 2EQ CHARLES,2158314 JOHN Birth details: 7 August 1984 51 Bridgewater Drive, BILSTON, WV14 9PA RASNA BEGUM, an Administrative Worker, of 11 Colbourne Street, JOHN CHARLES - Occupation UNKNOWN of 51 Bridgewater Drive, Swindon, Wiltshire SN1 2EQ. Bilston, West Midlands, WV14 9PA In the Swindon County Court In the High Court Of Justice No 106 of 2014 No 1850 of 2014 Date of Filing Petition: 24 June 2014 Date of Filing Petition: 2 May 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 10:14 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515, email: [email protected] Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Official Receiver J Taylor The Insolvency Service, Cannon House, 18 The Priory 24 June 2014 (2158245) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager BULL,2158247 ANDREW ROBERT 19 June 2014 (2158314) Coombe Park, Lewdown, OKEHAMPTON, Devon, EX20 4QT ANDREW ROBERT BULL Unemployed Residing at Coombe Park, Lewdown, Okehampton, EX20 4QT And lately carrying on business as CONNELL,2158313 COURTNEY FITZGERALD Oakland Waste Management, Little Pulworthy, Highampton, 49 Bungalow Road, LONDON, SE25 6JY Beaworthy, EX21 5LH COURTNEY FITZGERALD CONNELL CURRENTLY A TAXI DRIVER In the Plymouth County Court OF 49 BUNGALOW ROAD SOUTH NORWOOD GREATER LONDON No 128 of 2014 SE25 6JY Date of Filing Petition: 23 June 2014 In the Central London County Court Bankruptcy order date: 23 June 2014 No 1817 of 2014 Time of Bankruptcy Order: 01:52 Date of Filing Petition: 30 April 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 June 2014 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Time of Bankruptcy Order: 10:33 1UG, telephone: 01392 889650, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 23 June 2014 (2158247) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 57 PEOPLE

16 June 2014 (2158313) COOPER,2158312 JANET LESLEY 11 Bangor Crescent, PRESTATYN, Clwyd, LL19 8EN Janet Lesley Cooper, Secretary of 11 Bangor Crescent, Prestatyn, 2158242CALDWELL, ANDREW JOHN LL19 8EN also known as Janet Lesley Maw lately residing at 58, The Old Forge Hill, Shoscombe, Bath, BA2 8LZ Aimson Road East, Timperley, Altrincham, WA15 7DA Andrew John Caldwell a Surveyor of The Old Forge Hill, Shoscombe, In the Rhyl County Court Bath, BA2 8LZ, lately residing at Poplar Farm, Cuddington Lane, No 32 of 2014 Cuddington, CW8 2SZ Date of Filing Petition: 24 June 2014 In the Bath County Court Bankruptcy order date: 24 June 2014 No 104 of 2014 Time of Bankruptcy Order: 09:30 Date of Filing Petition: 25 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 June 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:32 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 24 June 2014 (2158312) [email protected] Capacity of office holder(s): Official Receiver 25 June 2014 (2158242) COULTER,2158163 REBECCA JANE 1 Aston Butts, SHREWSBURY, SY2 5SA Birth details: 27 September 1964 CHEVEAU,2158248 ANNE Rebecca Jane Coulter of 1 Aston Butts, Shrewsbury, Shropshire, SY2 349 Clock Face Road, Clock Face, ST. HELENS, Merseyside, WA9 5SA 4LY In the Telford County Court Anne Cheveau customer service advisor, also known as Ann Seel, No 98 of 2014 349 Clockface Road, St Helens,Merseyside, WA9 4LY latley residing Date of Filing Petition: 23 June 2014 at 4 Burns Crescent, Widnes, Cheshire, WA8 7BU Bankruptcy order date: 23 June 2014 In the Liverpool County Court Time of Bankruptcy Order: 10:45 No 493 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 June 2014 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 23 June 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 01253 830700, Time of Bankruptcy Order: 12:37 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington Seneca House, Links Point, Amy Johnson Way, 23 June 2014 (2158163) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 2158251D'EMILIO, VINCENZO 23 June 2014 (2158248) 90 Lawson Avenue, Peterborough, PE2 8QD Birth details: 7 January 1972 VINCENZO D'EMILIO, UNEMPLOYED of 90 Lawson Avenue, 2158315COLEMAN, PATRICIA ROSE STANGROUND, Peterborough, PE2 8QD and lately carrying on St Georges Nursing Home, 1 Court Close, Pastures Avenue, St business as MR VINCENZO D'EMILIO trading as The Fenman, Georges, Weston Super Mare, BS22 7AA Whittlesey Road, PETERBOROUGH, PE2 8RR a PUBLIC HOUSE Patricia Rose Coleman (retired) of st Georges Nursing Home, 1 Court In the Peterborough County Court Close, pastures Avenue, St Georges, Weston Super mare, North No 125 of 2014 Somerset BS22 7AA Date of Filing Petition: 24 June 2014 In the Bristol County Court Bankruptcy order date: 24 June 2014 No 431 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 June 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bankruptcy order date: 23 June 2014 CB28DR, telephone: 01223 324480, email: Time of Bankruptcy Order: 11:33 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, 24 June 2014 (2158251) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158315) DYSON,2158056 STACEY LEANNE 59 Crowder Crescent, SHEFFIELD, S5 7PE Birth details: 23 July 1990 COLEMAN,2158168 MICHAEL OLIVER Stacey Leanne Dyson, Unemployed of 59 Crowder Crescent, 22 Wynter Close, WESTON-SUPER-MARE, Avon, BS22 7TB Sheffield, South Yorkshrie, S5 7PE. Michael Oliver Coleman (retired) of 22 Wynter Close, Weston Super In the Sheffield County Court mare, North Somerset BS22 7TB and lately residing at 11 Becket No 271 of 2014 Road, Worle, Weston Super Mare, North Somerset BS22 7TA Date of Filing Petition: 24 June 2014 In the Bristol County Court Bankruptcy order date: 24 June 2014 No 432 of 2014 Time of Bankruptcy Order: 10:50 Date of Filing Petition: 23 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 June 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 11:33 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, 24 June 2014 (2158056) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158168)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

DAVIES,2158172 KEITH EDWARD 19 June 2014 (2158318) 17 Prescott Fields, Baschurch, SHREWSBURY, SY4 2EL Birth details: 4 February 1951 CURRENTLY A SUB-CONTRACTOR OF 17 PRESCOTT DRAKATOS,2158064 KONSTANTINOS FIELDS,BASECHURCH,SHREWSBURY,SHROPSHIRE,SY4 2EL Tanyard House, Frog Street, Bampton, TIVERTON, Devon, EX16 9NT In the Central London County Court Birth details: 4 September 1943 No 1758 of 2014 Konstantinos Drakatos, a retailer of saddlery and equine products of Date of Filing Petition: 25 April 2014 Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and Bankruptcy order date: 17 June 2014 lately carrying on business as Hold Your Horses, Tanyard House, Frog Time of Bankruptcy Order: 10:44 Street, Bampton, Tiverton, Devon EX16 9NT and Lesley McCallum, a Whether Debtor's or Creditor's PetitionCreditor's retailer of saddlery and equine products of Tanyard House, Frog Name and address of petitioner: Commissioners for HM Revenue & Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH business as Hold Your Horses, Tanyard House, Frog Street, N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bampton, Tiverton, Devon EX16 9NT. SEPARATE ESTATE OF BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, KONSTANTINOS DRAKATOS email: [email protected] In the Exeter County Court Capacity of office holder(s): Receiver and Manager No 104 of 2014 17 June 2014 (2158172) Date of Filing Petition: 25 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 11:35 2158170DAVIES, GARETH HYWEL Whether Debtor's or Creditor's PetitionDebtor's 94 Uplands Road, GLOSSOP, Derbyshire, SK13 8PA Related case: KONSTANTINOS DRAKATOSExeter County Court Birth details: 18 August 1973 Related case: LESLEY MCCALLUMExeter County Court Gareth Hywel Davies an Independent Reviewing Officer of 94 Uplands C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Road, Glossop, Derbyshire, SK13 8PA, lately residing at 17 Hague St, 1UG, telephone: 01392 889650, email: Glossop, SK13 8NR and previously a company director. [email protected] In the Tameside County Court Capacity of office holder(s): Receiver and Manager No 80 of 2014 25 June 2014 (2158064) Date of Filing Petition: 24 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 09:50 EARNSHAW,2158249 JULIE Whether Debtor's or Creditor's PetitionDebtor's 14 Neston Road, ROCHDALE, Lancashire, OL16 4XW D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Mrs Julie Earnshaw also known as Julie Graham employed as a telephone: 0161 234 8500, email: cleaner of 14 Neston Road, Rochdale, Lancashire, OL16 4XW lately [email protected] residing at 4 Industrial Terrace, Halifax, HX1 1ED Capacity of office holder(s): Receiver and Manager In the Oldham County Court 24 June 2014 (2158170) No 85 of 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 25 June 2014 DAVIS,2158057 JUSTIN Time of Bankruptcy Order: 10:47 43 Richards Street, WEDNESBURY, West Midlands, WS10 8AJ Whether Debtor's or Creditor's PetitionDebtor's JUSTIN DAVIS unemployed of 43 Richards Street, Darlaston, West D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Midlands, WS10 8AJ, Lately residing at 8 The Drive, Swinfen, telephone: 0161 234 8500, email: Lichfield, Staffs, WS14 9QT and lately carrying on business as [email protected] Justin's Garden Maintanence of 43 Richards Street, Darlaston, West Capacity of office holder(s): Receiver and Manager Midlands, WS10 8AJ. 25 June 2014 (2158249) In the Walsall County Court No 134 of 2014 Date of Filing Petition: 25 June 2014 FLAVELL,2158166 ROBERT RAYMOND Bankruptcy order date: 25 June 2014 Flat 1, 49 Bewdley Road, KIDDERMINSTER, DY11 6RS Time of Bankruptcy Order: 09:00 ROBERT RAYMOND FLAVELL currently an ELECTRICIAN of Flat 1, Whether Debtor's or Creditor's PetitionDebtor's 49 Bewdley Road, Kidderminster, Worcestershire, DY11 6RS J Taylor The Insolvency Service, Cannon House, 18 The Priory In the Central London County Court Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 978 of 2014 email: [email protected] Date of Filing Petition: 7 March 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 18 June 2014 25 June 2014 (2158057) Time of Bankruptcy Order: 11:28 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & DOUBLEDAY,2158318 NIGEL PHILIP Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 9 Rowallan Close, Colchester, CO3 4ST J Taylor The Insolvency Service, Cannon House, 18 The Priory NIGEL PHILIP DOUBLEDAY occupation UNKNOWN residing at 9 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Rowallan Close, COLCHESTER in the County of Essex, CO3 4ST and email: [email protected] lately residing at 20 High Street, HALSTEAD in the County of Essex, Capacity of office holder(s): Receiver and Manager CO9 2AP 18 June 2014 (2158166) In the Colchester County Court No 100 of 2014 Date of Filing Petition: 29 April 2014 Bankruptcy order date: 19 June 2014 Time of Bankruptcy Order: 14:25 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 59 PEOPLE

FOOTS,2158186 MELVIN GODDARD,2158058 HELEN SUSAN 41 Follager Road, RUGBY, Warwickshire, CV21 2JF 10 Shirley Place, Wyke, BRADFORD, West Yorkshire, BD12 8RP MELVIN ANTHONY FOOTS of 41 Follager Road, Rugby, CV21 2JF. HELEN SUSAN GODDARD, Unemployed of 10 Shirley Place, In the Coventry County Court Bradford West Yorkshire BD12 8RP,Lately residing at 66 Blackstone No 135 of 2014 Avenue Bradford, West Yorkshire BD12 8SJ. Formerly residing at 10 Date of Filing Petition: 30 April 2014 Wilkinson Fold Bradford West Yorkshire BD12 8JL Bankruptcy order date: 19 June 2014 In the Bradford County Court Time of Bankruptcy Order: 11:20 No 170 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 June 2014 Name and address of petitioner: Clear Debt Limited Nelson House, Bankruptcy order date: 24 June 2014 Park Road, Timperley, ALTRINCHAM, WA14 5BZ Time of Bankruptcy Order: 11:30 J Taylor The Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 June 2014 (2158186) 24 June 2014 (2158058)

2158068FRAINE, JEFFREY GORDON GODFREY,2158059 EARLE WILLIAM The Three Crowns, 42 Northgate, OAKHAM, Rutland, LE15 6QS 18 Park Road, WITNEY, Oxfordshire, OX28 6EN Jeffrey Gordon Fraine residing and carrying on business as franchisee EARLE WILLIAM Godfrey, occupation unknown of 18 Park Road, of the Three Crowns Public House as a sole trader publican from The WITNEY, Oxfordshire, OX28 6EN Three Crowns, 42 Northgate, Oakham, Rutland, LE15 6QS, and lately In the Oxford County Court residing at 37 Wintersdale Road, Leicester, LE5 2GR. No 226 of 2013 In the Leicester County Court Date of Filing Petition: 19 December 2013 No 0192 of 2014 Bankruptcy order date: 20 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 10:07 Bankruptcy order date: 25 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:25 Name and address of petitioner: LOWELL PORTFOLIO 1 LTD Whether Debtor's or Creditor's PetitionDebtor's ENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST YORKSHIRE, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, LS11 9WS telephone: 0115 852 5000, email: G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 25 June 2014 (2158068) 27 June 2014 (2158059)

GLOVER,2158071 KEVIN GREEN,2158319 LYN MARIE 92 Gwendolin Avenue, Birstall, LEICESTER, LE4 4HE 37 Blackstitch Lane, REDDITCH, Worcestershire, B97 5TE Kevin Glover unemployed residing at 92 Gwendolin Avenue, Birstall, Birth details: 20 March 1967 Leicester, LE4 4HE and lately carrying on business as Kevin Glover LYN MARIE GREEN a senior compliance officer of 37 Blackstitch Thermal Insulation Contractor from 92 Gwendolin Avenue, Birstall, Lane, Redditch, Worcestershire, B97 5TE. Leicester, LE4 4HE In the Worcester County Court In the Leicester County Court No 207 of 2014 No 0196 of 2014 Date of Filing Petition: 24 June 2014 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 10:47 Time of Bankruptcy Order: 09:29 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0115 852 5000, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158319) 25 June 2014 (2158071)

GROOMBRIDGE,2158069 RICHARD JOHN GRANT,2158310 PETER MICHAEL 11 Lynsted House, Gatland Lane, MAIDSTONE, Kent, ME16 9BQ 9 Bancombe Road, SOMERTON, Somerset, TA11 6SA RICHARD JOHN GROOMBRIDGE, unemployed of 11 Lynsted House, PETER MICHAEL GRANT Battery Technician, residing at 9 Bancombe Gatland Lane, Maidstone, Kent ME16 9BQ Road, Somerton, Somerset, TA11 6SA. In the Maidstone County Court In the Yeovil County Court No 70 of 2014 No 75 of 2014 Date of Filing Petition: 25 June 2014 Date of Filing Petition: 25 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 25 June 2014 Time of Bankruptcy Order: 14:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2158069) 25 June 2014 (2158310)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

HOWARD,2158085 ROBERT J JOHNSON,2158089 BADEN 14 Smiths Wharf, WANTAGE, Oxfordshire, OX12 9GQ Foremans hOUSE, RYHILL, ULCEBY, South Humberside, DN39 6TZ Robert J. Howard, Occupation unknown of 14 Smiths Wharf, BADEN JOHNSON, Occupation unknown of Foreman House, Ryhill, Wantage, oxfordshire, OX12 9GQ. Ulceby, DN39 6TZ in the county of North Lincolnshire In the Oxford County Court In the Great Grimsby County Court No 83 of 2014 No 35 of 2014 Date of Filing Petition: 9 May 2014 Date of Filing Petition: 1 May 2014 Bankruptcy order date: 20 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 01:28 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) Limited The Name and address of petitioner: FENWICK BROTHERS LIMITED Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP Beelsby House Farm, Beelsby, GRIMSBY, DN37 0TL G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, telephone: 0118 958 1931, email: [email protected] HU1 3HA, telephone: 01482 323729, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 June 2014 (2158085) Capacity of office holder(s): Official Receiver 24 June 2014 (2158089)

2158165HAXLEY, TIMOTHY MICHAEL 3 Garfield Road, St George, Bristol, BS5 7LX JONES,2158084 WENDY CAROLYN Timothy Michael Haxley (Self Employed General Builder) residing and 16 Ffordd Meigan, BEAUMARIS, LL58 8HE carrying on business under the style of "Tim Haxley" of 3 Garfield OCCUPATION UNKNOWN OF AND LATELY TRADING AT 16 FFORD Road, St George, Bristol, BS5 7LX MEIGAN,BEAUMARIS,ANGLESEY,NORTH WALES,LL58 8HE In the Bristol County Court In the Central London County Court No 434 of 2014 No 1745 of 2014 Date of Filing Petition: 24 June 2014 Date of Filing Petition: 24 April 2014 Bankruptcy order date: 24 June 2014 Bankruptcy order date: 17 June 2014 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515, email: [email protected] Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 24 June 2014 (2158165) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager HILL,2158311 TANYA LOUISE 17 June 2014 (2158084) 11 Foxwell Square, NORTHAMPTON, NN3 5AT Birth details: 1 November 1979 TANYA LOUISE HILL at 11 Foxwell Square, Northampton, NN3 5AT KINGSBURY,2158061 DAVID ELLIS FRASER and lately residing at 28a Bagborough Road, Taunton, Somerset, TA2 40a Salterns Road, Liliput, POOLE, Dorset, BH14 8BN 7NE and 20 Foskitt Court South, Northampton, NN3 9AX and at 19 David Ellis Fraser Kingsbury, occupation unknown, of 40A Salterns Campion Court, Northampton, NN3 9BW. Road, Liliiput, Poole, Dorset BH14 8BN In the Northampton County Court In the Bournemouth and Poole County Court No 173 of 2014 No 102 of 2014 Date of Filing Petition: 12 June 2014 Date of Filing Petition: 3 April 2014 Bankruptcy order date: 12 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: NICOLA MARIE WILSON The Old Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Police Station, Eastgate, LOUTH, LN11 9AJ email: [email protected] G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Receiver and Manager SO15 1EG, telephone: 023 8083 1600, email: 12 June 2014 (2158311) [email protected] Capacity of office holder(s): Official Receiver 23 June 2014 (2158061) HOWARD,2158074 LOUISE 47 Windle Hall Drive, ST. HELENS, Merseyside, WA10 6QG Louise Howard unemployed,47 Windlehall Drive, St Helens, KELLY,2158060 TRACY PATRICIA Merseyside, WA10 6QG latlely residing at 2 Priory Gardens, St 68 Templeton Drive, Fearnhead, WARRINGTON, WA2 0WR Helens, Merseyside, WA10 6PG Birth details: 30 October 1970 In the Liverpool County Court Tracy Patricia Kelly a human resources manager residing at 68 No 489 of 2014 Templeton Drive, Fearnhead, Warrington, WA2 0WR also known as Date of Filing Petition: 23 June 2014 Tracy Patricia Tarrant and lately residing at 119 Mustard Lane, Croft, Bankruptcy order date: 23 June 2014 WA3 7BD and also lately residing at 77 Virginia Gardens, Warrington, Time of Bankruptcy Order: 12:30 WA5 8WN Whether Debtor's or Creditor's PetitionDebtor's In the Warrington and Runcorn County Court N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, No 116 of 2014 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Filing Petition: 23 June 2014 email: [email protected] Bankruptcy order date: 23 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:15 23 June 2014 (2158074) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158060)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 61 PEOPLE

