ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 PRINTED ON 29 APRIL 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/74* Money/ Environment & infrastructure/105* Health & medicine/ Other Notices/112* Terms & Conditions/114* * Containing all notices published online on 28 April 2015 COMPANIES

The Joint Supervisors can be contacted by Email: [email protected] or by Tel: 0191 285 0321 COMPANIES Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Supervisors 22 April 2015 (2325091)

COMPANIES RESTORED TO THE REGISTER In2325103 the Whitehaven County Court B&JG2325055 LIMITED No 173 of 2007 Company Number: 414158 COLIN WALKER PLANT HIRE Registered Office: Dunard, Marjoribank Street, Bathgate, West Principal Trading Address: Edgehill, Hardy Gate, Bridgefoot, Lothian EH48 1BG Warrington CA14 1YJ Notice is hereby given that in a petition by Bryan and Janet Gilfether Take notice that the Liquidator of the above named Company’s for restoration of the above company to the Register of Companies in affairs, intend to make a first and final distribution to unsecured terms of Section 1029 of the Companies Act 2006, by deliverance creditors. Creditors of the above Company are required to send in dated 29 July 2014, the Sheriff at Livingston appointed advertisement their name and address and particulars of their claim to William of the import of the petition and deliverance to be made in The Duncan, 4th Floor, Springfield House, 76 Wellington Street, Leeds Scotsman, appointed any interested person intending to show cause LS1 2AY, the Liquidator by 29 May 2015. Any creditor who does not why the petition should not be granted to lodge answers thereto with prove their debt by that date may be excluded from the dividend. It is the Sheriff Clerk at Livingston within twenty one days after such the intention of the Liquidator that the distribution will be made within advertisement. 2 months of the last date for proving claims, given above. WSB Peebles, Allcourt Solicitors Limited, 1 Carmondean Centre, Date of appointment: 21 May 2010. Livingston EH54 8PT Correspondence address and contact details of case manager: Paul Solicitor for the Petitioners (2325055) Mallatratt, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS. Tel: 0115 964 4499. Office Holder details: William Duncan (IP No. 6440) of Baker Tilly, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: Corporate insolvency 0115 9644 450. William Duncan, Liquidator NOTICES OF DIVIDENDS 24 April 2015 (2325103)

2325071ACL 123 LIMITED 00324654 PURSUANT2325086 TO RULE 11.2 OF THE INSOLVENCY RULES 1986 Previous Name of Company: Axminster Carpets, Limited GUNPOWDER MEDIA COMMUNICATIONS LIMITED Registered office: c/o Duff & Phelps Ltd, The Shard, 32 London 06260790 Bridge Street, London, SE1 9SG Registered office: c/o 10-12 New College Parade, Finchley Road, Principal Trading Address: Gamberlake, Axminster, Devon EX13 5PQ London NW3 5EP A dividend to the non-preferential unsecured creditors of the Principal trading address: 11 Poland Street, London W1F 8QA Company is intended to be declared in the above matter within 2 Notice is hereby given that it is my intention to declare a First and months of the last date of proving. Any creditor who has not yet Final Dividend to unsecured Creditors of the Company. Creditors who lodged a Proof of Debt, with full supporting documentation, must do have not yet done so, are required, on or before Friday 15 May 2015, so by 30 June 2015. Creditors should send their claims to Benjamin to send their proofs of debt to the undersigned, Mr Kian Seng Tan of Wiles, Joint Liquidator, Duff & Phelps Ltd, The Shard, 32 London K S Tan & Co, 10-12 New College Parade, Finchley Road, London Bridge Street, London, SE1 9SG. A creditor who has not proved their NW3 5EP the Liquidator, and, if so requested, to provide further debt by this date will be excluded from the dividend. details or produce such documentary or other evidence as may Benjamin John Wiles and Geoffrey Wayne Bouchier (IP Nos. 10670 appear to the Liquidator to be necessary. A creditor who has not and 9535), both of Duff & Phelps, The Shard, 32 London Bridge proved his debt by the date specified will be excluded from the Street, London, SE1 9SG, were appointed Joint Liquidators on 27 Dividend. The First and Final Dividend will be declared within 2 February 2014. months from Friday 15 May 2015. For further details contact: Joint Liquidators, Tel: 020 7089 4700. Further Details: K S Tan, K S Tan & Co, 10-12 New College Parade, Alternative contacts: James Buckley, Email: Finchley Road, London, NW3 5EP, Tel: 020 7586 1280, Email: [email protected] or Thomas Grindell, Email: [email protected] [email protected] Kian Seng Tan (IP No 8032), Liquidator, 10-12 New College Parade, Benjamin Wiles, Joint Liquidator Finchley Road, London NW3 5EP 23 April 2015 (2325071) Date of Appointment: 18 July 2012 (2325086)

ACUMEN2325091 COMMUNITY ENTERPRISE DEVELOPMENT TRUST HGL2325079 REALISATIONS LTD LIMITED (UNDER A COMPANY VOLUNTARY ARRANGEMENT) 02982753 04771177 Previous Name of Company: Huffey Group Limited Registered office: Business Resource Centre, Sunderland Road, Registered office: 1 Woodborough Road, Nottingham NG1 3FG Horden, County Durham SR8 4NU Principal Trading Address: Houghton Road, Grantham, Lincolnshire Principal Trading Address: Business Resource Centre, Sunderland NG31 6JE Road, Horden, County Durham SR8 4NU Notice is hereby given that the creditors of the Company, which is Notice is hereby given that we, Gordon Smythe Goldie and Andrea being voluntarily wound up, are required, on or before 28 May 2015 to Lynn Marshall (IP Nos. 5799 and 9398) of Tait Walker LLP, Bulman prove their debts by sending to the undersigned Christopher James House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, Farrington of Deloitte LLP, 1 Woodborough Road, Nottingham NG1 being the Joint Supervisors of the above company, intend to declare 3FG the Joint Liquidator of the Company, written statements of the a first dividend to unsecured creditors herein within a period of two amounts they claim to be due to them from the Company and, if so months from 22 May 2015, being the last date of proving. Those requested, to provide such further details or produce such creditors who have not yet proved their debts in the arrangement are documentary or other evidence as may appear to the Joint Liquidator required, on or before the last due date of proving, to send their to be necessary. A creditor who has not proved his debt before the names and addresses with particulars of their debts to us, and if so declaration of any dividend is not entitled to disturb, by reason that he required in writing to us, personally, or by their solicitors, to come in has not participated in it, the distribution of that dividend or any other and prove their debts at such time and place as shall be specified in dividend declared before his debt was proved. I intend to declare the such notice, or, in default thereof, they will be excluded from the dividend within 2 months of the above date. benefit of any dividend declared before such debt is proved. Date of appointment: 13 September 2012. Date of appointment: 26 February 2013.

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

Office Holder details: Christopher James Farrington (IP No. 008751) of Notice is hereby given that it is my intention to declare a First and Deloitte LLP, 1 Woodborough Road, Nottingham NG1 3FG and Final Dividend to the unsecured creditors of the Company. Creditors Dominic Lee Zoong Wong (IP No. 009232) of Deloitte LLP, Four who have not yet done so, are required, on or before 14 May 2015, to Brindleyplace, Birmingham B1 2HZ. Contact Tel: 0115 936 0788. send their proofs of debt to the undersigned, Paul Walker of Harrisons Please contact Maggie Rowe, Email: [email protected] Tel: Business Recovery and Insolvency Limited, Rural Enterprise Centre, 0121 695 5321. Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Joint Christopher James Farrington, Joint Liquidator Liquidator, and, if so requested, to provide further details or produce 23 April 2015 (2325079) such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The Dividend 2325081MAYFAIR BUILDING SERVICES LIMITED will be declared within 4 months from 14 May 2015. 02528042 Submissions of proof of debt forms and supporting documentation Registered office: Exchange House, 494 Midsummer Boulevard, may be made electronically if so desired to [email protected] Milton Keynes MK9 2EA addressed ‘Switched Mode Limited - Proof of debt submission’. Principal Trading Address: Unit 5 & 6, The Old School House, 66/70 Joint Liquidators’ contact details: Paul Walker & David Clements, Bourne Road, Bexley, Kent, DA5 1LU Harrisons Business Recovery and Insolvency Limited, Rural Enterprise We, Joanne Rolls and Timothy John Edward Dolder of Opus Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE Restructuring LLP, Exchange House, 494 Midsummer Boulevard, E mail [email protected] for the attention of Wendy George Milton Keynes MK9 2EA (IP Nos. 8867 and 9008) give notice that we D P G Walker, Joint Liquidator were appointed Joint Liquidators of the above named Company on 19 23 April 2015 (2325098) March 2014. Notice is hereby given that the creditors of the above named Company which is in Liquidation are required, on or before 21 May This2325100 notice is in substitution for that which appeared in The London 2015 to prove their debts by sending to the undersigned Joanne Rolls Gazette dated 23 April 2015 on page 7579: of Opus Restructuring LLP, Exchange House, 494 Midsummer THE FIN MACHINE COMPANY LIMITED Boulevard, Milton Keynes MK9 2EA, the Joint Liquidator of the 02714045 Company written statements of the amounts they claim to be due to Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, them from the Company and, if so requested, to provide such further Spinningfields, Manchester, M3 5EB details or produce such documentary evidence as may appear to the Principal Trading Address: Unit A, Hall Dene Way, Seaham Grange Liquidator to be necessary. A creditor who has not proved this debt Industrial Estate, Seaham, County Durham, SR7 0PU before the declaration of any dividend is not entitled to disturb, by Joseph P McLean and Christopher J Petts (IP Nos. 8903 and 12390) reason that he has not participated in it, the distribution of that both of Grant Thornton UK LLP, Earl Grey House, 75-85 Grey Street, dividend or any other dividend declared before his debt was proved. Newcastle upon Tyne, NE1 6EF the Joint Liquidators intend to make a An interim dividend will be declared within 2 months of the last date distribution to creditors within 2 months of the last date for proving. for proving. The distribution is under section 176A of the Insolvency Act 1986. The Further details contact: Matt Rolph, Email: [email protected], last date for proving is 31 May 2015. Tel: 01908 306089. Date of Appointment: 4 August 2014. Joanne Rolls, Joint Liquidator Name of alternative contact: Steve P Tuffin, Email: 23 April 2015 (2325081) [email protected] or telephone 0191 261 2631. Jospeh P McClean and Christopher J Petts, Joint Liquidators 27 April 2015 (2325100) SHARMA2325097 BUSINESS VENTURES LIMITED 07439291 Registered office: Concorde House, Grenville Place, Mill Hill, London In2325080 the High Court of Justice, Chancery Division NW7 3SA Manchester District RegistryNo 3011 of 2013 Principal trading address: Swaran House, Kelvin Way, West WTB HOLDINGS LIMITED Bromwich, West Midlands B70 7LG 00706342 Pursuant to Rule 11.2 of the Insolvency Rules 1986 Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Notice is hereby given that it is my intention to declare a First 1EW Dividend to unsecured Creditors of the above named Company. Principal Trading Address: 3 Brook Office Park, Folly Brook Road, Creditors who have not yet done so, are required, on or before 25 Emersons Green, Bristol, BS16 7FL May 2015, to send their proofs of debt to the undersigned, Jeffrey A first and final dividend to non-preferential creditors is intended to be Mark Brenner, of Concorde House, Grenville Place, Mill Hill, London declared in the above matter within 2 months of 23 May 2015 (the last NW7 3SA, the Liquidator, and, if so requested, to provide further date for proving). Any creditor who has not yet lodged a proof of debt, details or produce such documentary or other evidence as may with full supporting documentation, must do so by 23 May 2015. appear to the Liquidator to be necessary. A creditor who has not Creditors should send their claims to Philip Duffy, Joint Administrator, proved his debt by the date specified will be excluded from the of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 Dividend. The First Dividend will be declared within two months from 1EW. Any creditor who has not proved their debt by this date will be 25 May 2015. excluded from dividend. Jeffrey Mark Brenner, Office Holder Number: 9301, Liquidator, B&C Date of Appointment: 28 February 2013. Associates Limited, Concorde House, Grenville Place, Mill Hill, Office holder details: Philip Duffy and Stephen Clancy (IP Nos 9253 London NW7 3SA. Date of Appointment of Office Holder: 2 October and 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, 2014. Office Holder Contact Details: 020 8906 7730, Manchester, M2 1EW [email protected]. Alternative Contact: Udobi Nzelu, For further details contact: The Joint Administrators, Tel: 0161 827 [email protected], 020 8906 7730 (2325097) 9000. Alternative contact: Richard Sanders, Email: [email protected] Philip Duffy, Joint Administrator THE2325098 INSOLVENCY ACT 1986 23 April 2015 (2325080) SWITCHED MODE LIMITED 02218478 In Liquidation In2325090 the In the High Court of Justice, Chancery Division Registered office: Harrisons, Rural Enterprise Centre, Vincent Carey Manchester District RegistryNo 3393 of 2012 Road, Hereford HR2 6FE WTB INVESTMENTS (NO:1) LIMITED Principal trading address: Unit 2 The Markham Centre, Station Road, 04248509 Theale, Reading, Berkshire RG7 4PE Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 3 COMPANIES

Principal Trading Address: 3 Brook Office Park, Folly Brook Road, Thomas Hollander, at Mazars LLP, Tower Bridge House, St Emersons Green, Bristol, BS16 7FL Katharine’s Way, London, E1W 1DD and, if so requested, to provide A first and final dividend to non-preferential creditors is intended to be such further details or produce such documentary or other evidence declared in the above matter within 2 months of 23 May 2015 (the last as may appear to the Joint Liquidator to be necessary. Creditors date for proving). Any creditor who has not yet lodged a proof of debt, should also seek to establish any title they may have to priority under with full supporting documentation, must do so by 23 May 2015. section 249 of the Companies Act 1931 (as amended). A creditor who Creditors should send their claims to Philip Duffy, Joint Administrator, has not proved his debt before the last day for proving mentioned of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 above is not entitled to disturb, by reason that he has not participated 1EW. Any creditor who has not proved their debt by this date will be in the dividend, the distribution of that dividend or any other dividend excluded from dividend. Date of Appointment: 6 December 2012. declared before his debt is proved. Office holder details: Philip Duffy and Stephen Clancy (IP Nos 9253 G R T Hollander, Joint Liquidator and 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, 23 April 2015 (2325101) Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Richard Sanders, Email: 2325077ISLE OF MAN COMPANIES ACTS 1931 - 2004 [email protected] BUSINESS CENTRE PROPERTIES LIMITED Philip Duffy, Joint Administrator 110243c 23 April 2015 (2325090) Notice is hereby given, pursuant to Section 215 of the Isle of Man Companies Act 1931, that an extraordinary general meeting of the Company, duly convened, and held at IOMA House, Hope Street, OVERSEAS TERRITORIES & CROSS-BORDER Douglas, Isle of Man, IM1 1AP on 23 April 2015 the following special INSOLVENCIES resolution was duly passed: “That the Company be wound up voluntarily pursuant to the provisions of the Isle of Man Companies 2325099BCP CITY GATE LIMITED Act 1931.” 002871V Mark Grace, Director Notice is hereby given pursuant to Section 215, Isle of Man 23 April 2015 (2325077) Companies Act 1931 that the following resolutions were passed on 23 April 2015. “That the Company be wound up voluntarily and that Guy Robert Thomas Hollander and Roderick John Weston of Mazars LLP, BUSINESS2325074 CENTRE PROPERTIES LIMITED Tower Bridge House, St Katharine’s Way, London, E1W 1DD be (In Members’ Voluntary Liquidation) Notice is hereby given, pursuant appointed as liquidators of the Company for the purposes of the to Rule 83 of the Companies (Winding-up) Rules 1934, that every voluntary winding up.” person claiming to be a creditor of the above named company is For further details contact: Molly McErlane, Tel: 0207 063 4477. required on or before 30 May 2015, which is the last date for proving, Mark Grace, Director to submit his proof of debt to the Joint Liquidator, Guy Robert 23 April 2015 (2325099) Thomas Hollander, at Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD and, if so requested, to provide such further details or produce such documentary or other evidence BCP2325087 CITY GATE LIMITED as may appear to the Joint Liquidator to be necessary. Creditors (In Creditors’ Voluntary Liquidation) Notice is hereby given, pursuant should also seek to establish any title they may have to priority under to Rule 83 of the Companies (Winding-up) Rules 1934, that every section 249 of the Companies Act 1931 (as amended). A creditor who person claiming to be a creditor of the above named company is has not proved his debt before the last day for proving mentioned required on or before 30 May 2015, which is the last date for proving, above is not entitled to disturb, by reason that he has not participated to submit his proof of debt to the Joint Liquidator, Guy Robert in the dividend, the distribution of that dividend or any other dividend Thomas Hollander, at Mazars LLP, Tower Bridge House, St declared before his debt is proved. This notice is purely formal and all Katharine’s Way, London, E1W 1DD and, if so requested, to provide known creditors have been, or will be, paid in full. such further details or produce such documentary or other evidence G R T Hollander, Joint Liquidator as may appear to the Joint Liquidator to be necessary. Creditors 23 April 2015 (2325074) should also seek to establish any title they may have to priority under section 249 of the Companies Act 1931 (as amended). A creditor who has not proved his debt before the last day for proving mentioned THE2325093 COMPANIES (GUERNSEY) LAW 2008 above is not entitled to disturb, by reason that he has not participated ELEGANT HOMES (GUERNSEY) LIMITED (IN VOLUNTARY in the dividend, the distribution of that dividend or any other dividend WINDING UP) declared before his debt is proved. Notice is hereby given that a final general meeting of the members of G R T Hollander, Joint Liquidator the above named company will be held at Moore Stephens LLP, 3-5 23 April 2015 (2325087) Rickmansworth Road, Watford, WD18 0GX on 28 May 2015 at 11.00am for the purposes mentioned in Section 400 of the Companies (Guernsey) Law 2008. A member entitled to attend and BCP2325067 ONE LIMITED vote at the above-mentioned meeting is entitled to appoint a proxy or 002868V proxies, who need not be members of the company, to attend and Notice is hereby given pursuant to Section 215, Isle of Man vote instead of him/her. Proxy forms may be obtained from the Companies Act 1931 that the following resolutions were passed on 23 Liquidator at the address below. Completed proxy forms for use at April 2015. “That the Company be wound up voluntarily and that Guy the meeting must be lodged at Moore Stephens LLP, 3-5 Robert Thomas Hollander and Roderick John Weston of Mazars LLP, Rickmansworth Road, Watford, WD18 0GX no later than 12 noon on Tower Bridge House, St Katharine’s Way, London, E1W 1DD be the business day prior to the day of the meeting. appointed as liquidators of the Company for the purposes of the Michael Finch, Joint Liquidator, Moore Stephens LLP, 3-5 voluntary winding up.” Rickmansworth Road, Watford, WD18 0GX For further details contact: Molly McErlane, Tel: 0207 063 4477. 22 April 2015 (2325093) Mark Grace, Director 23 April 2015 (2325067)

BCP2325101 ONE LIMTED (In Creditors’ Voluntary Liquidation) Notice is hereby given, pursuant to Rule 83 of the Companies (Winding-up) Rules 1934, that every person claiming to be a creditor of the above named company is required on or before 30 May 2015, which is the last date for proving, to submit his proof of debt to the Joint Liquidator, Guy Robert

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

2325095THE ISLE OF MAN COMPANIES ACTS 1931-2004 Benjamin John Wiles and Paul David Williams (IP Nos 10670 and JB PRECISION SYSTEMS (IOM) LIMITED 9294), both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, MEETINGS OF CONTRIBUTORIES AND CREDITORS London, SE1 9SG Alternative contact for enquiries on proceedings: NOTICE IS HEREBY GIVEN, pursuant to Section 226 of the Nicola Tinker on Email: [email protected] or on Tel: Companies Act, 1931, that an Extraordinary General Meeting of 020 7089 4725. (2325094) Shareholders followed by a Meeting of Creditors of the above named company will be held at 13 – 15 Hope Street, Douglas, Isle of Man on 21st May 2015 at 10.00AM and 10.30AM respectively for the purpose In2325076 the High Court of Justice, Chancery Division of having a full statement of the position of the Company’s affairs, Leeds District RegistryNo 332 of 2015 together with a list of the Creditors and an estimated amount of their PENNINE METALS C LIMITED claim, laid before them and for the purpose, if thought fit, of (Company Number 07257868) nominating a liquidator and of appointing a Committee of Inspection. Nature of Business: Management activities holding company Proxies to be used at the Meeting must be lodged with Shimmin Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Wilson & Co, Chartered Accountants at 13-15 Hope Street, Douglas, Spinningfields, Manchester, M3 3EB Isle of Man, not later than 4.00pm on 20th May 2015. Principal trading address: 21 Holborn Viaduct, London, EC1A 2DY NOTICE IS ALSO GIVEN that, for the purpose of voting, secured Date of Appointment: 16 April 2015 Creditors must (unless they surrender their security) lodge at the Daniel Smith and Joseph P McLean (IP Nos 8373 and 8903), both of above Meeting a statement giving the particulars of their security, the Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For date when it was given and the value at which it is assessed. further details contact: The Joint Administrators on Tel: 0161 953 Dated this 23rd April 2015. 6334. Alternative contact: Paula Martin. (2325076) Mr Marc H . Fagan Director (2325095) In2325089 the High Court of Justice, Chancery Division Leeds District RegistryNo 328 of 2015 RE-USE OF A PROHIBITED NAME PLATINUM ENVIRONMENTAL & HYGIENE (UK) LIMITED (Company Number 05800448) 2325085RULE 4.228 OF THE INSOLVENCY RULES 1986 Nature of Business: Cleaning services NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: Unit 6 Maple Way, Aycliffe Business Park, Newton THE RE-USE OF A PROHIBITED NAME Aycliffe, County Durham, DL5 6BF BRAMCO (ST. ALBANS) LIMITED Principal trading address: Unit 6 Maple Way, Aycliffe Business Park, 03940709 Newton Aycliffe, County Durham, DL5 6BF On 15 December 2014, the above-named Company went into Date of Appointment: 22 April 2015 insolvent liquidation. I, Richard Cohen of 6 Ragged Hall Lane, St S Williams and P Deyes (IP Nos 11270 and 9089), both of Leonard Albans Hertfordshire AL2 3LF was a director of the above-named Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL For further company during the 12 months ending with the day before it went into details contact: S Williams on Email: [email protected] or liquidation. I give notice that it is my intention to act in one or more of on Tel: 0161 7671250. (2325089) the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company THREE2325028 MONKEYS PROPERTY LIMITED under the following name: BE (St Albans) Limited t/a Eternity(2325085) Company Number: SC310855 Registered office: 124E Union Street, Aberdeen Nature of Business: Retail sale of clothing Date of Appointment: 21 April 2015 Administration In the Aberdeen Sheriff Court Michael James Meston Reid (IP No 331), Meston Reid & Co, 12 APPOINTMENT OF ADMINISTRATORS Carden Place, Aberdeen AB10 1UR (2325028)

In2325084 the High Court of Justice LondonNo 2893 of 2015 MEETINGS OF CREDITORS BLAKESLEY ESTATES LTD (Company Number 04650869) In2325072 the High Court of Justice, Chancery Division Nature of Business: Development & sell real estate Birmingham District RegistryNo 8076 of 2015 Registered office: One Great Cumberland Place, Marble Arch, London AILSEN LIMITED W1H 7LW (Company Number 01214933) Principal trading address: Zenith Apartments, Watergate Road, Porth, Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, , TR7 3LX Nottingham NG1 5FS Date of Appointment: 21 April 2015 Principal trading address: Finch Close, Nottingham, Nottinghamshire N A Bennett and A J Duncan (IP Nos 9083 and 9319), both of Leonard NG7 2NN Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW In the Matter of the INSOLVENCY ACT 1986 (Formerly Case Number 1882 of 2010). For further details contact: Notice of Creditors’ Meeting Ronnie Walters, Email: [email protected], Tel: 020 7535 JOINT ADMINISTRATORS appointed to the above company on: 3 7000. (2325084) March 2015 Capacity in which office holder acting: Joint Administrators Venue: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham In2325094 the High Court of Justice, Chancery Division NG1 5FS Leeds District RegistryNo 311 of 2015 Date: 11 May 2015 CROWTV LIMITED Time: 11.00 am (Company Number 01355287) Purpose: Considering and, if thought fit, approving the proposals of Nature of Business: Motion picture, video and television programme the Joint Administrators for achieving the objectives of the post production activities Administration, and also to consider establishing, if thought fit, a Registered office: Unit 1.10 & 1.11 (Formerly 1.5 & 1.6), Shepherds creditors’ committee. Building East, Richmond Way, London, W14 0DA Entitlement to Vote: Principal trading address: Unit 1.10 & 1.11 (Formerly 1.5 & 1.6), Shepherds Building East, Richmond Way, London, W14 0DA and Queensgate Business Centre, 121 Suffolk Street, Birmingham, B1 1LX Date of Appointment: 22 April 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 5 COMPANIES

Please note that a creditor is entitled to vote only if he has delivered In order to be entitled to vote under Rule 2.38 at the meeting you to the Joint Administrators at Baker Tilly Restructuring and Recovery must give to me, not later than 12.00 noon on the business day before LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham the day fixed for the meeting, details in writing of your claim. NG1 5FS not later than 12:00 hours on 8 May 2015 details in writing Date of Appointment: 3 March 2015 of the debt claimed to be due from the Company, and the claim has For further details contact: Julie Hefter, Email: been duly admitted under the provisions of the Insolvency Rules 1986 [email protected] Tel: 01332 411 163 (as amended) and there has been lodged with the Joint Administrators Tyrone Shaun Courtman, Joint Administrator any proxy which the creditor intends to be used on his behalf. 24 April 2015 (2325070) A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the MASTERTON2325037 LIMITED corporation, or certified by the secretary or director of the corporation in Administration as a true copy. Notice of Meeting of Creditors NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of Notice is hereby given that a meeting of creditors of Masterton Schedule B1 to the Act, that members of the company should write to Limited is to be held at 11:00am on Wednesday 13 May 2015 at Dilip Dattani at Baker Tilly Restructuring and Recovery LLP, Suite A, PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS for to consider the administrators’ proposals under Paragraph 49 of copies of the Joint Administrators’ Statement of Proposals. Schedule B1 of the Insolvency Act 1986 and to consider establishing Correspondence address & contact details of case manager a creditors’ committee. Louise Carrington, 0115 964 4467, Suite A, 7th Floor, City Gate East, Votes at the meeting are based on the value of creditors’ claims. A Tollhouse Hill, Nottingham NG1 5FS resolution at the meeting is passed if a majority in value of those Name, address & contact details of JOINT ADMINISTRATORS voting have voted in favour of it. Dilip Dattani (IP Number 7915) of Baker Tilly Restructuring and A creditor will be entitled to vote at the meeting only if a claim has Recovery LLP, Rivermead House, 7 Lewis Court, Grove Park, been lodged with me at the meeting or before the meeting at my Leicester LE19 1SD telephone 0116 282 0553 and Patrick Ellward (IP office and it has been accepted in whole or part for voting purposes. Number 8702) of Baker Tilly Restructuring and Recovery LLP, Suite A, For the purpose of formulating claims creditors should note that the 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS date of commencement of the administration is 9 March 2015. telephone 0115 964 4477. Proxies may also be lodged with me at the meeting or before the Dilip Dattani and Patrick Ellward, Joint Administrators (2325072) meeting at my office. The proxy form must be signed. If any person requires any further information or a claim form, please contact Catriona Lynch on 0131 260 4379. 2325052In the Court of Session Alan Alexander Brown No 220 of 2015 Joint Administrator CALEDONIAN GEOTECH LIMITED PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ Company Number: SC222677 22 April 2015 (2325037) Registered office: 37 Albyn Place, Aberdeen, AB10 1JB Principal trading address: 336 Clepington Road, Dundee, DD3 8RZ Notice is hereby given that a meeting of creditors convened pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (’the Act’) Creditors' voluntary liquidation to consider the Joint Administrators’ proposals, will be held by correspondence on 8 May 2015 at 11.00 am. Any creditor wishing APPOINTMENT OF LIQUIDATORS their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 37 Albyn Place, Aberdeen, AB10 1JB at Company2325250 Number: 09052577 or before the meeting. Any resolutions intended to be used for the Name of Company: AURORA BEDS LTD purposes of the meeting must be submitted to the Joint Nature of Business: Retail Administrators at or before the meeting. Any resolution is passed Type of Liquidation: Creditors when a majority of those voting, have voted in favour. Registered office: Begbies Traynor (Central) LLP, First Floor, 24 High Date of Appointment: 27 February 2015. Office Holder Details: Street, Maynards, Whittlesford, Cambridge, CB22 4LT Geoffrey Isaac Jacobs (IP No. 14590) and Blair Carnegie Nimmo (IP Principal trading address: (Formerly) 2 Barton Road Industrial Estate, No. 8208) both of KPMG LLP, 37 Albyn Place, Aberdeen, Grampian, Bury St Edmunds, Suffolk IP32 7BE AB10 1JB. For further information contact: Suzy Quinn on Tel: 0141 Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, First Floor, 300 5765. 24 High Street, Whittlesford, Cambridge, CB22 4LT and Louise Donna Geoff Jacobs, Joint Administrator Baxter, of Begbies Traynor (Central) LLP, The Old Exchange, 234 22 April 2015 (2325052) Southchurch Road, Southend on Sea, Essex SS1 2EG. Office Holder Numbers: 008934 and 009123. Any person who requires further information may contact the Joint In2325070 the Birmingham District Registry Liquidator by telephone on 01223 495660. Alternatively enquiries can No 8064 of 2015 be made to Carol Wilson by email at carol.wilson@begbies- KARDEN PIPEWORK LIMITED traynor.com or by telephone on 01223 495660. (Company Number 02962152) Date of Appointment: 22 April 2015 Registered office: Sky View, Argosy Road, East Midlands Airport, By whom Appointed: Members and Creditors (2325250) Castle Donington, Derby, DE74 2SA Principal trading address: Unit 21a Hebden Road, Scunthorpe, Lincolnshire, DN15 8DT Name2325238 of Company: AZOR GLASS & GLAZING LIMITED Notice is hereby given by Tyrone Shaun Courtman, (IP No. 7237) of Company Number: 04960025 PKF Cooper Parry Group Limited,Sky View, Argosy Road, East Trading name or style: Sheppard Glass Midlands Airport, Castle Donington, Derby, DE74 2SA and Paul Registered office: 60/62 Old London Road, Kingston upon Thames James Peter Addison, (IP No. 10612) of PKF Cooper Parry Group KT2 6QZ Limited,Sky View, Argosy Road, East Midlands Airport, Castle Principal trading address: The Workshop, Dapdune Road, Guildford Donington, Derby, DE74 2SA that a meeting of the creditors is to be GU1 4NZ held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, Nature of Business: Supply of Double Glazing Products and Services East Midlands Airport, Castle Donington, Derby, DE74 2SA on 12 May Type of Liquidation: Creditors 2015 at 10.00 am. The meeting is an initial creditors’ meeting under A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. A Thames, Surrey KT2 6QZ. Telephone number: 020 8549 9951. proxy form should be completed and returned to me by the date of Alternative person to contact with enquiries about the case: Adam the meeting if you cannot attend and wish to be represented. Nakar Office Holder Number: 8726.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 22 April 2015 Company2325245 Number: 04603478 By whom Appointed: Members and Creditors (2325238) Name of Company: CORTAL LIMITED Trading Name: Eyedeal Nature of Business: Retail sale by opticians 2325062Name of Company: CARRICK MCCORMACK MCINTYRE LIMITED Type of Liquidation: Creditors Company Number: SC410200 Registered office: Black Country House, Rounds Green Road, Nature of Business: Architects Oldbury, B69 2DG Type of Liquidation: Creditors Voluntary Principal trading address: 212 High Street, Bloxwich, Walsall, WS3 Registered office: 21 Forbes Place, Paisley, Renfrewshire PA1 1UT 3LA and 18 Kings Square Shopping Centre, West Bromwich, B70 Principal trading address: 127 Fergus Drive, Glasgow G20 6BY 7NW Nicholas Robinson, Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde James Patrick Nicholas Martin, of CCW Recovery Solutions, Black PA18 6BY. Telephone: 01475 529845. Email: Country House, Rounds Green Road, Oldbury, West Midlands, B69 [email protected] 2DG and Mark Newman, of CCW Recovery Solutions, 4 Mount Office Holder Number: 5205. Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Date of Appointment: 23 April 2015 (2325062) Office Holder Numbers: 008316 and 008723. For further details contact: Jusna Begum on Email: [email protected] or on Tel: 0121 543 1900. Company2325235 Number: 05424916 Date of Appointment: 20 April 2015 Name of Company: CH REALISATIONS (2014) LIMITED By whom Appointed: Members and Creditors (2325245) Previous Name of Company: Crusader Hire (UK) Limited Nature of Business: Traffic Management Solutions Type of Liquidation: Creditors Company2325244 Number: 07037032 Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Name of Company: DAVID BRYAN CONSTRUCTION LTD South, Sheffield, S11 9PS Nature of Business: Building construction Principal trading address: Unit 1 Fleet Road Industrial Estate, Fleet Type of Liquidation: Creditors Road, Holbeach, Lincolnshire, PE12 8LY Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Robert Neil Dymond and Lisa Jane Hogg, both of Wilson Field Wilmslow Road, Didsbury, Manchester, M20 5PG Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Principal trading address: Cobam House, Pleasant Street, Stoke on 9PS. Trent ST6 3DL Office Holder Numbers: 10430 and 9073. Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, For further details contact: Robert Neil Dymond or Lisa Jane Hogg on Wilmslow Road, Didsbury, Manchester M20 5PG. Tel 0114 2356780. Alternative contact: Jo Riley. Office Holder Number: 9329. Date of Appointment: 22 April 2015 For further details contact: Claire L Dwyer, Email: [email protected] By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Tel: 0161 438 8555. to the Insolvency Act 1986 (2325235) Date of Appointment: 23 April 2015 By whom Appointed: Members and Creditors (2325244)

Company2325246 Number: 07538332 Name of Company: CHRISTCHURCH CONSTRUCTION LIMITED Company2325197 Number: 07575359 Nature of Business: General building contractors Name of Company: DW COURIER SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Courier Service Registered office: Crane Court, 302 London Road, Ipswich, Suffolk, Type of Liquidation: Creditors IP2 0AJ Registered office: XL Business Solutions, Premier House, Bradford Principal trading address: 6 South Street, Ipswich, Suffolk, IP1 3NU Road, Cleckheaton, BD19 3TT Chris Williams, of McTear Williams & Wood, 90 St Faiths Lane, Principal trading address: 15 Litton Way, Leeds, LS14 2DS Norwich NR1 1NE. J N Bleazard, of XL Business Solutions, Premier House, Bradford Office Holder Number: 008772. Road, Cleckheaton, BD19 3TT. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Office Holder Number: 09354. Lane, Norwich NR1 1NE, email: [email protected] Tel: 01603 877540 For further details contact: J Bleazard, Tel: 01274 870101. Alternative Fax: 01603 877549 contact: Graham Harsley. Date of Appointment: 20 April 2015 Date of Appointment: 22 April 2015 By whom Appointed: Members (2325246) By whom Appointed: Members and Creditors (2325197)

Company2325243 Number: 07189980 Company2325255 Number: 07222109 Name of Company: CO2 BLUE MANAGEMENT LTD Name of Company: ECO INNOVATIONS PRODUCTS AND Nature of Business: Other business support service activities SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Electrical installation Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Type of Liquidation: Creditors Whetstone, London, N20 0YZ Registered office: Maple Leaf House, Canterbury Road, Worthing, Principal trading address: First Floor, 38 Spital Square, London, E1 BN13 1AW 6DY Principal trading address: Maple Leaf House, Canterbury Road, Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA Worthing, BN13 1AW MABRP, both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, Barnet Lane, Whetstone, London, N20 0YZ. London, WC1H 9LG. Office Holder Numbers: 8752 and 11790. Office Holder Number: 8858. For further details contact: Freddy Khalastchi. Email: For further details contact: Kevin Goldfarb, tel: 0207 554 9600. [email protected] Tel: 020 8446 9000. Alternative contact: Ewa Sawicz Date of Appointment: 20 April 2015 Date of Appointment: 15 April 2015 By whom Appointed: Members and Creditors (2325243) By whom Appointed: Creditors (2325255)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 7 COMPANIES

Name2325383 of Company: ESSW LIMITED Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Company Number: 05896213 Cottage, 360a Brighton Road, Croydon CR2 6AL Nature of Business: Electrical Contractors Office Holder Numbers: 8755 and 9090. Type of Liquidation: Creditors Date of Appointment: 21 April 2015 Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, By whom Appointed: Members and Creditors Devon PL21 9AE Further information about this case is available from the offices of Principal trading address: Smithaleigh Villa, Smithaleigh, Plymouth, Herron Fisher on 020 8688 2100 or at [email protected] Devon PL7 5AY (2325200) Giles Frampton and Hamish Adam both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Company2325256 Number: 08284582 Office Holder Numbers: 7911 and 9140. Name of Company: GOLD PARTNERSHIP LIMITED Date of Appointment: 16 April 2015 Nature of Business: Electrical and lighting wholesaler By whom Appointed: Members and Creditors Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Sam Registered office: Cooper House, Lower Charlton Estate, Shepton Bailey Tel: 01752 690101 Email: [email protected] Mallett, Somerset, BA4 5QE (2325383) Principal trading address: Unit 5, Warne Park, Warne Road, Weston Super Mare, North Somerset, BS23 3TP 2325240Company Number: 08759874 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Name of Company: EXCLUSIVE SECURITY LTD The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Nature of Business: Security Systems for Commercial Clients Bromsgrove B60 4DJ. Type of Liquidation: Creditors Office Holder Numbers: 009533 and 009616. Registered office: 92A The Masters House, Arundel Street, Sheffield, For further details contact: Laura Bullock, Email: S1 4RE [email protected], Tel: 01527 558410. Principal trading address: 92A The Masters House, Arundel Street, Date of Appointment: 16 April 2015 Sheffield, S1 4RE By whom Appointed: Members and Creditors (2325256) Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Office Holder Number: 9470. Company2325265 Number: 03435292 Further details contact: Philip Booth, Email: Name of Company: HI-TECH SHEET METAL LIMITED [email protected]. Alternative contact: Luke Brough Nature of Business: Manufacturers of metal structures Date of Appointment: 22 April 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2325240) Registered office: c/o KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: Unit B, Fort Road Industrial Estate, Wick, Company2325237 Number: 08472054 BN17 7QU Name of Company: FM MERCHANDISE LIMITED Eric Walls and Wayne Harrison, both of KSA Group Ltd, C12 Marquis Nature of Business: Manufacture of other wearing apparel and Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. accessories not elsewhere classified Office Holder Numbers: 9113 and 9703. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: E Walls, Email: Registered office: Morrell House, Studio 7, 98 Curtain Road, London [email protected], Tel: 0191 482 3343. EC2A 3AF Date of Appointment: 22 April 2015 Principal trading address: Morrell House, Studio 7, 98 Curtain Road, By whom Appointed: Members and Creditors (2325265) London EC2A 3AF Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL Name2325264 of Company: ISISBYTE LIMITED Office Holder Numbers: 8755 and 9090. Company Number: 05761519 Date of Appointment: 21 April 2015 Nature of Business: Telecommunications By whom Appointed: Members and Creditors Type of Liquidation: Creditors Voluntary Liquidation Further information about this case is available from the offices of Registered office: Unit 33 Meridian Business Centre, King Street, Herron Fisher on 020 8688 2100 or at [email protected] Oldham, Lancashire, OL8 1EZ (2325237) Jonathan Lord, Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, 0161 785 3700, [email protected] Company2325196 Number: 06512817 Office Holder Number: 9041. Name of Company: FRANKMUSIK LIMITED Date of Appointment: 22 April 2015 Nature of Business: Performing arts By whom Appointed: Members and Creditors (2325264) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Morrell House, Studio 7, 98 Curtain Road, London EC2A 3AF Company2325291 Number: 06570867 Principal trading address: Morrell House, Studio 7, 98 Curtain Road, Name of Company: J. BECK UTILITIES LIMITED London EC2A 3AF Nature of Business: Mains & Service Pipe Laying & Connection Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Type of Liquidation: Creditors Voluntary Liquidation Cottage, 360a Brighton Road, Croydon CR2 6AL Registered office: Heath Clark Ltd, 79 Saltergate, Chesterfield, Office Holder Numbers: 8755 and 9090. Derbyshire S40 1JS Date of Appointment: 21 April 2015 Principal trading address: 81 Robin Hood Lane, Waderslade, By whom Appointed: Members and Creditors Chatham, Kent ME5 9NP Further information about this case is available from the offices of Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Herron Fisher on 020 8688 2100 or at [email protected] Derbyshire S40 1JS (2325196) Office Holder Number: 9739. Date of Appointment: 23 April 2015 Company2325200 Number: 08472271 By whom Appointed: Members and Creditors Name of Company: FRANKMUSIK PUBLISHING LIMITED Further information about this case is available from the offices of Nature of Business: Other publishing activities Heath Clark Limited at [email protected]. (2325291) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Morrell House, Studio 7, 98 Curtain Road, London EC2A 3AF Principal trading address: Morrell House, Studio 7, 98 Curtain Road, London EC2A 3AF

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

2325259Name of Company: JTSS CLEANING SERVICES LIMITED Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Company Number: 07323237 Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: General cleaning of buildings Alternative contact for enquiries on proceedings: Kerry Milsome Type of Liquidation: Creditors Office Holder Number: 002240. Registered office: 32 Stamford Street, Altrincham, Cheshire WA14 Date of Appointment: 20 April 2015 1EY By whom Appointed: Members (2325303) Principal trading address: C/o DPC, Vernon Road, Stoke-on-Trent, Staffordshire, ST4 2QY Kevin Lucas, Liquidator, Lucas Johnson Limited, 32 Stamford Street, Name2325292 of Company: MUSGROVE MAINTENANCE LIMITED Altrincham, Cheshire WA14 1EY. Tel: 0161 929 8666. Email: Company Number: 07306528 [email protected] Alternative Contact: Matthew Registered office: Mulberry House, 53 Church Street, Weybridge, Bannon Surrey KT13 8DJ Office Holder Number: 9485. Principal trading address: Musgrove House, 2 Parkside Crescent, Date of Appointment: 23 April 2015 Surbiton, Surrey KT5 9HT By whom Appointed: Members and Creditors (2325259) Nature of Business: Building Maintenance and Repairs Type of Liquidation: Creditors Tony James Thompson of Piper Thompson, Mulberry House, 53 2325306Company Number: 08326866 Church Street, Weybridge, Surrey KT13 8DJ. Telephone 01932 Name of Company: LANGFORD CONSTRUCTION (WEST 855515 YORKSHIRE) LIMITED Office Holder Number: 5280. Trading Name: CL Construction Date of Appointment: 17 April 2015 Nature of Business: Builder By whom Appointed: Members and Creditors (2325292) Type of Liquidation: Creditors Registered office: c/o Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Company2325300 Number: 07091020 Principal trading address: 2 Thirstin Road, Honley, Holmfirth, HD9 Name of Company: NEWBRIDGE BAKERY (BIRMINGHAM RETAIL) 6JG LIMITED Charles Brook and Michelle Chatterton, both of Brook Business Trading Name: Firkins and Wollaston Bakery Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Nature of Business: Bakery Huddersfield, West Yorkshire, HD1 1RL. Type of Liquidation: Creditors Office Holder Numbers: 9157 and 13730. Registered office: 100 St James Road, Northampton NN5 5LF For further details contact: The Joint Liquidators, Email: Principal trading address: Dallington Fields Bakery, Gladstone Road, [email protected], Tel: 0845 2699268. Alternative Northampton, NN5 7QA contact: Manraj Mand Peter John Windatt and John William Rimmer, both of BRI Business Date of Appointment: 23 April 2015 Recovery and Insolvency, 100 St James Road, Northampton NN5 By whom Appointed: Members and Creditors (2325306) 5LF. Office Holder Numbers: 8611 and 13836. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Company2325261 Number: 04348120 Date of Appointment: 22 April 2015 Name of Company: M & Q PROPERTIES LIMITED By whom Appointed: Members and Creditors (2325300) Nature of Business: Management of Real Estate Type of Liquidation: Creditors Registered office: 482 Stretford Road, Old Trafford, Manchester, M16 Company2325288 Number: 07090947 9AD Name of Company: NEWBRIDGE BAKERY (RETAIL) LIMITED Principal trading address: 482 Stretford Road, Old Trafford, Trading Name: Firkins and Wollaston Bakery Manchester, M16 9AD Nature of Business: Bakery Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Type of Liquidation: Creditors Business Recovery LLP, Regency House, 45-53 Chorley New Road, Registered office: 100 St James Road, Northampton NN5 5LF Bolton, BL1 4QR. Principal trading address: Dallington Fields Bakery, Gladstone Road, Office Holder Numbers: 9496 and 13152. Northampton, NN5 7QA Further details contact: The Joint Liquidators Tel: 0161 827 1200. Peter John Windatt and John William Rimmer, both of BRI Business Alternative contact: Charles Everitt, Email: Recovery and Insolvency, 100 St James Road, Northampton NN5 [email protected] Tel: 0161 827 1200 5LF. Date of Appointment: 17 April 2015 Office Holder Numbers: 8611 and 13836. By whom Appointed: Creditors - conversion from MVL to CVL For further details contact: Jocelyn Gilbert, Tel: 01604 595621. (2325261) Date of Appointment: 22 April 2015 By whom Appointed: Members and Creditors (2325288) Name2325260 of Company: MAINCROWN LIMITED Company Number: 02343174 Nature of Business: Restaurants Company2325268 Number: 05232546 Type of Liquidation: Creditors Name of Company: NEWMAN AUTOMOTIVE ENGINEERING Registered office: The Yorkshireman, Trent Valley, Colton, Rugeley, LIMITED Staffordshire, WS15 3HB Nature of Business: Engineers Rosalind Mary Hilton, Liquidator, Adcroft Hilton (Chesterfield) Ltd, 10 Type of Liquidation: Creditors Marsden Street, Chesterfield, S40 1JY Tel No 01253 299 399, email Registered office: 79 Caroline Street, Birmingham B3 1UP [email protected] Principal trading address: Bay 4, Building 69, Third Avenue, Pensnett Office Holder Number: 8604. Trading Estate, Kingswinford, West Midlands, DY6 7FD Date of Appointment: 21 April 2015 Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, By whom Appointed: Members and Creditors (2325260) Birmingham B3 1UP. Office Holder Number: 9272. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Name2325303 of Company: MOTORING CORP LIMITED woods.co.uk or on Tel: 0121 236 6001. Company Number: 08448690 Date of Appointment: 22 April 2015 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA By whom Appointed: Creditors (2325268) Principal trading address: 15 Church Street, Weybridge, Surrey KT13 8DE Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 9 COMPANIES

2325290Name of Company: NORTH LONDON TYRE RESCUE LIMITED Company2325460 Number: 07418576 Company Number: 08675003 Name of Company: RAHMCO LIMITED Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Nature of Business: Non-specialised wholesale trade Principal trading address: Unit 1, Palmers Green Service Station, 243 Type of Liquidation: Creditors North Circular Road, London N13 5JF Registered office: 38 Clarendon Road, Eccles, Manchester, M30 9ES Type of Liquidation: Creditors Principal trading address: 44 Stock Street, Manchester, M8 8QJ Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Andrew Fender, of Sanderlings Business Services Limited, Sanderling Telephone no: 0208 370 7250 and email address: [email protected]. House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. Alternative contact for enquiries on proceedings: Mark Wootton Office Holder Number: 6898. Office Holder Number: 002240. For further details contact: Edwin Lee, Tel: 0121 706 9320. Date of Appointment: 17 April 2015 Date of Appointment: 16 April 2015 By whom Appointed: Members (2325290) By whom Appointed: Members and Creditors (2325460)

2325297Company Number: 08973477 Company2325285 Number: 00997122 Name of Company: OPTIMUM LEAD GENERATION LIMITED Name of Company: ROWLEY ENGINEERING COMPANY LIMITED Nature of Business: Call Centre Nature of Business: Manufacture of metal structures and parts of Type of Liquidation: Creditors structures Registered office: Suite 3b, Greenbank Business Park, Swan Lane, Type of Liquidation: Creditors Wigan WN2 4EZ Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Evans Easyspace, Manchester Road, Principal trading address: Tollgate Drive, Tollgate Industrial Estate, Bolton BL3 2NZ Beaconside, Stafford, ST16 3HS Gary Edgar Blackburn and Paul Andrew Whitwam of BWC, 8 Park Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Place, Leeds LS1 2RU Birmingham B3 1UP. Office Holder Numbers: 6234 and 8346. Office Holder Number: 8834. Date of Appointment: 24 April 2015 For further details contact: Andrew Deere, Email: By whom Appointed: Members and Creditors [email protected], Tel: 0121 236 6001. Further information about this case is available from the offices of Date of Appointment: 23 April 2015 BWC on 0113 243 3434. (2325297) By whom Appointed: Creditors (2325285)

Company2325298 Number: 06453577 PURSUANT2325058 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: PEACHFIELD ESTATES LIMITED Name of Company: SCOTPRO LIMITED Nature of Business: Development and selling of real estate Company Number: SC150248 Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Painters Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, Type of Liquidation: Creditors Voluntary Liquidation Worcester WR1 3AA Registered office: 132 St Johns Road, Corstorphine, Edinburgh EH12 Principal trading address: Knarsboro House, Bradley Road, 8AX Stourbridge, West Midlands DY8 1XB Eric Robert Hugh Nisbet, The Glen Drummond Partnership, Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB. Ltd, 1 Castle Street, Worcester WR1 3AA Email: [email protected] Tel: 01506 498156 Office Holder Numbers: 9052 and 9724. Office Holder Number: 8889. Date of Appointment: 21 April 2015 Date of Appointment: 23 April 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2325058) Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at [email protected]. (2325298) Company2325258 Number: 07606298 Name of Company: SPLASH ENGINEERING LIMITED Nature of Business: Others - Not Reported Company2325421 Number: 01953523 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: PENSION & BENEFIT SERVICES LIMITED Registered office: Unit 14A, Queensway Industrial Estate, Longbridge Nature of Business: Pension Management Hayes Road, Stoke on Trent ST6 4DS Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Unit 14A, Queensway Industrial Estate, Registered office: Alexandra Dock Business Centre, Fishermans Longbridge Hayes Road, Stoke on Trent ST6 4DS Wharf, Grimsby DN31 1UL Robert Michael Young and Steven John Currie of Begbies Traynor Principal trading address: Cyclops House Link Business Park, (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke Osbaldwick Link Road, York YO10 3JB on Trent, Staffordshire ST3 6HP Charles Howard Ranby-Gorwood of CRG Insolvency & Financial Office Holder Numbers: 7875 and 9675. Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Date of Appointment: 23 April 2015 Grimsby DN31 1UL and John Russell and Ashleigh William Fletcher of By whom Appointed: Members and Creditors The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF Further information about this case is available from Lisa Jackson at Office Holder Numbers: 9129, 5544 and 9566. the offices of Begbies Traynor (Central) LLP on 01782 394500 or at Date of Appointment: 17 April 2015 [email protected] (2325258) By whom Appointed: the Creditors, pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986 (as amended), converting from Administration to Creditors’ Voluntary Liquidation Name2325201 of Company: THE EXCLUSIVE EDGE LIMITED Further information about this case is available from Mark Fletcher at Company Number: 06819304 the offices of CRG Insolvency & Financial Recovery on 01472 250001 Nature of Business: Publishing Company or at [email protected]. (2325421) Type of Liquidation: Creditors Registered office: 2nd Floor, Lee House, 109 Hammersmith Road, London W14 0QH Principal trading address: 2nd Floor, Lee House, 109 Hammersmith Road, London W14 0QD

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA Company2325287 Number: 06594270 FABRP, Joint Liquidators, Leigh Adams Limited, Brentmead House, Name of Company: WOMANZONE DISTRIBUTION LIMITED Britannia Road, London N12 9RU. Alternative contact: Zuzana Nature of Business: Retail Sale of Medical Goods Drengubiakova (Administrator), [email protected], 020 8446 Type of Liquidation: Creditors 6767. Registered office: c/o Dow Schofield Watts Business Recovery LLP, Office Holder Numbers: 5998 and 9400. 7700 Daresbury Park, Daresbury, Warrington WA4 4BS Date of Appointment: 23 April 2015 Principal trading address: Culcheth Enterprise Centre, Withington By whom Appointed: Members and Creditors (2325201) Avenue, Culcheth, Cheshire, WA3 4JE Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, 2325422Company Number: 07067216 Daresbury, Warrington WA4 4BS. Name of Company: THE SHENFIELD CONNECTION LIMITED Office Holder Numbers: 16370 and 9437. Trading Name: Lot 75 The Joint Liquidators can be contacted on Tel: 0844 776 2740. Nature of Business: Public houses and bars Alternative contact: Amy Lowden, Email: [email protected] Type of Liquidation: Creditors Date of Appointment: 22 April 2015 Registered office: Building 5B, The Mousery, Beeches Road, By whom Appointed: Members and Creditors (2325287) Battlesbridge, Essex, SS11 8JT Principal trading address: Building 5B, The Mousery, Beeches Road, Battlesbridge, Essex, SS11 8JT 2325289Company Number: 07970899 Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Name of Company: YORKSHIRE ECO SUPPLIES LIMITED House, Warley Hill Business Park, The Drive, Brentwood, Essex, Nature of Business: Agents involved in the sale of timber & building CM13 3BE. materials Office Holder Numbers: 9419 and 8996. Type of Liquidation: Creditors Further details contact: Email [email protected] Registered office: Unit 2a Horseshoe Park, Hawthorne Avenue, Hull, Date of Appointment: 20 April 2015 HU3 5FX By whom Appointed: Members and Creditors (2325422) Principal trading address: Unit 2a Horseshoe Park, Hawthorne Avenue, Hull, HU3 5FX Kelly Burton and Joanne Wright, both of Wilson Field Limited, The Company2325286 Number: 07582913 Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Name of Company: THREE BELLE'S ENGINEERING LIMITED Office Holder Numbers: 11750 and 15550. Nature of Business: Management Consultancy For further details contact: The Joint Liquidators, Tel: 0114 2356780. Type of Liquidation: Creditors Alternative contact: Rebecca Powell. Registered office: 17 Pennine Parade, Pennine Drive, London, NW2 Date of Appointment: 22 April 2015 1NT By whom Appointed: Members and Creditors (2325289) Principal trading address: 17 Pennine Parade, Pennine Drive, London, NW2 1NT Darren Terence Brookes, of Milner Boardman & Partners, The Old FINAL MEETINGS Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: 009297. ACCESS2325301 LONDON 08 LTD Further details contact: Darren Terence Brookes, Email: (Company Number 06599383) [email protected] Tel: 0161 927 7788. Registered office: 79 Caroline Street, Birmingham B3 1UP Date of Appointment: 22 April 2015 Principal trading address: Unit 32b, Upper Bourne End Lane, Bourne By whom Appointed: Members and Creditors (2325286) End Mills, Hemel Hempstead, Hertfordshire, HP1 2UJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and Name2325257 of Company: UK TRAINING SOLUTIONS LIMITED creditors of the above named Company will be held at Butcher Company Number: 05028832 Woods, 79 Caroline Street, Birmingham B3 1UP on 17 June 2015 at Nature of Business: Training 10.30 am and 11.00 am, respectively, for the purpose of receiving an Type of Liquidation: Creditors Voluntary Liquidation account laid before them showing the manner in which the winding- Registered office: C/o Kingsland Business Recovery, York House, 249 up has been conducted and the Company assets disposed of, and of Manningham Lane, Bradford BD8 7ER hearing any explanation that may be given by the Liquidator. A person Principal trading address: 3rd Floor, Citibase, 101 Lockhurst Lane, entitled to attend and vote at the above meetings may appoint a Coventry, CV6 5SF proxy to attend and vote instead of him. A proxy need not be a Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald member of the Company. Way, Pegasus Business Park, Castle Donington DE74 2TZ, Date of Appointment: 03 September 2012 [email protected], 01332638044 Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Office Holder Number: 9718. Butcher Woods,79 Caroline Street, Birmingham B3 1UP. Date of Appointment: 17 April 2015 For further details contact: Ashley Millensted, Email: By whom Appointed: Members and confirmed by creditors (2325257) [email protected], Tel: 0121 236 6001. Richard Paul James Goodwin, Liquidator 08 April 2015 (2325301) Name2325305 of Company: WHITEBEAM INVESTMENTS LIMITED Company Number: 03886728 Nature of Business: Farming and development of real estate AKER2325304 TILE DISTRIBUTION LIMITED Type of Liquidation: Creditors Trading Name: Simply Mosaics Registered office: Mary Street House, Mary Street, Taunton, Somerset (Company Number 07451461) TA1 3NW Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Bow Farm, Badgworth, Axbridge, Somerset Principal trading address: Bramley House, Bath Lane, Bramley, Leeds BS26 2QA LS13 3BB Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Notice is hereby given, pursuant to section 106 of the INSOLVENCY Street, Taunton, Somerset TA1 3NW, 01823 2286096, ACT 1986, that final meetings of the Members and Creditors of the [email protected], alterative contact Stacey Company will be held at The P&A Partnership Limited, 93 Queen Phipps, 01823 250798, [email protected]. Street, Sheffield S1 1WF on 18 June 2015 at 10.00 am and 10.15 am Office Holder Number: 9199. for the purpose of laying before the meetings, and giving an Date of Appointment: 22 April 2015 By whom Appointed: Members and creditors (2325305)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 11 COMPANIES explanation of, the Joint Liquidators’ account of the winding up. 2325294BEAUTY PLANET FURNITURE LIMITED Creditors must lodge proxies and hitherto unlodged proofs at The (Company Number 06808648) P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 Registered office: 40a Station Road, Upminster, Essex, RM14 2TR noon on the business day preceding the meeting in order to be Principal trading address: Unit G, Basin Bridge Farm, Basin Bridge entitled to vote at the meeting of creditors. Lane, Stoke Golding, CV13 6JJ Brendan Ambrose Guilfoyle (IP number 2563) and Gareth David Notice is hereby given, pursuant to Section 106 OF THE Rusling (IP number 9481) both of The P&A Partnership Limited, 93 INSOLVENCY ACT 1986 that a final meeting of the members of Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of Beauty Planet Furniture Limited will be held at Aspect Plus Limited, the Company on 1 May 2014. Further information about this case is 40a Station Road, Upminster, Essex, RM14 2TR on 23 June 2015 at available from Cathy Wickson at the offices of The P&A Partnership 2.00 pm to be followed at 2.30 pm on the same day by a meeting of Limited on 0114 275 5033 or at [email protected] creditors of the Company. The meetings are called for the purpose of Brendan Ambrose Guilfoyle and Gareth David Rusling, Joint receiving an account from the Liquidator explaining the manner in Liquidators (2325304) which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to 2325293ANGEL (EUROPE) LIMITED attend and vote instead of him. A proxy need not be a member or (Company Number 04814310) creditor. The following resolutions will be considered at the creditors’ Registered office: Charlotte House, 19B Market Place, Bingham, meeting: That the Liquidator’s final report and receipts and payments Nottingham NG13 8AP account be approved and that the Liquidator receives his release. Principal trading address: The Barn, Summer Cottage, West Street, Proxies to be used at the meetings must be returned to the offices of Shelford, Nottingham NG12 1EJ Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Notice is hereby given that final meetings of the members and of the no later than 12.00 noon on the working day immediately before the creditors of Angel (Europe) Limited will be held at Charlotte House, meetings. 19B Market Place, Bingham, Nottingham NG13 8AP on 29 May 2015 Date of Appointment: 06 May 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus account laid before them by the liquidators (pursuant to section 106 Limited,40a Station Road, Upminster, Essex, RM14 2TR. of the Insolvency Act 1986), showing the manner in which the For further details contact: David Young on email: winding-up of the said company has been conducted, and the [email protected] or on Tel: 01708 300170. property of the company disposed of, and of hearing any explanation Darren Edwards, Liquidator that may be given by the liquidators. 22 April 2015 (2325294) A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must BEGUM2325295 & SONS LIMITED be returned to Blades Insolvency Services, Charlotte House, 19B (Company Number 08002118) Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Registered office: C/o Kingsland Business Recovery, York House, 249 noon on 28 May 2015. Manningham Lane, Bradford, BD8 7ER Creditors requiring further information should contact P A Brooks (IP Principal trading address: 58 Goodman Gate, York, YO1 7LF No: 9105), Telephone No: 01949 831260, E-mail: Notice is hereby given, pursuant to section 106 of the INSOLVENCY [email protected]. ACT 1986, of a meeting of creditors for the purpose of laying before P A Brooks, Joint Liquidator the creditors a report on the administration of the above liquidation 21 April 2015 (2325293) and for determining whether the Liquidator may be granted his release under Section 173 of the INSOLVENCY ACT 1986. Proxies to be used at the meeting must be lodged with the Liquidator at York BARKER2325296 INSTALLATIONS LTD House, 249 Manningham Lane, Bradford, West Yorkshire, BD8 7ER (Company Number 07248139) no later than 12 noon on the business day preceding the meeting: Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Date of Creditors Meeting: 19 June 2015 Principal trading address: 4b Laurel Way, Bishop Auckland, DL14 7NF Time of Creditors Meeting: 10.00 am Notice is hereby given, pursuant to Section 106 OF THE Place of Creditors Meeting: Regus House, Herald Way, Castle INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Donnington DE74 2TZ of the members of the above named Company will be held at Baker Name of office holder 1: Tauseef Rashid Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Office holder 1 IP number: 9718 upon Tyne, NE1 4AD on 08 July 2015 at 11.00 am to be followed at Postal address of office holder(s): York House, 249 Manningham 11.30am by a final meeting of creditors for the purpose of receiving Lane,Bradford, West Yorkshire, BD8 7ER an account showing the manner in which the winding up has been Office holder’s telephone no and email address: 0800 955 3595 and conducted and the property of the Company disposed of, and of [email protected] hearing any explanation that may be given by the Joint Liquidators Capacity of office holder(s): Liquidator and to decide whether the Joint Liquidators should be released in Alternative contact for enquiries on proceedings: Haseeb Butt accordance with Section 173(2)(e) of the Insolvency Act 1986. A 10 April 2015 (2325295) member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, BURG2325266 CONTRACTING LTD together with any hither to unlodged proof of debt, must be lodged (Company Number 07837047) with the Joint Liquidators at Baker Tilly Restructuring and Recovery Registered office: 30A Elm Hill, Norwich, NR3 1HG LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than Principal trading address: 35 Easterley Way, Great Yarmouth, Norfolk, 12.00 noon on the preceding business day. NR29 4LB Date of Appointment: 25 April 2014 Peter Anthony Johnson appointed liquidator 27 March 2014 Office Holder details: Ian William Kings, (IP No. 7232) and Steven Notice is hereby given, pursuant to section 106 of the INSOLVENCY Philip Ross, (IP No. 9503) both of Baker Tilly Restructuring and ACT 1986 that a Final Meeting of the Members and a Final Meeting of Recovery LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. the Creditors of the above named company will be held at 11:00 am Correspondence address & contact details of case manager: Louise and 11:15 am respectively on Thursday 18 June 2015 at the office of Mills of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Johnson Holmes & Co, 30A Elm Hill, Norwich, Norfolk, NR3 1HG, for Gate, Newcastle upon Tyne, NE1 4AD on Tel: 0191 255 7000 the purpose of considering the Liquidator’s final report and granting Ian Williams Kings and Steven Philip Ross, Joint Liquidators his release. 22 April 2015 (2325296)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Any Member or Creditor entitled to attend and vote at the above- COLDEC2325299 LTD mentioned Meetings is entitled to appoint a proxy or proxies to attend (Company Number 03432872) and vote instead of him, and such proxy need not also be a Member Registered office: 90 St Faiths Lane, Norwich, NR1 1NE or Creditor. Proxies to be used at the Meetings must be lodged with Principal trading address: 1a Grange Farm Road, Colchester, CO2 the Liquidator at 30A Elm Hill, Norwich, NR3 1HG no later than 12.00 8JN noon on the business day before the meetings. Notice is hereby given, pursuant to Section 106 OF THE For further information contact Peter Johnson (IP no 156), tel 01603 INSOLVENCY ACT 1986 that a final meeting of the members and 616331, e-mail [email protected] or Derek Everitt creditors of the above named Company will be held at Townshend on [email protected] House, Crown Way, Norwich, NR1 3DT on 24 June 2015 at 10.45 am P A Johnson, FCA FABRP, Liquidator and 11.00 am for the purpose of showing the manner in which the 23 April 2015 (2325266) winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That 2325284CAFE CARLISLE LIMITED the Liquidator’s final report and accounts dated 23 April 2015 are (Company Number 08506578) hereby approved and that the Liquidator be granted his release. Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Proxies and proofs of debt to be used at the meeting should be Principal trading address: 13 Globe Lane, The Lanes Shopping lodged with the Liquidator at Townshend House, Crown Road, Centre, Carlisle, CA3 8NX Norwich, NR1 1DT (fax 01603 877549) no later than 12.00 noon on Notice is hereby given, pursuant to Section 106 OF THE the working day immediately before the meetings. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Date of Appointment: 25 April 2012 of the members of the above named Company will be held at Baker Office Holder details: Chris Williams, (IP No. 008772) of McTear Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Williams & Wood,Townshend House, Crown Road, Norwich, NR1 upon Tyne, NE1 4AD on 02 July 2015 at 11.00 am, to be followed at 1DT. 11.30 am by a final meeting of creditors for the purpose of receiving Enquiries should be sent to McTear Williams & Wood,Townshend an account showing the manner in which the winding up has been House, Crown Road, Norwich, NR1 1DT Email: [email protected], conducted and the property of the Company disposed of, and of (office: 01603 877540 fax: 01603 877549) hearing any explanation that may be given by the Liquidators and to Chris Williams, Liquidator decide whether the Joint Liquidators should be released in 23 April 2015 (2325299) accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not CRAZY2325267 ROOM LIMITED be a member of the Company. Proxies to be used at the meetings, (Company Number 07040809) together with any hitherto unlodged proof of debt, must be lodged Trading Name: The Forresters Hotel with the Joint Liquidators at Baker Tilly Restructuring and Recovery Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than Principal trading address: 52-53 Market Place, Middleton-in- 12.00 noon on the preceding business day. Teesdale, County Durham, DL12 0QH Date of Appointment: 23 April 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William INSOLVENCY ACT 1986 that Final Meetings of the Members and Kings, (IP No. 7232) both of Baker Tilly Restructuring and Recovery Creditors of the above-named Company will be held at Findlay LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 June Correspondence address & contact details of case manager: Louise 2015 at 12.00 noon and 12.30 pm respectively, for the purpose of Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, having an account laid before them, showing the manner in which the Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. winding-up of the Company has been conducted and the property Steven Philip Ross and Ian William Kings, Joint Liquidators disposed of, and of receiving any explanation that may be given by 24 April 2015 (2325284) the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy CLAUSE2325262 IV LIMITED form must be returned to the above address by no later than 12.00 (Company Number 03564535) noon on the business day before the meetings. Registered office: 8A Kingsway House, King Street, Bedworth, Date of Appointment: 23 April 2013 Warwickshire, CV12 8HY Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Principal trading address: 101 John Street, Worksop, James,Saxon House, Saxon Way, Cheltenham GL52 6QX. Nottinghamshire, S80 1TF Any person who requires further information may contact Caroline NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Findlay by email at [email protected] or by telephone on 01242 and Creditors of the above named Company have been convened by 576555. the Liquidator pursuant to Section 106 of the INSOLVENCY ACT A J Findlay, Liquidator 1986. The Meetings will be held at the offices of G I A Insolvency, 8A 22 April 2015 (2325267) Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 30 June 2015 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator DLP2325263 (INSKIPS) DESIGN LIMITED showing the manner in which the winding-up of the said Company (Company Number 05896655) has been conducted and the property of the Company disposed of Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton and of hearing any explanation that may be given by the Liquidator. Keynes MK9 1FF In order to be entitled to vote at the meeting creditors proxies and Principal trading address: DLP House, Unit 4 Abbey Court, Fraser hitherto unlodged proofs of debt must be lodged with the Liquidator Road, Priory Business Park, Bedford MK44 3WH at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Notice is hereby given, pursuant to section 106 of the INSOLVENCY Warwickshire, CV12 8HY by noon on 29 June 2015. ACT 1986, that final meetings of the Members and Creditors of the Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Company will be held at Mazars LLP, The Pinnacle, 160 Midsummer Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Boulevard, Milton Keynes MK9 1FF on 24 June 2015 at 10.00 am and was appointed Liquidator of the above named Company on 11 July 10.30 am for the purpose of laying before the meetings, and giving an 2013. explanation of, the Liquidator’s account of the winding up. Creditors Contact: Neil Gibson Email: [email protected] Telephone: 024 must lodge proxies and hitherto unlodged proofs at Mazars LLP, The 7722 0175 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 23 April 2015 (2325262) 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 13 COMPANIES