KERNOT,2158070 RICHARD ALAN MUNRO LAMAGNA,2158062 ANGELA 2 Melling Avenue, Billinge, WIGAN, Lancashire, WN5 7JN 115 Horsa Road, ERITH, Kent, DA8 1HF Birth details: 5 May 1979 Birth details: 4 August 1968 RICHARD ALAN MUNRO KERNOT UNEMPLOYED RESIDING AT 2 ANGELA LAMAGNA Employed of 115 Horsa Road, Erith, Kent, DA8 MELLING AVENUE, BILLINGE, WIGAN, WN5 7JN LATELY RESIDING 1HF AT 142 PEMBERTON ROAD, WINSTANLEY, WIGAN, WN3 6DB & In the Medway County Court 102A GATHURST LANE, WIGAN, WN6 8HS LATELY CARRYING ON No 189 of 2014 BUSINESS AS RICHARD KERNOT TRADING AS RAM MARKETING, Date of Filing Petition: 20 June 2014 142 PEMBERTON ROAD, WINSTANLEY, WIGAN, WN3 6DB Bankruptcy order date: 20 June 2014 In the Wigan County Court Time of Bankruptcy Order: 11:00 No 109 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 24 June 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Time of Bankruptcy Order: 09:40 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 20 June 2014 (2158062) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager LANGLEY,2158066 RHEA LOUISE 24 June 2014 (2158070) 18 Belmont Court, Haverhill, Suffolk, CB9 8LN Birth details: 28 June 1983 RHEA LOUISE LANGLEY 18 Belmont Court, HAVERHILL, Suffolk, LAWRENCE,2158094 LUCY ANNE CB9 8LN. UNEMPLOYED lately residing at 32 Forest Glade, Haverhill, 5 Vinson Road, LISS, Hampshire, GU33 7NE Suffolk, CB9 9NN Lucy Anne Lawrence a kitchen worker, of 5 Vinson Road, Liss, In the Cambridge County Court Hampshire, GU33 7NE and lately residing at 18 Sherwood Close, No 112 of 2014 Liss, Hampshire Date of Filing Petition: 24 June 2014 In the Portsmouth County Court Bankruptcy order date: 24 June 2014 No 167 of 2014 Time of Bankruptcy Order: 09:34 Date of Filing Petition: 25 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 June 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Time of Bankruptcy Order: 11:31 CB28DR, telephone: 01223 324480, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Receiver and Manager SO15 1EG, telephone: 023 8083 1600, email: 24 June 2014 (2158066) [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2014 (2158094) MAXFIELD,2158067 JAMES DAVID 5 Garrs End Lane, Grassington, SKIPTON, North Yorkshire, BD23 5BB LINNEN,2158063 BONNIE MARY LILIAN Birth details: 20 July 1942 26 Sweet Briar Avenue, BENFLEET, Essex, SS7 1JU JAMES DAVID MAXFIELD occupation unknown of Nethercroft, Birth details: 20 July 1984 Monkholme Lane, Threshfield, Nr Skipton, North Yorkshire, BD23 Bonnie Mary Lilian linnen of 26 Sweet Briar Avenue, Benfleet, Essex, 5EE. SS7 1JU, A Pharmacy Asistant In the Bradford County Court In the Southend County Court No 193 of 2013 No 189 of 2014 Date of Filing Petition: 4 June 2013 Date of Filing Petition: 23 June 2014 Bankruptcy order date: 18 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 10:26 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: CHRISTOPHER BROOKSBANK S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- O'HARAS LIMITED ON-SEA, SS99 1AA, telephone: 01702 602570, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158063) 18 June 2014 (2158067)

LUIZ,2158100 JUSTINE CLARE MCGALL,2158108 MARTIN SAMUEL 1 Shoemaker Close, Brynmawr, EBBW VALE, Gwent, NP23 4AU 1 Polglist, Foxhole, ST. AUSTELL, Cornwall, PL26 7NE Birth details: 11 July 1974 MARTIN SAMUEL MCGALL Lorry Driver of 1 Polglist,Beacon JUSTINE CLARE LUIZ A SUPPORT WORKER, OF 1 Shoemaker Road,Foxhole,St Austell,Cornwall PL26 7NE. Close, Brynmawr NP23 4AU In the Truro County Court In the Blackwood County Court No 174 of 2014 No 47 of 2014 Date of Filing Petition: 25 June 2014 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 10:16 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, 3ZA, telephone: 029 2038 1300, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 25 June 2014 (2158108) 24 June 2014 (2158100)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

MCGALL,2158107 SANDRA ELAINE MIRRLEES,2158097 IAN ALISTAIR 1 Polglist, Foxhole, ST. AUSTELL, Cornwall, PL26 7NE 16 Ffordd Meigan, BEAUMARIS, LL58 8HE SANDRA ELAINE MCGALL Housewife of 1 Polglist,Beacon IAN ALISTAIR MIRLEES, OCCUPATION UNKNOWN OF AND LATELY Road,Foxhole,St Austell,Cornwall PL26 7NE. TRADING AT 16 FFORD, MEIGAN, BEAUMARIS, ANGLESEY, NORTH In the Truro County Court WALES, LL58 8HE AS A PUBLICAN AS The Vaynol Arms No 173 of 2014 In the Central London County Court Date of Filing Petition: 25 June 2014 No 1744 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 24 April 2014 Time of Bankruptcy Order: 10:15 Bankruptcy order date: 17 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:41 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Name and address of petitioner: Commissioners for HM Revenue & email: [email protected] Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 25 June 2014 (2158107) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 2158105MIAH, MOHAMMED SHARIF 17 June 2014 (2158097) 11 Colbourne Street, SWINDON, SN1 2EQ MOHAMMED SHARIF MIAH, a Driver and lately a Company Director, of 11 Colbourne Street, Swindon, Wiltshire SN1 2EQ. MORAN,2158078 CAROL JOAN In the Swindon County Court 45 Lindfield Close, Moore, WARRINGTON, WA4 6UG No 105 of 2014 CAROL JOAN Moran, OCCUPATION UNKNOWN OF 45 LINDFIELD Date of Filing Petition: 24 June 2014 CLOSE, MOORE, WARRINGTON, CHESHIRE, WA4 6UG Bankruptcy order date: 24 June 2014 In the Central London County Court Time of Bankruptcy Order: 10:15 No 1867 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 May 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order date: 18 June 2014 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 10:44 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 24 June 2014 (2158105) Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, MIDDLETON,2158104 ABIGAIL BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 4 Merewood Road, CASTLEFORD, West Yorkshire, WF10 1QJ email: [email protected] Abigail Middleton Unemployed, of 4 Merewood Road, Three Lane Capacity of office holder(s): Receiver and Manager Ends, Castleford, WF10 1QJ also known as Abigail Jamieson lately 18 June 2014 (2158078) residing at 20 Wood Lane, Whitwood, Castleford, WF10 5PF both in the County of West Yorkshire In the Wakefield County Court MAHER,2158065 SAMANTHA JANE No 118 of 2014 193 Speakman Road, Dentons Green, ST. HELENS, Merseyside, Date of Filing Petition: 23 June 2014 WA10 6TG Bankruptcy order date: 23 June 2014 Samantha Jane Maher philebotomist, 193 Speakman Road,St Time of Bankruptcy Order: 11:56 Helens,Merseyside,WA10 6TG latlely residing at 74 Grafton Street,St Whether Debtor's or Creditor's PetitionDebtor's Helens,Merseyside,WA10 4HJ J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the Liverpool County Court 200 6000, email: [email protected] No 490 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 23 June 2014 23 June 2014 (2158104) Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 12:32 Whether Debtor's or Creditor's PetitionDebtor's MIDDLETON,2158081 DANIEL JOSEPH N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 4 Merewood Road, CASTLEFORD, West Yorkshire, WF10 1QJ BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Daniel Joseph Middleton Warehouse Operative, 4 Merewood Road, email: [email protected] Three Lane Ends, Castleford, WF10 1QJ lately residing at 20 Wood Capacity of office holder(s): Receiver and Manager Lane, Whitwood, Castleford, WF10 5PF both in the County of West 23 June 2014 (2158065) Yorkshire In the Wakefield County Court No 117 of 2014 Date of Filing Petition: 23 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionDebtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158081)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 63 PEOPLE

MCCALLUM,2158109 LESLEY 24 June 2014 (2158072) Tanyard House, Frog Street, Bampton, TIVERTON, Devon, EX16 9NT Birth details: 3 September 1955 Konstantinos Drakatos, a retailer of saddlery and equine products of MILETIC,2158073 ANN LOUISE Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and 5 Lansdown Green, KIDDERMINSTER, Worcestershire, DY11 6PX lately carrying on business as Hold Your Horses, Tanyard House, Frog Birth details: 24 November 1964 Street, Bampton, Tiverton, Devon EX16 9NT and Lesley McCallum, a ANN LOUISE MILETIC also known as Ann Louise Barnett a caterer of retailer of saddlery and equine products of Tanyard House, Frog 5 Landsdown Green, DY11 6PX and lately residing at 65 Walter Nash Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on Road, DY11 7EE both of Kidderminster, Worcestershire. business as Hold Your Horses, Tanyard House, Frog Street, In the Worcester County Court Bampton, Tiverton, Devon EX16 9NT. SEPARATE ESTATE OF No 208 of 2014 LESLEY MCCALLUM. Date of Filing Petition: 25 June 2014 In the Exeter County Court Bankruptcy order date: 25 June 2014 No 104 of 2014 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 25 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 June 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 11:35 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] Related case: LESLEY MCCALLUMExeter County Court Related Capacity of office holder(s): Receiver and Manager case: LESLEY MCCALLUMExeter County Court 25 June 2014 (2158073) C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] MUGHAL,2158103 SAMINA ZOHRA Capacity of office holder(s): Receiver and Manager 2 Albion Road, Easton, Bristol, BS5 6DJ 25 June 2014 (2158109) Samina Zohra Mughal (Waitress) of 2 Albion Road, Easton, Bristol, BS5 6DL lately residing at 11 Maytrees, Easton, Eastville, Bristol BS5 6SB MCKENNA,2158099 MICHAEL In the Bristol County Court 98 Longreach Road, LIVERPOOL, L14 0NW No 435 of 2014 Birth details: 16 June 1960 Date of Filing Petition: 24 June 2014 Michael McKenna unemployed, 98 Longreach Road, Liverpool,L14 Bankruptcy order date: 24 June 2014 ONW Time of Bankruptcy Order: 10:56 In the Liverpool County Court Whether Debtor's or Creditor's PetitionDebtor's No 485 of 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Filing Petition: 23 June 2014 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 23 June 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:35 24 June 2014 (2158103) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, O'REILLY,2158077 JEREMY PAUL email: [email protected] Room 3, 70 Frederick Road, Stechford, BIRMINGHAM, B33 8AE Capacity of office holder(s): Receiver and Manager Birth details: 30 October 1972 23 June 2014 (2158099) JEREMY PAUL O'REILLY of Room 3 House no 70 Frederick Road, Stechford, Birmingham, B33 8AE, a YARDSMAN also known as PAUL, JP, or JEREMY O'REILLY, Lately residing at 260 Bordesley MCQUIGGAN,2158106 DAVID JOHN Green East, Stechford, Birmingham, B33 8ST and Sugarloaf, 46 Knowles House Avenue, Eccleston, ST. HELENS, Merseyside, Belturbet, County Cavan, Eire and lately carrying on business as J P WA10 5BB O'REILLY & CO SOLICITORS, Main Street, Ballyconnell, County David John McQuiggan unemployed, 46 Knowles House Avenue, St Cavan, Eire (legal practice). Helens,Merseyside,WA10 5BB In the Birmingham County Court In the Liverpool County Court No 212 of 2014 No 491 of 2014 Date of Filing Petition: 12 May 2014 Date of Filing Petition: 23 June 2014 Bankruptcy order date: 18 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 12:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory N Bebbington Seneca House, Links Point, Amy Johnson Way, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 June 2014 (2158077) 23 June 2014 (2158106)

OXLEY,2158102 ANN MIAH,2158072 HAROON 17 Thimblehall Lane, Newport, BROUGH, North Humberside, HU15 Flat 24, Silverdale, Hampstead Road, London, NW1 3SE 2PX Birth details: 6 February 1971 Birth details: 18 July 1959 Haroon Miah of Flat 24, Silverdale, Hampstead Road, Camden Town, ANN OXLEY, a teaching assistant, residing at 17 Thimblehall Lane, London NW1 3SE Currently a Delivery Driver Newport HU15 2PX and lately residing at 21 Teal Road, Newport In the Central London County Court HU15 2PW both in the East Riding of Yorkshire No 2577 of 2014 In the Kingston-upon-Hull County Court Date of Filing Petition: 24 June 2014 No 111 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 23 June 2014 Time of Bankruptcy Order: 12:51 Bankruptcy order date: 23 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, telephone: 0207 6371110, email: [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected]

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158102) 25 June 2014 (2158091)

2158075OZER, TAYLAN RUSSELL,2158233 JULIE ANNE 14 Surrey Way, YORK, YO30 5FS 19 Holderness Road, LEICESTER, LE4 2LQ Birth details: 12 October 1979 Mrs Julie Anne Russell, a porter residing at 19 Holderness Road, TAYLAN OZER, a chef, residing at 14 Surrey Way, York YO30 5FS, Leicester, Leicestershire, LE4 2LQ lately residing at 8 Bilsdale Close, Clifton, York YO30 5TT, lately In the Leicester County Court carrying on business as THE CORNER OFF LICENCE with another No 0195 of 2014 from 26a Heslington Road, York YO10 4HJ, formally carrying on Date of Filing Petition: 24 June 2014 business as THE CAFE from 185 Burton Stone Lane, York YO30 6DG. Bankruptcy order date: 25 June 2014 All in the County of North Yorkshire Time of Bankruptcy Order: 09:26 In the York County Court Whether Debtor's or Creditor's PetitionDebtor's No 364 of 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 24 June 2014 telephone: 0115 852 5000, email: Bankruptcy order date: 24 June 2014 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, 25 June 2014 (2158233) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 2158238RAWCLIFFE, ANDREW 24 June 2014 (2158075) 160 Daisy Meadow, Bamber Bridge, PRESTON, PR5 8DP Birth details: 27 April 1969 Andrew Rawcliffe - Unemployed Residing at 160 Daisy Meadow, ROBERTS,2158076 GERALLT MON Bamber Bridge, Preston, Lancs PR5 8DP Lately residing at 84 Moyse Creigiau Mawr, Llandrygan, LLANNERCH-Y-MEDD, LL71 7AW Avenue, Tottington Bury Lancs BL8 3BL CURRENTLY A SUB-CONTRACTOR OF CREIGIAU In the Preston County Court MAWR,LLANDRYGARN,LLANERCHYMEDD,GWYNEDD,LL71 7AW No 139 of 2014 In the High Court Of Justice Date of Filing Petition: 24 June 2014 No 1853 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 2 May 2014 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Name and address of petitioner: Commissioners for HM Revenue & email: [email protected] Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 24 June 2014 (2158238) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager SALOUSTIS,2158079 GEORGIA 19 June 2014 (2158076) 3 Bluebell Drive, LEICESTER, LE2 6TZ Miss Georgia Saloustis also known as Georgia Gokul, a sales assistant, residing at 3 Bluebell Drive, Leicester, LE2 6TZ ROBERTSON,2158092 JOSEPH In the Leicester County Court Flat 3, 37 Moorclose Road, Workington, CA14 5LD No 0193 of 2014 Birth details: 19 January 1960 Date of Filing Petition: 24 June 2014 Joseph Robertson Unemployed of Flat 3, 37 Moorclose Road, Bankruptcy order date: 25 June 2014 Workington, CA14 5LD, previously residing at 1 Murraydale Terrace, Time of Bankruptcy Order: 09:28 Workington, CA14 2EB, and 47a Oxford Street, Workington, CA14 Whether Debtor's or Creditor's PetitionDebtor's 2AL. G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, In the West Cumbria County Court telephone: 0115 852 5000, email: No 37 of 2014 [email protected] Date of Filing Petition: 25 June 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 June 2014 25 June 2014 (2158079) Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, SILVER,2158087 JOHN ALAN BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 127 Park Road, Newhall, SWADLINCOTE, Derbyshire, DE11 0TX [email protected] John Alan Silver, a chauffeur, residing at 127 Park Road, Newhall, Capacity of office holder(s): Receiver and Manager Swadlincote, Derby, DE11 0TX and carrying on business as John 25 June 2014 (2158092) Silver Chauffeur Service, 127 Park Road, Newhall, Swadlincote, Derby, DE11 0TX In the Derby County Court RUSSELL,2158091 TIM MICHAEL No 0177 of 2014 19 Holderness Road, LEICESTER, LE4 2LQ Date of Filing Petition: 25 June 2014 Mr Tim Michael Russell, a waste operative, residing at 19 Holderness Bankruptcy order date: 25 June 2014 Road, Leicester, Leicestershire, LE4 2LQ Time of Bankruptcy Order: 09:32 In the Leicester County Court Whether Debtor's or Creditor's PetitionDebtor's No 0194 of 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 24 June 2014 telephone: 0115 852 5000, email: Bankruptcy order date: 24 June 2014 [email protected] Time of Bankruptcy Order: 09:26 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 June 2014 (2158087) G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 65 PEOPLE