Martin Dominic Pickard (IP number 6833) of Mazars LLP, The meetings of members and creditors will be held at Booth & Co, Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF was Coopers House, Intake Lane, Ossett, WF5 0RG on 07 July 2015 at appointed Liquidator of the Company on 30 May 2013. Further 10.00 am and 10.15 am respectively. In order to be entitled to vote at information about this case is available from Lindsey Nicholson at the the meetings, members and creditors must lodge their proxies with offices of Mazars LLP on 01908 257199 the Liquidator at Booth & Co, Coopers House, Intake Lane, Ossett, Martin Dominic Pickard, Liquidator (2325263) WF5 0RG by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). 2325283FAIRSURF.NET LIMITED Date of Appointment: 24 April 2015 (Company Number 06552686) Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Any other name: Fairsurf.net Co,Coopers House, Intake Lane, Ossett, WF5 0RG. Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF For further details contact: Philip Booth on Email: Principal trading address: 35 Kingsland Road, London, E2 8AA [email protected] or on Tel: 01924 263777.Alternative NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Contact: Luke Brough INSOLVENCY ACT 1986, that final Meetings of the Members and Philip Booth, Liquidator Creditors of the above named Company will be held at the offices of 22 April 2015 (2325275) Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 19 June 2015 at 11:00 am and 11:15 am respectively, for the purpose of receiving an account of the Liquidator’s acts and GEMS2325324 OF THE WORLD (CARSINGTON) LTD dealings and of the conduct of the winding up and how the (Company Number 07019929) Company’s property has been disposed of, and to consider the Registered office: 93 Queen Street, Sheffield S1 1WF following resolution: Principal trading address: Unit 1A, Carsington Water, Ashbourne, 1. That the Liquidator be granted his release. Derbyshire DE6 1ST Members or Creditors wishing to vote at the respective meetings Notice is hereby given, pursuant to section 106 of the INSOLVENCY must lodge their proofs of debt (if they have not already done so) and ACT 1986, that final meetings of the Members and Creditors of the (unless they are attending in person) proxies at the offices of Antony Company will be held at The P&A Partnership Limited, 93 Queen Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Street, Sheffield S1 1WF on 18 June 2015 at 10.30 am and 10.45 am no later than 12 noon on 18 June 2015 for the purpose of laying before the meetings, and giving an 22 April 2015 (2325283) explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 FOSTERS2325274 LAW LIMITED noon on the business day preceding the meeting in order to be (Company Number 06133304) entitled to vote at the meeting of creditors. Registered office: MHA MacIntyre Hudson, New Bridge Street House, John Russell (IP number 5544) and Gareth David Rusling (IP number 30-34 New Bridge Street, London, EC4V 6BJ 9481) both of The P&A Partnership Limited, 93 Queen Street, Principal trading address: 67 High Street, Herne Bay, Kent CT6 5LQ Sheffield S1 1WF were appointed Joint Liquidators of the Company Notice is hereby given that the Joint Liquidators have summoned final on 11 June 2014. Further information about this case is available from meetings of the Company’s members and creditors under Section Cathy Wickson at the offices of The P&A Partnership Limited on 0114 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 275 5033 or at [email protected] before them an account of the Joint Liquidators’ acts and dealings John Russell and Gareth David Rusling, Joint Liquidators (2325324) and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held HOME2325280 COMFORTS (COVENTRY) LIMITED at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New (Company Number 06706227) Bridge Street, London, EC4V 6BJ on 02 July 2015 at 10.00 am Registered office: C/o HJS Recovery, 12-14 Carlton Place, (members) and 10.15 am (creditors). In order to be entitled to vote at Southampton SO15 2EA the meetings, members and creditors must lodged their proxies with Principal trading address: 140-142 Holbrook Lane, Coventry CV6 4BN the Liquidators at MHA MacIntyre Hudson LLP, New Bridge Street Notice is hereby given, that Final Meetings of the Members and House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than Creditors of the Company will be held at 12-14 Carlton Place, 12.00 noon on the business day prior to the day of the meetings Southampton SO15 2EA, on 16 June 2015 at 10.00 am and 10.15 am (together, if applicable, with a completed proof of debt form if this has respectively, for the purpose of having an account laid before them not previously been submitted). showing how the winding-up has been conducted and the property of Date of Appointment: 16 October 2012 the Company disposed of, and also determining whether the Office Holder details: Adrian Paul Dante, (IP No. 9600) of MHA Liquidators should be granted their release from office. MacIntyre Hudson,New Bridge Street House, 30-34 New Bridge A member or creditor entitled to attend and vote is entitled to appoint Street, London, EC4V 6BJ and Paul Michael Davis, (IP No. 7805) of a proxy to attend and vote instead of him and such proxy need not MHA MacIntyre Hudson,New Bridge Street House, 30-34 New Bridge also be a member or creditor. Proxy forms must be returned to the Street, London, EC4V 6BJ. offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 For further details contact: Joint Liquidators, Tel: 0207 429 2EA no later than 12 noon on the business day before the meetings. 4100.Alternative contact: Katherine Everett. Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: Adrian Paul Dante and Paul Michael Davis, Joint Liquidators 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, 23 April 2015 (2325274) Southampton SO15 2EA. Appointed Liquidators of Home Comforts (Coventry) Limited on 5 May 2011. Person to contact with enquiries about the case: Carol Haines, telephone number: 023 80 234222 FRANCO'S2325275 FAMILY RESTAURANT LTD (2325280) (Company Number 07944213) Registered office: Coopers House, Intake Lane, Ossett, WF5 0RG J2325309 OWEN ENTERPRISES LIMITED Principal trading address: Units C6-C7, The Light, St Annes Gardens, (Company Number 06835602) Leeds, LS1 8TL Registered office: 93 Queen Street, Sheffield S1 1WF Notice is hereby given that the Liquidator has summoned final Principal trading address: Unit 13, Aspen Court, Aspen Way, meetings of the Company’s members and creditors under Section Centurion Business Park, Rotherham S60 1FB 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Notice is hereby given, pursuant to section 106 of the INSOLVENCY before them an account of the liquidator's acts and dealings and of ACT 1986, that final meetings of the Members and Creditors of the the conduct of the winding up, hearing any explanations that may be Company will be held at The P&A Partnership Limited, 93 Queen given by the Liquidator, determining the manner in which the books, Street, Sheffield S1 1WF on 18 June 2015 at 11.00 am and 11.15 am accounts and documents of the Company shall be disposed of and for the purpose of laying before the meetings, and giving an passing a resolution granting the release of the liquidator. The

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES explanation of, the Joint Liquidators’ account of the winding up. 23 April 2015 (2325279) Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be KRUGER2325312 RAND LIMITED entitled to vote at the meeting of creditors. (Company Number 07050212) Gareth David Rusling (IP number 9481) and John Russell (IP number Registered office: MHA MacIntyre Hudson, New Bridge Street House, 5544) both of The P&A Partnership Limited, 93 Queen Street, 30-34 New Bridge Street, London, EC4V 6BJ Sheffield S1 1WF were appointed Joint Liquidators of the Company Principal trading address: 17 High Street, Sandgate, Kent CT21 3BD on 7 May 2013. Further information about this case is available from Notice is hereby given that the Joint Liquidators have summoned final Cathy Wickson at the offices of The P&A Partnership Limited on 0114 meetings of the Company’s members and creditors under Section 275 5033 or at [email protected] 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Gareth David Rusling and John Russell, Joint Liquidators (2325309) before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution 2325278K C J ENGINEERING SERVICES LTD granting the release of the Joint Liquidators. The meetings will be held (Company Number 06564295) at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Bridge Street, London, EC4V 6BJ on 25 June 2015 at 10.00 am Principal trading address: 29 Bryn Road, Coventry, West Midlands, (members) and 10.15 am (creditors). In order to be entitled to vote at CV6 5GZ the meetings, members and creditors must lodge their proxies with Notice is hereby given that a final meeting of the members of K C J the Liquidators at MHA MacIntyre Hudson, New Bridge Street House, ENGINEERING SERVICES LTD will be held at the offices of Aspect 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 24 noon on the business day prior to the day of the meetings (together, if June 2015 at 2.00 pm to be followed at 2.30 pm on the same day by a applicable, with a completed proof of debt form if this has not meeting of creditors of the Company. The meetings are called previously been submitted). pursuant to Section 106 of the Insolvency Act 1986 for the purpose of Date of Appointment: 05 February 2013 receiving an account from the Liquidator explaining the manner in Office Holder details: Adrian Paul Dante, (IP No. 9600) and Michael which the winding up of the Company has been conducted and to Colin John Sanders, (IP No. 8698) both of MHA MacIntyre receive any explanation that they may consider necessary. Hudson,New Bridge Street House, 30-34 New Bridge Street, London, A member or creditor entitled to attend and vote is entitled to appoint EC4V 6BJ. a proxy to attend and vote instead of him. A proxy need not be a For further details contact: The Joint Liquidators, Tel: 0207 429 member or creditor. The following resolutions will be considered at 4100.Alternative contact: Chris Reeve, Email: the creditors’ meeting: That the Liquidator’s final report and receipts [email protected] and payments account be approved and that the Liquidator receives Adrian Paul Dante and Michael Colin John Sanders, Joint Liquidators his release. Proxies to be used at the meetings must be returned to 24 April 2015 (2325312) the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. LASER2325323 CARE SERVICES LIMITED Date of Appointment: 30 April 2014 (Company Number 04780628) Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Registered office: 72 London Road, St Albans, Hertfordshire, AL1 Limited,40a Station Road, Upminster, Essex, RM14 2TR. 1NS For further details contact: David Young, Email: Principal trading address: The Beaufort Clinic, Beaufort Drive, Willen, [email protected] Tel: 01708 300170. Milton Keynes, MK15 9ET Darren Edwards, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 22 April 2015 (2325278) INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above-named Company will be held at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS on 26 June 2015 KINGFISHER2325279 365 LTD at 10.00 am to be followed at 10.30 am by a Final Meeting of (Company Number 08497517) Creditors, for the purpose of: approving the release of the Joint Registered office: Coopers House, Intake Lane, Ossett, WF5 0RG Liquidators from office. Proxy forms and, if necessary, proof of debt Principal trading address: Office 16, Runwell Hall Farm, Hoe Lane, forms must be lodged at the offices of Mercer & Hole, 72 London Brentwood, Essex, CM3 8DQ Road, St Albans, Hertfordshire, AL1 1NS no later than 12.00 noon on Notice is hereby given that the Joint Liquidators have summoned final 25 June 2015 to entitle you to vote by proxy at the meeting. meetings of the Company’s members and creditors under Section Date of Appointment: 10 July 2013 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder details: Steven Leslie Smith, (IP No. 6424) of Mercer & before them an account of the Joint Liquidators’ acts, dealings and of Hole,72 London Road, St Albans, Hertfordshire AL1 1NS and Peter the conduct of the winding-up, hearing any explanations that may be John Godfrey-Evans, (IP No. 8794) of Mercer & Hole,72 London Road, given by the Joint Liquidators, determining the manner in which the St Albans, Hertfordshire AL1 1NS. books, accounts and documents of the Company shall be disposed Further information can be obtained from Louis Byrne or the Joint of and passing a resolution granting the release of the Joint Liquidators at Mercer & Hole, Tel: 01727 869141. Liquidators. The meetings of members and creditors will be held at Steven Leslie Smith, Joint Liquidator Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 03 23 April 2015 (2325323) July 2015 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Booth & Co, Coopers LAVISH2325315 PRODUCTIONS LIMITED House, Intake Lane, Ossett, WF5 0RG by no later than 12 noon on the (Company Number 04999267) business day prior to the day of the meeting (together, if applicable, Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 with a completed proof of debt form if this has not previously been 6AL submitted). Principal trading address: 1 Sherwood Street, London W1F 7BL Date of Appointment: 23 April 2014 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Office Holder details: Philip Booth, (IP No. 9470) of Booth & ACT 1986, that the final meeting of the company and the final meeting Co,Coopers House, Intake Lane, Ossett, WF5 0RG and Wayne of creditors of the above named company will be held at Herron MacPherson, (IP No. 9445) of Begbies Traynor,The Old Exchange, Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, on 234 Southchurch Road, Southend-on-Sea, SS1 2EG. 30 June 2015 at 10.00 am and 10.15 am respectively, for the purpose For further details contact: Joint Liquidators, Email: of laying before the meetings an account showing how the winding up [email protected] Tel: 01924 263777.Alternative has been conducted and the company’s property disposed of and contact: Luke Brough. hearing any explanation that may be given by the joint liquidators and Philip Booth and Wayne MacPherson, Joint Liquidators to determine whether the joint liquidators should have their release.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 15 COMPANIES

A member or creditor entitled to attend and vote at either of the above In the event of any questions regarding the above please contact meetings may appoint a proxy to attend and vote instead of him or Graham Stuart Wolloff on 01733 235253. her. A proxy need not be a member or creditor of the company. G S Wolloff, Liquidator Proxies to be used at either of the meetings must be lodged with the 23 April 2015 (2325271) Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. MICHELLE2325325 DE LEON LIMITED Where a proof of debt has not previously been submitted by a (Company Number 08172680) creditor, any proxy must be accompanied by a completed proof. Registered office: Park View House, 58 The Ropewalk, Nottingham Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and NG1 5DW 8755) of Herron Fisher, 135 Seaside, Eastbourne, East Sussex BN22 Principal trading address: Riverside House, Hadfield Street, 7NN were appointed Joint Liquidators of the Company on 24 August Dukinfield, Cheshire SK16 4QX 2012. Notice is hereby given, pursuant to section 106 of the Insolvency Act Further information about this case is available on 01323 723643 or at 1986, that final meetings of the Members and Creditors of the [email protected]. Company will be held at Mazars LLP, Park View House, 58 The Nicola Jayne Fisher and Christopher Herron, Joint Liquidators Ropewalk, Nottingham NG1 5DW on 1 July 2015 at 10.45 am and (2325315) 11.00 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. 2325327LIVING RIVER LIMITED Creditors must lodge proxies and hitherto unlodged proofs at Mazars (Company Number 02962012) LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW by Registered office: St Martin’s House, The Runway, South Ruislip, 12.00 noon on the business day preceding the meeting in order to be Middx, HA4 6SE entitled to vote at the meeting of creditors. Principal trading address: 1st Floor Office, 189-193 Earls Court Road, Sajid Sattar (IP number 15590) and Simon David Chandler (IP number London, SW5 9AN 8822) both of Mazars LLP, Park View House, 58 The Ropewalk, Notice is hereby given that the Joint Liquidators have summoned final Nottingham NG1 5DW were appointed Joint Liquidators of the meetings of the Company’s members and creditors under Section Company on 12 September 2013. Further information about this case 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid is available from Andrew Rule at the offices of Mazars LLP on 0115 before them an account of the Joint Liquidators’ acts and dealings 964 4751 and of the conduct of the winding-up, hearing any explanations that Sajid Sattar and Simon David Chandler, Joint Liquidators (2325325) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, NIC2325318 HOWARD LIMITED HA4 6SE on 17 June 2015 at 10.15 am (members) and 10.30 am (Company Number 05048685) (creditors). In order to be entitled to vote at the meetings, members Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 and creditors must lodge their proxies with the Joint Liquidators at 6AL PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 Principal trading address: 3 Sackville Cottages, Outwood Lane, 6SR by no later than 12 noon on the business day prior to the day of Bletchingly RH1 4LR the meetings (together, if applicable, with a completed proof of debt Notice is hereby given, pursuant to section 106 of the INSOLVENCY form if this has not previously been submitted). ACT 1986, that the final meeting of the company and the final meeting Date of Appointment: 28 June 2013 of creditors of the above named company will be held at Herron Office Holder details: Solomon Cohen, (IP No. 1751) of PCR,St Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 1 Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE and July 2015 at 10.00 am and 10.15 am respectively, for the purpose of Julie Swan, (IP No. 9168) of PCR,St Martin’s House, The Runway, laying before the meetings an account showing how the winding up South Ruislip, Middlesex, HA4 6SE. has been conducted and the company’s property disposed of and Further details contact: The Joint Liquidators, Tel: 0208 841 5252. hearing any explanation that may be given by the joint liquidators and Alternative contact: Hannah Gardner to determine whether the joint liquidators should have their release. Solomon Cohen and Julie Swan, Joint Liquidators A member or creditor entitled to attend and vote at either of the above 22 April 2015 (2325327) meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the MAINTENANCE2325271 ASSURED LTD Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 (Company Number 07068912) 6AL no later than 12 noon on the business day preceding the Trading Name: Assured meeting. Registered office: 2 Axon, Commerce Road, Lynchwood, Where a proof of debt has not previously been submitted by a Peterborough PE2 6LR creditor, any proxy must be accompanied by a completed proof. Principal trading address: Unit 3, Rear of Station Road Garage, Nicola Jayne Fisher (IP No 9090) and Christopher Herron (IP No 8755) Station Road, March, Cambridgeshire PE15 8NH of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 Notice is hereby given, pursuant to Section 106 OF THE 6AL were appointed Joint Liquidators of the Company on 28 October INSOLVENCY ACT 1986 the final general meeting of the members of 2010. the Company will be held at the offices of Elwell Watchorn & Saxton Further information about this case is available on 020 8688 2100 or LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR at [email protected]. on 30 June 2015 at 10.00 am to be followed at 10.15 am by the final 17 April 2015 meeting of the creditors of the Company, to have an account laid Nicola Jayne Fisher and Christopher Herron, Joint Liquidators before them showing how the winding up has been conducted and (2325318) the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member/creditor NICK2325317 BISHOP COMMERCIALS LIMITED entitled to attend and vote at the above meetings is entitled to (Company Number 04546847) appoint a proxy, who need not be a member/creditor of the Registered office: MHA MacIntyre Hudson, New Bridge Street House, Company, to attend and vote instead of them. A form of proxy 30-34 New Bridge Street, London, EC4V 6BJ together with proof of claim (unless previously submitted) must be Principal trading address: Unit 8 Jackson Park, Kingsnorth Industrial lodged at 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 Estate, Hoo, Rochester, Kent ME3 9ND 6LR no later than 12.00 noon on 29 June 2015. Notice is hereby given that the Joint Liquidators have summoned final Date of Appointment: 21 May 2015 meetings of the Company’s members and creditors under Section Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Watchorn & Saxton LLP,2 Axon Commerce Road, Lynchwood, before them an account of the Joint Liquidators’ acts and dealings Peterborough PE2 6LR. and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES granting the release of the Joint Liquidators. The meetings will be held Office Holder details: Joanne Wright, (IP No. 15550) and Robert Neil at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Dymond, (IP No. 10430) both of Wilson Field Limited,The Manor Bridge Street, London, EC4V 6BJ on 30 June 2015 at 10.00 am House, 260 Ecclesall Road South, Sheffield, S11 9PS. (members) and 10.15 am (creditors). In order to be entitled to vote at For further details telephone: 0114 235 6780.Alernative contact: the meetings, members and creditors must lodged their proxies with Rebecca Powell the Liquidators at MHA MacIntyre Hudson, New Bridge Street House, Joanne Wright and Robert Neil Dymond, Joint Liquidators 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 23 April 2015 (2325537) noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). OUTREACH2325330 MARITIME SERVICES LIMITED Date of Appointment: 09 October 2013 (Company Number 06007445) Office Holder details: Adrian Paul Dante, (IP No. 9600) and Paul Registered office: Imperial House, 18-21 Kings Park Road, Michael Davis, (IP No. 7805) both of MHA MacIntyre Hudson,New Southampton SO15 2AT Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Principal trading address: 9 Canoe Close, Warsash, Southampton, For further details contact: Chris Reeve, Email: SO31 9AH [email protected] Notice is hereby given that the Joint Liquidators have summoned final Adrian Paul Dante and Paul Michael Davis, Joint Liquidators meetings of the Company’s members and creditors under Section 23 April 2015 (2325317) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that 2325423NICKSON RETAIL LIMITED may be given by the Joint Liquidators, and passing a resolution (Company Number 07108956) granting the release of the Joint Liquidators. The meetings will be held Trading Name: Londis at Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 23 June 2015 at 10.00 am (members) and 10.30 am (creditors). In Principal trading address: (Formerly) 13-15 Market Place, Poulton-le- order to be entitled to vote at the meetings, members and creditors Fylde, Lancashire, FY6 7AS must lodge their proxies with the Joint Liquidators at Imperial House, Lila Thomas (IP No: 009608) and David R Acland (IP No 008894) both 18 - 21 Kings Park Road, Southampton, SO15 2AT by no later than of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, 12.00 noon on the business day prior to the day of the meeting Preston, PR1 8BU were appointed as Joint Liquidators of the (together, if applicable with a completed proof of debt form if this has Company on 23 April 2014. Pursuant to Section 106 OF THE not previously been submitted). INSOLVENCY ACT 1986 final meetings of the members and creditors Date of Appointment: 20 March 2014 of the above named Company will be held at the offices of Begbies Office Holder details: Stephen John Adshead, (IP No. 8574) and Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson 8BU on 19 June 2015 at 11.00 am and 11.15 am respectively, for the LLP,Imperial House, 18-21 Kings Park Road, Southampton SO15 purpose of having an account of the winding up laid before them, 2AT. showing the manner in which the winding up has been conducted and Further details contact: The Joint Liquidators, Tel: 023 8082 7600. the property of the Company disposed of, and of hearing any Alternative contact: Michael Banton. explanation that may be given by the Joint Liquidators. A member or Stephen John Adshead and Gregory Andrew Palfrey, Joint Liquidators creditor entitled to attend and vote is entitled to appoint a proxy to 22 April 2015 (2325330) 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 PAS2325499 BUILDING SERVICES LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 04937140) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: Menta Business Centre, 5 Eastern Way, Bury St LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later Edmunds IP32 7AB than 12.00 noon on the business day before the meeting. Principal trading address: The Old Manse, 18 Old North Road, Any person who requires further information may contact the Joint Royston, Herts SG8 5DT Liquidators by telephone on 01772 202000. Alternatively enquiries NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the can be made to Paul Austin by email at paul.austin@begbies- INSOLVENCY ACT 1986, meetings of members and creditors will be traynor.com or by telephone on 01244 676 861. held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds L Thomas, Joint Liquidator IP32 7AB on 22 June 2015 at 10.30 am and 10.45 am respectively for 16 April 2015 (2325423) the purposes of showing how 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 Liquidator and determining the 2325537OTELA LTD manner in which the books, accounts and documents of the company (Company Number 07680856) and the liquidator shall be disposed of. Trading Name: Caterlink Distribution Completed proxy forms must be returned to Menta Business Centre, Registered office: Wilson Field Limited, The Manor House, 260 5 Eastern Way, Bury St Edmunds IP32 7AB by 12 noon on the Ecclesall Road South, Sheffield, S11 9PS business day preceding the day of the meeting. Principal trading address: Unit 9 and 11 Javelin Road, Norwich Airport Stephen Mark Rout IP No 6062 Industrial Estate, Norwich, Norfolk, NR6 6HP Appointed liquidator on 19 March 2014 Notice is hereby given, pursuant to Section 106 OF THE Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, INSOLVENCY ACT 1986 that a final meeting of the members and Bury St Edmunds IP32 7AB creditors of the above named Company will be held at Wilson Field Email: [email protected] Tel: 01223 329392 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 23 April 2015 (2325499) 9PS on 26 June 2015 at 10.30 am to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of PINK2325329 WING LIMITED and for the purpose of laying the account before the meetings and (Company Number 07595213) giving an explanation of it. A member or creditor entitled to attend and Registered office: Unit 30, The Derwent Business Centre, Clarke vote is entitled to appoint a proxy to attend and vote instead of him Street, Derby, DE1 2BU and such proxy need not also be a member or creditor. Proxy forms Principal trading address: 83 High Road, Beeston, Nottingham, NG9 must be returned to the offices of Wilson Field Limited, The Manor 2LE House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 June 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 17 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Tomislav Lukic or Mark Boughey, Tel: INSOLVENCY ACT 1986 that a final meeting of the members of the 0121 535 2693. above named Company will be held at Unit 30, The Derwent Business Tomislav Lukic and Mark Boughey, Joint Liquidators Centre, Clarke Street, Derby, DE1 2BU on 03 July 2015 at 10.00 am 22 April 2015 (2325326) to be followed at 10.30 am by a General Meeting of the creditors for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up. A member or creditor 2325314REALISATIONS (TO) LIMITED entitled to attend and vote at the above meetings may appoint a (Company Number 05747326) proxy to attend and vote in his place. It is not necessary for the proxy Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD to be a member or creditor. Proxy forms must be returned to Cirrus Principal trading address: Unit 4 Baird Close, Stephenson Industrial Professional Services, Unit 30, The Derwent Business Centre, Clarke Estate, Washington, Tyne and Wear NE37 3HL Street, Derby, DE1 2BU by no later than 12 noon on the business day Notice is hereby given, pursuant to Section 106 OF THE preceding the date of the meetings. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Date of Appointment: 20 November 2014 of the members of the above named Company will be held at Baker Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Professional Services,The Derwent Business Centre, Clarke Street, upon Tyne, NE1 4AD on 09 July 2015 at 11.00 am, to be followed at Derby, DE1 2BU. 11.30 am by a final meeting of creditors for the purpose of receiving For further details contact: Simon Gwinnutt on Email: an account showing the manner in which the winding up has been [email protected] or on Tel: 01332 333290 or 01332 365 conducted and the property of the Company disposed of, and of 967. hearing any explanation that may be given by the Joint Liquidators Simon Gwinnutt, Liquidator and to decide whether the Joint Liquidators should be released in 22 April 2015 (2325329) accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not 2325328PURFECT BINDING COMPANY LIMITED be a member of the Company. Proxies to be used at the meetings, (Company Number 04227143) together with any hitherto unlodged proof of debt, must be lodged Registered office: Chantrey Vellacott DFK LLP, Russell Square House, with the Joint Liquidators at Baker Tilly Restructuring and Recovery 10-12 Russell Square, London, WC1B 5LF LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than Principal trading address: 263 Water Road, Wembley, Middlesex, HA0 12.00 noon on the preceding business day. 1HX Date of Appointment: 22 August 2013 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Ian William Kings, (IP No. 7232) and Steven INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Philip Ross, (IP No. 9503) both of Baker Tilly Restructuring and of the members of the above named Company will be held at First Recovery LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 30 June Correspondence address & contact details of case manager: Louise 2015 at 10.00 am to be followed at 10.30am by a final meeting of Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, creditors for the purpose of receiving an account showing the manner Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. in which the winding-up has been conducted and the property of the Ian William Kings and Steven Philip Ross, Joint Liquidators Company disposed of, and of hearing any explanation that may be 23 April 2015 (2325314) given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or a creditor of the Company. Proxies to ROSE2325311 SECURITY (NW) LTD be used at the meetings must be lodged with the Liquidator at (Company Number 07397874) Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, Registered office: 93 Queen Street, Sheffield S1 1WF East Sussex, BN3 4AN, no later than 12.00 noon on the preceding Principal trading address: Jarodale House, 7 Gregory Boulevard, business day. Nottingham NG7 6LB Date of Appointment: 14 July 2014 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Office Holder details: Richard Howard Toone, (IP No. 9146) and Lee ACT 1986, that final meetings of the Members and Creditors of the Michael De'ath, (IP No. 9316) both of Chantrey Vellacott DFK LLP,1st Company will be held at The P&A Partnership Limited, 93 Queen Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. Street, Sheffield S1 1WF on 18 June 2015 at 2.30 pm and 2.45 pm for For further details contact: Christine Hopkins on Email: the purpose of laying before the meetings, and giving an explanation [email protected] or on Tel: 01273 421200. of, the Joint Liquidators’ account of the winding up. Creditors must R H Toone, Joint Liquidator lodge proxies and hitherto unlodged proofs at The P&A Partnership 23 April 2015 (2325328) Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. RADIUS2325326 SYSTEMS GROUP LIMITED John Russell (IP number 5544) and Gareth David Rusling (IP number (Company Number 06481381) 9481) both of The P&A Partnership Limited, 93 Queen Street, Registered office: C/o Ernst & Young LLP, No. 1 Colmore Square, Sheffield S1 1WF were appointed Joint Liquidators of the Company Birmingham B4 6HQ on 14 May 2013. Further information about this case is available from Principal trading address: N/A Cathy Wickson at the offices of The P&A Partnership Limited on 0114 Notice is hereby given, pursuant to Section 106 OF THE 275 5033 or at [email protected] INSOLVENCY ACT 1986 that meetings of the members and creditors John Russell and Gareth David Rusling, Joint Liquidators (2325311) of the above named Company will be held at the offices of Ernst & Young LLP, No. 1 Colmore Square, Birmingham B4 6HQ on 30 June 2015 at 2.00 pm and 3.00 pm respectively, for the purpose of laying 2325322SCALA COLLECTIONS LIMITED before each of the meetings an account of the winding up. Members (Company Number 01794834) of Creditors wishing to vote at the respective meetings must lodge Trading Name: Artigiano and Spirito de Artigiano their proofs of debt and (unless they are attending in person) proxies Previous Name of Company: Ableville Limited at the offices of Ernst & Young LLP, No.1 Colmore Square, Registered office: The Zenith Building, 26 Spring Gardens, Birmingham, B4 6HQ, no later than 12.00 noon on the business day Manchester, M2 1AB before the meeting. Principal trading address: t/a Artigiano, Elm Lane, Calbourne, Date of Appointment: 25 April 2014 Newport, Isle of Wight, PO30 4JY Office Holder details: Tomislav Lukic, (IP No. 9328) of Ernst & Young Notice is hereby given, pursuant to Section 106 of the Insolvency Act LLP,No 1 Colman Square, Birmingham, B4 6HQ and M Boughey, (IP 1986, that the Joint Liquidators have summoned Final Meetings of the No. 9611) of Ernst & Young LLP,The Paragon, Counterslip, Bristol, Company’s Members and Creditors for the purpose of receiving the BS1 6BX. Joint Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES meetings will be held at the offices of AlixParnters, The Zenith Tel: 0191 255 7000. Correspondence address & contact details of Building, 26 Spring Gardens, Manchester, M2 1AB on 23 June 2015 case manager: Louise Mills at Baker Tilly Restructuring and Recovery at 10.00 am and 10.30 am. Members or creditors wishing to vote at LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Telephone: the respective meetings must lodge their proxies with the Joint 0191 255 7000 Liquidators at the offices of Zolfo Cooper, The Zenith Building, 26 Steven Phillip Ross and Ian William Kings, Joint Liquidators Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on 23 April 2015 (2325321) the business day before the meetings. Date of Appointment: 26 April 2012. Office Holder details: M N Cropper, (IP No. 009434) and A P 2325273SUN-LAND (DEVELOPMENT COMPANY) LIMITED Beveridge, (IP No. 008991) both of AlixPartners Services UK LLP, 10 (Company Number 01140996) Fleet Place, London, EC4M 7RB and S C E Mackellar, (IP No. 006883) Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, of Zolfo Cooper, PO Box 4571, 2nd Floor, Palm Grove House, Tortola, Worthing, West Sussex, BN11 1RY VG1110 Principal trading address: Aquarius, The Street, Bramber, Steyning, For further details contact: Nathalie Staakman, Tel: 0161 838 4500. West Sussex, BN44 3WE M N Cropper and A P Beveridge and S C E Mackellar, Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators INSOLVENCY ACT 1986 that the final meeting of the Company and 24 April 2015 (2325322) the final meeting of creditors of the above-named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 07 July 2015 at 10.00 am and 10.15 am 2325319SEVERN BUSINESS INTERIORS LIMITED respectively, for the purpose of laying before the meetings an account (Company Number 06919349) showing how the winding-up has been conducted and the Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Company’s property disposed of and hearing any explanation that Principal trading address: Unit 4 Kidderminster Road, Ombersley, may be given by the Joint Liquidators and to determine whether the Droitwich, Worcestershire, WR9 0JH Joint Liquidators should have their release. A member or creditor Notice is hereby given, pursuant to Section 106 OF THE entitled to attend and vote at either of the above meetings may INSOLVENCY ACT 1986 that Final Meetings of the Members and appoint a proxy to attend and vote instead of him or her. A proxy Creditors of the above-named Company will be held at Findlay need not be a member or creditor of the Company. Proxies for use at James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 June either of the Meetings must be lodged at my offices at 4th Floor, 2015 at 2.00 pm and 2.30 pm respectively, for the purpose of having Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY or by an account laid before them, showing the manner in which the email at [email protected] no later than 12.00 noon on winding-up of the Company has been conducted and the property the business day preceding the date of the meetings. disposed of, and of receiving any explanation that may be given by Date of Appointment: 05 December 2012 the Liquidator. Any member or creditor entitled to attend and vote is Office Holder details: Colin Ian Vickers, (IP No. 008953) and Ian Paul entitled to appoint a proxy to attend and vote instead of him or her, Sykes, (IP No. 9166) both of FRP Advisory LLP,4th Floor, Southfield and such proxy need not also be a member or creditor. The proxy House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY. form must be returned to the above address by no later than 12.00 For further details contact the Joint Liquidators on Tel: 01903 222 noon on the business day before the meeting. 500. Date of Appointment: 23 April 2014 C I Vickers and I P Sykes, Joint Liquidators Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay 23 April 2015 (2325273) James,Saxon House, Saxon Way, Cheltenham GL52 6QX. Any person who requires further information may contact Caroline Findlay by email at [email protected] or by telephone on 01242 THE2325461 CANDY STORE LIMITED 576555. (Company Number 08479908) A J Findlay, Liquidator Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 22 April 2015 (2325319) Lutterworth, Leicestershire, LE17 5FB Principal trading address: 15E Harvey Centre, Harlow, Essex, CM20 1XW SOUND2325321 AND VISION NETWORK LIMITED NOTICE IS HEREBY GIVEN that a final meeting of the members of (Company Number 03116068) The Candy Store Limited will be held at 11.00 am on 2 July 2015, to Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD be followed at 11.15 am on the same day by a meeting of the Principal trading address: Unit 21, Faraday Close, Pattison North creditors of the company. The meetings will be held at Alma Park, Industrial Estate, Washington, Tyne and Wear, NE38 8QJ Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Notice is hereby given, pursuant to Section 106 OF THE 5FB INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting The meetings are called pursuant to Section 106 of the INSOLVENCY of the members of the above named Company will be held at Baker ACT 1986 for the purpose of receiving an account from the Joint Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Liquidators explaining the manner in which the winding-up of the upon Tyne, NE1 4AD on 28 May 2015 at 2.00 pm to be followed at company has been conducted and to receive any explanation that 2.30 pm by a final meeting of creditors for the purpose of receiving an they may consider necessary. account showing the manner in which the winding up has been A member or creditor entitled to attend and vote is entitled to appoint conducted and the property of the Company disposed of, and of a proxy to attend and vote instead of him. A proxy need not be a hearing any explanation that may be given by the Joint Liquidators member or creditor. and to decide whether the Joint Liquidators should be released in The following resolutions will be considered at the creditors’ meeting: accordance with Section 173(2)(e) of the Insolvency Act 1986. A 1. That the Joint Liquidators report and receipts and payments member or creditor entitled to vote at the above meetings may account be approved. appoint a proxy to attend and vote instead of him. A proxy need not 2. That the Joint Liquidators be granted their release from office. be a member of the Company. Proxies to be used at the meetings, Proxies to be used at the meetings along with a proof of debt form together with any hitherto unlodged proof of debt, must be lodged must be returned to the offices of F A Simms & Partners Limited, with the Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on noon on the preceding business day. the working day immediately before the meetings. Date of Appointment: 18 March 2011 Names of Insolvency Practitioners calling the meetings: Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William Carolynn Jean Best, Richard Frank Simms Kings, (IP No. 7232) both of Baker Tilly Restructuring and Recovery Date of Appointment: 30 April 2014 LLP,1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683, 9252

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 19 COMPANIES

Contact Name: Thomas Harris the books, accounts and documents of the Company and of the Email Address: [email protected] Liquidator shall be disposed of and granting the release from office. Telephone Number: 01455 555 493 Proxies to be used at the meetings must be lodged with the 23 April 2015 (2325461) Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 02 December 2013 2325302THE COMMON PUB COMPANY LIMITED Office Holder details: Vincent A Simmons, (IP No. 8898) of BV (Company Number 03822201) Corporate Recovery & Insolvency Services Limited,7 St Petersgate, Trading Name: The Waterfront Stockport, Cheshire, SK1 1EB. Previous Name of Company: The Globe (Shoreditch) Limited, The Any person who requires further information may contact Mrs Watershed (Streatham) Limited Stephanie Adams by email at [email protected] or by telephone on Registered office: Langley House, Park Road, East Finchley, Lodnon, 0161 476 9000. N2 8EY. Vincent A Simmons, Liquidator Principal trading address: 426/428 Streatham High Road, London, 23 April 2015 (2325282) SW16 3PX Notice is hereby given that final meetings of the members and creditors of the above named Company will be held at Langley THE2325310 POET AT MATFIELD LIMITED House, Park Road, East Finchley, London N2 8EY on 19 June 2015 at (Company Number 07937716) 11.00 am and 11.30 am respectively, for the purposes of having an Registered office: One Great Cumberland Place, Marble Arch, account laid before them showing how the winding up has been London, W1H 7LW conducted and the property of the Company disposed of and also Principal trading address: The Standing Cross, Maidstone Road, determining whether the Liquidator should be granted his release Matfield, Kent, TN12 7JH from office. A member or creditor entitled to attend and vote at the Notice is hereby given that in pursuance of Section 106 OF THE above meetings may appoint a proxy to attend and vote in his place. INSOLVENCY ACT 1986 that final meetings of the members and It is not necessary for the proxy to be a member or creditor. Proxy creditors of the above named company will be held at the offices of forms must be returned to the offices of Accura Accountants Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Business Recovery Turnaround Ltd at the above address by no later Whitefield M45 7TA on 22 June 2015 at 11.00 am and 11.15am than 12.00 noon on the 18 June 2015. respectively for the purpose of having an account laid before them, Date of Appointment: 31 March 2014 showing the manner in which the winding-up has been conducted Office Holder details: Alan Simon, (IP No. 008635) of Accura and the property of the Company disposed of, and of hearing any Accountants Business Recovery Turnaround Ltd,Langley House, Park explanation that may be given by the Liquidators. Any member or Road, East Finchley, London N2 8EY. creditor entitled to attend and vote is entitled to appoint a proxy to For further details contact: Rima Shah on Tel: 020 8444 2000. attend and vote instead of him/her, and such proxy need not also be Alan Simon, Liquidator a member or creditor. The proxy form must be returned to the above 22 April 2015 (2325302) 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 THE2325281 PENGUIN DINING COMPANY LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 07500541) each proxy is appointed to exercise the rights attached to a different Registered office: 93 Queen Street, Sheffield S1 1WF share or shares held by him, or (as the case may be) to a different Principal trading address: The Cornerhouse, 1 Christchurch Street £10, or multiple of £10, of stock held by him. East, Frome BA11 1QA Date of Appointment: 28 April 2014 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, ACT 1986, that final meetings of the Members and Creditors of the (IP No. 9501) both of Leonard Curtis,Leonard Curtis House, Elms Company will be held at The P&A Partnership Limited, 93 Queen Square, Bury New Road, Whitefield, M45 7TA. Street, Sheffield S1 1WF on 18 June 2015 at 11.30 am and 11.45 am For further details contact: N A Bennett on Email: for the purpose of laying before the meetings, and giving an [email protected] or on Tel: 0161 413 0930. explanation of, the Joint Liquidators’ account of the winding up. N A Bennett, Joint Liquidator Creditors must lodge proxies and hitherto unlodged proofs at The 23 April 2015 (2325310) P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. 2325320THE SPORTING ADVISOR GROUP LIMITED Gareth David Rusling (IP number 9481) and John Russell (IP number (Company Number 03782336) 5544) both of The P&A Partnership Limited, 93 Queen Street, Registered office: C/o Robert Day and Company Limited, The Old Sheffield S1 1WF were appointed Joint Liquidators of the Company Library, The Walk, Winslow, Buckingham MK18 3AJ on 9 May 2014. Further information about this case is available from Principal trading address: Peachcroft Farm, Twelveacre Drive, Cathy Wickson at the offices of The P&A Partnership Limited on 0114 Abingdon, Oxfordshire OX14 2HP 275 5033 or at [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Gareth David Rusling and John Russell, Joint Liquidators (2325281) INSOLVENCY ACT 1986, that a final meeting of the members of The Sporting Advisor Group Limited – In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 10 June THE2325282 PLUMBING FIXING SHOP LTD. 2015 at 11.30 am, to be followed at 11.45 am by a final meeting of (Company Number 06777657) creditors for the purpose of showing how the winding up has been Registered office: c/o BV Corporate Recovery & Insolvency Services conducted and the property of the company disposed of, and of Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB hearing any explanation that may be given by the Liquidator. Principal trading address: Unit 1, Twyford Road, Bishop’s Stortford, Proxies to be used at the meetings should be lodged at Robert Day Herts, CM23 3LJ and Company Limited, The Old Library, The Walk, Winslow, Notice is hereby given, pursuant to Section 106 OF THE Buckinghamshire MK18 3AJ, [email protected], no later than 12 INSOLVENCY ACT 1986 that a final meeting of the members of the noon on 09 June 2015. above named Company will be held at the offices of BV Corporate Robert Day (IP No 9142) Liquidator. Appointed 2 August 2011 Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, TEL: 0845 226 7331 Cheshire, SK1 1EB on 01 July 2015 at 11.30 am to be followed at 15 April 2015 (2325320) 12.00 noon by a final meeting of creditors for the purpose of showing how 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 Liquidator, and also of determining the manner in which

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

TOP2325331 GLASS HULL LTD Gareth David Rusling (IP number 9481) and John Russell (IP number (Company Number 08171788) 5544) both of The P&A Partnership Limited, 93 Queen Street, Registered office: c/o Wilson Field, The Manor House, 260 Ecclesall Sheffield S1 1WF were appointed Joint Liquidators of the Company Road South, Sheffield, S11 9PS on 22 May 2013. Further information about this case is available from Principal trading address: Unit 3 Seatons Yard, Air Street, Hull, HU5 Cathy Wickson at the offices of The P&A Partnership Limited on 0114 1RR 275 5033 or at [email protected] Notice is hereby given, pursuant to Section 106 OF THE Gareth David Rusling and John Russell, Joint Liquidators (2325277) INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 18 WAYS2325316 HR CONSULTING LIMITED June 2015 at 10.00 am to be followed at 10.30 am by a final meeting (Company Number 06037386) of creditors for the purpose of showing how the winding up has been Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU conducted and the property of the company disposed of and for the Principal trading address: (Formerly) The Farm, Upper Gaukroger, purpose of laying the account before the meetings and giving an Sowerby Bridge, HX6 1NB explanation of it. A member or creditor entitled to attend and vote is Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final entitled to appoint a proxy to attend and vote instead of him and such meetings of the members and creditors of the above named proxy need not also be a member or creditor. Proxy forms must be Company will be held at Begbies Traynor (Central) LLP, 1 Winckley returned to the offices of Wilson Field Limited, The Manor House, 260 Court, Chapel Street, Preston, PR1 8BU on 19 June 2015 at 10.15 am Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on and 10.30 am respectively, for the purpose of having an account of the business day before the meeting. the winding up laid before them, showing the manner in which the Date of Appointment: 16 May 2015 winding up has been conducted and the property of the Company Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Fiona disposed of, and of hearing any explanation that may be given by the Grant, (IP No. 9444) both of Wilson Field Limited,The Manor House, joint liquidators. A member or creditor entitled to attend and vote is 260 Ecclesall Road South, Sheffield, S11 9PS. entitled to appoint a proxy to attend and vote instead of him and such For further details contact: Gemma Louise Roberts or Fiona Grant on proxy need not also be a member or creditor. In order to be entitled to Tel: 0114 2356780. Alternative contact: Emma Shakespeare. vote at the meeting, creditors must lodge their proofs of debt (unless Gemma Louise Roberts and Fiona Grant, Joint Liquidators previously submitted) and unless they are attending in person, proxies 23 April 2015 (2325331) at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. UNIVERSAL2325536 PRINTING SUPPLIES LTD Date of Appointment: 24 April 2014 (Company Number 6092134) Office Holder details: David Robert Acland, (IP No. 008894) and Lila Registered office: Ground Floor, Taunton House, Waterside Court, Thomas, (IP No. 009608) both of Begbies Traynor (Central) LLP,1 Medway City Estate, Rochester, Kent ME2 4NZ Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Principal trading address: Unit 1, 16 Enterprise Centre, Medway City Any person who requires further information may contact the Joint Estate, Rochester, Kent ME2 4SY Liquidators by telephone on 01772 202000. Alternatively enquiries Liquidator: Adelle Firestone of Firestones Corporate Recovery & can be made to Paul Austin by email at paul.austin@begbies- Insolvency, Ground Floor, Taunton House, Waterside Court, Medway traynor.com or by telephone on: 01244 676861. City Estate, Rochester, Kent ME2 4NZ D R Acland, Joint Liquidator Date of appointment: 16 July 2012 14 April 2015 (2325316) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Contributories and Creditors of the above-named company will be held at Ground WHITE2325313 LIGHTNINGS LIMITED Floor, Taunton House, Waterside Court, Medway City Estate, (Company Number 06868374) Rochester, Kent ME2 4NZ on 22 June 2015 at 10.00 hrs and 10.15 Registered office: 2nd Floor, Leigh House, 7 Station Approach, hours respectively for the purpose of having an account laid before Bexleyheath DA7 4QP the meetings showing the manner in which the winding-up has been Principal trading address: 21 Stoke Road, Slough, Berkshire SL2 5AH conducted and the property of the company disposed of, and of Creditors’ Voluntary Liquidation hearing any explanation that may be given by the Liquidator and to Section 106 The Insolvency Act 1986 resolve whether the Liquidator shall have her release from office. NOTICE IS HEREBY GIVEN that final meetings of members and Creditors wishing to vote at the Meeting must lodge their proxy, creditors of the Company will be held at the offices of Saud & Co, 2nd together with a proof of debt form (if not already lodged) at Ground Floor, Leigh House, 7 Station Approach, Bexleyheath DA7 4QP, on 23 Floor, Taunton House, Waterside Court, Medway City Estate, June 2015 at 10.30 am and 11.00 am respectively, for the purposes of Rochester, ME2 4NZ not later than 12 noon on 19 June 2015. having an account laid before them showing the manner in which the Further information is available from the offices of Firestones on winding-up of the Company has been conducted and the property 01634 724440 disposed of, and of receiving any explanation that may be given by Adelle Firestone, Liquidator the Liquidator, and also determining the manner in which the books, 23 April 2015 (2325536) accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: a) To accept the Liquidator’s final report and account; UPLIFT2325277 ENGINEERING LIMITED b) To approve the Liquidator’s release from office. (Company Number 07324254) A member or creditor entitled to attend and vote at the above Registered office: 93 Queen Street, Sheffield S1 1WF meetings may appoint a proxy to attend and vote in his place. It is not Principal trading address: Unit 12 Byerley Road, Furnace Industrial necessary for the proxy to be a member or creditor. Proxy forms must Estate, Shildon DL4 1QB be returned to the offices of Saud and Company Limited at the above Notice is hereby given, pursuant to section 106 of the INSOLVENCY address by no later than 12.00 noon on 22 June 2015. ACT 1986, that final meetings of the Members and Creditors of the Avner Radomsky (IP number 12290) of Saud & Company Limited, 2nd Company will be held at The P&A Partnership Limited, 93 Queen Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP Street, Sheffield S1 1WF on 18 June 2015 at 3.00 pm and 3.15 pm for was appointed Liquidator of the Company on 8 May 2014. Further the purpose of laying before the meetings, and giving an explanation information about this case is available from Michel Dupont at the of, the Joint Liquidators’ account of the winding up. Creditors must offices of Saud & Company Limited on 020 8304 0609. lodge proxies and hitherto unlodged proofs at The P&A Partnership Avner Radomsky, Liquidator (2325313) Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 21 COMPANIES

MEETINGS OF CREDITORS CANAL2325191 CONVENIENCE STORE LIMITED (Company Number 05943909) 23251862PM INTERNATIONAL LIMITED Registered office: Suite 52, 42 St Johns Road, Scarborough, YO12 (Company Number 04206356) 5ET Registered office: 11 Penrhyn Crescent, London, SW14 7PF Principal trading address: Units 16 - 19, Normanby Park Workshops, Principal trading address: 11 Penrhyn Crescent, London, SW14 7PF Normanby Road, Scunthorpe, DN15 8QZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986 (AS AMENDED) a meeting of the creditors Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct. has been summoned for the purposes mentioned in Sections 99, 100 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 06 May 2015 at and 101 of the said Act. The meeting will be held at Booth & Co, 1.00 pm for the purposes mentioned in Section 99 to 101 of the said Coopers House, Intake Lane, Ossett, WF5 0RG on 08 May 2015 at Act. Creditors wishing to vote at the Meeting must lodge their proxy, 10.30 am. In order to be entitled to vote at the meeting, creditors together with a statement of their claim at the offices of Silke & Co must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Ossett, WF5 0RG, no later than 12.00 noon on the business day prior later than 12 noon on 5 May 2015. A list of the names and addresses to the day of the meeting, together with a completed proof of debt of the Company’s creditors may be inspected, free of charge, at the form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, WF5 0RG is a person qualified to act as an Insolvency Practitioner in Doncaster, DN1 3HR at the above address between 10.00 am and relation to the Company who will, during the period before the day of 4.00 pm on the two business days preceding the date of the meeting the meeting, furnish creditors, free of charge, with such information stated above. concerning the Company’s affairs as they may reasonably require. For further details contact: Silke & Co Ltd on 01302 342875. For further details contact: Email: [email protected] Shailendra Bholanath Adwalpalkar, Director Alternative contact: Luke Brough 20 April 2015 (2325186) Tracy Diane Reading, Director 23 April 2015 (2325191)

2325223AEP MEDIA LTD (Company Number 07799094) CAREHOME2325187 ADVISORY UK LIMITED Registered office: 117 Chestergate, Macclesfield, Cheshire SK11 6DP (Company Number 07031438) Principal trading address: 117 Chestergate, Macclesfield, Cheshire Previous Name of Company: Imorvern Services Limited SK11 6DP Registered office: 5 Trinity House, Heather Park Drive, Wembley, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Middlesex, HA0 1SU ACT 1986 that a meeting of the creditors of the above named Principal trading address: 5 Trinity House, Heather Park Drive, Company will be held at the offices of Dunion & Co Limited, Wembley, Middlesex, HA0 1SU Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT NOTICE IS HEREBY GIVEN pursuant to Section 98 of the on 11 May 2015 at 2.30 pm for the purposes mentioned in Sections INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 99 - 101 of the said Act. Resolutions to be taken at the named company will be held by telephone conference administered aforementioned meeting may include a resolution specifying the terms from Albemarle House, 1 Albemarle Street, London, W1S 4HA on 14 on which the liquidator is to be remunerated, and resolutions in May 2015 at 12:00 noon for the purposes mentioned in Sections 99 to respect of the payment of other costs and expenses, including the 101 of the said Act. basis on which these are charged or reimbursed. The meeting may A meeting of shareholders has been called and will be held prior to also receive information about, or be called upon to approve, the the meeting of creditors to consider passing a resolution for voluntary costs of preparing the statement of affairs and convening the winding up of the Company. meeting. Notice is also given pursuant to Section 98(2) of the Act, that A list of the names and addresses of the Company’s creditors will be on the two business days preceding the meeting, a list of the names available for inspection free of charge at the offices of Re10 (London) and addresses of the Company’s creditors will be available for Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on inspection, free of charge, from Dunion & Co Limited, Boulevard the two business days immediately preceding the meeting between House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. the hours of 10.00 am and 4.00 pm. Further details contact: Diane Dunion (IP No. 9292), Email: Any creditor entitled to attend and vote at this meeting is entitled to [email protected] do so either in person or by proxy. Creditors wishing to vote at the Emma Louise Silcock, Director meeting must (unless they are individual creditors attending in person) 17 April 2015 (2325223) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact BESTBUYS2325226 SUPPLIES LTD Rajeshree Rudani of Re10 (London) Limited on 020 7355 6161 as (Company Number 05356240) regards to telephone conference dial-in details. Registered office: c/o Burnells, First Floor, Top-Op House, 5 Garland Unless there are exceptional circumstances, a creditor will not be Road, Stanmore, Middlesex, HA7 1NR entitled to vote unless his written statement of claim, (‘proof’), which Principal trading address: Devonshire House, Manor Way, clearly sets out the name and address of the creditor and the amount Borehamwood, Herts, WD6 1QQ claimed, has been lodged and admitted for voting purposes. Proofs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must be lodged by noon the business day before the meeting. ACT 1986 that a meeting of the creditors of the above named Unless they surrender their security, secured creditors must give Company will be held at DDJ Insolvency, 100 Borough High Street, particulars of their security, the date when it was given and the London, SE1 1LB on 14 May 2015 at 10.30 am for the purposes estimated value at which it is assessed if they wish to vote at the mentioned in Sections 99, 100 and 101 of the said Act. James meeting. Dowers of DDJ Insolvency Limited, 100 Borough High Street, London, The resolutions to be taken at the creditors’ meeting may include a SE1 1LB, is qualified to act as an Insolvency Practitioner in relation to resolution specifying the terms on which the Liquidator is to be the above and will furnish creditors, free of charge, with such remunerated, and the meeting may receive information about, or be information concerning the company’s affairs as is reasonably called upon to approve, the costs of preparing the statement of affairs required. and convening the meeting. Further details contact: James Dowers, Tel: 0207 863 3190. Names of Insolvency Practitioner calling the meetings: Nimish Patel Alternative contact: Angela Jarvis Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Manoj Patel, Director Street, London, W1S 4HA 22 April 2015 (2325226) IP Number: 8679 Contact Name: Rajeshree Rudani E-mail Address: [email protected] Telephone Number: 020 7355 6161 21 April 2015

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

By Order of the Board By Order of the Board Mr Howard Fifer, Director (2325187) Philip James Rees, Director 23 April 2015 (2325251)

2325207CRAIG OUTRAM PRESTIGE LIMITED (Company Number 08074184) EAM2325199 VENTURES LIMITED Registered office: 1 Beauchamp Court, Victors Way, Barnet, (Company Number 07447929) Hertfordshire, EN5 5TZ Registered office: 26 Hillfield Park, London, N21 3QH Principal trading address: 94-98 London Road, Stone, Dartford, Kent Principal trading address: 60 Cromwell Road, Muswell Hill, London, DA2 6AX N10 2PD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at BBK Partnership, 1 Beauchamp Court, Company will be held at 3rd Floor, Shakespeare House, 7 Victors Way, Barnet, Hertfordshire, EN5 5TZ on 19 May 2015 at 12.00 Shakespeare Road, London, N3 1XE on 08 May 2015 at 12.00 noon noon for the purposes mentioned in Sections 99, 100 and 101 of the for the purposes mentioned in sections 99, 100 and 101 of the said said Act. Joylan Sunnassee (IP No. 10470) of BBK Partnership, 1 Act. Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, is Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is qualified to act as an insolvency practitioner in relation to the above qualified to act as an insolvency practitioner in relation to the above. A and will furnish creditors, free of charge, with such information list of the names and addresses of the Company’s creditors may be concerning the company’s affairs as is reasonably required. inspected free of charge at the offices of Valentine & Co, 3rd Floor, For further details contact: Joylan Sunnassee, Email: Shakespeare House, 7 Shakespeare Road, London, N3 1XE between [email protected] Tel: 020 8216 2520. 10.00 am and 4.00 pm on the two business days preceding the date Ray Brown, Director of the meeting. 24 April 2015 (2325207) Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Lenny Antoniou, Director DAIRYLAND2325198 (FINE FOODS) LIMITED 22 April 2015 (2325199) (Company Number 06463808) Registered office: 102A Station Road, Cradley Heath, Warley, West Midlands, B64 6PL EASTERN2325248 THERMAL INSULATION LIMITED Principal trading address: 102A Station Road, Cradley Heath, Warley, (Company Number 08462272) West Midlands, B64 6PL Registered office: 4 Capricorn Centre, Cranes Farm Road, Basildon, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Essex SS14 3JJ ACT 1986 that a meeting of the creditors of the above named Principal trading address: 4 Henry Addlington Close, London E6 6NB Company will be held at 79 Caroline Street, Birmingham B3 1UP on Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, 07 May 2015 at 11.00 am for the purposes mentioned in Sections 99, Insolvency Rules 1986 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is ACT 1986 that a meeting of the creditors of the Company will be held qualified to act as an insolvency practitioner in relation to the above at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 19 and will furnish creditors, free of charge, with such information May 2015 at 11.00 am for the purposes mentioned in Sections 99, concerning the company’s affairs as is reasonably required. 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Resolutions may also be passed at this meeting with regard to the Limited, is qualified to act as insolvency practitioner in relation to the liquidator’s remuneration and the costs of convening the meeting. above. A list of the names and addresses of the Company’s creditors For further details please contact: Ashley Millensted, email: will be available for inspection free of charge at the offices of B&C [email protected] or telephone 0121 236 6001. Associates Limited, Concorde House, Grenville Place, Mill Hill, Paul Russell, Director London NW7 3SA, on the two business days prior to the meeting of 23 April 2015 (2325198) creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited, THE2325251 INSOLVENCY ACT 1986 Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later DICKO ALMA & VAUGHN LIMITED than 12 noon on the business day prior to the meeting of creditors. (Company Number 7690385) The proxy form and statement may be posted or sent by fax to 020 Trading Name: THE QUEEN VICTORIA 8906 7731. Registered office: 54 High Street, Rottingdean, East Sussex BN2 7HF Place at which a list of Creditors will be available for inspection: B&C Principal trading address: 54 High Street, Rottingdean, East Sussex Associates Limited, Concorde House, Grenville Place, Mill Hill, BN2 7HF London NW7 3SA. Tel: 020 8906 7730, Email: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the [email protected] INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C named Company will be held at 68 Ship Street, Brighton East Sussex, Associates Limited, Concorde House, Grenville Place, Mill Hill, BN1 1AE on 11th May 2015 at 11.30 am for the purposes of receiving London NW7 3SA. Email address: [email protected]. the directors’ statement of affairs, appointing a liquidator and, if Alternative contact: Nick Cusack – [email protected] creditors think fit appointing a liquidation committee. Miroslaw Baginski, Director Creditors wishing to vote at the Meeting must lodge their proxy, 20 April 2015 (2325248) together with a proof of debt at 68 Ship Street, Brighton, East Sussex BN1 1AE not later than 12.00 noon on the previous business day. For the purposes of voting, a secured creditor is required (unless he 2325204EDWARD PAGE FITTINGS LIMITED surrenders his security) to lodge at 68 Ship Street, Brighton, East (Company Number 01396246) Sussex BN1 1AE before the meeting, a statement giving particulars of Registered office: Clifford Works, 89 Bracebridge Street, Birmingham, his security, the date when it was given and the value at which it is B6 4PD assessed. Principal trading address: 89 Bracebridge Street, Birmingham, B6 Notice is further given that Mr William Jeremy Jonathan Knight, (IP 4PD No. 2236) of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, email: [email protected], who is a person qualified to act as an insolvency practitioner in relation to the company will furnish creditors free of charge with such information concerning the company as they may reasonably require during the period before the said day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 23 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Please note that submission of proxy forms by email is not acceptable ACT 1986 that a meeting of the creditors of the above Company will and will lead to the proxy being held invalid and the vote not cast. A be held at The Holiday Inn Express Lichfield, Well Island, Birmingham list of the names and addresses of the Company’s creditors may be Road, Shenstone, Lichfield, WS14 0QP on 08 May 2015 at 10.30 am inspected, free of charge at Begbies Traynor (Central) LLP at the for the purposes mentioned in Section 99 to 101 of the said Act. above address between 10.00am and 4.00pm on the two business Creditors wishing to vote at the Meeting must lodge their proxy, days preceding the date of the meeting stated above. together with a statement of their claim at the offices of Silke & Co Any person who requires further information may contact Anthony Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Bailey of Begbies Traynor (Central) LLP by email at later than 12.00 noon on 7 May 2015. [email protected] or by telephone on 0151 227 A list of the names and addresses of the Company’s creditors may be 4010. inspected, free of charge, at the offices of Silke & Co Ltd, at the David Wilde, Director above address between 10.00 am and 4.00 pm on the two business 21 April 2015 (2325203) days preceding the date of the meeting stated above. For further details contact: Silke & Co Limited on 01302 342875. Christopher Roderick Clews, Director G2325236 F M (STOKE ON TRENT) LIMITED 17 April 2015 (2325204) Trading Name: G F M (Stoke-on-Trent) Limited (Company Number 08400003) Registered office: Foundry Street, Stoke on Trent, Staffordshire, ST1 2325233ELAINE CUNNINGHAM INTERIORS LIMITED 5HE (Company Number 05322790) Principal trading address: Foundry Street, Hanley, Stoke on Trent, Registered office: 390-392 Aigburth Road, Aigburth, Liverpool, Staffordshire, ST1 5HE Merseyside, L19 3QD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 390-392 Aigburth Road, Aigburth, ACT 1986 that a meeting of the creditors of the above named Liverpool, Merseyside, L19 3QD Company will be held at Ideal Corporate Solutions Limited, Third Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 06 ACT 1986 that a meeting of the creditors of the above named May 2015 at 11.15 am for the purposes mentioned in Sections 99 to Company will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP 101 of the said Act. Resolutions to be taken at that meeting may on 06 May 2015 at 11.00 am for the purposes mentioned in Section include a resolution specifying the terms on which the liquidator is to 99 to 101 of the said Act. Notice is further given that a list of the be remunerated. Creditors wishing to vote at the meeting must lodge names and addresses of the Company’s creditors may be inspected, their proxy, together with a full statement of account not later than free of charge, at Aticus Recovery Limited, 1 Hanson Road, Aintree, 12.00 noon on the business day immediately prior to the meeting at Liverpool, L9 7BP, between 10.00 am and 4.00 pm on the two Ideal Corporate Solutions Limited, Third Floor, St George’s House, St business days preceding the date of the meeting stated above. George’s Road, Bolton, BL1 2DD. For the purposes of voting, a For further details contact: Daniel Paul Hennessy, (IP No. 9286), secured creditor is required, unless he surrenders his security, to Email: [email protected] Tel: 0844 887 1480. lodge full details of their security and its value. Notice is further given Elaine Cunningham, Director that a list of the names and addresses of the Company’s creditors will 24 April 2015 (2325233) be provided upon request. Should you wish to discuss matters please contact Lindsay Pilkington on 01204 663007 or email at [email protected] 2325202EMEX STRATEGIC LTD Michael Ratcliffe, Director (Company Number 07574632) 22 April 2015 (2325236) Registered office: 93 Wilton Road, Sparkhill, Birmingham, B11 4PN Principal trading address: 93 Wilton Road, Sparkhill, Birmingham, B11 4PN 2325247HALAL CATERERS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08740250) ACT 1986 that a meeting of the creditors of the above-named Trading name or style: Maida Indian Eatery Company will be held at 15 Highfield Road, Hall Green, Birmingham, Registered office: 74A High Street, Wanstead, London E11 2RJ B28 0EL on 12 May 2015 at 2.30 pm for the purposes mentioned in Principal trading address: 148-150 Bethnal Green Road, London E2 Sections 99, 100 and 101 of the said Act. Peter Nottingham (IP No. 6DG 9015) of Nottingham Watson, 15 Highfield Road, Hall Green, Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Birmingham, B28 0EL, is qualified to act as an insolvency practitioner Insolvency Rules 1986 in relation to the above and will furnish creditors, free of charge, with Notice is hereby given, pursuant to Section 98 of the INSOLVENCY such information concerning the company’s affairs as is reasonably ACT 1986 that a meeting of the creditors of the Company will be held required. at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 15 For further details contact: Peter Nottingham on Email: May 2015 at 11.00 am for the purposes mentioned in Sections 99, [email protected] or on Tel: 0121 778 1333. 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Mrs R Begum, Director Limited, is qualified to act as insolvency practitioner in relation to the 23 April 2015 (2325202) above. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, 2325203EVOLUTION PAY (UK) LTD London NW7 3SA, on the two business days prior to the meeting of (Company Number 08635630) creditors between the hours of 10.00 am and 4.00 pm. Registered office: Marwood House Riverside Park, Bromborough, To enable a creditor to vote, a proxy must be lodged, together with a Wirral, CH62 3QX statement of claim, at the offices of B&C Associates Limited, Principal trading address: Marwood House Riverside Park, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later Bromborough, Wirral, CH62 3QX than 12 noon on the business day prior to the meeting of creditors. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") The proxy form and statement may be posted or sent by fax to 020 a meeting of the creditors of the above named Company will be held 8906 7731. at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Place at which a list of Creditors will be available for inspection: B&C Liverpool L3 9HF on 12 May 2015 at 10.30 am. The purpose of the Associates Limited, Concorde House, Grenville Place, Mill Hill, meeting, pursuant to Sections 99 to 101 of the Act is to consider the London NW7 3SA. Tel: 020 8906 7730, Email: statement of affairs of the Company to be laid before the meeting, to [email protected] appoint a Liquidator and, if the creditors think fit, to appoint a Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C liquidation committee. In order to be entitled to vote at the meeting, Associates Limited, Concorde House, Grenville Place, Mill Hill, creditors must lodge their proxies, together with a statement of their London NW7 3SA. Email address: [email protected]. claim at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Alternative contact: Nick Cusack – [email protected] Street, Liverpool L3 9HF, not later than 12.00 noon on 11 May 2015. Omar Farook, Director