SULLIVAN,2158095 JAMES STEPHEN SHORROCKS,2158086 LEE 26 Delves Avenue, SHEFFIELD, S12 4AB 43 Felskirk Road, Wythenshawe, MANCHESTER, M22 1PX JAMES STEPHEN SULLIVAN of 26 Delves Avenue, Sheffield, S12 Birth details: 5 March 1972 4AB Lee Shorrocks, Unemployed of 43 Felskirk Road, Wythenshawe, In the Sheffield County Court Manchester, M22 1PX No 218 of 2014 In the Manchester County Court Date of Filing Petition: 14 May 2014 No 155 of 2014 Bankruptcy order date: 23 June 2014 Date of Filing Petition: 25 June 2014 Time of Bankruptcy Order: 14:27 Bankruptcy order date: 25 June 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:10 Name and address of petitioner: JEWSON LIMITED R/O SAINT Whether Debtor's or Creditor's PetitionDebtor's GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0161 234 8500, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 June 2014 (2158095) 25 June 2014 (2158086)

2158080SCOFIELD, DAVID ALBERT SMILER,2158088 DANIEL ELLIS 59 Longcroft Road, Maple Cross, RICKMANSWORTH, Hertfordshire, 18 Sycamore Avenue, HATFIELD, AL10 8LZ WD3 9TT DANIEL ELLIS SMILER currently a MANUFACTURERS AGENT AND Birth details: 9 June 1959 DIRECTOR of 18 Sycamore Avenue, Hatfield, Hertfordshire, AL10 8LZ Mr DAVID ALBERT SCOFIELD, UNEMPLOYED, residing at 59 In the High Court Of Justice Longcroft Road, Maple Cross, Rickmansworth, Hertfordshire, WD3 No 323 of 2014 9TT lately residing at 31 Lytham Avenue, South Oxhey, Hertfordshire, Date of Filing Petition: 24 January 2014 WD19 6XA Bankruptcy order date: 20 June 2014 In the St Albans County Court Time of Bankruptcy Order: 11:03 No 180 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 24 June 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 24 June 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:31 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Whether Debtor's or Creditor's PetitionDebtor's Hertfordshire, AL1 3HR, telephone: 01727 832233, email: T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, [email protected] Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 June 2014 (2158088) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158080) SMITH,2158090 GARRY 32 Crymlyn Gardens, NEATH, West Glamorgan, SA10 6EU SHAH,2158083 RAJENDRA KANTILAL Garry Smith - Cleaning Technician of 32 Crymlyn Gardens, Skewen, 4 Howgill Crescent, OLDHAM, OL8 3WA Neath, West Glamorgan, SA10 6EU, lately residing at 15 Paxford Rajendra Kantilal Shah a Shop Assistant of 4 Howgill Crescent Close, , Northants, NN8 2LH Oldham Lancashire OL8 3WA lately residing at 2d Lynmouth Avenue In the Neath and Port Talbot County Court Oldham Lancashire OL8 3ES No 45 of 2014 In the Oldham County Court Date of Filing Petition: 25 June 2014 No 84 of 2014 Bankruptcy order date: 25 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 09:35 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:25 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2014 (2158090) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158083) TREFRY,2158093 KEVIN RICHARD 46 Foxhills, WOKING, Surrey, GU21 3LT SHAH,2158082 KIRTI RAJENDRA Birth details: 12 July 1955 4 Howgill Crescent, OLDHAM, OL8 3WA KEVIN RICHARD TREFRY unemployed, of 46 Foxhills, Woking, Surrey Kirti Rajendra Shah a Bi Liingual Interpreter of 4 Howgill Crescent GU21 3LT Oldham Lancashire OL8 3WA lately residing at 2d Lynmouth Avenue In the Guildford County Court Oldham Lancashire OL8 3ES and lately carrying on business as No 129 of 2014 Littlemoor Mini Market Off Licence Grocery from 37 Littlemoor Lane Date of Filing Petition: 23 June 2014 Oldham Lancashire OL4 2RT Bankruptcy order date: 23 June 2014 In the Oldham County Court Time of Bankruptcy Order: 10:00 No 83 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Bankruptcy order date: 24 June 2014 CR0 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 11:26 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 23 June 2014 (2158093) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158082)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

VANGALA,2158096 SESHADRI WILLIAMS,2158256 MICHELLE JOAN Prashanti Golden Hills, Pragati Nagar, Kukatpally, Hyderabad 500090, 1 Ashbryn, Hill Street, Pentre Broughton, WREXHAM, Clwyd, LL11 Andhra Pradesh, India 6HN Birth details: 24 August 1973 Michelle Joan Williams (UNEMPLOYED) of 1 Ashbryn, Hill Street, Seshadri Vangala of Plot 40, Prashanti Golden Hills, Pragati Nagar, Pentre Broughton, Wrexham, LL11 6HN lately carrying on business as Kukatpally, Hyderabad 500090, Andhra Pradesh, India A Sales a Photographer at 1 Ashbryn, Hill Street, Pentre Broughton, Wrexham, Director 207 Shakespeare Crescent, Manor Park, London, E12 6NA LL11 6HN 72 Lathom Road, London, E6 2DX In the Wrexham County Court In the High Court Of Justice No 55 of 2014 No 2574 of 2014 Date of Filing Petition: 23 June 2014 Date of Filing Petition: 24 June 2014 Bankruptcy order date: 23 June 2014 Bankruptcy order date: 24 June 2014 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 02:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 0207 6371110, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158096) 23 June 2014 (2158256)

2158098VOYSE, SHAUN KEITH WILLIAMS,2158255 ALEXANDER 43 Paddock Road, Woodford, KETTERING, , NN14 12 Poppy Drive, Donnington Wood, TELFORD, Shropshire, TF2 7RP 4FL Alexander Williams, unemployed of 12 Poppy Drive, Donnington Birth details: 5 April 1981 Wood, Telford, TF2 7RP SHAUN KEITH VOYSE a carer, residing at 43 Paddock Road, In the Telford County Court Woodford, Kettering, Northamptonshire, NN14 4FL. No 99 of 2014 In the Northampton County Court Date of Filing Petition: 24 June 2014 No 175 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 19 June 2014 Time of Bankruptcy Order: 10:07 Bankruptcy order date: 19 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 15:00 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Taylor The Insolvency Service, Cannon House, 18 The Priory email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 June 2014 (2158255) Capacity of office holder(s): Receiver and Manager 19 June 2014 (2158098) WOOD,2158259 ROBERT DARREN 42 Braemar Avenue, NORTHWICH, Cheshire, CW9 7BB WALMSLEY,2158101 CAROLE Robert Darren Wood Bakery Operative of 42 Braemar Avenue, 100 Colley End Road, PAIGNTON, Devon, TQ3 3RB Northwich, CW9 7BB CAROLE WALMSLEY a full time carer, residing at 100 Colley End In the Chester County Court Road, Paignton, Devon, TQ3 3RB, also known as Carole Pennington No 89 of 2014 In the Torquay and Newton Abbot County Court Date of Filing Petition: 24 June 2014 No 121 of 2014 Bankruptcy order date: 24 June 2014 Date of Filing Petition: 24 June 2014 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 24 June 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:06 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham email: [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 June 2014 (2158259) Capacity of office holder(s): Receiver and Manager 24 June 2014 (2158101) YOUNG,2158342 ANTONIA RENEE 75 Padstow Road, SWINDON, SN2 2ED WARING,2158260 SARAH JANE Birth details: 30 January 1984 97 Wyken Avenue, COVENTRY, CV2 3BZ ANTONIA RENEE YOUNG also known as ANTONIA RENEE Birth details: 25 July 1975 STANLEY, a Phlebotomist, of 75 Padstow Road, Churchward SN2 SARAH JANE WARING a PART TIME ADMINISTRATOR of 97 Wyken 2ED and lately residing at 28 Colchester Close, Toothill SN5 8AG both Avenue, Coventry, CV2 3BZ lately residing at 17 Swifts Corner, in Swindon, Wiltshire Whitley, Coventry, CV3 4AG. In the Swindon County Court In the Coventry County Court No 109 of 2014 No 197 of 2014 Date of Filing Petition: 25 June 2014 Date of Filing Petition: 23 June 2014 Bankruptcy order date: 25 June 2014 Bankruptcy order date: 23 June 2014 Time of Bankruptcy Order: 09:57 Time of Bankruptcy Order: 11:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 J Taylor The Insolvency Service, Cannon House, 18 The Priory 3HB, telephone: 01452 338000, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2014 (2158342) 23 June 2014 (2158260)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 67 PEOPLE

YOUNG,2158257 RICHARD LEWIS In2158141 the Birmingham County Court 75 Padstow Road, SWINDON, SN2 2ED No 18 of 2012 Birth details: 18 April 1981 TABASSAM PARVEEN AHMED RICHARD LEWIS YOUNG Unemployed, of 75 Padstow Road, In Bankruptcy Churchward SN2 2ED and lately residing at 28 Colchester Close, Residential Address: Flat 1, The Gardens, 236 Birmingham Road, Toothill SN5 8AG both in Swindon, Wiltshire Wylde Green B72 1DH. Occupation: Unemployed and formerly a In the Swindon County Court Company Director. No 108 of 2014 I, MFP Smith of 15 Colmore Row, Birmingham B3 2PH, hereby give Date of Filing Petition: 25 June 2014 notice that I was duly appointed by the Secretary of State as Trustee Bankruptcy order date: 25 June 2014 of the above Estate on 25 June 2012. Notice is hereby given pursuant Time of Bankruptcy Order: 09:58 to Section 331 of the Insolvency Act 1986 that a meeting of creditors Whether Debtor's or Creditor's PetitionDebtor's of the above named bankrupt will be held on 27 August 2014, at M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 10.00 am at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, for 3HB, telephone: 01452 338000, email: the purposes of presenting a copy of my final report and for me to [email protected] seek my release as Trustee. A form of proxy which, if intended to be Capacity of office holder(s): Receiver and Manager used for voting at the meeting, together with a Proof of Debt form (if 25 June 2014 (2158257) not already submitted) must be duly completed and lodged with me at Dains LLP, Charlotte House, Stanier Way, Derby DE21 6BF, not later than 12.00 noon on the business day preceding the date of the 2158349ZIELONKA, WOJCIECH MACIEJ meeting. Date of Appointment: 25 June 2012. Office Holder Details: 39 Churchfields Avenue, FELTHAM, Middlesex, TW13 5NT Martin Fredrick Peter Smith (IP No 6484) of Dains LLP, 15 Colmore Birth details: 26 March 1969 Row, Birmingham, B3 2BH. WOJCIECH MACIEJ ZIELONKA, a self employed Builder, residing at Further details contact: Martin Fredrick Peter Smith, Tel: 0845 555 and carrying on business as Mr WOJCIECH MACIEJ ZIELONKA, a 8844. Alternative contact: Tracey Green, E-mail: [email protected]. self employed Builder at 39 Churchfields Avenue, Feltham, Middlesex MFP Smith, Trustee in Bankruptcy TW13 5NT and lately residing at 75 Canterbury Road, Feltham, 25 June 2014 (2158141) Middlesex TW13 5LL In the Kingston-upon-Thames County Court No 166 of 2014 In2158144 the Bradford County Court Date of Filing Petition: 23 June 2014 No 1 of 2013 Bankruptcy order date: 23 June 2014 JEAN-CLAUDE EUGENE BARJOLIN Time of Bankruptcy Order: 10:10 In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's Bankrupt’s residential address at the date of the bankruptcy order: 3 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Carleton Old Hall, Beckside, Carleton, Skipton BD23 3ET. Other CR0 1XN, telephone: 020 8681 5166, email: residential addresses in the 12 months prior to the bankruptcy order: [email protected] 5 Carla Beck House, Carla Beck Lane, Carleton BD23 3BQ. Capacity of office holder(s): Receiver and Manager Bankrupt’s date of birth: 04/12/1965. Bankrupt’s Occupation: Lately a 23 June 2014 (2158349) Management Trainer and Facilitator. Any trading names or styles: Mediation The trustee in bankruptcy Richard J Hicken (IP No. 10890) of Grant FINAL MEETINGS Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT, has summoned a final meeting of creditors to be held on 1 In2158139 the Plymouth County Court September 2014 at 11.45 am at Grant Thornton UK LLP, Hartwell No 33 of 2012 House, 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of ELAINE JOY ADDEY receiving the trustee’s report of his administration of the bankrupt’s In Bankruptcy estate and determining whether the trustee should have his release. Birth details: 8 November 1956 To be entitled to vote at the meeting, a creditor must lodge with the Residing at 71 Mayflower Close, Dartmouth TQ6 9JN. Unemployed. trustee in bankruptcy at his postal address given above not later than Notice is hereby given pursuant to Section 331 of the INSOLVENCY 12.00 noon on the business day before the date fixed for the meeting, ACT 1986 that a final meeting of creditors of the above has been a proof of debt (if not previously lodged in the proceedings) and (if the summoned by me, Ian Edward Walker of Begbies Traynor (Central) creditor is not attending in person) a proxy. LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP (IP Further details contact: Richard J Hicken, Tel: 0117 305 7692. Date of number: 6537 ) appointed as Trustee in Bankruptcy of the above on 2 appointment: 14/05/2013. April 2012 . The meeting will be held at my offices (as stated above) Richard J Hicken, Trustee on 22 August 2014 at 11:00 am having an account laid before it 26 June 2014 (2158144) showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, determining whether In2158146 the Brighton County Court the Trustee should have his release under Section 299 of the No 24 of 2012 INSOLVENCY ACT 1986 . JONATHAN FRANCIS CARLTON Proxy forms must be lodged with me at the above address by 12 In Bankruptcy Noon on the business day before the meeting to entitle creditors to Residential address: 128 Collyer Avenue, Bognor Regis, West Sussex, vote by proxy at the meeting. Please note that my staff and I will not P021 5HX. Date of Birth: 4 February 1969. Occupation: Window accept receipt of completed proxy forms by email. Submission of Cleaner. proxy forms by email will lead to the proxy being held invalid and the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules vote not cast. 1986, that a final meeting of creditors has been summoned by the Any person who requires further information may contact the Trustee Joint Trustees for the purposes of having the report of the Joint in Bankruptcy by telephone on 01392 260 800 . Alternatively, Trustees laid before it and to determine if the Joint Trustees should be enquiries can be made to Donna Cann by e-mail at released. The meeting will be held at The Pinnacle, 160 Midsummer [email protected] or by telephone on 01392 260 Boulevard, Milton Keynes MK9 1FF on 27 August 2014 at 12.00 pm. 800 . Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, 24 June 2014 Milton Keynes MK9 1FF by 12.00 noon on the business day before I E Walker Trustee in Bankruptcy (2158139) the meeting to entitle creditors to vote by proxy at the meeting.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Notice is hereby given that the Trustee has summoned a final meeting Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes of the Bankrupt’s creditors under Section 331 of the Insolvency Act MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 May 1986 for the purpose of receiving the Trustee’s report of the 2012. Further information about this case is available from Louise administration of the Bankrupt’s estate and determining whether the Houseago at the offices of Mazars LLP on 01908 257 239. Trustee should be given their release. The meeting will be held at Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2158146) Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 5 August 2014 at 11.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 2158258In the High Court of Justice Griffins, Tavistock House South, Tavistock Square, London, WC1H No 2864 of 2011 9LG by no later than 12.00 noon on the business day prior to the day ELKAN RICHARD GLYN of the meeting (together with a completed proof of debt form if this In Bankruptcy has not previously been submitted). Date of Appointment: 16 Residing at 3 Knightshayes House, 95 Holders Hill Road, London, November 2011. NW4 1JY Lately residing at 1 Acacia Court, 1 Brent Green, London, Office Holder Details: Kevin Golfarb (IP No 8858) of Griffins, Tavistock NW4 2HA and 14 Wellington Court, Circus Road, London, NW8. House South, Tavistock Square, London, WC1H 9LG, Tel: 020 7554 Occupation: Unemployed. Date of Birth: 12 August 1948). 9600. Alternative contact: E-mail: [email protected]. Notice is hereby given pursuant to Section 331 of the Insolvency Act Kevin Golfarb, Trustee in Bankruptcy 1986 that a final meeting of creditors of the above has been 24 June 2014 (2158151) summoned by me, Steven Williams of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU (IP No 008887) appointed as Trustee in Bankruptcy of the above on 23 September In2158261 the Huddersfield County Court 2011. The meeting will be held at my offices (as stated above) on 26 No 217 of 2010 August 2014 at 10.30 am for the purposes of having an account laid JAVED MASIH before it showing the manner in which the bankruptcy has been In Bankruptcy conducted and the property of the Debtor disposed of and of hearing Other address at which the bankrupt has resided in the period of 12 any explanation that may be given by the Trustee, determining months preceding the making of the bankruptcy order: 32 Clara whether the Trustee should have his release under Section 299 of the Street, Fartown, Huddersfield, West Yorkshire, HD1 6EN. Bankrupt’s Insolvency Act 1986. Proxy forms must be lodged with me at the date of birth: 8 January 1975. Bankrupt’s occupation: Cleaner. above address by 12 noon on the business day before the meeting to A final meeting of creditors has been summoned by the Joint Trustees entitle creditors to vote by proxy at the meeting. Please note that my under section 331 of the Insolvency Act 1986 for the purpose of: staff and I will not accept receipt of completed proxy forms by email. receiving the report of the Joint Trustees in bankruptcy of the Submission of proxy forms by email will lead to the proxy being held administration of the bankrupt’s estate and determining whether the invalid and the vote not cast. Joint Trustees should have their release under section 299 of the Any person who requires further information may contact the Trustee Insolvency Act 1986. The meeting will be held on 5 September 2014 by telephone on 01772 202000. Alternatively, enquiries can be made at 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, to Michael Wong by e-mail at [email protected] or SO14 3EX. A proxy form must be lodged with us at the address below by telephone on 01772 202000. (together with a completed proof of debt form if you have not already Steven Williams, Trustee lodged one) not later than 4 September 2014 to entitle you to vote by 23 June 2014 (2158258) proxy at the meeting. Trustees’ appointment with effect from: 20 September 2011 following a meeting of creditors held on 20 September 2011. Name and In2158148 the Bury St Edmunds County Court address of Trustees: Christopher John Nutting and David John No 65 of 2012 Standish (IP Nos 8059 and 8798) both of KPMG LLP, Dukes Keep, CLINTON JOHN HASTIE Marsh Lane, Southampton, SO14 3EX, Tel: 023 8020 2031. In Bankruptcy Alternative contact: Julie Dyer. Other address at which the bankrupt has resided in the period of 12 Christopher John Nutting and David John Standish, Joint Trustees months preceding the making of the bankruptcy order: 11 Peacocks 25 June 2014 (2158261) Road, Cavendish, Sudbury, Suffolk CO10 8BZ. Bankrupt’s date of birth: 7 August 1968. Bankrupt’s Occupation: A groundworker and lately a company director. In2158154 the Blackpool County Court A final meeting of creditors has been summoned by the Joint Trustees No 161 of 2011 under section 331 of the Insolvency Act 1986 for the purpose of: COLETTE DEBRA NELSON receiving the report of the Joint Trustees in bankruptcy of the In Bankruptcy administration of the bankrupt’s estate and determining whether the Other name by which the bankrupt has been known: Colette Debra Joint Trustees should have their release under section 299 of the Huddard. Other address at which the bankrupt has resided in the Insolvency Act 1986. The meeting will be held on 4 September 2014 period of 12 months preceding the making of the bankruptcy order: 4 at 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Gregson Close, Blackpool, Lancashire FY4 5RB. Bankrupt’s date of SO14 3EX. A proxy form must be lodged with us at the address below birth: 27 February 1973. Bankrupt’s Occupation: Civil Servant. (together with a completed proof of debt form if you have not already A final meeting of creditors has been summoned by the Joint Trustees lodged one) not later than 3 September 2014 to entitle you to vote by under section 331 of the Insolvency Act 1986 for the purpose of: proxy at the meeting. Trustee’s appointment with effect from 28 June receiving the report of the Joint Trustees in bankruptcy of the 2012 following a meeting of creditors held on 27 June 2012. administration of the bankrupt’s estate and determining whether the Office Holder details: Wendy Jane Wardell and David John Standish Joint Trustees should have their release under section 299 of the (IP Nos. 9255 and 8798) both of KPMG LLP, Dukes Keep, Marsh Insolvency Act 1986. The meeting will be held on 28 August 2014 at Lane, Southampton, SO14 3EX, Tel: 023 8020 2031. Alternative 11.00 am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, contact: Julie Dyer. SO14 3EX. A proxy form must be lodged with us at the address below Wendy Jane Wardell and David John Standish, Joint Trustees in (together with a completed proof of debt form if you have not already Bankruptcy lodged one) not later than 27 August 2014 to entitle you to vote by 24 June 2014 (2158148) proxy at the meeting. Trustees’ appointment with effect from 9 June 2011 made by The Secretary of State. Name and address of Trustees: Christopher John Nutting (IP No. In2158151 the High Court of Justice 8059) and David John Standish (IP No. 8798) both of KPMG LLP, No 2841 of 2008 Dukes Keep, Marsh Lane, Southampton SO14 3EX. Contact ZEENAT NISA KHAN telephone no: 023 8020 2031. Alternative contact: Julie Dyer. In Bankruptcy Christopher John Nutting, Joint Trustee Date of birth: Unknown. Occupation: Unknown. Residential address: 25 June 2014 (2158154) 65c St Mary’s Road, Oxford, Oxfordshire OX4 1PX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 69 PEOPLE

In2158155 the Huddersfield County Court In2158160 the Oldham County Court No 238 of 2010 No 93 of 2013 ROBERT WILLIAM NEWTON HAYLEY SUZANNE STOTT-HUSZAR In Bankruptcy In Bankruptcy of 2 Windmill View, Scholes, Holmfirth, HD9 1SA. Date of Birth: 11 of Gilead Farm, Rakewood Road, Littleborough, Lancashire OL15 July 1956. 0AP. Occupation: Unknown. Date of Birth: 2 June 1976. I, Matthew James Chadwick authorised by the Insolvency Notice is hereby given, pursuant to Section 331 of the Insolvency Act Practitioners Association (IP No: 9311) of BDO LLP, 1 Bridgewater 1986, that a final meeting of the creditors of the above named will be Place, Water Lane, Leeds, LS11 5RU was appointed Trustee on 15 held at the offices of Bennett Verby CR&I Services LLP, 7 St September 2010 of Robert William Newton in Bankruptcy. In Petersgate, Stockport, Cheshire SK1 1EB on 8 September 2014 at accordance with Section 331 of the Insolvency Act 1986 and pursuant 11.30 am, for the purpose of receiving the report of the Trustee in to Rule 6.137 of the Insolvency Rules 1986 I, hereby summon a final Bankruptcy of the administration of the bankrupt’s estate and meeting of the bankrupt’s creditors on 6 August 2014 at BDO LLP, 1 determining whether the Trustee should have his release from office Bridgewater Place, Water Lane, Leeds, LS11 5RU at 10.00 am. The under Section 299 of the Insolvency Act 1986. purpose of the meeting is to receive the Trustee in Bankruptcy’s final Office Holder details: Vincent A Simmons (IP No. 8898) of Bennett report on the administration of the bankruptcy estate and determine Verby CR&I Services LLP, 7 St Petersgate, Stockport, Cheshire SK1 whether the Trustee in Bankruptcy should have his release under 1EB. Date of appointment: 23 September 2013. Any person who Section 299 of the Insolvency Act 1986. Creditors are required to requires further information may contact Mrs Stephanie Adams by lodge proxies and proofs in order to be entitled to vote at the meeting email at [email protected] or by telephone on 0161 476 9000. prior to 12.00 noon on the business day prior to the date and time of Vincent A Simmons, Trustee the meeting detailed above. 25 June 2014 (2158160) Matthew James Chadwick may be contacted by email, care of: [email protected] quoting Ref: MJC/SXB/CAR/TAB 00155021 or by telephone on 0113 204 1282. MEETING OF CREDITORS Matthew James Chadwick, Trustee 25 June 2014 (2158155) In2158179 the King’s Lynn County Court No 38 of 2013 MARTIN JOHN NEWDICK 2158156In the Durham County Court Residing and trading from 15 Rhoon Road, Terrington St Clement, No 208 of 2013 King’s Lynn, Norfolk PE34 4HY NATALIE PAYNE Birth details: 23 October 1965 In Bankruptcy Carrying on business as MJN Ceilings & Partitions Also known as: Natalie Burnside, Natalie Hudspeth Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Residential address: Belvedere House, Percy West Street, Thornley, RULES 1986, that a Meeting of the Bankrupt’s Creditors has been Durham DH6 3AP. Date of Birth: 1 August 1980. Occupation: summoned by the Trustee and will be held at the offices of Bulley Unknown. Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules on Tuesday 22 July 2014 at 10.00 am for the purposes of considering 1986, that a final meeting of creditors has been summoned by the the Trustee’s accounts, fixing his remuneration and authorising Joint Trustees for the purposes of having the report of the Joint expenses. To be entitled to vote at the Meeting, a Creditor must give Trustees laid before it and to determine if the Joint Trustees should be written details of his debt (including the amount) and lodge any released. The meeting will be held at The Pinnacle, 160 Midsummer necessary form of proxy and/or postal Resolution at Bulley Davey, 4 Boulevard, Milton Keynes MK9 1FF on 26 August 2014 at 12.30 pm. Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP above no Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, later than 12.00 noon on 21 July 2014 (or deliver them to the Milton Keynes MK9 1FF by 12.00 noon on the business day before Chairman at the Meeting). the meeting to entitle creditors to vote by proxy at the meeting. Alternative contact: June Daniel, email: Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of [email protected], telephone 01733 569494. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Michael James Gregson (IP No 9339 ), Trustee . Appointed 3 June MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 2013 . December 2013. Further information about this case is available from 24 June 2014 (2158179) Louise Houseago at the offices of Mazars LLP on 01908 257 239. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2158156) In2158164 the Birmingham County Court No 0538 of 2013 In2158159 the Sheffield County Court PAUL STEWART CLIFTON No 766 of 2010 In Bankruptcy HOWARD DUNBAR ROBERTS Residential Address: 101 Orton Avenue, Sutton Coldfield, B76 1JL. Formerly in Bankruptcy Occupation: Unemployed. Date of birth: 14 February 1964. Residential address: 56 Rectory Gardens, Todwick, Sheffield, S26 Notice is hereby given pursuant to Section 296(4) of the INSOLVENCY 1JU. Trading Address: 127 Laughton Road, Thurcroft, Rotherham S66 ACT 1986 (AS AMENDED) that on 10 June 2014, Catherine Lee- 9BP. Date of Birth: 25 February 1947. Occupation: Salesman. Baggaley and Ian Michael Rose were appointed Joint Trustees to the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Bankrupt’s estate by the Secretary of State. Notice is also hereby 1986, that a final meeting of creditors has been summoned by the given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as Trustee for the purposes of having the report of the Trustee laid amended) that the Joint Trustees have summoned a meeting of the before it and to determine if the Trustee should be released. The Bankrupt’s creditors for the purpose of establishing a creditor’s meeting will be held at 93 Queen Street, Sheffield S1 1WF on 27 committee under Section 301 of the Insolvency Act 1986 and fixing August 2014 at 11.00 am. Proxies must be lodged at 93 Queen the remuneration of the Joint Trustees. The meeting will be held at the Street, Sheffield S1 1WF by 12.00 noon on the business day before offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, the meeting to entitle creditors to vote by proxy at the meeting. Doncaster, DN1 3HR on 15 July 2014, at 11.00 am . Creditors wishing Ashleigh William Fletcher (IP No 9566) of The P&A Partnership, 93 to vote at the meeting must lodge their proxy, together with a Queen Street, Sheffield S1 1WF was appointed Trustee of the statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Bankruptcy Estate on 28 July 2010. Further information about this Consort House, Waterdale, Doncaster, DN1 3HR not later than 12.00 case is available from Rob Lawson at the offices of The P&A noon on 14 July 2014. Partnership on 0114 275 5033 or at [email protected]. Any queries regarding the above Bankrupt should be directed to Ashleigh William Fletcher, Trustee (2158159) Uzma Rani on 01302 342875. Catherine Lee-Baggaley, Joint Trustee 24 June 2014 (2158164)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

In2158162 the Cardiff County Court In2158171 the Derby County Court No 109 of 2014 No 391 of 2013 JOHN DE MAID CHRISTOPHER HENDERSON In Bankruptcy In Bankruptcy Residential address: 40 Bradley Street, Splott, Cardiff CF24 1PE. Date Residential Address: 57 Lockton Avenue, Heanor, Derbyshire, DE75 of Birth: 25 September 1978. Occupation: Operations Manager. 7EQ. Occupation: Engineer. Date of Birth: 25 June 1968. Notice is hereby given that a general meeting of the creditors of the Notice is hereby given that we, Mark Grahame Tailby (IP Number bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, 9115 ) of CBA, 39 Castle Street, Leicester LE1 5WN, and Steven Milton Keynes MK9 1FF on 29 July 2014 at 11.00 am. The meeting Williams of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston has been summoned by the Joint Trustee for the purposes of PR1 8BU were appointed as Joint Trustees in the Bankruptcy of establishing a creditors’ committee and if no committee is formed, Christopher Henderson on 11 June 2014 by the Secretary of State. All fixing the basis of the Trustee’s remuneration and calculation of persons having in their possession any of the effects of the Bankrupt allocated disbursements. In order to be entitled to vote at the meeting must deliver them to me and all debts due to the Bankrupt must also creditors must ensure that any proxies and hitherto unlodged proofs be paid to me. All creditors are invited to prove their debts by sending are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton details of their claim to me at my address as shown above. Keynes MK9 1FF by 12.00 noon on the business day before the day Notice is also given that a meeting of creditors of the above named of the meeting. bankrupt will be held at 39 Castle Street, Leicester LE1 5WN on 9 July Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of 2014 at 11.00 am for the purpose of establishing a creditors Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes committee pursuant to Section 301 of the Insolvency Act 1986, and MK9 1FF were appointed Joint Trustees of the Bankrupt on 13 June for the purpose of fixing the Joint Trustees’ remuneration pursuant to 2014. Further information about this case is available from William Rule 6.138 of the Insolvency Rules 1986, and agreeing the Joint Knibbs at the offices of Mazars LLP on 01908 257226 . Trustees’ Category 2 Disbursements. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2158162) Proxy forms must be lodged with me (together with a completed proof of debt form if you have not already lodged one) by no later than 12.00 noon on 8 July 2014 to entitle you to vote by proxy at the 2158167In the Derby County Court meeting. No 116 of 2014 Further information is available from Nathan Samani on 0116 262 JOAO MANUEL FERREIRA DE OLIVEIRA 6804 or at [email protected]. In Bankruptcy Mark Grahame Tailby, Joint Trustee (2158171) Address: 64 Stanton Road, Stapenhill, Burton Upon Trent, DE15 9RS. Occupation: Dry Cleaner. Date of Birth: 29/6/1957. A Meeting of Creditors has been summoned by the Joint Trustees for In2158173 the Romford County Court the purpose of appointing a creditors’ committee and/or agreeing the No 10 of 2014 basis upon which the Joint Trustees are to be remunerated. The PHILIP STEPHEN HOWARD meeting will be held at Chantrey Vellacott DFK, First Floor, 16/17 In Bankruptcy Boundary Road, Hove, BN3 4AN on 01 August 2014, at 10.00 am . Currently a Lorry Driver of 6 St Neots Road, Romford, Greater London Proxy forms must be lodged with me at Chantrey Vellacott DFK, First RM3 9LR. Date of Birth: 23 October 1951. Date of Bankruptcy Order: Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN not later 16 December 2013. than 12.00 noon on the business day immediately preceding the date Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of upon which the meeting has been convened. To be entitled to vote, a KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was creditor must also have submitted a completed Proof of Debt form appointed Joint Trustee in bankruptcy by the Secretary of State with prior to the meeting. Date of appointment: 13 June 2014. effect from 13 June 2014 together with David John Standish (IP No. Office Holder details: David Oprey and Elias Paourou (IP Nos. 5814 8798) also of the same address. All creditors are hereby invited to and 9096), both of Chantrey Vellacott DFK, First Floor, 16/17 prove their debts by sending details to me at my address as shown Boundary Road, Hove, East Sussex BN3 4AN. Contact Tel: 01273 above by close of business on 5 August 2014. A meeting of the 421200. creditors has been summoned by the Joint Trustees under Section David Oprey, Joint Trustee 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing 25 June 2014 (2158167) a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category 2 disbursements to be charged in accordance with the firm’s In2158169 the High Court of Justice policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh No 5764 of 2011 Lane, Southampton, SO14 3EX on 06 August 2014, at 11.00 am . A ABDUL HASIB completed proxy form must be lodged with me at the address above In Bankruptcy (together with a completed proof of debt form if you have not already Residential address: 3 Brook Crescent, Lower Edmonton, London, N9 lodged one) no later than 12.00 noon on 5 August 2014 to entitle you ODJ. Trading Address: 3 Brook Crescent, Lower Edmonton, London to vote by proxy at the meeting. N9 ODJ. Date of Birth: 19 December 1970. Occupation: Taxi Driver. Further details contact: Claire Callaway, Tel: 023 80202036. Notice is hereby given that a general meeting of the creditors of the Wendy Jane Wardell, Joint Trustee in Bankruptcy bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, 24 June 2014 (2158173) Milton Keynes MK9 1FF on 28 July 2014 at 10.00 am. The meeting has been summoned by the Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of In2158175 the Leicester County Court the Trustee’s remuneration and calculation of allocated No 369 of 1995 disbursements. In order to be entitled to vote at the meeting creditors STEPHEN JOHN RUE JACKSON must ensure that any proxies and hitherto unlodged proofs are lodged Deceased In Bankruptcy at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Former Residential Address: 8 Belvoir Close, Mount Sorrel, by 12.00 noon on the business day before the day of the meeting. Loughborough LE17 7BL Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, Birth details: 19 April 1954 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Bankrupts date of death: 28 February 2012 Trustee of the Bankrupt on 6 June 2014. Further information about A final meeting of creditors has been summoned by the Trustees in this case is available from William Knibbs at the offices of Mazars LLP the above matter under Section 331 of the INSOLVENCY ACT 1986 on 01908 257 226. for the purposes of receiving their report on the administration and to Martin Dominic Pickard, Trustee (2158169) determine whether the Trustees should have their release under Section 299 of the Insolvency Act 1986. The meeting will be held at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 71 PEOPLE