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

21 April 2015 (2325247) For the purposes of Section 183 of the INSOLVENCY ACT 1986, Notice is further given, that a meeting of shareholders has been called at which a resolution for voluntary winding up is to be proposed. In 2325239HICKERY'S LTD accordance with this section, therefore, the date of this notice is (Company Number 08574936) substituted as being the date of the commencement of the winding Registered office: 86 Risdale Road, Ashton Vale, Bristol BS3 2QY up. Principal trading address: c/o Scaddings Timber Yard, Eugene Street, Queries may be sent to: [email protected] or [email protected] St Judes, Bristol BS5 0TW By Order of the Board of Directors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Richard Jones - Director ACT 1986 that a meeting of the creditors of the Company will be held 21 April 2015 (2325249) at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 06 May 2015 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the above Company’s LO2325242 TRADING LIMITED Creditors will be available for inspection, free of charge, at the offices (Company Number 07841944) of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND, Registered office: 25G Northcote Road, Clapham Junction, London between the hours of 10.00 am and 4.00 pm on the two business SW11 1NJ days preceding the Meeting of Creditors. Principal trading address: 25G Northcote Road, Clapham Junction, For further details contact: C A Prescott, (IP No. 9056), Email: London SW11 1NJ [email protected] Tel: 0117 929 4900. Notice is hereby given pursuant to Section 98 of the Insolvency Act Dean Hickery, Director 1986 that a meeting of creditors of the above company will be held at 23 April 2015 (2325239) HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 6 May 2015 at 11.15 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. 2325195LETTS BUILDING CONTRACTS LIMITED If no liquidation committee is formed, a resolution may be taken (Company Number 03623833) specifying the terms on which the liquidator is to be remunerated. Registered office: Unit 17, Aston Road, Silver Birches Business Park, A list of names and addresses of the company’s creditors will be Bromsgrove, B60 3EU available for inspection free of charge at the offices of HJS Recovery, Principal trading address: Unit 17, Aston Road, Silver Birches 12-14 Carlton Place, Southampton SO15 2EA on 1 May 2015 and 5 Business Park, Bromsgrove, B60 3EU May 2015 between the hours of 10.00 am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Company will be held at 79 Caroline Street, Birmingham B3 1UP on Giuliano Stella, Director 08 May 2015 at 11.00 am for the purposes mentioned in Sections 99, 20 April 2015 (2325242) 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above NSM2325241 TRADING LTD. and will furnish creditors, free of charge, with such information (Company Number 05631018) concerning the company’s affairs as is reasonably required. Registered office: 6 Commonhall Street, Chester, CH1 2BJ Resolutions may also be passed at this meeting with regard to the Principal trading address: 6 Commonhall Street, Chester, CH1 2BJ liquidators remuneration and the costs of convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Jon Cole, Tel: 0121 236 6001. Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Company will be held at the offices of Leonard Curtis, 6th Floor, Cornelius Thornton, Director Walker House, Exchange Flags, Liverpool L2 3YL on 07 May 2015 at 23 April 2015 (2325195) 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of 2325249LILLYWHITE HOMES MAINTENANCE LIMITED Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool (Company Number 08595665) L2 3YL, between the hours of 10.00am and 4.00pm on the two Registered office: Lillywhite Homes, 86-90 Paul Street, London, EC2A business days preceding the meeting of creditors. 4NE For further details contact: D Moore, (IP No. 007510), Email: Principal trading address: 86-90 Paul Street, London, EC2A 4NE [email protected] Tel: 0151 556 2790. Notice is hereby given pursuant to Section 98 of the INSOLVENCY N S Munro, Director ACT 1986, that a Meeting of the Creditors of the above-named 24 April 2015 (2325241) Company will be held at: The Holiday Inn - Heathrow T5, Old Bath Road, Colnbrook, Slough, SL3 0PH on 8 May 2015 at 11.00 am for the purpose of having a full QUEST2325346 HEALTHCARE SUPPLIES LTD statement of the position of the Company’s affairs, together with a list (Company Number 07937567) of the creditors of the Company and the estimated amount of their Registered office: Unit 5a Morses Lane, Brightlingsea, Colchester, claims, laid before them, and for the purpose, if thought fit, of Essex, CO7 0SF nominating a Liquidator and of appointing a Liquidation Committee. Principal trading address: 48-49 Victoria Place, Brightlingsea, Forms of Proxy and proof of debt are available. Proxies and proofs to Colchester, Essex, CO7 0AB be used at the meeting must be lodged with the Company at Purnells, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Treverva Farm, Treverva, Penryn, Near Falmouth, , TR10 9BL ACT 1986 that a meeting of the creditors of the above named by 12.00 noon on the business day before the meeting. Company will be held at Opus Restructuring LLP, One Euston Square, A list of the names and addresses of the Company’s Creditors will be 40 Melton Street, London, NW1 2FD on 26 May 2015 at 2.30 pm for available for inspection, free of charge at The Holiday Inn - Heathrow the purposes mentioned in Section 99 to 101 of the said Act. A list of T5, Old Bath Road, Colnbrook, Slough, SL3 0PH, being a place in the the names and addresses of the Company’s creditors will be available relevant locality, on the two business days prior to the date of the for inspection free of charge at the offices of Opus Restructuring LLP, meeting. One Euston Square, 40 Melton Street, London, NW1 2FD, between Notice is also given, that, for the purpose of voting, Secured Creditors 10.00 am and 4.00 pm on the two business days preceding the date must (unless they surrender their security) lodge at the above address of the creditors meeting. Any creditor entitled to attend and vote at before the Meeting, a statement giving particulars of their Security, the meeting is entitled to do so either in person or by proxy. Creditors the date when it was given, and the value at which it is assessed. wishing to vote at the meeting must (unless they are individual Please note that fee resolutions may be considered at the creditors creditors attending in person) lodge their proxy at the offices of Opus meeting. Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 25 COMPANIES creditor will not be entitled to vote unless his written statement of Any person who requires further information may contact Jonathan claim (proof), which clearly sets out the name and address of the Bird of Begbies Traynor (Central) LLP by email at creditor and the amount claimed, has been lodged and admitted for [email protected] or by telephone on 0113 244 voting purposes. Whilst such proofs may be lodged at any time 0044. before voting commences, creditors intending to vote at the meeting Steven Mitchell, Director are requested to send them with their proxies. Unless they surrender 22 April 2015 (2325254) their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. SIMPLY2325345 GREAT BARS LTD The resolutions to be taken at the creditors’ meeting may include a Trading Name: Lido Kitchen resolution specifying the terms on which the Liquidator is to be (Company Number 08721899) remunerated, and the meeting may receive information about, or be Registered office: Portishead Lido, Esplanade Road, Portishead, called upon to approve, the costs of preparing the Statement of Bristol, BS20 7HD Affairs and convening the meeting. Principal trading address: Portishead Lido, Esplanade Road, Name of Insolvency Practitioners calling the meeting: Trevor John Portishead, Bristol, BS20 7HD Binyon and Steven John Parker, Opus Restructuring LLP, One Euston Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Square, 40 Melton Street, London, NW1 2FD. Further details contact: ACT 1986 that a meeting of the creditors of the above named Samantha Neads, Email: [email protected] Tel: 020 Company will be held at Holiday Inn, Filton Road, Bristol, South 7268 3333. Gloucestershire, BS16 1QX on 07 May 2015 at 12.15 pm for the Ian John Hastings, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. 20 April 2015 (2325346) Gemma Louise Roberts and Lisa Jane Hogg (IP Nos 9701 and 9073) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency 2325384RB GYM SERVICES LIMITED practitioners in relation to the above and will furnish creditors, free of (Company Number 08856925) charge, with such information concerning the Company’s affairs as is Registered office: 67 Chorley Old Road, Bolton, BL1 3AJ reasonably required. Resolutions to be passed at the meeting may Principal trading address: Unit 13, Hawley Brook Trading Estate, include a resolution specifying the terms on which the Liquidators are Worthington Way, Wigan, WN3 6XE to be remunerated and the meeting may receive information about, or Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be called upon to approve, the costs of preparing the statement of ACT 1986 that a meeting of the creditors of the above named affairs and convening of the meeting. Notice is further given that a list Company will be held at Focus Insolvency Group, Skull House Lane, of the names and addresses of the Company’s creditors may be Appley Bridge, Wigan, Lancs, WN6 9DW on 12 May 2015 at 10.15 am inspected, free of charge, at Wilson Field Limited, The Manor House, for the purposes mentioned in section 99 to 101 of the said Act. 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Resolutions to be taken at the meeting may include a resolution 4.00 pm on the two business days preceding the date of the meeting specifying the terms on which the Liquidators are to be remunerated. stated above. In addition the meeting may be called upon to approve the costs of For further details contact: Shelley Mallett, Tel: 0114 2356780. preparing the statement of affairs and convening the meetings. A Christopher Nutland, Director and Chairman proof of debt and proxy form which, if intended to be used for voting 22 April 2015 (2325345) at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on the SLUMBERZONE2325205 BEDS LIMITED business day preceding the meeting. Pursuant to section 98(2)(b) of (Company Number 07073818) the Act, a list of names and addresses of the Company’s creditors will Registered office: 21 Albion Road, Sparkhill, Birmingham, B11 2NR be available for inspection, free of charge, at the offices of Focus Principal trading address: 21 Albion Road, Sparkhill, Birmingham, B11 Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, 2NR WN6 9DW between 10.00 am and 4.00 pm on the two business days NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the preceding the date of the meeting. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Further details contact: Gary Birchall (IP No: 9725), email: named Company will be held at Holiday Inn Express, 1270 Coventry [email protected] or tel: 01257 251319. Road, Yardley, Birmingham, B25 8BJ on 15 May 2015 at 11:30 am for Ronald Anthony Brooks, Director the purposes mentioned in Section 99, 100 and 101 of the said Act, 22 April 2015 (2325384) being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution SGM2325254 CELEC LTD specifying the terms on which the Liquidator is to be remunerated. (Company Number 08789802) The meeting may receive information about, or be asked to approve, Registered office: 10 Lytham Close, Normanton, West Yorkshire, WF6 the cost of preparing the Statement of Affairs and convening the 1UJ meeting. Principal trading address: 10 Lytham Close, Normanton, West Creditors can attend the meeting in person and vote and are entitled Yorkshire, WF6 1UJ to vote if they have submitted a statement of claim by no later than 12 Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") noon the business day before the meeting, and the claim has been a meeting of the creditors of the above-named Company will be held accepted in whole or part. If you cannot attend in person, or do not at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, wish to attend but still wish to vote at the meeting, you can either Leeds LS1 2JZ on 14 May 2015 at 2.30 pm. The purpose of the nominate a person to attend on your behalf, or you may nominate the meeting, pursuant to Sections 99 to 101 of the Act is to consider the chairman of the meeting, who will be a director of the Company, to statement of affairs of the Company to be laid before the meeting, to vote on your behalf. Creditors must lodge their proxy, together with a appoint a liquidator and, if the creditors think fit, to appoint a statement of claim, by no later than 12 noon on the business day of liquidation committee. In order to be entitled to vote at the meeting, the meeting. All statements of claim and proxies must be lodged with creditors must lodge their proxies, together with a statement of their CBA at 39 Castle Street, Leicester, LE17 5WN. claim at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Court, Leeds LS1 2JZ, not later than 12.00 noon on 13 May 2015. creditors must, unless they surrender their security, lodge at the Please note that submission of proxy forms by email is not acceptable Registered Office of the Company particulars of their security, and will lead to the proxy being held invalid and the vote not cast. A including the date when it was given and the value at which it is list of the names and addresses of the Company’s creditors may be assessed. inspected, free of charge, at Begbies Traynor (Central) LLP at the Lists of the names and addresses of the Company’s Creditors will be above address between 10.00am and 4.00pm on the two business available for inspection, free of charge, at the offices of CBA, days preceding the date of the meeting stated above. Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the Meeting.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Mark Grahame Tailby (IP Number 9115) of CBA, Insolvency 21 April 2015 (2325234) Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba- TOWN2325252 CONSTRUCTION (UK) LIMITED insolvency.co.uk. Alternative contact: Steven Glanvill, telephone 0116 (Company Number 08059934) 214 0577. Registered office: 466 Cranbrook Road, Ilford, IG2 6LE BY ORDER OF THE BOARD Principal trading address: 466 Cranbrook Road, Ilford, IG2 6LE Shamrez Hussain, Chairman Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 24 April 2015 (2325205) ACT 1986 that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 12 May 2015 at 11.00 am for the 2325253SORTED PERSONAL MANAGEMENT LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 05215643) Resolutions to be taken at the meeting may include the terms on Registered office: 23 Canalot Studios, 222 Kensal Road, London W10 which the liquidator is to be remunerated and his disbursements paid, 5BN and the meeting may receive information about, or be called upon to Principal trading address: 23 Canalot Studios, 222 Kensal Road, approve, the costs of preparing the statement of affairs and London W10 5BN convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 ACT 1986 that a meeting of the creditors of the Company will be held 0DY, is qualified to act as an insolvency practitioner in relation to the at Devonshire House, 60 Goswell Road, London EC1M 7AD, on 5 above and will make available for inspection, free of charge, a list of May 2015 at 11.00 am for the purposes mentioned in Sections 99, the names and addresses of the Company’s creditors between 10.00 100 and 101 of the said Act. am and 4.00 pm on the two business days before the day of the A list of the names and addresses of the Company’s creditors will be meeting. available for inspection free of charge at the offices of Kingston Smith For further details contact: Paula Bates, Tel: 020 8498 0163. & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Savvas Milinou, Director 7AD on 30 April 2015 and 1 May 2015 between the hours of 10.00 am 21 April 2015 (2325252) and 4.00 pm. Further information is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. NOTICES TO CREDITORS 17 April 2015 Mr Benjamin Arnold, Director (2325253) THE2325367 INSOLVENCY RULES 1986 (AS AMENDED) A1 ONLINE LIMITED (Company Number 05418518) SYNERGY2325206 PEOPLE SOLUTIONS LTD Trading Name: A1 Gifts (Company Number 07136332) Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Registered office: Watkins Yard, Hall Road, Eccleshill, Bradford, West Brighton, East Sussex BN1 3XB Yorkshire, BD2 2DU Principal trading address: 1D Deer Park Farm, Knowle Lane, Horton Principal trading address: Watkins Yard, Hall Road, Eccleshill, Heath, Eastleigh, Southampton SO50 7DZ Bradford, West Yorkshire, BD2 2DU NOTICE IS HEREBY GIVEN that I, Garry Lock, the Joint Liquidator of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the above-named company which is in Creditors’ Voluntary ACT 1986 that a meeting of the creditors of the above named Liquidation, intend paying a dividend to the unsecured creditors Company will be held at Walsh Taylor, Oxford Chambers, Oxford within two months of the last date for proving specified below. Road, Guiseley, Leeds, LS20 9AT on 05 May 2015 at 11.15 am for the Creditors who have not already proved are required, on or before 20 purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate May 2015, the last date for proving, to submit their proof of debt to Elizabeth Breese (IP No: 009730) is qualified to act as an insolvency me at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, practitioner in relation to the above. A list of the names and addresses Brighton, East Sussex BN1 3XB, and, if so requested by me to of the Company’s creditors will be available for inspection free of provide such further details or produce such documentary or other charge at the offices of Walsh Taylor, Oxford Chambers, Oxford evidence as may appear to be necessary. A creditor who has not Road, Guiseley, Leeds, LS20 9AT, on 30 April 2015 and 1 May 2015 proved his debt before the date specified above is not entitled to between the hours of 10.00 am and 4.00 pm. disturb, by reason that he has not participated in it, the dividend so Further details contact: Kate Elizabeth Breese, Email: declared. [email protected] Tel: 0871 222 8308. Please Note: The last date for submitting a proof of debt is20 May Robert Bingham, Director 2015 22 April 2015 (2325206) Name of office holder 1: Garry Lock Office holder 1 IP number: 12670 Name of office holder 2: Ian Cadlock TOUCAN2325234 ROOFING LIMITED Office holder 2: IP number 8174 (Company Number 05746427) Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Registered office: 149-151 Sparrows Herne, Bushey Heath, Bushey, Brighton, East Sussex BN1 3X, telephone no and/or email address: Hertfordshire, WD23 1AQ 01273 322400 and [email protected] Principal trading address: 149-151 Sparrows Herne, Bushey Heath, Capacity of office holder(s): Joint Liquidators Bushey, Hertfordshire, WD23 1AQ Date of Appointment: 22 January 2015 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Alternative contact for enquiries on proceedings: Andy Simpson, Tel: ACT 1986 that a meeting of the creditors of the above named 01273 322409, Email: [email protected] (2325367) Company will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 14 May 2015 at 4.00 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. AURORA2325272 BEDS LTD Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, (Company Number 09052577) Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is Registered office: Begbies Traynor (Central) LLP, First Floor, 24 High qualified to act as an insolvency practitioner in relation to the above. Street, Maynards, Whittlesford, Cambridge, CB22 4LT A list of names and addresses of the Company’s creditors may be Principal trading address: (Formerly) 2 Barton Road Industrial Estate, inspected, free of charge, at the offices of Valentine & Co, 3rd Floor, Bury St Edmunds, Suffolk IP32 7BE Shakespeare House, 7 Shakespeare Road, London, N3 1XE, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Natasha Segen on Tel: 020 8343 3710. Richard Carr, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 27 COMPANIES

Mary Anne Currie-Smith (IP Nos 008934), Begbies Traynor (Central) Alternative person to contact with enquiries about the case: Sam LLP, First Floor, 24 High Street, Whittlesford, Cambridge, CB22 4LT Bailey Tel; 01752 690101 Email: [email protected] and Louise Donna Baxter (IP No 009123) of Begbies Traynor (Central) (2325332) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 22 2325341FORWARD INTERIORS LIMITED April 2015. (Company Number 03650194) Creditors of the Company are required on or before the 4 June 2015 Previous Name of Company: Forward Contract Flooring Limited; to send their names and addresses and particulars of their debts or Sweetmill Limited claims and the names and addresses of the solicitors (if any) to the Registered office: Black Country House, Rounds Green Road, joint liquidators, at Begbies Traynor (Central) LLP, First Floor, 24 High Oldbury, B69 2DG Street, Whittlesford, Cambridge, CB22 4LT and, if so required by Principal trading address: Unit 20, Queens Court Trading Estate, notice in writing from the joint liquidators, by their solicitors or Greets Green Road, West Bromwich, B70 9EG personally, to come in and prove their said debts or claims at such We hereby given notice that we, James Patrick Nicholas Martin and time and place as shall be specified in such notice, or in default Mark Newman (IP Nos: 008316 and 008723), licensed insolvency thereof they will be excluded from the benefit of any distribution made practitioners of CCW Recovery Solutions, Black Country House, before such debts are proved. Rounds Green Road, Oldbury, B69 2DG and 4 Mount Ephraim Road, Any person who requires further information may contact the Joint Tunbridge Wells, Kent, TN1 1EE respectively were appointed Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can Liquidators of the above-named Company at a meeting of creditors of be made to Carol Wilson by email at carol.wilson@begbies- the Company held on 31 March 2015. traynor.com or by telephone on 01223 495660. Creditors of the Company are required on or before 3 June 2015 to Mary Anne Currie-Smith, Joint Liquidator send their names and addresses and particulars of their debts or 23 April 2015 (2325272) claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at CCW Recovery Solutions, Black Country Houe, Rounds Green Road, Oldbury, B69 2DG and, if so required by notice 2325276BAYLISS AGRICULTURAL SERVICES LIMITED in writing from the Joint Liquidators, by their solicitors or personally, (Company Number 04421032) to come in and prove their said debts or claims at such time and Registered office: c/o FRP Advisory LLP, 7th Floor, Ship Canal House, place as shall be specified in such notice, or in default thereof they 98 King Street, Manchester, M2 4WU will be excluded from the benefit of any distribution made before such Principal trading address: Greenfields Agricultural Centre, Stafford debts are proved. Road, Knightley, Stafford, Staffordshire, ST20 0JR Further details contact: Jusna Begum, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 0121 543 1900. Company which is being voluntarily wound up, are required on or James Patrick Nicholas Martin and Mark Newman, Joint Liquidators before 25 May 2015 to prove their debts by sending to the 22 April 2015 (2325341) undersigned Russell Stewart Cash of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, the Joint Liquidator of the Company, written statements of the amount they HI-TECH2325340 SHEET METAL LIMITED claim to be due to them from the Company and, if so requested, to (Company Number 03435292) provide such further details or produce such documentary evidence Registered office: c/o KSA Group Ltd, C12 Marquis Court, Marquis as may appear to the Liquidators to be necessary. A creditor who has Way, Team Valley, Gateshead, NE11 0RU not proved his debt before the declaration of any dividend is not Principal trading address: Unit B, Fort Road Industrial Estate, Wick, entitled to disturb, by reason that he is not participated in it, the BN17 7QU distribution of that dividend or any other dividend declared before the In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP debt was proved. Nos 9113 and 9703) both of KSA Group Limited, C12 Marquis Court, Office Holder details: Russell Stewart Cash and Benny Woolrych (IP Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on Nos. 8783 and 10550), both of FRP Advisory LLP, 7th Floor, Ship 22 April 2015 we were appointed Joint Liquidators of Hi-Tech Sheet Canal House, 98 King Street, Manchester, M2 4WU. Metal Limited by resolutions of members and creditors. Notice is Date of appointment: 6 March 2015. hereby given that the creditors of the above named company, which For further details contact: Russell Stewart Cash, Email: is being voluntarily wound up, are required, on or before 31 July 2015 [email protected] or Ben Woolrych, Email: to send in their full forenames and surnames, their addresses and [email protected] descriptions, full particulars of their debts or claims, and the names Russell Stewart Cash, Joint Liquidator and addresses of their Solicitors (if any), to the undersigned E Walls of 22 April 2015 (2325276) KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU the joint liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, are, 2325332ESSW LIMITED personally or by their Solicitors, to come in and prove their debts or (Company Number 05896213) claims at such time and place as shall be specified in such notice, or Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, in default thereof they will be excluded from the benefit of any Devon PL21 9AE distribution. Principal trading address: Smithaleigh Villa, Smithaleigh, Plymouth, For further details contact: E Walls, Email: Devon PL7 5AY [email protected], Tel: 0191 482 3343. Nature of Business: Electrical Contractors E Walls, Joint Liquidator Notice is hereby given that the Creditors of ESSW Limited are 22 April 2015 (2325340) required on or before 29 May 2015 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Giles Richard Frampton, IP number 7911 2325335SPLASH ENGINEERING LIMITED and Hamish Millen Adam, IP number 9140 of Richard J Smith & Co, (Company Number 07606298) 53 Fore Street, Ivybridge, Devon PL21 9AE. In default thereof they will Registered office: Unit 14A, Queensway Industrial Estate, Longbridge be excluded from the benefit of any distribution made before such Hayes Road, Stoke on Trent ST6 4DS debts are proved. Principal trading address: Unit 14A, Queensway Industrial Estate, Date of Appointment: 16 April 2015 Longbridge Hayes Road, Stoke on Trent ST6 4DS Date by which creditors must submit their claims: 29 May 2015 Robert Michael Young (IP Number: 7875) and Steven John Currie (IP Address to which creditors must submit their claims: Richard J Smith Number: 9675), both of Begbies Traynor (Central) LLP, The Old Barn, & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP were Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140) appointed as Joint Liquidators of the Company on 23 April 2015. Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, telephone number 01752 690101

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors of the Company are required on or before the 26 June 2015 CHRISTCHURCH2325124 CONSTRUCTION LIMITED to send their names and addresses and particulars of their debts or (Company Number 07538332) claims and the names and addresses of the solicitors (if any) to the Registered office: Crane Court, 302 London Road, Ipswich, Suffolk, joint liquidators, at Begbies Traynor (Central) LLP, The Old Barn, IP2 0AJ Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so Principal trading address: 6 South Street, Ipswich, Suffolk, IP1 3NU required by notice in writing from the joint liquidators, by their At a General Meeting of the Members of the above-named Company, solicitors or personally, to come in and prove their said debts or duly convened, and held at 6 South Street, Ipswich, Suffolk, IP1 3NU claims at such time and place as shall be specified in such notice, or on 20 April 2015 the following Resolutions were duly passed, as a in default thereof they will be excluded from the benefit of any Special Resolution and as an Ordinary Resolution respectively: distribution made before such debts are proved. “That the Company be wound up voluntarily, and Chris Williams, of Any person who requires further information may contact the Joint McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, (IP Liquidator by telephone on 01782 394500. Alternatively enquiries can No 008772) of McTear Williams & Wood, 90 St Faiths Lane, Norwich be made to Lisa Jackson by e-mail at Lisa.Jackson@begbies- NR1 1NE, be and he is hereby appointed Liquidator for the purposes traynor.com or by telephone on 01782 394500. of such winding-up.” 24 April 2015 Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Robert Michael Young, Joint Liquidator (2325335) Ipswich, IP1 1TF email: [email protected] Tel: 01473 218191, Fax: 01473 218081 John Ault, Director (2325124) RESOLUTION FOR WINDING-UP

2325161AURORA BEDS LTD CO22325180 BLUE MANAGEMENT LTD (Company Number 09052577) (Company Number 07189980) Registered office: Begbies Traynor (Central) LLP, First Floor, 24 High Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Street, Maynards, Whittlesford, Cambridge, CB22 4LT Whetstone, London, N20 0YZ Principal trading address: (Formerly) 2 Barton Road Industrial Estate, Principal trading address: First Floor, 38 Spital Square, London, E1 Bury St Edmunds, IP32 7BE 6DY 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 Begbies Traynor (Central) LLP, First Floor, duly convened and held at 2 Mountview Court, 310 Friern Barnet 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT on 22 Lane, Whetstone, London, N20 0YZ on 20 April 2015 the following April 2015 the following resolutions were duly passed as a Special Special Resolution was duly passed: Resolution and as an Ordinary Resolution respectively: “That the Company be wound-up voluntarily and that Freddy “That the Company be wound up voluntarily and that Mary Anne Khalastchi FCA FABRP and Jonathan David Bass FCCA MABRP, both Currie-Smith, of Begbies Traynor (Central) LLP, First Floor, 24 High of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Street, Whittlesford, Cambridge, CB22 4LT and Louise Donna Baxter, Whetstone, London, N20 0YZ, (IP Nos. 8752 and 11790), be of Begbies Traynor (Central) LLP, The Old Exchange, 234 appointed Joint Liquidators of the Company and that the Joint Southchurch Road, Southend on Sea, SS1 2EG, (IP Nos. 008934 and Liquidators may act jointly and severally.” 009123) be and hereby are appointed Joint Liquidators of the For further details contact: Freddy Khalastchi. Email: Company for the purpose of the voluntary winding-up, and any act [email protected] Tel: 020 8446 9000. required or authorised under any enactment to be done by the Joint Daniele Russo, Chairman (2325180) Liquidators may be done by all or by any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint CORTAL2325189 LIMITED Liquidator by telephone on 01223 495660. Alternatively enquiries can (Company Number 04603478) be made to Carol Wilson by email at carol.wilson@begbies- Trading Name: Eyedeal traynor.com or by telephone on 01223 495660. Registered office: Black Country House, Rounds Green Road, Philip Parrott, Chairman (2325161) Oldbury, B69 2DG Principal trading address: 212 High Street, Bloxwich, Walsall, WS3 3LA and 18 Kings Square Shopping Centre, West Bromwich, B70 AZOR2325120 GLASS & GLAZING LIMITED 7NW (Company Number 04960025) At a general meeting of the above named Company duly convened Trading name or style: Sheppard Glass and held at Black Country House, Rounds Green Road, Oldbury, B69 Registered office: 60/62 Old London Road, Kingston upon Thames 2DG on 20 April 2015 at 10.00 am the following resolutions were duly KT2 6QZ passed as a Special Resolution and as an Ordinary Resolution: Principal trading address: The Workshop, Dapdune Road, Guildford “That the Company be wound up voluntarily and that James Patrick GU1 4NZ Nicholas Martin, of CCW Recovery Solutions, Black Country House, At a general meeting of the Company, duly convened and held at Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 22 April Newman, of CCW Recovery Solutions, 4 Mount Ephraim Road, 2015, the following Resolutions were passed as a Special Resolution Tunbridge Wells, Kent, TN1 1EE, (IP Nos 008316 and 008723) be and and an Ordinary Resolution respectively: are hereby appointed Joint Liquidators for the purpose of such “That the Company be wound up voluntarily, and that A J Whelan of winding up and that anything required or authorised to be done by the Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Joint Liquidators be done by both or either of them.” 6QZ, be and is hereby appointed Liquidator of the Company for the For further details contact: Jusna Begum on Email: purposes of such winding up.” [email protected] or on Tel: 0121 543 1900. Date on which Resolutions were passed: Members: 22 April 2015 Andrew Thompson, Chairman (2325189) Creditors: 22 April 2015 Liquidator details: A J Whelan, IP no 8726, of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Alternative person to 2325188DAVID BRYAN CONSTRUCTION LTD contact with enquiries about the case: Adam Nakar, telephone (Company Number 07037032) number: 020 8549 9951 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Brian Smith, Chairman Wilmslow Road, Didsbury, Manchester, M20 5PG Dated: 22 April 2015 (2325120) Principal trading address: Cobam House, Pleasant Street, Stoke on Trent ST6 3DL At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 23 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 29 COMPANIES

“That the Company be wound up voluntarily and that Claire L Dwyer, EXCLUSIVE2325184 SECURITY LTD of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, (Company Number 08759874) Didsbury, Manchester M20 5PG, (IP No. 9329), be and is hereby Registered office: 92A The Masters House, Arundel Street, Sheffield, appointed Liquidator for the purposes of such winding up.” S1 4RE For further details contact: Claire L Dwyer, Email: [email protected] Principal trading address: 92A The Masters House, Arundel Street, Tel: 0161 438 8555. Sheffield, S1 4RE David Bryan, Director (2325188) At a general meeting of the above named company duly convened and held at The Masters House, 92A Arundel Street, Sheffield, S1 4RE on 22 April 2015 at 10.15 am the following resolutions were passed as 2325215DW COURIER SERVICES LIMITED a special resolution and as an ordinary resolution: (Company Number 07575359) “That the company be wound up voluntarily and that Philip Booth, of Registered office: XL Business Solutions, Premier House, Bradford Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No: Road, Cleckheaton, BD19 3TT 9470) be and is hereby appointed as Liquidator of the company for Principal trading address: 15 Litton Way, Leeds, LS14 2DS the purposes of the voluntary winding up.” At a meeting of creditors At a General Meeting of the above-named Company, convened, and held on 22 April 2015 the creditors confirmed the appointment of held at XL Business Solutions Limited, Premier House, Bradford Philip Booth as Liquidator and that anything required or authorised to Road, Cleckheaton, BD19 3TT on 22 April 2015 at 10.00am the be done by the Liquidator be done. following Resolutions were passed, as a Special Resolution and as an Further details contact: Philip Booth, Email: Ordinary Resolution respectively: [email protected]. Alternative contact: Luke Brough “That the Company be wound up voluntarily and that J N Bleazard, of Matthew Staley-Harrison, Chairman (2325184) XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” FM2325227 MERCHANDISE LIMITED For further details contact: J Bleazard, Tel: 01274 870101. Alternative (Company Number 08472054) contact: Graham Harsley. Registered office: Morrell House, Studio 7, 98 Curtain Road, London D Wilson, Chairman (2325215) EC2A 3AF Principal trading address: Morrell House, Studio 7, 98 Curtain Road, London EC2A 3AF ECO2325183 INNOVATIONS PRODUCTS AND SERVICES LIMITED At a General Meeting of the Members of the above named company, (Company Number 07222109) duly convened and held at Satago Cottage, 360a Brighton Road, Registered office: Maple Leaf House, Canterbury Road, Worthing, Croydon, Surrey CR2 6AL on 21 April 2015 the following resolutions BN13 1AW were duly passed; as a Special Resolution and as an Ordinary Principal trading address: Maple Leaf House, Canterbury Road, Resolution respectively: Worthing, BN13 1AW 1. That it has been proved to the satisfaction of this meeting that the Notice is hereby given that the following resolutions were passed on company cannot, by reason of its liabilities, continue its business, and 15 April 2015 as a special resolution and as an ordinary resolution that it is advisable to wind up the same, and accordingly that the respectively: company be wound up voluntarily “That the Company be wound up voluntarily and that Thomas D’Arcy 2. That Christopher Herron and Nicola Jayne Fisher both of Herron and Susan Maund of White Maund be appointed as Joint Liquidators Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL be for the purposes of the voluntary winding up and that the Joint and hereby are appointed Joint Liquidators of the Company for the Liquidators be authorised to act jointly and severally in the purpose of the voluntary winding up, and any act required or liquidation.” At the subsequent meeting of creditors held on 15 April authorised under any enactment to be done may be done by any one 2015 Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock or more persons holding the office of liquidator from time to time. Square, London, WC1H 9LG, (IP No 8858) was appointed as Christopher Herron (IP number 8755) and Nicola Jayne Fisher (IP Liquidator. number 9090) both of Herron Fisher, Satago Cottage, 360a Brighton For further details contact: Kevin Goldfarb, tel: 0207 554 9600. Road, Croydon CR2 6AL were appointed Joint Liquidators of the Alternative contact: Ewa Sawicz Company on 21 April 2015. Further information about this case is Simon Lovering, Chairman (2325183) available from the offices of Herron Fisher on 020 8688 2100 or at [email protected]. Vincent Turner, Chairman (2325227) ESSW2325230 LIMITED (Company Number 05896213) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, FRANKMUSIK2325216 LIMITED Devon PL21 9AE (Company Number 06512817) Principal trading address: Smithaleigh Villa, Smithaleigh, Plymouth, Registered office: Morrell House, Studio 7, 98 Curtain Road, London Devon PL7 5AY EC2A 3AF Date on which Resolutions were passed: Members: 16 April 2015 Principal trading address: Morrell House, Studio 7, 98 Curtain Road, Creditors: 16 April 2015 London EC2A 3AF At a general meeting of the Company, duly convened and held at the At a General Meeting of the Members of the above named company, offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon duly convened and held at Satago Cottage, 360a Brighton Road, PL21 9AE on 16 April 2015, the following Resolutions were passed as Croydon, Surrey CR2 6AL on 21 April 2015 the following resolutions a Special Resolution and Ordinary Resolutions respectively: were duly passed; as a Special Resolution and as an Ordinary “That the Company be wound up voluntarily, that Giles Frampton and Resolution respectively: Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, 1. That it has been proved to the satisfaction of this meeting that the Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of company cannot, by reason of its liabilities, continue its business, and the Company for the purposes of such winding up and that any act that it is advisable to wind up the same, and accordingly that the required or authorised under any enactment may be done by either company be wound up voluntarily Joint Liquidator.” 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Giles Frampton and Hamish Adam IP Numbers 7911 and 9140 of Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL be Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE and hereby are appointed Joint Liquidators of the Company for the Alternative person to contact with enquiries about the case & purpose of the voluntary winding up, and any act required or telephone number: Sam Bailey Tel: 01752 690101 Email: authorised under any enactment to be done may be done by any one [email protected] or more persons holding the office of liquidator from time to time. Stephen Vosper (2325230)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Christopher Herron (IP number 8755) and Nicola Jayne Fisher (IP “That it has been proved to the satisfaction of this meeting that the number 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Company cannot, by reason of its liabilities, continue its business, Road, Croydon CR2 6AL were appointed Joint Liquidators of the and that it is advisable to wind up the same, and accordingly that the Company on 21 April 2015. Further information about this case is Company be wound up voluntarily and that E Walls and W Harrison, available from the offices of Herron Fisher on 020 8688 2100 or at both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team [email protected]. Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are Vincent Turner, Chairman (2325216) hereby appointed Joint Liquidators for the purposes of such winding up and the Liquidators are authorised to act jointly and severally in all matters pertaining to the liquidation.” 2325224FRANKMUSIK PUBLISHING LIMITED For further details contact: E Walls, Email: (Company Number 08472271) [email protected], Tel: 0191 482 3343. Registered office: Morrell House, Studio 7, 98 Curtain Road, London Keith Scott, Chairman (2325192) EC2A 3AF Principal trading address: Morrell House, Studio 7, 98 Curtain Road, London EC2A 3AF ISISBYTE2325214 LIMITED At a General Meeting of the Members of the above named company, (Company Number 05761519) duly convened and held at Satago Cottage, 360a Brighton Road, Registered office: Unit 33 Meridian Business Centre, King Street, Croydon, Surrey CR2 6AL on 21 April 2015 the following resolutions Oldham, Lancashire, OL8 1EZ were duly passed; as a Special Resolution and as an Ordinary At an EXTRAORDINARY GENERAL MEETING of the above named Resolution respectively: company, duly convened and held at Bridgestones, 125/127 Union 1. That it has been proved to the satisfaction of this meeting that the Street, Oldham, OL1 1TE company cannot, by reason of its liabilities, continue its business, and On 22 April 2015 the following resolutions were passed, resolution 1 that it is advisable to wind up the same, and accordingly that the as a special resolution and resolution 2 as an ordinary resolution. company be wound up voluntarily 1) That the Company be wound up voluntarily 2. That Christopher Herron and Nicola Jayne Fisher both of Herron 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL be Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the and hereby are appointed Joint Liquidators of the Company for the Company for the purposes of such winding up. purpose of the voluntary winding up, and any act required or Jonathan Lord, 9041, Bridgestones, 125/127 Union Street, Oldham, authorised under any enactment to be done may be done by any one OL1 [email protected] or more persons holding the office of liquidator from time to time. Alternative Contact - Ian Dronsfield Christopher Herron (IP number 8755) and Nicola Jayne Fisher (IP M Uddin (2325214) number 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 21 April 2015. Further information about this case is J.2325221 BECK UTILITIES LIMITED available from the offices of Herron Fisher on 020 8688 2100 or at (Company Number 06570867) [email protected]. Registered office: Heath Clark Ltd, 79 Saltergate, Chesterfield, Vincent Turner, Chairman (2325224) Derbyshire S40 1JS Principal trading address: 81 Robin Hood Lane, Waderslade, Chatham, Kent ME5 9NP GOLD2325212 PARTNERSHIP LIMITED Notice is hereby given, pursuant to Section 85 of the Insolvency Act (Company Number 08284582) 1986, that the following resolutions were passed by the members of Registered office: Cooper House, Lower Charlton Estate, Shepton the above-named Company on 23 April 2015: Mallett, Somerset, BA4 5QE Special Resolution Principal trading address: Unit 5, Warne Park, Warne Road, Weston 1. That the Company be wound up voluntarily. Super Mare, North Somerset, BS23 3TP Ordinary Resolution Notice is hereby given that the following resolutions were passed on 2. That Annette Reeve be appointed as Liquidator for the purposes of 16 April 2015 as a special resolution and ordinary resolution such winding up. respectively: At the subsequent Meeting of Creditors held on 23 April 2015 the “That the Company cannot, by reason of its liabilities, continue its appointment of Annette Reeve as Liquidator was confirmed. business, and that it is advisable to wind up the same, and Annette Reeve (IP number 9739) of Heath Clark Limited, 79 accordingly that the Company be wound up voluntarily and that Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Liquidator of the Company on 23 April 2015. Further information The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, about this case is available from the offices of Heath Clark Limited at Bromsgrove B60 4DJ, (IP Nos 009533 and 009616) be appointed as [email protected]. Joint Liquidators of the Company, and that the Joint Liquidators act Jamie Beck, Director (2325221) jointly and severally for the purposes of the voluntary winding-up.” For further details contact: Laura Bullock, Email: [email protected], Tel: 01527 558410. JTSS2325222 CLEANING SERVICES LIMITED Thomas Bailey, Chairman (2325212) (Company Number 07323237) Registered office: c/o DPC, Vernon Road, Stoke-on-Trent, Staffordshire, ST4 2QY HI-TECH2325192 SHEET METAL LIMITED Principal trading address: c/o DPC, Vernon Road, Stoke-on-Trent, (Company Number 03435292) Staffordshire, ST4 2QY Registered office: Unit B, Fort Road Industrial Estate, Wick, BN17 At a GENERAL MEETING of the above-named Company, duly 7QU convened and held at 32 Stamford Street, Altrincham, Cheshire, Principal trading address: Unit B, Fort Road Industrial Estate, Wick, WA14 1EY on 23 April 2015 at 11.00 am the following Resolutions BN17 7QU were duly passed as a Special Resolution and an Ordinary Resolution At a General Meeting of the members of the above named company, respectively duly convened and held at KSA Group Ltd, 99 Bishopsgate, London, That is has been proved to the satisfaction of the members that the EC2M 3XD on 22 April 2015 the following resolutions were duly Company cannot by reason of its liabilities continue its business, and passed as a Special Resolution and as an Ordinary Resolution: that it is advisable that the Company be wound up and that accordingly the Company be wound up voluntarily and that Kevin Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Company for the purposes of the winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 31 COMPANIES

Kevin Lucas Liquidator (IP No 9485) Lucas Johnson Limited, 32 At a general meeting of the Company, duly convened and held at Stamford Street, Altrincham, Cheshire WA14 1EY Tel - 0161 929 8666 Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at Email - [email protected] 10.00 am on 17 April 2015, the following Resolutions were passed as Alternative Contact - Matthew Bannon a Special Resolution and as an Ordinary Resolution respectively: J R Trotter, Chairman (2325222) “That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator 2325269LANGFORD CONSTRUCTION (WEST YORKSHIRE) LIMITED of the Company for the purposes of such winding up”. (Company Number 08326866) Date on which Resolutions were passed: Members: 17 April 2015 Trading Name: CL Construction Creditors: 17 April 2015 Registered office: c/o Brook Business Recovery (BBR) LLP, The R Earl, Director Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Liquidator’s Details: T J Thompson, IP no 5280 of Piper Thompson, Principal trading address: 2 Thirstin Road, Honley, Holmfirth, HD9 Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. 6JG Telephone (01932) 855515 (2325270) Notice is hereby given that the following resolutions were passed 23 April 2015 as a special resolution and an ordinary resolution respectively: 2325182NEWBRIDGE BAKERY (BIRMINGHAM RETAIL) LIMITED “That the Company cannot, by reason of its liabilities, continue its (Company Number 07091020) business, and that it is advisable to wind up the same, and Trading Name: Firkins and Wollaston Bakery accordingly and that the Company be wound up voluntarily and that Registered office: 100 St James Road, Northampton NN5 5LF Charles Brook and Michelle Chatterton, both of Brook Business Principal trading address: Dallington Fields Bakery, Gladstone Road, Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Northampton, NN5 7QA Huddersfield, West Yorkshire, HD1 1RL, (IP Nos 9157 and 13730) be At a General Meeting of the Members of the above-named Company, appointed as Joint Liquidators for the purposes of such voluntary duly convened, and held at 100 St James Road, Northampton NN5 winding-up.” 5LF, on 22 April 2015 the following Special Resolution was duly For further details contact: The Joint Liquidators, Email: passed: [email protected], Tel: 0845 2699268. Alternative “That the Company be wound up voluntarily and that Peter John contact: Manraj Mand Windatt and John William Rimmer, both of BRI Business Recovery Christopher Langford, Chairman (2325269) and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos. 8611 and 13836), are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and MAINCROWN2325307 LIMITED severally.” (Company Number 02343174) For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Registered office: The Yorkshireman, Colton Road, Rugeley, Mark Jarvis, Director (2325182) Staffordshire, WS15 3HB At a General Meeting of members of the said company held at 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY, on 21 April 2015 NEWBRIDGE2325210 BAKERY (RETAIL) LIMITED the following Resolution was passed as a Special Resolution: (Company Number 07090947) “That the company be wound up voluntarily.” Trading Name: Firkins and Wollaston Bakery Rosalind Mary Hilton, 8604, Liquidator, Adcroft Hilton (Chesterfield) Registered office: 100 St James Road, Northampton NN5 5LF Ltd, 10 Marsden Street, Chesterfield, S40 1JY Tel No 01253 299 399, Principal trading address: Dallington Fields Bakery, Gladstone Road, email [email protected] Northampton, NN5 7QA Mr John AshmoreChairman (2325307) At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF on 22 April 2015 the following Special Resolution was duly MOTORING2325209 CORP LIMITED passed: (Company Number 08448690) “That the Company be wound up voluntarily and that Peter John Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Windatt and John William Rimmer, both of BRI Business Recovery Principal trading address: 15 Church Street, Weybridge, Surrey KT13 and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos 8DE 8611 and 13836) are hereby appointed Joint Liquidators for the Insolvency Act 1986 – section 84(1)(b) purpose of the winding-up and that they may act jointly and At a general meeting of the above named company, duly convened severally.” and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 20 For further details contact: Jocelyn Gilbert, Tel: 01604 595621. April 2015 the subjoined Special Resolution was passed: That it has Mark Jarvis, Director (2325210) 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 NEWMAN2325181 AUTOMOTIVE ENGINEERING LIMITED wound up voluntarily, and that Ninos Koumettou be and is hereby (Company Number 05232546) appointed Liquidator of the company on 20 April 2015 for the Registered office: Bay 4, Building 69, Third Avenue, Pensnett Trading purposes of such winding up. Estate, Kingswinford, West Midlands, DY6 7FD Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal trading address: Bay 4, Building 69, Third Avenue, Pensnett Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Trading Estate, Kingswinford, West Midlands, DY6 7FD 7250 and email address: [email protected] At a General Meeting of the above-named Company, duly convened, Alternative contact for enquiries on proceedings: Kerry Milsome and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Michael James Walch, Director/Chairman (2325209) on 22 April 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: “That the company be wound up voluntarily and that Richard Paul MUSGROVE2325270 MAINTENANCE LIMITED James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham (Company Number 07306528) B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the Registered office: Mulberry House, 53 Church Street, Weybridge, Company for the purpose of the voluntary winding-up.” At a Meeting Surrey KT13 8DJ of Creditors held on 22 April 2015 the Creditors confirmed the Principal trading address: Musgrove House, 2 Parkside Crescent, appointment of Richard Paul James Goodwin as Liquidator. Surbiton, Surrey KT5 9HT For further details contact: Dan Trinham, Email: dan.trinham@butcher- Section 85(1), Insolvency Act 1986 woods.co.uk or on Tel: 0121 236 6001. Michael Hickman, Chairman (2325181)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

NORTH2325229 LONDON TYRE RESCUE LIMITED RAHMCO2325225 LIMITED (Company Number 08675003) (Company Number 07418576) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: 38 Clarendon Road, Eccles, Manchester, M30 9ES Principal trading address: Unit 1, Palmers Green Service Station, 243 Principal trading address: 44 Stock Street, Manchester, M8 8QJ North Circular Road, London N13 5JF At a General Meeting of the above named company duly convened Insolvency Act 1986 – section 84(1)(b) and held at 1071 Warwick Road, Acocks Green, Birmingham, B27 At a general meeting of the above named company, duly convened 6QT on 16 April 2015 the following Resolutions were duly passed as a and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 17 special and an ordinary resolution respectively: April 2015 the subjoined Special Resolution was passed: That it has “That it has been resolved by special resolution that the Company be been proved to the satisfaction of this meeting that the company wound up voluntarily and that Andrew Fender, of Sanderlings cannot by reason of its liabilities continue its business, and that it is Business Services Limited, Sanderling House, 1071 Warwick Road, advisable to wind up the same, and accordingly that the company be Acocks Green, Birmingham B27 6QT, (IP No 6898) be appointed wound up voluntarily, and that Ninos Koumettou be and is hereby liquidator of the Company for the purposes of the winding-up.” At the appointed Liquidator of the company on 17 April 2015 for the subsequent meeting of creditors held at the same place on the same purposes of such winding up. date, the resolutions were ratified confirming the appointment of Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Andrew Fender as liquidator. Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 For further details contact: Edwin Lee, Tel: 0121 706 9320. 7250 and email address: [email protected] Amjad Majid, Chairman (2325225) Alternative contact for enquiries on proceedings: Mark Wootton Pellegrino De Lauri, Director/Chairman (2325229) ROWLEY2325228 ENGINEERING COMPANY LIMITED (Company Number 00997122) 2325211OPTIMUM LEAD GENERATION LIMITED Registered office: 79 Caroline Street, Birmingham B3 1UP (Company Number 08973477) Principal trading address: Tollgate Drive, Tollgate Industrial Estate, Registered office: Suite 3b, Greenbank Business Park, Swan Lane, Beaconside, Stafford, ST16 3HS Wigan WN2 4EZ At a General Meeting of the above-named Company, duly convened, Principal trading address: Evans Easyspace, Manchester Road, and held at 79 Caroline Street, Birmingham B3 1UP, on 23 April 2015 Bolton BL3 2NZ the following resolutions were passed, as a special resolution and as Notice is hereby given, pursuant to Section 85 of the INSOLVENCY an ordinary resolution: ACT 1986, that the following resolutions were passed by the “That the company be wound up voluntarily and that Roderick members of the above-named Company on 24 April 2015: Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Special Resolution B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the 1. That the Company cannot, by reason of its liabilities, continue its Company for the purpose of the voluntary winding-up.” At a Meeting business, and that it is advisable to wind up the same, and of Creditors held on 23 April 2015, the Creditors confirmed the accordingly that the Company be wound up. appointment of Roderick Graham Butcher as Liquidator. Ordinary Resolution For further details contact: Andrew Deere, Email: 2. That Gary Edgar Blackburn and Paul Andrew Whitwam be [email protected], Tel: 0121 236 6001. appointed as Joint Liquidators for the purposes of such winding up. Alan Peter James, Chairman (2325228) At the subsequent Meeting of Creditors held on 24 April 2015 the appointment of Gary Edgar Blackburn and Paul Andrew Whitwam as Joint Liquidators was confirmed. COMPANIES2325033 ACT 2006 Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam INSOLVENCY ACT 1986 (IP number 8346) both of BWC, 8 Park Place, Leeds LS1 2RU were COMPANY LIMITED BY SHARES appointed Joint Liquidators of the Company on 24 April 2015. Further SCOTPRO LIMITED information about this case is available from the offices of BWC on Company Number: SC150248 0113 243 3434. Registered Office and Trading Address: 132 St Johns Road, Gary E Blackburn, Joint Liquidator (2325211) Corstorphine, Edinburgh EH12 8AX Passed: 23 April 2015 Notice is hereby given that at a General Meeting of the Members duly PEACHFIELD2325213 ESTATES LIMITED convened and held at The Glen Drummond Partnership, Argyll House, (Company Number 06453577) Quarrywood Court, Livingston EH54 6AX on 23 April 2015, the Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, following Resolutions, respectively Special and Ordinary, were Worcester WR1 3AA passed: Principal trading address: Knarsboro House, Bradley Road, “That it has been proven to the satisfaction of the Meeting that the Stourbridge, West Midlands DY8 1XB Company cannot by reason of its liabilities, continue its business and Notice is hereby given, pursuant to Section 85 of the Insolvency Act that it is advisable to wind up the same, and accordingly, that the 1986, that the following resolutions were passed by the members of Company be wound up voluntarily.” the above-named Company on 21 April 2015: “That Eric Robert Hugh Nisbet of The Glen Drummond Partnership, Special Resolution Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB be 1. That the Company cannot, by reason of its liabilities, continue its appointed as Liquidator for the purpose of such winding up.” business, and that it is advisable to wind up the same, and For further details contact [email protected] (Office Holder accordingly that the Company be wound up voluntarily. Number 8889) or telephone 01506 498156 Ordinary Resolution Lendrick Michael Gillies 2. That Colin Nicholls and Andrew Shackleton be appointed as Joint Chairman (2325033) Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 21 April 2015 the appointment of Colin Nicholls and Andrew Shackleton as Joint SPLASH2325220 ENGINEERING LIMITED Liquidators was confirmed. (Company Number 07606298) Colin Nicholls (IP number 9052) and Andrew Shackleton (IP number Registered office: Unit 14A, Queensway Industrial Estate, Longbridge 9724) both of Smart Insolvency Solutions Ltd, 1 Castle Street, Hayes Road, Stoke on Trent ST6 4DS Worcester WR1 3AA were appointed Joint Liquidators of the Principal trading address: Unit 14A, Queensway Industrial Estate, Company on 21 April 2015. Further information about this case is Longbridge Hayes Road, Stoke on Trent ST6 4DS available from Emma Poole at the offices of Smart Insolvency At a General Meeting of the members of the above named company, Solutions Ltd on 01905 888 737 or at duly convened and held at the offices of Begbies Traynor (Central) [email protected]. LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent Jeffrey Guest, Director (2325213) ST3 6HP on 23 April 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 33 COMPANIES

1. “That the Company be wound up voluntarily”. “That it has been proved to the satisfaction of this meeting that the 2. “That Robert Michael Young and Steven John Currie of Begbies Company cannot, by reason of its liabilities, continue its business, Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall and that it is advisable to wind up the same, and accordingly that the Lane, Stoke on Trent ST3 6HP be and hereby are appointed Joint Company be wound up voluntarily, and that Darren Terence Brookes, Liquidators of the Company for the purpose of the voluntary winding- of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, up, and any act required or authorised under any enactment to be Hale, Cheshire, WA15 9SQ, (IP No: 9297) be and is hereby appointed done by the Joint Liquidators may be done by all of any one or more Liquidator for the purposes of such winding-up.” of the persons holding the office of liquidator from time to time”. Further details contact: Darren Terence Brookes, Email: Robert Michael Young (IP Number: 7875) and Steven John Currie (IP [email protected] Tel: 0161 927 7788. Number: 9675) Scott Bicknell, Director (2325218) Any person who requires further information may contact the Joint Liquidators by telephone on 01782 394500. Alternatively enquiries can be made to Lisa Jackson by e-mail at lisa.jackson@begbies- UK2325219 TRAINING SOLUTIONS LIMITED traynor.com or by telephone on 01782 394500. (Company Number 05028832) Gary Griffin, Chairman (2325220) Registered office: C/o Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford, BD8 7ER Principal trading address: 3rd Floor, Citibase, 101 Lockhurst Lane, 2325185THE EXCLUSIVE EDGE LIMITED Coventry, CV6 5SF (Company Number 06819304) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: 2nd Floor, Lee House, 109 Hammersmith Road, Company held at Bradford Court, 129-131 Bradford Street, London W14 0QH Birmingham, B12 0NS on 17 April 2015, the following resolutions Principal trading address: 2nd Floor, Lee House, 109 Hammersmith were duly passed: Road, London W14 0QD As a Special Resolution: At a General Meeting of the Members of the above-named company, 1. THAT the Company be wound up voluntarily. duly convened and held at the offices of Leigh Adams Limited, As Ordinary Resolutions: Brentmead House, Britannia Road, London N12 9RU on 23 April 2015 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus at 10.30 a.m the following Resolutions were duly passed, No 1 as a House, Pegasus Business Park, Herald Way, Castle Donnington, Special Resolution and No 2 as an Ordinary Resolution. DE74 2TZ, be and is hereby appointed Liquidator for the purpose of 1. “That the company be wound up voluntarily.” such winding up. 2. “That Martin Henry Linton FCA FABRP & Paul Adam Weber ACA Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, FCCA FABRP of the firm of Leigh Adams Limited, Chartered Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ, Accountants, Brentmead House, Britannia Road, London N12 9RU, [email protected], 01332638044 be and they are hereby appointed as Joint Liquidators of the Hardeep Purwaha, Chairman (2325219) Company for the purpose of the voluntary winding-up and that they may act jointly and severally”. Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA WHITEBEAM2325190 INVESTMENTS LIMITED FABRP (IP No’s 5998 & 9400), Joint Liquidators, Leigh Adams (Company Number 03886728) Limited, Brentmead House, Britannia Road, London N12 9RU. Registered office: Mary Street House, Mary Street, Taunton, Somerset Alternative contact: Zuzana Drengubiakova (Administrator), TA1 3NW [email protected], 020 8446 6767. Principal trading address: Bow Farm, Badgworth, Axbridge, Somerset Sebastian Moonjely, Chairman (2325185) BS26 2QA Passed 22 April 2015 At a GENERAL MEETING of the members of the above-named THE2325217 SHENFIELD CONNECTION LIMITED company duly convened and held at:- Mary Street House, Mary (Company Number 07067216) Street, Taunton, Somerset, TA1 3NW on 22 April 2015 the following Trading Name: Lot 75 SPECIAL RESOLUTION was duly passed:— Registered office: Building 5B, The Mousery, Beeches Road, “That the company be wound up voluntarily, and that Laurence Battlesbridge, Essex, SS11 8JT Russell (IP 9199) of Albert Goodman LLP, Mary Street House, Mary Principal trading address: Building 5B, The Mousery, Beeches Road, Street, Taunton, Somerset, TA1 3NW be and is hereby appointed Battlesbridge, Essex, SS11 8JT liquidator of the company for the purposes of the winding up.” At a General Meeting of the above named Company, duly convened, Laurence Russell, 9199, Albert Goodman LLP, Mary Street House, and held at Jupiter House, Warley Hill Business Park, The Drive, Mary Street, Taunton, Somerset TA1 3NW, Brentwood, Essex, CM13 3BE on 20 April 2015 at 10.30am the [email protected], 01823 2286096, alterative following resolutions were duly passed as a Special Resolution and as contact Stacey Phipps, [email protected], 01823 an Ordinary Resolution: 250798 “That the Company be wound up voluntarily and that Martin Weller J F Calder, Chairman (2325190) and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 9419 and 8996) be and are hereby appointed Joint Liquidators for the WOMANZONE2325208 DISTRIBUTION LIMITED purposes of such winding up and that anything required or authorised (Company Number 06594270) to be done by the Joint Liquidators be done by both or either of Registered office: c/o Dow Schofield Watts Business Recovery LLP, them.” 7700 Daresbury Park, Daresbury, Warrington WA4 4BS Further details contact: Email [email protected] Principal trading address: Culcheth Enterprise Centre, Withington Anne Marie Gerrard, Chairman (2325217) Avenue, Culcheth, Cheshire, WA3 4JE Notice is hereby given that the following resolutions were passed on 22 April 2015 as a Special Resolution and an Ordinary Resolution THREE2325218 BELLE'S ENGINEERING LIMITED respectively: (Company Number 07582913) “That the Company be wound up voluntarily and that Lisa Marie Registered office: 17 Pennine Parade, Pennine Drive, London, NW2 Moxon and Christopher Benjamin Barrett, both of Dow Schofield 1NT Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Principal trading address: 17 Pennine Parade, Pennine Drive, London, Warrington WA4 4BS, (IP Nos. 16370 and 9437) be appointed Joint NW2 1NT Liquidators of the Company and that they act jointly and severally.” At At a General Meeting of the members of the above-named company, the subsequent meeting of creditors held on 22 April 2015 the duly convened, and held at The Euston Office, One Euston Square, 40 appointment of Lisa Marie Moxon and Christopher Benjamin Barrett Melton Street, London, NW1 2FD on 22 April 2015 the following as Joint Liquidators was confirmed. resolutions were duly passed as a special resolution and as an The Joint Liquidators can be contacted on Tel: 0844 776 2740. ordinary resolution respectively: Alternative contact: Amy Lowden, Email: [email protected]

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Marita Louis, Director (2325208) Colin David Scott, Interim Liquidator (email: [email protected] Tel: 0131 225 4681) 23 April 2015 (2325060) 2325308YORKSHIRE ECO SUPPLIES LIMITED (Company Number 07970899) Registered office: Unit 2a Horseshoe Park, Hawthorne Avenue, Hull, PRESSED2325056 FOR TIME (GLASGOW) LIMITED HU3 5FX IN LIQUIDATION Principal trading address: Unit 2a Horseshoe Park, Hawthorne Company Number: SC251617 Avenue, Hull, HU3 5FX I, Ian William Wright (IP No. 9227), WRI Associates Limited, Turnberry Notice is hereby given that on 22 April 2015 the following resolutions House, 175 West George Street, Glasgow, G2 2LB, hereby give were passed: notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 “That the Company be wound up voluntarily and that Kelly Burton and that I was appointed liquidator of Pressed for Time (Glasgow) Limited Joanne Wright, both of Wilson Field Limited, The Manor House, 260 by resolution of a meeting of creditors held on 20 April 2015. A Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 11750 and 15550) liquidation committee was not established. Accordingly, I hereby give be and are hereby appointed joint liquidators for the purposes of such notice that I do not intend to summon a further meeting for the winding up.” The appointments of Kelly Burton and Joanne Wright purpose of establishing a liquidation committee unless one tenth in were confirmed by the creditors. value of the creditors require me to do so in terms of Section 142(3) of For further details contact: The Joint Liquidators, Tel: 0114 2356780. the Insolvency Act 1986. All creditors who have not already done so Alternative contact: Rebecca Powell. are required to lodge their claims with me by 30 June 2015. Joshua Kenton Brown, Director (2325308) Ian William Wright Liquidator WRI Associates Limited Turnberry House, 175 West George Street, Glasgow G2 2LB Liquidation by the Court 23 April 2015 For further details contact: Email: [email protected] APPOINTMENT OF LIQUIDATORS Telephone: 0141 285 0910 (2325056)

In2325339 the High Court of Justice No 3605 of 2013 In2325359 the Manchester County Court BIG DOGG PROJECT SOLUTIONS LIMITED No 2813 of 2014 (Company Number 05523330) PUBCO LTD Registered office: 35a Canford Lane, Westbury on Trym, Bristol BS9 (Company Number 07735058) 3DQ Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ Principal trading address: 35a Canford Lane, Westbury on Trym, Principal Trading Address: 22-30 Merrion Street, Leeds, West Bristol BS9 3DQ Yorkshire, LS2 8JG In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean notice is hereby given that Rob Sadler and Nicholas Edward Reed, Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds give notice that I have been appointed as Liquidator in the above LS1 2JZ, (IP Nos: 009172 and 008639) were appointed as Joint matter on 16 April 2015. Liquidators of the Company on 24 March 2015, by the Secretary of Creditors of the Company are required to send in their full names, State. address and descriptions, full description of their debts or claims and Any person who requires further information may contact the Joint the name and address of their Solicitors (if any) to the Liquidator of Liquidator by telephone on 0113 244 0044. Alternatively enquiries can the Company, and if so required in writing, to prove their debts or be made to Jonathan Bird by email at jonathan.bird@begbies- claims at such time and place as shall be specified in such notice, or traynor.com or by telephone on 0113 244 0044. in default shall be excluded from the benefit of any distribution. R Sadler, Joint Liquidator Further information on this case is available from Gill Burley of Robin 24 March 2015 (2325359) Upton Insolvency, Tel: 0191 2602253. R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 21 April 2015 (2325339) TWENTY2325035 TEN ARCHITECTURE LIMITED IN LIQUIDATION Company Number: SC370427 BLM2325060 AV LIMITED Court Ref: L10/15 in Liquidation Registered Office: 15 Melville Terrace, Stirling FK8 2NE Company Number: SC404012 Trading Address Registered Office and Trading address: 9 Dryden Glen, Loanhead I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of EH20 9NA Menteith, Stirling, FK8 3LE hereby give notice that I was appointed I, Colin David Scott, hereby give notice that I was appointed Interim Interim Liquidator of Twenty Ten Architecture Limited by Interlocutor Liquidator of BLM AV Limited on 2 April 2015 by Interlocutor of the of the Sheriff at Stirling on 2 April 2015. NOTICE is hereby given Sheriff at Edinburgh. pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of Notice is also given, pursuant to Section 138(3) of the Insolvency Act The Insolvency (Scotland) Rules 1986, that the first meeting of 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the creditors of the above Company will be held within the McKeown First Meeting of Creditors of the above company will be held within Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 13 May 2015 at the offices of Geoghegans, Chartered Accountants, 6 St Colme 11.00am for the purposes of choosing a Liquidator and determining Street, Edinburgh EH3 6AD on 13 May 2015 at 10.00 am for the whether to establish a Liquidation Committee. The meeting may also purposes of choosing a Liquidator and determining whether to consider other resolutions referred to in Rule 4.12(3). A resolution at establish a Liquidation Committee. The meeting may also consider the meeting will be passed if a majority in value of those voting have other resolutions referred to in Rule 4.12(3) of the aforementioned voted in favour of it. A creditor will be entitled to vote at the meeting rules. only if a claim has been lodged with me at the meeting or before the Creditors whose claims are unsecured, in whole or in part, are entitled meeting at my office and it has been accepted for voting purposes in to attend and vote in person or by proxy providing that their claims whole or in part. For the purpose of formulating claims, creditors and proxies have been submitted and accepted or lodged beforehand should note that the date of commencement of the liquidation is 9 at the undernoted address. A resolution will be passed when a March 2015.Proxies may also be lodged with me at the meeting or majority in value of those voting have voted in favour of it. For the before the meeting at my office. purpose of formulation of claims, creditors should note that the date Penny McCoull of commencement of the liquidation is 9 March 2015. Interim Liquidator 24 April 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 35 COMPANIES

Penny McCoull (IP No. 9544) Email [email protected] In2325351 the Blackpool County Court Telephone 01877 385277 ASM Recovery Limited, Glenhead House, No 0084 of 2011 Port of Menteith, Stirling, FK8 3LE (2325035) COLOURZ LIMITED (Company Number 05861830) Registered office: 284 Clifton Drive South, Lytham St Annes, FINAL MEETINGS Lancashire FY8 1LH Principal trading address: Unit 4, Sough Bridge Mill, Colne Road, 2325400THE INSOLVENCY ACT 1986 Earby, Lancashire BB18 6UH In the High Court of Justice Notice is hereby given pursuant to Section 146 of the Insolvency Act No 008203 of 2011 1986, that a Final Meeting of Creditors of the above named Company BROOKSON (5010P) LIMITED will be held at the offices of Freeman Rich, Chartered Accountants, (Company Number 06121610) 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 9 IN LIQUIDATION June 2015, at 10.00 am for the purpose of having an account laid Registered office: Moorgate Crofts Business Centre, South Grove, before them and to receive the report of the Liquidator showing how Rotherham S60 2DH; Previous registered office: Brunel House 340 the winding up of the Company has been conducted and its property Firecrest Court, Centre Park, Warrington; Cheshire WA1 1RG disposed of and determining whether the Liquidator should obtain his Principal trading address: 140 Machon Road, Sheffield, South release under Section 174 of the Insolvency Act 1986. Proxies to be Yorkshire S7 1PH used for the meeting must be lodged with the Liquidator at 284 Clifton I, Paul Gerard Moorhead, Liquidator of the above named, hereby give Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 notice that a final meeting of creditors of the above named company noon on the business day before the meeting. will be held on 29 May 2015 at 11.00 am at the offices of Moorhead Further details contact: James Richard Duckworth Tel: 01253 712231 Savage Limited, Moorgate Crofts Business Centre, South Grove, J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Rotherham, S60 2DH, for the purposes of having an account laid Appointment: 14 February 2012 before them showing the manner in which the winding-up has been 21 April 2015 (2325351) conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. The meeting will be asked to consider a resolution that the Liquidator In2325356 the Slough County Court be granted his release. No 266 of 2011 A member or creditor entitled to attend and vote may appoint a proxy NEXUS RECREATIONAL VEHICLES LIMITED to attend and vote on his or her behalf. A proxy need not be a (Company Number 04101039) member or creditor of the company. Forms of Proof and Proxy must Registered office: 30 Finsbury Square, London, EC2P 2YU be lodged with the Liquidator at the offices of Moorhead Savage Principal Trading Address: The Granary Unit E, Hermitage Court, Limited, Moorgate Croft Business Centre, South Grove, Rotherham, Hermitage Lane, Maidstone, Kent, ME16 9NT S60 2DH, not later than 12.00 noon on 28 May 2015. The liquidator has convened a meeting of the creditors of the Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts Company under section 146 of the Insolvency Act 1986 to take place Business Centre, South Grove, Rotherham, S60 2DH was appointed at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Liquidator of the above Company on 2 April 2012. Bristol, BS1 6FT at 10.30am on 25 June 2015 for the purposes of Further information is available from Sarah Ellis, telephone 01709 receiving the liquidator’s report of the winding up and of determining 331300. whether the liquidator should have his release under the provisions of Paul Gerard Moorhead, Liquidator Section 174 of the Insolvency Act 1986. 31 March 2015 (2325400) 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 In2325350 the High Court of Justice (if not previously lodged in the proceedings) and (if the creditor is not No 5866 of 2013 attending in person) a proxy. CAVENDISH JACOBS LTD Date of Appointment: 1 August 2011. (Company Number 07945937) Name of Office Holder: Nicholas S Wood (IP No 9064) of Grant Registered office: 4 Hardman Square, Manchester, M3 3EB Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Principal Trading Address: 32 Threadneedle Street, London, EC2R 6FT. Tel: 0117 3057693. Alternative contact name: Kindy Manku 8AY Nicholas S Wood, Liquidator The liquidator has convened a meeting of the creditors of the 24 April 2015 (2325356) Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT at 11.00am on 25 June 2015 for the purposes of In2325385 the Maidstone County Court receiving the liquidator’s report of the winding up and of determining No 19 of 2012 whether the liquidator should have his release under the provisions of R A MORGAN & S M MORGAN (‘THE PARTNERSHIP’) Section 174 of the Insolvency Act 1986. Registered office: Woodford Farm, Maidstone Road, Staplehurst, To be entitled to vote at the meeting, a creditor must lodge with the Tonbridge, Kent, TN12 0RH liquidator at his postal address below, not later than 12.00 noon on Principal trading address: The Stable, Chart Hill Road, Staplehurst, the business day before the date fixed for the meeting, a proof of debt Tonbridge, TN12 0RW (if not previously lodged in the proceedings) and (if the creditor is not Notice is hereby given, pursuant to section 146 of the INSOLVENCY attending in person) a proxy. ACT 1986, that the Liquidator has summoned a final general meeting Date of Appointment: 10 March 2014. of the company’s creditors which shall receive the liquidator’s report Name of Office Holder: David A Ingram (IP No 8015) of Grant of the winding up, and shall determine whether the Liquidator should Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 have release under section 174 of said Act. The meeting will be held 6FT. Tel: 0117 3057693. Alternative contact name: Kindy Manku at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, David A Ingram, Liquidator Sittingbourne, Kent ME10 4AE on 1 July 2015 at 11:00 am. In order to 24 April 2015 (2325350) be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by 12.00 noon on the business day prior to the meeting. Amanda Janice Ireland (IP number 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE was appointed Liquidator of the Company on 1 March 2012. Further information about this case is available from Natasha Reeves at the offices of McCabe Ford Williams at [email protected]. Amanda Janice Ireland, Liquidator (2325385)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS In2325711 the High Court of Justice (Chancery Division) Companies CourtNo 213 of 2015 2325059In the Edinburgh Sheriff Court In the Matter of 65 SERVICE EUROPE LIMITED No L24 of 2015 (Company Number 07884373) MDC ECOCLEANING COMPANY LTD and in the Matter of the INSOLVENCY ACT 1986 Company Number: SC403125 A Petition to wind up the above-named Company, Registration Registered office: 30 Craighill Road, Edinburgh, EH6 4SA Number 07884373, of Kennington And Walworth Delivery Office, Suite Principal trading address: 30 Craighill Road, Edinburgh, EH6 4SA 71319, London, Great Britain, SE11 9BN, presented on 8 January I, Nicola Frances Williams (IP No. 14370), Insolvency Practitioner, of 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors give notice that I was appointed Interim Liquidator of MDC of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Ecocleaning Company Ltd on 2 April 2015 by Interlocutor of the Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Sheriff at Edinburgh Sheriff Court.Notice is also given that the first hours (or as soon thereafter as the Petition can be heard). meeting of creditors of the company will be held at 7th Floor, 90 St Any persons intending to appear on the hearing of the Petition Vincent Street, Glasgow, G2 5UB, on 13 May 2015, at 11.00 am, for (whether to support or oppose it) must give notice of intention to do the purposes of choosing a Liquidator and of determining whether to so to the Petitioners or to their Solicitor in accordance with Rule 4.16 establish a Liquidation Committee. Creditors whose claims are by 1600 hours on 8 May 2015. unsecured, in whole or in part, are entitled to attend and vote in The Petitioners` Solicitor is the Solicitor to, HM Revenue and person or by proxy providing that their claims and proxies have been Customs, Solicitor`s Office, South West Wing, Bush House, Strand, submitted and accepted at the meeting or lodged beforehand at the London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1761232/W.) above address. A resolution will be passed when a majority in value of 28 April 2015 (2325711) those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 6 March 2015. In2325716 the High Court of Justice (Chancery Division) For further details contact: Barry Mochan on Tel: 0845 051 0210. Companies CourtNo 2062 of 2015 Nicola Frances Williams, Interim Liquidator In the Matter of A.J.B. ELECTRICAL SERVICES LIMITED 23 April 2015 (2325059) (Company Number 03403007) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration PETITIONS TO WIND-UP Number 03403007, of 334 Brockley Road, London, SE4 2BT, presented on 18 March 2015 by the COMMISSIONERS FOR HM 2325710In the High Court of Justice (Chancery Division) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Companies CourtNo 1995 of 2015 4RD, claiming to be Creditors of the Company, will be heard at the In the Matter of 1ST CHOICE CCTV LIMITED Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A (Company Number 06926680) 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06926680, of 19 Strand, Shaldon, Teignmouth, TQ14 0DL, (whether to support or oppose it) must give notice of intention to do presented on 16 March 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B by 1600 hours on 8 May 2015. 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1782728/A.) Petition can be heard). 28 April 2015 (2325716) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2325713 the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 1944 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of A1 SCAFFOLDING ERECTION SERVICES LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 08566809) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1779233/A.) and in the Matter of the INSOLVENCY ACT 1986 28 April 2015 (2325710) A Petition to wind up the above-named Company, Registration Number 08566809, of Unit E ESH Winning Industrial Estate, ESH Winning, Durham, England, DH7 9PT formerly of Suite A Elddis In2325712 the High Court of Justice (Chancery Division) Business Park, Finchale Road, Durham, DH1 5HE, presented on 12 Companies CourtNo 1940 of 2015 March 2015 by the COMMISSIONERS FOR HM REVENUE AND In the Matter of 360UK LTD CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (Company Number 8067265) be Creditors of the Company, will be heard at the Royal Courts of and in the Matter of the INSOLVENCY ACT 1986 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May A Petition to wind up the above-named Company, Registration 2015, at 1030 hours (or as soon thereafter as the Petition can be Number 8067265, of 28 Broad Street, Great Cambourne, Cambridge, heard). CB23 6HJ, presented on 12 March 2015 by the COMMISSIONERS Any persons intending to appear on the hearing of the Petition FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London by 1600 hours on 8 May 2015. EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1775613/W.) (whether to support or oppose it) must give notice of intention to do 28 April 2015 (2325713) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2325715 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 2065 of 2015 London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1777432/Z.) In the Matter of AARDVARK ENVIRONMENTAL SOLUTIONS LTD 28 April 2015 (2325712) (Company Number 08022437) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 37 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08022437, of 24 Highfield Industrial Estate, Ferndale, Mid Number 07742183, of 12 Northfields Prospect, Putney Bridge Road, Glamorgan, CF43 4SX, presented on 18 March 2015 by the Putney, London, SW18 1PE, presented on 9 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1779420/A.) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1778396/N.) 28 April 2015 (2325715) 28 April 2015 (2325717)

2325730In the High Court of Justice (Chancery Division) AGOMAX2325043 LTD Companies CourtNo 1831 of 2015 Company Number: SC429664 In the Matter of AAYAN (SOUTH EAST) LIMITED On 2 April 2015, a petition was presented to Peterhead Sheriff Court (Company Number 07994176) by the Advocate General for Scotland for and on behalf of the and in the Matter of the INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A Petition to wind up the above-named Company, Registration Court inter alia to order that Agomax Ltd, 37 Broad Street, Number 07994176, of Unit 3 Henley Business Park, Trident Close, Peterhead, Aberdeenshire, AB42 1JB (reg office) (co reg number Medway City Estate, Rochester, Kent, ME2 4FR, presented on 10 SC429664) be wound up by the Court and to appoint a liquidator. All March 2015 by the COMMISSIONERS FOR HM REVENUE AND parties claiming an interest must lodge Answers with Peterhead CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Sheriff Court, Queen Street, Peterhead, AB42 1TP within 8 days of be Creditors of the Company, will be heard at the Royal Courts of intimation, service and advertisement. Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May K . Henderson 2015, at 1030 hours (or as soon thereafter as the Petition can be Officer of Revenue & Customs heard). HM Revenue & Customs Any persons intending to appear on the hearing of the Petition Debt Management & Banking (whether to support or oppose it) must give notice of intention to do Enforcement & Insolvency so to the Petitioners or to their Solicitor in accordance with Rule 4.16 20 Haymarket Yards, Edinburgh by 1600 hours on 8 May 2015. for Petitioner The Petitioners` Solicitor is the Solicitor to, HM Revenue and Reference: 623/1069034 NAS (2325043) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1767036/A.) 28 April 2015 (2325730) In2325729 the High Court of Justice (Chancery Division) Companies CourtNo 1846 of 2015 In the Matter of AJA COURIERS LIMITED In2325725 the High Court of Justice (Chancery Division) (Company Number 06732680) Companies CourtNo 1983 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ACTIVE PPI LTD A Petition to wind up the above-named Company, Registration (Company Number 07721994) Number 06732680, of Flat 2, 88Oldfield Circus, Northolt, Middlesex, and in the Matter of the INSOLVENCY ACT 1986 UB5 4RU, presented on 10 March 2015 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Number 07721994, of 257 Hagley Road, Birmingham, B16 9NA, WC2B 4RD, claiming to be Creditors of the Company, will be heard at principal trading address is Unknown presented on 13 March 2015 by the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Petition can be heard). Company, will be heard at the Royal Courts of Justice, 7 Rolls Any persons intending to appear on the hearing of the Petition Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 (whether to support or oppose it) must give notice of intention to do hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 May 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 8 May 2015. London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1770665/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 28 April 2015 (2325729) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1776297/G.) 28 April 2015 (2325725) 2325728In the High Court of Justice (Chancery Division) Companies CourtNo 2066 of 2015 In the Matter of ALLSECURE 247 LTD In2325717 the High Court of Justice (Chancery Division) (Company Number 08678984) Companies CourtNo 1804 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of AFR CONSULTANTS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 07742183) Number 08678984, of Bank House Studios, Warwick Street, and in the Matter of the INSOLVENCY ACT 1986 Prestwich, Manchester, M25 3HN, presented on 18 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition 28 April 2015 (2325719) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. 2325726In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 1968 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of BLAGDON CAPITAL INVESTMENTS LIMITED London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1780734/G.) (Company Number 07849982) 28 April 2015 (2325728) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07849982, of The Conifers, Filton Road, Hambrook, Bristol, 2325727In the High Court of Justice (Chancery Division) BS16 1QG, principal trading address at Bath Road, Upper Langford, Companies CourtNo 1992 of 2015 Bristol, BS40 5DN presented on 13 March 2015 by the In the Matter of AR INT'L LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 07455981) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Number 07455981, of 6 St John's Court, Vicars Lane, Chester, hours (or as soon thereafter as the Petition can be heard). Cheshire, CH1 1QE, presented on 16 March 2015 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 8 May 2015. Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1777651/G.) (whether to support or oppose it) must give notice of intention to do 28 April 2015 (2325726) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2325722In the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 2058 of 2015 London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1783350/A.) In the Matter of BOB'S AMUSEMENTS LIMITED 28 April 2015 (2325727) (Company Number 05171829) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2325720 the High Court of Justice (Chancery Division) Number 05171829, of 7 Conway Road, Carlton, Nottingham, NG4 Companies CourtNo 1844 of 2015 2PU, principal trading address at Mr Wayne Townrow, 7 Conway In the Matter of ATKINSON LOLLER (ESTATE AGENTS) LIMITED Road, Nottingham, NG4 2PU presented on 18 March 2015 by the (Company Number 06020367) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 06020367, of 10 Oxton Road, Birkenhead, Merseyside, CH41 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 2QJ, presented on 10 March 2015 by the COMMISSIONERS FOR HM hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Any persons intending to appear on the hearing of the Petition 4RD, claiming to be Creditors of the Company, will be heard at the (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the by 1600 hours on 8 May 2015. Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1742815/W.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 April 2015 (2325722) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2325714In the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1774703/U.) Companies CourtNo 1828 of 2015 28 April 2015 (2325720) In the Matter of BOWER ASSOCIATES LIMITED (Company Number 05999750) and in the Matter of the INSOLVENCY ACT 1986 In2325719 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 2034 of 2015 Number 05999750, of C/O Bower Associates Ltd, 21 The Hawthorns, In the Matter of BASE7 LIMITED Long Riston, Hull, East Yorkshire, HU11 5GA, presented on 10 March (Company Number 06461166) 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, and in the Matter of the INSOLVENCY ACT 1986 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors A Petition to wind up the above-named Company, Registration of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 06461166, of John Eccles House, Robert Robinson Avenue, Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Oxford, OX4 4GP, principal trading address at Unknown presented on hours (or as soon thereafter as the Petition can be heard). 17 March 2015 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May by 1600 hours on 8 May 2015. 2015, at 1030 hours (or as soon thereafter as the Petition can be The Petitioners` Solicitor is the Solicitor to, HM Revenue and heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1770692/G.) (whether to support or oppose it) must give notice of intention to do 28 April 2015 (2325714) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1782998/A.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 39 COMPANIES

2325731In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1822 of 2015 Number 08465716, of 22 Princes Court, Wembley, Wembley, In the Matter of BRAND TRADER LTD Middlesex, HA9 7JJ, presented on 11 March 2015 by the (Company Number 07255958) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 07255958, of 132-134 Great Ancoats Street, Manchester, M4 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 6DE, presented on 10 March 2015 by the COMMISSIONERS FOR HM hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Any persons intending to appear on the hearing of the Petition 4RD, claiming to be Creditors of the Company, will be heard at the (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the by 1600 hours on 8 May 2015. Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1780701/G.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 April 2015 (2325743) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2325739 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000501/W.) Companies CourtNo 1901 of 2015 28 April 2015 (2325731) In the Matter of CHAHAL SWEET CENTRE LTD (Company Number 06713202) and in the Matter of the INSOLVENCY ACT 1986 2325723In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1896 of 2015 Number 06713202, of 288-290 Staines Road, Hounslow, Middlesex, In the Matter of CALL A BUILDER.COM LIMITED TW4 5BA, presented on 11 March 2015 by the COMMISSIONERS (Company Number 09049589) FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD, claiming to be Creditors of the Company, will be heard at A Petition to wind up the above-named Company, Registration the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Number 09049589, of Monomark House, 27 Old Gloucester Street, EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as London, England, WC1N 3AX, presented on 11 March 2015 by the the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 by 1600 hours on 8 May 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1764748/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 April 2015 (2325739) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2325382 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1775638/G.) Companies CourtNo 2323 of 2015 28 April 2015 (2325723) In the Matter of CHARTERS LIMITED (Company Number 02860063) and in the Matter of the INSOLVENCY ACT 1986 In2325718 the High Court of Justice (Chancery Division) A Petition to wind up the above named company (company number Companies CourtNo 1941 of 2015 02860063) of 13 Centre Way, Claverings Industrial Estate, London N9 In the Matter of CALL MAVIS LTD 0AP presented on 27 March 2015 by HSBC TRUST COMPANY (UK) (Company Number 07995418) LIMITED of 8 Canada Square, London E14 5EQ the trustee of Tesco and in the Matter of the INSOLVENCY ACT 1986 Pension Trust claiming to be a creditor of the Company will be heard A Petition to wind up the above-named Company, Registration at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London Number 07995418, of Kingfisher House, Hurstwood Grange, EC4A 1NL, case reference 2323 of 2015. Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, Date: 18 May 2015 presented on 12 March 2015 by the COMMISSIONERS FOR HM Time: 1030 hours (or as soon thereafter as the petition can be heard) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Any person intending to appear on the hearing of the petition (whether 4RD, claiming to be Creditors of the Company, will be heard at the to support or oppose it) must give notice of intention to do so to the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the on 15 May 2015. Petition can be heard). The petitioner’s solicitors are: Berwin Leighton Paisner LLP, Adelaide Any persons intending to appear on the hearing of the Petition House, London Bridge, London EC4R 9HA. (ref: DUL/SOGR/ (whether to support or oppose it) must give notice of intention to do T0089.00922.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 17 April 2015 (2325382) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2325733 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1780586/W.) Companies CourtNo 1832 of 2015 28 April 2015 (2325718) In the Matter of CHEEMA ELECTRICAL LTD (Company Number 06561338) and in the Matter of the INSOLVENCY ACT 1986 In2325743 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1897 of 2015 Number 06561338, of 4 Bloors Lane, Rainham, Gillingham, Kent, In the Matter of CARING WITH A DIFFERENCE LIMITED United Kingdom, ME8 7EG, formerly of Suite 1, Christchurch House, (Company Number 08465716) Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United and in the Matter of the INSOLVENCY ACT 1986 Kingdom, ME2 4FX, principal trading address at 9 Chapel Lane, Hempstead, Gillingham, ME7 3TD presented on 10 March 2015 by

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 by 1600 hours on 8 May 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1769947/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 April 2015 (2325724) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2325736 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1776480/Z.) Companies CourtNo 1993 of 2015 28 April 2015 (2325733) In the Matter of DIGITAL ONE MEDIA LIMITED (Company Number 07146676) and in the Matter of the INSOLVENCY ACT 1986 2325721In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1807 of 2015 Number 07146676, of 29 Leather Lane, London, EC1N 7TE, In the Matter of CJS COOLING LIMITED presented on 16 March 2015 by the COMMISSIONERS FOR HM (Company Number 06867162) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named Company, Registration Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Number 06867162, of Springfield Farm, 17 London Road, Warmley, 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Bristol, United Kingdom, BS30 5JB, presented on 9 March 2015 by Petition can be heard). the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 by 1600 hours on 8 May 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1783372/A.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 April 2015 (2325736) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2325337 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1732146/W.) Bristol District RegistryNo 137 of 2015 28 April 2015 (2325721) In the Matter of DJM REFURBISHMENTS LIMITED (Company Number 08107744) and in the Matter of the INSOLVENCY ACT 1986 2325732In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company of 19 Farncombe Companies CourtNo 2038 of 2015 Road, Worthing, West Sussex, BN11 2AY presented on 13 March In the Matter of CLARK MARKETING LIMITED 2015 by HILL-ROM LIMITED whose registered office address is (Company Number 05013717) situate at Clinitron House, Ashby Park, Ashby de la Zouch, and in the Matter of the INSOLVENCY ACT 1986 Leicestershire, LE65 1JG claiming to be a creditor of the Company A Petition to wind up the above-named Company, Registration will be heard at the Bristol District Registry sitting at 2 Redcliff Street, Number 05013717, of The Finsbury Business Centre, 40 Bowling Bristol, BS1 6GR on Thursday, 7 May 2015 at 1000 hours (or as soon Green Lane, Clerkenwell, EC1R 0NE, principal trading address is as the Petition can be heard). Unknown presented on 17 March 2015 by the COMMISSIONERS Any person intending to appear on the Hearing of the Petition FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the undersigned in accordance with Rule 4.16 by 1600 hours on the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Wednesday, 6 May 2015. EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as Solicitors for the Petitioner are Blaser Mills Solicitors, Park House, 31 the Petition can be heard). London Road, High Wycombe, Buckinghamshire HP11 1BZ. Any persons intending to appear on the hearing of the Petition (Reference: LAB/Hill/5729363.) (2325337) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. In2325740 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 1935 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of DKN CONSULTING LIMITED London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1779993/U.) (Company Number 06057914) 28 April 2015 (2325732) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 06057914, of 29 Lavenham Road, Ipswich, England, IP2 0JH, In2325724 the High Court of Justice (Chancery Division) formerly of 10 Cliff Parade, Wakefield, West Yorkshire, WF1 2TA, Companies CourtNo 1948 of 2015 presented on 12 March 2015 by the COMMISSIONERS FOR HM In the Matter of CROWN PINNACLE LIMITED REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number 08061157) 4RD, claiming to be Creditors of the Company, will be heard at the and in the Matter of the INSOLVENCY ACT 1986 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A A Petition to wind up the above-named Company, Registration 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Number 08061157, of 78 Pall Mall, London, SW1Y 5ES, presented on Petition can be heard). 12 March 2015 by the COMMISSIONERS FOR HM REVENUE AND Any persons intending to appear on the hearing of the Petition CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to (whether to support or oppose it) must give notice of intention to do be Creditors of the Company, will be heard at the Royal Courts of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May by 1600 hours on 8 May 2015. 2015, at 1030 hours (or as soon thereafter as the Petition can be The Petitioners` Solicitor is the Solicitor to, HM Revenue and heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1782789/A.) 28 April 2015 (2325740)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 41 COMPANIES

2325744In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 2059 of 2015 Number 06407787, of 51 Basford Road, Dtp (Europe) Ltd, In the Matter of DOVENBY SHIP LIMITED Nottingham, Notts, NG6 0JG, presented on 10 March 2015 by the (Company Number 07851763) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 07851763, of The Dovenby Ship, Dovenby, Cockermouth, Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Cumbria, CA13 0PN, presented on 18 March 2015 by the hours (or as soon thereafter as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 by 1600 hours on 8 May 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1710913/W.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 April 2015 (2325747) by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2325742 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1781482/G.) Companies CourtNo 1795 of 2015 28 April 2015 (2325744) In the Matter of DUCANE UK LTD (Company Number 07550992) and in the Matter of the INSOLVENCY ACT 1986 2325741In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1790 of 2015 Number 07550992, of 5 St Marks Hill, Surbiton, Surbiton, Surrey, KT6 In the Matter of DPL PLUMBING HEATING & MECHANICAL 4PW, presented on 9 March 2015 by the COMMISSIONERS FOR HM SERVICES LIMITED REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number 07655291) 4RD, claiming to be Creditors of the Company, will be heard at the and in the Matter of the INSOLVENCY ACT 1986 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A A Petition to wind up the above-named Company, Registration 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Number 07655291, of Unit 5 Enterprise Court, Ambuscade Road, Petition can be heard). Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, Any persons intending to appear on the hearing of the Petition PE19 8YU, presented on 9 March 2015 by the COMMISSIONERS (whether to support or oppose it) must give notice of intention to do FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 WC2B 4RD, claiming to be Creditors of the Company, will be heard at by 1600 hours on 8 May 2015. the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London The Petitioners` Solicitor is the Solicitor to, HM Revenue and EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as Customs, Solicitor`s Office, South West Wing, Bush House, Strand, the Petition can be heard). London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1771629/N.) Any persons intending to appear on the hearing of the Petition 28 April 2015 (2325742) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. In2325749 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 1791 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of EASYMODE LIMITED London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1781609/G.) (Company Number 07930407) 28 April 2015 (2325741) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07930407, of 1A Monnow Street, Monmouth, Gwent, United In2325738 the High Court of Justice (Chancery Division) Kingdom, NP25 3EH, presented on 9 March 2015 by the Companies CourtNo 1946 of 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of DS SERVE LIMITED House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 08347609) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 A Petition to wind up the above-named Company, Registration hours (or as soon thereafter as the Petition can be heard). Number 08347609, of Unit 17 Dunstall Welling Estate, Leigh Place, Any persons intending to appear on the hearing of the Petition Welling, Kent United Kingdom, D16 3JH, presented on 12 March 2015 (whether to support or oppose it) must give notice of intention to do by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of by 1600 hours on 8 May 2015. the Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1741550/U.) Any persons intending to appear on the hearing of the Petition 28 April 2015 (2325749) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. In2325737 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 1787 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of EURO ARROW LTD London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1776695/N.) (Company Number 03869914) 28 April 2015 (2325738) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 03869914, of C/O Suite No.27, 159 Clapton Common, In2325747 the High Court of Justice (Chancery Division) London, E5 9AE, presented on 9 March 2015 by the Companies CourtNo 1837 of 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of DTP (EUROPE) LIMITED House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 06407787) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition 28 April 2015 (2325735) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. 2325748In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 1936 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of FIRE & FLOOD LIMITED London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1777470/G.) (Company Number 05805821) 28 April 2015 (2325737) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 05805821, of 78 Skomer Drive, Westhill, Milford Haven, 2325745In the High Court of Justice (Chancery Division) Pembrokeshire, SA73 2RP, presented on 12 March 2015 by the Companies CourtNo 1971 of 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of EXOPLAS LIMITED House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 06736185) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 A Petition to wind up the above-named Company, Registration hours (or as soon thereafter as the Petition can be heard). Number 06736185, of Stoneygate House, 2 Greenfield Road, Any persons intending to appear on the hearing of the Petition Holmfirth, West Yorkshire, HD9 2JT, principal trading address at 20 (whether to support or oppose it) must give notice of intention to do Worksop Road, Aston, Sheffield, S26 2EE presented on 13 March so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, by 1600 hours on 8 May 2015. of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors The Petitioners` Solicitor is the Solicitor to, HM Revenue and of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1781421/U.) hours (or as soon thereafter as the Petition can be heard). 28 April 2015 (2325748) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 2325734In the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 1879 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of FMB FOOD & WINE LTD Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07680606) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1778147/W.) and in the Matter of the INSOLVENCY ACT 1986 28 April 2015 (2325745) A Petition to wind up the above-named Company, Registration Number 07680606, of 32 Marston Street, Oxford, OX4 1JU, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND In2325746 the High Court of Justice (Chancery Division) CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Companies CourtNo 2048 of 2015 be Creditors of the Company, will be heard at the Royal Courts of In the Matter of EXPERT RESORT SOLUTIONS LIMITED Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May (Company Number 08334010) 2015, at 1030 hours (or as soon thereafter as the Petition can be and in the Matter of the INSOLVENCY ACT 1986 heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 08334010, of 36 Castlefields, Rhuddlan, Rhyl, Clwyd, LL18 (whether to support or oppose it) must give notice of intention to do 5RJ, presented on 17 March 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B by 1600 hours on 8 May 2015. 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1780595/W.) Petition can be heard). 28 April 2015 (2325734) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2325750 the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 835 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of FREEZE FAST LTD Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07610075) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1783339/A.) and in the Matter of the INSOLVENCY ACT 1986 28 April 2015 (2325746) A Petition to wind up the above-named Company, Registration Number 07610075, of Gate 2 Office One, Tennans Way, Boston, Lincolnshire, England, PE21 7SL, presented on 29 January 2015 by In2325735 the High Court of Justice (Chancery Division) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Companies CourtNo 2039 of 2015 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of FILTER HOUSE LIMITED Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 04419977) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 04419977, of 24 Catmose Park Road, Oakham, Rutland, (whether to support or oppose it) must give notice of intention to do LE15 6HN, presented on 17 March 2015 by the COMMISSIONERS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, by 1600 hours on 8 May 2015. WC2B 4RD, claiming to be Creditors of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Customs, Solicitor`s Office, South West Wing, Bush House, Strand, EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1765898/G.) the Petition can be heard). 28 April 2015 (2325750) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2325768 the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 1939 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of GOD MADE ME FUNKY LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07988629) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1713164/A.) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 43 COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07988629, of Ground Floor, 31 Kentish Town Road, London, (whether to support or oppose it) must give notice of intention to do NW1 8NL, presented on 12 March 2015 by the COMMISSIONERS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, by 1600 hours on 8 May 2015. WC2B 4RD, claiming to be Creditors of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Customs, Solicitor`s Office, South West Wing, Bush House, Strand, EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1781132/G.) the Petition can be heard). 28 April 2015 (2325769) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2325761 the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 1926 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of HATTON GARDEN HEALTH CLUB LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 08097027) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1776320/Z.) and in the Matter of the INSOLVENCY ACT 1986 28 April 2015 (2325768) A Petition to wind up the above-named Company, Registration Number 08097027, of Abel House, 24A Hatton Garden, Liverpool, Merseyside, L3 2AN, presented on 12 March 2015 by the 2325770In the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Companies CourtNo 1920 of 2015 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of GOOD DEALS 4 U LIMITED Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 06703475) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06703475, of 28 Locks Yard, Great Marlborough Street, (whether to support or oppose it) must give notice of intention to do Manchester, M1 5AL, presented on 12 March 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by 1600 hours on 8 May 2015. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1782101/U.) hours (or as soon thereafter as the Petition can be heard). 28 April 2015 (2325761) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2325808 the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 1810 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of HEATHVIEW CORPORATION LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07430653) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1729166/W.) and in the Matter of the INSOLVENCY ACT 1986 28 April 2015 (2325770) A Petition to wind up the above-named Company, Registration Number 07430653, of Unit 6 Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, presented on 9 March 2015 2325767In the High Court of Justice (Chancery Division) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Companies CourtNo 1973 of 2015 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of In the Matter of GOODMANS CONSTRUCTION LIMITED the Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 07756870) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07756870, of 239 Bullsmoor Lane, Enfield, Middx, EN1 4SB, (whether to support or oppose it) must give notice of intention to do presented on 13 March 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B by 1600 hours on 8 May 2015. 4RD, claiming to be Creditors of the Company, will be heard at the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1756463/Z.) Petition can be heard). 28 April 2015 (2325808) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 In2325755 the High Court of Justice (Chancery Division) by 1600 hours on 8 May 2015. Companies CourtNo 1978 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of HERITAGE BUSINESS MANAGEMENT LTD Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 06301178) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1744219/A.) and in the Matter of the INSOLVENCY ACT 1986 28 April 2015 (2325767) A Petition to wind up the above-named Company, Registration Number 06301178, of First Floor, 47-57 Marylebone Lane, London, W1U 2NT, presented on 13 March 2015 by the COMMISSIONERS In2325769 the High Court of Justice (Chancery Division) FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Companies CourtNo 1997 of 2015 WC2B 4RD, claiming to be Creditors of the Company, will be heard at In the Matter of GREENWAY TECHNICAL SERVICES LIMITED the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London (Company Number 04471837) EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as and in the Matter of the INSOLVENCY ACT 1986 the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 04471837, of 53 Greenway Gardens, Chippenham, Wiltshire, (whether to support or oppose it) must give notice of intention to do SN15 1AL, presented on 16 March 2015 by the COMMISSIONERS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, by 1600 hours on 8 May 2015. WC2B 4RD, claiming to be Creditors of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Customs, Solicitor`s Office, South West Wing, Bush House, Strand, EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1784051/A.) the Petition can be heard). 28 April 2015 (2325755)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

In2325756 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1981 of 2015 Number 07904632, of C/O Sinclair Adamson & Co Ltd, Hamilton In the Matter of HOMETRADER (NORTH WEST) LIMITED House, 1 Temple Avenue, London, EC4Y 0HA, principal trading (Company Number 03555311) address at Waltham Forest College, Uplands House, Blackhorse and in the Matter of the INSOLVENCY ACT 1986 Lane, London, E17 5QJ presented on 10 March 2015 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Number 03555311, of Woodhead House, 44-46 Market Street, Hyde, House, Strand, London, WC2B 4RD, claiming to be Creditors of the Cheshire, SK14 1AH, presented on 13 March 2015 by the Company, will be heard at the Royal Courts of Justice, 7 Rolls COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 House, Strand, London, WC2B 4RD, claiming to be Creditors of the hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the Royal Courts of Justice, 7 Rolls Any persons intending to appear on the hearing of the Petition Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 (whether to support or oppose it) must give notice of intention to do hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 May 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 8 May 2015. London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1776787/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 28 April 2015 (2325762) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1185198/A.) 28 April 2015 (2325756) In2325765 the High Court of Justice (Chancery Division) Companies CourtNo 1793 of 2015 In the Matter of JAMES EDWARDS (EA) LTD 2325806In the High Court of Justice (Chancery Division) (Company Number 07970318) Companies CourtNo 1972 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of INTERCENTRE LTD A Petition to wind up the above-named Company, Registration (Company Number 05111366) Number 07970318, of 17 Berkley Mews, 29 High Street, Cheltenham, and in the Matter of the INSOLVENCY ACT 1986 GL50 1DY formerly of 5 Silver Street, Boston, Lincolnshire, PE21 A Petition to wind up the above-named Company, Registration 6QU, presented on 9 March 2015 by the COMMISSIONERS FOR HM Number 05111366, of State House, Suite 211 176 Station Road, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Harrow, Middlesex, HA9 2AE, presented on 13 March 2015 by the 4RD, claiming to be Creditors of the Company, will be heard at the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A House, Strand, London, WC2B 4RD, claiming to be Creditors of the 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Company, will be heard at the Royal Courts of Justice, 7 Rolls Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 May 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 May 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1773098/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 28 April 2015 (2325765) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1784451/A.) 28 April 2015 (2325806) In2325754 the High Court of Justice (Chancery Division) Companies CourtNo 1882 of 2015 In2325751 the High Court of Justice (Chancery Division) In the Matter of JEP SAFETY SERVICES LIMITED Companies CourtNo 1891 of 2015 (Company Number 7669784) In the Matter of INTERFURNISH CARPETS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03847144) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 7669784, of 35 Rochester Road, Middlesbrough, North A Petition to wind up the above-named Company, Registration Yorkshire, TS5 6QG, presented on 11 March 2015 by the Number 03847144, of 75 Haverstock Hill, Hampstead, London, NW3 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 4SL, presented on 11 March 2015 by the COMMISSIONERS FOR HM House, Strand, London, WC2B 4RD, claiming to be Creditors of the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Company, will be heard at the Royal Courts of Justice, 7 Rolls 4RD, claiming to be Creditors of the Company, will be heard at the Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A hours (or as soon thereafter as the Petition can be heard). 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 May 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 May 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1780620/N.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 28 April 2015 (2325754) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1779010/G.) 28 April 2015 (2325751) In2325759 the High Court of Justice (Chancery Division) Companies CourtNo 1849 of 2015 In2325762 the High Court of Justice (Chancery Division) In the Matter of JILANDA SECURESMART LIMITED Companies CourtNo 1827 of 2015 (Company Number 04263433) In the Matter of INTERNATIONAL STUDENT CENTRE (UK) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07904632) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 45 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04263433, of Jilanda Securesmart, 8, Suite 357, Shepherd Number 07501646, of The Gatehouse, 453 Cranbrook Road, Ilford, Market, Mayfair, London,, presented on 10 March 2015 by the Essex, IG1 6EW, principal trading address at 3052 Goldhawk Road, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush London, W12 8EU presented on 12 March 2015 by the House, Strand, London, WC2B 4RD, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Company, will be heard at the Royal Courts of Justice, 7 Rolls hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 May 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 May 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1754494/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 28 April 2015 (2325759) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1771038/U.) 28 April 2015 (2325763)

2325764In the High Court of Justice (Chancery Division) Companies CourtNo 1937 of 2015 2325757In the High Court of Justice (Chancery Division) In the Matter of JNC UTILITIES LIMITED Companies CourtNo 2037 of 2015 (Company Number 05078224) In the Matter of JUNNES CUISINE LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07589020) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05078224, of C/O Bright & Co, 29C Willesden Lane, A Petition to wind up the above-named Company, Registration Willesden Lane, Kilburn, London, England, NW6 7RD, principal Number 07589020, of 56 High Street, Southampton, Hampshire, trading address at 27 Stud Green, Watford, WD25 7EU presented on England, SO14 2NS, principal trading address unknown, presented 12 March 2015 by the COMMISSIONERS FOR HM REVENUE AND on 17 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1764692/W.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1779229/A.) 28 April 2015 (2325764) 28 April 2015 (2325757)

In2325753 the High Court of Justice (Chancery Division) In2325793 the High Court of Justice (Chancery Division) Companies CourtNo 1854 of 2015 Companies CourtNo 1834 of 2015 In the Matter of JOHNS CARPETS LTD In the Matter of K.J. COMMONS & CO LIMITED (Company Number 07234804) (Company Number 07337444) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07234804, of HJS Recovery, 12-14 Carlton Place, Number 07337444, of 3 Brunswick Street, Carlisle, Cumbria, England, Southampton, Hampshire, SO15 2EA formerly of 51 High Street, CA1 1PB, principal trading address at Unknown presented on 10 Dymchurch, Romney Marsh, Kent, United Kingdom, TN29 0NH, March 2015 by the COMMISSIONERS FOR HM REVENUE AND principal trading address is Unknown presented on 10 March 2015 by CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush be Creditors of the Company, will be heard at the Royal Courts of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May Company, will be heard at the Royal Courts of Justice, 7 Rolls 2015, at 1030 hours (or as soon thereafter as the Petition can be Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1782095/Z.) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1772360/U.) 28 April 2015 (2325793) 28 April 2015 (2325753)

2325804In the High Court of Justice (Chancery Division) 2325763In the High Court of Justice (Chancery Division) Companies CourtNo 1996 of 2015 Companies CourtNo 1931 of 2015 In the Matter of KCASS SOCIAL CARE LIMITED In the Matter of JOSHUA TAIT FURNITURE LIMITED (Company Number 06887361) (Company Number 07501646) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06887361, of 57 Lakedale Road, London, SE18 1PR, Number 07938196, of Meteor House, First Avenue, Robin Hood presented on 16 March 2015 by the COMMISSIONERS FOR HM Airport, Doncaster, South Yorkshire, DN9 3GA, principal trading REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B address at Unknown presented on 17 March 2015 by the 4RD, claiming to be Creditors of the Company, will be heard at the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A House, Strand, London, WC2B 4RD, claiming to be Creditors of the 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Company, will be heard at the Royal Courts of Justice, 7 Rolls Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 May 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 May 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1729045/Z.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 28 April 2015 (2325804) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1776464/Z.) 28 April 2015 (2325758)

2325766In the High Court of Justice (Chancery Division) Companies CourtNo 1416 of 2015 In2325799 the High Court of Justice (Chancery Division) In the Matter of LEEGREEN SERVICES LTD Companies CourtNo 1894 of 2015 (Company Number 08134635) In the Matter of LOREM BUILDING SERVICES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08157752) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08134635, of Unit 16 First Avenue, Drum Industrial Estate, A Petition to wind up the above-named Company, Registration Chester Le Street, County Durham, England, DH2 1AG, presented on Number 08157752, of Kintyre House, 70 High Street, Fareham, 24 February 2015 by the COMMISSIONERS FOR HM REVENUE AND Hampshire, PO16 7BB, presented on 11 March 2015 by the CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush be Creditors of the Company, will be heard at the Royal Courts of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May Company, will be heard at the Royal Courts of Justice, 7 Rolls 2015, at 1030 hours (or as soon thereafter as the Petition can be Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629. (Ref SLR6000500/W.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1767962/W.) 28 April 2015 (2325766) 28 April 2015 (2325799)

In2325752 the High Court of Justice (Chancery Division) MCCOMISH2325050 LIMITED Companies CourtNo 1929 of 2015 Company Number: SC382514 In the Matter of LICENSED SERVICES LIMITED On 27 March 2015, a petition was presented to Paisley Sheriff Court (Company Number 08499954) by the Advocate General for Scotland for and on behalf of the and in the Matter of the INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A Petition to wind up the above-named Company, Registration Court inter alia to order that Mccomish Limited, 1 Manor Park Number 08499954, of 40 Lichfield Street, Walsall, WS1 1UU, Avenue, Paisley, Renfrewshire, PA2 9BF (registered office) presented on 12 March 2015 by the COMMISSIONERS FOR HM (SC382514) be wound up by the Court and to appoint a liquidator. All REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B parties claiming an interest must lodge Answers with Paisley Sheriff 4RD, claiming to be Creditors of the Company, will be heard at the Court, St James Street, Paisley within 8 days of intimation, service Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A and advertisement. 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the A Hughes Petition can be heard). Officer of Revenue & Customs Any persons intending to appear on the hearing of the Petition HM Revenue & Customs (whether to support or oppose it) must give notice of intention to do Debt Management & Banking so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Enforcement & Insolvency by 1600 hours on 8 May 2015. 20 Haymarket Yards, Edinburgh The Petitioners` Solicitor is the Solicitor to, HM Revenue and for Petitioner Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Reference: 623/1068436 CJW (2325050) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1782244/A.) 28 April 2015 (2325752) In2325795 the High Court of Justice (Chancery Division) Companies CourtNo 2067 of 2015 In2325758 the High Court of Justice (Chancery Division) In the Matter of MERLIN GROUP (WALES) LIMITED Companies CourtNo 2041 of 2015 (Company Number 06023341) In the Matter of LINING SUPPORT & INSTALLATIONS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07938196) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06023341, of 7 Christie Way, Christie Fields, Manchester, M21 7QY, presented on 18 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 47 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1765065/N.) by 1600 hours on 8 May 2015. 28 April 2015 (2325803) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1779770/A.) In2325791 the High Court of Justice (Chancery Division) 28 April 2015 (2325795) Companies CourtNo 2068 of 2015 In the Matter of NVB COMPOSITES INTERNATIONAL LIMITED (Company Number 05171533) 2325796In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 1835 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of MIDLAND SHIRE HOTELS LIMITED Number 05171533, of 1ST Floor West Wing Davidson House, Forbury (Company Number 05133736) Square, Reading, Berkshire, RG1 3EU, principal trading address is and in the Matter of the INSOLVENCY ACT 1986 Unknown presented on 18 March 2015 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Number 05133736, of Sterling House, 31/32 High Street, WC2B 4RD, claiming to be Creditors of the Company, will be heard at Wellingborough, Northamptonshire, England, NN8 4HL formerly of the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Columbia Hotel, Northampton Road, Wellingborough, Northants, NN8 EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as 3HG, principal trading address at 19-31 Northampton Road, the Petition can be heard). Wellingborough, Northamptonshire, NN8 3HG presented on 10 March Any persons intending to appear on the hearing of the Petition 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, (whether to support or oppose it) must give notice of intention to do of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors so to the Petitioners or to their Solicitor in accordance with Rule 4.16 of the Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 8 May 2015. Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1765065/N.) (whether to support or oppose it) must give notice of intention to do 28 April 2015 (2325791) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2325800 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 1878 of 2015 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1760186/W.) In the Matter of ORMSIDE FM LIMITED 28 April 2015 (2325796) (Company Number 04956008) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2325798 the High Court of Justice (Chancery Division) Number 04956008, of 32 Ormside Way, Holmethorpe Industrial Companies CourtNo 1932 of 2015 Estate, Redhill, Surrey, RH1 2LX, presented on 11 March 2015 by the In the Matter of NEW WAVE COMMUNICATION LTD COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 07099362) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Number 07099362, of 16 Icknield Drive, Northampton, NN4 9YS, hours (or as soon thereafter as the Petition can be heard). presented on 12 March 2015 by the COMMISSIONERS FOR HM Any persons intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (whether to support or oppose it) must give notice of intention to do 4RD, claiming to be Creditors of the Company, will be heard at the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A by 1600 hours on 8 May 2015. 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1776033/U.) (whether to support or oppose it) must give notice of intention to do 28 April 2015 (2325800) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2325790 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 2049 of 2015 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1780519/G.) In the Matter of PALLETS (SOUTH WEST) LIMITED 28 April 2015 (2325798) (Company Number 06750282) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2325803 the High Court of Justice (Chancery Division) Number 06750282, of 3-4 Moorside Court, Yelverton Business Park, Companies CourtNo 2068 of 2015 Crapstone, Yelverton, Devon, PL20 7PE, presented on 17 March 2015 In the Matter of NVB COMPOSITES INTERNATIONAL LIMITED by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (Company Number 05171533) Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of and in the Matter of the INSOLVENCY ACT 1986 the Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Number 05171533, of 1ST Floor West Wing Davidson House, Forbury hours (or as soon thereafter as the Petition can be heard). Square, Reading, Berkshire, RG1 3EU, principal trading address is Any persons intending to appear on the hearing of the Petition Unknown presented on 18 March 2015 by the COMMISSIONERS (whether to support or oppose it) must give notice of intention to do FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 WC2B 4RD, claiming to be Creditors of the Company, will be heard at by 1600 hours on 8 May 2015. the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London The Petitioners` Solicitor is the Solicitor to, HM Revenue and EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as Customs, Solicitor`s Office, South West Wing, Bush House, Strand, the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1517316/A.) Any persons intending to appear on the hearing of the Petition 28 April 2015 (2325790) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

In2325802 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 1801 of 2015 Number 06986494, of 78 Alexandra Drive, London, SE19 1AN, In the Matter of PAYGO STAFFING CORPORATION LTD principal trading address at Flat 10, Prospectus Place, 7 Haling Park (Company Number 08461917) Road, South Croydon, CR2 6NX presented on 9 March 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 08461917, of Glyde House, Glydegate, Bradford, England, Company, will be heard at the Royal Courts of Justice, 7 Rolls BD5 0BQ, presented on 9 March 2015 by the COMMISSIONERS FOR Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, hours (or as soon thereafter as the Petition can be heard). WC2B 4RD, claiming to be Creditors of the Company, will be heard at Any persons intending to appear on the hearing of the Petition the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London (whether to support or oppose it) must give notice of intention to do EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Petition can be heard). by 1600 hours on 8 May 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1765428/A.) by 1600 hours on 8 May 2015. 28 April 2015 (2325801) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1780439/W.) In2325797 the High Court of Justice (Chancery Division) 28 April 2015 (2325802) Companies CourtNo 2044 of 2015 In the Matter of PROCUREMENT SKILLS LIMITED (Company Number 07183099) 2325794In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 1788 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of PBHM LIMITED Number 07183099, of 63 Acorn Ridge, Walton, Chesterfield, United (Company Number 07517260) Kingdom, S42 7HF, presented on 17 March 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 07517260, of 10 Elmwood Road, Slough, Berkshire, SL2 Company, will be heard at the Royal Courts of Justice, 7 Rolls 5QG, presented on 9 March 2015 by the COMMISSIONERS FOR HM Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B hours (or as soon thereafter as the Petition can be heard). 4RD, claiming to be Creditors of the Company, will be heard at the Any persons intending to appear on the hearing of the Petition Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A (whether to support or oppose it) must give notice of intention to do 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petition can be heard). by 1600 hours on 8 May 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1783327/W.) by 1600 hours on 8 May 2015. 28 April 2015 (2325797) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1782185/W.) In2325805 the High Court of Justice (Chancery Division) 28 April 2015 (2325794) Companies CourtNo 1873 of 2015 In the Matter of PROPERTY MANAGEMENT CONSULTANTS LIMITED In2325792 the High Court of Justice (Chancery Division) (Company Number 07016216) Companies CourtNo 1921 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of PERSPICACITAS LTD A Petition to wind up the above-named Company, Registration (Company Number 07303094) Number 07016216, of Suite 2, Rosehill, 165 Lutterworth Road, Blaby, and in the Matter of the INSOLVENCY ACT 1986 Leicester, LE8 4DY, presented on 11 March 2015 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Number 07303094, of 4TH Floor Radius House, 51 Clarendon Road, House, Strand, London, WC2B 4RD, claiming to be Creditors of the Watford, Hertfordshire, WD17 1HP, principal trading address at 52 Company, will be heard at the Royal Courts of Justice, 7 Rolls Bingley Court, Canterbury, CT1 2SW presented on 12 March 2015 by Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush hours (or as soon thereafter as the Petition can be heard). House, Strand, London, WC2B 4RD, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 8 May 2015. Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1778726/Z.) by 1600 hours on 8 May 2015. 28 April 2015 (2325805) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1774565/W.) In2325789 the High Court of Justice (Chancery Division) 28 April 2015 (2325792) Companies CourtNo 1803 of 2015 In the Matter of R & D INVESTMENTS LIMITED (Company Number 04746801) In2325801 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 1798 of 2015 In the Matter of PRAETORIAN GUARDS LIMITED (Company Number 06986494) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 49 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04746801, of 42 Christchurch Avenue, Kenton, Harrow, Number 04832270, of 24 Guildford Street, Luton, Bedfordshire, LU1 Middlesex, HA3 8NJ, presented on 9 March 2015 by the 2NR, presented on 17 March 2015 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush HM REVENUE AND CUSTOMS, of Bush House, Strand, London, House, Strand, London, WC2B 4RD, claiming to be Creditors of the WC2B 4RD, claiming to be Creditors of the Company, will be heard at Company, will be heard at the Royal Courts of Justice, 7 Rolls the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1761865/N.) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1772031/U.) 28 April 2015 (2325789) 28 April 2015 (2325772)

2325771In the High Court of Justice (Chancery Division) In2325813 the High Court of Justice (Chancery Division) Companies CourtNo 1885 of 2015 Companies CourtNo 1902 of 2015 In the Matter of REDHEART LIMITED In the Matter of S.E. LONDON FOOD & WINE LTD (Company Number 04443607) (Company Number 07276170) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04443607, of Unit 3C Avonside Enterprise Park, New Number 07276170, of 12 Camberwell Church Street, Camberwell, Broughton Road, Melksham, Wiltshire, SN12 8BS, presented on 11 London, United Kingdom, SE5 8QU, presented on 11 March 2015 by March 2015 by the COMMISSIONERS FOR HM REVENUE AND the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to House, Strand, London, WC2B 4RD, claiming to be Creditors of the be Creditors of the Company, will be heard at the Royal Courts of Company, will be heard at the Royal Courts of Justice, 7 Rolls Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 2015, at 1030 hours (or as soon thereafter as the Petition can be hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1773998/G.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1783462/A.) 28 April 2015 (2325813) 28 April 2015 (2325771)

In2325778 the High Court of Justice (Chancery Division) In2325812 the High Court of Justice (Chancery Division) Companies CourtNo 1886 of 2015 Companies CourtNo 1802 of 2015 In the Matter of SAFE LIFE HEALTH SAFETY & ENVIRONMENTAL In the Matter of RETAIL COMM SERVICES LTD MANAGEMENT LIMITED (Company Number 06870296) (Company Number 06532104) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06870296, of 162 Chatsworth Avenue, Portsmouth, PO6 Number 06532104, of Rutland Court, Unit 19 161 Rutland Road, 2UJ, presented on 9 March 2015 by the COMMISSIONERS FOR HM Sheffield, South Yorkshire, S3 9PP, principal trading address at Unit REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 9, Rutland Court, 161 Rutland Road, Sheffield, S3 9PP presented on 4RD, claiming to be Creditors of the Company, will be heard at the 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the be Creditors of the Company, will be heard at the Royal Courts of Petition can be heard). Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May Any persons intending to appear on the hearing of the Petition 2015, at 1030 hours (or as soon thereafter as the Petition can be (whether to support or oppose it) must give notice of intention to do heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 May 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 8 May 2015. London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1781455/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 28 April 2015 (2325812) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1783408/A.) 28 April 2015 (2325778) In2325772 the High Court of Justice (Chancery Division) Companies CourtNo 2042 of 2015 In the Matter of RJB RENTALS LIMITED In2325814 the High Court of Justice (Chancery Division) (Company Number 04832270) Companies CourtNo 1877 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of SFP UK LIMITED (Company Number 06708096) and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06708096, of 12 Burghley Drive, Ingleby Barwick, Stockton Number 08258551, of Primrose Bank, Belmont Street, Hucclecote, On Tees, TS17 5GN, presented on 11 March 2015 by the Gloucestershire, GL3 3SF, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1780537/N.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000479/W.) 28 April 2015 (2325814) 28 April 2015 (2325809)

2325784In the High Court of Justice (Chancery Division) In2325788 the High Court of Justice (Chancery Division) Companies CourtNo 1943 of 2015 Companies CourtNo 1977 of 2015 In the Matter of SHEESHMAHAL (IVER) LIMITED In the Matter of SO QUARTER LTD (Company Number 07580704) (Company Number 07322299) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07580704, of Osbourne House, 143-145 Stanwell Road, Number 07322299, of 34A-36 Kilburn High Road, London, NW6 5UA, Ashford, Middx, TW15 3QN, principal trading address at 18 High presented on 13 March 2015 by the COMMISSIONERS FOR HM Street, Iver, Bucks, SL0 9NG presented on 12 March 2015 by the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 4RD, claiming to be Creditors of the Company, will be heard at the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Company, will be heard at the Royal Courts of Justice, 7 Rolls 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1763741/W.) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1738702/W.) 28 April 2015 (2325788) 28 April 2015 (2325784)

2325777In the High Court of Justice (Chancery Division) In2325783 the High Court of Justice (Chancery Division) Companies CourtNo 1823 of 2015 Companies CourtNo 1976 of 2015 In the Matter of SORREL BUSINESS CONSULTANTS LIMITED In the Matter of SK SERVICES (SOUTH) LTD (Company Number 07324848) (Company Number 08009547) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07324848, of Shieling, The Orchard, Staverton, Daventry, Number 08009547, of Suite 4, 53 Portland Road, Hove, BN3 5DQ, Northants, NN11 6JA, presented on 10 March 2015 by the principal trading address unknown, presented on 13 March 2015 by COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1774529/Z.) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1783317/A.) 28 April 2015 (2325777) 28 April 2015 (2325783)

2325779In the High Court of Justice (Chancery Division) In2325809 the High Court of Justice (Chancery Division) Companies CourtNo 1797 of 2015 Companies CourtNo 1872 of 2015 In the Matter of SOUND NATION LIMITED In the Matter of SMART MEDIA HOMEPAGE UK LIMITED (Company Number 06859806) (Company Number 08258551) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 06859806, of Morrell Business Centre, 98 Curtain Road, London, EC2A 3AF, presented on 6 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 51 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1781719/W.) by 1600 hours on 8 May 2015. 28 April 2015 (2325780) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1780551/A.) In2325336 the High Court of Justice, Chancery Division 28 April 2015 (2325779) Companies CourtNo 2547 of 2015 In the Matter of THE HAMPSHIRE DANCE TRUST (Company Number 02931193) 2325774In the High Court of Justice (Chancery Division) and in the Matter of the THE INSOLVENCY ACT 1986 Companies CourtNo 1838 of 2015 A Petition to wind up the above named Company of The Spring Arts & In the Matter of SPARKLE PROFESSIONAL CLEANING LTD Heritage Centre, East Street, Havant, Hampshire PO9 1BS, presented (Company Number 07310296) on 08 April 2015, by KENNETH JOHN PARRY, 15 Kingsway, Hayling and in the Matter of the INSOLVENCY ACT 1986 Island, Hampshire PO11 0LZ, claiming to be a Creditor of the A Petition to wind up the above-named Company, Registration Company will be heard at, Companies Court, The Rolls Building, 7 Number 07310296, of 7 Westmoreland House, Cumberland Park, Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 08 June 2015 at Scrubs Lane, London, NW10 6RE, principal trading address unknown, 10.30 am (or as soon thereafter as the Petition can be heard). presented on 10 March 2015 by the COMMISSIONERS FOR HM Any person intending to appear on the Hearing of the Petition REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (whether to support or oppose it) must give Notice of Intention to do 4RD, claiming to be Creditors of the Company, will be heard at the so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on 5 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A June 2015. (2325336) 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2325760 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies CourtNo 1969 of 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of THE ISLAND TRADING COMPANY LIMITED by 1600 hours on 8 May 2015. (Company Number 02025957) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1772166/W.) Number 02025957, of Suite G06, 85-87 Bayham Street, London, NW1 28 April 2015 (2325774) 0AG, presented on 13 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at In2325785 the High Court of Justice (Chancery Division) the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Companies CourtNo 2001 of 2015 EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as In the Matter of TAYLOR JOHN'S MUSIC AND ARTS CENTRE LTD the Petition can be heard). (Company Number 06687442) Any persons intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company, Registration so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Number 06687442, of The Tin Music & Arts Unit 1-4, The Canal Basin, by 1600 hours on 8 May 2015. Coventry, Wesr Midlands, England, CV1 4LY formerly of Leofric The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Binley Road, Coventry, West Midlands, United Kingdom, CV3 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1JN, principal trading address at The Tin Angel, 23 Farm Close, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1782672/W.) Heresley, Coventry, CV6 2GD, presented on 16 March 2015 by the 28 April 2015 (2325760) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls In2325807 the High Court of Justice (Chancery Division) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Companies CourtNo 1934 of 2015 hours (or as soon thereafter as the Petition can be heard). In the Matter of THE LEATHER WORKS LIMITED Any persons intending to appear on the hearing of the Petition (Company Number 08048996) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 A Petition to wind up the above-named Company, Registration by 1600 hours on 8 May 2015. Number 08048996, of Melton Hall, Melton Park, Melton Constable, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Norfolk, NR24 2NQ, presented on 12 March 2015 by the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1777069/A.) House, Strand, London, WC2B 4RD, claiming to be Creditors of the 28 April 2015 (2325785) Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). In2325780 the High Court of Justice (Chancery Division) Any persons intending to appear on the hearing of the Petition Companies CourtNo 1953 of 2015 (whether to support or oppose it) must give notice of intention to do In the Matter of TECHNOLOGIQUE LIMITED so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (Company Number 04027118) by 1600 hours on 8 May 2015. and in the Matter of the INSOLVENCY ACT 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 04027118, of 498 Eastern Avenue, Gants Hill, Ilford, Essex, London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1767959/N.) London, IG2 6EH, presented on 13 March 2015 by the 28 April 2015 (2325807) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls In2325775 the High Court of Justice (Chancery Division) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Companies CourtNo 1890 of 2015 hours (or as soon thereafter as the Petition can be heard). In the Matter of THOMAS JOSEPH HR SOLUTIONS LIMITED Any persons intending to appear on the hearing of the Petition (Company Number 08504854) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any person intending to appear on the hearing of the petition (whether Number 08504854, of 16A Kings Mill Way, Mansfield, to support or oppose it) must give notice of intention to do so to the Nottinghamshire, NG18 5ER, presented on 11 March 2015 by the petition or its solicitor in accordance with Rule 4.16 by 4.00 pm on COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 11th May 2015. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, Company, will be heard at the Royal Courts of Justice, 7 Rolls Oxford Road, Bournemouth. (Ref: HG.CJH.EU09324.1.) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 23 April 2015 (2325379) hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2325782 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 1874 of 2015 by 1600 hours on 8 May 2015. In the Matter of WALLIS-OSSYRA BOOKKEEPING SERVICES LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07849429) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1781034/G.) A Petition to wind up the above-named Company, Registration 28 April 2015 (2325775) Number 07849429, of 78 York Street, London, W1H 1DP, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to 2325786In the High Court of Justice (Chancery Division) be Creditors of the Company, will be heard at the Royal Courts of Companies CourtNo 1933 of 2015 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May In the Matter of UCG ASSOCIATION 2015, at 1030 hours (or as soon thereafter as the Petition can be (Company Number 06930324) heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 06930324, of Elizabeth House, Duke Street, Woking, Surrey, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 GU21 5AS, presented on 12 March 2015 by the COMMISSIONERS by 1600 hours on 8 May 2015. FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, The Petitioners` Solicitor is the Solicitor to, HM Revenue and WC2B 4RD, claiming to be Creditors of the Company, will be heard at Customs, Solicitor`s Office, South West Wing, Bush House, Strand, the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1768237/G.) EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as 28 April 2015 (2325782) the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2325811In the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 1853 of 2015 by 1600 hours on 8 May 2015. In the Matter of WE DO IT FOR YOU LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07421678) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1767993/U.) A Petition to wind up the above-named Company, Registration 28 April 2015 (2325786) Number 07421678, of 208 Markhouse Road, Walthamstow, London, United Kingdom, E17 8EP, presented on 10 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 2325776In the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies CourtNo 1876 of 2015 Company, will be heard at the Royal Courts of Justice, 7 Rolls In the Matter of UK ERECTION SERVICES LTD Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 (Company Number 06825081) hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 06825081, of Rowlands House, Portobello Road, Birtley, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Chester Le Street, Co Durham, DH3 2RY, presented on 11 March by 1600 hours on 8 May 2015. 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, The Petitioners` Solicitor is the Solicitor to, HM Revenue and of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Customs, Solicitor`s Office, South West Wing, Bush House, Strand, of the Company, will be heard at the Royal Courts of Justice, 7 Rolls London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1776873/Z.) Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 28 April 2015 (2325811) hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2325810In the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 1994 of 2015 by 1600 hours on 8 May 2015. In the Matter of WILLING CONTRACTORS LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 08600140) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1782146/N.) A Petition to wind up the above-named Company, Registration 28 April 2015 (2325776) Number 08600140, of 8 Barnfield Hill, Exeter, EX1 1SR, presented on 16 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to In2325379 the High Court of Justice (Chancery Division) be Creditors of the Company, will be heard at the Royal Courts of Leeds District RegistryNo 215 of 2015 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May In the Matter of UNITED PROPERTIES MANAGEMENT LIMITED 2015, at 1030 hours (or as soon thereafter as the Petition can be (Company Number 8196256) heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above named company having its (whether to support or oppose it) must give notice of intention to do Registered Office at 339 Burnley Road East, Rossendale, BB4 9JR, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 presented on 4th March 2015, by BERDAL RUBBER & PLASTICS by 1600 hours on 8 May 2015. B.V., Postbus 56, 7640 AB Wierden, The Netherlands, claiming to be The Petitioners` Solicitor is the Solicitor to, HM Revenue and a creditor of the company, will be heard at Leeds District Registry, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 12th May 2015, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1780293/Z.) at 10.30 am (or as soon thereafter as the petition can be heard). 28 April 2015 (2325810)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 53 COMPANIES

In2325815 the High Court of Justice (Chancery Division) BO-VIDA2325366 LTD Companies CourtNo 1800 of 2015 (Company Number 07838855) In the Matter of WORLD WIDE RECRUITMENT (UK) LTD Registered office: C/O BO-VIDA LTD, THE FORGE, 11 WYCOMBE (Company Number 06639515) LANE, WOOBURN GREEN, BUCKINGHAMSHIRE, HP10 0HD and in the Matter of the INSOLVENCY ACT 1986 In the High Court Of Justice A Petition to wind up the above-named Company, Registration No 007611 of 2014 Number 06639515, of 49 Station Road, Polegate, East Sussex, Date of Filing Petition: 23 October 2014 England, BN26 6EA, presented on 9 March 2015 by the Date of Winding-up Order: 20 April 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, House, Strand, London, WC2B 4RD, claiming to be Creditors of the telephone: 0207 6371110, email: [email protected] Company, will be heard at the Royal Courts of Justice, 7 Rolls Capacity of office holder(s): Liquidator Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 20 April 2015 (2325366) hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do BSPN2325373 LIMITED so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (Company Number 06112731) by 1600 hours on 8 May 2015. Registered office: Greydells Accountants Ltd, 129b High Street, The Petitioners` Solicitor is the Solicitor to, HM Revenue and STEVENAGE, SG1 3HS Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the High Court Of Justice London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1639501/Z.) No 001246 of 2015 28 April 2015 (2325815) Date of Filing Petition: 17 February 2015 Date of Winding-up Order: 20 April 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 2325773In the High Court of Justice (Chancery Division) telephone: 0207 6371110, email: [email protected] Companies CourtNo 598 of 2015 Capacity of office holder(s): Liquidator In the Matter of YOUR IMAGE LIMITED 20 April 2015 (2325373) (Company Number 030004656) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration DYTECNA2325374 ENGINEERING LIMITED Number 030004656, of 7-11 Woodcote Road, Wallington, Surrey, (Company Number 06571326) SM6 0LH, principal trading address at 28-30 Holmethorpe Avenue, Registered office: Dytecna, Unit 2, Kites Croft Business Park, Redhill, Surrey, RH1 2NL presented on 21 January 2015 by the FAREHAM, PO14 4LW COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the High Court Of Justice House, Strand, London, WC2B 4RD, claiming to be Creditors of the No 008501 of 2014 Company, will be heard at the Royal Courts of Justice, 7 Rolls Date of Filing Petition: 24 November 2014 Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Date of Winding-up Order: 20 April 2015 hours (or as soon thereafter as the Petition can be heard). G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Any persons intending to appear on the hearing of the Petition SO15 1EG, telephone: 023 8083 1600, email: (whether to support or oppose it) must give notice of intention to do [email protected] so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Capacity of office holder(s): Liquidator by 1600 hours on 8 May 2015. 20 April 2015 (2325374) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1767100/U.) EAST2325498 BERKS MOTOR TRADE CONSORTIUM LIMITED 28 April 2015 (2325773) (Company Number 01987658) Registered office: 6 SUNFIELD BUSINESS PARK, NEW MILL ROAD, FINCHAMPSTEAD, BERKSHIRE, RG40 4QT WINDING-UP ORDERS In the High Court Of Justice No 00403 of 2015 AFTER2325376 SALES GARAGE SERVICES LIMITED Date of Filing Petition: 14 January 2015 (Company Number 02833153) Date of Winding-up Order: 20 April 2015 Registered office: THE COACH TRAVEL CENTRE, PROSPECT WAY, Date of Resolution for Voluntary Winding-up: 20 April 2015 VICTORIA BUS PARK, BIDDULPH, STOKE ON TRENT, STAFFS, ST8 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 7PL telephone: 0118 958 1931, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 008052 of 2014 20 April 2015 (2325498) Date of Filing Petition: 6 November 2014 Date of Winding-up Order: 20 April 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, EKJ2325612 INVESTMENTS LIMITED telephone: 0161 234 8500, email: (Company Number 04403626) [email protected] Registered office: Bennet Verby, 7 St. Petersgate, STOCKPORT, SK1 Capacity of office holder(s): Liquidator 1EB 20 April 2015 (2325376) In the High Court Of Justice No 001386 of 2015 Date of Filing Petition: 23 February 2015 AUTODROMO2325364 BLUEBIRD VENTURES LIMITED Date of Winding-up Order: 20 April 2015 (Company Number 06174070) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Registered office: Bluebird Building R26, Fermi Avenue, Harwell, telephone: 0161 234 8500, email: Oxford, OX11 0QJ [email protected] In the Birmingham District Registry Capacity of office holder(s): Liquidator No 6026 of 2015 20 April 2015 (2325612) Date of Filing Petition: 16 January 2015 Date of Winding-up Order: 20 April 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator 20 April 2015 (2325364)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

FACE2325361 OFF SOUTH LIMITED In the High Court Of Justice (Company Number 05041464) No 0012 of 2015 Trading Name: Face Off South Limited Date of Filing Petition: 2 January 2015 Previous Name of Company: None known Date of Winding-up Order: 20 April 2015 Registered office: 2ND IMPERIAL OFFICES, 103 CRANBROOK K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, ROAD, ILFORD, ESSEX, IG1 4PU telephone: 0207 6371110, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 001451 of 2015 20 April 2015 (2325363) Date of Filing Petition: 25 February 2015 Date of Winding-up Order: 20 April 2015 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P LANE2325365 FOURACRES LIMITED 2HT, telephone: 0207 637 1110, email: [email protected] (Company Number 06541292) Capacity of office holder(s): Official Receiver Trading Name: Lane Fouracres Limited 20 April 2015 (2325361) Previous Name of Company: None known Registered office: Lane Fouracres Associates, 8 Froanes Close, Enderby, LEICESTER, LE19 4XL 2325574FORTIFIED RECYCLING LIMITED In the High Court Of Justice (Company Number 07850033) No 00815 of 2015 Registered office: VYMAN HOUSE, 3RD FLOOR, 104 COLLEGE Date of Filing Petition: 29 January 2015 ROAD, HARROW, MIDDLESEX, HA1 1BQ Date of Winding-up Order: 20 April 2015 In the High Court Of Justice A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 009304 of 2014 telephone: 0115 852 5000, email: Date of Filing Petition: 19 December 2014 [email protected] Date of Winding-up Order: 20 April 2015 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 20 April 2015 (2325365) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 20 April 2015 (2325574) LEWISONS2325377 WHOLESALE LIMITED (Company Number 02745335) Registered office: Cobland House, 62-64 High Street, Totton, FRANCIS2325334 MARSHALL LIMITED SOUTHAMPTON, SO40 9HN Registered office: 8 Oakwood Close, MIDHURST, GU29 9QS In the Manchester District Registry In the County Court at Brighton No 3320 of 2014 No 93 of 2015 Date of Filing Petition: 10 November 2014 Date of Filing Petition: 3 March 2015 Date of Winding-up Order: 15 April 2015 Date of Winding-up Order: 22 April 2015 Date of Resolution for Voluntary Winding-up: 15 April 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 01273 224100, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Official Receiver [email protected] 22 April 2015 (2325334) Capacity of office holder(s): Liquidator 15 April 2015 (2325377)

GGW2325362 LIMITED (Company Number 07663069) LIME2325380 PEOPLE (WEST YORKSHIRE) LIMITED Registered office: Flat 3, Avon Court, 6 Owls Road, BOURNEMOUTH, (Company Number 07001633) BH5 1AF Registered office: Chaundry Francis & Douglas Llp, 9 Moorhead Lane, In the High Court Of Justice SHIPLEY, BD18 4JH No 001417 of 2015 In the High Court Of Justice Date of Filing Petition: 24 February 2015 No 008867 of 2014 Date of Winding-up Order: 20 April 2015 Date of Filing Petition: 8 December 2014 Date of Resolution for Voluntary Winding-up: 20 April 2015 Date of Winding-up Order: 20 April 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 SO15 1EG, telephone: 023 8083 1600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 20 April 2015 (2325380) 20 April 2015 (2325362)

NOMTOREA2325369 DESIGN LTD H2325381 C (NORTH WEST) LTD (Company Number 07420580) (Company Number 07294699) Registered office: Unit 1-2, Sandbeds Trading Estate, OSSETT, WF5 Registered office: Heat Club, 80 Manchester Road, SOUTHPORT, 9ND PR9 9BJ In the High Court Of Justice In the High Court Of Justice No 1576 of 2015 No 1277 of 2015 Date of Filing Petition: 2 March 2015 Date of Filing Petition: 18 February 2015 Date of Winding-up Order: 15 April 2015 Date of Winding-up Order: 20 April 2015 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Date of Resolution for Voluntary Winding-up: 20 April 2015 M1 3BN, telephone: 0161 234 8531, email: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Official Receiver email: [email protected] 15 April 2015 (2325369) Capacity of office holder(s): Liquidator 20 April 2015 (2325381) OMARWA2325372 BUILDING COMPANY LIMITED (Company Number 06681531) HYPA2325363 COLOUR PRINT LIMITED Registered office: 65-69 SHEPHERDS BUSH GREEN, THRESHOLD & (Company Number 07239022) UNION HOUSE, SAMIR & CO, , LONDON, UNITED KINGDOM, W12 Registered office: 16 Bardolph Road, RICHMOND, TW9 2LH 8TX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 55 COMPANIES

In the High Court Of Justice In the High Court Of Justice No 001342 of 2015 No 001294 of 2015 Date of Filing Petition: 20 February 2015 Date of Filing Petition: 18 February 2015 Date of Winding-up Order: 20 April 2015 Date of Winding-up Order: 20 April 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Resolution for Voluntary Winding-up: 21 April 2015 telephone: 0207 6371110, email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Liquidator BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 20 April 2015 (2325372) [email protected] Capacity of office holder(s): Liquidator 21 April 2015 (2325613) 2325370PINEWOOD TRAINING ENTERPRISES C.I.C. (Company Number 07158990) Registered office: UNIT 9, CONNECT BUSINESS VILLAGE, DERBY SHEPLEY2325338 BRIDGE MARINA LTD ROAD, LIVERPOOL, L5 9PR (Company Number 02769517) In the High Court Of Justice Registered office: SHEPLEY BRIDGE MARINA, HUDDERSFIELD No 001320 of 2015 ROAD, MIRFIELD, WEST YORKSHIRE, WF14 9HR Date of Filing Petition: 19 February 2015 In the High Court Of Justice Date of Winding-up Order: 20 April 2015 No 001361 of 2015 Date of Resolution for Voluntary Winding-up: 20 April 2015 Date of Filing Petition: 20 February 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Winding-up Order: 20 April 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 20 April 2015 (2325370) 20 April 2015 (2325338)

RCM2325371 ROOFING SERVICES LTD THE2325344 BOARD STORE LIMITED (Company Number 05826852) (Company Number 04131866) Registered office: c/o: Libra Accountancy, 1 East Field Close, Registered office: Brown Butler, Leigh House, 28-32 St. Pauls Street, Headington, Oxford, OX3 7SH LEEDS, LS1 2JT In the High Court Of Justice In the High Court Of Justice No 001311 of 2015 No 001253 of 2015 Date of Filing Petition: 19 February 2015 Date of Filing Petition: 17 February 2015 Date of Winding-up Order: 20 April 2015 Date of Winding-up Order: 20 April 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0118 958 1931, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 20 April 2015 (2325371) 20 April 2015 (2325344)

SAMM2325342 IT LIMITED THE2325333 GLOBAL VISION COLLEGE LIMITED (Company Number 05562278) (Company Number 06857308) Registered office: Apartment 506, The Lock Building, 41 Whitworth Registered office: 20 Woodlands Road, MANCHESTER, M8 9LJ Street West, MANCHESTER, M1 5BD In the High Court Of Justice In the High Court Of Justice No 001256 of 2015 No 001279 of 2015 Date of Filing Petition: 17 February 2015 Date of Filing Petition: 18 February 2015 Date of Winding-up Order: 20 April 2015 Date of Winding-up Order: 20 April 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Resolution for Voluntary Winding-up: 20 April 2015 telephone: 0161 234 8500, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Liquidator [email protected] 20 April 2015 (2325333) Capacity of office holder(s): Official Receiver 22 April 2015 (2325342) VISUAL2325375 SERVICE CENTRE LIMITED (Company Number 05459079) 2325360SEG DEFENCE LIMITED Trading Name: Visual Service Centre Limited (Company Number 07352691) Previous Name of Company: None known Registered office: SOWTON TECHNOLOGY CENTER, BITTERN Registered office: 553 Stenson Road, DERBY, DE23 1LP ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7FW In the High Court Of Justice In the High Court Of Justice No 001454 of 2015 No 001310 of 2015 Date of Filing Petition: 25 February 2015 Date of Filing Petition: 19 February 2015 Date of Winding-up Order: 20 April 2015 Date of Winding-up Order: 20 April 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 telephone: 0115 852 5000, email: 1UG, telephone: 01392 889650, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 20 April 2015 (2325375) 20 April 2015 (2325360)

2325378WELL OILED LIMITED SERVR2325613 LTD (Company Number 06984222) (Company Number 07710417) Registered office: THE GOLDEN LION, THE SQUARE, MAGOR, Registered office: INNOVATION CENTRE, EVOLUTION PARK, CALDICOTT, NP26 3HY HASLINGDEN ROAD, BLACKBURN, LANCASHIRE, BB1 2FD