Hart Shaw, Europa Link, Sheffield Business Park, Sheffield S9 1XU, In2158335 the Brighton County Court on 7 August 2014 at 11.00 am. A proxy form is available which must No 853 of 2012 be lodged with me, along with hitherto unlodged proofs, not later than RAYMOND CHE-WING LAU Wednesday 6 August 2014 to entitle you to vote by proxy at the In Bankruptcy meeting. Bankrupt’s Residential Address at the date of The Bankruptcy Order: Andrew J Mayberry (IP No 5373 ) and Christopher J Brown (IP No 5 Hurst Court, 36 Reigate Road, Brighton BN1 5AH. Bankrupt’s Date 8973 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, of Birth: 10/07/1969. Bankrupt’s Occupation: Company Director. Sheffield S9 1XU, were appointed Joint Trustees of the bankrupt Christopher Charles Garwood (IP Number 5829 ) of Wilkin Chapman estate of Stephen John Rue Jackson (Deceased) on 13 November LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was 2006. Andrew Johnson Maybery was replaced as Joint Trustee by appointed Trustee in Bankruptcy of Raymond Che-Wing Lau on the Emma L Legdon (IP No 10754 ) on 22 November 2013 . Christopher J 30 July 2013 . The Trustee in Bankruptcy has convened a meeting of Brown and Emma L Legdon may be contacted on 0114 251 8850 or the creditors of the Bankrupt to take place at the offices of Wilkin email: [email protected] . Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on Christopher J Brown, Joint Trustee the 30 July 2014 for the purposes of fixing the basis of the 24 June 2014 (2158175) remuneration of the Trustee in Bankruptcy and that of his agents and solicitors. Note: To be entitled to vote at the meeting, a creditor must lodge with 2158178In the Blackburn County Court the Trustee in Bankruptcy at his postal address, not later than 12.00 No 172 of 2013 noon on the business day before the date fixed for the meeting, a PAUL KERRIGAN proof of debt (if not previously lodged in the proeedings) and (if the In Bankruptcy creditor is not attending in person) a proxy. Current residential address: 484 Whalley Old Road, Blackburn, Note: A meeting will not be summoned for the purposes of Lancashire BB1 5RH. Former residential address: 2 Knowl Meadow, establishing a creditor’s committee but the Trustee will summon a Helmshore, Rossendale, Lancashire BB4 4LW. Occupation: meeting if requested to do so by a creditor of the Bankrupt and the Unknown. Debtor’s date of birth: 27 February 1970. request is made with the concurrence of not less than one-tenth in Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY value of the Bankrupt’s creditors (including the creditor making the RULES 1986 that a meeting of the creditors of the above named request) Such a request must be made in writing to the Trustee. bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Further details: Tel: 01482 398392 . Alternative contact: Laura Smart Business Park, The Drive, Brentwood, Essex CM13 3BE on 06 August Christopher Garwood, Trustee 2014, at 11.00 am for the purposes of considering whether a 26 June 2014 (2158335) creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee In2158334 the Luton County Court in bankruptcy is to be remunerated. A form of proxy which, if intended No 155 of 2013 to be used for voting at the meeting must be duly completed and NARESH MAJHU lodged with the Trustee in Bankruptcy at his offices at FRP Advisory In Bankruptcy LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Bankrupt’s residential address at the date of the bankruptcy order: 22 Essex, CM13 3BE, not later than 12 noon on the business day Beadlow Road, Luton, LU4 0QY. Other residential addresses in the 12 preceding the date of the meeting. months prior to the bankruptcy order: 71 Hill Rise, Sundon Park, Office Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory Luton, , LU3 3EB. Bankrupt’s date of birth: 8 July 1962. LLP, Jupiter House, Warley Hill business Park, The Drive, Brentwood, Bankrupt’s occupation: Unknown.. Essex CM13 3BE. Date of appointment: 28 May 2014. Contact Email: The trustee in bankruptcy has convened a meeting of the creditors of [email protected] the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to Paul Atkinson, Trustee take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria 24 June 2014 (2158178) Street, Bristol, BS1 6FT on 17 July 2014, at 10.30 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at In2158329 the Birmingham County Court the meeting, a creditor must lodge with the trustee in bankruptcy at No 124 of 2014 his postal address, not later than 12.00 noon on the business day JAMES DALGLEISH KYDD before the date fixed for the meeting, a proof of debt (if not previously In Bankruptcy lodged in the proceedings) and (if the creditor is not attending in Residential address: 18 Brockhurst Lane, Shirley, Solihull B90 1RG. person) a proxy. Date of Appointment: 20 February 2014. Date of Birth: 13 May 1949. Occupation: Locum Pharmacist. Office Holder details: Richard J Hicken (IP No: 10890) Grant Thornton Notice is hereby given that a general meeting of the creditors of the UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Further details contact: Hayley A Dunk, Tel: 0117 305 7721. Milton Keynes MK9 1FF on 28 July 2014 at 11.00 am. The meeting Richard J Hicken, Trustee has been summoned by the Joint Trustee for the purposes of 25 June 2014 (2158334) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting In2158332 the Slough County Court creditors must ensure that any proxies and hitherto unlodged proofs No 63 of 2013 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton RAYMOND GEORGE MARKS Keynes MK9 1FF by 12.00 noon on the business day before the day In Bankruptcy of the meeting. Current Address: 18 Stowe Crescent, Ruislip, Middlesex, HA4 7SS. Martin Dominic Pickard (IP No 6833 ) and Simon David Chandler (IP Occupation: Unemployed. Date of Birth: 26 August 1948. No 8822 ) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Milton Keynes MK9 1FF were appointed Joint Trustees of the ACT 1986 that a meeting of the creditors of the above-named will be Bankrupt on 5 June 2014 . Further information about this case is held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ on 23 July available from William Knibbs at the offices of Mazars LLP on 01908 2014, at 11.00 am for the purpose of fixing the basis of the Trustee’s 257226 . remuneration. To entitle you to vote a proxy and proof of debt form Martin Dominic Pickard and Simon David Chandler, Joint Trustees must be completed and returned to the address above no later than (2158329) 12.00 noon on the business day prior to the meeting. The proxy and proof of debt form can be obtained by contacting my office. All creditors who have not already done so are invited to prove their debts. No further public advertisement of invitation to prove debts will be given.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: 25 April 2013. Office Holder details: Jamie Martin Dominic Pickard (IP No 6833 ) of Mazars LLP, The Pinnacle, Playford (IP No 9735) of Parker Andrews, 2-4 Queen Street, Norwich, 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Norfolk, NR2 4SQ. Further details contact: Rhys Calder, Email: Trustee of the Bankrupt on 4 June 2014 . Further information about [email protected] or Anne-Marie Harding, Email: this case is available from William Knibbs at the offices of Mazars LLP [email protected], Tel: 01603 284284, on 01908 257226 . Reference: M0015. Martin Dominic Pickard, Trustee (2158356) Jamie Playford, Trustee 25 June 2014 (2158332) In2158306 the Brighton County Court No 42 of 2014 2158354In the Tunbridge Wells County Court KATHERINE TRAVIS No 0078 of 2014 In Bankruptcy LLOYD QUINTIN MENSAH Current residential address: 9 Beechwood Avenue, Brighton, BN1 In Bankruptcy 8ED. Occupation: Unknown. Debtor’s date of birth: Unknown. Current Address: 22 St James Park, Tunbridge Wells, Kent TN1 2LH. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Also Flat 3 Rubicon Court, Romford RM1 1BJ. Occupation: Street RULES 1986 that a meeting of the creditors of the above named Trader. Date of Birth: 5 June 1978. Trading Address: 22 St James bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Park, Tunbridge Wells, Kent TN1 2LH. Business Park, The Drive, Brentwood, Essex, CM13 3BE on 05 Notice is hereby given that a meeting of creditors has been August 2014, at 3.30 pm for the purposes of considering whether a summoned by the Joint Trustees under Section 314(7) of the creditors’ committee should be formed. In the event that a creditors’ INSOLVENCY ACT 1986 for the purpose of receiving the report of the committee is not formed resolutions may be taken at the meeting joint trustees of the administration of the bankruptcy’s estate and which include a resolution specifying the terms on which the Trustee fixing the remuneration of the Joint Trustees. The meeting will be held in bankruptcy is to be remunerated. A form of proxy which, if intended at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, to be used for voting at the meeting must be duly completed and BN21 4RY on 31 July 2014, at 11.00 am . Proxy forms must be lodged with the Trustee in Bankruptcy at his offices at FRP Advisory lodged with me at the address below (together with a completed LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, proof of debt form if you have not already lodged one) not later than Essex, CM13 3BE, not later than 12 noon on the business day 12.00 noon on the business day prior to the meeting to entitle you to preceding the date of the meeting. Date of Appointment: 27 May vote by proxy at the meeting. Proxy and proof of debt forms are 2014. available from the above address upon request. Date of Appointment: Office Holder details: Paul Atkinson (IP No: 9314) FRP Advisory LLP, 6 June 2014. Office Holder Details: Maxine Reid and Andrew Tate (IP Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Nos 11492 and 8960) both of Reeves & Co LLP, Compass House, 45 Essex, CM13 3BE. Further details contact: Email: Gildredge Road, Eastbourne, East Sussex, BN21 4RY. [email protected] Further details contact: Maxine Reid or Andrew Tate, E-mail: Paul Atkinson, Trustee [email protected], Tel: 01323 810760. 23 June 2014 (2158306) Maxine Reid and Andrew Tate, Joint Trustees in Bankruptcy 24 June 2014 (2158354) NOTICES OF DIVIDENDS

In2158374 the Leeds County Court 2158190In the Oldham Court No 1434 of 2013 No 169 of 2013 SIMON LAWRENCE MORGAN NEIL ALLISTON Glebe End, Church Lane, Leeds LS16 8DE Birth details: 28 February 1971 Date of First Meeting: 16 July 2014 Notice is hereby given that I intend to declare a First and Final Place of First Meeting: The Official Receivers Office, 3rd Floor, 1 City dividend of 6.99 p/£ to unsecured creditors within a period of 2 Walk, Leeds, West Yorkshire LS11 9DA . months from the last date of proving. Creditors who have not proved Official Receiver: OR North. (2158374) their debts must do so by 25 July 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the In2158336 the Leeds County Court Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, No 1280 of 2013 you can contact my office at the address below to supply a form. CHRISTINE CATHERINE MORGAN Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Glebe End, Church Lane, Leeds LS16 8DE Floor, Copthall House, King Street, Newcastle Under Lyme, Date of First Meeting: 16 July 2014 Staffordshire ST5 1UE, Tel: 01782 664100, Email Place of First Meeting: The Official Receivers Office, 3rd Floor, 1 City [email protected] Walk, Leeds, West Yorkshire LS11 9DA . Capacity: Trustee (2158190) Official Receiver: OR North. (2158336)

In2158309 the Bristol County Court In2158356 the Central London County Court No 1772 of 2010 No 4800 of 2011 ANDREW RICHARD BINDING MUHAMMAD SHARIF Birth details: 17 November 1979 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Residential address: 35 Wembley Way, Wembley, Middlesex HA9 dividend of 34.31 p/£ to unsecured creditors within a period of 2 6JJ. Date of Birth: Unknown. Occupation: Unknown. months from the last date of proving. Creditors who have not proved Notice is hereby given that a general meeting of the creditors of the their debts must do so by 6 August 2014 otherwise they will be bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, excluded from the dividend. The required proof of debt form, which Milton Keynes MK9 1FF on 29 July 2014 at 10.00 am. The meeting must be lodged with me at the address below, is available on the has been summoned by the Trustee for the purposes of establishing a Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, creditors’ committee and if no committee is formed, fixing the basis of you can contact my office at the address below to supply a form. the Trustee’s remuneration and calculation of allocated Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 disbursements. In order to be entitled to vote at the meeting creditors 5YH, Tel: 01792 656780, Email must ensure that any proxies and hitherto unlodged proofs are lodged [email protected] at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Capacity: Trustee (2158309) by 12.00 noon on the business day before the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 73 PEOPLE

In2158137 the Cardiff County Court In2158348 the Truro County Court No 362 of 2009 No 237 of 2010 PAUL ANTHONY BRIDGER GARY STEVEN DRAPER Birth details: 28 April 1956 Birth details: 12 June 1970 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 1.44 p/£ to unsecured creditors within a period of 4 dividend of 3.27p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email 5YH, Tel: 01792 656780, Email [email protected] [email protected] Capacity: Trustee (2158137) Capacity: Trustee (2158348)

2158131In the Liverpool Court In2158321 the Truro County Court No 792 of 2008 No 237 of 2010 IAN CLEMENTS GARY STEVEN DRAPER Birth details: 18 October 1982 Birth details: 12 June 1970 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 6.87 p/£ to unsecured creditors within a period of 4 dividend of 3.27p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 25 July 2014 otherwise they will be their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Floor, Copthall House, King Street, Newcastle Under Lyme, 5YH, Tel: 01792 656780, Email Staffordshire ST5 1UE, Tel: 01782 664100, Email [email protected] [email protected] Capacity: Trustee (2158321) Capacity: Trustee (2158131)

In2158191 the Newport (Gwent) County Court In2158157 the Durham County Court No 5130 of 2009 No 213 of 2011 MARK EARL EDWARDS WENDY COLLINGS Birth details: 11 August 1968 Birth details: 14 March 1960 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 1.27 p/£ to unsecured creditors within a period of 4 dividend of 3.3p/£ to unsecured creditors within a period of 2 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 6 August 2014 otherwise they will be debts must do so by 30 July 2014 otherwise they will be excluded excluded from the dividend. The required proof of debt form, which from the dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, Long Term Asset and Distribution 5YH, Tel: 01792 656780, Email Team, The Insolvency Service, Business Services Directorate, 11th [email protected] Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: 0208 Capacity: Trustee (2158191) 667 5166, Email [email protected] Capacity: Trustee (2158157) In2158136 the Kingston-Upon-Thames Court No 480 of 2011 In2158153 the Central London County Court DAVID JOHN EDWARDS No 386 of 2013 Birth details: 14 January 1959 MICHELLE ANNA CORRIGAN Notice is hereby given that I intend to declare a First and Final Birth details: 5 May 1981 dividend of 1p/£ to unsecured creditors within a period of 2 months Notice is hereby given that I intend to declare a First and Final from the last date of proving. Creditors who have not proved their dividend of 18.2p/£ to unsecured creditors within a period of 2 debts must do so by 30 July 2014 otherwise they will be excluded months from the last date of proving. Creditors who have not proved from the dividend. The required proof of debt form, which must be their debts must do so by 31 July 2014 otherwise they will be lodged with me at the address below, is available on the Insolvency excluded from the dividend. The required proof of debt form, which Service website www.bis.gov.uk/insolvency. Alternatively, you can must be lodged with me at the address below, is available on the contact my office at the address below to supply a form. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, you can contact my office at the address below to supply a form. Wellesley Grove, Croydon CR0 1XN, Tel: 0208 681 5166, Email Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, [email protected] Wellesley Grove, Croydon CR0 1XN, Tel: 0208 681 5166, Email Capacity: Trustee (2158136) [email protected] Capacity: Trustee (2158153)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

In2158124 the Guildford County Court In2158152 the High Court of Justice No 211 of 2010 No 8353 of 2009 JAMES RICHARD FRANKLIN MOHAMMED HANIF Birth details: 24 March 1973 Birth details: 23 October 1981 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 7p/£ to unsecured creditors within a period of 2 months dividend of 4 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 4 August 2014 otherwise they will be excluded debts must do so by 5 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2158124) Capacity: Trustee (2158152)

2158128In the Plymouth County Court In2158341 the Dudley County Court No 802 of 2009 No 120 of 2012 DEBORAH MARGARET GOAD MICHAEL JOHN HUGHES Birth details: 1 November 1969 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Bankrupt’s residential address at the date of the bankruptcy order: 28 dividend of 0.95 p/£ to unsecured creditors within a period of 4 Freshwater Drive, Brierley Hill, West Midlands, DY5 3TP. Bankrupt’s months from the last date of proving. Creditors who have not proved date of birth: 26 February 1951. Bankrupt’s occupation: Mortgage their debts must do so by 6 August 2014 otherwise they will be Broker / Courier / Field Collection Agent. Trading as Michael John excluded from the dividend. The required proof of debt form, which Hughes. must be lodged with me at the address below, is available on the The trustee in bankruptcy intends to make a distribution to creditors Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, within 2 months of the last date for proving. The dividend is a first and you can contact my office at the address below to request a form. final dividend. The last date for proving is 23 July 2014. The Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 description relates to the date of the bankruptcy order, 1 June 2012, 5YH, Tel: 01792 656780, Email and does not reflect on any other person or persons now living at or [email protected] trading from the address stated. Date of appointment: 23 August Capacity: Trustee (2158128) 2012. Office Holder details: Richard J Hicken (IP No: 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Further details contact: Benjamin Malcolm, Tel: 0117 305 7692, In2158121 the High Court of Justice Email: [email protected]. No 10446 of 2009 Richard J Hicken, Trustee ALEXANDER BRYNMOR TOBIAS GODDARD 24 June 2014 (2158341) Birth details: 16 June 1978 Notice is hereby given that I intend to declare a First and Final dividend of 12p/£ to unsecured creditors within a period of 4 months In2158134 the Wrexham County Court from the last date of proving. Creditors who have not proved their No 468 of 2009 debts must do so by 4 August 2014 otherwise they will be excluded HELEN MARY JENKINS from the dividend. The required proof of debt form, which must be Birth details: 10 January 1954 lodged with me at the address below, is available on the Insolvency Notice is hereby given that I intend to declare a First and Final Service website www.bis.gov.uk/insolvency. Alternatively, you can dividend of 2.60 p/£ to unsecured creditors within a period of 4 contact my office at the address below to supply a form. months from the last date of proving. Creditors who have not proved Mr S Fearns, Official Receiver, The Insolvency Service, Long Term their debts must do so by 6 August 2014 otherwise they will be Asset and Distribution Team (LTADT), 8th Floor, St Clare House, excluded from the dividend. The required proof of debt form, which Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email must be lodged with me at the address below, is available on the [email protected] Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Capacity: Trustee (2158121) you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email In2158122 the Exeter County Court [email protected] No 603 of 2009 Capacity: Trustee (2158134) PEGGY ANNE GRAHAM Birth details: 13 September 1953 Notice is hereby given that I intend to declare a First and Final In2158150 the High Court of Justice dividend of 1.95 p/£ to unsecured creditors within a period of 4 No 2925 of 2009 months from the last date of proving. Creditors who have not proved MARCUS GEORGE KING their debts must do so by 6 August 2014 otherwise they will be Birth details: 21 January 1971 excluded from the dividend. The required proof of debt form, which Notice is hereby given that I intend to declare a First and Final must be lodged with me at the address below, is available on the dividend of 48p/£ to unsecured creditors within a period of 4 months Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, from the last date of proving. Creditors who have not proved their you can contact my office at the address below to supply a form. debts must do so by 4 August 2014 otherwise they will be excluded Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 from the dividend. The required proof of debt form, which must be 5YH, Tel: 01792 656780, Email lodged with me at the address below, is available on the Insolvency [email protected] Service website www.bis.gov.uk/insolvency. Alternatively, you can Capacity: Trustee (2158122) contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] Capacity: Trustee (2158150)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 75 PEOPLE

In2158149 the High Court of Justice In2158125 the Canterbury County Court No 2925 of 2009 No 711 of 2009 MARCUS GEORGE KING KEVIN JON MALONE Birth details: 21 January 1971 Birth details: 21 January 1958 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 48p/£ to unsecured creditors within a period of 4 months dividend of 10p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 4 August 2014 otherwise they will be excluded debts must do so by 5 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2158149) Capacity: Trustee (2158125)

2158142In the High Court of Justice In2158145 the Croydon County Court No 8905 of 2009 No 51 of 2011 CLIFFORD STANLEY KITSON KATIE ROSEANNE MCDERMOTT Birth details: 30 March 1958 Birth details: 24 May 1984 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 36p/£ to unsecured creditors within a period of 4 months dividend of 22p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 4 August 2014 otherwise they will be excluded debts must do so by 4 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2158142) Capacity: Trustee (2158145)

In2158123 the High Court of Justice In2158140 the Brighton County Court No 8905 of 2009 No 1404 of 2009 CLIFFORD STANLEY KITSON PHILIP PATRICK MCGILL Birth details: 30 March 1958 Birth details: 21 August 1961 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 36p/£ to unsecured creditors within a period of 4 months dividend of 3p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 4 August 2014 otherwise they will be excluded debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2158123) Capacity: Trustee (2158140)