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

In the County Court at Newport (Gwent) Further information about this case is available from Ann Moore at the No 23 of 2015 offices of BDO LLP on 0121 352 6399 or at [email protected]. Date of Filing Petition: 3 March 2015 (2325118) Date of Winding-up Order: 20 April 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Company2325106 Number: 06558369 3ZA, telephone: 029 2038 1300, email: Name of Company: A2TRAIN LIMITED [email protected] Nature of Business: Educational services Capacity of office holder(s): Liquidator Type of Liquidation: Members 20 April 2015 (2325378) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 18 Glenalmand Road, Harrow, Middlesex, 2325343WESAL TV LTD HA7 2AG (Company Number 06586269) John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: 141 THE VALE, LONDON, W3 7RQ Parsonage, Manchester M3 2HW In the High Court Of Justice Office Holder Number: 8608. No 00937 of 2015 For further details contact: Katie Dixon, Email: Date of Filing Petition: 3 February 2015 [email protected], Tel: 0161 907 4044. Date of Winding-up Order: 20 April 2015 Date of Appointment: 22 April 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, By whom Appointed: Members (2325106) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 20 April 2015 (2325343) Company2325134 Number: 08664275 Name of Company: AGILISENSE LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Members' voluntary liquidation Registered office: 470 Upper Richmond Road West, Richmond TW10 5DY APPOINTMENT OF LIQUIDATORS Principal trading address: 470 Upper Richmond Road West, Richmond TW10 5DY Company2325155 Number: 07258243 Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Name of Company: A CAMI TRADING LIMITED Hemel Hempstead, Hertfordshire, HP1 1FW Nature of Business: 74100 - specialised design activities Office Holder Number: 8720. Type of Liquidation: Members Voluntary Liquidation Further details contact: Philip Beck, Email: Registered office: One The Courtyard, Chalvington, Hailsham, East [email protected] Tel: 01442 275794 Sussex, BN27 3TD Date of Appointment: 21 April 2015 Principal trading address: Flat 1, 11 Eaton Place, London SW1X 8BN By whom Appointed: Members (2325134) Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. Office Holder Numbers: 9090 and 8755. Company2325105 Number: 06993299 Date of Appointment: 23 April 2015 Name of Company: BENEDICT COLLINS CONSULTING LIMITED By whom Appointed: Members Nature of Business: Management Consultancy Further information about this case is available from Emma Long at Type of Liquidation: Members the offices of Herron Fisher on 020 8688 2100 or at Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 [email protected]. (2325155) 4LL Principal trading address: 33 Rannoch Road, London, W6 9SS Philip Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, Company2325133 Number: 06217815 CB1 2NU Name of Company: A PRIORI VENTURES LIMITED Office Holder Number: 8720. Nature of Business: Management consultancy activities other than Further details contact: Philip Beck, Email: [email protected], Tel: financial management 01223 367022. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 14 April 2015 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, By whom Appointed: Members (2325105) St. Albans, Herts AL1 5JN Principal trading address: (Former - also the former Registered Office): 66 Moorcroft Road, Moseley, Birmingham B13 8LU Name2325153 of Company: BRANSTAR LIMITED Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Company Number: 07630330 Road, St. Albans, Herts AL1 5JN Nature of Business: Buying & selling of own real estate Office Holder Number: 6055. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 2 April 2015 Registered office: Flat 2, 23 Middle Street, London EC1A 7AB By whom Appointed: Members William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Further information about this case is available from the offices of Grays Inn, London WC1R 5EF Tel No 020 7831 1234 Fax: 020 7430 Sterling Ford on 01727 811161 or at [email protected] 2727 Email: [email protected]. Office Contact: Miss C Howell (2325133) Office Holder Number: 8111. Date of Appointment: 23 April 2015 Company2325118 Number: 01803510 By whom Appointed: Members (2325153) Name of Company: A&A SECURITY TECHNOLOGIES LIMITED Nature of Business: Dormant Type of Liquidation: Members Voluntary Liquidation Company2325135 Number: 07735273 Registered office: 5th Floor, Maple House, Mutton Lane, Potters Bar, Name of Company: CODE TRIP LTD Hertfordshire EN6 5BS, to be changed to 125 Colmore Row, Nature of Business: E-Commerce software service provider Birmingham B3 3SD Type of Liquidation: Members Christopher Kim Rayment of BDO LLP, 125 Colmore Row, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Birmingham B3 3SD. The Parsonage, Manchester M3 2HW Office Holder Number: 6775. Principal trading address: 16 Clovelly Road, London, W5 5HE Date of Appointment: 13 April 2015 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The By whom Appointed: Members Parsonage, Manchester M3 2HW Office Holder Number: 8608.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 57 COMPANIES

For further details contact: Katie Dixon, Email: Name2325144 of Company: HEALTHWISE PILATES LIMITED [email protected], Tel: 0161 907 4044. Company Number: 07883318 Date of Appointment: 22 April 2015 Nature of Business: IT & Fitness Training By whom Appointed: Members (2325135) Type of Liquidation: Members Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT 2325137Name of Company: DAVIDSON BUSINESS ASSOCIATES LIMITED Principal trading address: Journeys End, New Road, Hydestile, Company Number: 06388501 Godalming, Surrey GU8 4DJ Registered office: 60/62 Old London Road, Kingston upon Thames Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, KT2 6QZ Newport, South Wales NP20 5NT Principal trading address: 3 Rectory Orchard, Wimbledon, London Office Holder Number: 9386. SW19 5AS Date of Appointment: 23 April 2015 Nature of Business: Consultants By whom Appointed: Shareholders (2325144) Type of Liquidation: Members Andrew John Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8549 9951. Alternative Name2325142 of Company: HOUSE OF FABRICS LIMITED person to contact with enquiries about the case: Adam Nakar Company Number: 01228265 Office Holder Number: 8726. Registered office: Francis Clark LLP, Vantage Point, Woodwater Park, Date of Appointment: 16 April 2015 Pynes Hill, Exeter EX2 5FD By whom Appointed: Members (2325137) Principal trading address: 81 Lemon Street, TR1 2PN Nature of Business: Soft Furnishings Retailer Type of Liquidation: Members Company2325149 Number: 02948404 Stephen James Hobson of Francis Clark LLP, Vantage Point, Name of Company: DEFIANCE CONTRACTOR TOOLS LIMITED Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Nature of Business: Dormant Company 01392 667000. Alternative person to contact with enquiries about the Type of Liquidation: Members Voluntary Liquidation case: Darin Dodd – Tel no 01392 667000 Registered office: 5th Floor, Maple House, Mutton Lane, Potters Bar, Office Holder Number: 006473. Hertfordshire EN6 5BS, to be changed to 125 Colmore Row, Date of Appointment: 21 April 2015 Birmingham B3 3SD By whom Appointed: Members (2325142) Christopher Kim Rayment of BDO LLP, 125 Colmore Row, Birmingham B3 3SD. Office Holder Number: 6775. Company2325143 Number: 01051202 Date of Appointment: 13 April 2015 Name of Company: JOY CONSTRUCTION AND ENGINEERING By whom Appointed: Members LIMITED Further information about this case is available from Ann Moore at the Nature of Business: Construction of Commercial Buildings offices of BDO LLP on 0121 352 6399 or at [email protected]. Type of Liquidation: Members (2325149) Registered office: 1 Whitings Way, East Ham, London E6 6LR Principal trading address: 1 Whitings Way, East Ham, London E6 6LR 2325152Company Number: 04160533 A D Cadwallader and N A Bennett, both of Leonard Curtis, One Great Name of Company: ESPN CLASSIC SPORT LTD. Cumberland Place, Marble Arch, London W1H 7LW Nature of Business: Broadcasting television channels Office Holder Numbers: 9501 and 9083. Type of Liquidation: Members Further details contact the Joint Liquidators: Email: Registered office: 3 Queen Caroline Street, Hammersmith, London, [email protected] Tel: 020 7535 7000. Alternative contact: W6 9PE Stephen Briggs. Principal trading address: 3 Queen Caroline Street, Hammersmith, Date of Appointment: 21 April 2015 London, W6 9PE By whom Appointed: Members (2325143) Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Office Holder Numbers: 009281 and 008072. PURSUANT2325063 TO SECTION 109 OF THE INSOLVENCY ACT 1986 The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 Name of Company: JRH SAFETY SOLUTIONS LIMITED 7303 5813. Company Number: SC472367 Date of Appointment: 21 April 2015 Type of Liquidation: Members By whom Appointed: The Company (2325152) Registered office: Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire AB11 7SL Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Company2325141 Number: 07914468 Street, Glasgow G2 6NL Name of Company: GRACE WU CONSULTING LTD Office Holder Number: 9952. Nature of Business: Accounting and auditing activities Date of Appointment: 20 April 2015 Type of Liquidation: Members By whom Appointed: Members (2325063) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 10th Floor K & B Accountancy Group, One Company2325114 Number: 04330682 Canada Square, London, E14 5AA Name of Company: LIQUIDLAN LIMITED Nick Simmonds and Peter Hughes-Holland, both of Quantuma LLP, Nature of Business: IT Services 81 Station Road, Marlow, Buckinghamshire SL7 1NS Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 9570 and 1800. Registered office: Priory Lodge, London Road, Cheltenham, Glos For further details contact: Joint Liquidators, Tel: 01628 478100, GL52 6HH email: [email protected] Alternative contact: Email: Principal trading address: Leyfield, Everleigh, Marlborough, Wiltshire [email protected] SN8 3EY Date of Appointment: 15 April 2015 David Neil Hughes of Janes, Priory Lodge, London Road, By whom Appointed: Members (2325141) Cheltenham, Glos GL52 6HH. Office Holder Number: 8817. Date of Appointment: 17 April 2015 By whom Appointed: Members Further information about this case is available from the offices of Janes on 01242 256085. (2325114)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Company2325132 Number: 08184169 Company2325150 Number: 01989661 Name of Company: MJC ENERGY CONSULTANCY LIMITED Name of Company: PEARCE ARROW LIMITED Nature of Business: Computer Consultancy Nature of Business: Activities of insurance agents and brokers Type of Liquidation: Members Type of Liquidation: Members Registered office: 21 Bradmore Way, Lower Earley, Reading RG6 4DS Registered office: The Red House, 74-76 High Street, Bushey, Principal trading address: 21 Bradmore Way, Lower Earley, Reading Hertfordshire, WD23 3DE RG6 4DS Principal trading address: 11 Stratford Way, Watford, WD17 3DJ Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Hemel Hempstead, Hertfordshire, HP1 1FW Watford, Hertfordshire WD18 0GX Office Holder Number: 8720. Office Holder Number: 9672. For further details contact: Philip Beck, Email: For further details contact: Pieris Lysandrou, Email: [email protected], Tel: 01442 275794 [email protected], Tel: 01923 236622. Ref: Date of Appointment: 23 April 2015 W72389. By whom Appointed: Members (2325132) Date of Appointment: 23 April 2015 By whom Appointed: Members (2325150)

2325156Company Number: 01798517 Name of Company: NEW WORLD CHINESE RESTAURANTS Company2325115 Number: 08121232 LIMITED Name of Company: PROSPECTS ACADEMIES TRUST Nature of Business: Licensed Restaurants Previous Name of Company: Prospects Academy Trust Type of Liquidation: Members Nature of Business: Other education not elsewhere classified Registered office: 28 Spencer Walk, Rickmansworth, Hertfordshire, Type of Liquidation: Members WD3 4EE Registered office: Prospects House, 19 Elmfield Road, Bromley, Kent Principal trading address: 1 Gerrard Place, London, W1D 4EE BR1 1LT David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley Principal trading address: Prospects House, 19 Elmfield Road, Road, Tunbridge Wells, Kent, TN1 2TU Bromley, Kent BR1 1LT Office Holder Number: 8307. Glyn Mummery and Jeremy Stuart French, both of FRP Advisory LLP, Further details contact: David Thorniley, Tel: 01892 704055. Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Alternative contact: Julia Raeburn. Essex, CM13 3BE Date of Appointment: 23 April 2015 Office Holder Numbers: 8996 and 003862. By whom Appointed: Members (2325156) For further details contact: Joint Liquidators, Email: [email protected] Date of Appointment: 14 April 2015 Company2325110 Number: 05766734 By whom Appointed: Members (2325115) Name of Company: NO. EIGHT HASTINGS LIMITED Nature of Business: Other retail sale of new goods in specialised stores Company2325111 Number: 08355423 Type of Liquidation: Members Voluntary Liquidation Name of Company: SIMITAS LIMITED Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Nature of Business: Management Consultancy/Financial Management Principal trading address: 60 Prince of Wales Drive, London SW11 Type of Liquidation: Members 4SF Registered office: Lynton House, 7-12 Tavistock Square, London, Susan Maund and Thomas D’Arcy of White Maund, 44-46 Old Steine, WC1H 9LT Brighton BN1 1NH. Principal trading address: 70 Brooklands Park, London, SE3 9AJ Office Holder Numbers: 8923 and 10852. Robert Harry Pick and Simon James Underwood, both of Menzies Date of Appointment: 21 April 2015 Business Recovery LLP, Lynton House, 7-12 Tavistock Square, By whom Appointed: Members London, WC1H 9LT Further information about this case is available from Alexandra Bell at Office Holder Numbers: 8745 and 2603. the offices of White Maund at [email protected]. (2325110) For further details contact: Craig O’Keefe, email: [email protected] or telephone 020 7465 1936. Date of Appointment: 22 April 2015 Name2325147 of Company: OVERSEAS PROJECT SERVICES LIMITED By whom Appointed: Members (2325111) Company Number: 07695375 Trading Name: Overseas Project Services Limited Previous Name of Company: TBA Sport & Entertainment Limited Company2325046 Number: SC204978 Nature of Business: Event management Name of Company: STOCKLAND (QUEEN STREET) LIMITED Type of Liquidation: Members Previous Name of Company: Halladale (Queen Street) Limited (until 19 Registered office: 158-160 North Gower Street London NW1 2ND June 2008); Pacific Shelf 939 Limited (until 27/12/2000) Principal trading address: 158-160 North Gower Street London NW1 Nature of Business: Property trading and development 2ND Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN Simon Robert Haskew and Neil Frank Vinnicombe, Begbies Traynor Principal trading address: 9/10 St Andrew Square, Edinburgh, EH2 (Central) LLP, Harbourside House, 4-5 The Grove Bristol BS1 4QZ 2AF Office Holder Numbers: 008988 and 009519. Company Number: SC143859 Date of Appointment: 16 April 2015 Name of Company: STOCKLAND PROPERTY HOLDINGS LIMITED By whom Appointed: Members Previous Name of Company: Halladale (UK) Limited (until 27/06/2008); Further Details Halladale Property Holdings Limited (until 28/09/2006); Discount Any person who requires further information may contact the joint Retail Developments Limited (until 13/02/1997) liquidators by telephone on 0117 937 7130. Alternatively enquiries can Nature of Business: Property trading and development be made to Caroline Priest by e-maii at caroline.priest@begbies- Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN traynor.com or by telephone on 0117 937 7136. (2325147) Principal trading address: 148 St Vincent Street, Glasgow, G2 5SG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 59 COMPANIES

Company Number: SC134255 BIRDS2325174 CONTRACT SERVICES LTD Name of Company: STOCKLAND HOLDINGS LIMITED (Company Number 04389261) Nature of Business: Property trading and development Registered office: Bamfords Trust House, 85-89 Colmore Row, Previous Name of Company: Stockland Halladale Limited (until Birmingham, B3 2BB 27/06/2008); Halladale Group Plc (until 10/05/2007); Halladale Public Principal trading address: 552-554 Bristol Road, Selly Oak, Limited Company (until 06/05/1997); Halladale Limited (until Birmingham, B29 6BD 19/06/1995); Pacific Shelf 418 Limited (until 15/11/1991) Notice is hereby given in pursuance of Section 94 of the Insolvency Type of Liquidation: Members Act 1986, that a final general meeting of the above Company will be Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN held at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Principal trading address: 9 Great Stuart Street, Edinburgh, EH3 7TP Colmore Row, Birmingham, B3 2BB on 26 June 2015 at 10.00 am for Blair Carnegie Nimmo, of KPMG Restructuring, Saltire Court, 20 the purpose of having an account laid before it, showing the manner Castle Terrace, Edinburgh, EH1 2EG in which the winding up has been conducted and the property of the Office Holder Number: 8208. Company disposed of, and of hearing any explanation that may be For further information contact: Lianne Fraser on Telephone: 0131 527 given by the Liquidators. Any member entitled to attend and vote is 6620 or on Email: [email protected] entitled to appoint a proxy to attend and vote instead or him or her, Date of Appointment: 15 April 2015 and such proxy need not also be a member. The proxy form must be By whom Appointed: Members (2325046) returned to the above address by no later than 12 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation 2325031Company Number: SC183813 to a meeting provided that each proxy is appointed to exercise the Name of Company: SWIFTGRAND LIMITED rights attached to a different share or shares held by him, or (as the Nature of Business: Fishing case may be) to a different £10, or multiple of £10, of stock held by Type of Liquidation: Members him. Registered office: Buchanan, Muir Road, Memsie, Fraserburgh Date of Appointment: 29 April 2014. Principal trading address: Buchanan, Muir Road, Memsie, Office Holder details: C A Beighton, (IP No. 9556) and P D Masters, Fraserburgh (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Neil Dempsey and Kenneth Wilson Pattullo, both of Begbies Traynor Colmore Row, Birmingham, B3 2BB (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 For further details contact: C A Beighton, Email: Fountainbridge, Edinburgh, EH3 9QG [email protected], Tel: 0121 200 2111. Office Holder Numbers: 14030 and 008368. C A Beighton and P D Masters, Joint Liquidators For further information contact: Neil Dempsey or Kenneth Wilson 22 April 2015 (2325174) Pattullo on Tel: 0131 222 9060. Alternative Contact: Julie Tait. Date of Appointment: 16 April 2015 By whom Appointed: Members (2325031) FANORDER2325162 LIMITED (Company Number 05346382) Registered office: c/o Cork Gully LLP, 52 Brook Street, London W1K, Name2325131 of Company: TOKENWOOD LIMITED 5DS (formerly) 21 St Thomas Street, Bristol BS1 6JS Company Number: 08582036 Principal trading address: N/A Nature of Business: Buying & selling of own real estate Notice is hereby given that the Joint Liquidators have summoned a Type of Liquidation: Members final meeting of the Company’s members under Section 94 of the Registered office: Flat 2, 23 Middle Street, London EC1A 7AB Insolvency Act 1986 for the purpose of showing how the winding-up William Antony Batty, Antony Batty & Company LLP, 3 Field Court, has been conducted and the property of the Company disposed of, Grays Inn, London WC1R 5EF Tel No 020 7831 1234 Fax: 020 7430 and of hearing any explanation that may be given by the Joint 2727 Email: [email protected]. Office Contact: Miss C Howell Liquidators, and to seek their release from office. The meeting will be Office Holder Number: 8111. held at 52 Brook Street, London, W1K 5DS on 28 May 2015 at 11.00 Date of Appointment: 23 April 2015 am. By whom Appointed: Members (2325131) In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the FINAL MEETINGS day of the meeting. Date of appointment: 19 August 2014. ATTIK2325176 LIMITED Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, (Company Number 02457257) (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K Previous Name of Company: The Attik Design Limited (until 5DS 26/11/1999), The Attik Limited (until 12/05/1992) Further details contact: Chloe Charlesworth, Email: Registered office: 15 Canada Square, London, E14 5GL [email protected] Tel: 020 7268 2161. Principal trading address: Oakley House, 1 Hungerford Road, Stephen Cork and Joanne Milner, Joint Liquidators Huddersfield, West Yorkshire, HD3 3AL 24 April 2015 (2325162) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held on 28 May 2015 at 10.00 am at KPMG LLP, 15 FROGS2325159 CASTLE CONSULTING LIMITED Canada Square, London, E14 5GL, for the purpose of receiving an (Company Number 08310306) account showing the manner in which the liquidation has been Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, conducted and the property of the Company disposed of, and of Southampton, SO15 2AQ hearing any explanation that may be given by the Liquidators. Principal trading address: Clifton House, Bunnian Place, Basingstoke, Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Hampshire, RG21 7JE Square, London, E14 5GL, by no later than 12.00 noon on 27 May Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2015. (as amended) that a final meeting of the members of the above named Date of appointment: 12 June 2014 Company will be held at 20 Brunswick Place, Southampton, SO15 Office Holder details: John David Thomas Milsom, (IP No. 9241) and 2AQ on 30 June 2015 at 11.00 am, for the purpose of receiving an Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada account showing the manner in which the winding up has been Square, London, E14 5GL conducted and the property of the Company disposed of, and of For further details contact: Laura Abbott, Email: hearing any explanation that may be given by the Liquidators. A [email protected] Tel: +44 (0) 20 7311 8208 member entitled to vote at the above meeting may appoint a proxy to JDT Milsom, Joint Liquidator 23 April 2015 (2325176)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES attend and vote instead of him. Proxies to be used at the meeting NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the must be lodged with the Liquidators at Chantrey Vellacott DFK LLP, INSOLVENCY ACT 1986 that the final general meeting of the 20 Brunswick Place, Southampton, SO15 2AQ no later than 12.00 Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan noon on the preceding business day. Date of appointment: 21 House, 10 John Princes Street, London W1G 0AH on 23 June 2015 at November 2014. 11.30 am, for the purpose of having a final account laid before the Office Holder details: Matthew Fox, (IP No. 9325) and Lee Michael Members by the Liquidator, showing the manner in which the De'ath, (IP No. 9316) both of Chantrey Vellacott DFK LLP, 20 winding-up has been conducted and the property of the Company Brunswick Place, Southampton, SO15 2AQ disposed of and of hearing any explanation that may be given by the For further details contact: Alyson Minton, Tel: 023 8033 5888, Email: Liquidator. [email protected] The following resolution will be proposed at the final meeting of M Fox, Joint Liquidator members as detailed in the final report 23 April 2015 (2325159) “That the Liquidator be granted his release from office.” Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not 2325032GILES FINANCIAL SOLUTIONS LIMITED be a member of the Company. Proxies for the meeting must be Company Number: SC298520 lodged at the above address no later than 12.00 noon on the last In Members’ Voluntary Liquidation working day preceding the meeting. Registered Office: Breckenridge House, 274 Sauchiehall Street, Anthony Hyams (IP No 9413) Liquidator (appointed 25 February 2014) Glasgow G2 3EH of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency London W1G 0AH (telephone: 020 7495 2348). Act 1986 (as amended) that a final meeting of the members of the Alternative contact- Kelly Levelle, [email protected]. 020 above named company will be held at the offices of Baker Tilly 7495 2348. Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 20 April 2015 4AB on 10 July 2015 at 10.00 am for the purpose of receiving an Anthony Hyams, Liquidator (2325167) account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. JM2325169 HR SOLUTIONS LIMITED Proxies to be used at the meeting must be lodged at or before the (Company Number 06035500) meeting with Baker Tilly Restructuring and Recovery LLP, 25 Registered office: Bridge House, London Bridge, London SE1 9QR Farringdon Street, London EC4A 4AB. Principal trading address: 8 Saxon Close, Amersham, Graham Bushby (IP Number 8736) and Karen Spears (IP Number Buckinghamshire, HP6 5QA 8854) of Baker Tilly Restructuring and Recovery LLP were appointed Notice is hereby given, that a Final Meeting of the Members of the Joint Liquidators of the Company on 10 November 2014. Further above named Company will be held at 10.00 am on 23 June 2015. information is available on 020 3201 8000. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge 23 April 2015 House, London Bridge, London SE1 9QR. The Meeting is called Graham Bushby, Joint Liquidator (2325032) pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company GOLDMAN2325170 SACHS CREDIT PARTNERS (EUROPE) LTD disposed of, and to receive any explanation that may be considered (Company Number 05659579) necessary. Any Member entitled to attend and vote at the meeting is Registered office: 5th Floor, The Zenith Building, 26 Spring Gardens, entitled to appoint a proxy to attend and vote on their behalf. A proxy Manchester, M2 1AB need not be a Member of the Company. Principal trading address: Peterborough Court, 133 Fleet Street, The following Resolution will be considered at the Meeting: That the London, EC4A 2BB Joint Liquidators receive their release. Proxies to be used at the Notice is hereby gven that the Liquidators have summoned a final Meeting must be returned to the offices of Wilkins Kennedy LLP, meeting of the Company’s members under Section 94 of the Bridge House, London Bridge, London SE1 9QR, no later than 12.00 Insolvency Act 1986 for the purpose of receiving the Liquidators’ noon on the working day immediately before the Meeting. account showing how the winding-up has been conducted and the Office Holder details: Stephen Paul Grant, (IP No. 008929) and property of the Company disposed of. The meeting will be held at the Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, offices of AlixPartners, 5th Floor, The Zenith Building, 26 Spring Bridge House, London Bridge, London SE1 9QR Gardens, Manchester, M2 1AB on 27 May 2015 at 10.00 am. Further details contact: Kelly Jones, Email: In order to be entitled to vote at the meeting, members must lodge [email protected] Tel: 020 7403 1877. their proxies with the Liquidators at the offices of AlixPartners, 5th Anthony Cork, Joint Liquidator Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB 23 April 2015 (2325169) by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 7 May 2014. JOHN2325061 F RODGERS & SON LIMITED Office Holder details: Anne O'Keefe, (IP No. 008375) of AlixPartners, Company Number: SC134884 5th Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 A final meeting of the above-named Company is hereby summoned 1AB and Alastair Beveridge, (IP No. 008991) of AlixPartners, 8th Floor, by the Joint Liquidators under Section 94 of the Insolvency Act 1986, 10 Fleet Place, London, EC4M 7RB for the purpose of having an account laid before them and to receive For further details contact: Paul Butterfield, Tel: 0161 838 4539. the liquidator’s report showing how the winding up has been Alternative contact: Hannah Smallwood, Tel: 0161 838 4552. conducted and the property of the Company disposed of, and of Anne O'Keefe and Alastair Beveridge, Joint Liquidators hearing an explanation to be given by the Joint Liquidators. 27 April 2015 (2325170) Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will HERMHEALTH2325167 LIMITED be held at the offices of Begbies Traynor (Central) LLP, Third Floor In Members Voluntary Liquidation West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG (Company Number 08214087) on 28 May 2015. Registered office: 4th Floor Allan House, 10 John Princes Street, Kenneth Pattullo, Joint Liquidator London WIG OAH 23 April 2015 (2325061) Principal trading address: 60 Webbs Road, London SW11 6SE Nature of Business: Property

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 61 COMPANIES

2325168LONSON LIMITED 21 April 2015 (2325054) (Company Number 07538833) Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG NOVAGAS2325121 LIMITED Principal trading address: 50-54 Oswald Road, Scunthorpe, North (Company Number 02399060) Lincolnshire DN15 7PQ Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: May Cross, Capel Road, Ruckinge, 1986 that a final meeting of the members will be held at the offices of Ashford, Kent TN26 2PJ Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Notice is hereby given, pursuant to section 94 of the Insolvency Act Scunthorpe DN15 9YG on 20 July 2015 at 10.00 am for the purpose 1986, that the final meeting of the Company will be held at White of having an account laid before them showing the manner in which Maund, 44-46 Old Steine, Brighton BN1 1NH on 23 June 2015 at the winding-up has been conducted and the company’s property 11.00 am for the purpose of laying before the meeting, and giving an disposed of and to receive any explanation which may be given by explanation of, the Joint Liquidators’ account of the winding up. the Joint Liquidators and to pass certain resolutions. Members must lodge proxies at White Maund, 44-46 Old Steine, Any member wishing to vote at the meeting must lodge a duly Brighton BN1 1NH by 12.00 noon on the business day preceding the completed proxy and statement of claim at the registered office by 12 meeting in order to be entitled to vote. noon on the last business day before the meeting in order to be Susan Maund (IP number 8923) and Christopher Latos (IP number entitled to vote at the meeting. 9399) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH Mark Neumegen, Joint Liquidator were appointed Joint Liquidators of the Company on 30 October 15 April 2015 2013. Further information about this case is available from Alexandra Liquidators’ names and address: M R Neumegen and A J Nichols, Bell at the offices of White Maund at [email protected]. Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Susan Maund and Christopher Latos, Joint Liquidators (2325121) T: 01724 230060, Office holder numbers: 15210 and 8367. Date of appointment: 1 December 2014 (2325168) PERSONNEL2325179 STRATEGIES LIMITED Trading Name: Personnel Strategies Limited 2325057MARLEY HEALTH AND SAFETY SERVICES LIMITED (Company Number 04020926) Company Number: SC446116 Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Brookford House, Doddiscombsleigh, The Parsonage, Manchester, M3 2HW Exeter EX6 7PT Principal trading address: Flat 5/2 145, Shawhilll Road, Pollockshaws, Nature of business: Management Consultancy Glasgow, Lanarkshire, G43 1SX Date of appointment: 3 September 2014 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 1986, that a Final meeting of the members will be held on 3 June ACT 1986, that a Final Meeting of the Members of the Company will 2015 at 1.00pm. The meeting will be held at Clarke Bell Limited, be held at the offices of Richard J Smith & Co, 53 Fore Street, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Ivybridge, Devon PL21 9AE on 27 May 2015 at 10.30 am, for the purpose of having an account laid before them, and to receive the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company Liquidators’ final report, showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator. Any member explanation that may be given by the Liquidators. entitled to attend and vote at the above meeting is entitled to appoint Any Member entitled to attend and vote at the above meeting is a proxy to attend and vote instead of him, and such proxy need not entitled to appoint a proxy to attend and vote instead of him, and also be a member. Proxies to be used at the meetings must be such proxy need not also be a Member. Proxies must be lodged at lodged with the Liquidator at Clarke Bell Limited, Parsonage the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Chambers, 3 The Parsonage, Manchester M3 2HW no later than PL21 9AE by 12.00 noon on 26 May 2015 in order that the member be 12.00 noon on the business day preceding the meeting. Date of entitled to vote. appointment: 3 February 2015. G R Frampton, IP No 7911 and H M Adam, IP No 9140, Richard J Office holder details: John Paul Bell (IP No 8608) of Clarke Bell Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 [email protected] 2HW . Alternative person to contact with enquiries about the case: Further details contact: Katie Dixon, Email: [email protected] (2325179) [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator 21 April 2015 (2325057) SERENO2325045 CONSULTING LTD. Company Number: SC251679 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 MINING2325054 SERVICES CONSULTING LIMITED The Parsonage, Manchester, M3 2HW Company Number: SC412971 Principal trading address: 4 Gairn Circle, Aberdeen, AB10 6BF Registered office: 90 St Vincent Street, Glasgow, G2 5UB Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 8 Bowfield Road, West Kilbride, KA23 9JY 1986, that a Final meeting of the members will be held on 10 June Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2015 at 10.00am. The meeting will be held at Clarke Bell Limited, 1986, that a General Meeting of the Members of the above-named Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Company will be held at the offices of Mazars LLP, The Lexicon, purpose of having an account laid before them, and to receive the Mount Street, Manchester, M2 5NT, on 29 May 2015 at 11.00 am, for report of the Liquidator showing how the winding up of the Company the purpose of having an account laid before them and to receive the has been conducted and its property disposed of, and hearing any Joint Liquidator’s report showing how the winding up of the Company explanations that may be given by the Liquidator. Any member has been conducted and its property disposed of, and of hearing any entitled to attend and vote at the above meeting is entitled to appoint explanation that may be given by the Joint Liquidators. a proxy to attend and vote instead of him, and such proxy need not Any Member entitled to attend and vote at the above meeting is also be a member. Proxies to be used at the meetings must be entitled to appoint a proxy to attend and vote instead of him, and lodged with the Liquidator at Clarke Bell Limited, Parsonage such proxy need not also be a Member. Chambers, 3 The Parsonage, Manchester M3 2HW no later than Date of appointment: 23 July 2014. Office holder details: Conrad 12.00 noon on the business day preceding the meeting. Date of Alexander Pearson and Tim Alan Askham (IP Nos 014732 and appointment: 29 January 2015. 007905) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 Office holder details: John Paul Bell (IP No 8608) of Clarke Bell 5NT. Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 For further details contact: Daniel Farkas on Tel: 0161 831 1195. 2HW Conrad Alexander Pearson and Tim Alan Askham, Joint Liquidators

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Lynne O’Grady, Email: A member entitled to attend and vote at the above meeting may [email protected], Tel: 0161 907 4044. appoint a proxy or proxies to attend and vote instead of him. A proxy John Paul Bell, Liquidator need not be a member of the Company. 27 April 2015 (2325045) Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of WWTP Limited on 6 November 2325231SWX EUROPE LIMITED 2014. They may be contacted on 0114 251 8850 or email; (Company Number 04199482) [email protected] SWX EUROPE HOLDINGS LIMITED Christopher Brown, Joint Liquidator (Company Number 02578702) 23 April 2015 (2325164) Registered office: (Both) 1 More London Place, London, SE1 2AF Principal trading address: (Both) 1 More London Place, London, SE1 2AF NOTICES TO CREDITORS Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the 2325122A CAMI TRADING LIMITED Companies will be held at 1 More London Place, London, SE1 2AF on (Company Number 07258243) 5 June 2015 at 10.00 am and 10.30 am respectively, for the purposes Registered office: One The Courtyard, Chalvington, Hailsham, East of having an account laid before them showing how the winding-up of Sussex, BN27 3TD each company has been conducted and the property of the Principal trading address: Flat 1, 11 Eaton Place, London SW1X 8BN Companies has been disposed of and to hear any explanation that Notice is hereby given that the creditors of the above named may be given by the Joint Liquidators. company, which is being voluntarily wound up, are required, on or Members wishing to vote at the meetings must (unless they are before 31 May 2015, to send in their full names, their addresses and individual members attending in person) have lodged their proxies descriptions, full particulars of their debts or claims and the names with the Joint Liquidators at 1 More London Place, London, SE1 2AF and addresses of their solicitors (if any) to Christopher Herron and by 12.00 noon on the business day before the date of the meetings. Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Date of Appointment: 12 August 2009. Road, Croydon CR2 6AL, the joint liquidators of the said company, Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and and, if so required by notice in writing from the said joint liquidators, Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 are, personally or by their solicitors, to come in and prove their debts More London Place, London, SE1 2AF or claims at such time and place as shall be specified in such notice, For further details contact: Patrick Joseph Brazzill or Elizabeth Anne or in default thereof they will be excluded from the benefit of any Bingham on Tel: 020 7951 7376. Alternative Contact: Stanley Bijura. distribution. Patrick Joseph Brazzill, Joint Liquidator Note: Please note that this is a members’ voluntary winding up and it 23 April 2015 (2325231) is anticipated that all debts will be paid in full. Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton WILLIAMSON2325125 INTERFACE (SCIENTIFIC CONSULTANTS) LIMITED Road, Croydon CR2 6AL were appointed Joint Liquidators of the (Company Number 01359772) Company on 23 April 2015. Further information about this case is Trading Name: Williamson Interface (Scientific Consultants) Limited available from Emma Long at the offices of Herron Fisher on 020 8688 Registered office: C/o Hazlewoods LLP, Staverton Court, Staverton, 2100 or at [email protected]. Cheltenham, Gloucestershire, GL5 OUX Nicola Jayne Fisher and Christopher Herron, Joint Liquidators Principal trading address: Monkfield House, Malvern, Worcs, WR13 24 April 2015 (2325122) 5BB Date of Appointment: 10 July 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the A2325123 PRIORI VENTURES LIMITED INSOLVENCY ACT 1986, that a final meeting of the members of the (Company Number 06217815) above named Company will be held at the offices of Antony Batty & Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 17 June St. Albans, Herts AL1 5JN 2015 at 11.00 am, for the purpose of receiving an account of the Principal trading address: (Former - also the former Registered Liquidator’s acts and dealings and of the conduct of the winding up Office): 66 Moorcroft Road, Moseley, Birmingham B13 8LU and how the Company’s property has been disposed of. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Members wishing to vote at the meeting, unless they are not a Company in Liquidation, are required, on or before the 22nd day of corporate body and attending in person, must lodge their proxies at May 2015, to send in their full Forenames and Surnames, their the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, addresses and descriptions, full particulars of their debts or claims, London, WC1R 5EF. no later than 12.00 noon on the business day and the names and addresses of their solicitors (if any) to the before the meeting. undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, H F Jesseman (IP No. 9480) Antony Batty & Company LLP, 3 Field Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Court, Grays Inn, London WC1R 5EF Tel No 020 7831 1234 Fax: 020 Liquidator of the said estate and, if so required by notice in writing 7430 2727 Email: [email protected]. Office Contact: Miss C from the said Liquidator, are personally or by their solicitors, to come Howell in and prove their debts or claims at such times and places as shall 22 April 2015 (2325125) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. WWTP2325164 LIMITED Date of Appointment: 2 April 2015. (Company Number 07566089) This notice is purely formal and it is anticipated that all creditors will In Liquidation be paid in full. Registered office: The Hart Shaw Building, Europa Link, Sheffield Any person who requires further information may contact the Business Park, Sheffield, S9 1XU Liquidator’s office by telephone on 01727 811161 or by email at Principal trading address: c/o ETWB Limited, Suite F3, West One, [email protected]. 63-67 Bromham Road, Bedford, MK40 2FG 2 April 2015 NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Phillip A Roberts, Liquidator (2325123) INSOLVENCY ACT 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 22 June 2015 at 10.00 am for the purpose of having an account laid before the members 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 Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 63 COMPANIES

2325172A2TRAIN LIMITED I, William Antony Batty of Antony Batty & Company LLP, 3 Field (Company Number 06558369) Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 above named company on 23 April 2015. The Parsonage, Manchester M3 2HW NOTICE IS HEREBY GIVEN that the creditors are required to send in Principal trading address: 18 Glenalmand Road, Harrow, Middlesex, their full names and addresses, full particulars of their debts or claims, HA7 2AG and the names and addresses of their Solicitors (if any) to me on or Notice is hereby given that the creditors of the above-named before 28 May 2015 and if so required by notice in writing from me, company are required on or before 21 May 2015 to send in their are personally or by their Solicitors, to come in and prove their debts names and addresses and particulars of their debts or claims, and the or claims at such time and place as shall be specified in such notice, names and addresses of their solicitors (if any) to John Paul Bell, or in default they will be excluded from the benefit of any distribution Liquidator of the said company at Clarke Bell Limited, Parsonage made before such debts are proved. Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and William Antony Batty (IP No. 8111) Antony Batty & Company LLP, 3 if so required by notice in writing from the Liquidator, by their Field Court, Grays Inn, London WC1R 5EF Tel No 020 7831 1234 Fax: Solicitors or personally, to come in and prove their said debts or 020 7430 2727 Email: [email protected]. Office Contact: Miss C claims at such time and place as shall be specified in such notice, or Howell in default thereof they will be excluded from the benefit of any such 23 April 2015 (2325126) distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 22 April 2015. CODE2325127 TRIP LTD For further details contact: Katie Dixon, Email: (Company Number 07735273) [email protected], Tel: 0161 907 4044. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 John Paul Bell, Liquidator The Parsonage, Manchester M3 2HW 22 April 2015 (2325172) Principal trading address: 16 Clovelly Road, London, W5 5HE Notice is hereby given that the creditors of the above-named company are required on or before 21 May 2015 to send in their 2325128AGILISENSE LIMITED names and addresses and particulars of their debts or claims, and the (Company Number 08664275) names and addresses of their solicitors (if any) to John Paul Bell, Registered office: 470 Upper Richmond Road West, Richmond TW10 Liquidator of the said company at Clarke Bell Limited, Parsonage 5DY Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and Principal trading address: 470 Upper Richmond Road West, if so required by notice in writing from the Liquidator, by their Richmond TW10 5DY Solicitors or personally, to come in and prove their said debts or Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services claims at such time and place as shall be specified in such notice, or Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was in default thereof they will be excluded from the benefit of any such appointed Liquidator of the above-named Company on 21 April 2015 distribution made before such debts are proved. This notice is purely by a resolution of the Company. formal. All known creditors have been, or shall be paid in full. Notice is hereby given that the Creditors of the above-named Date of Appointment: 22 April 2015. Company are required on or before 28 May 2015, to send in their For further details contact: Katie Dixon, Email: names and addresses with particulars of their debts or claims, to the [email protected], Tel: 0161 907 4044. Liquidator and if so required by notice in writing from the said John Paul Bell, Liquidator Liquidator, personally or by their solicitors, to come in and prove their 22 April 2015 (2325127) said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. DAVIDSON2325160 BUSINESS ASSOCIATES LIMITED Further details contact: Philip Beck, Email: (Company Number 06388501) [email protected] Tel: 01442 275794 Registered office: 60/62 Old London Road, Kingston upon Thames Philip Beck, Liquidator KT2 6QZ 23 April 2015 (2325128) Principal trading address: 3 Rectory Orchard, Wimbledon, London SW19 5AS Nature of Business: Consultants BENEDICT2325157 COLLINS CONSULTING LIMITED Notice is hereby given that the Creditors of the Company are (Company Number 06993299) required, on or before 31 May 2015 to send their names and Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 addresses and particulars of their debts or claims and the names and 4LL addresses of their solicitors (if any) to Andrew John Whelan of Marks Principal trading address: 33 Rannoch Road, London, W6 9SS Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, Philip Alexander Beck (IP No 8720) of Philip Beck Limited, 41 the Liquidator of the company, and, if so required by notice in writing Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of from the Liquidator, by their solicitors or personally, to come in and the above named Company on 14 April 2015 by a resolution of the prove their debts or claims at such time and place as shall be Company. Notice is hereby given that the Creditors of the above specified in any such notice, or in default thereof they will be excluded named Company are required, on or before 28 May 2015, to send in from the benefit of any distribution made before such debts are their names and addresses with particulars of their debts or claims, to proved. the Liquidator and if so required by notice in writing from the said NOTE: This notice is purely formal. All known creditors have been or Liquidator, personally or by their solicitors, to come in and prove their will be paid in full. said debts or claims at such time and place as shall be specified in Explanatory Reason: The Directors have made a Declaration of such notice, or in default thereof they will be excluded from the Solvency, and the Company is being wound up for the purposes of benefit of any distribution made before such debts are proved. distribution of surplus assets to shareholders. Further details contact: Philip Beck, Email: [email protected], Tel: Andrew John Whelan, IP no: 8726, Liquidator, Marks Bloom, 60/62 01223 367022. Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8549 Philip Beck, Liquidator 9951. Alternative person to contact with enquiries about the case: 23 April 2015 (2325157) Adam Nakar. Date of Appointment: 16 April 2015 (2325160)

BRANSTAR2325126 LIMITED (Company Number 07630330) Trading Name: Branstar Limited Registered office: Flat 2, 23 Middle Street, London, EC1A 7AB Principal trading address: Flat 2, 23 Middle Street, London, EC1A 7AB

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

DEFIANCE2325171 CONTRACTOR TOOLS LIMITED Notice is hereby given that the creditors of the above named (Company Number 02948404) Company are required, on or before 27 May 2015, the last date for A&A SECURITY TECHNOLOGIES LIMITED proving, to send their names and addresses and particulars of their (Company Number 01803510) debts or claims to Nick Simmonds and Peter Hughes-Holland, both of Registered office: 5th Floor, Maple House, Mutton Lane, Potters Bar, Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS Hertfordshire EN6 5BS, to be changed to 125 Colmore Row, (IP Nos. 9570 and 1800), the Joint Liquidators of the said Company, Birmingham B3 3SD and, if so requested by the Joint Liquidators, to provide such further NOTICE IS GIVEN that Christopher Kim Rayment (insolvency details or produce such documentary or other evidence as may practitioner number 6775) of BDO LLP, 125 Colmore Row, appear to the Liquidators to be necessary. A creditor who has not Birmingham B3 3SD was appointed Liquidator of the above named proved his debt before the declaration of any dividend is not entitled companies following General Meetings on 13 April 2015. to disturb, by reason that he has not participated in it, the distribution The Liquidator gives notice pursuant to Rule 4.182(A) of the of that dividend or any other dividend before his debt was proved. No Insolvency Rules 1986 that the creditors of the Companies must send further public advertisement of invitation to prove debts will be given. details in writing of any claim against the Companies to the Liquidator Please note that this is a solvent liquidation and all known creditors at BDO LLP, 125 Colmore Row, Birmingham B3 3SD by 31 May 2015. have been or will be paid in full. The Liquidator also gives notice under the provision of Rule 4.182(A) Date of appointment: 15 April 2015. (6) that he intends to make a final distribution to creditors who have For further details contact: Joint Liquidators, Tel: 01628 478100, submitted claims by 31 May 2015 otherwise a distribution will be email: [email protected] Alternative contact: Email: made without regard to the claim of any person in respect of a debt [email protected] not already proven. Nick Simmonds and Peter Hughes-Holland, Joint Liquidators No further public advertisement of invitation to prove debts will be 23 April 2015 (2325175) given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the HEALTHWISE2325119 PILATES LIMITED affairs of the Companies and that they are of the opinion that the (Company Number 07883318) Companies will be able to pay their debts in full within a period of In Members Voluntary Liquidation twelve months from the commencement of the winding-up. Susan Purnell of, Purnells, 5 & 6 Waterside Court, Albany Street, Further information about this case is available from Ann Moore at the Newport, South Wales, NP20 5NT, was appointed Liquidator of the offices of BDO LLP on 0121 352 6399 or at [email protected]. above named Company, by the members on 23/04/2015. Christopher Kim Rayment, Liquidator Notice is hereby given that the creditors of the above named 24 April 2015 (2325171) Company, which is being voluntarily wound-up, are required, on or before 31st May 2015, to send their full names and addresses to the above named Liquidators, together with a note of their claims or in 2325163ESPN CLASSIC SPORT LTD. default thereof they will be excluded from the benefit of any dividend (Company Number 04160533) paid before such debts are proved. Registered office: 3 Queen Caroline Street, Hammersmith, London, This Notice is Purely Formal. All Known Creditors Have Been, Or Will W6 9PE Be Paid In Full. Principal trading address: 3 Queen Caroline Street, Hammersmith, Susan Purnell - FABRP, FCCA, MAAT Liquidator, Purnells, 5 & 6 London, W6 9PE Waterside Court, Albany Street, Newport, South Wales NP20 5NT E- The Company was placed into Members’ Voluntary Liquidation on 21 mail: [email protected] Tel: 01633 214712 April 2015 when Stephen Roland Browne (IP No: 009281) and 24 April 2015 (2325119) Christopher Richard Frederick Day (IP No: 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors HOUSE2325173 OF FABRICS LIMITED in full. (Company Number 01228265) Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Registered office: Francis Clark LLP, Vantage Point, Woodwater Park, Rules 1986, that the Joint Liquidators of the Company intend making Pynes Hill, Exeter EX2 5FD a final distribution to creditors. Creditors of the Company are required Principal trading address: 81 Lemon Street, Truro TR1 2PN to prove their debts before 3 June 2015, by sending to C R F Day, Nature of Business: Soft Furnishings Retailer Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London Notice is hereby given that the Creditors of the above named EC4A 3BQ written statements of the amount they claim to be due to company are required, on or before 31 May 2015 to send their names them from the Company. They must also, if so requested, provide and addresses and particulars of their debts or claims and the names such further details or produce such documentary or other evidence and addresses of their solicitors (if any) to Stephen James Hobson of as may appear to the Joint Liquidators to be necessary. A creditor Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter who has not proved his debt before 3 June 2015 or who increases the EX2 5FD, the Liquidator of the company, and, if so required by notice claim in his proof after that date, will not be entitled to disturb the in writing from the Liquidator, by their solicitors or personally, to come intended final distribution. The Joint Liquidators may make the in and prove their debts or claims at such time and place as shall be intended distribution without regard to the claim of any person in specified in any such notice, or in default thereof they will be excluded respect of a debt not proved or claim increased by that date. The from the benefit of any distribution made before such debts are Joint Liquidators intend that, after paying or providing for a final proved. distribution in respect of the claims of all creditors who have proved NOTE: This notice is purely formal. All known creditors have been or their debts, the funds remaining in the hands of the Joint Liquidators will be paid in full. shall be distributed to shareholders absolutely. Stephen James Hobson, IP No 006473, Liquidator of Francis Clark The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. 7303 5813. Date of Appointment: 21 April 2015. Telephone number: 01392 Stephen Roland Browne and Christopher Richard Frederick Day, Joint 667000. Alternative person to contact with enquiries about the case: Liquidators Darin Dodd (2325173) 22 April 2015 (2325163)

JOY2325166 CONSTRUCTION AND ENGINEERING LIMITED GRACE2325175 WU CONSULTING LTD (Company Number 01051202) (Company Number 07914468) Registered office: 1 Whitings Way, East Ham, London E6 6LR Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Principal trading address: 1 Whitings Way, East Ham, London E6 6LR 1NS Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Principal trading address: 10th Floor K & B Accountancy Group, One 1986, that a first and final dividend will be paid within a period of two Canada Square, London, E14 5AA months from the last date of proving. The last date for creditors to prove claims in this liquidation is 18 May 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 65 COMPANIES

Creditors of the Company should send their addresses, descriptions Notice is hereby given that the creditors of the Company, which is and full particulars of their debt or claim to me at Leonard Curtis, One being voluntarily wound up, are required to prove their debts by 12 Great Cumberland Place, Marble Arch, London W1H 7LW. Under the June 2015 by sending to the undersigned, David Thorniley (IP No: provisions of the Insolvency Rules 1986, I am not obliged to deal with 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, claims lodged after the date of proving; but may do so if I think fit. Tunbridge Wells, Kent, TN1 2TU, the Liquidator of the Company, Also, as the proposed distribution is the only one in the liquidation I written statements of the amount they claim to be due to them from may make it without regard to the claim of any person in respect of a the Company and, if so requested, to provide such further details or debt not already proved. produce such documentary evidence as may appear to the Liquidator Office Holder details: A D Cadwallader (IP No. 9501) and N A Bennett to be necessary. A creditor who has not proved his debt before the (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, declaration of any dividend is not entitled to disturb, by reason that he Marble Arch, London W1H 7LW. Date of appointment: 21 April 2015. has not participated in it, the distribution of that dividend or any other The Joint Liquidators can be contacted by Email: dividend declared before his debt was proved. Note: This notice is [email protected] Tel: 020 7535 7000. Alternative contact: purely formal. All known creditors have been or will be paid in full. Jonathan Lane. Date of Appointment: 23 April 2015. A D Cadwallader, Joint Liquidator Further details contact: David Thorniley, Tel: 01892 704055. 23 April 2015 (2325166) Alternative contact: Julia Raeburn. David Thorniley, Liquidator 22 April 2015 (2325232) 2325165LIQUIDLAN LIMITED (Company Number 04330682) Registered office: Priory Lodge, London Road, Cheltenham, Glos NO.2325178 EIGHT HASTINGS LIMITED GL52 6HH (Company Number 05766734) Principal trading address: Leyfield, Everleigh, Marlborough, Wiltshire Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH SN8 3EY Principal trading address: 60 Prince of Wales Drive, London SW11 In accordance with Rule 4.106, I David N Hughes (IP Number: 8817) 4SF of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH Notice is hereby given that the creditors of the Company must send give notice that on 17 April 2015 I was appointed Liquidator of their full names and addresses (and those of their Solicitors, if any), LiquidLAN Limited by resolutions of members. together with full particulars of their debts or claims to the Joint Notice is hereby given that the creditors of the above named Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH by company, which is being voluntarily wound up, are required, on or 24 June 2015. If so required by notice from the Joint Liquidators, before 15 May 2015 to send in their full Christian and surnames, their either personally or by their Solicitors, Creditors must come in and addresses and descriptions, full particulars of their debts or claims, prove their debts at such time and place as shall be specified in such and the names and addresses of their Solicitors (if any), to the notice. If they default in providing such proof, they will be excluded undersigned David N Hughes of Janes, Priory Lodge, London Road, from the benefit of any distribution made before such debts are Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, proved. if so required by notice in writing from the said Liquidator, are, Note: It is anticipated that all known creditors will be paid in full. personally or by their Solicitors, to come in and prove their debts or Susan Maund and Thomas D’Arcy (IP numbers 8923 and 10852) of claims at such time and place as shall be specified in such notice, or White Maund, 44-46 Old Steine, Brighton BN1 1NH were appointed in default thereof they will be excluded from the benefit of any Joint Liquidators of the Company on 21 April 2015. Further distribution. information about this case is available from Alexandra Bell at the Further information about this case is available from the offices of offices of White Maund at [email protected]. Janes on 01242 256085. Susan Maund and Thomas D’Arcy, Joint Liquidators (2325178) David N Hughes, Liquidator 22 April 2015 (2325165) OVERSEAS2325193 PROJECT SERVICES LIMITED (Company Number 07695375) MJC2325194 ENERGY CONSULTANCY LIMITED Previous Name of Company: TBA Sport & Entertainment Limited (Company Number 08184169) Registered office: 158 -160 North Gower Street, London, NW1 2ND Registered office: 21 Bradmore Way, Lower Earley, Reading RG6 4DS Principal trading address: 158 -160 North Gower Street, London, Principal trading address: 21 Bradmore Way, Lower Earley, Reading NW1 2ND RG6 4DS The Company was placed into members’ voluntary liquidation on 16 Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, April 2015 when Simon Robert Haskew (IP Number: 008988) and Neil KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Frank Vinnicombe (IP Number 009519), both of Begbies Traynor Liquidator of the above-named Company on 23 April 2015 by a (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ resolution of the Company. were appointed as joint liquidators of the Company. The Company is Notice is hereby given that the Creditors of the above-named able to pay all its known creditors in full. Company are required on or before 28 May 2015, to send in their NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the names and addresses with particulars of their debts or claims, to the INSOLVENCY RULES 1986, that the Joint Liquidators of the Liquidator and if so required by notice in writing from the said Company intend to make a first and final distribution to creditors. Liquidator, personally or by their solicitors, to come in and prove their Creditors of the Company are required, on or before 25 May 2015, to said debts or claims at such time and place as shall be specified in prove their debts by sending to Simon Robert Haskew of Begbies such notice, or in default thereof they will be excluded from the Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, benefit of any distribution made before such debts are proved. BS1 4QZ, the Joint Liquidator of the Company, written statements of For further details contact: Philip Beck, Email: the amount they claim to be due to them from the Company. They [email protected], Tel: 01442 275794 must also, if so requested, provide such further details or produce Philip Beck, Liquidator such documentary or other evidence as may appear to the Joint 23 April 2015 (2325194) Liquidators to be necessary. A creditor who has not proved his debt before 25 May 2015, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not NEW2325232 WORLD CHINESE RESTAURANTS LIMITED participated in it, the intended distribution or any other distribution (Company Number 01798517) declared before his debt is proved. Registered office: 28 Spencer Walk, Rickmansworth, Hertfordshire, The Joint Liquidators intend that, after paying or providing for a first WD3 4EE and final distribution in respect of the claims of all creditors who have Principal trading address: 1 Gerrard Place, London, W1D 4EE proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the joint Notice is hereby given pursuant to the Insolvency Rules 1986, that the liquidators by telephone on 0117 937 7130. Alternatively enquiries can Joint Liquidators of the above named Company intend to declare and be made to Caroline Priest by e-mail at caroline.priest@begbies- distribute a first and final dividend to creditors within the period of two traynor.com or by telephone on 0117 937 7136. months from the last date for proving mentioned below. Every person 22 April 2015 claiming to be a creditor of the above named Company is required, on Simon Haskew (2325193) or before 24 June 2015, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 2325129PEARCE ARROW LIMITED Tavistock Square, London WC1H 9LT and, if so requested, to provide (Company Number 01989661) such further details or produce such documentary or other evidence Registered office: The Red House, 74-76 High Street, Bushey, as may appear to the Joint Liquidators to be necessary. A creditor Hertfordshire, WD23 3DE who has not proved his debt before the last date for proving Principal trading address: 11 Stratford Way, Watford, WD17 3DJ mentioned above is not entitled to disturb, by reason that he has not I, Michael Finch (I PNo 9672) of Moore Stephens LLP, 3/5 participated in the dividend, the distribution of that dividend or any Rickmansworth Road, Watford, Hertfordshire, WD18 0GX give notice other dividend declared before his debt is proved. The winding up of that on 23 April 2015 I was appointed liquidator of Pearce Arrow the Company is a members’ voluntary winding up. The distribution Limited by resolutions of members. Please note that this is a solvent proposed to be made is to be the final distribution in the winding up liquidation. Notice is hereby given, pursuant to Rule 4.182A of the of the above named Company and, accordingly, the Joint Liquidators Insolvency Rules 1986, that I intend to make a distribution to may make the distribution without regard to the claim of any person in creditors. Creditors of the Company are required, on or before the 18 respect of a debt not already proved. June 2015 to send in their full forenames and surnames, their Date of appointment: 22 April 2015. addresses and descriptions, full particulars of their debts or claims Office Holder details: Robert Harry Pick and Simon James and the names and addresses of their solicitors (if any), to the Underwood (IP Nos. 8745 and 2603) both of Menzies Business undersigned Michael Finch of 3/5 Rickmansworth Road, Watford, Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H Hertfordshire, WD18 0GX the liquidator of the said Company, and, if 9LT. so required by notice in writing from the said liquidator, are, For further details contact: Craig O’Keefe,, email: personally or by their solicitors, to come in and prove their debts or [email protected] or telephone 020 7465 1936. claims at such time and place as shall be specified in such notice. I Robert Harry Pick, Joint Liquidator will make the distribution without regard to the claim of any person in 23 April 2015 (2325130) respect of a debt not already proved by 18 June 2015. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in STOCKLAND2325030 (QUEEN STREET) LIMITED full details forthwith. Company Number: SC204978 For further details contact: Pieris Lysandrou, Email: Previous Name of Company: Halladale (Queen Street) Limited (until 19 [email protected], Tel: 01923 236622. Ref: June 2008); Pacific Shelf 939 Limited (until 27/12/2000) W72389. Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN Michael Finch, Liquidator Principal trading address: 9/10 St Andrew Square, Edinburgh, EH2 22 April 2015 (2325129) 2AF STOCKLAND PROPERTY HOLDINGS LIMITED Company Number: SC143859 PROSPECTS2325177 ACADEMIES TRUST Previous Name of Company: Halladale (UK) Limited (until 27/06/2008); (Company Number 08121232) Halladale Property Holdings Limited (until 28/09/2006); Discount Previous Name of Company: Prospects Academy Trust Retail Developments Limited (until 13/02/1997) Registered office: Prospects House, 19 Elmfield Road, Bromley, Kent Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN BR1 1LT Principal trading address: 148 St Vincent Street, Glasgow, G2 5SG Principal trading address: Prospects House, 19 Elmfield Road, STOCKLAND HOLDINGS LIMITED Bromley, Kent BR1 1LT Company Number: SC134255 Notice is hereby given that the creditors of the above named Previous Name of Company: Stockland Halladale Limited (until Company, over which I was appointed Joint Liquidator on 14 April 27/06/2008); Halladale Group Plc (until 10/05/2007); Halladale Public 2015 are required, on or before 29 May 2015 to send in their full Limited Company (until 06/05/1997); Halladale Limited (until names, their addresses and descriptions, full particulars of their debts 19/06/1995); Pacific Shelf 418 Limited (until 15/11/1991) or claims and the names and addresses of their solicitors (if any) to Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN the undersigned Glynn Mummery of FRP Advisory LLP, Jupiter Principal trading address: 9 Great Stuart Street, Edinburgh, EH3 7TP House, Warley Hill Business Park, The Drive, Brentwood, Essex, Notice is hereby given that written resolutions were passed by the CM13 3BE the Joint Liquidator of the said Company, and, if so members of the Companies on 15 April 2015 placing the Companies required by notice in writing from the said Joint Liquidator, are into Members’ Voluntary Liquidation (solvent liquidation) and personally or by their solicitors, to come in and prove their debts or appointing Blair Carnegie Nimmo of KPMG LLP as Liquidator. Notice claims at such time and place as shall be specified in such notice, or is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules in default thereof they will be excluded from the benefit of any 1986, that the Liquidator of the Companies intends to make a final distribution. The winding up is a members’ voluntary winding up and it distribution to creditors. Creditors are required to prove their debts on is anticipated that all debts will be paid. or before 20 August 2015 by sending full details of their claims to the Office Holder details: Glyn Mummery and Jeremy Stuart French, both liquidator at KPMG Restructuring, Saltire Court, 20 Castle Terrace, of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Edinburgh, EH1 2EG. Creditors must also, if so requested by the Drive, Brentwood, Essex, CM13 3BE, (IP Nos 8996 and 003862). liquidator, provide such further details and documentary evidence to For further details contact: Joint Liquidators, Email: support their claims as the liquidator deems necessary. [email protected] The intended distribution is a final distribution and may be made Glyn Mummery, Joint Liquidator without regard to any claims not proved by 20 August 2015. Any 23 April 2015 (2325177) creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The liquidator intends that, after paying or SIMITAS2325130 LIMITED providing for a final distribution in respect of creditors who have (Company Number 08355423) proved their claims, all funds remaining in the liquidator’s hands Registered office: Lynton House, 7-12 Tavistock Square, London, following the final distribution to creditors shall be distributed to the WC1H 9LT shareholders of the Companies absolutely. The Companies are able Principal trading address: 70 Brooklands Park, London, SE3 9AJ to pay all their known liabilities in full. Office holder details: Blair Carnegie Nimmo (IP No. 8208) of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 67 COMPANIES

For further information contact: Lianne Fraser on Telephone: 0131 527 At a General Meeting of the above named Company, duly convened, 6620 or on Email: [email protected] and held on Thursday, 2 April 2015 at 66 Moorcroft Road, Moseley, Blair Carnegie Nimmo, Liquidator Birmingham B13 8LU the subjoined RESOLUTIONS were duly 24 April 2015 (2325030) passed, viz: RESOLUTIONS: 1. As a Special Resolution, “THAT the Company be wound up 2325158TOKENWOOD LIMITED voluntarily”. (Company Number 08582036) 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Trading Name: Tokenwood Limited Sterling Ford be and is hereby appointed liquidator for the purposes Registered office: Flat 2, 23 Middle Street, London EC1A 7AB of such winding up and that he shall be remunerated and his Principal trading address: Flat 2, 23 Middle Street, London EC1A 7AB disbursements paid in accordance with Sterling Ford’s Terms & Scale I, William Antony Batty of Antony Batty & Company LLP, 3 Field of Charges MVL(C) dated 1 January 2015”. Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the 3. As a Special Resolution, “THAT in accordance with the provisions above named company on 23 April 2015. of the Company’s Articles of Association, the liquidator be and is NOTICE IS HEREBY GIVEN that the creditors are required to send in hereby authorised to divide among the members in specie all or any their full names and addresses, full particulars of their debts or claims, part of the company’s assets”. and the names and addresses of their Solicitors (if any) to me on or Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion before 28 May 2015 and if so required by notice in writing from me, Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed are personally or by their Solicitors, to come in and prove their debts Liquidator of the Company on 2 April 2015. Further information about or claims at such time and place as shall be specified in such notice, this case is available from the offices of Sterling Ford on 01727 or in default they will be excluded from the benefit of any distribution 811161 or at [email protected]. made before such debts are proved. Amjad Karim, Chairman (2325075) William Antony Batty (IP No. 8111) Liquidator, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF Tel No 020 7831 1234 Fax: 020 7430 2727 Email: [email protected]. A&A2325092 SECURITY TECHNOLOGIES LIMITED Office Contact: Miss C Howell (Company Number 01803510) 23 April 2015 (2325158) Registered office: 5th Floor, Maple House, Mutton Lane, Potters Bar, Hertfordshire EN6 5BS, to be changed to 125 Colmore Row, Birmingham B3 3SD RESOLUTION FOR VOLUNTARY WINDING-UP At a General Meeting of the above-named Company, duly convened, and held on the 5th Floor, Maple House, Mutton Lane, Potters Bar, A2325102 CAMI TRADING LIMITED Hertfordshire EN6 5BS on the 13 April 2015 the subjoined Special (Company Number 07258243) Resolutions were duly passed, viz: Registered office: One The Courtyard, Chalvington, Hailsham, East Special Resolutions Sussex, BN27 3TD 1. THAT the Company be wound-up voluntarily and Christopher Kim Principal trading address: Flat 1, 11 Eaton Place, London SW1X 8BN Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, At a general meeting of the above named company duly convened 125 Colmore Row, Birmingham B3 3SD be and is hereby appointed and held at 3.15 pm on 23 April 2015 at 1 Crown Court, 66 Liquidator for the purposes of such winding-up. Cheapside, London EC2V 6LR the following resolutions were duly 2. THAT the Liquidator be and is hereby authorised to distribute all or passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 part of the assets in specie to the shareholders in such proportion as as ordinary resolutions: they mutually agree. 1. That the Company be wound up voluntarily under the provisions of 3. THAT the Liquidator be authorised under the provisions of Section the Insolvency Act 1986. 165(2) of the Insolvency Act 1986 to exercise the powers laid down in 2. That Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Schedule 4, Part 1 of the Insolvency Act 1986. Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore consented to act be and are hereby appointed Joint Liquidators for Row, Birmingham B3 3SD was appointed Liquidator of the Company the purpose of the voluntary winding up with the power to act jointly on 13 April 2015. Further information about this case is available from and severally for the purpose of such winding up of the company’s Ann Moore at the offices of BDO LLP on 0121 352 6399 or at affairs. [email protected]. 3. That the joint liquidators be and are hereby authorised to distribute, Neil Croxson, Chairman of the Meeting (2325092) amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company’s articles of association. 2325088A2TRAIN LIMITED 4. That anything required or authorised to be done by the joint (Company Number 06558369) liquidators be and is hereby authorised to be done by both or either of Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 them. The Parsonage, Manchester M3 2HW Please note that this is a members voluntary winding up and all Principal trading address: 18 Glenalmand Road, Harrow, Middlesex, creditors will be paid in full. HA7 2AG Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP At a General Meeting of the above named company, duly convened number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton and held at 18 Glenalmand Road, Harrow, Middlesex, HA7 2AG on 22 Road, Croydon CR2 6AL were appointed Joint Liquidators of the April 2015, the following resolutions were passed as a special Company on 23 April 2015. Further information about this case is resolution and ordinary resolution respectively: available from Emma Long at the offices of Herron Fisher on 020 8688 “That the company be wound up voluntarily and John Paul Bell, (IP 2100 or at [email protected]. No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Aziz Cami, Chairman of the Meeting (2325102) Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: A2325075 PRIORI VENTURES LIMITED [email protected], Tel: 0161 907 4044. (Company Number 06217815) Dip Khakhria, Director Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 22 April 2015 (2325088) St. Albans, Herts AL1 5JN Principal trading address: (Former - also the former Registered Office): 66 Moorcroft Road, Moseley, Birmingham B13 8LU Passed: Thursday, 2 April 2015

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

AGILISENSE2325078 LIMITED “That the company be wound up voluntarily and John Paul Bell, (IP (Company Number 08664275) No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Registered office: 470 Upper Richmond Road West, Richmond TW10 Parsonage, Manchester M3 2HW be and is hereby appointed 5DY Liquidator for the purposes of such winding up.” Principal trading address: 470 Upper Richmond Road West, For further details contact: Katie Dixon, Email: Richmond TW10 5DY [email protected], Tel: 0161 907 4044. I, the undersigned, being the sole member of the Company having the Nicholas Champion, Director right to vote at general meetings or authorised agents of such 22 April 2015 (2325104) members, pass the special written resolution on 21 April 2015, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if DAVIDSON2325113 BUSINESS ASSOCIATES LIMITED it had been passed at a general meeting of the Company duly (Company Number 06388501) convened and held: Registered office: 60/62 Old London Road, Kingston upon Thames “That the Company be wound up voluntarily and Philip Alexander KT2 6QZ Beck, (IP No. 8720) of SJD Insolvency Services Limited,KD Tower, Principal trading address: 3 Rectory Orchard, Wimbledon, London Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is SW19 5AS hereby appointed Liquidator for the purposes of the winding-up.” Section 85(1), Insolvency Act 1986 Further details contact: Philip Beck, Email: At a general meeting of the Company, duly convened and held on 16 [email protected] Tel: 01442 275794 April 2015, the following Resolutions were passed as a Special Mahajan Padmanathan, Member Resolution and an Ordinary Resolution respectively: 21 April 2015 (2325078) “That the Company be wound up voluntarily and that Andrew John Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the 2325082BENEDICT COLLINS CONSULTING LIMITED Company for the purposes of such winding up.” (Company Number 06993299) Details of the office-holder: Andrew John Whelan, IP no. 8726, of Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 4LL 6QZ. Tel: 020 8549 9951. Alternative person to contact with enquiries Principal trading address: 33 Rannoch Road, London, W6 9SS about the case: Adam Nakar I, the undersigned, being the sole member of the Company having the Susan Andrea Davidson, Director right to vote at general meetings or authorised agents of such 16 April 2015 (2325113) members, pass the special written resolution on on 14 April 2015, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be effective DEFIANCE2325112 CONTRACTOR TOOLS LIMITED as if it had been passed at a general meeting of the Company duly (Company Number 02948404) convened and held: Registered office: 5th Floor, Maple House, Mutton Lane, Potters Bar, “That the Company be wound up voluntarily and that Philip Beck, (IP Hertfordshire EN6 5BS No. 8720) of Philip Beck Ltd,41 Kingston Street, Cambridge, CB1 At a General Meeting of the above-named Company, duly convened, 2NU be and is hereby appointed Liquidator for the purposes of the and held on the 5th Floor, Maple House, Mutton Lane, Potters Bar, winding-up.” Hertfordshire EN6 5BS on the 13 April 2015 the subjoined Special Further details contact: Philip Beck, Email: [email protected], Tel: Resolutions were duly passed, viz: 01223 367022. Special Resolutions Benedict Le Fevre Collins, Member 1. THAT the Company be wound-up voluntarily and Christopher Kim 14 April 2015 (2325082) Rayment (Insolvency Practitioner numbers 6775) of Messrs BDO LLP, 125 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. BRANSTAR2325069 LIMITED 2. THAT the Liquidator be and is hereby authorised to distribute all or (Company Number 07630330) part of the assets in specie to the shareholders in such proportion as Trading Name: Branstar Limited they mutually agree. Registered office: Flat 2, 23 Middle Street, London, EC1A 7AB 3. THAT the Liquidator be authorised under the provisions of Section Principal trading address: Flat 2, 23 Middle Street, London, EC1A 7AB 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Passed on 23 April 2015 Schedule 4, Part 1 of the Insolvency Act 1986. At a GENERAL MEETING of the above named Company, duly Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore convened and held at Third Floor, 3 Field Court, Gray’s Inn, London, Row, Birmingham B3 3SD was appointed Liquidator of the Company WC1R 5EF on 23 April 2015 the following Special Resolution was duly on 13 April 2015. Further information about this case is available from passed:— Ann Moore at the offices of BDO LLP on 0121 352 6399 or at “That the Company be wound up voluntarily.” [email protected]. and Neil Croxson, Chairman of the Meeting (2325112) William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF was appointed as Liquidator. William Antony Batty (IP No 8111), Antony Batty & Company LLP, 3 ESPN2325139 CLASSIC SPORT LTD. Field Court, Gray’s Inn, London WC1R 5EF Telephone: 020 7831 (Company Number 04160533) 1234 Fax: 020 7430 2727 Email: [email protected]. Registered office: 3 Queen Caroline Street, Hammersmith, London, Office contact: Miss C Howell W6 9PE Richard Law (2325069) Principal trading address: 3 Queen Caroline Street, Hammersmith, London, W6 9PE Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the CODE2325104 TRIP LTD directors of the Company propose that on 21 April 2015, the following (Company Number 07735273) written resolutions were passed as ordinary and special resolutions: Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 “That Stephen Roland Browne, (IP No. 009281) and Christopher The Parsonage, Manchester M3 2HW Richard Frederick Day, (IP No. 008072) both of Deloitte LLP,Athene Principal trading address: 16 Clovelly Road, London, W5 5HE Place, 66 Shoe Lane, London EC4A 3BQ be and are hereby At a General Meeting of the above named company, duly convened appointed Joint Liquidators of the Company and that the Company and held at 16 Clovelly Road, London, W5 5HE, on 22 April 2015, the be wound up voluntarily.” following resolutions were passed as a special resolution and ordinary The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 resolution respectively: 7303 5813. Charles J Classen, Director 22 April 2015 (2325139)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 69 COMPANIES

2325107GRACE WU CONSULTING LTD Further details contact the Joint Liquidators, Email: (Company Number 07914468) [email protected] Tel: 020 7535 7000. Alternative contact: Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Stephen Briggs. 1NS D Joy, Director Principal trading address: 10th Floor K & B Accountancy Group, One 21 April 2015 (2325108) Canada Square, London, E14 5AA At a General Meeting of the above named Company held on 15 April 2015, the following Resolutions were passed as a Special Resolution COMPANIES2325036 ACT 2006 and an Ordinary Resolution respectively: AND “That the Company be wound up voluntarily and that Nick Simmonds, INSOLVENCY ACT 1986 (IP No. 9570) and Peter Hughes Holland, (IP No. 1800) both of RESOLUTIONS OF Quantuma LLP,81 Station Road, Marlow, Bucks, SL7 1NS Licensed JRH SAFETY SOLUTIONS LIMITED Insolvency Practitioners, be appointed Joint Liquidators of the Company Number: SC472367 Company, and that they act jointly and severally for the purposes of Members’ Voluntary Winding-Up such liquidation and any act required or authorised under any Registered in Scotland enactment to be done by the joint liuqidators is to be done by all or Passed any one or more of the persons for the time being holding that office.” At a general meeting of the above-named company duly convened For further details contact: Joint Liquidators, Tel: 01628 478100, and held at Moore Stephens, Rutland House, Minerva Business Park, email: [email protected] Alternative contact: Email: Lynch Wood, Peterborough PE2 6PZ on 20 April 2015 at 10.15 am [email protected] the following written resolutions: No 1 as a special resolution and No Xia Wu, Director 2 and No 3 as ordinary resolutions. 23 April 2015 (2325107) “1. That the company be wound up voluntarily. 2. That Pamela Coyne of Scott-Moncrieff, Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and 2325154HEALTHWISE PILATES LIMITED that any power conferred on her by the company, or by law, be (Company Number 07883318) exercisable by her alone.” Registered office: Atlantic House, Imperial Way, Reading, Berkshire, 3. That the remuneration of Pamela Coyne as Liquidator to be RG2 0TD approved as outlined in the engagement letter. Principal trading address: Journeys End, New Road, Hydestile, Dated this 20th day of April 2015 Godalming, Surrey, GU8 4DJ James Robert Hall, Chairman (2325036) At a General Meeting of the company duly convened and held at Journeys End, New Road, Hydestile on 23 April 2015 at 3.45 pm the following resolutions were passed as a Special Resolution and LIQUIDLAN2325151 LIMITED Ordinary Resolution respectively: (Company Number 04330682) “That the company be wound up voluntarily and that Susan Purnell (IP Registered office: Priory Lodge, London Road, Cheltenham, Glos No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, GL52 6HH South Wales, NP20 5NT be and is hereby appointed Liquidator of the Principal trading address: Leyfield, Everleigh, Marlborough, Wiltshire purpose of such winding up.” SN8 3EY For further details contact: [email protected] Tel: 01633 214712 At an Extraordinary General Meeting of the members of the above Claire Wakeman - Director named company, duly convened and held at Leyfield, Everleigh, 23 April 2015 (2325154) Marlborough, Wilts SN8 3EY on 17 April 2015 the following resolutions were duly passed; No 1 as a special resolution, No’s 2, 3, 4, and 5 as ordinary resolutions: HOUSE2325109 OF FABRICS LIMITED 1. That the Company be wound up voluntarily. (Company Number 01228265) 2. That David N Hughes of Janes be and is hereby appointed Registered office: The Old Bakery, 71 Trefusis Road, Flushing, Liquidator of the company for the purpose of such voluntary winding Falmouth TR11 5TY up. Principal trading address: 81 Lemon Street, Truro TR1 2PN 3. That David N Hughes of Janes be paid a fee calculated on a time The following Written Resolutions were passed as a Special and cost basis in order to deal with the voluntary winding up of the Ordinary Resolution respectively: company. Such fee to include those matters falling outside of the “That the Company be wound up voluntarily and that Stephen statutory duties undertaken at the request of members. Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 4. That the company’s books and records be held to the order of the Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the liquidator and may not be destroyed until one year after the Company for the purposes of such winding up.” dissolution of the company. Date on which Resolutions were passed: 21 April 2015 5. That the Liquidator be authorised under the provisions of S165 (2) Nigel Parriss, Director (a) of the Act to exercise the powers laid down in Schedule 4, Part 1 Liquidator details: Stephen James Hobson, IP No. 006473 of Francis of the Act, namely to pay all creditors in full and to make Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 compromises with creditors and debtors. 5FD. Telephone number: 01392 667000. Alternative person to contact David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London with enquiries about the case: Darin Dodd (2325109) Road, Cheltenham, Glos GL52 6HH was appointed Liquidator of the Company on 17 April 2015. Further information about this case is available from the offices of Janes on 01242 256085. JOY2325108 CONSTRUCTION AND ENGINEERING LIMITED Johnathan Hudson, Chairman (2325151) (Company Number 01051202) Registered office: 1 Whitings Way, East Ham, London E6 6LR Principal trading address: 1 Whitings Way, East Ham, London E6 6LR MJC2325140 ENERGY CONSULTANCY LIMITED The following written resolutions were passed on 21 April 2015, by the (Company Number 08184169) shareholders of the above Company: Registered office: 21 Bradmore Way, Lower Earley, Reading RG6 4DS “That the Company be and it is hereby wound up voluntarily and that Principal trading address: 21 Bradmore Way, Lower Earley, Reading A D Cadwallader, (IP No. 9501) and N A Bennett, (IP No. 9083) both of RG6 4DS Leonard Curtis,One Great Cumberland Place, Marble Arch, London We, the undersigned, being all the members of the Company having W1H 7LW be and they are hereby appointed as Joint Liquidators of the right to vote at general meetings or authorised agents of such the Company for the purposes of the winding-up of the Company and members, pass the special written resolution on 23 April 2015, set out that the Joint Liquidators be authorised to act jointly and severally in below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the liquidation.” the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held:

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Philip Beck, (IP Any person who requires further information may contact the joint No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, liquidators by telephone on 0117 937 7130. Alternatively enquiries can Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby be made to Caroline Priest by e-mail at caroline.priest@begbies- appointed Liquidator for the purposes of the winding-up.” traynor.com or by telephone on 0117 937 7136. For further details contact: Philip Beck, Email: 16 April 2015 [email protected], Tel: 01442 275794 Guy Richard Horner Michael John Carter, Member Director (2325116) 23 April 2015 (2325140)

PEARCE2325138 ARROW LIMITED 2325148NEW WORLD CHINESE RESTAURANTS LIMITED (Company Number 01989661) (Company Number 01798517) Registered office: The Red House, 74-76 High Street, Bushey, Registered office: 28 Spencer Walk, Rickmansworth, Hertfordshire, Hertfordshire, WD23 3DE WD3 4EE Principal trading address: 11 Stratford Way, Watford, WD17 3DJ Principal trading address: 1 Gerrard Place, London, W1D 4EE At a General Meeting of the above Company held at the offices of Notice is hereby given that the following resolutions were passed on Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, 23 April 2015, as a special resolution and an ordinary resolution Hertfordshire, WD18 0GX on 23 April 2015, at 10.30 am, the following respectively: special and ordinary resolutions were passed: “That the Company be wound up voluntarily and that David Thorniley, “That the Company be wound up voluntarily and that Michael Finch, (IP No. 8307) of Traverse Advisory,Calverley House, 55 Calverley (IP No. 9672) of Moore Stephens LLP,3-5 Rickmansworth Road, Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for Watford, Hertfordshire WD18 0GX be and is hereby appointed as the purposes of such voluntary winding up.” liquidator of the Company for the purposes of the voluntary winding- Further details contact: David Thorniley, Tel: 01892 704055. up.” Alternative contact: Julia Raeburn. For further details contact: Pieris Lysandrou, Email: J Pick, Director [email protected], Tel: 01923 236622. Ref: 22 April 2015 (2325148) W72389. Carlton Carr, Chairman 23 April 2015 (2325138) NO.2325136 EIGHT HASTINGS LIMITED (Company Number 05766734) Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH PROSPECTS2325145 ACADEMIES TRUST Principal trading address: 60 Prince of Wales Drive, London SW11 (Company Number 08121232) 4SF Previous Name of Company: Prospects Academy Trust Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: Prospects House, 19 Elmfield Road, Bromley, Kent 1986, that the following resolutions were passed by the members of BR1 1LT the above-named Company on 21 April 2015: Principal trading address: Prospects House, 19 Elmfield Road, Special Resolution Bromley, Kent BR1 1LT 1. That the Company be wound up voluntarily and that Susan Maund At a general meeting of the above named Company, duly convened and Thomas D’Arcy be appointed for the purposes of such winding and held at Minerva House, 5 Montague Close, SE1 9BB, on 14 April up. 2015, at 1.30 pm, the following resolutions were duly passed as a Ordinary Resolution Special Resolution and as an Ordinary Resolution: 2. That Susan Maund and Thomas D’Arcy of White Maund, 44-46 Old “That the Company be wound up voluntarily and that Glyn Mummery, Steine, Brighton BN1 1NH be and are hereby appointed Joint (IP No. 8996) of FRP Advisory LLP,Jupiter House, Warley Hill Liquidators for the company, to act on a joint and several basis. Business Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy Susan Maund (IP number 8923) and Thomas D’Arcy (IP number Stuart French, (IP No. 003862) of FRP Advisory LLP,Jupiter House, 10852) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE were appointed Joint Liquidators of the Company on 21 April 2015. be and are hereby appointed Joint Liquidators for the purposes of the Further information about this case is available from Alexandra Bell at voluntary winding up.” the offices of White Maund at [email protected]. For further details contact: Joint Liquidators, Email: Lionel Copley, Director (2325136) [email protected] Louise Soden, Chairman 14 April 2015 (2325145) OVERSEAS2325116 PROJECT SERVICES LIMITED (Company Number 07695375) Previous Name of Company: TBA Sport & Entertainment Limited SIMITAS2325146 LIMITED Registered office: 158-160 North Gower Street, London, NW1 2ND (Company Number 08355423) Notification of written resolutions of the above-named Company Registered office: Lynton House, 7-12 Tavistock Square, London, proposed by the sole director and having effect as a special WC1H 9LT resolution and as an ordinary resolution respectively pursuant to the Principal trading address: 70 Brooklands Park, London, SE3 9AJ provisions of Part 13 of the Companies Act 2006. At a general meeting of the above named Company, duly convened Circulation Date: 30 March 2015 and held at Lynton House, 7-12 Tavistock Square, London, WC1H Effective Date: 16 April 2015 9LT on 22 April 2015, at 9.30 am, the following Special Resolution I, the undersigned, being the sole director of the Company hereby and Ordinary Resolution were passed: certify that the following written resolutions were circulated to all “That the Company be wound up voluntarily and that Robert Harry eligible members of the Company on the Circulation Date and that the Pick, (IP No. 8745) and Simon James Underwood, (IP No. 2603) both written resolutions were passed on the Effective Date: of Menzies Business Recovery LLP,Lynton House, 7-12 Tavistock “That the Company be wound up voluntarily and that Simon Robert Square, London, WC1H 9LT be and are hereby appointed Joint Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) Liquidators for the purposes of such winding up.” LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and For further details contact: Craig O’Keefe, email: are hereby appointed as joint liquidators for the purposes of such [email protected] or telephone 020 7465 1936. winding up and that any power conferred on them by law or by this Phillip Joseph Tattersall, Director resolution, may be exercised and any act required or authorised under 23 April 2015 (2325146) any enactment to be done by them, may be done by them jointly or by each of them alone.” Simon Robert Haskew (IP Number: 008988) and Neil Frank Vinnicombe (IP Number: 009519).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 71 COMPANIES

2325040STOCKLAND (QUEEN STREET) LIMITED Richard Law (2325117) Company Number: SC204978 Previous Name of Company: Halladale (Queen Street) Limited (until 19 June 2008); Pacific Shelf 939 Limited (until 27/12/2000) Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN Partnerships Principal trading address: 9/10 St Andrew Square, Edinburgh, EH2 2AF BANKRUPTCY ORDERS STOCKLAND PROPERTY HOLDINGS LIMITED Company Number: SC143859 MICHAEL2325432 JAMES DENNIS POOLE & JACQUELINE ANN POOLE Previous Name of Company: Halladale (UK) Limited (until 27/06/2008); Michael James Dennis Poole and Jacqueline Ann Poole, of 3 De Clare Halladale Property Holdings Limited (until 28/09/2006); Discount Court, Llantwit Major, Vale of Glamorgan, CF61 2LP, and lately Retail Developments Limited (until 13/02/1997) carrying on business in partnership as The Blacksmiths Arms, Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN Llanmaes, Nr Llantwit Major, Vale of Glamorgan, CF61 2XR and The Principal trading address: 148 St Vincent Street, Glasgow, G2 5SG Boverton Castle, Llantwit Major, Vale of Glamorgan, CF61 1UH STOCKLAND HOLDINGS LIMITED In the County Court at Bridgend Company Number: SC134255 No 30 of 2015 Previous Name of Company: Stockland Halladale Limited (until Date of Filing Petition: 20 April 2015 27/06/2008); Halladale Group Plc (until 10/05/2007); Halladale Public Bankruptcy order date: 20 April 2015 Limited Company (until 06/05/1997); Halladale Limited (until Time of Bankruptcy Order: 10:18 19/06/1995); Pacific Shelf 418 Limited (until 15/11/1991) Whether Debtor's or Creditor's PetitionDebtor's Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Principal trading address: 9 Great Stuart Street, Edinburgh, EH3 7TP 3ZA, telephone: 029 2038 1300, email: Pursuant to chapter 2 of part 13 of the Companies Act 2006 on 15 [email protected] April 2015, the following written resolutions were passed as Special Capacity of office holder(s): Trustee and Ordinary resolutions: 20 April 2015 (2325432) “That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, MICHAEL2325431 JAMES DENNIS POOLE Edinburgh, EH1 2EG, be and is hereby appointed as Liquidator of the RE: Separate estate of Michael James Dennis Poole. Michael James Companies and that any power conferred on him by the Companies, Dennis Poole and Jacqueline Ann Poole, of 3 De Clare Court, Llantwit or by law, be exercisable by him alone.” Major, Vale of Glamorgan, CF61 2LP, and lately carrying on business For further information contact: Lianne Fraser on Telephone: 0131 527 in partnership as The Blacksmiths Arms, Llanmaes, Nr Llantwit Major, 6620 or on Email: [email protected] Vale of Glamorgan, CF61 2XR and The Boverton Castle, Llantwit Tiernan Patrick O’Rourke, Director Major, Vale of Glamorgan, CF61 1UH 23 April 2015 (2325040) In the County Court at Bridgend No 30 of 2015 Date of Filing Petition: 20 April 2015 2325034SWIFTGRAND LIMITED Bankruptcy order date: 20 April 2015 Company Number: SC183813 Time of Bankruptcy Order: 10:18 Registered office: Buchanan, Muir Road, Memsie, Fraserburgh Whether Debtor's or Creditor's PetitionDebtor's Principal trading address: Buchanan, Muir Road, Memsie, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Fraserburgh 3ZA, telephone: 029 2038 1300, email: Notice is hereby given that the following resolutions were passed on [email protected] 16 April 2015, as a Special Resolution and an Ordinary Resolution Capacity of office holder(s): Trustee respectively: 20 April 2015 (2325431) “That the Company be wound up voluntarily and that Neil Dempsey and Ken Wilson Pattullo, both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 JACQUELINE2325462 ANN POOLE 9QG, be and are hereby appointed as Joint Liquidators for the RE: Separate estate of Jacqueline Ann Poole. Michael James Dennis purpose of such winding up and that any power conferred on them by Poole and Jacqueline Ann Poole, of 3 De Clare Court, Llantwit Major, law or by this resolution, may be exercised and any act required or Vale of Glamorgan, CF61 2LP, and lately carrying on business in authorised under any enactment to be done by them, may be done by partnership as The Blacksmiths Arms, Llanmaes, Nr Llantwit Major, them jointly or by each of the alone.” Vale of Glamorgan, CF61 2XR and The Boverton Castle, Llantwit For further information contact: Neil Dempsey or Kenneth Wilson Major, Vale of Glamorgan, CF61 1UH Pattullo on Tel: 0131 222 9060. Alternative Contact: Julie Tait. In the County Court at Bridgend Ian W Thomson, Chairman No 30 of 2015 23 April 2015 (2325034) Date of Filing Petition: 20 April 2015 Bankruptcy order date: 20 April 2015 Time of Bankruptcy Order: 10:18 TOKENWOOD2325117 LIMITED Whether Debtor's or Creditor's PetitionDebtor's (Company Number 08582036) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Trading Name: Tokenwood Limited 3ZA, telephone: 029 2038 1300, email: Registered office: Flat 2, 23 Middle Street, London. EC1A 7AB [email protected] Principal trading address: Flat 2, 23 Middle Street, London, EC1A 7AB Capacity of office holder(s): Trustee Passed on 23 April 2015 20 April 2015 (2325462) At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 23 April 2015 the following Special Resolution was duly passed:— “That the Company be wound up voluntarily.” and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. William Antony Batty (IP No. 8111) Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF Tel No 020 7831 1234 Fax: 020 7430 2727 Email: [email protected]. Office Contact: Miss C Howell

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE COMPANIES

DISSOLUTION OF PARTNERSHIP Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do 2325556J W COOK & SON (A FARMING PARTNERSHIP) so to the Petitioner or to their Solicitor in accordance with Rule 4.16 Notice is hereby given, in accordance with Section 36(2) Partnership by 16:00 hours on 27 May 2015. Act 1890, of the dissolution of the partnership carried on by Michael Michael Gilmour, Freeths LLP, 6 Bennetts Hill, Birmingham B2 5ST. John Cook together with (at various times) John William Cook Telephone: 0845 274 6944 Fax: 0845 634 2576, email: (deceased), Muriel Ethel Cook (deceased), Constance Cook [email protected] Reference Number: MXG/ (deceased), Peter Cook (deceased), the Michael Cook 2010 Trust and 1551/2038682/78 the Peter Cook 2010 Trust, formerly trading from Manor Farm, 23 April 2015 (2325368) Sherington, Newport Pagnell, Buckinghamshire, MK16 9NN (the “Partnership”), with effect from 29 September 2014. Maddie Dunn, Solicitor TRANSFER OF INTEREST For and on behalf of Burges Salmon LLP 23 April 2015 (2325556) MILESTONE2325547 2011, L.P. (Registered No. LP014717) Pursuant to section 10 of the Limited Partnerships Act 1907, notice is PETITIONS TO WIND-UP hereby given that Milestone 2011, L.P. was dissolved with effect from 21 April 2015. In2325787 the High Court of Justice (Chancery Division) Principal place of business of the partnership: 3rd Floor, 14 Floral Companies CourtNo 1923 of 2015 Street, London WC2E 9DH. CLOUDBURST SYSTEMS LTD Milestone GP Limited 6995546 acting as general partner of Milestone 2011, L.P. (2325547) And In the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 6995546, of Unit 6 Pond Farm, Godstone Road, Lingfield, MILESTONE2325546 PARALLEL 2012 A, L.P. Surrey, England, RH7 6JG, presented on 12 March 2015 by the (Registered No. LP014718) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Pursuant to section 10 of the Limited Partnerships Act 1907, notice is House, Strand, London, WC2B 4RD, claiming to be Creditors of the hereby given that Milestone Parallel 2012 A, L.P. was dissolved with Company, will be heard at the Royal Courts of Justice, 7 Rolls effect from 21 April 2015. Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 Principal place of business of the partnership: 3rd Floor, 14 Floral hours (or as soon thereafter as the Petition can be heard). Street, London WC2E 9DH. Any persons intending to appear on the hearing of the Petition Milestone GP Limited (whether to support or oppose it) must give notice of intention to do acting as general partner of Milestone Parallel 2012 A, L.P. (2325546) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and TRANSFER2325510 OF INTEREST IN Customs, Solicitor`s Office, South West Wing, Bush House, Strand, BLACKROCK PRIVATE EQUITY PARTNERS III (FEEDER NO.1), London, WC2B 4RD, telephone 03000 589694. (Ref SLR1780500/U.) L.P. 28 April 2015 (2325787) (Registered No. LP011039) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 21 April 2015, In2325781 the High Court of Justice (Chancery Division) Wuerttembergische Versicherung AG has transferred the entirety of its Companies CourtNo 2063 of 2015 respective capital contribution and Limited Partnership interest in MESSRS B, G & P NEWTON (NEWTONS OF GUILDFORD) BlackRock Private Equity Partners III (Feeder No.1), L.P., a Limited And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 Partnership registered in England and Wales with Registration No. A Petition to wind up the above-named Partnership, of Unit 4, The LP011039, (the “Partnership”), to TC Special Private Equity Timber Yard, Lucas Green Road, Woking, Surrey, GU24 9YB, Opportunities II Limited, a new Limited Partner in the Partnership. presented on 18 March 2015 by the COMMISSIONERS FOR HM Wuerttembergische Versicherung AG has withdrawn from the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Partnership. (2325510) 4RD, claiming to be Creditors of the Partnership will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 11 May 2015, at 1030 hours (or as soon thereafter as the BAINES2325500 BAGGULEY PENHALE WITH MARSH & CO SOLICITORS Petition can be heard). TAKE NOTICE that the partnership of Baines Bagguley Penhale with Any persons intending to appear on the hearing of the Petition Marsh & Co Solicitors, carrying on business at 15 Northumberland (whether to support or oppose it) must give notice of intention to do Street, Morecambe, Lancashire LA4 4AU and 22 Sun Street, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Lancaster, Lancashire LA1 1ER, has accepted the resignation of by 1600 hours on 8 May 2015. Glynn John Entwistle as a partner with effect from 31st March 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The partnership will not be dissolved as a result of such resignation Customs, Solicitor`s Office, South West Wing, Bush House, Strand, but shall continue as between the continuing partners (Richard James London, WC2B 4RD, telephone 03000 589216. (Ref SLR1661687/Z.) Bagguley and Nicola Jayne Codd). 28 April 2015 (2325781) Signed: Richard James Bagguley - Senior Partner (2325500)

In2325368 the High Court of Justice STATEMENT2325697 BY MANAGER OF Birmingham District RegistryNo 6144 of 2015 INFRARED INFRASTRUCTURE III (SCV) LP MP ADVICE GROUP LLP (Registered No. LP15675) The Partnership Notice is hereby given, pursuant to section 10 of the Limited A petition to wind up the above named Partnership of 2-4 Trafford Partnerships Act 1907, that Richard Sem transferred 100% of his Road, Alderley Edge, Cheshire, SK9 7NT presented on 20 March interest as limited partner in Infrared Infrastructure III (SCV) LP, a 2015 by DEBT LIFEBOAT LIMITED of Centre City Tower, 7 Hill Street, limited partnership registered in England and Wales with registration Birmingham, B5 4UU claiming to be creditors of the Partnership will number LP15675, to InfraRed Capital Partners (Holdco) Ltd, an be heard at Birmingham District Registry, 33 Bull Street, Birmingham, existing limited partner. (2325697) B4 6DS on 28 May 2015 at 10:00 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 73 PEOPLE

2325696TRANSFER OF INTEREST IN BLACKROCK PRIVATE EQUITY PARTNERS III (FEEDER NO.1), L.P. PEOPLE (Registered No. LP011039) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 21 April 2015, CHANGES OF NAME OR ARMS Wuerttembergische Lebenversicherung AG has transferred the entirety of its capital contribution and Limited Partnership interest in Notice2325548 is hereby given that a Deed Poll dated 5 March 2015 and BlackRock Private Equity Partners III (Feeder No.1), L.P., a Limited enrolled in the Senior Courts of England and Wales on 20 March 2015 Partnership registered in England and Wales with Registration No. Stevel Anthony Thomas, 171 Birkenshaw Road, Great Barr, LP011039, (the “Partnership”), to TC Special Private Equity Birmingham B44 8UN Divorced/Civil Partnership dissolved and British Opportunities II Limited, a new Limited Partner in the Partnership. Citizen under section 6(2) of the British Nationality Act 1981 Wuerttembergische Lebenversicherung AG has withdrawn from the abandoned the name of Stevel Anthony Bonnick and assumed the Partnership. (2325696) name of Stevel Anthony Thomas. 5 March 2015 (2325548)

2325692THE ROCKSPRING PANEUROPEAN PROPERTY LIMITED PARTNERSHIP Notice2325543 is hereby given that a Deed Poll dated 26 February 2015 and (Registered No. LP008185) enrolled in the Senior Courts of England and Wales on 20 March 2015 Notice is hereby given, pursuant to section 10 of the Limited Naomi-Jane Emburey-Major, 6 Pebworth Court, Ladbroke Road, Partnerships Act 1907, that Rockspring PanEuropean Investment Redhill, Surrey RH1 1LE, Married/Civil Partnership, and a British Limited transferred 181 of its limited partnership interests in The Citizen under section 1 of the British Nationality Act 1981 abandoned Rockspring PanEuropean Property Limited Partnership, (the the name of Naomi-Jane Emburey and assumed the name of Naomi- “Partnership”) to Rockspring PanEuropean GP LLP. Following this Jane Emburey-Major. transfer, Rockspring PanEuropean Investment Limited ceased to be a 26 February 2015 (2325543) limited partner in the Partnership. Signed by Nabarro LLP as duly authorised agents for and on behalf of Rockspring PanEuropean GP LLP Notice2325540 is hereby given that a Deed Poll dated 3 February 2015 and in its capacity as general partner of enrolled in the Senior Courts of England and Wales on 23 March 2015 The Rockspring PanEuropean Property Limited Partnership. Georgina Naomi Raslin James, Flat 2, 5 Lancaster Road, South Principal place of business of the Partnership: 166 Sloane Street, Norwood, London SE25 4BJ Single and British Citizen under section London SW1X 9QF (2325692) 11(1) of the British Nationality Act 1981 abandoned the name of Georgiana Raslin Naomi and assumed the name of Georgina Naomi Raslin. STATEMENT2325559 BY MANAGER 3 February 2015 (2325540) CROWN SMALL CAP REAL ESTATE FUND II-UK L.P. (Registered No. LP16039) Notice is hereby given, pursuant to section 10 of the Limited Notice2325539 is hereby given that a Deed Poll dated 17 February 2015 and Partnerships Act 1907, that CSCRE II-UK (GP) Ltd transferred its enrolled in the Senior Courts of England and Wales on 24 March 2015 entire interest as general partner in Crown Small Cap Real Estate Bushrah Adedoyin Owoturo Kanimodo, 37 Arica House, Off Fund II-UK L.P., a Limited Partnership registered in England and Southwark Park Road, Bermondsey, London SE16 2EH Single and Wales with Registration No. LP16039, to OSC I – English GP, Ltd., a British Citizen under section 11(1) of the British Nationality Act 1981 new general partner in Crown Small Cap Real Estate Fund II-UK L.P. abandoned the name of Busurat Owoturo Adedoyin Kanimodo and (2325559) assumed the name of Bushrah Adedoyin Owoturo Kanimodo. 19 March 2015 (2325539) LIMITED2325554 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 10 April 2015 Erste Private Notice2325511 is hereby given that a Deed Poll dated 16 March 2015 and Equity Limited transferred 100% of the interest held by it in Innova/4 enrolled in the Senior Courts of England and Wales on 18 March 2015 LP (the “Partnership”), a limited partnership registered in England with Elizabeth Ann Lea, 22 The Garth, Coniston, Cumbria LA21 8EQ, number LP011130, to Silvretta L.P. (the “New Limited Partner”) and Divorced/Civil Partnership dissolved, and a British Citizen under that with effect from 10 April 2015, the New Limited Partner was section 11(1) of the British Nationality Act 1981 abandoned the name admitted to the Partnership as a limited partner, and Erste Private of Elizabeth Ann Hill and assumed the name of Elizabeth Ann Lea. Equity Limited ceased to be a limited partner in the Partnership. 16 March 2015 (2325511) Signed by: Robert L Conn Title: Director for and on behalf of Innova/4 GP Ltd. Notice2325558 is hereby given that a Deed Poll dated 11 March 2015 and as general partner of the Partnership enrolled in the Senior Courts of England and Wales on 20 March 2015 17 April 2015 (2325554) Benjamin Edward Daniel Price Wintle, 53 Weston’s Brake, Emerson’s Green, Bristol BS16 7BQ Married/Civil Partnership and British Citizen under section 11 of the British Nationality Act 1981 abandoned the LIMITED2325053 PARTNERSHIPS ACT 1907 name of Edward Daniel Benjamin Price-Wintle and assumed the name INFRACAPITAL (TTT) SLP LP of Benjamin Edward Daniel Price Wintle. REGISTERED IN SCOTLAND NUMBER SL20466 11 March 2015 (2325558) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Edward Clarke has transferred his entire interest in Infracapital (TTT) SLP LP, a limited partnership registered in Notice2325557 is hereby given that a Deed Poll dated 18 March 2015 and Scotland with number SL20466 (the “Partnership”) to Infracapital enrolled in the Senior Courts of England and Wales on 20 March 2015 (TTT) GP Limited. Edward Clarke has ceased to be a limited partner of Michelle Mary Dingwall, 15 Mentmore Gardens, Boston, Lincolnshire the Partnership. (2325053) PE21 7TH Single and British Citizen under section 11 of the British Nationality Act 1981 abandoned the name of Michelle Leivers and assumed the name of Michelle Mary Dingwall. 18 March 2015 (2325557)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

2325555Notice is hereby given that a Deed Poll dated 23 February 2015 and HOBSON,2325468 MARK ANTHONY enrolled in the Senior Courts of England and Wales on 20 March 2015 56 Slaithwaite Road, Meltham, HOLMFIRTH, HD9 5PG Cate Antonia Vanessa Birchills, 5 Rectors Gate, Retford, Nottingham Birth details: 13 August 1966 DN22 7TX, Single, and a British Citizen under section 11(1) of the MARK ANTHONY HOBSON, A Mechanic of 56 Slaithwaite Road, British Nationality Act 1981 abandoned the name of Catherine Antonia Meltham, Holmfirth, HUDDERSFIELD, HD9 5PG, lately residing at 41 Vanessa Birtles and assumed the name of Cate Antonia Vanessa Dysart Street, STOCKPORT, SK2 7PE and lately trading as a provider Birchills. of lease vehicles from Unit 5 Adswood Industrial Estate, Adswood 23 February 2015 (2325555) Road, STOCKPORT, SK3 8LF. In the County Court at Huddersfield No 56 of 2015 2325551Notice is hereby given that a Deed Poll dated 4 March 2015 and Bankruptcy order date: 3 March 2015 enrolled in the Senior Courts of England and Wales on 18 March 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Michael Arthur Cox Evans, 4 Harries Avenue, Llanelli, 200 6000, email: [email protected] Carmarthenshire SA15 3LE, Married/Civil Partnership, and a British Capacity of office holder(s): Receiver and Manager Citizen under section 11(1) of the British Nationality Act 1981 3 March 2015 (2325468) abandoned the name of Michael Arthur Cox and assumed the name of Michael Arthur Cox Evans. 5 March 2015 (2325551) HOLGATE,2325480 CHRISTOPHER TREVOR 25a Cheetham Fold Road, HYDE, Cheshire, SK14 5DU Birth details: 10 February 1964 Take2325550 notice that by deed poll dated 12 March 2015 and enrolled in Christopher Trevor Holgate a quality inspector/fitter of 25a Cheetham the Central Office of the Royal Courts of Justice on 18 March 2015 Fold Road, Hyde, Cheshire, SK14 5DU and formerly of 5 Greengate, 1. Jaymes Steven William Quinn, of 20 Shortwood Avenue, Hucknall, Hyde SK14 5DB and 8 Donald Ave, Hyde SK14 5PU. Nottingham NG15 6DA renounced and abandoned the name of Also known as: Christopher Trevor Holgate a quality inspector/fitter of Jaymes Steven William Butler and in place thereof assumed and 25a Cheetham Fold Road, Hyde, Cheshire, SK14 5DU and formerly of intends to use on all occasions the name of Jaymes Steven William 5 Greengate, Hyde SK14 5DB. Quinn In the County Court at Tameside 2. Jaymes Steven William Quinn is single No 24 of 2015 3. Jaymes Steven William Quinn is a British Citizen under section 1 of Bankruptcy order date: 15 April 2015 the British Nationality Act N BebbingtonSeneca House, Links Point, Amy Johnson Way, New Name: Jaymes Steven William Quinn BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 20 Shortwood Avenue, Hucknall, Nottingham NG15 6DA (2325550) [email protected] Capacity of office holder(s): Trustee 21 April 2015 (2325480) Personal insolvency HRISTOV,2325424 MIROSLAV AMENDMENT OF TITLE OF PROCEEDINGS Flat 13, Harrogate Court, Droitwich Close, LONDON, SE26 6TL Birth details: 8 June 1969 ALLEN,2325465 KEVIN MIROSLAV HRISTOV, residing and carrying on business as MD c/o 25c Roberts Road, PLYMOUTH, PL5 1DL BUILDING SERVICES at Flat 13 Harrogate Court, Droitwich Close, Birth details: 29 April 1956 London, SE26 6TL. KEVIN ALLEN, unemployed, residing at c/o 25C Roberts Road, St Also known as: MIROSLAV HRISTOV OF FLAT 13 HARROGATE Budeaux, PLymouth PL5 1DL, lately residing at 49 Woodville Close, COURT DROITWICH CLOSE LONDON SE26 6TL CURRENTLY A Plymouth, PL2 2JX. TILER Also known as: KEVIN ALLEN Unemployed Residing at c/o 25C In the County Court at Croydon Roberts Road, St Budeaux, PLymouth PL5 1DL. No 140 of 2015 In the County Court at Plymouth Bankruptcy order date: 13 February 2015 No 58 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 23 March 2015 1XN, telephone: 020 8681 5166, email: C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Trustee [email protected] 10 April 2015 (2325424) Capacity of office holder(s): Trustee 2 April 2015 (2325465) WATERWORTH,2325478 GARETH JOHN Maypole Cottage, Maypole, Hoath, CANTERBURY, Kent, CT3 4LW BEANLAND,2325476 RACHEL JAYNE Birth details: 17 July 1958 8 Mendip Avenue, GOOLE, North Humberside, DN14 6HN Gareth John Waterworth, Chartered Accountant residing at Maypole Birth details: 22 August 1982 Cottage, Maypole, Hoath, Canterbury, CT3 4LW. Lately residing at 17 RACHEL JAYNE BEANLAND, also known as RACHEL JAYNE FARR, Sandy Ridge, Borough Green, Sevenoaks, Kent TN15 8HP. Formerly a STUDENT of 8 Mendip Avenue, Goole, East Yorkshire, DN14 6HN residing at 14 The Links, Addington, West Malling, Kent, ME19 5RX. and lately residing at 14 Richmond Court, Rawcliffe, East Yorkshire, Also known as: GARETH JOHN WATERWORTH CURRENTLY A DN14 8RU CHARTERED ACCOUNTANT OF 17 SANDY RIDGE,BOROUGH Also known as: RACHEL JAYNE BEANLAND, STUDENT of 8 Mendip GREEN,SEVENOAKS,KENT,TN158HP Avenue, Goole, East Yorkshire, DN14 6HN and lately residing at 14 In the County Court at Tunbridge Wells Richmond Court, Rawcliffe, East Yorkshire, DN14 8RU No 36 of 2014 In the County Court at Doncaster Bankruptcy order date: 27 January 2014 No 34 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 25 February 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 27 January 2014 (2325478) 21 April 2015 (2325476)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 75 PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES BANKRUPTCY ORDERS

2325471In the High Court of Justice (Chancery Division) ANTHONY2325354 COLEMAN, BENJAMIN No 3949 of 2014 Tower Cottage, Fleetwood Road, Greenhalgh, PRESTON, PR4 3HE MATTHEW DAVID AMES Benjamin Anthony Coleman - Occupation Unknown Residing at In Bankruptcy Tower Cottage, Fleetwood Road, Greenhalgh, Preston, Lancashire, Residential address: Marimba, Goldfinch Lane, Thundersley, Essex PR4 3HE be adjudged SS7 3LT. Date of Birth: 11 May 1975. Occupation: Unknown. In the County Court at Preston Notice is hereby given, in accordance with Rule 6.124 of the No 5 of 2015 Insolvency Rules 1986, that Edward Thomas (IP Number 9711) and Date of Filing Petition: 9 January 2015 Ann Nilsson (IP Number 9558) of Mazars LLP, Britannia Warehouse, Bankruptcy order date: 20 April 2015 The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the Time of Bankruptcy Order: 10:30 above by a meeting of creditors on 16 April 2015. Whether Debtor's or Creditor's PetitionCreditor's Further information about this case is available from Sarah Cooper at Name and address of petitioner: LLOYDS BANK COMMERCIAL the offices of Mazars LLP on 01452 874637. FINANCE LIMITED1 Brookhill Way, BANBURY, OXON, OX16 3EL Edward Thomas and Ann Nilsson, Joint Trustees (2325471) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] 2325470In the Haverfordwest County Court Capacity of office holder(s): Receiver and Manager No 1 of 2015 20 April 2015 (2325354) EDGAR STEPHEN GEORGE THOMAS In Bankruptcy Residential address: Stephens Green, Deerland Road, Llangwm, AVERY-HAGGAN,2325355 DAVID CHARLES Haverfordwest SA62 4NG. Date of Birth: 22 September 1960. 1 Glenside, Kirkby-in-Ashfield, NOTTINGHAM, NG17 7HE Occupation: Unknown. DAVID CHARLES AVERY-HAGGAN also known as DAVID CHARLES Notice is hereby given, pursuant to section 296 of the Insolvency Act AVERY a Student of 1 Glenside, Kirkby-in-Ashfield, Nottinghamshire 1986, that James Earp has been appointed Trustee of the bankrupt’s NG17 7HE lately residing at Sherwood Forest Golf Club Cottage, estate by the Secretary of State. Eakring Road, Mansfield, Nottinghamshire NG18 3EW and previously A general meeting of creditors will be held at The Memorial Centre, 8 at 3 Broomhill Lane, Mansfield, Nottinghamshire East Common, Gerrards Cross SL9 7AD on 21 May 2015 at 11.00 am In the County Court at Nottingham for the purpose of establishing a creditors’ committee and if no No 130 of 2015 committee is formed, fixing the basis of the Trustee’s remuneration Date of Filing Petition: 23 April 2015 and calculation of allocated disbursements. In order to be entitled to Bankruptcy order date: 23 April 2015 vote at the meeting creditors must lodge proxies and hitherto Time of Bankruptcy Order: 10:35 unlodged proofs at James Earp & Associates Limited, 71-75 Shelton Whether Debtor's or Creditor's PetitionDebtor's Street, Covent Garden, London WC2H 9JQ by 12.00 noon on the A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, business day prior to the meeting. telephone: 0115 852 5000, email: James Earp (IP No 8554) of James Earp & Associates Limited, 71-75 [email protected] Shelton Street, Covent Garden, London WC2H 9JQ was appointed Capacity of office holder(s): Receiver and Manager Trustee of the Bankrupt on 1 April 2015. Further information about 23 April 2015 (2325355) this case is available from the offices of James Earp & Associates Limited on 0203 637 0729 or at [email protected]. James Earp, Trustee (2325470) BARNES,2325388 SHAUN LEONARD 8 Malvern Avenue, SPALDING, PE11 2DG OCCUPATION UNKNOWN OF 8 MALVERN In2325684 the Warwick County Court AVENUE,SPALDING,LINCOLNSHIRE,PE11 2DG No 56 of 2014 In the High Court Of Justice MARK GAVIN WOODBRIDGE No 3202 of 2014 Mill Farm, Brookhampton Lane, Kineton, Warwickshire, CV35 0NR Date of Filing Petition: 12 August 2014 A General Meeting of Creditors is to take place on: 1415 hours on 20 Bankruptcy order date: 16 April 2015 May 2015 Time of Bankruptcy Order: 11:49 Venue: At the Official Receiver’s office at the address stated below Whether Debtor's or Creditor's PetitionCreditor's Official Receiver Birmingham B, Level 4, Cannon House, 18 Priory Name and address of petitioner: Commissioners for HM Revenue & Queensway, Birmingham B4 6FD CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Meeting summoned by: Gerard O’Hare A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate telephone: 0115 852 5000, email: Proofs and Proxies: In order to be entitled to vote at the meeting, [email protected] creditors must lodge proxies and any previously un-lodged proofs by Capacity of office holder(s): Receiver and Manager 12.00 noon on 19 May 2015 at the Official Receiver’s address below 16 April 2015 (2325388) or by fax to 0121 698 4402 Gerard O’Hare, Official Receiver, The Insolvency Service Birmingham B, P O Box 16654, Birmingham B2 2BJ, Fax: 0121 698 4402, Email: BARRITT2325391 WILLIAMS, KAREN NADINE [email protected] Karen Nadine Barritt-williams, also known as Karen Barritt, Capacity: Trustee Unemployed of [Address Omitted] and previously residing at 28 Date of Appointment: 13 August 2014 (2325684) Pyecroft Street, Handbridge, Chester, CH4 7HR In the County Court at Chester No 50 of 2015 Date of Filing Petition: 22 April 2015 Bankruptcy order date: 22 April 2015 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Official Receiver 22 April 2015 (2325391)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

BECKER,2325403 MUSTAFA BEE,2325401 PAUL ANTHONY Flat 3, River View, 1 Powdermill Lane, WALTHAM ABBEY, Essex, EN9 Wickenhall House, Ogden Lane, Newhey, ROCHDALE, Lancashire, 1JQ OL16 3TQ MUSTAFA BECKER OCCUPATION UNKNOWN OF FLAT 3, RIVER Paul Anthony Bee of and trading at Wickenhall House, Ogden Lane, VIEW 1 POWERMILL LANE WALTHAM ABBEY ESSEX EN9 1JQ Newhey, Rochdale, Lancashire OL16 3TQ as a Contractor as In the County Court at Central London Construction Services No 4169 of 2014 In the High Court Of Justice Date of Filing Petition: 7 November 2014 No 2424 of 2014 Bankruptcy order date: 14 April 2015 Date of Filing Petition: 10 June 2014 Time of Bankruptcy Order: 11:48 Bankruptcy order date: 20 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 15:14 Name and address of petitioner: THE LORD MAYOR AND CITIZENS Whether Debtor's or Creditor's PetitionCreditor's OF THE CITY OF WESTMINSTERWESTMINSTER CITY HALL, 64 Name and address of petitioner: Commissioners for HM Revenue & VICTORIA STREET, LONDON, SW1E 6QP CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 1XN, telephone: 020 8681 5166, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 April 2015 (2325403) 20 April 2015 (2325401)

2325394BENSON, ADELE DESNOS BEE,2325347 ELIZABETH ANN 84 The Coppins, New Addington, CROYDON, CR0 9DF Wickenhall House, Ogden Lane, Newhey, ROCHDALE, OL16 3TQ Birth details: 25 May 1977 Elizabeth Ann Bee of and trading at Wichenhall House, Ogden Lane, ADELE DESNOS BENSON CURRENTLY FINANCIAL ADVISOR OF 84 Newhey, Rochdale, Lancashire OL16 3TQ as a provider of THE COPPINS NEW ADDINGTON CROYDON SURREY CR0 9DF Contsruction Services as Construction Services In the County Court at Central London In the High Court Of Justice No 723 of 2015 No 2423 of 2014 Date of Filing Petition: 27 February 2015 Date of Filing Petition: 10 June 2014 Bankruptcy order date: 15 April 2015 Bankruptcy order date: 20 April 2015 Time of Bankruptcy Order: 10:36 Time of Bankruptcy Order: 15:14 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 1XN, telephone: 020 8681 5166, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 April 2015 (2325394) 20 April 2015 (2325347)

BINGER,2325393 GEORGE BIRKIN,2325575 LISA LOUISE 65 Smalewell Road, PUDSEY, West Yorkshire, LS28 8JH 22 Best Street, STOKE-ON-TRENT, ST4 3JR Birth details: 14 April 1937 Birth details: 23 January 1983 GEORGE BINGER, Occupation Unknown, of The Old White Horse, Lisa Louise Birkin, a Warehouse Operative of 22 Best Street, Fenton, Town Street, Armley, Leeds, West Yorkshire, LS12 3HD Stoke on Trent ST4 3JR and lately of 47 Edward Street, Fenton, Stoke In the County Court at Leeds on Trent ST4 2JT No 105 of 2015 In the County Court at Stoke-on-Trent Date of Filing Petition: 6 February 2015 No 82 of 2015 Bankruptcy order date: 17 April 2015 Date of Filing Petition: 21 April 2015 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 21 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:45 Name and address of petitioner: LEEDS CITY COUNCILCivic Hall, Whether Debtor's or Creditor's PetitionDebtor's Calverley Street, LEEDS, LS1 1UR N BebbingtonSeneca House, Links Point, Amy Johnson Way, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 April 2015 (2325393) 21 April 2015 (2325575)

BARNES,2325399 MICHAEL GEORGE BRAYSHAW,2325680 JOHN TREVOR 6 New Estate, Little Bytham, GRANTHAM, Lincolnshire, NG33 4QL 20 Oxford Drive, Woodbridge, Suffolk, IP12 4EE MICHAEL GEORGE BARNES Unemployed of 6 New Estate, Bytham, Birth details: 1 March 1946 Grantham, Lincolnshire NG33 4QL JOHN TREVOR BRAYSHAW, UNEMPLOYED residing at 20 Oxford In the County Court at Lincoln Drive, WOODBRIDGE, IP12 4EE in the County of Suffolk No 53 of 2015 In the County Court at Ipswich Date of Filing Petition: 23 April 2015 No 49 of 2015 Bankruptcy order date: 23 April 2015 Date of Filing Petition: 22 April 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 22 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0115 852 5000, email: J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 April 2015 (2325399) 22 April 2015 (2325680)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 77 PEOPLE

2325406BRAYSHAW, ROSANA MARIE CLARKE,2325405 GRAHAM 20 Oxford Drive, Woodbridge, Suffolk, IP12 4EE 31 Westminster Gardens, Eye, Peterborough, PE6 7SP Birth details: 8 May 1961 Birth details: 29 December 1960 ROSANA MARIE BRAYSHAW also known as ROSANA MARIE GRAHAM CLARKE a SALESMAN of 31 Westminster Gardens, Eye, LOGAN and previously known as ROSANA MARIE ELLIS, PETERBOROUGH, PE6 7SP and formerly a DIRECTOR of a LIMITED UNEMPLOYED, residing at 20 Oxford Drive, WOODBRIDGE, IP12 COMPANY 4EE in the County of Suffolk In the County Court at Peterborough In the County Court at Ipswich No 74 of 2015 No 50 of 2015 Date of Filing Petition: 21 April 2015 Date of Filing Petition: 22 April 2015 Bankruptcy order date: 21 April 2015 Bankruptcy order date: 22 April 2015 Time of Bankruptcy Order: 09:55 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 April 2015 (2325405) 22 April 2015 (2325406)

COATES,2325358 MICHAEL 2325651BUSH, YVONNE ESME 30 Coanwood Drive, CRAMLINGTON, Northumberland, NE23 6TL 19 Heol y Garth, Penparcau, ABERYSTWYTH, Dyfed, SY23 1TE Birth details: 27 June 1965 Birth details: 13 June 1954 Michael Coates, Unemployed of 30 Coanwood Drive, Cramlington, Yvonne Esme Bush also known as Yvonne Esme Wheaton and NE23 6TL, lately residingat 38 Hastings Street, Cramlington, NE23 Yvonne Esme Hawker, Telephonist, of 19 Heol-y-Garth, Penparcau, 6RQ Aberystwyth, Ceredigion, SY23 1TE, lately carrying on business under In the County Court at Newcastle-upon-Tyne a partnership with another, trading as Shape Shifters of 24B Pier No 256 of 2015 Street, Aberystwyth SY23 2LN and The Cambria, Marine Terrace, Date of Filing Petition: 23 April 2015 Aberystwyth SY23 2AZ Bankruptcy order date: 23 April 2015 In the County Court at Aberystwyth Time of Bankruptcy Order: 11:18 No 7 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 April 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 23 April 2015 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 11:38 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 23 April 2015 (2325358) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver COUPLAND,2325404 YVONNE DENISE 23 April 2015 (2325651) 162 Simmons Drive, Quinton, BIRMINGHAM, B32 1SS Birth details: 14 March 1972 YVONNE DENISE COUPLAND of 162 Simmons Drive, Quinton, CONNOR,2325386 STEPHEN JOHN Birmingham, B32 1SS a BARBER 57 London Road, NANTWICH, Cheshire, CW5 6LN In the County Court at Birmingham Stephen John Connor, a kitchen fitter, of 57 London Road, Nantwich, No 137 of 2015 Cheshire, CW5 6LN, lately residing at 5 Pratchitts Row, Nantwich, Date of Filing Petition: 21 April 2015 Cheshire, CW5 5BD, and carrying on business as Scherer Kitchen Bankruptcy order date: 21 April 2015 Ltd, Unit 10B, Cockshades Farm, Shavington, Cheshire, and lately Time of Bankruptcy Order: 14:25 carrying on business as Kitchen Culture of Cheshire Ltd, 263-265 Whether Debtor's or Creditor's PetitionDebtor's Manchester Road, Northwich, Cheshire, G O'HareThe Insolvency Service, Cannon House, 18 The Priory In the County Court at Crewe Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 30 of 2015 email: [email protected] Date of Filing Petition: 22 April 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 22 April 2015 21 April 2015 (2325404) Time of Bankruptcy Order: 10:31 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, CROCKER,2325402 ANDREW KEITH BIRKENHEAD, Merseyside, CH41 6DU, telephone: 01253 830700, 7 Marle Court, Gorleston, Great Yarmouth, Norfolk, NR31 7AY email: [email protected] Birth details: 2 February 1970 Capacity of office holder(s): Receiver and Manager ANDREW KEITH CROCKER, PAINTER of 7 Marle Court, 22 April 2015 (2325386) GORLESTON, Norfolk, NR31 7AY lately residing at 9-10 Camperdown, GREAT YARMOUTH, Norfolk, NR30 3JB and formerly residing at 13 Paget Road, Great Yarmouth, Norfolk and previously CASTLETON,2325357 GARY residing at 78 Rampton Drift, LONGSTANTON, CB24 3EW and prior 20 Cheney Crescent, Heacham, King's Lynn, Norfolk, PE31 7BT thereto at 53 High Street, CAMBOURNE, Cambridgeshire, CB23 Birth details: 17 September 1970 In the County Court at Norwich GARY CASTLETON a SHARE FISHERMAN of 20 Cheney Crescent, No 102 of 2015 Heacham, KING'S LYNN, PE31 7BT Date of Filing Petition: 22 April 2015 In the County Court at Kings Lynn Bankruptcy order date: 22 April 2015 No 31 of 2015 Time of Bankruptcy Order: 10:57 Date of Filing Petition: 22 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 April 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 10:15 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 22 April 2015 (2325402) telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 22 April 2015 (2325357)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

CUSACK,2325390 NICOLA SHIELA FRY,2325397 SARAH JANE 31 The Holt, London Road, MORDEN, Surrey, SM4 5AP 62 Gayton Road, Grimston, King's Lynn, Norfolk, PE32 1BG Birth details: 15 December 1982 Birth details: 24 April 1972 NICOLA SHIELA CUSACK care assistant residing at 31 The Holt, SARAH JANE FRY, UNEMPLOYED of 62 Gayton Road, Grimston, London Road, Morden, Suirrey SM4 5AP and lately residing at 90 KING'S LYNN, Norfolk, PE32 1BG Okney Road, London SE17 3HN and 12A Bricklane, London E1 6RF In the County Court at Kings Lynn In the County Court at Croydon No 32 of 2015 No 229 of 2015 Date of Filing Petition: 22 April 2015 Date of Filing Petition: 20 April 2015 Bankruptcy order date: 22 April 2015 Bankruptcy order date: 20 April 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 telephone: 01473 217565, email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 April 2015 (2325397) Capacity of office holder(s): Receiver and Manager 20 April 2015 (2325390) GIBSON,2325396 PAUL 4 Elm Grove Road, COBHAM, Surrey, KT11 3HB 2325387DAVID JONES, ANDREW Birth details: 24 October 1962 94 Mill Road, Lisvane, CARDIFF, CF14 0UG PAUL GIBSON CURRENTLY A COMPANY DIRECTOR OF 4 ELM Mr Andrew David Jones, occupation unknown residing at 94 Mill GROVE ROAD COBHAM SURREY KT11 3HB Road, Lisvane, Cardiff, CF14 0UG In the High Court Of Justice In the County Court at Cardiff No 4716 of 2014 No 42 of 2015 Date of Filing Petition: 30 December 2014 Date of Filing Petition: 30 January 2015 Bankruptcy order date: 20 April 2015 Bankruptcy order date: 21 April 2015 Time of Bankruptcy Order: 12:09 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: HITACHI CAPITAL (UK) PLC T/AS CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH HITACHI CAPITAL CONSUMER FINANCEHITACHI CAPITAL HOUSE, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 THORPE ROAD, STAINES UPON THAMES, SURREY, TW18 3HP 1XN, telephone: 020 8681 5166, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 April 2015 (2325396) Capacity of office holder(s): Official Receiver 21 April 2015 (2325387) GOOCH,2325349 ROBERT 29 Cae Ffynnon, Brackla, BRIDGEND, Mid Glamorgan, CF31 2HG EDMOND,2325398 DAVID JOHN Mr Robert Gooch 29 Caer Ffynnon, Brackla, Bridgend CF31 2HG and 27 Park Street, SCARBOROUGH, North Yorkshire, YO12 4AQ carrying on business as Mr Robert Gooch T/AS CGF Roofing, Units Birth details: 21 April 1969 13-14 Crosby Yard Industrial Estate. Wildmill, Bridgend CF31 1JZ DAVID JOHN EDMOND, Unemployed, of 27 Park Street, In the County Court at Bridgend Scarborough, YO12 4AQ and lately residing at and carrying on No 16 of 2015 business as a tenant from THE ANGEL INN, 44-46 North Street, Date of Filing Petition: 3 March 2015 Scarborough, YO11 1DF both in the County of North Yorkshire Bankruptcy order date: 21 April 2015 In the County Court at Scarborough Time of Bankruptcy Order: 12:25 No 47 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 22 April 2015 Name and address of petitioner: PHEONIX HIRE & SALES LIMITED4 Bankruptcy order date: 22 April 2015 Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD Time of Bankruptcy Order: 09:45 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 21 April 2015 (2325349) 22 April 2015 (2325398)

HART,2325679 ASHLEIGH JAY FITZJOHN,2325395 DARREN LEE 40 The Martins, Tutshill, CHEPSTOW, NP16 7DP 13 Heol y Parc, PORTHMADOG, Gwynedd, LL49 9AR Birth details: 1 March 1987 Birth details: 12 February 1972 Ashleigh Jay Hart, Occupation Unknown of 40 The Martins, Tutshill, Darren Lee Fitzjohn HGV Driver of 13 Heol y parc, Porthmadog, Chepstow, Gloucestershire, NP16 7DP Gwynedd LL49 9AR lately residing at 4 Garreg Goch, Morfa Byhan, In the County Court at Central London Gynedd LL49 9YD and 5 Glan Helen, Victoria Parade, Pllhelil, No 763 of 2015 Gwynedd LL53 5AL and Ty Ni, Garndolbenmaen, Wgynedd LL51 9TQ Date of Filing Petition: 3 March 2015 In the County Court at Caernarfon Bankruptcy order date: 20 April 2015 No 60 of 2015 Time of Bankruptcy Order: 10:47 Date of Filing Petition: 22 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 22 April 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:04 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 3ZA, telephone: 029 2038 1300, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 April 2015 (2325679) 22 April 2015 (2325395)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 79 PEOPLE

2325353HASHMI, MANZOOR AHMED HONEY2325416 , EMMA LOUISE 20 Humphrey Street, Brierfield, NELSON, Lancashire, BB9 5HQ 10 Holt Cottages, Ashford Hill, THATCHAM, Berkshire, RG19 8BH Birth details: 1 June 1957 Mrs Emma Louise Honey, also known as Emma Louise Howard, also Manzoor Ahmed Hashmi a Taxi Driver of 20 Humphrey Street, known as Emma Louise Kibbey, also known as Emma Louise Evans. Brierfield, Lancashire BB9 5HQ, lately of 232 Oldham Road, Ashton- unemployed, of 10 Holt Cottages, Ashford Hill, Thatcham, Berkshire, under-Lyne OL7 9AP RG19 8BH and lately residing at 109 Ashampstead, Reading, In the County Court at Burnley Berkshire RG30 3LG. No 38 of 2015 In the County Court at Reading Date of Filing Petition: 22 April 2015 No 91 of 2015 Bankruptcy order date: 22 April 2015 Date of Filing Petition: 22 April 2015 Time of Bankruptcy Order: 10:07 Bankruptcy order date: 22 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 April 2015 (2325353) Capacity of office holder(s): Official Receiver 22 April 2015 (2325416)

2325392HASKEY, DENNIS WILLIAM 32 Albert Avenue, Jacksdale, NOTTINGHAM, NG16 5LD HAGAN,2325407 RACHEL ANN DENNIS WILLIAM HASKEY, Unemployed of 32 Albert Avenue, 34 Calloway House, Coombe Way, FARNBOROUGH, Hampshire, Jacksdale, Nottingham, NG16 5LD lately residing at 51 Croft GU14 7FT Crescent, Awsworth, Nottinghamshire NG16 2QY RACHEL ANN HAGAN also known as RACHEL ANN WILDEN, In the County Court at Nottingham commercial lead, of 34 Calloway House, Coombe Way, Farnborough, No 129 of 2015 Hampshire GU14 7FT Date of Filing Petition: 23 April 2015 In the County Court at Guildford Bankruptcy order date: 23 April 2015 No 76 of 2015 Time of Bankruptcy Order: 10:42 Date of Filing Petition: 17 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 April 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 09:56 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 23 April 2015 (2325392) [email protected] Capacity of office holder(s): Receiver and Manager 17 April 2015 (2325407) HASSALL,2325389 PAMELA JANE 40 St. Johns Road, BARNSLEY, S70 1QU PAMELA JANE HASSALL of and trading at 40 St Johns Road HAWKINS,2325348 CINDY DIANE Barnsley South Yorkshire S70 1QU as a vehicle driver as 2 Hawke Road, DAVENTRY, Northamptonshire, NN11 4LA ROADSIDERS Birth details: 4 February 1964 In the High Court Of Justice CINDY DIANE HAWKINS UNEMPLOYED, residing at 2 Hawke Road, No 25 of 2015 Daventry, Northants, NN11 4LA and also known as Russ, Green and Date of Filing Petition: 2 January 2015 Holden Bankruptcy order date: 20 April 2015 In the County Court at Northampton Time of Bankruptcy Order: 15:04 No 86 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 April 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 20 April 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:55 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 20 April 2015 (2325389) email: [email protected] Capacity of office holder(s): Receiver and Manager 20 April 2015 (2325348) HOBDELL,2325408 ANTHONY Unit A/6 Hastingwood Trading Estate, 35 Harbet Road, LONDON, N18 3HT HICKS,2325352 PHILIPPA JANE ANTHONY HOBDELL OCCUPATION UNKNOWN OF Unit A6 8 Ash Close, ROMSEY, Hampshire, SO51 5RX Hastingwood Trading Estate 35 Harbet Road, LONDON N18 3HT Mrs Philippa Jane Hicks, Medical Secretary of 8 Ash Close, Romsey, In the County Court at Central London Hampshire, SO51 5RX and lately residing at Border Cottage, No 607 of 2015 Telegraph Hill, Redlynch, Salisbury, Wiltshire, SP5 Date of Filing Petition: 17 February 2015 In the County Court at Southampton Bankruptcy order date: 13 April 2015 No 61 of 2015 Time of Bankruptcy Order: 10:50 Date of Filing Petition: 23 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 23 April 2015 Name and address of petitioner: LONDON BOROUGH OF Time of Bankruptcy Order: 10:37 ENFIELDCIVIC CENTRE, SILVER STREET, ENFIELD, EN1 3XY Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 1XN, telephone: 020 8681 5166, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 April 2015 (2325352) 13 April 2015 (2325408)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

HOLBROOK,2325417 JOHN BARRIE JOHNSON,2325413 FREDRICK 5 Tuckmill, CLEVEDON, Avon, BS21 7XH 42 Glenwood, Northumberland, NE63 8EL John Barrie Holbrook (Bus Driver) residing at and lately carrying on Birth details: 27 November 1946 business as "John Barrie Holbrook" as a self employed driver of 5 Fredrick Johnson, Retired of 42 Glenwood, Ashington, NE63 8EL. Tuckmill, Clevedon, North Somerset, BS21 7XH In the County Court at Newcastle-upon-Tyne In the County Court at Bristol No 254 of 2015 No 221 of 2015 Date of Filing Petition: 23 April 2015 Date of Filing Petition: 23 April 2015 Bankruptcy order date: 23 April 2015 Bankruptcy order date: 23 April 2015 Time of Bankruptcy Order: 11:08 Time of Bankruptcy Order: 11:01 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 23 April 2015 (2325413) 23 April 2015 (2325417)

KAUR,2325412 RAJVIR 2325444IRVING, CHRISTINE 42 Hempole Lane, GREAT BRIDGE, TIPTON, WEST MIDLANDS, West 52 High Street, BELFORD, Northumberland, NE70 7NJ Midlands, DY4 0HQ Birth details: 4 August 1962 . Christine Irving, Housekeeper/Waiting Staff, of 52(A) High Street, In the County Court at Dudley Belford, Northumberland, NE70 7NJ, lately residing at 5 Dinningside, No 195 of 2014 Belford, Northumberland, NE70 7NP Date of Filing Petition: 15 December 2014 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 16 April 2015 No 255 of 2015 Time of Bankruptcy Order: 11:55 Date of Filing Petition: 23 April 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 23 April 2015 Name and address of petitioner: VIJAY KUMAR HALLAN39 Fowgay Time of Bankruptcy Order: 11:14 Drive, SOLIHULL, B91 3PH Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 April 2015 (2325412) 23 April 2015 (2325444)

KNIBBS,2325456 JULIE ANNE JABEEN,2325411 NYLA 23 Wykeham Green, DAGENHAM, Essex, RM9 4NL 310 Northborough Road, LONDON, SW16 4TT Birth details: 9 November 1964 Birth details: 25 May 1968 JULIE ANNE KNIBBS, also known as JULIE BLACK, Medicall Retired, Mrs NYLA JABEEN unemployed residing at 310 Northborough Road, residing at 23 Wykeham Green, Dagenham, Essex, RM9 4NL latley Norbury, London SW16 4TT residing at 57 Ivinghoe Road Dagenham, Essex, RM8 2NB, previously In the County Court at Croydon residing at 83 Connor Road, Dagenham, Essex, RM9 5UT, formerly No 228 of 2015 residing at 244A High Road, Chadwell Heath, Romford, RM6 6AP Date of Filing Petition: 20 April 2015 In the County Court at Romford Bankruptcy order date: 20 April 2015 No 92 of 2015 Time of Bankruptcy Order: 11:04 Date of Filing Petition: 21 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 April 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 10:00 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 20 April 2015 (2325411) [email protected] Capacity of office holder(s): Receiver and Manager 21 April 2015 (2325456) JEFFRIES,2325459 CHRISTOPHER 18 Brecon Walk, CWMBRAN, Gwent, NP44 3QE Birth details: 11 May 1964 LE-BLANCQ,2325445 ISABELLA Christopher Jeffries, Unemployed, currently residing at 18 Brecon 10 Mulberry Road, COVENTRY, CV6 7HY Walk, Southville, Cwmbran, NP44 3QE ISABELLA Le-BLANCQ, Occupation UNKNOWN, residing at 10 In the County Court at Newport (Gwent) Mulberry Road, Coventry, CV6 7HY No 25 of 2015 In the County Court at Coventry Date of Filing Petition: 7 April 2015 No 14 of 2015 Bankruptcy order date: 7 April 2015 Date of Filing Petition: 13 January 2015 Time of Bankruptcy Order: 09:30 Bankruptcy order date: 22 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:52 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2038 1300, email: Name and address of petitioner: BLAKE MORGAN LLP [email protected] SOLICITORSBradley Court, 11 Park Place, CARDIFF, CF10 3DR Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 7 April 2015 (2325459) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 22 April 2015 (2325445)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 81 PEOPLE

2325453LEWIS, ELEANOR Capacity of office holder(s): Receiver and Manager 56 Wentworth Road, WOLVERHAMPTON, WV10 8EH 21 April 2015 (2325420) Birth details: 3 December 1976 ELEANOR LEWIS, UNEMPLOYED, of 56 Wentworth Road, Bushbury, Wolverhampton, WV10 8EH, lately residing at 27 Armstead Road, MILES,2325443 CHRISTOPHER MICHAEL Pendeford, West Midlands, WV9 5RF 61 Buttermere Way, Carlton Colville, Lowestoft, Suffolk, NR33 8FN In the County Court at Wolverhampton Birth details: 3 February 1948 No 41 of 2015 CHRISTOPHER MICHAEL MILES, RETIRED of 61 Bottermere Way, Date of Filing Petition: 22 April 2015 Carlton Colville, LOWESTOFT, Suffolk, NR33 8FN lately residing at 14 Bankruptcy order date: 22 April 2015 Maidstone Road, Lowestoft, Suffolk Time of Bankruptcy Order: 11:00 In the County Court at Norwich Whether Debtor's or Creditor's PetitionDebtor's No 101 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 22 April 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 22 April 2015 email: [email protected] Time of Bankruptcy Order: 10:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 22 April 2015 (2325453) J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 2325650MORRISON-STORY, CHRISTOPHER DAVID 22 April 2015 (2325443) 6 Martins Close, Hatherleigh, OKEHAMPTON, Devon, EX20 3GB CHRISTOPHER DAVID MORRISON-STORY, Field Service Representative (Aerospace), of 6 Martins Close, Hatherleigh, MORAN,2325450 SHIRLEY MAY Okehampton, Devon, EX20 3GB and lately of The Cabin, Carwinion Flat B, 51 Sisters Avenue, LONDON, SW11 5SW Road, Mawnan Smith, Falmouth, Cornwall, TR11 5JD and also lately Birth details: 22 February 1965 of 24 Dodham Crescent, Yeovil, Somerset, BA20 2DT and also lately Shirley May Moran of Flat B, 51 Sisters Avenue, London SW11 5SW of 14 Westwood Close, Worle, Weston-Super-Mare, BS22 6JU and lately of Flat A 4 Freke Road, London SW11 5PU an In the County Court at Exeter Administration Assistant No 45 of 2015 In the County Court at Central London Date of Filing Petition: 22 April 2015 No 1304 of 2015 Bankruptcy order date: 22 April 2015 Date of Filing Petition: 21 April 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 21 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:33 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 April 2015 (2325650) Capacity of office holder(s): Receiver and Manager 21 April 2015 (2325450)

MAZZAGLIA,2325441 GIUSEPPE Flat 2, Normand Mansions, Normand Road, LONDON, W14 9RA MORPHET,2325451 JUNE Birth details: 11 October 1970 2 Calverleys Yard, School Hill, Bentham, LANCASTER, LA2 7JX Giuseppe Mazzaglia of Flat 2 Normand Mansions, Normand Road, Birth details: 28 June 1961 London W14 9RA currently Unemployed June Morphet formerly known as June Chesters Unemployed of 2 In the County Court at Central London Calverlys Yard, School Hill, HIgh bentham, Lancashire, La2 7jx lately No 1307 of 2015 of browtop cottage, Main street, Ingleton, formely of 2 yewtree Date of Filing Petition: 21 April 2015 cottage, Riverside, Clapham Bankruptcy order date: 21 April 2015 In the County Court at Lancaster Time of Bankruptcy Order: 13:30 No 14 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 April 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 21 April 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 10:45 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 21 April 2015 (2325441) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager MCCANCE,2325420 MARK 21 April 2015 (2325451) c/o 2 Close Gardens, TETBURY, Gloucestershire, GL8 8DU Birth details: 30 September 1963 Mark McCance, also known as Norman Mark McCance, A Learning, NEWMAN,2325685 CHAD Disability and Mental Health Care and Support Worker, currently of no 10 Danvers Road, Broughton, BANBURY, Oxfordshire, OX15 5DU fixed address, lately residing at 10 Hillgrove House, Bath Road, Birth details: 11 February 1972 Woodchester, Stroud, Gloucestershire, GL5 5NR, formerly residing at CHAD NEWMAN 10 Danvers Road, Broughton, Banbury, Oxon, OX15 Stable View, Church Street, Sopworth, SN19 4RJ, formerly residing at 5DU. UNEMPLOYED, lately residing at 3 Gauntlets Close, Bloxham, 18 Kingfisher Court, Calne, SN11 9RT, both in Wiltshire, and formerly Banbury, Oxon, OX15 4NY and Laurel Cottage, Park Lane, North residing at 22 Summerland Drive, Churchdown, Gloucestershire, GL3 Newington, OX15 6AD 2LZ In the County Court at Banbury In the County Court at Swindon No 14 of 2015 No 61 of 2015 Date of Filing Petition: 17 April 2015 Date of Filing Petition: 21 April 2015 Bankruptcy order date: 21 April 2015 Bankruptcy order date: 21 April 2015 Time of Bankruptcy Order: 10:08 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0117 9279515, email: [email protected] email: [email protected]