In2158147 the Dewsbury Court In2158250 the Croydon County Court No 690 of 2009 No 691 of 2009 SANDRA LIGHTOWLER KEITH NEWMAN Birth details: 24 August 1944 Birth details: 25 September 1965 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 8.05 p/£ to unsecured creditors within a period of 4 dividend of 12p/£ to unsecured creditors within a period of 4 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 25 July 2014 otherwise they will be debts must do so by 4 August 2014 otherwise they will be excluded excluded from the dividend. The required proof of debt form, which from the dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to supply a form. contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Floor, Copthall House, King Street, Newcastle Under Lyme, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Staffordshire ST5 1UE, Tel: 01782 664100, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2158147) Capacity: Trustee (2158250)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

In2158252 the Croydon County Court In2158126 the Truro County Court No 740 of 2009 No 629 of 2009 ANNA PARASCANDOLO STEVEN ROY RICHARDS Birth details: 11 November 1982 Birth details: 2 March 1963 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 25p/£ to unsecured creditors within a period of 4 months dividend of 6.61 p/£ to unsecured creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 4 August 2014 otherwise they will be excluded their debts must do so by 6 August 2014 otherwise they will be from the dividend. The required proof of debt form, which must be excluded from the dividend. The required proof of debt form, which lodged with me at the address below, is available on the Insolvency must be lodged with me at the address below, is available on the Service website www.bis.gov.uk/insolvency. Alternatively, you can Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, contact my office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, Tel: 01792 656780, Email Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] [email protected] Capacity: Trustee (2158126) Capacity: Trustee (2158252)

In2158129 the Barnstaple County Court 2158253In the Nottingham County Court No 105 of 2010 No 369 of 2010 AMANDA JAYNE SILVER ELIZABETH PHILLIPS Birth details: 28 October 1963 Birth details: 11 November 1949 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 4.66 p/£ to unsecured creditors within a period of 4 dividend of 3p/£ to unsecured creditors within a period of 4 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 6 August 2014 otherwise they will be debts must do so by 4 August 2014 otherwise they will be excluded excluded from the dividend. The required proof of debt form, which from the dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to request a form. contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, The Insolvency Service, Long Term 5YH, Tel: 01792 656780, Email Asset and Distribution Team (LTADT), 8th Floor, St Clare House, [email protected] Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Capacity: Trustee (2158129) [email protected] Capacity: Trustee (2158253) In2158130 the Norwich County Court No 478 of 2011 In2158127 the Nottingham County Court TERENCE JOHN SMITH No 369 of 2010 Birth details: 6 August 1948 ELIZABETH PHILLIPS Notice is hereby given that I intend to declare a First and Final Birth details: 11 November 1949 dividend of 33p/£ to unsecured creditors within a period of 2 months Notice is hereby given that I intend to declare a First and Final from the last date of proving 30 July 2014 . Creditors who have not dividend of 3p/£ to unsecured creditors within a period of 4 months proved their debts must do so by 30 July 2014 otherwise they will be from the last date of proving. Creditors who have not proved their excluded from the dividend. The required proof of debt form, which debts must do so by 4 August 2014 otherwise they will be excluded must be lodged with me at the address below, is available on the from the dividend. The required proof of debt form, which must be Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, lodged with me at the address below, is available on the Insolvency you can contact my office at the address below to supply a form. Service website www.bis.gov.uk/insolvency. Alternatively, you can Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, contact my office at the address below to supply a form. Wellesley Grove, Croydon CR0 1XN, Tel: 0208 681 5166, Email Mr S Fearns, Official Receiver, The Insolvency Service, Long Term [email protected] Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Capacity: Trustee (2158130) Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] Capacity: Trustee (2158127) In2158132 the Croydon County Court No 739 of 2009 KIERAN TAYLOR In2158254 the High Court of Justice Birth details: 6 November 1983 No 2118 of 2009 Notice is hereby given that I intend to declare a First and Final STEVEN JOHN PRATT dividend of 9p/£ to unsecured creditors within a period of 4 months Birth details: 10 August 1958 from the last date of proving. Creditors who have not proved their Notice is hereby given that I intend to declare a First and Final debts must do so by 4 August 2014 otherwise they will be excluded dividend of 10.93 p/£ to unsecured creditors within a period of 4 from the dividend. The required proof of debt form, which must be months from the last date of proving. Creditors who have not proved lodged with me at the address below, is available on the Insolvency their debts must do so by 25 July 2014 otherwise they will be Service website www.bis.gov.uk/insolvency. Alternatively, you can excluded from the dividend. The required proof of debt form, which contact my office at the address below to supply a form. must be lodged with me at the address below, is available on the Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, you can contact my office at the address below to supply a form. Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground [email protected] Floor, Copthall House, King Street, Newcastle Under Lyme, Capacity: Trustee (2158132) Staffordshire ST5 1UE, Tel: 01782 664100, Email [email protected] Capacity: Trustee (2158254)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 77 PEOPLE

In2158133 the Portsmouth County Court No 1292 of 2009 KEVIN ALFRED TESTER Birth details: 10 August 1960 Notice is hereby given that I intend to declare a First and Final dividend of 0.56 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2158133)

2158135In the Guildford County Court No 269 of 2009 PAUL VERNON VAN STADEN Birth details: 24 October 1951 Notice is hereby given that I intend to declare a First and Final dividend of 4 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] Capacity: Trustee (2158135)

In2158138 the High Court of Justice No 9211 of 2009 KENNETH YUAN WONG Birth details: 24 August 1975 Notice is hereby given that I intend to declare a First and Final dividend of 2p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 August 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: 01473 383535, Email [email protected] Capacity: Trustee (2158138)

In2158353 the Reading County Court No 136 of 2013 RICHARD AIDAN FOX Birth details: 15 May 1975 Notice is hereby given that I intend to declare a First and Final dividend of 1p/£ to unsecured creditors within a period of 2 months from the last date of proving 30 July 2014. Creditors who have not proved their debts must do so by 30 July 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: 0208 681 5166, Email [email protected] Capacity: Trustee (2158353)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE 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 Deceased Address, description and date of Names addresses and Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

ADSHEAD, Anthony Flat 1, 4 John Street, Romiley, The Co-operative Legal Services 12 September 2014 (2158345) Martin Stockport, Cheshire SK6 4BR. 14 Limited, Aztec 650, Aztec West, March 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALDERSON, Stanley Chasedale Nursing Home, Tynedale Coates Solicitors, 62-64 High Street, 5 September 2014 (2158375) Drive, Blyth NE24 4LH. 28 January Mosborough, Sheffield S20 5AE. 2013

BALL, Elizabeth 7 St Leonards Court, Alfred Street, Joseph A Jones & Co, 6 Fenton 12 September 2014 (2158303) Lancaster LA1 1FD. 30 May 2014 Street, Lancaster LA1 1TE. (Gary Francis Rycroft and Susan Elizabeth Hodgson)

BALL, Carlton 94 Flowerhill Way, Istead Rise, The Co-operative Legal Services 5 September 2014 (2158205) Thomas Gravesend, Kent DA13 9DQ. 26 Limited, Aztec 650, Aztec West, February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARKER, Stanley 37 Orchard Road, Kirkby in Ashfield, The Co-operative Legal Services 12 September 2014 (2158370) Nottinghamshire NG17 8JX. 12 January Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARTLETT, Cedrid 19 Vernons Court, Bridport DT6 3QF. 9 Nantes, 36 East Street, Bridport DT6 12 September 2014 (2158225) Ronald June 2014 3LH.

BATES, Edna May 135 Higham Lane, Nuneaton, John Bromfield & Company 12 September 2014 (2158216) Warwickshire CV11 6AL. 18 December Solicitors, 120A Abbey Street, 2013 Nuneaton, Warwickshire CV11 5BY. (John Simon Bromfield and Charlotte Ann Rhodes)

BEALES, Marion 68 Whalley Road, Middleton, Taylor Fawcett, 7 Princes Square, 1 September 2014 (2158232) Manchester. 8 May 2013 Harrogate HG1 1ND. (Derek Beales)

BEAVEN, Rita Arthur 6 Churchill Crescent, Headley, Bordon, Lloyds Bank Private Banking, PO 1 September 2014 (2158229) Hampshire GU35 8ND. 22 March 2014 Box 800, 234 High Street, Exeter EX1 9UR. (Lloyds Bank Private Banking)

BEHAN, Joseph 27 Newlands Place, Barnet, Derrick Bridges & Co, 12 Wood 12 September 2014 (2158197) Hertfordshire EN5 2SX. 7 April 2014 Street, Barnet, Hertfordshire EN5 4BQ. (Sharon Ashley Fuller and Stephen Douglas Ward)

BICKNELL, Robert 146 Treharris Street, Roath, Cardiff Howells Solicitors, First Floor, 5 September 2014 (2158207) CF24 3HQ. 29 April 2012 Hallinans House, 22 Newport Road, Cardiff CF24 0TD. (Laith El Khatib)

BLACKWELL, The Cottage Nursing Home, 80 High Tollers Solicitors, 2 Castilian Street, 12 September 2014 (2158198) Doreen Annie Street, Irchester, Northamptonshire Northampton NN1 1JX. NN29 7AB. 27 April 2014

BOULTER, Edward Byways, Southern Road, Callington, Tozers LLP, Broadwalk House, 31 August 2014 (2158199) Wallace Cornwall PL17 7EP. Director Motor Southernhay West, Exeter EX1 1UA Transport Company (Retired) . 4 May 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 79 PEOPLE

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

BRADON, Irene 109 Charles Drive, Cuxton, Rochester, The Co-operative Legal Services 12 September 2014 (2158203) Rose Kent ME2 1DT. 24 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWN, Dorothy Flat 6, Staple Hill House, Staple Hill, SWW Trust Corporation, Chancery 5 September 2014 (2158227) Wellesbourne, CV35 9LH. Housewife. House, Whisby Way, Lincoln, LN6 15 February 2013 3LQ (SWW Trust Corporation)

CAUSER, Michael Flat 1, 66 New Road, Solihull, West L V Priestley & Son, 10 High Street, 1 September 2014 (2158201) Benjamin Midlands. Domestic Servant and Butler Church Stretton, Shropshire SY6 (Retired). 29 April 2013 6BU. Solicitors. (Vincent Marshall Priestley.)

CEMM, Lilian Ethel Sunrise Senior Living, 42 Belle Vue Aldridge Brownlee Solicitors LLP, 12 September 2014 (2158224) Road, Southbourne, Bournemouth, 277 Lymington Road, Highcliffe, Dorset BH6 3DS. 23 April 2014 Christchurch, Dorset BH23 5EB.

CHAPMAN, Stephen 6 Haymakers Lane, Ashford, Kent TN23 The Co-operative Legal Services 12 September 2014 (2158204) John 4GN. 13 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHAPMAN, Albert 222 Hammondstreet Road, Cheshunt, Curwens LLP, Estate House, 19 High 12 September 2014 (2158202) John Thomas Waltham Cross, Hertfordshire EN7 6PB. Street, Hoddesdon, Hertfordshire 7 June 2014 EN11 8SX. (Peter Jerzy Todtleben Poole and Norma Esther Morris)

CLARK, Roger 10 Birchfield Drive, Stourport on Severn The Co-operative Legal Services 12 September 2014 (2158340) DY13 8UE. 10 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COLE, Herbert 5 Priory Grove, Ditton, Aylesford, Kent Brachers Law, Medway House, 81 12 September 2014 (2158339) ME20 6BA. 13 January 2014 London Road, Maidstone, Kent ME16 0DU. (Alec Matthews)

CRICK, Marjorie St Fillans Care Centre, St Fillans Road, GoodyBurrett LLP, St Martin’s 8 September 2014 (2158337) Colchester, Essex CO4 0PT. House, 63 West Stockwell Street, Housewife. 1 April 2013 Colchester CO1 1HE. Ref: SKM/ 5648.3. (GoodyBurrett LLP.)

CULLEN, Sylvia 19 Highams Road, Hockley, Essex SS5 The Co-operative Legal Services 12 September 2014 (2158217) Gladys 4DG. 14 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIES, Arthur Wirral Christian Centre, Woodchurch Lees Solicitors LLP, 44/45 Hamilton 12 September 2014 (2158333) Henry Road, Birkenhead, Wirral, Merseyside Square, Birkenhead, Wirral, CH41 2UF formerly of 7 Southdale Merseyside CH41 5AR. (Mark John Road, Birkenhead, Wirral, Merseyside Duckworth) CH42 3XN . 9 May 2014

DAVISON, Terence 10 Roden Way, Rawmarsh, Rotherham Parker Rhodes Hickmotts, 22 5 September 2014 (2158222) S62 7NA. 18 June 2014 Moorgate Street, Rotherham, South Yorkshire S60 2DA. (Vicki Jones and Paul Terence Davison)

DEAN, Colin 246 Silverdale Road, Newcastle-Under- Brown and Corbishley, 2 Queen 31 August 2014 (2158210) Lyme, Staffordshire ST5 6EH. Bus Street, Newcastle-Under-Lyme, Driver (Retired). 9 May 2014 Staffordshire ST5 1EE. Solicitors. (Colin Drew and John Godwin.)

DEAN, Edith Ellen Kingsleigh Residential Home, 78 Holley & Steer, Tregunter, 1 Berrow 12 September 2014 (2158208) Berrow Road, Burnham on Sea, Road, Burnham on Sea, Somerset Somerset TA8 2HJ. 25 December 2013 TA8 2ET. (Robert Charles Killick and Delia Mary Killick)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

DENNY, Cecil Jasmine House, 20-22 Westcote Road, Herrington & Carmichael LLP, 27 12 September 2014 (2158220) Reading, Berkshire RG30 2DE. 24 May Broad Street, Wokingham, Berkshire 2014 RG40 1AU. (Martin Woodward)

DITCHBURN, 39 Brigbourne Drive, Seaton, Milburns, 19 Oxford Street, 12 September 2014 (2158209) Joseph Sydney Workington, Cumbria CA14 1JG. 1 Workington, Cumbria CA14 2AW. March 2014

DUANE, Margaret 22 Morton Road, Lowestoft, Suffolk Nicholsons Solicitors LLP, 23 12 September 2014 (2158211) Elizabeth NR33 0JQ. 19 June 2014 Alexandra Road, Lowestoft, Suffolk NR32 1PP. (Simon Paul Duane and Ann-Marie Matthews)

EDMONDS, Mary Worvas Counthouse, Halsetown, St Portcullis Legals Ltd, 8 Delamore 1 September 2014 (2158214) Carol Ives, Cornwall TR26 3RY. Retired. 6 Park, Cornwood, Ivybridge, Devon May 2014 PL21 9QP. Solicitors.

EVANS, Susan 36 St Judes Avenue, Studley, The London Gazette, PO Box 3584, 1 September 2014 (2158304) Warwickshire B80 7JA. Office Manager Norwich NR7 7WD. (Ref ABVN.) (Retired). 27 February 2014 (Clare Marie Haste and Lisa Victoria Haste.)

EVISON, Kenneth 8 Spinney Close, Newark, Tallents Solicitors, 3 Middlegate, 12 September 2014 (2158213) Albert Nottinghamshire NG24 4QX. 19 Newark, Nottinghamshire NG24 February 2014 1AQ. (Frances Clare Kelly and Stephen Amatt)

FEENEY, Gladys 49 Russell Drive, Wollaton, Nottingham, The Co-operative Legal Services 12 September 2014 (2158215) Nottinghamshire NG8 2BA. 13 October Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FERGUSON, David 295 Keighley Road, Illingworth, Halifax, Hugh James Solicitors, Hodge 12 September 2014 (2158218) West Yorkshire HX2 9NJ. 19 May 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY. (Wiljo Paul Salen and Alun Rhys Jones)

FULLER, Beryl Vera 68 Oxford Road, St Leonards-on-Sea Holden & Co LLP Solicitors, 32-33 12 September 2014 (2158219) TN38 9EY. 4 March 2014 Robertson Street, Hastings TN34 1HT.

GANE, Valerie 1 Sandon Close, Grantham, Taylor Fawcett, 7 Princes Square, 12 September 2014 (2158331) Lincolnshire. 17 June 2013 Harrogate HG1 1ND. (Yve Hamilton- Bruce)

GIBBONS, Albert Corner Lodge Residential Home, GoodyBurrett LLP, St Martin’s 8 September 2014 (2158221) Henry (otherwise Jim 185-193 Meadow Way, Jaywick Sands, House, 63 West Stockwell Street, Gibbons) Essex (formerly of 32 Ingarfield Road, Colchester CO1 1HE. Ref: SKM/ Holland on Sea, Essex CO15 5XA). 11161.3. (GoodyBurrett LLP.) Entertainer (retired) . 4 May 2014

GILBERTHORPE, The Laurels & The Limes Nursing Bell & Buxton, Telegraph House, 12 September 2014 (2158223) Enid Constance Home, 115 Manchester Road, Sheffield High Street, Sheffield S1 2GA. S10 5DN. 1 April 2014

GILLEZEAU, Pearl 1 Homedowne House, 238 High Street, Alan Hall, 15 Walker Terrace, 1 September 2014 (2158330) Louisa Gosforth, Newcastle upon Tyne NE3 Gateshead, Tyne and Wear NE8 1HH. Widow. 19 May 2013 1EB. Solictors. (Maurice Barnett.)

GREENSIT, John Tower Hill Farm, Grewelthorpe, Ripon, Newtons Solicitors Limited, 12 September 2014 (2158226) William North Yorkshire HG4 3DS. 28 January Cathedral Chambers, 4 Kirkgate, 2014 Ripon HG4 1PA.

GREGORY, Mary Sycamore House, 2A/2B Havelock The Wilkes Partnership, 54 Stratford 12 September 2014 (2158228) Evelyn Road, Tyseley, Birmingham B11 3RG. Road, Shirley, Solihull B90 3LS. 24 February 2014 (Jennifer Irene Sinclair and Mark Abrol)

GURNEY, Keith 48 Central Road, Kells, Whitehaven, PO Box 1, 44 Duke Street, 8 September 2014 (2158231) James Cumbria CA28 9EG. Nuclear Chemist Whitehaven, Cumbria CA28 7NU. (Retired). 11 December 2013 (Ref: AH/(MO)/G634/2.) (CM Renwick.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 81 PEOPLE

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

GWILLIAM, Colin 4 Exwick Square, Reading, Berkshire Field Seymour Parkes, The Old 12 September 2014 (2158230) Edward RG2 8NB. 4 May 2014 Coroner’s Court, No 1 London Street, PO Box 174, Reading, Berkshire RG1 4QW. (Michelle Joanne Mann and Susan Britt Baker)

HAINE, Martin Peter 80 The Roundway, Claygate, Esher, Hart Brown, 58 High Street, 12 September 2014 (2158234) Wills Surrey. 30 May 2014 Wimbledon Village, London SW19 5EE. (Nicola Frances Young)

HAINES, Norah Alice 14 South View Road, Christchurch, Kiteleys Solicitors Ltd, 40 Haven 5 September 2014 (2158235) Dorset BH23 1JH. Retired. 17 March Road, Canford Cliffs, Poole, BH13 2014 7LP (Mark Leon Kiteley)

HALEY, Christopher 8 St Georges Close, Warminster, APS Legal & Associates, White Hart 5 September 2014 (2158241) Wiltshire BA12 9ES. 17 December 2013 Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Adam Peter Shaw and Diane Karen Priest)

HALL, Lottchen 64 Russell Drive, Christchurch, Dorset Preston Redman, Hinton House, 12 September 2014 (2158239) BH23 3TN. 12 May 2014 Hinton Road, Bournemouth BH1 2EN. (Douglas James Edward Neville-Jones and Paul Thomas Boulton Smith)

HARDING, Reginald Maypole Nursing Home, Lower HSBC Trust Company (UK) Limited, 8 September 2014 (2158237) Northam Road, Hedge End, Probate Services, PO Box 290, Southampton, Hampshire SO30 4FS Sheffield S1 2UJ.(HSBC Trust (formerly of 5 Greenwood Close, Company (UK) Limited.) Eastleigh, Hampshire SO50 5EF). Fork Lift Truck Driver (retired) . 22 May 2014

HAWKER, Clifford 85 Dovedale Avenue, Nottingham NG10 The Co-operative Legal Services 12 September 2014 (2158243) 3HT. 10 October 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEATH, David 16 Borrowmead Road, Northway The Co-operative Legal Services 12 September 2014 (2158244) James Estate, Headington, Oxford, Limited, Aztec 650, Aztec West, Oxfordshire OX3 9QP. 5 April 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HERRIMAN, Clarice The Firs, Barleston Road, Newbold 1 St Andrew’s Place, Penrith, 31 August 2014 (2158320) Nancy Winifred Verdon, Leicester LE9 9ND. Small Cumbria CA11 7AW Holder (Retired). 7 December 2013

HICKS, Violet 91 Paganel Road, Minehead, Somerset Mr Roger Stanley Hicks, 9 Oakhurst 12 September 2014 (2158317) TA24 5HQ. 9 April 2014 Avenue, Bexleyheath, Kent DA7 5JL. (Roger Stanley Hicks)

HIGGINS, (otherwise 79 Boverton Drive, Brockworth, Madge Lloyd and Gibson Solicitors, 1 September 2014 (2158316) Collingwood- Gloucester GL3 4BS. 6 November 2012 34 Brunswick Road, Gloucester GL1 Higgins), Kathleen 1JW. (Andrew Keith Bishop) Margaret

HINDS, Iris Margaret 123 St Norbert Drive, Kirk Hallam, Fidler and Pepper, 1 Low Street, 12 September 2014 (2158366) Ilkeston, Derbyshire DE7 4EG. 7 Sutton in Ashfield, Nottinghamshire November 2013 NG17 1DH.

HOLDEN, Ivy Gladys Deerswood Lodge, Ilfield Green, Ilfield, FitzHugh Gates, 3 Pavilion Parade, 1 September 2014 (2158360) May Crawley, West Sussex RH11 0LZ. 19 Brighton, East Sussex BN2 1RY. February 2014 (Patricia Marianne Hill and Julian Cioffi)

HOLLOWAY, 17 Elmridge Drive, Hale Barns, Addleshaw Goddard LLP, 100 12 September 2014 (2158361) Elizabeth Ann Altrincham, Cheshire WA15 0JE. 21 Barbirolli Square, Manchester M2 April 2014 3AB. (Yorke Joseph John Eaton)

HOLT, Patricia Mary Woodend Nursing Home, Bradgate Keoghs Nicholls Lindsell & Harris, 1 September 2014 (2158365) Road, Altrincham. 27 March 2013 8-10 Commercial Road, Hazel Grove, Stockport, Cheshire SK7 4AA. Solicitors. (Ref KHL/15517/3.)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

HURLEY, Joan Read House, 23 The Esplanade, Frinton Sparlings Solicitors, 62A Connaught 12 September 2014 (2158369) Doreen on Sea, Essex CO13 9AU. 20 April 2014 Avenue, Frinton on Sea, Essex CO13 9QH. (Jonathan Birdwood Juby)

IDEN, Sidney 11 Goytre Close, Port Talbot SA13 2YL. Lloyds Bank Plc, Exeter Estates 1 September 2014 (2158362) Charles 24 March 2014 Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

JARRETT, Frances 12 Bailey Mews, Auckland Road, Miller Sands, Regent House, 133 12 September 2014 (2158383) Mary Cambridge CB5 8DR. 30 January 2014 Station Road, Impington, Cambridge CB24 9NP. (Mr Nicholas Love Jarrett)

JAY, Ann Elizabeth 53 Chipperfield Drive, Kingswood, The Co-operative Legal Services 12 September 2014 (2158368) Bristol BS15 4DS. 30 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JAY, Gladys Ruth St Marks Court Nursing Home, Park Jennings Solicitors, 17 Goring Road, 12 September 2014 (2158324) Terrace, Waun Wen, Swansea formerly Llanelli SA15 3HF. of 147 Pentregethin Road, Cwmbwrla, Swansea . 1 June 2014

JOHNSON, 25 Loders Close, Poole, Dorset BH17 Jacobs & Reeves, 153 High Street, 5 September 2014 (2158379) Elizabeth Jane 9BF. 6 February 2014 Poole BH15 1AU.

JONES, Hywel Ceri 21 Radford Road, Plymouth, Devon PL1 Gill Akaster LLP, 25 Lockyer Street, 12 September 2014 (2158328) 3BY. 13 January 2014 Plymouth PL1 2QW. (Elsbeth May Howe)

JONES, Raymond 46 Forest Road, Bolton BL1 6LT. Cyril Morris Arkwright, Churchgate 8 September 2014 (2158325) Administration Officer (Retired). 10 House, 30 Churchgate, Bolton BL1 March 2014 1HS. Solicitors. (Jean Mary Tomlinson and Janet Mary Jeary.)

JONES, Clifford Llys Newydd Residential Home, Lotwen Stone King LLP, 13 Queen Square, 12 September 2014 (2158384) Lewis Road, Capel Hendre, Ammanford, Bath BA1 2HJ. Wales. 28 November 2013

JONES, Annie Southlands Nursing Home, 9 Ripon Barber Titleys, 6 North Park Road, 12 September 2014 (2158382) Road, Harrogate HG1 2JA. 10 April Harrogate HG1 5PA. 2014

KENNETT, Brian 18 Elmwood Drive, Bexley DA5 3PT. 3 Gough Clinton & Broom Solicitors, 31 August 2014 (2158323) Arthur Charles May 2014 104 Bellegrove Road, Welling, Kent DA16 3QD. (Clive Martyn Walters.)

KIDD, Alice Elizabeth 69 Stallards Crescent, Kirby Cross, Ellisons, 143 Connaught Avenue, 12 September 2014 (2158295) Annie Frinton-on-Sea, Essex CO13 0TN. 18 Frinton on Sea, Essex CO13 9AB. March 2014 (Jeanette Patricia Hollington)

KING, Roy Cherry Hinton Care Home, 359 Cherry Taylor Rose Law, Northminster 1 September 2014 (2158386) Hinton Road, Cambridge CB1 8DB. 31 House, Northminster Road, May 2014 Peterborough PE1 1YN. (Peter Roy King and Anthony Peter McClarnon)

KING, Melanie Jane 27 Redmile Road, Aspley, Nottingham Campions, 45-49 Mansfield Road, 31 August 2014 (2158380) NG8 5LH. Nurse. 16 February 2014 Nottingham NG1 3FH. Solicitors. (Stephen Charles Campion)

KINGDON, Alan The Berries, Long Lane, Tuxford, Skipton Trustees Limited, Clayton 12 September 2014 (2158286) Arthur Newark NG22 0LS. 8 April 2014 Wood Close, West Park Ring Road, Leeds LS16 6QE.

LANCASTER, Inglenook, 443 Crewe Road, Winterley, John Hall (Wills), 32 High Street, 10 September 2014 (2158298) Doreen Mavis Sandbach, Cheshire CW11 4RF. Mow Cop, Stoke on Trent ST7 3NZ. Secretary (Retired). 28 March 2014 (John Peter Hall.)

LAWRENCE, Eileen 8 Queenswood Avenue, Walthamstow, The Co-operative Legal Services 12 September 2014 (2158376) Patricia London E17 4EH. 3 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 83 PEOPLE

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

LIDDELL, Mary 1 Acacia Gardens, St John’s Wood, Bishop & Sewell LLP, 59-60 Russell 12 September 2014 (2158326) Elizabeth Margaret London NW8 6AH and 7 Acacia Road, Square, London WC1B 4HP. (also known as St John’s Wood, London NW8 6AB . 28 Elizabeth Liddell) May 2014

LONG, Margaret Flat 7, Westover Court, 65 Kings Road, Mrs Marie Pethen, Ellis Jones 1 September 2014 (2158344) Elsie Swanage, Dorset BH19 1HQ. 20 May Solicitors LLP, 55 High Street, 2014 Swanage, Dorset BH19 2LT. (Craig John Wells)

LOVELL, Graham 30 Beech Road, Dudley, West Midlands QualitySolicitors Talbots, Inhedge 12 September 2014 (2158274) Derek DY1 4BS. 2 May 2014 House, 31 Wolverhampton Street, Dudley DY1 1DB. (Martyn Peter Morgan)

LOWEN, Daphne 10 Richmond Close, Portishead, Bristol Wards Solicitors, 2 Harbour Road, 12 September 2014 (2158268) Aurelia BS20 6SZ. 10 February 2014 Portishead, Bristol BS20 7EL.

LUMSDEN, James Islington, London. 14 December 2012 Morgan Cole LLP, Bradley Court, 11 12 September 2014 (2158296) Park Place, Cardiff CF10 3DR.

MALT, Raymond Flat 32 Furlonge House, Emsworth PO Box 331, Folkestone, Kent CT20 31 August 2014 (2158293) John House Close, Emsworth, Hampshire 2GH. (IHS Legal Services Ltd.) PO10 7JR. 21 March 2014

MARSHALL, Betty Catherine Miller House (Care Home), Lloyds Bank Private Banking, PO 1 September 2014 (2158378) 13-17 Old Leigh Road, Leigh-on-Sea, Box 800, 234 High Street, Exeter Essex SS9 1LB . 8 April 2014 EX1 9UR. (Lloyds Bank Plc)

MARSHALL, Joyce Stepping Stones, Lerryn, Lostwithiel, Sproull Solicitors LLP, 42 Fore 5 September 2014 (2158381) Constance Eugenie Cornwall PL22 0QQ. Upholsterer Street, Bodmin, Cornwall PL31 2HW. (Retired). 22 February 2014 (Valerie Joyce Liddicoat.)

MAY, Kathryn 1 Curtis Close, Rickmansworth, Hanney Dawkins & Jones, 21 Bridge 12 September 2014 (2158272) Cecilia Hertfordshire WD3 8QA. 30 November Street, Pinner, Middlesex HA5 3HX. 2013

MEEK, Gladys Shipley Hall Nursing Home, The Field, c/o Hugh Jones Solicitors, 2 The 31 August 2014 (2158327) Shipley, Derbyshire, formerly of 132 Malthouse, Deva City Office Park, High Street, Loscoe, Heanor, Trinity Way, Salford, Greater Derbyshire DE75 7LG . 21 April 2014 Manchester M3 7BD

MILES, Patricia Mary 89 Village Road, Alverstoke, Gosport, Colemans Solicitors LLP, 21 Marlow 12 September 2014 (2158385) Teresa Hampshire PO12 2LE. 2 October 2013 Road, Maidenhead, Berkshire SL6 7AA. (Michael Henry Richard Cutler and Sarah Roberts)

MILNES, Richard Parkmanor Nursing & Residential Messrs Crane and Walton LLP 4 September 2014 (2158262) Derrick Home, Albert Road, Coalville, Solicitors, 21-25 London Road, Leicestershire LE67 3AA . 14 May 2014 Coalville, Leicestershire LE67 3JB.

MORRIS, Francis 10 Cardigan Street, Salford, Lancashire The Co-operative Legal Services 12 September 2014 (2158267) Daniel M6 5QT. 6 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MORRIS, Ruth 5 Fernhill Avenue, Weymouth, Dorset Foot Anstey LLP, Senate Court, 12 September 2014 (2158263) Margaret DT4 7QU. 24 September 2013 Southernhay Gardens, Exeter EX1 1NT. (Mark Henwood Chanter and Simon Hugh Gregory)

MURRELL, Charles 3 Raglan Court, Timberlaine Road, Barry & Co, Bay Terrace, Pevensey 12 September 2014 (2158264) Nicholas Pevensey Bay, East Sussex. 19 Bay, East Sussex BN24 6EE. (Mrs D February 2014 J Guess and Mrs M P Burtt)

MUTTON, Violet Alexander House, 140/142 Folkestone Mowll & Mowll, Trafalgar House, 12 September 2014 (2158289) Mable Road, Dover, Kent CT17 9SP. 12 March Gordon Road, Whitfield, Dover, Kent 2014 CT16 3PN. (J E Cousins and M W Diomede)

MYDDLETON, Irene 18 Calderbrook Road, Littleborough, Slater & Gordon Lawyers, St James 12 September 2014 (2158271) Lancashire OL15 9HL. 10 February House, 7 Charlotte Street, 2014 Manchester M1 4DZ. (Joanna Louise Kilcourse)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

OTTEWELL, Charles 127 Fitzstephen Road, Dagenham, The Co-operative Legal Services 12 September 2014 (2158291) Henry Essex RM8 2YB. 18 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

PAVEY, Hazel Rose 12 Park Street, St George, Bristol BS5 Michael Kelly & Co, 52 High Street, 12 September 2014 (2158290) 7QP. 4 June 2014 Hanham, Bristol BS15 3DR. (Michael John Kelly)

PEDDER, Hazel 67 Grainger Park Road, Newcastle Mr C Heppell & Mrs S Heppell, 5 1 September 2014 (2158284) Upon Tyne. Secretary (Retired). 9 May Eastern Way, Darras Hall, Newcastle 2014 Upon Tyne. (Susan Heppell and Christopher Ewan Heppell.)

PEDERSEN, 37 Larners Road, Dereham, Norfolk Spire Solicitors LLP, 5-7 Church 5 September 2014 (2158265) Margaret Mary NR19 1LE. 25 March 2014 Street, Wymondham, Norfolk NR18 0PP. (Sarah Martin)

PERKINS, Ronald 10 Denmead Road, Iford, Bournemouth Jacobs & Reeves, 153 High Street, 5 September 2014 (2158280) Frank BH6 5QH. 10 May 2014 Poole, BH15 1AU.

PETERS, Eileen 13 Rosary Court, Potters Bar, Male & Wagland, 4 Barnet Road, 12 September 2014 (2158266) Mary Hertfordshire EN6 1HA. 26 May 2014 Potters Bar, Hertfordshire EN6 2QT. (Christine Farman)

POLLOCK, Elizabeth Norley Farm, Thatchers Lane, Norley Tozers LLP, Broadwalk House, 31 August 2014 (2158278) Margaret Wood, Lymington, Hampshire SO41 Southernhay West, Exeter EX1 1UA 5RT. Previously of: Greenfield, Norley Wood, Lymington, Hampshire SO41 5RR. Company Director (Retired) . 26 April 2012

RANDELL, Doris Orchard House, 4 Orchard Road, Blake Lapthorn Solicitors, Harbour 12 September 2014 (2158275) Irene Havant, Hampshire PO9 1AU. 28 May Court, Compass Road, North 2014 Harbour, Portsmouth, Hampshire PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

RICHARDSON, 37 Western Avenue, Huyton, Tickle Hall Cross, 2 Derby Street, 12 September 2014 (2158355) Henry Merseyside L36 4LT. 8 February 2014 Prescot, Merseyside L34 3LJ. (Roger John Hatton and Helen Alyson Evans)

SANKEY, Ronald 8 Flax Close, Downham Market, Norfolk Bendall Roberts Property and 12 September 2014 (2158357) Brian PE38 9TL. 10 March 2014 Probate Lawyers, 53 Market Street, Ely, Cambridgeshire CB7 4LR. (David Sankey)

SARTAIN, Anthea Church Lodge, Church Green, Mr M Sartain, PO Box 370, 12 September 2014 (2158359) Ethelfrieda Wellington, Somerset TA21 8SF. 16 Stevenage, Hertfordshire SG1 9BB. December 2013 (Michael Anthony Sartain and Rex Philip Sartain)

SMITH, Gary James Hill House, Elstree Hill, South Elstree, Johnson Crilly Solicitors LLP, 33 31 August 2014 (2158364) Hertfordshire WD6 3DE. Accounts Kingston Road, South Wimbledon, Executive. 8 October 2013 London SW19 1JX. (Ref JGC/ B0171/01.) (Christine Anne Bannan and Paul Bannan.)

SMITH, William 17 Balham New Road, London SW12 Hanne & Co Solicitors, St Johns 12 September 2014 (2158273) Anthony 9PH. 27 December 2013 Chambers, 1c St Johns Hill, London SW11 1TN. (Catherine Anne Colley)

SMITH, Valerie June 39 Withyholt Court, Charlton Kings, Harrison Clark Rickerbys Limited, 12 September 2014 (2158270) Cheltenham, Gloucestershire GL53 Ellenborough House, Wellington 9BQ. 26 January 2014 Street, Cheltenham, Gloucestershire GL50 1YD.