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager PHILLIPS,2325439 NICHOLAS MARK 21 April 2015 (2325685) 37 Grafton Road, Roade, NORTHAMPTON, NN7 2NQ Birth details: 30 January 1977 NICHOLAS MARK PHILLIPS an AGENCY REPRESENTATIVE, 2325438NOROZALI, SAFAR MOHAMMED residing at 37 Grafton Road, Roade, Northampton, NN7 2NQ and 16 Melrose Walk, Horsforth, LEEDS, LS18 4DA lately residing at 70 Connegar Leys, Blisworth, Northampton, NN7 Birth details: 1 January 1971 3DF SAFAR MOHAMMED NOROZALI, a Pizza Chef, of 16 Melrose Walk, In the County Court at Northampton Horsforth, Leeds, LS18 4DA, lately residing at 52 Luxor Road, Leeds, No 87 of 2015 LS8 5BJ, and previously residing at 170 Town Street, Middleton, Date of Filing Petition: 20 April 2015 Leeds, LS10 3TH, all in the County of West Yorkshire Bankruptcy order date: 20 April 2015 In the County Court at Leeds Time of Bankruptcy Order: 11:57 No 355 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 April 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 22 April 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:55 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 20 April 2015 (2325439) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 22 April 2015 (2325438) PINFIELD,2325409 SALLY-ANN 19 Dolben Lane, REDDITCH, Worcestershire, B98 0LE Birth details: 12 July 1970 NYAMPONG,2325683 MARY AKOSUA DATEBEA SALLY-ANN PINFIELD UNEMPLOYED, also known as Sally-Ann Flat 109, Totteridge House, 15 Yelverton Road, LONDON, SW11 3QH Martin, 19 Dolben Lane, Winyates, Redditch, Worcestershire, B98 Birth details: 24 December 1957 0LE, lately residing at 41 kemsey Close, Redditch, B98 7TL Mary Akosua Datebea Nyampong of and trading at Flat 109 In the County Court at Worcester Totteridge House, 15 Yelverton Road, Battersea, London SW11 3QH, No 90 of 2015 a Self-Employed Mini Cab Driver Date of Filing Petition: 21 April 2015 In the County Court at Central London Bankruptcy order date: 21 April 2015 No 1305 of 2015 Time of Bankruptcy Order: 09:00 Date of Filing Petition: 21 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 April 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 13:35 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 21 April 2015 (2325409) [email protected] Capacity of office holder(s): Receiver and Manager 21 April 2015 (2325683) 2325454ROBINSON, DAVID CHARLES Brook Cottage, Quixhill Lane, Prestwood, UTTOXETER, ST14 5DD CURRENTLY A HAULAGE CONTRACTOR OF BROOK COTTAGE, OSWALD,2325410 TRACY ANN QUIXHILL LANE,PRESTWOOD,UTTOXETER,STAFFORDSHIRE,ST14 5 Snaith Terrace, WINGATE, County Durham, TS28 5BL 5DD Birth details: 10 April 1978 In the High Court Of Justice Tracy Ann Oswald, also known as Tracy Ann Hockaday Unemployed, No 3416 of 2014 residing at 5 Snaith Terrace, Wingate, County Durham, TS28 5BL, Date of Filing Petition: 2 September 2014 lately residing at 5 moore Square, Wingate, County Durham, TS28 Bankruptcy order date: 22 April 2015 5JD, previously at 34 Coronation Road, Wingate, County Durham, Time of Bankruptcy Order: 11:18 TS28 5JN. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Durham Name and address of petitioner: Commissioners for HM Revenue & No 41 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 22 April 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order date: 22 April 2015 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 22 April 2015 (2325454) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager ROYALES,2325457 JENNIFER RUTH 22 April 2015 (2325410) 69 Springwood Hall Road, OLDHAM, OL8 2QF Birth details: 12 January 1957 Jennifer Ruth Royales a Doctor’s Receptionist of 69 Springwood Hall Road Fitton Hill Oldham Lancashire Oldham OL8 2QF and lately residing at 9 Hawthorn Crescent Fitton Hill Oldham Lancashire OL8 2NH In the County Court at Oldham No 48 of 2015 Date of Filing Petition: 22 April 2015 Bankruptcy order date: 22 April 2015 Time of Bankruptcy Order: 10:37 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 22 April 2015 (2325457)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 83 PEOPLE

2325458REES, AMY REBECCA SHAH,2325449 VIPIN 3 Penybryn, Cimla, NEATH, West Glamorgan, SA11 1JE 6 Broadway Parade, Pinner Road, HARROW, Middlesex, HA2 7SY Birth details: 28 August 1984 VIPIN SHAH TRADING AT 14A BROADWALK PINNER ROAD Amy Rebecca Rees, also known as Amy Rebecca Edmunds, HARROW HA2 6ED AS RESTAURANTOR OF 6 BROADWAY PARADE Unemployed, of 3 Pen Y Bryn, Cimla, Neath, SA11 1JE, lately residing NORTH HARROW HA2 7SY at 129 Glannant Way, Cimla, Neath, SA11 3YW In the High Court Of Justice In the County Court at Neath and Port Talbot No 112 of 2015 No 30 of 2015 Date of Filing Petition: 12 January 2015 Date of Filing Petition: 23 April 2015 Bankruptcy order date: 20 April 2015 Bankruptcy order date: 23 April 2015 Time of Bankruptcy Order: 11:49 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: SHOUKAT MOLEDINA233A M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, GOLDERS GREEN ROAD, LONDON, NW11 9ES telephone: 0117 9279515, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 23 April 2015 (2325458) [email protected] Capacity of office holder(s): Receiver and Manager 20 April 2015 (2325449) 2325440RIX, DAVID MARSDEN 3 Bosworth Way, March, Cambridgeshire, PE15 9BW Birth details: 16 February 1978 SHANLEY,2325447 MELANIE SUSAN DAVID MARSDEN RIX a WAREHOUSE OPERATIVE of 3 Bosworth 12 Guisseny Place, Torleven Road, , , Cornwall, Way, MARCH, Cambridgeshire, PE15 9BW and lately residing at 8 TR13 9PP Hussars Court, March, Cambridgeshire and formerly at 26 Newlands MELANIE SUSAN SHANLEY a Cleaner of 12 Guisseny Place, Avenue, March, Cambridgeshire Porthleven, Cornwall, TR13 9PP, also known as MRS MELANIE In the County Court at Peterborough SUSAN JOHNSON and MISS MELANIE SUSAN TUCKER No 75 of 2015 In the County Court at Truro Date of Filing Petition: 22 April 2015 No 95 of 2015 Bankruptcy order date: 22 April 2015 Date of Filing Petition: 23 April 2015 Time of Bankruptcy Order: 09:37 Bankruptcy order date: 23 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:05 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01392 889650, email: 22 April 2015 (2325440) [email protected] Capacity of office holder(s): Receiver and Manager 23 April 2015 (2325447) ROBBINS,2325442 THOMAS The Barn, Porters Lodge, Coughton, ROSS-ON-WYE, Herefordshire, HR9 5ST STEVENS,2325414 CARL Birth details: 18 March 1982 14 North Road, GUILDFORD, Surrey, GU2 9PU Thomas Robbins, Unemployed, of and lately carrying on business Birth details: 17 May 1970 under the style of Mud Pie Furniture Company as a Furniture Maker CARL STEVENS CURRENTLY A PROVIDER OF CARPET CLEANING from The Barn, Porters Lodge, Coughton, Ross on Wye, SERVICES OF 14 NORTH ROAD GUILDFORD SURREY GU2 9PU Herefordshire, HR9 5ST In the County Court at Central London In the County Court at Gloucester and Cheltenham No 680 of 2015 No 72 of 2015 Date of Filing Petition: 24 February 2015 Date of Filing Petition: 23 April 2015 Bankruptcy order date: 14 April 2015 Bankruptcy order date: 23 April 2015 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2038 1300, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected] 23 April 2015 (2325442) Capacity of office holder(s): Receiver and Manager 14 April 2015 (2325414)

SAFONENKOVS,2325446 VLADIMIRS 89 Freckleton Street, Kirkham, PRESTON, PR4 2SQ SYDDAL,2325419 GERARD NORMAN Birth details: 28 August 1969 Green Hedges, Honeysuckle Lane, Longsdon, STOKE-ON-TRENT, Vladimirs Safonenkovs - Production Operative, Residing at 89 ST9 9QN Freckleton Street, Kirkham, Preston, Lancashire, PR4 2SQ Lately GERARD NORMAN SYDDAL Occupation Unknown of Green Hedges residing at 23 Barnfield, Kirkham, Preston, Lancashire, PR4 2AQ And Honeysuckle Lane Longsdon STOKE-ON-TRENT Staffordshire ST9 5 Haysworth Street, Preston, Lancashire, PR1 7RT And Zeltinu iela 9QN 127E, Marupe, Rigas rajons, Latvia. In the High Court Of Justice In the County Court at Preston No 1433 of 2014 No 74 of 2015 Date of Filing Petition: 2 April 2014 Date of Filing Petition: 21 April 2015 Bankruptcy order date: 20 April 2015 Bankruptcy order date: 21 April 2015 Time of Bankruptcy Order: 11:29 Time of Bankruptcy Order: 02:10 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & N BebbingtonSeneca House, Links Point, Amy Johnson Way, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 21 April 2015 (2325446) Capacity of office holder(s): Receiver and Manager

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

20 April 2015 (2325419) SWISULSKA,2325452 JADWIGA 1b Ansteys Road, Hanham, BRISTOL, BS15 3DX Jadwiga Swisulska (Shop Assistant and formerly a Company Director) 2325448SHEPPARD, MELANIE KATY of 1b Ansteys Road, Bristol, BS15 3DX 30 Chandler Close, BATH, BA1 4EG In the County Court at Bristol Melanie Katy Sheppard, Unemployed, of 30 Chandler Close, Weston, No 215 of 2015 Bath, BA1 4EG Date of Filing Petition: 23 April 2015 In the County Court at Bath Bankruptcy order date: 23 April 2015 No 37 of 2015 Time of Bankruptcy Order: 10:58 Date of Filing Petition: 23 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 April 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 09:43 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2038 1300, email: 23 April 2015 (2325452) [email protected] Capacity of office holder(s): Official Receiver 23 April 2015 (2325448) SWISULSKI,2325455 ROBERT 1b Ansteys Road, Hanham, BRISTOL, BS15 3DX Robert Swisulski (Shop assistant and formerly a Company Director) of SHEPPARD,2325418 STEPHEN WILLIAM 1b Ansteys Road, Bristol, BS15 3DX 43 Rollesby Road, CHESSINGTON, Surrey, KT9 2BY In the County Court at Bristol Birth details: 17 September 1963 No 214 of 2015 STEPHEN SHEPPARD OCCUPATION UNKNOWN OF 43 ROLLESBY Date of Filing Petition: 23 April 2015 ROAD CHESSINGTON SURREY KT9 2BY Bankruptcy order date: 23 April 2015 In the County Court at Central London Time of Bankruptcy Order: 10:59 No 4735 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 31 December 2014 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 9 April 2015 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 11:12 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Commissioners for HM Revenue & 23 April 2015 (2325455) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: TAYLOR,2325415 RICHARD JAMES THOMAS [email protected] 77 Grosvenor Road, DUDLEY, West Midlands, DY3 2PS Capacity of office holder(s): Receiver and Manager Birth details: 28 December 1974 9 April 2015 (2325418) RICHARD JAMES THOMAS TAYLOR 77 Grosvenor Road, Gornal, Dudley, West Midlands, DY3 2PS PLASTERER (Self Employed) lately residing at 13 Neachless Avenue, Wombourne, Sourth Staffs, WV5 STEELE,2325686 MAUREEN 0NQ lately carrying on business as R & A Plastering 10 Josend Crescent, Tirley, GLOUCESTER, GL19 4EX In the County Court at Dudley Birth details: 16 April 1953 No 45 of 2015 Mrs Maureen Steele, Unemployed, of 10 Josend Crescent, Tirley, Date of Filing Petition: 24 March 2015 Gloucester, Gloucestershire, GL19 4EX Bankruptcy order date: 20 April 2015 In the County Court at Gloucester and Cheltenham Time of Bankruptcy Order: 09:00 No 71 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 April 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 22 April 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 09:45 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 20 April 2015 (2325415) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 2325436WAKEHAM, DONALD ALFRED 22 April 2015 (2325686) 31 Albert Street, WINDSOR, Berkshire, SL4 5BT Birth details: 13 July 1954 Donald Alfred Wakeham also known as Lord Donald Wakeham lately 2325437STEELE, LESLIE GEORGE residing at 31 Albert Street, Windsor, Berkshire, SL4 5BT. Occupation 10 Josend Crescent, Tirley, GLOUCESTER, GL19 4EX Engagement Manager Fidelity Info Services Birth details: 24 June 1951 In the County Court at Slough Leslie George Steele, An Anodising Operator, of 10 Josend Crescent, No 71 of 2015 Tirley, Gloucester, Gloucestershire, GL19 4EX Date of Filing Petition: 21 April 2015 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 21 April 2015 No 70 of 2015 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 22 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 April 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 09:45 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 21 April 2015 (2325436) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 22 April 2015 (2325437)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 85 PEOPLE

WARLOW,2325427 ELIZABETH SUSAN FINAL MEETINGS 23 Halliday Close, Birchwood, WARRINGTON, WA3 6QZ Birth details: 9 April 1984 In2325691 the St Albans County Court Elizabeth Susan Warlow formally known as Elizabeth Susan Mc No 19 of 2013 Govern, Housewife Residing at 23, Halliday Close, Birchwood, KARL C A CRAWFORD Warrington, WA3 6QZ and lately of 3, Kiveton Walk, Warrington WA2 In Bankruptcy 7ES Birth details: 2 November 1979 In the County Court at Warrington and Runcorn 1 Cheviot Close, Bushey, Hertfordshire, WD23 4QW No 58 of 2015 In accordance with Section 331 of the INSOLVENCY ACT 1986 and Date of Filing Petition: 22 April 2015 pursuant to Rule 6.137 of the INSOLVENCY RULES 1986 I HEREBY Bankruptcy order date: 22 April 2015 summon a final meeting of the bankrupt’s creditors on 2 July 2015 at Time of Bankruptcy Order: 10:05 BDO LLP, 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Whether Debtor's or Creditor's PetitionDebtor's Sussex, RH6 0PA at 11:30 am. N BebbingtonSeneca House, Links Point, Amy Johnson Way, The purpose of the meeting is to receive the Joint Trustees in BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy’s final report on the administration of the bankruptcy [email protected] estate and determine whether the Trustees in Bankruptcy should have Capacity of office holder(s): Receiver and Manager their release under Section 299 of the INSOLVENCY ACT 1986. 22 April 2015 (2325427) Creditors are required to lodge proxies and unlodged proofs in order to be entitled to vote at the meeting prior to 12:00 noon on the business day prior to the date and time of the meeting detailed above. 2325433WINDLEY, CHRISTPHER LESLIE Matthew James Chadwick may be contacted by email, care of: St. Leonards House, Wychnor, BURTON-ON-TRENT, DE13 8BY [email protected] quoting Ref: MJC/CRH/00234361/C7 or by CHRISTPHER LESLIE WINDLEY, OCCUPATION UNKNOWN OF ST. telephone on 01293 591058. LEONARDS HOUSE,WYCHNOR,BURTON ON 24 April 2015 TRENT,STAFFORDSHIRE,DE13 8BY Matthew James Chadwick, Joint Trustee (2325691) In the County Court at Central London No 2880 of 2014 Date of Filing Petition: 18 July 2014 In2325487 the Chesterfield County Court Bankruptcy order date: 13 April 2015 No 141 of 2011 Time of Bankruptcy Order: 11:42 ROGER MILWARD Whether Debtor's or Creditor's PetitionCreditor's In Bankruptcy Name and address of petitioner: Commissioners for HM Revenue & Residential Address: 13 Chaucer Road, Newbold, Chesterfield S41 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8SS; Previous Addresses: 31 Grangewood Road, Chesterfield, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Derbyshire, S40 2TF and 12 King Street South, Birdholme, telephone: 0115 852 5000, email: Chesterfield, S40 2TR [email protected] Birth details: 3 March 1966 Capacity of office holder(s): Receiver and Manager Employed as a Fettler 13 April 2015 (2325433) A final meeting of creditors has been summoned by the Trustees in the above matter under Section 331 of the INSOLVENCY ACT 1986 for the purposes of receiving their report on the administration and to WEYMOUTH,2325428 TANYA L determine whether the Trustees should have their release under 3 Brunel Way, IVYBRIDGE, Devon, PL21 0AF Section 299 of the INSOLVENCY ACT 1986. Birth details: 9 December 1962 The meeting will be held as follows: TANYA L WEYMOUTH, Residing at 3 Brunel Way, Ivybridge, Devon, Date: 23 June 2015, Time: 10.00 am, Place: Hart Shaw, Europa Link, PL21 0AF Sheffield Business Park, Sheffield, S9 1XU In the County Court at Plymouth A proxy form is available which must be lodged with me, along with No 240 of 2014 hitherto unlodged proofs, not later than Monday 22 June 2015 to Date of Filing Petition: 29 December 2014 entitle you to vote by proxy at the meeting. Bankruptcy order date: 16 April 2015 Andrew J Maybery (IP No. 5373) and Christopher J Brown (IP No. Time of Bankruptcy Order: 10:08 8973) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Whether Debtor's or Creditor's PetitionCreditor's Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt Name and address of petitioner: CAPQUEST INVESTMENTS estate of Roger Milward on 15th July 2011. Andrew Johnson Maybery LIMITEDCapquest Debt Recovery Ltd, Fleet, 27 Rye Close, FLEET, was replaced as Joint Trustee by Emma L Legdon (IP No. 10754) on GU51 2QQ 22nd November 2013. Christopher J Brown and Emma L Legdon may C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, be contacted on 0114 251 8850 or email: [email protected] PL1 1DJ, telephone: 01752 635200, email: Christopher J Brown, Joint Trustee [email protected] 24 April 2015 (2325487) Capacity of office holder(s): Receiver and Manager 16 April 2015 (2325428) In2325515 the Boston County Court No 51 of 2012 WILLIAM,2325477 NICHOLAS JOHN CARINE ALICE LEONA NIHOTTE 93b Chobham Road, LONDON, E15 1LX In Bankruptcy Birth details: 11 November 1981 Bankrupt’s residential address: Alexandra, Trusthorpe Road, Sutton Nicholas William of 93B Chobham Road, London E15 1LX currently a on Sea, Lincolnshire, LN12 2LG. Date of birth: Not known. Bankrupt’s Resident Liaison Officer occupation: Practice Manager. Trading name or style: Park Villa In the County Court at Central London Dental Surgery. Previous trading address: 7 Park Road East, Sutton No 1311 of 2015 on Sea, Lincolnshire, LN12 2NL. Date of Filing Petition: 21 April 2015 A meeting of creditors has been summoned by the Trustee under Bankruptcy order date: 21 April 2015 section 331 of the Insolvency Act 1986 (as amended) for the purposes Time of Bankruptcy Order: 13:25 of receiving the Trustee’s report of the administration of the Whether Debtor's or Creditor's PetitionDebtor's bankrupt’s estate and consideration of granting the Trustee his A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham release under Section 299 of the Insolvency Act 1986 (as amended). Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: The meeting will be held on 24 June 2015 at 12.00 noon at Highfield [email protected] Capacity of office holder(s): Receiver and Manager 21 April 2015 (2325477)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors In2325516 the Bury St Edmunds County Court wishing to vote at the meeting must lodge their proofs of debt and No 68 of 2009 proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 WILLIAM MICHAEL SAINSBURY 3TY by 12.00 noon on 23 June 2015. Date of appointment: 14 March Formerly In Bankruptcy 2012. Any other name bankrupt known as: Bill Sainsbury. Date of Birth: 14 Correspondence address & contact details of case manager: Duncan June 1960. Occupation: Engineer. Residential Address: 13 Hardy Christopher Lyle of Baker Tilly Creditor Services LLP, Highfield Court, Close, Thetford, Suffolk, IP24 1LF Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646430. Notice is hereby given that the Trustee has summoned a final meeting Office Holder details: Nigel Fox (IP No: 8891) of Baker Tilly Creditor of the Bankrupt’s creditors under section 331 of the Insolvency Act Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 1986 for the purpose of receiving the Trustee’s report of the SO53 3TY, Tel: 023 80646421. administration of the Bankrupt’s estate and determining whether the Nigel Fox, Trustee Trustee should be given his release. The meeting will be held at King 22 April 2015 (2325515) Street House, 15 Upper King Street, Norwich, NR3 1RB on 27 May 2015 at 10.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the trustee at King Street 2325486In the Birmingham County Court House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12 No 1126 of 2011 noon on the business day prior to the day of the meeting (together DION RANDLE with a completed proof of debt form if this has not previously been Birth details: 24 February 1968 submitted). Formerly trading as Dion’s Gardening Date of Appointment: 8 February 2010. Office holder details: David Bankrupt’s residential address: 4 Withybed Close, Alvechurch, B48 Nigel Whitehead (IP No 008334) of Larking Gowen, King Street 7PL House, 15 Upper King Street, Norwich, NR3 1RB. Further details Purpose of meeting: A meeting of creditors has been summoned by contact: Anne-Marie Harding, Email: anne-marie.harding@larking- the Trustee under section 331 of the INSOLVENCY ACT 1986 (as gowen.co.uk. Tel: 01603 624181. Alternative contact: Lee Green, amended) for the purposes of receiving the trustee’s report of the Email: [email protected], Tel: 01603 624181. administration of the bankrupt’s estate and consideration of granting David Nigel Whitehead, Trustee the Trustee his release under Section 299 of the INSOLVENCY ACT 22 April 2015 (2325516) 1986 (as amended). Date of Meeting: On 1 July 2015 at 10:00 am at Baker Tilly, Two Humber Quays, Wellington Street West, Hull, HU1 2BN In2325518 the Boston County Court Date and time by which proofs of debt and proxies and must be No 51 of 2012 lodged: By 12 noon on the last business day before the meeting MARIO EMILE ADRIEN EDOUARD STOCKMANS Place at which they must be lodged: Two Humber Quays, Wellington In Bankruptcy Street West, Hull, HU1 2BN Bankrupt’s residential address: Alexandra, Trusthorpe Road, Sutton Correspondence address & contact details of case manager: Peter on Sea, Lincolnshire, LN12 2LG. Bankrupt’s date of birth: Not Known. Armstrong, Baker Tilly Creditor Services LLP, Quayside Tower, Bankrupt’s occupation: Dental Surgeon. Trading name or style: Park 252-260 Broad Street, Birmingham B1 2HF Villa Dental Surgery. Previous trading address: 7 Park Road East, Name, address & contact details of Trustee: Sutton on Sea, Lincolnshire, LN12 2NL. Primary Office Holder: Andrew Appleyard, Appointed: 11 October A meeting of creditors has been summoned by the Trustee under 2012, Baker Tilly Creditor Services LLP, Quayside Tower, 252-260 section 331 of the Insolvency Act 1986 (as amended) for the purposes Broad Street, Birmingham B1 2HF, 0121 698 2177, IP Number: 8749 of receiving the Trustee’s report of the administration of the (2325486) bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). 2325534In the Truro County Court The meeting will be held on 24 June 2015 at 11.00am at Highfield No 113 of 2011 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors NICHOLAS JOHN READ wishing to vote at the meeting must lodge their proofs of debt and Birth details: 29 March 1972 proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 Kitchen Retailer 3TZ by 12.00 noon on 23 June 2015. Date of Appointment: 14 March Trading as Interior Solutions 2012. Bankrupt’s residential address: 3 Fernbank, Fore Street, Lelant TR26 Correspondence address & contact details of case manager: Duncan 3EJ Christopher Lyle of Baker Tilly Creditor Services LLP, Highfield Court, Previous trading address(es): Unit 5c, Penbeagle Industrial Estate, St Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646430. Ives, TR26 2JH Office Holder details: Nigel Ian Fox (IP No: 8891) of Baker Tilly Purpose of meeting: A meeting of creditors has been summoned by Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, the Trustee under section 331 of the INSOLVENCY ACT 1986 (as Eastleigh, SO53 3TZ, Tel: 023 80646421. amended) for the purposes of receiving the trustee’s report of the Nigel Fox, Trustee administration of the bankrupt’s estate and consideration of granting 22 April 2015 (2325518) the Trustee his release under Section 299 of the INSOLVENCY ACT 1986 (as amended). Date of Meeting: On 1 July 2015 at 10:00 am at Baker Tilly, Two 2325530In the Boston County Court Humber Quays, Wellington Street West, Hull, HU1 2BN No 51 of 2012 Date and time by which proofs of debt and proxies and must be MARIO EMILE ADRIEN EDOUARD STOCKMANS AND CARINE lodged: By 12 noon on the last business day before the meeting: ALICE LEONA NIHOTTE T/A PARK VILLA DENTAL SURGERY Place at which they must be lodged: Two Humber Quays, Wellington PARTNERSHIP Street West, Hull, HU1 2BN In Bankruptcy Correspondence address & contact details of case manager: Peter Previous trading address: 7 Park Road East, Sutton on Sea, Armstrong, 0121 698 2178, Baker Tilly Creditor Services LLP, Lincolnshire, LN12 2NL. Date of Birth: N/A Quayside Tower, 252-260 Broad Street, Birmingham B1 2HF A meeting of creditors has been summoned by the Trustee under Name, adddress & contact details of Trustee: section 331 of the Insolvency Act 1986 (as amended) for the purposes Primary Office Holder: Andrew Appleyard, Appointed: 4 May 2011, of receiving the Trustee’s report of the administration of the Baker Tilly Creditor Services LLP, Quayside Tower, 252-260 Broad bankrupt’s estate and consideration of granting the Trustee his Street, Birmingham B1 2HF, 0121 698 2177, IP Number: 8749 release under Section 299 of the Insolvency Act 1986 (as amended). (2325534) The meeting will be held on 24 June 2015 at 10.30am at Highfield

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 87 PEOPLE

Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors MEETING OF CREDITORS wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 In2325525 the Durham Court 3TZ by 12.00 noon on 23 June 2015. Date of Appointment: 14 March No 14 of 2015 2012. HARRY COOK Correspondence address & contact details of case manager: Duncan Occupation & Address Unknown Christopher Lyle of Baker Tilly Creditor Services LLP, Highfield Court, Date of Bankruptcy: 15 April 2015 Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646430. The Insolvency Service, Official Receiver’s Office, 1st Floor, Office Holder details: Nigel Fox (IP No: 8891), of Baker Tilly Creditor Melbourne House, Pandon Bank, Newcastle upon Tyne NE1 2JQ Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Official Receiver: Newcastle upon Tyne (2325525) SO53 3TZ, Tel: 023 80646421. Nigel Fox, Trustee 22 April 2015 (2325530) In2325523 the High Court No 1500 of 2013 TIMOTHY JOHN FROGGATT 2325533In the Central London County Court Current residential address: 20 The Boulevard, Hollingworth, Hyde, No 6005 of 2012 Cheshire SK14 8PL TIMOTHY VINCENT WRIGHT Birth details: 28 April 1960 In Bankruptcy Self-employed Metal Fabricator Occupation: Self Employed Fitness Instructor. Current residential Any name or style (other than bankrupt’s own name) under which address: 172c Camberwell Grove, Peckham, London SE5 8RH, lately bankrupt has carried on business or incurred a debt: Dove House of Flat 63, Southwold Mansions, London, W9 2LF. Date of Birth: 5 Forge February 1958 Notice is hereby given that a meeting of the creditors of the A meeting of creditors has been summoned by the Trustee pursuant bankrupt’s estate will be held at CLB Coopers, 5th Floor, Ship Canal to Section 331 of the Insolvency Act 1986 for the purposes of House, 98 King Street, Manchester M2 4WU, on 22 May 2015 at receiving his report on his administration and to determine whether 10.30 am for the purposes of providing the creditors with the the Trustee should have his release pursuant to Section 299 of the opportunity to establish a creditors’ committee and also agreeing the Insolvency Act 1986. The meeting will be held on 16 July 2015 at basis of the Joint Trustees’ remuneration. Creditors voting via proxy 10.00 am at 4th Floor, Southfield House, 11 Liverpool Gardens, must lodge their proxy forms and details of the claim with CLB Worthing, BN11 1RY. A proxy form is available which must be lodged Coopers, 5th Floor, Ship Canal House, 98 King Street, Manchester at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, M2 4WU, by no later than 12 noon on 21 May 2015. Worthing, BN11 1RY, no later than 12.00 noon on the business day Further Details: Phil Yarwood, [email protected], 0161 245 prior to the meeting being held to entitle you to vote by proxy at the 1000 meeting (together with a completed proof of debt form if you have not Diane Hill and Mark Getliffe, Office Holder Numbers: 008945 and already lodged one). A creditor entitled to attend and vote at the 008892, Joint Trustees, Ship Canal House, 98 King Street, above meeting may appoint a proxy to attend and vote instead of him Manchester M2 4WU. Date of Appointment: 23 February 2015 or her. A proxy need not be a creditor of the bankrupt. Date of (2325523) appointment: 24 September 2013. Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory In2325524 the Oxford County Court LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, No 10 of 2013 BN11 1RY, Email: [email protected]. LYNDA JAYNE HARDIE Paul Atkinson, Trustee In Bankruptcy 23 April 2015 (2325533) Address: 19 Metcalfe Close, Abingdon, Oxfordshire, OX14 5TH. Date of Birth: 8 May 1972. I, J M Titley (IP No. 8617) of Leonard Curtis, Leonard Curtis House, 2325522In the Central London County Court Elms Square, Bury New Road, Whitefield, M45 7TA was appointed No 2510 of 2010 trustee of the estate of the above named debtor by the Secretary of JOEL ZIMELSTERN State for the Department of Trade and Industry pursuant to the In Bankruptcy provisions of Section 296 of the INSOLVENCY ACT 1986 on 24 July Home address: 10 Westbury Road, Buckhurst Hill, Essex, IG9 5NW. 2013. In accordance with the Insolvency Amendment Rules 2010, Date of Birth: 13 October 1967. Occupation: Insurance Claim notice is hereby given that I intend to call a meeting of creditors under Consultant the provisions of Rule 6.137 of the Insolvency Rules 1986 for the Notice is hereby given by the Trustee pursuant to Section 331 of the purpose of considering and if thought fit, passing the following Insolvency Act 1986 (”the Act”) that a final meeting of the creditors of resolutions: “That the trustee’s final report and receipts and payments the Bankruptcy Estate will be held at the offices of David Rubin & account be approved and that the trustee obtain his release pursuant Partners, 26-28 Bedford Row, London, WC1R 4HE on 23 June 2015 to Section 299 of the Insolvency Act 1986.” The meeting will be held at 11.30 am for the purpose of having a report and an account laid at the office of Leonard Curtis, Leonard Curtis House, Elms Square, before them showing how the administration of the bankruptcy estate Bury New Road, Whitefield, M45 7TA on 03 July 2015, at 10.00 am. has been conducted and to determine whether the Trustee should All proxies must be lodged no later than 12 noon on the working day have his release under section 299 of the Act. Proxies to be used at before the date of the meeting. the meeting must be lodged with the Trustee at 26-28 Bedford Row, For further details contact: Michelle Laffan on Tel: 0161 413 0930 or London, WC1R 4HE not later than 12.00 noon of the business day on Email: [email protected]. before the meeting. J M Titley, Trustee Office Holder details: Stephen Katz (IP No. 8681) of David Rubin & 24 April 2015 (2325524) Partners, 26-28 Bedford Row, London, WC1R 4HE. Date of appointment: 29 June 2011. Further details contact: Simon Pickard, Tel: 020 7400 7900. Stephen Katz, Trustee 23 April 2015 (2325522)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

In2325495 the Slough County Court Further details contact: Alec Pillmoor, (IP No. 007243) of Baker Tilly No 451 of 2011 Creditor Services LLP, Two Humber Quays, Wellington Street West, RAMACHANDRAN THANARAAJ Hull HU1 2BN Tel: 01482 607200. In Bankruptcy Alec Pillmoor, Trustee Date of birth: 20 May 1960. Occupation: Unemployed. Residential 23 April 2015 (2325694) address: 17 Westbury Avenue, Southall, Middlesex, UB1 2UY. Trading names or styles: Stop & Shop. Trading address: 23 Wisbech Road, March, Cambridgeshire, PE15 8ED. In2325491 the County Court at Telford Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY No 19 of 2015 RULES 1986 (AS AMENDED) that the Trustee has summoned a RON WALTERS general meeting of the Bankrupt’s creditors under Section 314(7) for In Bankruptcy the purpose of receiving the report of the Trustee of the Bankrupt’s residential address at the date of the bankruptcy order: 3 administration of the bankruptcy estate and forming a creditors’ Manor Close, Hinstock, Market Drayton, TF9 2TZ. Other residential committee, and if no committee is formed to agree the basis of address in the 12 months prior to the bankruptcy order: 28 Warwick remuneration of the Trustee. The meeting will be held at Jamesons Way, TF1 6JZ and 3 Church Farm Barns, Warwickshire, TF6 5DG. House, Compton Way, Witney, OX28 3AB on 15 May 2015, at 3.00 Bankrupt’s date of birth: 9 January 1972. Bankrupt’s occupation: Will pm. In order to be entitled to vote at the meeting, creditors must Writer.. lodge their proxies with the Trustee at the offices of Jamesons Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Insolvency & Business Recovery LLP, Jamesons House, Compton Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy Way, Witney, Oxfordshire OX28 3AB, by no later than 12 noon on the of Ron Walters on 14 April 2015. The trustee in bankruptcy has business day prior to the day of the meeting (together with a convened a meeting of the creditors of the bankrupt under Rule 6.81 completed proof of debt form if this has not previously been of the INSOLVENCY RULES 1986 to take place at Hartwell House, submitted). 55-61 Victoria Street, Bristol, BS1 6FT on 05 June 2015, at 11.00 am Date of appointment: 17 April 2015. Office Holder Details: Carolyn for the purpose of fixing the basis of the remuneration of the trustee in Dunn (IP No. 009726) of Jamesons Insolvency & Business Recovery bankruptcy and his entitlement to charge disbursements. To be LLP, Jamesons House, Compton Way, Witney, Oxfordshire OX28 entitled to vote at the meeting, a creditor must lodge with the trustee 3AB. For further details contact: John Sheehan on email: in bankruptcy at his postal address, not later than 12.00 noon on the [email protected] business day before the date fixed for the meeting, a proof of debt (if Carolyn Dunn, Trustee not previously lodged in the proceedings) and (if the creditor is not 22 April 2015 (2325495) attending in person) a proxy. Further details contact: Richard J Hicken (IP No. 10890), Tel: 0117 305 7679. Alternative contact: Olivia S Stibbs. In2325513 the Croydon County Court Richard J Hicken, Trustee No 624 of 2014 24 April 2015 (2325491) KANDEEPAN THURAIRAJAH Mr KANDEEPAN THURAIRAJAH superstore employee of 42 Keston Road, Thornton Heath CR7 6BS In2325528 the Leicester County Court Birth details: 7 May 1979 No 427 of 2011 A First Meeting of Creditors is to take place on: 21 May 2015 at 1400 No 18 of 2011 hours JOSEPH MARK WILKINSON Venue: At the Official Receiver’s office at the address stated below. Address: 2 Byron Way, Melton Mowbray, Leicestershire LE13 1NY 11th Floor, Southern House, Wellesley Grove, Croydon, Surrey, CR0 Birth details: 27 July 1977 1XN Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Purpose of Meeting: GENERAL MEETING OF CREDITORS Purpose: RULES 1986, that a Meeting of the Bankrupt’s Creditors has been To appoint a trustee of the bankrupt’s estate summoned by the Trustee and will be held at the offices of Bulley Proofs and Proxies: In order to be entitled to vote at the meeting, Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP creditors must lodge proxies and any previously unlodged proofs by on Thursday, 21st May 2015, at 10.00 am for the purposes of fixing 12.00 on 20 May 2015 at the Official Receiver’s address stated below his remuneration and authorising expenses. Official Receiver: L Cook, 11th Floor, Southern House, Wellesley To be entitled to vote at the Meeting, a Creditor must give written Grove, Croydon, Surrey, CR0 1XN, Telephone Number: 0208 681 details of his debt (including the amount) and lodge any necessary 5166, Email Address: [email protected] form of proxy and/or postal Resolution at Bulley Davey, 4 Cyrus Way, Capacity: Trustee, Receiver and Manager Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 Date of Appointment: 11 March 2015 (2325513) noon on Wednesday, 20th May 2015 (or deliver them to the Chairman at the Meeting). Michael James Gregson (IP 9339), Trustee, Bulley Davey, 4 Cyrus In2325694 the Kendal County Court Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Appointed 7th No 13 of 2015 September 2011 MARK VINCENT TUOHY Alternative contact: June Daniel, [email protected], In Bankruptcy Telephone 0173 320 2920 Residential Address: 42 Fairholme, Sedbergh LA10 5AY. Previous 23 April 2015 (2325528) Residential Address: Chapel Cottage, Beckfoot, Lowgill, CA8 0BL. Date of Birth: 12 June 1962. Occupation: Writer. Notice is hereby given that a General Meeting of Creditors, summoned by the Trustee, will be held at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 26 May 2015, at 10.30 am for the purpose of establishing a creditors’ committee or if no committee is formed, agreeing to fix the basis of the Trustee’s remuneration and disbursements. To be entitled to vote at the Meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 25 May 2015. Date of Appointment:1 April 2015. Correspondence address and contact details of case manager: Martin Wilman, Baker Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 89 PEOPLE

NOTICES OF DIVIDENDS Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO Box 490, Ipswich IP1 1YR 2325688In the High Court of Justice 24 April 2015 (2325435) No 751 of 2010 RICHARD CHRISTOPHER ANSON In Bankruptcy In2325463 the Central London County Court RICHARD CHRISTOPHER ANSON who at the date of the bankruptcy No 8205 of 2010 order,02/02/2010 resided at FLAT 6, DARLING HOUSE,360 ROMAN PATRICK JOSEPH BOLAND ROAD, LONDON, E3 5QN AND OF 23 GRANT DRIVE,,MAIDSTONE, In Bankruptcy ME15 9RZ. NOTE: the above-named was discharge from the Date of birth: 29 September 1963. Occupation: Sound Recordist. proceedings and may no longer have a connection with the addresses Residential address: Flat 2, Lee Court, 39-41 Queen Annes Place, listed. Enfield, Greater London, EN1 2PS.. Birth details: 19 January 1962 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency CONTRACT SUPPORT MANAGER Rules 1986 (as amended), that the Joint Trustees intend to declare a Notice is hereby given that I intend to declare a Dividend to first and final dividend to unsecured creditors of the Bankrupt’s estate unsecured Creditors herein within a period of 4 months from the last within two months of the last date for proving specified below. date of proving. Last date for receiving proofs: 4 June 2015. Creditors who have not yet done so must prove their debts by Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX sending their full names and addresses, particulars of their debts or 490 Ipswich IP1 1YR claims, and the names and addresses of their solicitors (if any), to the 23 April 2015 (2325688) Joint Trustees at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 22 May 2015 (the last date for proving). Creditors who have not proved their debt by the last 2325434In the County Court at Croydon date for proving may be excluded from the benefit of this dividend or No 303 of 1990 any other dividend declared before their debt is proved. Date of JOHN BARRETT Appointment: 13 May 2014. Office Holder details: Cameron Gunn, in bankruptcy Mark Supperstone and Simon Harris (IP Nos 9362, 9734 and 11372) J. BARRETT (occupation unknown) who at the time of bankruptcy all of ReSolve Partners Limited, One America Square, Crosswall, resided at 52 Archery Rd, Eltham, London SE9 and lately carrying on London, EC3N 2LB. For further information contact: James Reeves on business as J Barrett & Sons at the address. NOTE: the above-named Email: [email protected] or by Tel: 020 3372 2804 was discharged from the proceedings and may no longer have a or 020 7702 9775.. connection with the addresses listed. Cameron Gunn and Mark Supperstone and Simon Harris, Joint Birth details: 7 September 1938 Trustees unknown 22 April 2015 (2325463) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 June 2015. In2325481 the High Court of Justice Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 1936 of 2012 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff SONIA ADELE BYRNE CF14 3ZA (02920380178) [email protected] In Bankruptcy 23 April 2015 (2325434) Bankrupt’s residential address: Flat 75B, Dukes Avenue, Chiswick, London, W4 2AQ. Previous residential address in past 12 months: Apartment 65, 1 Town Meadow, Brentford, Middlesex, TW8 0BQ. In2325482 the Canterbury County Court Bankrupt’s date of birth: 26 June 1964. Bankrupt’s occupation: No 792 of 2010 Hairdresser. Previous trading address: Ruby B, 150 Chiswick High CLIFFORD ANTONY BIGG Road, London, W4 1PR. In Bankruptcy Take notice that the Joint Trustees of the above named debtor’s CLIFFORD ANTONY BIGG who at the date of the bankruptcy order, estate, intend to make a first and final distribution to unsecured 19/08/2010 resided at 28Westside, East Langdon, Dover, Kent CT15 creditors. Creditors of the above bankrupt are required to send in their 5JG. NOTE: the above-named was discharge from the proceedings name and address and particulars of their claim to the Joint Trustees and may no longer have a connection with the addresses listed. at the above address, by 17 June 2015. Any creditor who does not Birth details: 20 April 1961 prove their debt by that date may be excluded from the dividend. It is Civil Servant the intention of the Joint Trustees that the distribution will be made Notice is hereby given that I intend to declare a Dividend to within 2 months of the last date for proving claims, given above. Date unsecured Creditors herein within a period of 2 months from the last of Appointment: 4 March 2014. Correspondence address & contact date of proving. Last date for receiving proofs: 4 June 2015. details of case manager: Kevin Welch, Baker Tilly Creditor Services Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. 490 Ipswich IP1 1YR Office Holder details: Duncan Christopher Lyle (IP No: 12890) and 23 April 2015 (2325482) Mark Sands (IP No: 9111), both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ. Further details contact: Duncan Christopher Lyle, Tel: 023 In2325435 the Canterbury County Court 80646430 or Mark Sands, Tel: 023 80646464. No 170 of 2010 Duncan Christopher Lyle and Mark Sands, Joint Trustees MELISSA CLAIRE BLAKE 22 April 2015 (2325481) In bankuptcy Individual’s Addresses: MELISSA CLAIRE BLAKE who at the date of the bankruptcy order,09/02/2010 resided at 16 Crescent Road, In2325479 the County Court of Southend Ramsgate, Kent, CT11 9QX. Lately residing at Flat 3, 80 Westgate No 547 of 2012 Bay Avenue, Westgate-On-Sea, Kent, CT8 8NU. Formerly residing at ANDREW JAMES CHAPPELL 102 The High Street, GArlinge, Margate, Kent, CT9 5LP. NOTE: the In bankruptcy above-named was discharge from the proceedings and may no Addresses: Flat 14, Stirling Hall, 11-13 Elm Road, Leigh on Sea, longer have a connection with the addresses listed. Essex, SS9 1HT Birth details: 21 January 1976 Birth details: 5 February 1960 Nurse Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 4th June 2015. date of proving. Last date for receiving proofs: 5 June 2015.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 In2325474 the Hastings County Court Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, No 88 of 2010 [email protected] RACHEL CLAIRE FRIZZELL 23rd April 2015 (2325479) In Bankruptcy RACHEL CLAIRE FRIZZELL who at the date of the bankruptcy order, [15/02/2010 resided at 13, Suffolk Road, Bexhill on Sea, East Sussex 2325467In the Derby Court TN39 5BH. NOTE: the above-named was discharge from the No 1407 of 2009 proceedings and may no longer have a connection with the addresses DAVID DANIEL DANBY listed. In Bankruptcy Birth details: 1 March 1982 114 Weston Road, Astonon Trent, Derby DE72 2BA. Office Manager Birth details: 16 March 1955 Any other name: RACHEL CLAIRE PALMER Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 4 June 2015. date of proving. Last date for receiving proofs: 5 June 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 490 Ipswich IP1 1YR [email protected] 24 April 2015 (2325474) 23 April 2015 (2325467)

In2325473 the Scarborough County Court 2325464In the CANTERBURY COUNTY COURT No 124 of 2011 No 806 of 2010 ANITA JANET GOMEZ GREGORY JOHN DIXON In Bankruptcy in bankruptcy ANITA JANET GOMEZ who at the date of the bankruptcy order, Addresses: Gregory John Dixon; who at the date of the bankruptcy 06/06/2011 resided at 56 Eastgate South, Driffield, YO25 6LU in the order, 19/08/2010 resided at 41Surrenden Road, Cheriton, County of East Yorkshire, Lately residing at 9 Ravenshoe, Folkestone, Kent CT19 4DZ. Godmanchester, Huntingdon, PE29 2DE in the County of 18 April 1966 Cambridgeshire. NOTE: the above-named was discharge from the NOTE: the above-named was discharged from the proceedings and proceedings and may no longer have a connection with the addresses may no longer have a connection with the addresses listed. listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 28 June 1967 unsecured Creditors herein within a period of 2 months from the last Dinner Lady date of proving. Last date for receiving proofs: 4 June 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 4 June 2015. [email protected] Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 23 April 2015 (2325464) 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] 23 April 2015 (2325473) In2325475 the CROYDON COUNTY COURT No 761 of 2011 STEPHEN JOHN EDWARDS In2325426 the Chelmsford County Court in bankruptcy No 204 of 2010 Stephen John Edwards; who at the date of the bankruptcy order, RICHARD GOSLING 05/07/2011 resided at 30 Chestnut Avenue, West Wickham, Kent BR4 In Bankruptcy 9ES. NOTE: the above-named was discharged from the proceedings Current Address: 7 Hawkhurst Close, Chelmsford, Essex, CM1 2SN. and may no longer have a connection with the addresses listed. Occupation: Unknown: Date of Birth: Not Known.. Birth details: 2 July 1967 Notice is hereby given that we, the Joint Trustees in Bankruptcy of the Notice is hereby given that I intend to declare a Dividend to above named bankrupt intend to declare a first and interim dividend unsecured Creditors herein within a period of 2 months from the last to creditors within 2 months from 28 May 2015. Creditors who have date of proving. Last date for receiving proofs: 4 June 2015. not yet lodged a Proof of Debt in the bankruptcy must do so by 28 Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX May 2015, the last date for proving, failing which they will be excluded 490 Ipswich, Suffolk IP1 1YR, 01473 383535, from the dividend. Claims should be sent to Gilbert Lemon and Paul [email protected] Wood, Smith & Wiliamson LLP, Portwall Place, Portwall Lane, Bristol 23 April 2015 (2325475) BS1 6NA. Date of Appointment: 24 June 2011. Office Holder details: Gilbert J Lemon (IP No: 9573) and Paul David Wood (IP No: 9872), both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, In2325472 the High Court of Justice BS1 6NA. Further details contact: Rachel Murrant, Email: No 5824 of 2009 [email protected], Tel: 0117 3762070.. ANTONY MILLER FAIR Gilbert J Lemon and Paul David Wood, Joint Trustees In Bankruptcy 22 April 2015 (2325426) ANTONY MILLER FAIR who at the date of the bankruptcy order, 03/07/2009 resided at 51 OLD FARM CLOSE, HOUNSLOW, MIDDLESEX, TW4 7AB. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20 June 1966 REFUSE COLLECTOR Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 5 June 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 24 April 2015 (2325472)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 91 PEOPLE

2325484In the Guildford County Court pence in the pound, creditors who have not proved should be aware No 61 of 2010 that if they do not participate in the dividend, remaining funds will be SINDI HAMMOND used to pay statutory interest to the proved creditors. To enable Also known as: Sindy Elson unproved creditors to prove their debts, the necessary proof of debt In bankuptcy forms are available from me. Creditors should send their claims to Individual’s Addresses: SINDI HAMMOND who at the date of the Alun Evans of Bevan & Buckland, 45 High Street, Haverfordwest, bankruptcy order, 10/02/2010 resided at 1 Holly Lane, Godalming, Pembrokeshire, SA61 2BP. Surrey GU7 2LP. NOTE: the above-named was discharge from the Alun Evans (IP No 8675), Trustee, Bevan and Buckland, 45 High proceedings and may no longer have a connection with the addresses Street, Haverfordwest SA61 2BP. Tel: 01437 760666 listed. Date of appointment: 5 September 2011 Birth details: 23 July 1982 Alternative contact - Margaret Reeves unknown 22 April 2015 (2325693) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 5 June 2015. In2325469 the Bridgend County Court Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO Box No 122 of 2011 490, Ipswich IP1 1YR CHRISTOPHER JONES 24 April 2015 (2325484) In bankuptcy Christopher Jones; who at the date of the bankruptcy order, 04/08/2011 resided at 18 Pembroke Terrace, Nantymoel, Bridgend, 2325689In the Maidstone County Court CF32 7NY. NOTE: the above-named was discharged from the No 204 of 2011 proceedings and may no longer have a connection with the addresses MARK ANDREW HARRIS listed. Landlord of 80 Lee Heights, Bambridge Court, Maidstone, ME14 2LD, Birth details: 3 August 1965 lately carrying on business from The Street, Ightham, Kent TN15 9HH Notice is hereby given that I intend to declare a Dividend to under the trading style of The George & Dragon and formerly of unsecured Creditors herein within a period of 2 months from the last Maidstone Road, Hadlow, Tonbridge, Kent TN11 0HP under the date of proving. Last date for receiving proofs: 5 June 2015. trading style of The Harrow and Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box FIONA MARGARET HARRIS 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, a public house Landlady of 80 Lee Heights, Bambridge Court, [email protected] Maidstone, ME14 2LD, lately carrying on business from The Street, 24 April 2015 (2325469) Ightham, Kent TN15 9HH under the trading style of The George & Dragon and formerly of Maidstone Road, Hadlow, Tonbridge, Kent TN11 0HP under the trading style of The Harrow In2325466 the NEATH AND PORT TALBORT Notice is hereby given that I intend to declare a First and Final No 109 of 2009 Dividend to the unsecured creditors within 2 months of 5 June 2015. MRS NICOLA JONES Any creditors who have not yet lodged a proof of debt must do so by in bankruptcy 5 June 2015 or they will be excluded from this Dividend. Creditors Addresses: Nicola Jones; who at the date of the bankruptcy order, should send their claims to the undersigned. 05/05/2009 resided at 22 Cwrt Y Carw, MargamVillage, Port Talbot Adelle Firestone, Trustee (IP Number: 8804), Firestones Corporate SA13 2TS and lately residing at 5 The Walk, New Inn, Pontypool, Recovery & Insolvency, Ground Floor, Taunton House, Waterside Gwent NP4 0PU. Court, Medway City Estate, Rochester, Kent ME2 4NZ. Birth details: 23 March 1968 Further information is available from the offices of Firestones on NOTE: the above-named was discharged from the proceedings and 01634 724440. may no longer have a connection with the addresses listed. 23 April 2015 (2325689) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 4 June 2015. In2325430 the Huddersfield Court Contact details: LTADT North, Dividend Team, Ground Floor, Copthall No 215 of 2009 House, King Street, Newcastle Under Lyme, ST5 1UE MRS SUSAN PATICIA HEATHCATE 23 April 2015 (2325466) In Bankruptcy Addresses: 7 Laburnum Grove, Golcar, Huddersfield, West Yorkshire, HD7 4BA In2325425 the Brighton County Court Birth details: 3 January 1961 No 171 of 2010 Notice is hereby given that I intend to declare a Dividend to PAUL KENNY unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 4 June 2015. Addresses: PAUL KENNY who at the date of the bankruptcy order, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 02/02/2010 resided at 29 Inholmes Park Road, Burgess Hill, West Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Sussex RH15 0JJ lately residing at 1 Caburn Road, Brighton, East [email protected] Sussex BN3 6EF 23 April 2015 (2325430) Birth details: 12 June 1965 Head of Planning NOTE: the above-named was discharge from the proceedings and In2325693 the Carmarthen County Court may no longer have a connection with the addresses listed. No 57 of 2011 Notice is hereby given that I intend to declare a Dividend to EIFION HUW JONES unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 4 June 2015. Tynewydd, Dryslwyn, Carmarthen SA32 8BA Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Birth details: 22 September 1959 490 Ipswich IP1 1YR Haulier 23 April 2015 (2325425) Other name under which bankrupt carried on business - E J Haulage Notice is hereby given, pursuant to Rule 11.2 of the INSOLVENCY ACT 1986, that I intend to pay within 2 months from 1 June 2015 In2325429 the High Court of Justice (being the last date of proving) a first and final dividend. Creditors who No 6284 of 1993 have not yet proved their debts must do so by 1 June 2015 otherwise JOHN DAVID MAFFIA they will be excluded from the benefit of any distribution made before deceased bankrupt their debt is proved. Please note that should the dividend be 100 Individual’s Addresses: unknown

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Bankrupt’s date of birth: unknown In2325520 the COUNTY COURT AT BIRMINGHAM Notice is hereby given that I intend to declare a Dividend to No 812 of 2011 unsecured Creditors herein within a period of 4 months from the last MRS REBECCA KATHLEEN PROSSER date of proving. Last date for receiving proofs: 3 June 2015. IN BANKRUPTCY Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Addresses: REBECCA KATHLEEN PROSSER; who at the date of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order, 26/07/2011 resided at 132 Berwicks lane, CF14 3ZA (02920380178) [email protected] Chelmsley Wood, Birmingham, B37 7RH 23 April 2015 (2325429) Birth details: 19 March 1970 COMPLIANCE ADMINISTRATOR NOTE: the above-named was discharge from the proceedings and 2325485In the Bristol County Court may no longer have a connection with the addresses listed. No 454 of 2010 Notice is hereby given that I intend to declare a Dividend to STEVEN BRIAN MASTERS unsecured Creditors herein within a period of 2 months from the last Formerly In Bankruptcy date of proving. Last date for receiving proofs: 4 June 2015. Current Address: 3 Carice Gardens, Clevedon, Somerset, BS21 5DH. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Former Address: 36 Kennaway Road, Clevedon, Somerset, BS21 490 Ipswich IP1 1YR 5DH. Occupation: Property Management Agent. Date of birth: 15 23 April 2015 (2325520) January 1956. Trading name: Belluton Property Bureau. Trading Address: 190 Wells Road, Knowle, Bristol, BS4 2AX.. Notice is hereby given that we, Paul David Wood and Stephen John In2325514 the Liverpool County Court, Adshead, the Joint Trustees in Bankruptcy of the above named No 203 of 2012 bankrupt intend to declare a first and final dividend to creditors within GRAHAM STEPHEN RALPH 4 months from 22 May 2015. Creditors who have not yet lodged a Residential Address at date of bankruptcy order: 28 Lowther Proof of Debt in the bankruptcy must do so by 22 May 2015, the last Crescent, St Helens, WA10 3PW date for proving, failing which they will be excluded from the dividend. Birth details: 16 April 1971 Claims should be sent to Paul David Wood and Stephen John Self Employed Haulier Adshead of Smith & Wiliamson LLP, Portwall Place, Portwall Lane, Trading Address: 28 Lowther Crescent, St Helens, WA10 3PW Bristol BS1 6NA. Date of appointment: 1 March 2011. Office Holder Final Date for Proving: 29 May 2015 Details: Paul David Wood and Stephen John Adshead (IP Nos 9872 Notice is hereby given by the Trustee in Bankruptcy of the intention and 8574) of Smith & Wiliamson LLP, Portwall Place, Portwall Lane, to declare a First and Final Dividend to unsecured creditors within a Bristol BS1 6NA. For further details contact: Dave Bridge on email: period of two (2) months from the Date of Proving specified in this [email protected] or on tel: 0117 376 2027. notice. Creditors who have not yet lodged a Proof of Debt are Reference Number: MB711.. required to submit a Proof of Debt form, together with Paul David Wood and Stephen John Adshead, Joint Trustees any documentary evidence in support of their claim, to the Trustee in 22 April 2015 (2325485) Bankruptcy at the address of the Office Holders no later than the Date of Proving, failing which they will be excluded from any dividend. Date of Appointment: 23 October 2012 In2325494 the Slough County Court Trustee's Name and Address: Edward Christopher Wetton (IP No. No 374 of 2011 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South VALLI MOHENTHIRAM Yorkshire, S70 2BB, email: [email protected], telephone: In Bankruptcy 01226 215999 Residential Address: 29 Manor Road, Hayes, Middlesex, UB3 2DG.. For further information contact Kay Schofield at the offices of Gibson Notice is hereby given to all known unsecured creditors pursuant to Booth on 01226 215999, or [email protected] Rule 11.2 of the Insolvency Rules 1986 that the last date for proving 21 April 2015 (2325514) debts against the above named debtor is 18 May 2015 by which date claims must be sent to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent In2325488 the Peterborough Court ME4 4QU, the Trustee in bankruptcy of the debtor. Notice is further No 273 of 2010 given that the Trustee in bankruptcy intends to declare a first and final CARYLL DIANE REID dividend to all known unsecured creditors within two months of the In bankuptcy last date for proving. Should you fail to submit your claim by 18 May Individual’s Addresses: 14 Pembroke Road, Stamford, Lincs PE9 1BS 2015 you will be excluded from the benefit of any dividend. Date of Birth details: 27 December 1956 appointment: 25 May 2012. Office Holder details: Simon Paterson (IP Notice is hereby given that I intend to declare a Dividend to No. 6858) of Moore Stephens LLP, Victory House, Quayside, unsecured Creditors herein within a period of 4 months from the last Chatham Maritime, Kent ME4 4QU. Further details contact: Frankie date of proving. Last date for receiving proofs: 5 June 2015. Hewett, Email: [email protected], Tel: 01634 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 895100, Reference: C66599.. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Simon Paterson, Trustee [email protected] 22 April 2015 (2325494) 24 April 2015 (2325488)

In2325493 the Exeter County Court In2325535 the Blackburn Court No 270 of 2010 No 233 of 2009 DAVID COLIN PARKER PAUL STEPHEN RIMINGTON In bankuptcy In Bankruptcy Individual’s Addresses: Green Fields, Bratton Clovelly, Okehampton, Addresses: 1 Carlisle Road, Accrington, BB5 6DD Devon, EX20 4JP Birth details: 10 February 1970 Birth details: 8 October 2010 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 5 June 2015. date of proving. Last date for receiving proofs: 24 April 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] [email protected] 24 April 2015 (2325535) 24 April 2015 (2325493)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 93 PEOPLE

2325490In the Dewsbury Court In2325529 the County Court at Taunton No 79 of 2010 No 713 of 2009 SIMON LEE ROBSON TREVOR MICHAEL TAYLOR In Bankruptcy in bankruptcy 28 Violet Road, East Ardsley, Wakefield WF3 2NH Trevor Michael Taylor, who at the time of bankruptcy was employed Birth details: 12 January 1973 as a production manager and resided at 7 PilgrimsWay, Chapel Road, Notice is hereby given that I intend to declare a Dividend to Pawlett, Nr Bridgwater, Somerset, TA6 4ST. NOTE: the above-named unsecured Creditors herein within a period of 4 months from the last was discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 5 June 2015. connection with the addresses listed Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 27 December 1964 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Production manager [email protected] Notice is hereby given that I intend to declare a Dividend to 24 April 2015 (2325490) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 June 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 2325489In the Manchester County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 1168 of 2013 CF14 3ZA (02920380178) [email protected] MARY LOUISE SEDDON (TRADING AS ASHFIELD VETERINARY 23 April 2015 (2325529) SURGERY) In Bankruptcy Residential address: 55 Ashfield Road, Sale, Manchester, M33 7DS. In2325517 the County Court of Wolverhampton Date of birth: 27 April 1964. Occupation: Vet.. No 30 of 2013 Notice is hereby given that I, Vincent A Simmons (IP No. 8898) of KENNETH JOHN WARDLE Bennett Verby CR & I Services LLP, 7 St. Petersgate, Stockport, In bankruptcy Cheshire, SK1 1EB intend to declare a first interim dividend to William Bentley Court, Wednesfield WV11 1QN unsecured creditors herein within a period of two months from the 31 July 1958 last date of proving. Last date of proving: 21 May 2015. Date of Notice is hereby given that I intend to declare a Dividend to appointment: 13 November 2013. For further details contact: Vincent unsecured Creditors herein within a period of 2 months from the last A Simmons on Tel: 0161 476 9000 or Email: [email protected]. date of proving. Last date for receiving proofs: 4 June 2015. Alternative Contact: Nicola Baker.. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Vincent A Simmons, Trustee Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 22 April 2015 (2325489) [email protected] 23 April 2015 (2325517)

In2325532 the COUNTY COURT AT MEDWAY No 454 of 2011 In2325497 the Exeter County Court JACQUES SERFONTEIN No 839 of 2009 IN BANKRUPTCY LEE MICHAEL WEBBER JACQUES SERFONTEIN; who at the date of the bankruptcy order, Addresses: Lee Michael Webber who at the date of the bankruptcy 29/07/2011 resided at 36 Sussex Drive, Walderslade, Chatham, Kent order, 22/11/2009 resided at 20 Higher Street, Cullompton Devon, ME5 0NP. NOTE: the above-named was discharge from the EX15 1AJ. - NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses proceedings and may no longer have a connection with the addresses listed listed. Birth details: 6 April 1977 Birth details: 2 June 1982 MECHANICAL TECHNICIAN Postman Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 4 June 2015. date of proving. Last date for receiving proofs: 3 June 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 490 Ipswich IP1 1YR Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 23 April 2015 (2325532) CF14 3ZA (02920 380137) [email protected] Tel: 02920380137 Fax: 02920 381168 23 April 2015 (2325497) In2325521 the High Court of Justice No 629 of 2010 SIMON AUSTIN JAMES SHERLOCK In2325519 the County Court at Norwich In Bankruptcy No 202 of 1990 Addresses: SIMON AUSTIN JAMES SHERLOCK who at the date of BRIAN LESLIE WHITEHAIR the bankruptcy order,28/01/2010 resided at 21a Acfold Road, Fulham, deceased bankrupt London SW6 2AJ, BRIAN LESLIE WHITEHAIR who at the time of bankruptcy was Birth details: 1 January 1974 employed as a PART-TIME MARKET TRADER and resided at Fenside, Telephonist Fen Street, BRESSINGHAM, Norfolk, also known as C C WELLS NOTE: the above-named was discharge from the proceedings and lately residing at The Chesnuts, 19 Norwich Road, DEREHAM, Norfolk may no longer have a connection with the addresses listed. and lately carrying on business as THE BEECHES HOTEL, Notice is hereby given that I intend to declare a Dividend to SHIPDHAM, Norfolk, BARN RUCHE COUNTRY CLUB, WATTON, unsecured Creditors herein within a period of 4 months from the last Norfolk and C C NIGHTSPOT, 15/19 St Stephens Road, NORWICH, date of proving. Last date for receiving proofs: 4 June 2015. Norfolk. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX proceedings and may no longer have a connection with the addresses 490 Ipswich IP1 1YR listed. 23 April 2015 (2325521) Birth details: 19 October 1937 Market Trader Any other name: C C Wells Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 June 2015.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, NOTICES TO CREDITORS Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] In2325690 the Romford County Court 24 April 2015 (2325519) No 120 of 2014 SUZANNE VALERIE BRINSMEAD In Bankruptcy 2325526In the SWANSEA COUNTY COURT Current address: 333 Marine Terrace, Geographe, Western Australia, No 3 of 2011 WA6280. Former address: 19 St Georges Avenue, Hornchurch, Essex, HELEN LOUSIE WILLIAMS RM11 3PD. Occupation: Hairdresser. Date of Birth: 16 October 1965. in bankruptcy Trading name: The Gallery Hair and Beauty Studio of 92-98 Helen Lousie Williams; who at the date of the bankruptcy order, Brentwood Road, Romford, Essex, RM1 2SA. 05/01/2011 resided at 28a Heol Llwyn Bedw, Hendy, Pontarddulais, Notice is hereby given to all known and potential creditors that full SWANSEA, SA4 0XJ. NOTE: the above-named was discharged from particulars of any outstanding claims against the above named named the proceedings and may no longer have a connection with the must be made in writing to the Trustee in Bankruptcy at the address addresses listed. below before close of business on Friday 31 July 2015. A Proof of Birth details: 10 August 1975 Debt form may be obtained by contacting the Trustee in Bankruptcy Notice is hereby given that I intend to declare a Dividend to at the office below. No claims will be considered if received after 31 unsecured Creditors herein within a period of 2 months from the last July 2015. Date of appointment: 12 June 2014. date of proving. Last date for receiving proofs: 5 June 2015. Office Holder details: Stephen Lancaster, IP No. 13910, of Premier Contact details: LTADT North, Dividend Team, Ground Floor, Copthall Business Recovery Limited, Osborne House, 77 The Boulevard, House, King Street, Newcastle Under Lyme, ST5 1UE Tunstall, Stoke-on-Trent ST6 6BD. 24 April 2015 (2325526) Further details contact: Stephen Lancaster or Tom McGuire, Tel: 01782 815778, Email: [email protected] Stephen Lancaster, Trustee In2325527 the Preston Court 22 April 2015 (2325690) No 741 of 2010 LINDA WORDEN In Bankruptcy NOTICE2325483 TO CREDITORS OF MEETING OF CREDITORS 15 Lychfield Drive, Bamber Bridge, PR5 6DD THE INSOLVENCY ACT 1986 Birth details: 13 March 1956 In the Oldham County Court Notice is hereby given that I intend to declare a Dividend to No 57 of 2014 unsecured Creditors herein within a period of 2 months from the last SAZZADUR RAHMAN date of proving. Last date for receiving proofs: 4 June 2015. IN BANKRUPTCY Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Residential Address: 154 Garforth Street, Chadderton, Lancs, OL9 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 6RN [email protected] Date of Birth: Unknown 23 April 2015 (2325527) Occupation: Unknown Principal trading address: 80-84 Market Street, Stalybridge, SK15 2AB In2325687 the High Court of Justice A general meeting of creditors of the above-named bankrupt has No 7478 of 2011 been summoned by the Trustee for the purpose of considering the JULIE WRIGHT formation of a creditors’ committee in accordance with Section 301 of Residential address: 83 Churchfields, Tickton, Beverley, East the INSOLVENCY ACT 1986. Yorkshire HU17 9SY The meeting will be held at 2:00pm on Friday 22 May 2015 at the Care Home Consultant offices of Carmichael & Co, Lowry House, 17 Marble Street, Name or style that the bankrupt incurred credit/carried on business in Manchester, M2 3AW. previous twelve months: Wright Care Home Solutions In the event that a creditors’ committee is not formed, resolutions may Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules be considered at the meeting agreeing the terms on which the Trustee 1986, that it is my intention to declare a first dividend to the in Bankruptcy is to be remunerated and category 2 disbursements unsecured creditors of the above named bankrupt, within the period paid. Proofs and proxies to be used at the meetings must be lodged of two months from the last date of proving. Creditors who have not with the Trustee at the offices of Carmichael & Co, Lowry House, 17 done so are required, on or before 20 May 2015, to send their proofs Marble Street, Manchester, M2 3AW no later than 12:00 noon on of debt to John William Butler (IP No 9591) of Redman Nichols Butler, Thursday 21 May 2015. Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), Rule 6.86 of the INSOLVENCY RULES 1986 requires the Trustee to the trustee of the above named debtor and, if so requested, to ‘have regard to the convenience of creditors’ in fixing the venue for provide such further details or produce such documentary or other the meeting. Creditors do not usually attend the meetings in person, evidence as may appear to him to be necessary. A creditor who has and thus convening the meeting anywhere other than the Trustee’s not proved his debt by the date specified will be excluded from the office is likely to incur costs with no benefit to creditors. If any creditor dividend. wishes the venue to be changed, they should notify the Trustee as J W Butler, Trustee soon as possible. 16 April 2015 Dated 23 April 2015 Trustee’s details: John William Butler, Redman Nichols Butler, Marc Landsman Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788. Trustee in Bankruptcy (appointed on 19 March 2015) IP number: 9591. Date of appointment: Bankruptcy order made: 19 Carmichael & Co, Lowry House, 17 Marble Street, Manchester M2 January 2012, JW Butler appointed trustee by the Secretary of State 3AW on 9 February 2012. (2325687) Further details are available from: Marc Landsman, IP Number 9138 tel: 0845 644 3114 e-mail: [email protected] website: www.carmichaelsinsolvency.co.uk (2325483)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 95 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

ABBOTT, Eileen Ethel Silvanna Court Residential Home, 84 Palmers Solicitors, 19 Town Square, 10 July 2015 (2325549) Runwell Road, Wickford, Essex SS11 Basildon, Essex SS14 1BD. (Lee 7HR and 29 Third Avenue, Shotgate, John McClellan) Wickford, Essex SS11 8RF . 31 December 2014

ALLEN, Patrick Guy Room 2, Astell House, Overton Park Harrison Clark Rickerbys Ltd, 10 July 2015 (2325502) Road, Cheltenham, Gloucestershire. Ellenborough House, Wellington 26 March 2015 Street, Cheltenham, Gloucestershire GL50 1YD. (Philippa Sandeman Sarsfield-Hall and Giles Sandeman- Allen)

ASHMORE, Kevin 10 Lorina Road, Ramsgate, Kent CT14 C M Robinson Solicitors, 47 Queen 29 June 2015 (2325560) 7PZ. 24 February 2015 Street, Deal, Kent CT14 6EY. (Christopher Michael Robinson.)