SMITH, Elizabeth Loganberry Lodge, 79-81 New Farm John Fowlers LLP, Town Hall 12 September 2014 (2158269) Ann Road, Stanway, Colchester, Essex CO3 Chambers, St Runwald Street, 0PG and Cedar Lodge, St Ives Road, Colchester, Essex CO1 1DS. Peldon, Colchester, Essex CO5 7QD . 29 January 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 85 PEOPLE

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

THOMAS, Trevor 22 Cedar Hall, Beckspool Road, Lyons Davidson Solicitors, Victoria 12 September 2014 (2158277) Bryan Frenchay, Bristol BS16 1NH. 12 May House, 51 Victoria Street, Bristol 2014 BS1 6AD. (Bernie Rowe and Trevor Still)

THOMAS, John The Flat, The Snooker Club, Quay Eaton-Evans and Morris, 12 High 31 August 2014 (2158276) William Street, Haverfordwest, Pembrokeshire. Street, Haverfordwest, 7 March 2014 Pembrokeshire SA61 2DB. Solicitors.

TIDBALL, Hilda Elsie Flat 16 Chestnut Court, Chester Road, Eyre & Co, 866 Washwood Heath 4 September 2014 (2158279) Castle Bromwich, Birmingham B36 Road, Ward End, Birmingham B8 0LB, formerly of 39 Gerardsfield Road, 2NG. (Roger Jerome Guy.) Tile Cross, Birmingham B33 0BA . 29 April 2014

UTTING, David 109 Maydowns Road, Chestfield, Parry Law, Lloyds Bank Chambers, 12 September 2014 (2158285) Arthur William Whitstable, Kent. 20 January 2014 144/146 High Street, Herne Bay, Kent CT6 5NJ. (Dorothy Jean Utting)

VOSPER, Stuart 6 Bicton Place, Exeter, Devon EX1 2PF. Tozers LLP, Broadwalk House, 1 September 2014 (2158281) Gordon Telecommunications Engineer (Retired). Southernhay West, Exeter EX1 1UA 3 April 2014

VOSS, Stefan Karl 32 Priory Gardens, Hampton, QualitySolicitors Rose & Rose, The 12 September 2014 (2158282) Adrian Middlesex TW12 2DP. 7 January 2014 Riverside Centre, 40 High Street, Kingston upon Thames KT1 1HL. (James Lee Voss, Julie Louise Keane and Anne Voss)

WATSON, Barbara The Oakes Care Centre, Willwood Cowling Swift & Kitchin, 8 Blake 8 September 2014 (2158283) Mary Avenue, Oakes, Huddersfield, West Street, York YO1 8XJ. (Claire R Yorkshire. Head Teacher (retired) . 2 Spence.) June 2014

WEAVER, Iris 7 King’s Ride, Chard, Somerset TA20 Beviss & Beckingsale, Law 12 September 2014 (2158288) Doreen 1LU. 13 March 2014 Chambers, Holyrood Street, Chard, Somerset TA20 2AJ. (Robert Skidmore)

WELLINGTON, The Paddocks, 45 Cley Road, Ward Gethin Archer, 11 London 12 September 2014 (2158287) Philip James Swaffham, Norfolk PE37 7NP. 12 June Street, Swaffham, Norfolk PE37 2014 7BW. (Mrs Cheryl Lesley Page and Mrs Sarah Louise Scott)

WESTELL, Daphne Yarnton Care Home, Rutten Lane, Bower & Bailey LLP, Willow House, 2 12 September 2014 (2158363) Jean Kidlington, Oxfordshire OX5 1LW. 11 Heynes Place, Station Lane, Witney, January 2014 Oxfordshire OX28 4YN. (Stuart Trevor Hastings Palmer and Julian Christopher Smith)

WESTWOOD, 21 The Clies, Meneage Street, Helston, Borlase & Company, 45 Coinagehall 12 September 2014 (2158292) Stewart Colin Cornwall. 10 April 2014 Street, Helston, Cornwall TR13 8EU. (Arthur Malcolm James)

WHEELER, Gertrude Cherry Garth, Orchard Way, Holmer IBB Solicitors, The Bury, Church 1 September 2014 (2158294) Ellen Green, Buckinghamshire HP16 6RF. 11 Street, Chesham, Buckinghamshire September 2013 HP5 1JE. (Jacqueline Yvonne Stella Almond)

WHITE, Melvyne The Haynook, Hooton Lane, Slade Bury & Walkers LLP, Britannic 12 September 2014 (2158367) John Hooton, Laughton, Sheffield S25 1YQ. House, Regent Street, Barnsley S70 14 December 2013 2EQ. (Methawin White and John Reavley Clark)

WICKENS, Hilda Southside, Horsegrove Avenue, Donaldson West LLP, Croham 12 September 2014 (2158297) Daisy Ticehurst, Wadhurst, East Sussex TN5 House, Croham Road, 7DE. 5 April 2014 Crowborough, East Sussex TN6 2RW. (Pauline Elizabeth Donaldson)

WILSON, James 14 Meadowfield Road, Sawston, Adams Harrison, 43 High Street, 12 September 2014 (2158299) Millar Cambridge CB22 3HS. 7 May 2014 Sawston, Cambridge CB22 3BG. (Melanie Fiona Pratlett and Tom Broughton Harrison)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE MONEY

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

YOUNG, Paul 18 Ainshaw, Orchard Park, Hull, East The Co-operative Legal Services 12 September 2014 (2158301) Andrew Yorkshire HU6 9DG. 20 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ZARB, Marietta Anna Park View, Kings Chase, Witham, Essex Bright & Sons, 87-91 Newland 1 September 2014 (2158302) CM8 1AX. 8 April 2014 Street, Witham, Essex CM8 1AD. MONEY 25 June 2014 (2158377) NOTICE2158373 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 PENSIONS Company Name: BIR REALISATIONS LIMITED Company Number: 02013014 JPM2158347 GROUP PENSION SCHEME In pursuance of the powers granted by Section 1013 of the PURSUANT TO SECTION 27 OF THE TRUSTEE ACT 1925 Companies Act 2006, THE SOLICITOR FOR THE AFFAIRS OF THE Notice is hereby given to all parties who are or were members of the DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT JPM Group Pension Scheme (the “Scheme”) that the Scheme has OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property entered an assessment period for admittance into the Pension and rights of BIR Realisations Limited (Company Number 02013014) Protection Fund (“PPF”). Following the assessment period, the (“the Company”) vested pursuant to Section 1012 of the Companies Scheme is expected to transfer formally into the PPF. Act 2006 when the Company was dissolved on 26 October 2013, The Trustee believes that all members of the Scheme and their HEREBY DISCLAIMS the title of Her Majesty in Right of Her Majesty’s benefits under it have been identified and member announcements Duchy of Lancaster (if any) in the premises demised by a lease dated have been sent to all members for whom the Scheme holds an 27 July 1990 and made between Clayform Property Investments address. Limited (1) Lancedown Limited (2) and Ronwood Greeting Cards If you were a member of the Scheme or otherwise believe you may be Limited (3) (“the Company”) of 56 King Street, South Sheilds, Tyne entitled to benefits from the Scheme and you have not received any and Wear as the same is delineated on a plan held by the Solicitor for announcements relating to the Scheme or been contacted by the the Affairs of the Duchy of Lancaster (which is available for inspection Scheme’s Trustee, HR Trustees Limited, please post notification of at the office of Farrer & Co, 66 Lincoln’s Inn Fields, London WC2A your claim specifying your full name, address and particulars of your 3LH) the vesting of the premises having come to his notice on 13 May membership of, or other claim on, the Scheme to Bryna Brady at HR 2014. Trustees Limited, Xafinity House, 42-62 Greyfriars Road, Reading, Solicitor for the Affairs of the Duchy of Lancaster RG1 1NN, so as to reach that address no later than two months from 24 June 2014 (2158373) this publication. (2158347)

NOTICE2158372 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY ENVIRONMENT & T S ref: BV21316716/1/DJM 1 In this notice the following shall apply: Company Name: CENTRON ESTATES LTD INFRASTRUCTURE Company Number: 04127120 Interest: Freehold Title number: NN218812 Property: The Property situated at Land and buildings on the east side Property & land of Bedford Road, Rushden being the land comprised in the above mentioned title PROPERTY DISCLAIMERS Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2158377NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Kingsway). COMPANIES ACT 2006 2 In pursuance of the powers granted by Section 1013 of the DISCLAIMER OF WHOLE OF THE PROPERTY Companies Act 2006, the Treasury Solicitor as nominee for the T S ref: BV21316356/1/MPC Crown (in whom the property and rights of the Company vested 1 In this notice the following shall apply: when the Company was dissolved) hereby disclaims the Crown`s Company Name: THORPE MARSH DEVELOPMENTS LIMITED title (if any) in the property, the vesting of the property having Company Number: 04639533 come to his notice on 15 November 2013. Interest: Assistant Treasury Solicitor Property: The Property situated at Land at Thorpe Marsh being the 25 June 2014 (2158372) land comprised in Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 NOTICE2158371 OF DISCLAIMER UNDER SECTION 1013 OF THE Kingsway). COMPANIES ACT 2006 2 In pursuance of the powers granted by Section 1013 of the DISCLAIMER OF WHOLE OF THE PROPERTY Companies Act 2006, the Treasury Solicitor as nominee for the T S ref: BV21402339/1/DJM Crown (in whom the property and rights of the Company vested 1 In this notice the following shall apply: when the Company was dissolved) hereby disclaims the Crown`s Company Name: NEW BRITON PROPERTIES LIMITED title (if any) in the property, the vesting of the property having Company Number: 02601303 come to his notice on 8 November 2014. Interest: Freehold Assistant Treasury Solicitor Title number: SYK335852

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 87 ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at Land lying to the north east of 2 In pursuance of the powers granted by Section 1013 of the 315-317 Coleford Road, Sheffield being the land comprised in the Companies Act 2006, the Treasury Solicitor as nominee for the above mentioned title Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on 8 November 2013. 2 In pursuance of the powers granted by Section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 25 June 2014 (2158307) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having NOTICE2158300 OF DISCLAIMER UNDER SECTION 1013 OF THE come to his notice on 18 February 2014. COMPANIES ACT 2006 Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 25 June 2014 (2158371) T S ref: BV21409753/1/ESM 1 In this notice the following shall apply: Company Name: OREGANO RESTAURANT LTD 2158358NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 06851875 COMPANIES ACT 2006 Interest: Leasehold DISCLAIMER OF WHOLE OF THE PROPERTY Title number: ESX331726 T S ref: BV21316355/1/MPC Property: The Property situated at 19 Old Steine, Brighton BN1 1EL 1 In this notice the following shall apply: being the land comprised in the above mentioned title Company Name: STRETTON LLP Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Number: OC318951 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Interest: Kingsway). Property: The Property situated at Land at Stretton being the land 2 In pursuance of the powers granted by Section 1013 of the comprised in Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 17 June 2014. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 25 June 2014 (2158300) 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 8 November 2013. NOTICE2158200 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 25 June 2014 (2158358) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21316358/1/MPC 1 In this notice the following shall apply: NOTICE2158308 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: THORPE MARSH LLP COMPANIES ACT 2006 Company Number: OC318803 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: T S ref: BV21316350/1/MPC Property: The Property situated at Land at Thorpe Marsh being the 1 In this notice the following shall apply: land comprised in Company Name: RHOSESMOR LLP Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Number: OC318952 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Interest: Kingsway). Property: The Property situated at Land at Rhosesmor being the land 2 In pursuance of the powers granted by Section 1013 of the comprised in Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 8 November 2013. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 25 June 2014 (2158200) 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 8 November 2013. NOTICE2158195 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 25 June 2014 (2158308) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21316353/1/MPC 1 In this notice the following shall apply: NOTICE2158307 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: STRETTON LANDFILL LIMITED COMPANIES ACT 2006 Company Number: 4694297 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: T S ref: BV21316348/1/MPC Property: The Property situated at Land at Stretton being the land 1 In this notice the following shall apply: comprised in Company Name: RHOSESMOR LANDFILL LIMITED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Company Number: 05645781 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Interest: Kingsway). Property: The Property situated at Land at Rhosesmor being the land 2 In pursuance of the powers granted by Section 1013 of the comprised in Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having come to his notice on 8 November 2013. Assistant Treasury Solicitor

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

25 June 2014 (2158195) Alan Shepherd Regional Divisional Director, Network Delivery and Development North West 2158193NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Highways Agency (2157756) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S Ref BV21310327/2/PJD 1 In this notice the following shall apply: Company Name: WEST END QUAY LIMITED OTHER NOTICES Company Number: 03918918 Property: Any papers, correspondence or notes belonging to or concerning the company including, but not limited to, those held by In2157759 the Birmingham County Court Collyer Bristow LLP. Claim No: A00BM929 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s SABRE INSURANCE COMPANY LIMITED Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Claimant Kingsway). V 2 In pursuance of the powers granted by section 1013 of the MR SIMON TERRY Companies Act 2006, the Treasury Solicitor as nominee for the Defendant Crown (in whom the property and rights of the Company vested Pursuant to the Order of District Judge Rich dated 22 May 2014, the when the Company was dissolved) hereby disclaims the Crown’s Claimant, Sabre Insurance Company Limited, Sabre House, 1 50 title (if any) in the property, the vesting of the property having South Street, Dorking, Surrey, RH4 2YY, is granted permission to come to his notice on 18 June 2014. serve proceedings obtaining: Assistant Treasury Solicitor 1 A declaration under section 152(2) of the Road Traffic Act 1988, and 22 June 2014 (2158193) sections 2, 3 and 4 of the Consumer Insurance (Disclosure and Misrepresentations) Act 2012, that the policy of motor insurance between the Claimant and the Defendant with the policy number 109520002080 is void as it was obtained by a qualifying Roads & highways misrepresentation which was a deliberate misrepresentation. The Claimant hereby provides notice of service of proceedings on the ROAD RESTRICTIONS Defendant pursuant to Civil Procedure Rule 6.15. Service will be deemed 14 days after the date of this notice and the Defendant has HIGHWAYS2157756 AGENCY 14 days after the deemed date of service to file an Acknowledgement A585 BOURNE WAY TO WEST DRIVE WIDENING AND of Service and Defence with Birmingham County Court. IMPROVEMENT – PINCH POINT PROGRAMME Should the Defendant have any further queries, please contact ENVIRONMENTAL IMPACT ASSESSMENT Suzanna Woodhouse of Weightmans LLP, First Floor, St Phillips NOTICE OF DETERMINATION IN ACCORDANCE WITH SECTION Point, 47 Cannon Street, Birmingham, B2 5EF, Tel: 0121 616 6560, 105 B (1) OF THE HIGHWAYS ACT 1980 (AS AMENDED) email: [email protected] . (2157759) The Secretary of State for the Department for Transport gives notice that he has determined that the proposal to carry out widening, realignment and junction upgrades on the A585 for 400m along RECONSTRUCTED2157758 LORDSHIP TITLES Amounderness Way, Thornton/Cleveleys, Lancashire (GR: 332892, TAKE NOTICE that Manorial Counsel Limited have transferred the 443388 to 332818, 443766) which is a relevant project within the following rights to; meaning of section 105A (1) of the Highways Act 1980 (as amended) William Theodore Tomicki of California, acquired the rights to the is not to be made subject to Environmental Impact Assessment in Reconstructed Lordship Title of Hatton, Brewood, Staffordshire accordance with Part VA of the Highways Act 1980 (as amended) and through a contract dated 17 June 2014. EC Directive 85/337/EEC (as amended). All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 Any comments about this notice should be sent to the Highways 0QB Agency at the address given below. Any comments should be made Notice placed by Hatton Solicitors 1 Sheaf Street, Daventry, as soon as possible and received by the Highways Agency no later Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as than 8th August 2014. agents for and on behalf of Manorial Counsel Limited England and Further information on the project and about this notice may be Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB . obtained from Network Delivery and Development, 8th Floor, (2157758) Piccadilly Gate, Store Street, Manchester, M1 2WD or from Peter Gee on 0161 930 5911 or from [email protected].

In2157757 the HIGH COURT OF JUSTICE (CHANCERY DIVISION) Companies Court No 3136 of 2014 By an Order of the High Court dated 28th April 2014, in each of the estates listed in the schedule to this notice the office holders listed were removed from office and replaced as described effective from 30 June 2014. PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT SCHEDULE COMPULSORY LIQUIDATION Company Name Company Office Replacement(s) (if Court Details Assigned number Holder(s)Removed any) to Case (if any) fromOffice Agrenco Madeira Comercio Internacional 511162987 COMI Dan Y Schwarzmann Julian G Parr High Court of Justice, Lda Chancery Division, Companies Court MEMBERS VOLUNTARY LIQUIDATION Company Name Company Office Replacement(s) (if Court Details Assigned number Holder(s)Removed any) to Case (if any) fromOffice Advance Developing Markets Trust plc 03567113 Richard V Y Setchim Peter J Greaves n/a Advance UK Trust Plc 03438739 Richard V Y Setchim Peter J Greaves n/a Baring Emerging Europe Trust Plc, The 02866428 Richard V Y Setchim Laura M Waters n/a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 89 OTHER NOTICES

City of Oxford Geared Income Trust Plc, 03646493 Richard V Y Setchim Laura M Waters n/a The CPET PLC 00095883 Richard V Y Setchim Laura M Waters n/a F & C Income Growth Investment Trust Plc 02895991 Richard V Y Setchim Laura M Waters n/a Hess (Kazakstan) Limited 03296884 Richard V Y Setchim Peter J Greaves n/a I Value Plc 03713341 Richard V Y Setchim Laura M Waters n/a Kleinwort Overseas Investment Trust Plc 00125476 Richard V Y Setchim Laura M Waters n/a Landsbanki Holdings (UK) Limited 05346514 Richard V Y Setchim Peter J Greaves n/a LG Electronics Wales Limited 03246583 Richard V Y Setchim Peter J Greaves n/a M& G Recovery Investment Trust P.L.C. 02682172 Richard V Y Setchim Laura M Waters n/a Platinum Investment Trust Plc 00056162 Richard V Y Setchim Laura M Waters n/a RobinsonWebster Demerger Limited 06912860 Richard V Y Setchim Peter J Greaves n/a The Commonwealth Institute 03736792 Richard V Y Setchim Timothy G Walsh n/a Tribune Trust Plc 00027136 Richard V Y Setchim Laura M Waters n/a (2157757)

2157755COMPANY 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. (2157755)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 93 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

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | 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 30 JUNE 2014 | 95 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 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 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £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 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 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 £55.50 £75.50 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 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 30 June 2014. 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 0870 600 5522 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 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 2014 | ALL NOTICES GAZETTE