AUCUTT, Jack Arthur 101 Goldcroft Road, Weymouth, Mustoe Shorter Solicitors & 8 July 2015 (2325699) Dorset DT4 0EA. 18 February 2015 Advocates, 7-8 Frederick Place, Weymouth, Dorset DT4 8HQ. (Ref: CS/A1120/3.) (Timothy Shorter and Lee Christmas.)

BAKER, Yvonne 22 Sunset Close, Pevensey Bay, East Barry & Co, Bay Terrace, Pevensey 29 June 2015 (2325506) Dorothy Sussex BN24 6SA. 16 January 2015 Bay, East Sussex BN24 6EE. (Jonathan Barry)

BALL, Ronald 42 Fearns Avenue, Bradwell, Tinsdills Solicitors, 15-19 Marsh 10 July 2015 (2325545) Newcastle under Lyme, Staffordshire Parade, Newcastle under Lyme, ST5 8NE. 10 February 2015 Staffordshire ST5 1BT. (Kathleen Locker)

BARKER-CHING, Flat 26, St Margarets Court, The Hawkins Ryan Solicitors, 19 Tuesday 10 July 2015 (2325542) (otherwise known as Barons, Twickenham, Middlesex. 24 Market Place, King’s Lynn, Norfolk Barker), Lynne Ellen September 2010 PE30 1JW.

BAXTER, Jessie 14 Ray Gardens, Thames View Estate, Moss & Coleman Solicitors, 170-180 3 July 2015 (2325501) Barking, Essex IG11 0PW. 18 High Street, Hornchurch, Essex December 2014 RM12 6JP. (Gillian May Brett and Roger Day)

BEALE, John Sunrise Nursing Home, 30-34 Station Lennons Solicitors Ltd, Chess 30 June 2015 (2325505) Road, Beaconsfield, Buckinghamshire Chambers, 2 Broadway Court, HP9 1AB. Pharmacist (Retired). 30 Chesham, Bucks HP5 1EG, Tel: January 2015 01494 773377, Fax: 01494 773100. (Directors of Lennons Solicitors: Andrew John Coyle and Jennifer Frances Russell.)

BEECHING, Reginald 82 Kingsmead Park, Allhallows, dgb Solicitors LLP, The Captain’s 10 July 2015 (2325561) Wyndham Rochester, Kent. 20 March 2015 House, Central Avenue, Pembroke, Chatham Maritime, Kent ME4 4UF. (Ian Edward Pentecost and Colin Marcus Moore)

BEETON, Douglas Beechy House, 14 Beechy Road, Ellis Jones Solicitors, 14a Haven 29 June 2015 (2325570) Malcolm Bournemouth, Dorset BH8 8LL. 29 Road, Canford Cliffs, Poole, Dorset December 2014 BH13 7LP. (Nigel Smith, Jacqueline Smith and Derek Smith)

BENSON, Maud Beeston View Care Home, Rode Swayne Johnson Solicitors, 2 Hall 10 July 2015 (2325569) Street, Clotton, Tarporley CW6 0EG. 7 Square, Denbigh LL16 3PA. (Philip December 2014 Benson)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 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

BOLD, Margaret 31 Clifton Road, Runcorn, Cheshire Butcher & Barlow LLP, 66 High 29 June 2015 (2325596) Elaine WA7 4SX. 1 March 2015 Street, Runcorn, Cheshire WA7 1AW. (Gillian Margaret Barker and Marion Elspeth Gelling)

BOND, Joan Muriel Stokelea Bridstow, Ross-on-Wye, Okell FrancisLaw, Solicitors, Church 29 June 2015 (2325564) Herefordshire HR9 6QQ. 14 March Row, Ross-on-Wye, Herefordshire 2015 HR9 5HR. (Andrew David Morris and Deborah Jane Bullock.)

BOOTH, Eric William 30 Busby Court, Bentley Close, Royal dgb Solicitors LLP, The Captain’s 10 July 2015 (2325611) British Legion Village, Aylesford, Kent House, Central Avenue, Pembroke, ME20 7SG . 31 January 2015 Chatham Maritime, Kent ME4 4UF. (Ian Edward Pentecost and Colin Marcus Moore)

BRADBY, Derek John 17 Ireton Street, Scarborough YO12 Bedwell Watts & Co, 32 Queen 10 July 2015 (2325566) 7DR. 25 August 2014 Street, Scarborough YO11 1HD. (Peter Harris Charlton)

BRAID, James Stuart 34 Cambridge Road, Clacton-on-Sea, McMillan Williams Solicitors Limited, 1 July 2015 (2325565) Essex CO15 3QL. 21 May 2014 159 Herne Hill, London SE24 9LR. (Cynthia Irwin)

BRIDLE, Clifford 26 Bushfield Road, Crewkerne, Battens Solicitors, Mansion House, 10 July 2015 (2325608) Somerset TA18 8HL. 4 November Princes Street, Yeovil, Somerset 2014 BA20 1EP.

BUCKLER, Cissie Byeways, Bousley Rise, Ottershaw, Brooks & Partners, Lyons House, 2 10 July 2015 (2325597) Jeanette Chertsey, Surrey. 3 January 2015 Station Road, Frimley, Surrey GU16 7JA. (Michael Terence Brooks)

BURKE, Mary 12 Heathcote Road, Chandlers Ford, Eric Robinson Solicitors, 6-8 10 July 2015 (2325605) Eastleigh, Hampshire SO53 2HF. 28 Brownhill Road, Chandlers Ford, November 2014 Eastleigh, Hampshire SO53 2EA.

CAISTER, Denis 2 Wilmington Court Road, Dartford, The Co-operative Legal Services 1 July 2015 (2325593) Martin Kent DA2 7AT. 13 December 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CALDER, Gwendoline Wellcross Grange, Five Oaks, Slinfold, Coole & Haddock Solicitors, 14 29 June 2015 (2325573) Doris West Sussex RH13 0SY. 7 September Carfax, Horsham, West Sussex RH12 2014 1DZ. (Jennifer Lesley Murphy)

CALLAGHAN, Bradley Flat 3, 4 Waltham Close, Cliftonville, Robinson Allfree, 17-25 Cavendish 10 July 2015 (2325595) David Margate, Kent CT9 3YF. 6 December Street, Ramsgate, Kent CT11 9AL. 2012

CHAMBERLAIN, Joan 46 School Road, Copford, Colchester, Birkett Long Solicitors, Essex House, 10 July 2015 (2325602) Doris Essex CO6 1BU. 10 January 2015 42 Crouch Street, Colchester, Essex CO3 3HH. (Michael Shane Collins)

CHAMBERS, Barton on Sea, Hampshire and Meridian Private Client LLP, Wood 10 July 2015 (2325603) Christopher Charles Hinckley, Leicestershire. 10 February Rydings Court, Packington Lane, 2015 Little Packington, Warwickshire CV7 7HN. (Jonathan Charles Chambers)

CHARLESWORTH, Clarkson House Residential Home, 56 Bromleys Solicitors LLP, 50 29 June 2015 (2325695) Fred Currier Lane, Ashton-under-Lyne, Wellington Road, Ashton-under- Lancashire OL6 6TB. Previously of: 65 Lyne, Lancashire OL6 6XL Thompson Road, Denton, Manchester M34 2PR . Wood Machinist (retired). 7 February 2015

CHRISTENSEN, 19 South Parkway, Snaith, Goole, Hugh James Solicitors, Hodge 10 July 2015 (2325701) Anthony North Humberside DN14 9JW. 17 House, 114-116 St Mary Street, March 2015 Cardiff CF10 1DY. (National Westminster Bank plc)

CHURCHILL, Jean Wirral. 23 January 2015 Hillyer McKeown, 1 Hamilton Square, 10 July 2015 (2325590) Birkenhead, Wirral CH41 6AU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 97 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

CLARK, Cynthia Julie Flat 5 Larch Court, Lower Wingfield Allens, Pendower House, 10 July 2015 (2325700) Street, Portsmouth, Hampshire PO1 Cumberland Business Centre, 4EB. 28 March 2015 Northumberland Road, Southsea, Portsmouth PO5 1DS.

COLLISON, Eileen Flat 5 Brinkburn Court, Brinkburn Vale Wake Smith LLP, 68 Clarkehouse 10 July 2015 (2325563) Road, Totley, Sheffield S17 3NZ. 29 Road, Sheffield S10 2LJ. (John November 2014 Joseph Leary and Carol Ingram)

COOPER, Margaret 13 Heol Glynderwen, Dwr-y-Felin Newbold & Co of 12 Russell Street, 29 June 2015 (2325591) June Road, Neath SA10 7RR. 15 December Pontnewydd, Cwmbran NP44 1EA 2014

CORBY, Philip John 8 St Mary’s Mews, Station Road, Bright & Sons, West Square, Maldon, 29 June 2015 (2325562) Tollesbury, Maldon, Essex CM9 8RS. Essex CM9 6HA. (Christopher John 26 October 2014 Hayward)

CREGEEN, Michael 30 Cheltenham Street, Old Basford, Curtis Parkinson Solicitors, 160 10 July 2015 (2325610) John Nottingham NG6 0ES. 20 January Southchurch Drive, Clifton, 2015 Nottingham NG11 8AD. (Cats Protection Trustee Limited)

CROKER, Caroline 8 Greenfields, Holbeach, Spalding, The Co-operative Legal Services 1 July 2015 (2325592) Ann Lincolnshire PE12 7BJ. 6 February Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CUNDILL, Neville 50 Westfield Crescent, Brighton, East Burnand Brazier Tisdall, 4/5 10 July 2015 (2325594) John Sussex BN1 8JB. 10 November 2014 Aldsworth Parade, Goring-by-Sea, Worthing BN12 4UA. (Jennifer Avice Woodley)

DANQUAH, Comfort 642 Carlton Road, Nottingham NG3 Clayton Mott Solicitors, 27a Millicent 10 July 2015 (2325606) Edith 7AE. 21 April 2010 Road, West Bridgford, Nottingham NG2 7PZ. (Douglas Baffour Danquah, Edmond Kojo Sapong Agyepong and Susan Sewaa)

DAVID, Clarice 45 Richard Street, Maerdy, Ferndale, Messrs Marchant Harries, Solicitors, 17 July 2015 (2325609) Rhondda Cynon Taff CF43 4AU. Bute Chambers, 17-19 Cardiff Street, Carer. 17 December 2014 Aberdare, Rhondda Cynon Taff CF44 7DP. (Coleen Jones.)

DAVIDSON, Ivan 17 Gannets House, 5 Eastern Parade, Glanvilles, West Wing, Cams Hall, 10 July 2015 (2325598) Southsea, Hampshire PO4 9RA. 26 Fareham, Hampshire PO16 8AB. August 2014 (Jeffrey John Stevens and Ian Davidson)

DISHART, Betty Mary Flat 48 Homecroft House, Sylvan Wannops LLP, York Road 10 July 2015 (2325601) Way, Bognor Regis, West Sussex Chambers, 6 York Road, Bognor PO21 2NQ. 18 March 2015 Regis, West Sussex PO21 1LT.

DWIGHT, Millicent Ashlea, 63 Yester Road, Chislehurst, Hugh James Solicitors, Hodge 10 July 2015 (2325599) Jessica Kent BR7 5HN. 10 February 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY.

EBSARY, Alan John The Annex, Home Farm, West Everys Solicitors, 5 Heron Gate 29 June 2015 (2325600) Monkton, Taunton TA2 8QW. 20 Office Park, Hankridge Way, Taunton October 2014 TA1 2LR.

EDWARDS, Elsie 158 Wollaston Road, Irchester, Wilson Browne Solicitors, 4 Grange 10 July 2015 (2325571) Kathleen Olive Northamptonshire NN29 7DH. 2 Park Court, Roman Way, March 2015 Northampton NN4 5EA. (Lynn Kendle and Gillian Kelly)

FABRIEK, John Peter 6 Malvern Road, Surbiton KT6 7UQ. 2 Pearson Hards LLP, Fountain House, 10 July 2015 (2325589) December 2014 2 Kingston Road, New Malden KT3 3LR.

FAY, Ann Margery Eastleigh Care Home, Periton Road, Thorne Segar Limited, 3 Bancks 10 July 2015 (2325703) Minehead. 15 January 2015 Street, Minehead, Somerset TA24 5DE. (Brian Jonathan Fay)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 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

FREAKES, Jeanette 10 Brookside Avenue, Polegate, East Stephen Rimmer LLP, 28-30 Hyde 10 July 2015 (2325567) Dorothy Sussex BN26 6DL. 26 March 2015 Gardens, Eastbourne, East Sussex BN21 4PX. (Nicholas Andrew Manning)

FRIEND, Diana Hampden House Nursing Home, 120 Kirbys Solicitors LLP, 32 Victoria 10 July 2015 (2325604) Duchy Road, Harrogate, North Avenue, Harrogate, North Yorkshire Yorkshire HG1 2HE. 3 April 2015 HG1 5PR. (Mark Edward Hutchinson and Roger James Dooley)

FRITH, Roy The Cottage Nursing Home, Nocton Sills & Betteridge LLP, Aquis House, 10 July 2015 (2325607) Hall, Nocton, Lincoln. 27 February 18-28 Clasketgate, Lincoln LN2 1JN. 2015 (Roger Charles Keyworth and Derrick Clayton)

GILBERT, Jean Lorna 18 Brookside, West Coker, Yeovil, Chorus Law Ltd, Heron House, 10 July 2015 (2325572) Somerset BA22 9AD. 12 March 2015 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

GILES, Tony Cedric 2 Farm Cottages, Crows Nest Lane, Driver Belcher Solicitors, The Square, 10 July 2015 (2325568) Foy Boorley Green, Botley, Southampton, Bishop’s Waltham, Southampton, Hampshire SO32 2DD . 1 March 2015 Hampshire SO32 1GJ. (Beverley Ann Brenton)

GODFREE, Edna 50 Sheffield Road, Fratton, Messrs Bramsdon & Childs, 141 Elm 10 July 2015 (2325588) Christine Portsmouth, Hampshire PO1 5DP. 24 Grove, Southsea, Hampshire PO5 November 2014 1HR. (Andrew Lee White and Roger Nicholas Edward Rixon)

GOWING, Joan 38 Hunloke Avenue, Chesterfield S40 The Co-operative Legal Services 1 July 2015 (2325579) 2PA. 22 January 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRASBY, Richard 8 Castle Gardens, Bimport, Rutters Solicitors, 2 Bimport, 3 July 2015 (2325580) Dudley Shaftesbury, Dorset SP7 8GG. 4 April Shaftesbury, Dorset SP7 8AY. 2015 (Duncan Peter Weir and Juliet Denise Grasby)

GREEN, Jean Isobel Brooklands Nursing Home, Springfield Paul Rudd Solicitors, Riverhead 10 July 2015 (2325629) Road, Grimsby DN33 3LE formerly of Chambers, 9 New Street, Grimsby 8 Glebe Close, Grimsby DN36 4JS . DN31 1HQ. (Grimsby Solicitors 11 January 2015 Limited trading as Paul Rudd Solicitors)

GREEN, Mary Gladys Alexander Care Home, Wargrave Frodshams Solicitors, 17/19 10 July 2015 (2325585) Road, Newton-le-Willows, St Helens, Hardshaw Street, St Helens, Merseyside WA12 8FX formerly of 47 Merseyside WA10 1RB. (Amanda Parklands, Rainford, St Helens, Nicola Woods and Howard Martin Merseyside WA11 8HY . 9 September Morris) 2014

GUY, Mary Maureen 60 Kingsway, Selsey, Chichester, Chamberlain Martin Solicitors, 40 10 July 2015 (2325614) West Sussex. 23 March 2015 Sudley Road, Bognor Regis, West Sussex PO21 1ES. (Gervaise Robert Fisher Dunn and Keith Campbell)

GWYNN, John Ernest 20 Court Road, Frampton Cotterell, Wards Solicitors, Hynam Court, 20 10 July 2015 (2325583) Bristol BS36 2DE. 11 February 2015 High Street, Staple Hill, Bristol BS16 5EL. (Jenny Pierce and Rosemary May Leppier)

HARDINGE, Marjorie 29 Blenheim Court, 46 Regence Frettens LLP, The Saxon Centre, 11 10 July 2015 (2325584) Rosemary Crescent, Christchurch, Dorset BH23 Bargates, Christchurch, Dorset BH23 2UG. 2 February 2015 1PZ. (Lee Young)

HARMAN, Gordon Dane Cottage, Lee, Ilfracombe, Devon Pardoes Solicitors LLP, Creech 10 July 2015 (2325617) John EX34 8LR. 3 April 2015 Castle, Bathpool, Taunton, Somerset TA1 2DX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 99 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

HARRIS, Jolyon Cavell House, The Common, Allens Cadge & Gilbert, 9 High 10 July 2015 (2325628) Heaton Swardeston, Norwich NR14 8DZ. 6 Street, Loddon, Norwich NR14 6EU. April 2015 (Jean Muir Harris, Benjamin Heaton Harris, Clare Muir Harris and Nicholas Jolyon Harris)

HARRISON, Norman 20 William Newton Close, Egginton, The Co-operative Legal Services 10 July 2015 (2325620) Dennis Derbyshire DE65 6HN. 24 December Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HILDRED, Trevlynn 3 Marner Crescent, Radford, Coventry Sarginsons Law LLP, 10 The 10 July 2015 (2325632) CV6 3BX. 5 December 2014 Quadrant, Coventry CV1 2EL. (Philip English and Simon Jonathan Booth)

HOBBS, Richard 30 King Edward Court, King Edward Fosters Law, 67 High Street, Herne 29 June 2015 (2325576) William Avenue, Beltinge, Herne Bay in the Bay, Kent CT6 5LQ. (Ref: County of Kent CT6 6ED and formerly REN(EF).HOB17/2.) 17 St. Augustine’s Crescent, Whitstable in the County of Kent CT5 2NR . 22 October 2014

HOBDAY, John 207 Tudor Drive, Kingston upon Collective Legal Solutions, John 10 July 2015 (2325630) Charles Gilson Thames KT2 5NU. 4 April 2014 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

HOUGHAM, Susan 282 Roundhills, Waltham Abbey, D J K Solicitors, 46 Highbridge 29 June 2015 (2325623) Helen (Previous name Essex EN9 1UJ. Secretary (Retired). Street, Waltham Abbey, Essex EN9 Irons) 27 January 2015 1BS. (Colin Ralph Hougham.)

HUNTER, Hubert The Boynes, Upper Hook Road, APS Legal & Associates, White Hart 2 July 2015 (2325622) Cecil Upton Upon Severn, Worcester WR8 Yard, Bridge Street, Worksop, 0SB. 30 November 2014 Nottinghamshire S80 1HR. (Adam Peter Shaw)

JACKSON, Phyllis Plas-Y-Bryn Nursing Home, Thornhill HMG Law LLP, 126 High Street, 10 July 2015 (2325698) Doris Road, Cwmgwili, Llanelli. 10 January Oxford OX1 4DG. (Christopher John 2015 Gorrill Parker and Stephen Edward Ewens)

JAMES, Mary 69B Albion Drive, London Fields, Alida Nash, Chris James and Martin 1 July 2015 (2325705) Catherine Hackney, London, E8 4LT, UNITED James, C/o Hilcrest Solicitors LLP, KINGDOM. 20 September 2011 277 Ilford Lane, Ilford, Essex IG1 2SD

JEFFERY, James 183 Oval Road North, Dagenham, Symons, Gay & Leland LLP 30 June 2015 (2325635) Essex RM10 9ES. Postmaster. 12 Solicitors, 91A South Street, October 2014 Romford, Essex RM1 1PA. Ref: NAC/ JEF0121

JESTER, Frank Holmwood Care Centre, 30 Blount Hemmings, The Cross 29 June 2015 (2325704) Chaddesley Road, Kidderminster Offices, Summerhill, Kingswinford, DY10 3DJ. Company Director – West Midlands DY6 9JE. (Ref: Glazier (Retired). 28 May 2014 JLB.JB.) (Peter Kempson Davenport.)

JOHNSON, Iris 27 Eskdale Court, Hartlepool TS25 Tilly, Bailey & Irvine LLP Solicitors, 10 July 2015 (2325586) 4EY. 25 January 2015 York Chambers, York Road, Hartlepool TS26 9DP. (Carolyn Jane Tilly)

JONES, George 9 Isfryn Road, Meliden, Prestatyn, Garnett Williams Powell, 18 Kinmel 10 July 2015 (2325634) Bernard Denbighshire LL19 8LN. 20 Street, Rhyl, Denbighshire LL18 1AL. September 2014 (Joanna Mary Davies and Adrian John Drake)

JONES, Roy William 29 Braziers Field, Hertford, The Probate Bureau Ltd, 3 Crane 29 June 2015 (2325633) Hertfordshire SG13 7JS. 14 March Mead Business Park, Crane Mead, 2015 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

JONES, Ralph 9 Wentworth Close, Noctorum, Morecrofts LLP, Cotton Exchange, 3 July 2015 (2325615) Edward Birkenhead, Wirral CH43 9HX. 27 Old Hall Street, Liverpool L3 9LQ. June 2014 (Alison Mary Lobb and Brian Thomas Lawlor)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 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

JONES, John Derrick 5 Dol Wynne, Llanddulas, Abergele Garnett Williams Powell Solicitors, 18 10 July 2015 (2325587) LL22 8JW. 23 March 2015 Kinmel Street, Rhyl LL18 1AL. (Joanna Mary Davies and Rodney Ann Elizabeth Firth)

KELLY, John Joseph 33 Elm Road, Westergate, Chichester, Rita Sen Solicitors, 4 Nyetimber Lane 2 July 2015 (2325631) West Sussex. Maintenance Worker at Green Road, Rose Green, Bognor a Restaurant (retired). 28 February Regis, West Sussex, PO21 3HG 2015 (John Daniel Kelly)

KELLY, June Patricia 16 Lindrick Close, Tickhill, Doncaster. Miss S K Hilt, Taylor Bracewell, 29 June 2015 (2325619) 10 April 2015 17-23 Thorne Road, Doncaster DN1 2RP. (David Kelly and Peter Kelly)

KENNETT, Thomas La Vale, Manor Pound Lane, East Kingsfords LLP, 5/7 Bank Street, 10 July 2015 (2325616) Charles William Brabourne, Ashford, Kent TN25 5LG. Ashford, Kent TN23 1BZ. 21 October 2014

KING, Rita Mary 154 Ollands Road, Attleborough, Jackamans Solicitors, Park House, 3 July 2015 (2325627) Norfolk NR17 2JG. 14 January 2015 Mere Street, Diss IP22 4JY. (David Langton Scott and Teresa Anne Barnes)

KINGWELL, Sheila Teignbridge House, 1 Torquay Road, Scott Richards Solicitors, 10 July 2015 (2325624) Mary Shaldon, Devon. 9 December 2014 Newfoundland House, 4 Regent Street, Teignmouth TQ14 8SL. (Paul Robert Dyson and Anthony Eastwood Turner)

LANSDALE, Samuel 11 Mandeville Walk, Hutton, Chorus Law Ltd, Heron House, 2 July 2015 (2325626) William Henry Brentwood, Essex CM13 1QT. Fitter Timothy’s Bridge Road, Stratford- (Alternative name Mr and Turner (retired). 11 December upon-Avon CV37 9BX. Bill Lansdale) 2014

LEARY, Sarah Ann 54 Dobcroft Avenue, Sheffield S7 2LX. Wake Smith LLP, 68 Clarkehouse 10 July 2015 (2325625) 8 December 2014 Road, Sheffield S10 2LJ. (John Joseph Leary and Carol Ingram)

LEE, Catherine 10 Craigmore Road, Liverpool, Chorus Law Ltd, Heron House, 2 July 2015 (2325578) Merseyside, UNITED KINGDOM L18 Timothy’s Bridge Road, Stratford- 4QT. Retired Machinist. 3 February upon-Avon CV37 9BX. 2015

LEESON, Eileen Mary Riverdale Court Nursing Home, 17 Fraser & Fraser, 39 Hatton Garden, 29 June 2015 (2325636) Dovedale Close, Welling DA16 3BU. London EC1N 8EH. 42194/ASF/MP/ Unknown (retired). 23 August 2013 (ASF)/kx. (Andrew Fraser)

LEWIS, Enid Doreen Oakwood Nursing Home, Hazel Drive, Messrs Marchant Harries, Solicitors, 17 July 2015 (2325706) Landare Park, Aberdare, Rhondda Bute Chambers, 17-19 Cardiff Street, Cynon Taff CF44 8DB. Previously of: 5 Aberdare, Rhondda Cynon Taff CF44 Windsor Street, Trecynon, Aberdare, 7DP. (Ronald William Evans.) Rhondda Cynon Taff CF44 8LL . Shop Assistant (retired). 5 September 2014

LLOYD, Eleanor 54 Alston Road, Barnet, Hertfordshire Derrick Bridges & Co, 12 Wood 29 June 2015 (2325582) EN5 4EY. 9 January 2015 Street, Barnet, Hertfordshire EN5 4BQ. (Eleanor Ramsay Swanton and Lisa Neville)

LOMAS, Guy Edwin 60 Kelvedon Close, Chelmsford, Leonard Gray LLP, 72-74 Duke 10 July 2015 (2325621) Essex CM1 4DG. 22 December 2014 Street, Chelmsford, Essex CM1 1JY. (Derek Michael Ballsom and Clive Robert Burrell)

LYNCH, Rita 30 Barley Bank Street, Darwen, Farleys Solicitors LLP, Unit C1, 10 July 2015 (2325618) Lancashire BB3 1NW. 31 December Hurstwood Court, Duttons Way, 2014 Shadsworth Business Park, Blackburn BB1 2QR. (Sharon Gail Hanson)

MARX, Thelma Marie Flat 17, New Surrey Court, 11 Avard Daltons Solicitors, 16 The Avenue, 10 July 2015 (2325577) Crescent, Eastbourne, East Sussex Eastbourne, East Sussex BN21 3YD. BN20 8UD. 25 January 2015 (John Richard Caladine)

MATHER, Kathleen Calway House, Calway Road, Clarke Willmott LLP, Blackbrook 10 July 2015 (2325581) Mary Taunton, Somerset TA1 3EQ. 16 April Gate, Blackbrook Park Avenue, 2015 Taunton, Somerset TA1 2PG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 101 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

MCDANIEL, Mary 33 Forfield Road, Coventry CV6 1FQ. Mander Hadley & Co Solicitors, 1 10 July 2015 (2325637) 4 April 2015 The Quadrant, Coventry CV1 2DW. (David Murcott Webb and Roger Gordon Pascall)

MEREDITH, Lionel 123 Littleheath Road, Speke, Bogenchapel, Torphins, Grampian 29 June 2015 (2325646) Alan Keith Liverpool L24 2TP. Galvanizer AB31 4LA. (Hayley Meredith.) (Retired). 27 March 2015

MIDGLEY, John 5 Fairplace, Mereside, Hornsea, East Probate & Estate Administration Ltd, 10 July 2015 (2325645) Derek Yorkshire HU18 1BJ. 11 September 59a Main Street, Willerby, East 2014 Yorkshire HU10 6BY.

MILAN, Leslie George 6 Eighth Avenue, Clase, Swansea SA6 Lloyds Bank Estate Administration, 29 June 2015 (2325663) 7JE. 11 July 2014 Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank plc)

MOBBS, Phyllis Rose 1 Applewood Close, Carlton Colville, BBH Legal Services, Eastham Hall, 2 July 2015 (2325640) Lowestoft NR33 8FD. 18 October Eastham, Wirral, Cheshire CH62 0AF. 2014

MOULTON, Steven 23 Bowland Way, Kingswood, Gosschalks Solicitors, Queens 3 July 2015 (2325678) Kenneth Kingston-upon-Hull HU7 3FY. 26 Gardens, Kingston-upon-Hull HU1 October 2014 3DZ. (Susan Evelyn Moulton and Emily Moulton)

NEWBOROUGH, 9 Nobold Close, Baschurch, Lanyon Bowdler, 39/41 Church 10 July 2015 (2325642) Lady Rosamund Shrewsbury, Shropshire SY4 2EH. 17 Street, Oswestry, Shropshire SY11 Lavington Wynn February 2015 2SZ. (Andrew Robert Fowell Buxton CMG and James Gladstone Payne)

NUNWICK, Joan Abbeyfield Grove House, Flat 22, 12 LCF Law, 2 The Wells Walk, Ilkley, 10 July 2015 (2325641) Riddings Road, Ilkley, West Yorkshire West Yorkshire LS29 9LH. (Pauline LS29 9BF. 27 March 2015 Sleight and Neil John Shaw)

PALFREYMAN, Albert 4 Chase Road, Ambergate, Belper, Ellis-Fermor & Negus Solicitors, 5 10 July 2015 (2325675) Derbyshire DE56 2HA. 15 February Market Place, Ripley, Derbyshire DE5 2015 3BS. (Duncan Erskine Lyon and Roderick John Sinclair)

PALLANT, Raymond Steep Acres, 1 Poldhu Close, Carbis Coodes LLP, 49-50 Morrab Road, 10 July 2015 (2325664) Douglas Bay, St Ives, Cornwall TR26 2SJ. 19 , Cornwall TR18 4EX. (Ms February 2015 H A Stokes and Mr A J Whyte)

PARSONS, Brian Eric 11 Shalloak Road, Broad Oak, Furley Page LLP, 52-54 High Street, 10 July 2015 (2325672) Canterbury, Kent. 7 April 2015 Whitstable, Kent CT5 1BG.

PEGRUM, Ellen 91 Stirling Road, Melton, Mowbray, Oldham Marsh Page Flavell, The 29 June 2015 (2325660) Leicestershire LE13 0UG. Housewife. White House, 19 High Street, Melton 11 October 2014 Mowbray, Leicestershire LE13 0TZ. (Neil Pidgeon and Mark Shepherd.)

PERKINS, Judith 48 Locksley Road, Eastleigh, Wilson Browne Solicitors, 4 Grange 29 June 2015 (2325649) Elizabeth Hampshire SO50 5DS. 27 January Park Court, Roman Way, 2015 Northampton NN4 5EA. (Brian Lawrence Perkins)

PHILPOTT, Albert 27 Livingstone Road, Bournemouth, Lloyds Bank Estate Administration, 29 June 2015 (2325662) Tony Dorset BH5 2AS. 22 December 2014 Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

RASSIM, Adam Old Rectory Farm, Frys Lane, Ashfords LLP, Ashford Court, 10 July 2015 (2325669) Chedzoy, Bridgwater, Somerset TA7 Blackbrook Park Avenue, Taunton, 8JW. 23 July 2014 Somerset TA1 2PX.

RIX, Gwendoline Mary 5 Church Lane, Worlington, Bury St Taylor Vinters, Merlin Place, Milton 10 July 2015 (2325670) Edmunds, Suffolk IP28 8SG. 8 Road, Cambridge CB4 0DP. (Susan January 2015 Elizabeth Smith and Adrian Piers Horwood-Smart)

ROGERS, Ronald Room 319, County Hotel, Upper Fraser & Fraser, 39 Hatton Garden, 29 June 2015 (2325702) James Woburn Place, London WC1H 0JW. London EC1N 8EH. 42319/ASF/BC/ Reverend (retired). 12 June 2013 (ASF)/kx. (Andrew Fraser)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 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

RUNDLE, Angela Flat 1, The Green, Aldbury, Tring 435 Manly Street, Midland, Ontario, 29 June 2015 (2325708) Judith HP23 5RR or 15 Highfield Road, Canada L4R 3E6. (E. Wood.) Berkhamsted, Hertfordshire HP4 2DA . Marketing Manager. 24 March 2015

RUSBY, Kenneth Flat 4, Merlynn, 5-7 Devonshire Place, Cramp & Mullaney LLP, The White 2 July 2015 (2325657) Edwin Eastbourne, East Sussex BN21 4AQ. House, 97 South Street, Eastbourne, 12 November 2014 East Sussex BN21 4LR. (Linda Thomas)

RUSSELL, William Shaws Wood Residential Care Home, dgb Solicitors LLP, The Captain’s 10 July 2015 (2325707) Arthur Mill Road, Strood, Rochester, Kent House, Central Avenue, Pembroke, ME2 3BU. 25 February 2015 Chatham Maritime, Kent ME4 4UF. (Ian Edward Pentecost and Colin Marcus Moore)

SEARLE, Joan Ruth 13 Wincombe Drive, Ferndown, Dibbens Solicitors, 3 West Borough, 10 July 2015 (2325639) Dorset BH22 8HX. 12 March 2015 Wimborne, Dorset BH21 1LU.

SMITH, Roy 50 Little Glen Rd, Glen Parva, Carla Goodwin, 72 Eastway Rd, 8 July 2015 (2325658) Leicester LE2 9TR. Retired Licensed Wigston, Leicester LE18 1NJ Victualler. 1 December 2014

SOUTHWELL, Nancy 397 Sprowston Road, Norwich NR3 Barrie Baker, Leathes Prior Solicitors, 30 June 2015 (2325638) Elizabeth Lindsay 4HY. 16 August 2014 74 The Close, Norwich NR1 4DR. (William Reginald Conduit Riley)

STANLEY, Hadley 1 Idris Villas, Tywyn, Gwynedd LL36 Alwena Jones & Jones, Solicitors, 9 9 July 2015 (2325677) 9AW. 21 January 2015 High Street, Blaenau Ffestiniog, Gwynedd LL41 3DB.

STYLE, Daphne Broughton Cottage, 2 Keswick Road, Dawson Hart Solicitors Limited, The 29 June 2015 (2325659) Orpington, Kent BR6 0EU. 9 February Old Grammar School, Church Street, 2015 Uckfield, East Sussex TN22 1BH. (Peter Lewis Randall and Reginald Christopher Emsden)

SUFFOLK, Audrey Room 14 Queensmead Care Home, QualitySolicitors Barwells, 6 Hyde 2 July 2015 (2325661) Constance Mabel Victoria Road, Polegate, East Sussex Gardens, Eastbourne, East Sussex BN26 6BU formerly of 54 Cornmill BN21 4PN. Gardens, Eastbourne, East Sussex BN26 5NR . 13 April 2015

SWINDELLS, Thomas 369 Padiham Road, Burnley, Blake Morgan LLP Solicitors, 10 July 2015 (2325673) William Lancashire BB12 6SZ. 3 April 2013 Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST. (Nicolas John Bracegirdle)

TAYLOR, (formerly Chalcraft Hall Care Home, 76 George Ide LLP, 52 North Street, 10 July 2015 (2325676) known as Card), Chalcraft Lane, Bognor Regis, West Chichester, West Sussex PO19 1NQ. Marion Jean Sussex PO21 5TS. 15 October 2014

THOMAS, Corina May 22 Longbeach Park, Canterbury Road, B Thomas, 26 West Avenue, 30 June 2015 (2325668) Charing, Ashford, Kent TN27 0HA. Farnham, GU9 0RB. (Bradley Retired housewife & Dressmaker. 13 Thomas.) February 2015

THOMAS, Brenda Tredegar Nursing Home, 13 Upper Mayo Wynne Baxter, 20 Gildredge 10 July 2015 (2325665) Elizabeth Avenue, Eastbourne BN21 3UY. 21 Road, Eastbourne BN21 4RP. (John March 2015 Robert Medbury Clarke)

THURLOW, Dorothy Woodlands View Nursing Home, Hamilton Davies, 28 High Street, 10 July 2015 (2325666) Mary Magpie Crescent, Stevenage, Stevenage, Hertfordshire SG1 3HF. Hertfordshire SG2 9RZ. 9 February (The Partners in Hamilton Davies 2015 Solicitors)

THWAITES, Jack High Bank, Atherton, Manchester M46 Cyril Morris Arkwright, Capital 10 July 2015 (2325667) 9HZ. Engineering Company Proprietor House, 51 Churchgate, Bolton BL1 (Retired). 6 December 2014 1LY. Solicitors. (John Massey and Joanne Elizabeth Hutton.)

TOLLEY, Raymond 41 Kilverston Avenue, Evington, C/o Bobby Dhanjal Legal Services, 13 July 2015 (2325647) Leicester LE6 6XN. Retired. 10 92 Charles Street, Leicester LE1 January 2015 1FB. (Christopher Tolley and Simon Tolley.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 103 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

TOMLINSON, Cyril 114 Willow Crescent, Sutton-in- Hopkins Solicitors LLP, Eden Court, 30 June 2015 (2325656) Ashfield, Nottinghamshire NG17 2FZ. Crow Hill Drive, Mansfield, 24 December 2014 Nottinghamshire NG19 7AE. (Betty Dove and Kenneth Dove)

WALKER, Wallace 48 Old Coppice Side, Marlpool, E G Legal, Rodin House, 1 Ivy Grove, 30 June 2015 (2325709) Heanor, Derbyshire DE75 7DH. Ripley, Derbyshire DE5 3PD. (Carol Retired Baker. 30 January 2015 Angela Atkin and Anthony Charles Atkin.)

WALTERS, Hugh 15 A Christchurch Avenue, London Nick Morgan Solicitors, 16 10 July 2015 (2325643) Thornton NW6 7QP. 13 February 2015 Buckingham Street, Oxford OX1 4LH.

WARBURTON, 24 Greenfields, Edenside, Kirby Cross, Sparlings Solicitors, 62A Connaught 10 July 2015 (2325671) Winifred Hetty Frinton on Sea, Essex CO13 0SW. 13 Avenue, Frinton on Sea, Essex CO13 January 2015 9QH. (Martyn Ralph Carr and Ian John Blackwood Richardson)

WATSON, David 22a Collingwood Close, Twickenham, SWW Trust Corporation, Chancery 3 July 2015 (2325674) Robert TW2 7AF. Retired Engineer. 21 House, Whisby Way, Lincoln, LN6 October 2014 3LQ (SWW Trust Corporation)

WATSON, Irene May 161 Astral Way, Sutton, Hull HU7 4XZ. 27 Dilston Close, Oxclose, 29 June 2015 (2325648) Secretary. 31 December 2014 Washington NE38 0HD. (Mr J R Watson.)

WILLIAMS, Derek Flat 23, 174 Swingate Lane, Blake Morgan LLP Solicitors, 10 July 2015 (2325655) Clarence Plumstead, London SE18 2HW. 9 Harbour Court, Compass Road, August 2013 North Harbour, Portsmouth, Hampshire PO6 4ST. (Jane Helen Bysouth)

WILLIAMS, Robert Highfield House Nursing Home, 28 Nelsons Solicitors Limited, Sterne 29 June 2015 (2325652) Ellis Clifton Road, Ashbourne, Derbyshire. House, Lodge Lane, Derby DE1 23 February 2015 3WD. (Ian Trafford Copestake and Andrew John Birchall)

WILLIAMS, Catherine 6 Elsie Jones House, Earlsdon Avenue Sarginsons Law LLP, 10 The 10 July 2015 (2325644) South, Coventry CV5 6DP. 13 October Quadrant, Coventry CV1 2EL. (Simon 2014 Jonathan Booth and Ian Donald George Cox)

WOODS, Patricia Rathgar, The Avenue, Sherborne, Wilsons Solicitors LLP, Alexandra 10 July 2015 (2325653) Lindsay Dorset DT9 3AH. 6 December 2014 House, St Johns Street, Salisbury, Wiltshire SP1 2SB. (Caroline Lindsay Jackman and Robert Gerard Salisbury Woods)

WREN, Gwendoline Oaklands House, Allington Lane, West The Co-operative Legal Services 10 July 2015 (2325682) Margory End, Hampshire SO30 3HP. 5 Limited, Aztec 650, Aztec West, February 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

YEARBURY, Christine Ersham House, Ersham Road, Mayo Wynne Baxter Solicitors, 20 10 July 2015 (2325654) Florence Hailsham formerly of 38 Battle Gildredge Road, Eastbourne, East Crescent, Hailsham, East Sussex . 10 Sussex BN21 4RP. (David Bernard September 2014 Scrase and Marion Jean Scrase)

This notice is in substitution for that which appeared in The London Gazette on page 6700 on 9 April 2015.

CHUKE, Davidson 15 Plimsoll Road, London N4 2EW. 11 Moneta Probate Ltd, 64 Keswick 29 June 2015 (2325681) Onuora August 2014 Gardens, Redbridge, Ilford, Essex IG4 5ND. (Derek Lindsey and Sharon Michelle Lindsey)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Following receipt of all views and representations, Scottish Ministers will determine the application for consent in two ways: ENVIRONMENT & • Consent the proposal, with or without conditions attached; or • Reject the proposal Fair Processing Notice INFRASTRUCTURE The Scottish Government Energy Consents and Deployment Unit process applications under The Electricity Act 1989. During the consultation process letters of representation can be sent to Scottish AGRICULTURE, FORESTRY & FISHERIES Ministers in support of or objecting to these applications. Should Scottish Ministers call a Public Local inquiry (PLI), copies of 2325051SCOTTISH GOVERNMENT these representations will be sent to the Directorate of Planning and Average prices of British Corn sold in Scotland published pursuant to Environmental Appeals for the Reporter to consider during the inquiry. the Corn Return Act 1882 as amended. Prices represent the average These representations will be posted on their website with all personal for all sales during the week ended 11 April 2015. data redacted, including the full name, address, email address, BRITISH CORN Average price in pounds per tonne signature and home telephone number. £ Copies of representations will also be issued to the developer on WHEAT 121.50 request, again, with all personal data redacted as previously BARLEY 108.10 indicated. OATS You can choose to mark your representation as confidential, in which (2325051) case it will only be considered by Scottish Ministers and will not be shared with the Planning Authority, the developer, the Reporter ENERGY (should a PLI be called) or any other third party. If you have any queries or concerns about how your personal data will 2325047SSE GENERATION LIMITED be handled, please email the Energy Consents and Deployment Unit ELECTRICITY ACT 1989 at: [email protected] TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 or THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT in writing to Energy Consents and Deployment Unit, 4th Floor, 5 ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2325047) Notice is hereby given that SSE Generation Ltd, company registration number 02310571, 55 Vastern Road, Reading, RG1 8BU, has applied to the Scottish Ministers for consent to construct and operate a wind farm at land 6 km east of Girvan (Central Grid Planning Reference NX 29855 98565). The installed capacity of the proposed generating station would be 105.4 MW comprising 31 turbines with TOWN PLANNING a ground to blade tip height of 126.5 metres. SSE Generation Ltd has also applied for a direction under Section SOUTH2325042 AYRSHIRE COUNCIL 57(2) of the Town and Country Planning (Scotland) Act 1997 that TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS planning permission for the development be deemed to be granted. AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, A copy of the application, with a plan showing the land to which it PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) relates, together with a copy of the Environmental Statement (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING discussing the Company’s proposals in more detail and presenting an (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION analysis of the environmental implications, are available for AREAS) (SCOTLAND) REGULATIONS 1987 inspection, free of charge, during normal opening hours at: PLANNING APPLICATION South Ayrshire Council, Burns House, Burns Statue Square, Ayr, KA7 These applications, associated plans and supporting documents can 1UT be viewed online. Applications can also be viewed at Burns House, Girvan Library, Montgomerie Street, Girvan, KA26 9HE Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Dailly Library, Community Centre, 67 Main Street, Dailly KA26 9SB 08:45-16:00hrs (Fri). Barr Community Hall, Stinchar Road, Barr, KA26 9TW Comments may be submitted online by using the website, by writing The Environmental Statement can also be viewed at the Scottish to us at the above address, or by emailing Government Library at Victoria Quay, Edinburgh, EH6 6QQ. [email protected] by 19/05/15 Copies of the Environmental Statement may be obtained from SSE Executive Director Economy, Neighbourhood and Environment Renewables Developments (UK) Ltd (tel: 0141 224 7192) at a charge Where plans can be inspected: of £1,000 hard copy and £10 on CD. Copies of a short non-technical Burns House, Burns Statue Sq, Ayr KA7 1UT summary are available free of charge. Proposal/Reference: Any representations to the application should be made by email to the 15/00371/LBC LISTED BUILDING IN CONSERVATION AREA Scottish Government, Energy Consents Unit mailbox at Address of Proposal: [email protected] 24 Sandgate, Ayr. or Name and Address of Applicant: by post to The Scottish Government, Energy Consents Unit, 4th Floor, NOT ENTERED 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the Description of Proposal: proposal and specifying the grounds for representation, not later than Alterations to listed building. 5th June 2015. Proposal/Reference: Representations should be dated and should clearly state the name 15/00389/APP DEVELOPMENT AFFECTING SETTING OF LISTED (in block capitals), full return email and postal address of those BUILDING making representations. Only representations sent by email to the Address of Proposal: address stipulated will receive acknowledgement. Former Seafield Hospital for Sick Children, Arrol Park, Ayr, KA7 4DP. When initial comments from statutory consultees are received further Name and Address of Applicant: public notices will give advice on how this information may be viewed NOT ENTERED by members of the public, and how representations may be made to Description of Proposal: Scottish Ministers. During the consideration of the proposal, Scottish Erection of timber fence. (2325042) Ministers may formally request further information to supplement the Environmental Statement and this will also be advertised in such a manner. As a result of a statutory objection from the relevant planning authority, or where Scottish Ministers decide to exercise their discretion to do so, Scottish Ministers can also cause a Public Local Inquiry (PLI) to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 105 ENVIRONMENT & INFRASTRUCTURE

2325039SOUTH LANARKSHRIE COUNCIL Birnam Hotel Perth Road Birnam Dunkeld PH8 0BQ . TOWN AND COUNTRY PLANNING (DEVELOPMENT Name and Address of Applicant: MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 NOT ENTERED NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL Description of Proposal: NEWSPAPER UNDER REGULATION 20(1) Alterations (2325038) Applications for planning permission listed below together with the plans and other documents submitted with them may be inspected on line at www.southlanarkshire.gov.uk and can also be viewed FIFE2325029 COUNCIL electronically at the following locations:— TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND • Council Offices, South Vennel, Lanark ML11 7JT RELATED LEGISLATION • Civic Centre, Andrew Street, East Kilbride G74 1AB The applications listed in the schedule may be viewed online at • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB www.fifedirect.org.uk/planning Public access computers are available between the hours of 8.45am and 4.45pm, Monday to Thursday and in Local Libraries. Comments can be made online or in writing to Fife 8.45am and 4.15pm on Friday (excluding public holidays) Council, Economy, Planning and Employability Services, Kingdom Written comments may be made to the Head of Planning and Building House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Standards, 1st Floor Montrose House, 154 Montrose Crescent, the date of this notice. Hamilton, ML3 6LB or by email to [email protected] Proposal/Reference: Please note that any comments which you make to an application 15/01404/LBC cannot generally be treated as confidential. All emails or letters of Address of Proposal: objection or support for an application, including your name and Town Pier, North Queensferry address require to be open to public inspection and will be published Name and Address of Applicant: on the Council’s website. Sensitive personal information such as Fife Council signatures, email address and phone numbers will usually be Description of Proposal: removed. Listed Building Consent installation of landing pontoon with access Lindsay Freeland Chief Executive bridge and walkway Proposal/Reference: Proposal/Reference: HM/15/0155 15/01209/LBC Address of Proposal: Address of Proposal: Alterations to listed building 82 High Street Ground Floor Retail Unit Dunfermline 157-165 Quarry Street Fife Hamilton KY12 7AT Name and Address of Applicant: Name and Address of Applicant: NOT ENTERED Dunfermline First Limited Description of Proposal: Description of Proposal: Listed Building Consent Representations within 21 days (2325039) Listed building consent for internal alterations and installation of extraction fan (Amendment to Listed Building Consent 13/02460/LBC) Proposal/Reference: 2325038PERTH AND KINROSS COUNCIL 15/01418/LBC TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Address of Proposal: Details and representation information: Lower Flat 21 days 3 Howard Place Proposal/Reference: St Andrews 15/00568/LBC Fife Address of Proposal: KY16 9HL Bridge House Blackcraig Ballintuim Blairgowrie PH10 7PX . Name and Address of Applicant: Name and Address of Applicant: Mr and Mrs R Clark NOT ENTERED Description of Proposal: Description of Proposal: Listed building consent for internal alterations to flatted dwelling Alterations to dwellinghouse Proposal/Reference: Proposal/Reference: 15/01178/LBC 15/00591/LBC Address of Proposal: Address of Proposal: 37 And 39 Main Street Birnam Hotel Perth Road Birnam Dunkeld PH8 0BQ . Hillend Name and Address of Applicant: Dunfermline NOT ENTERED Fife Description of Proposal: KY11 9ND Alterations to hotel Name and Address of Applicant: Proposal/Reference: Mr Mike Henderson 15/00590/LBC Description of Proposal: Address of Proposal: Listed building consent for alterations including installation of NOT ENTERED rooflight, single storey extension to rear of public house and first floor Name and Address of Applicant: extension to rear of flatted dwelling Birnam Hotel Perth Road Birnam Dunkeld PH8 0BQ . Proposal/Reference: Description of Proposal: 15/01306/LBC Alterations to hotel Address of Proposal: Proposal/Reference: Church Square P C 15/00601/LBC Church Square Address of Proposal: St Andrews Blackcraig Castle Ballintuim Blairgowrie PH10 7PX . Fife Name and Address of Applicant: KY16 9NN NOT ENTERED Name and Address of Applicant: Description of Proposal: Fife Council Alterations to hotel Description of Proposal: Proposal/Reference: Listed building consent for installation of signage and internal 15/00588/LBC alterations (2325029) Address of Proposal:

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2325027DUMFRIES & GALLOWAY COUNCIL Reason for Advertising: THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Development in a Conservation Area IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 Proposal/Reference: NOTICE UNDER REGULATION 17 15/00076/FULL The proposed development at Airies Farm, Glenluce is subject to Address of Proposal: assessment under the Town and Country Planning (Environmental 6 McNabb Street, Dollar, Clackmannanshire Impact Assessment) Regulations 2011. Name and Address of Applicant: Notice is hereby given that environmental information and a NOT ENTERED comparative study was submitted to Dumfries & Galloway Council by Description of Proposal: 2020 Renewables on behalf of Airies Windfarm Limited with the Alterations and Extension to Form Upper Storey Accommodation, planning application in respect of the erection of a wind farm Including Dormers to Front, Rooflights to Front and Rear and Balcony comprising 14 wind turbines and associated infrastructure at Airies to Rear. Farm, Glenluce, Dumfries & Galloway. This application was not Formation of Windows on Side Elevations and Alterations to Existing previously notified by Dumfries & Galloway Council under the Town Windows on Front and Rear Elevations and Country Planning (Development Management Procedure) Reason for Advertising: (Scotland) Regulations 2008. The planning application has now been Development in a Conservation Area (2325004) appealed to Scottish Ministers for variation or discharge of conditions and Ministers are now giving notice of the environmental information and comparative study. Possible decisions relating to the proposed development are:— Property & land (i) approval without conditions; (ii) approval with conditions; PROPERTY DISCLAIMERS (iii) refusal of the application A copy of the environmental statement and comparative study, the NOTICE2325544 OF DISCLAIMER UNDER SECTION 1013 OF THE associated application and other documents submitted with the COMPANIES ACT 2006 application may be inspected at all reasonable hours at the place DISCLAIMER OF WHOLE OF THE PROPERTY where the register of planning applications is kept by the planning T S ref: BV21317822/1/SAS authority for the area at Dumfries and Galloway Council Office, 1 In this notice the following shall apply: Ashwood House, Sun Street, Stranraer, DG9 7JJ during the period of Company Name: URBANFILE LIMITED 28 days beginning with the date of this notice. Company Number: 02748360 Copies of the environmental information and comparative study may Interest: freehold be purchased from 2020 Renewables Ltd, Clyde View, Riverside Title number: SY420006 Business Park, 22 Pottery Street, Greenock, PA15 2UZ at a cost of Property: The Property situated at 6 and 6a Holmesdale Road, £250 per hard copy or £10 in CD format. Reigate, Surrey RH2 0BQ being the land comprised in the above Any person who wishes to make representations to Scottish Ministers mentioned title about the environmental information should make them in writing Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's within 28 days beginning with the date of this notice (quoting Treasury of PO Box 70165, London WC1A 9HG (DX 123240 reference PPA-170-2098) to: Kingsway). The Directorate for Planning and Environmental Appeals (DPEA) 2 In pursuance of the powers granted by Section 1013 of the 4 The Courtyard Companies Act 2006, the Treasury Solicitor as nominee for the Callendar Business Park Crown (in whom the property and rights of the Company vested Callendar Road when the Company was dissolved) hereby disclaims the Crown`s Falkirk title (if any) in the property, the vesting of the property having FK1 1XR come to his notice on 6 December 2013. Or by e-mail to: [email protected] Assistant Treasury Solicitor David Henderson 23 April 2015 (2325544) Directorate for Planning and Environmental Appeals (2325027)

NOTICE2325541 OF DISCLAIMER UNDER SECTION 1013 OF THE 2325004CLACKMANNANSHIRE COUNCIL COMPANIES ACT 2006 NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION DISCLAIMER OF WHOLE OF THE PROPERTY 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT T S ref: BV21504700/4/MXM MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 1 In this notice the following shall apply: PLANNING APPLICATIONS Company Name: RUSH PUBS LIMITED You can see the Planning Register with details of all planning Company Number: 08179367 applications on the Council’s website www.clacksweb.org.uk/ Interest: Tenancy Agreement eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Property: The Property situated at Royal Albion, 642 Oxford Road, Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Reading, Berkshire RG30 1EH being the land comprised in Bank Holidays). The applications listed below are likely to be of a Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's public interest. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 If you want the Council to take note of your views on any application Kingsway). you can comment online at the address above or write to the 2 In pursuance of the powers granted by Section 1013 of the Council’s Head of Development Services at Kilncraigs, Greenside Companies Act 2006, the Treasury Solicitor as nominee for the Street, Alloa, FK10 1EB within 14 days or e-mail Crown (in whom the property and rights of the Company vested [email protected]. When you make a comment, your views will when the Company was dissolved) hereby disclaims the Crown`s be held on file and published on the Council’s website. title (if any) in the property, the vesting of the property having You will be notified of the Council’s decision. If you need any advice, come to his notice on 18 March 2015. please contact Clackmannanshire Council at Kilncraigs, Greenside Assistant Treasury Solicitor Street, Alloa FK10 1EB Tel: 01259 450000. 23 April 2015 (2325541) Proposal/Reference: 15/00066/FULL Address of Proposal: NOTICE2325538 OF DISCLAIMER UNDER SECTION 1013 OF THE 14 Church Street, Alloa, Clackmannanshire COMPANIES ACT 2006 Name and Address of Applicant: DISCLAIMER OF WHOLE OF THE PROPERTY NOT ENTERED T S ref: BV21504914/1/MXM Description of Proposal: 1 In this notice the following shall apply: Installation of Flue for Wood Burning Stove at Rear of House Company Name: KB MARKETING MANAGEMENT LTD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 107 ENVIRONMENT & INFRASTRUCTURE

Company Number: 08091308 Interest: freehold Interest: leasehold Title number: DY3501 Title number: CYM569543 Property: The Property situated at Land lying to the south west of Property: The Property situated at Unit 11, Canolfan, Brackla, Main Street, Linton, Derbyshire being the land comprised in the above Bridgend CF31 2LL being the land comprised in the above mentioned mentioned title title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 24 November 2014. come to his notice on 23 March 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 23 April 2015 (2325509) 23 April 2015 (2325538)

NOTICE2325508 OF DISCLAIMER UNDER SECTION 1013 OF THE 2325531NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21006755/18/MPC T S ref: BV21505216/1/MPC 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: OPM PROPERTY SERVICES LIMITED Company Name: THE CLARENDON (LEAMINGTON SPA) Company Number: 04465651 MANAGEMENT COMPANY LIMITED Interest: freehold Company Number: 04269332 Title number: NGL817803 Interest: leasehold Property: The Property situated at 23 The Croft, Wembley HA0 3EQ Title number: WK397507 being the land comprised in the above mentioned title Property: The Property situated at Land and buildings at 64 and 66 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Clarendon Avenue, Leamington Spa CV32 4SA being the land Treasury of PO Box 70165, London WC1A 9HG (DX 123240 comprised in the above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 26 June 2014. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 23 April 2015 (2325508) come to his notice on 26 March 2015. Assistant Treasury Solicitor 23 April 2015 (2325531) NOTICE2325507 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2325512 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21407104/3/MPC COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: MILL LANE (MIDDLE RASEN) MANAGEMENT T S ref: BV21313852/2/SAS COMPANY LIMITED 1 In this notice the following shall apply: Company Number: 05441857 Company Name: CORTEX BUILDING LTD Interest: freehold Company Number: 3774077 Title number: LL218796 Interest: freehold Property: The Property situated at Land Lying to West of Mill Lane, Title number: K905928 Middle Rasen, Market Rasen being the land comprised in the above Property: The Property situated at Land on the South side of 43 High mentioned title Street, Sittingbourne, Kent being the land comprised in the above Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 27 March 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 8 November 2013. 23 April 2015 (2325507) Assistant Treasury Solicitor 23 April 2015 (2325512) NOTICE2325504 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2325509 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21205783/2/MXM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV2072112/4/GT Company Name: FUNKY FOX PUB CO LIMITED 1 In this notice the following shall apply: Company Number: 06975580 Company Name: J H FRYER LIMITED Interest: leasehold Company Number: 00263471 Title number: LL324670

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at 2-3 Cheyne Lane, Stamford PE9 Property: The Property situated at 554 Mile End Road, London E3 2AX being the land comprised in the above mentioned title 4PL being the land comprised in and demised by the above Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's mentioned Lease Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 23 March 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 20 March 2015. 23 April 2015 (2325504) Assistant Treasury Solicitor 23 April 2015 (2325552)

2325503NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2325496 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21505029/1/MXM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21504894/1/MXM Company Name: ECCO.EXPRESS COFFEE LIMITED 1 In this notice the following shall apply: Company Number: 05627477 Company Name: CLEETHORPES CARE AND NURSING LIMITED Interest: leasehold Company Number: 04424981 Title number: TGL327105 Interest: leasehold Property: The Property situated at Ground Floor and Basement, 102 Title number: HS356045 Lower Marsh, London, SE1 7AB being the land comprised in the Property: The Property situated at Ravendale Care Home, East above mentioned title Ravendale, Grimsby, DN37 0RX being the land comprised in the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 23 March 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 19 March 2015. 23 April 2015 (2325503) Assistant Treasury Solicitor 23 April 2015 (2325496)

NOTICE2325553 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2325492 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21504833/1/MXM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21504894/2/MXM Company Name: GERMAN SECURITY AND BODYGUARD 1 In this notice the following shall apply: SERVICES LTD Company Name: CLEETHORPES CARE AND NURSING LIMITED Company Number: 08399186 Company Number: 04424981 Interest: Tenancy Agreement Interest: leasehold Property: The Property situated at 1 Oswald Road (Ground Floor Flat) Title number: HS355881 and 1A, Oswald Road (First Floor Flat), Southall, Middlesex, UB1 1HN Property: The Property situated at The Chestnuts, 57 Bargate, being the land comprised in Grimsby DN34 5AD being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 20 March 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 19 March 2015. 23 April 2015 (2325553) Assistant Treasury Solicitor 23 April 2015 (2325492)

NOTICE2325552 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2325048 OF DISCLAIMER OF BONA VACANTIA DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21504906/1/MXM Company Name: FRAMILL COMPANY LIMITED 1 In this notice the following shall apply: WHEREAS FRAMILL COMPANY LIMITED, a company incorporated Company Name: URBAN DEVELOPMENTS REGENERATION under the Companies Acts under Company number SC036339 was LIMITED dissolved on 13 March 1983; AND WHEREAS in terms of section 354 Company Number: 04206414 of the Companies Act 1948 all property and rights whatsoever vested Interest: leasehold in or held on trust for a dissolved company immediately before its Lease: Lease dated 15 July 2002 and made between The Mayor and dissolution are deemed to be bona vacantia; AND WHEREAS Burgesses of the London Borough of Tower Hamlets (1) immediately before its dissolution the said Framill Company Limited was heritably vest in ALL and WHOLE that lane leading firstly in a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 109 ENVIRONMENT & INFRASTRUCTURE southerly direction off Netherton Road, Wishaw immediately adjacent 3. Further information may be obtained by telephoning Strategic to a former filling station site lying between 153 and 159 Netherton Transportation on 020 8921 3983. Road aforesaid and then in an easterly direction immediately adjacent 4. The Order and other documents giving more detailed particulars of to the southernmost boundaries of the said former filling station site the Order are available for inspection during normal office hours until and of the rear gardens of the subjects known as 153, 151, 149, 147, the end of six weeks from the date on which the Order was made, at 145, 143, 141, 139 and 137 Netherton Road aforesaid, terminating at the Directorate of Regeneration, Enterprise and Skills, Strategic the west north western boundary of the rear garden of 135 Netherton Transportation, Royal Borough of Greenwich, The Woolwich Centre, Road aforesaid; which lane forms part and portion of that plot or area 35 Wellington Street, SE18 6HQ. of ground situated between Manse Road and Carbarns Road, Wishaw 5. If any person wishes to question the validity of the Order or of any and extending to 81.19 acres or thereby Imperial Standard Measure of the provisions contained therein on the grounds that they are not being the subjects In the First Place more particularly described in, within the powers conferred by the Road Traffic Regulation Act 1984, disponed by and shown delineated in red on the plan annexed and or that any requirement of that Act or of any instrument made under signed as relative to the Disposition by the Trustees of Robert that Act has not been complied with, that person may, within six Alexander Benjamin Hamilton, Lord Belhaven and Stenton, in favour weeks from the date on which the Order was made, apply for that of the said Framill Company Limited dated 30 November and 1 and 5 purpose to the High Court. December and recorded in the Division of the General Register of Assistant Director, Strategic Transportation Sasines for the County of Lanark on 26 December all in the year 1961; The Woolwich Centre, 35 Wellington Street, SE18 6HQ AND WHEREAS the dissolution of the said Framill Company Limited Dated 28th April 2015 (2325096) came to my notice on 10 May 2012: Now THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the Companies Act 2006, do by this ROYAL2325066 BOROUGH OF GREENWICH Notice disclaim the Crown’s whole right and title in and to the THE GREENWICH (PRESCRIBED ROUTES) (NO. *) TRAFFIC aforesaid heritable property. ORDER 2015 Catherine Dyer 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Queen’s and Lord Treasurer’s Remembrancer of Greenwich proposes to make the above-mentioned Order under 25 Chambers Street section 6 of the Road Traffic Regulation Act 1984, as amended. Edinburgh 2. The general effect of the Order would be to prevent vehicles other EH1 1LA than pedal cycles from proceeding in those parts of Ridgeway, 23 April 2015 (2325048) including any access ramps to or from Ridgeway, that lie within the Royal Borough of Greenwich. 3. A copy of the proposed Order and other documents giving more 2325044NOTICE OF DISCLAIMER OF BONA VACANTIA detailed particulars of the Order are available for inspection during COMPANIES ACT 2006 normal office hours until the end of six weeks from the date on which Company Name: PROGRESSIVE PROPERTIES LIMITED the Order is made or, as the case may be, the Council decides not to WHEREAS PROGRESSIVE PROPERTIES LIMITED, a company make the Order, at the Directorate of Regeneration, Enterprise and incorporated under the Companies Acts under Company number Skills, Strategic Transportation, Royal Borough of Greenwich, The SC312344 was dissolved on 29 October 2014; AND WHEREAS in Woolwich Centre, 35 Wellington Street, SE18 6HQ. terms of section 1012 of the Companies Act 2006 all property and 4. Further information may be obtained by telephoning Strategic rights whatsoever vested in or held on trust for a dissolved company Transportation on 020 8921 6114. immediately before its dissolution are deemed to be bona vacantia; 5. Any person who wishes to object to or make other representations AND WHEREAS it appears that immediately before its dissolution the about the proposed Order should send a statement in writing by 19th said Progressive Properties Limited may still have been heritably vest May 2015, specifying the grounds on which any objection is made, to in parts and portions of ALL and WHOLE the subjects at the junction the Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 of Wilson Street, Hamilton ML3 0NH and Holyrood Street, Hamilton City Road, London, EC1V 2NV (quoting reference PCL/TMO/CC/ ML3 0NG registered in the Land Register of Scotland under Title 1000002337). Number LAN59757; AND WHEREAS the dissolution of the said 6. Persons objecting to the proposed Order should be aware that, in Progressive Properties Limited came to my notice on 28 November view of the Local Government (Access to Information) Act 1985, this 2014: Now THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s Council would be legally obliged to make any comments received in and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of response to this notice open to public inspection. the Companies Act 2006, do by this Notice disclaim the Crown’s Assistant Director, Strategic Transportation whole right and title (if any) in and to the aforesaid heritable property. The Woolwich Centre, 35 Wellington Street, SE18 6HQ Catherine Dyer Dated 28th April 2015 (2325066) Queen’s and Lord Treasurer’s Remembrancer 25 Chambers Street Edinburgh ROYAL2325065 BOROUGH OF GREENWICH EH1 1LA THE GREENWICH (ELTHAM STATION AREA CPZ) (FREE 23 April 2015 (2325044) PARKING PLACES) (NO. 1) (AMENDMENT NO. 6) ORDER 2015 THE GREENWICH (ELTHAM STATION AREA CPZ) (PARKING PLACES) (AMENDMENT NO. 11) ORDER 2015 THE GREENWICH (NEW ELTHAM) (PARKING PLACES) (NO. 2) Roads & highways (AMENDMENT NO. 16) ORDER 2015 THE GREENWICH (WESTCOMBE CPZ) (PARKING PLACES) ROAD RESTRICTIONS (AMENDMENT NO. 12) ORDER 2015 THE GREENWICH (FREE PARKING PLACES) (DISABLED ROYAL2325096 BOROUGH OF GREENWICH PERSONS) (AMENDMENT NO. 57) ORDER 2015 THE GREENWICH (WOOLWICH MARKET STREET CPZ) 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (PARKING PLACES) (AMENDMENT NO. 2) ORDER 2015 of Greenwich on 27th April 2015 made the above-mentioned Orders 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to of Greenwich on 27th April 2015 made the above-mentioned Order the Road Traffic Regulation Act 1984, as amended. The Orders will under sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the come into operation on 4th May 2015. Road Traffic Regulation Act 1984, as amended. The Order will come 2. The general effect of the Orders will be to: into operation on 4th May 2015. (a) shorten a permit holders parking place by 6.6 metres on the west 2. The general effect of the Order will be to increase the number of side of Glenluce Road, outside No. 1 Glenluce Road, and replace resident’s visitors’ vouchers available to residents in the Woolwich that parking space with a disabled persons’ parking place for one Market (WM) CPZ for any 12-month period from 100 vouchers to 200 vehicle; vouchers.

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(b) shorten a free parking place by 6.6 metres on the south-east side 4. Further information may be obtained by telephoning Strategic of Greenvale Road adjacent to No. 129 Westmount Road, and Transportation on 020 8921 5455. replace that parking space with a disabled persons’ parking places for 5. Any person who wishes to object to or make other representations one vehicle; about the proposed Order should send a statement in writing by 19th (c) shorten a permit holders parking place by 6.6 metres on the south- May 2015, specifying the grounds on which any objection is made, to west side of Merchland Road, outside No. 32 Merchland Road, and the Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 replace that parking space with a disabled persons’ parking place for City Road, London, EC1V 2NV (quoting reference PCL/TMO/CW/ one vehicle; 1000002318). (d) shorten a free parking place on the south-west side of Well Hall 6. Persons objecting to the proposed Order should be aware that, in Road by 6.6 metres at its northern end, approximately 10 metres view of the Local Government (Access to Information) Act 1985, this north of Well Hall Parade, and by 6.6 metres at its southern end, Council would be legally obliged to make any comments received in opposite Nos. 142/142a Well Hall Road, and replace the parking response to this notice open to public inspection. space in each of those locations with disabled persons’ parking Assistant Director, Strategic Transportation places for one vehicle; The Woolwich Centre, 35 Wellington Street, SE18 6HQ (e) provide disabled persons’ parking places, each for one vehicle: Dated 28th April 2015 (2325064) (i) on the north-west side of Elmley Street, outside Nos. 8 and 10 Elmley Street; (ii) on the north-west side of the south-eastern carriageway of Herbert TRANSPORT2325068 FOR LONDON Road, opposite No. 87 Herbert Road; CITY OF LONDON (iii) on the north-east side of Holburne Road, outside Nos. 277/279 CYCLE SUPER HIGHWAY – ASSOCIATED PROPOSALS Holburne Road (parking fully on the footway); 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of (iv) on the east side of Paget Rise, outside No. 48 Paget Rise; London, on behalf of Transport for London, propose to make orders (v) on the south-east side of Samuel Street, outside Nos. 27/37 and under section 6 of the Road Traffic Regulation Act 1984. 29/39 Samuel Street; 2. Transport for London proposes to introduce an east to west cycle (vi) on the north-east side of Sherard Road, (1) outside and at the super highway in the City of London. The following proposals are northern end of Nos. 2 to 6 Sherard Road; and (2) outside and at the additional measures to facilitate the operation of that highway. southern end of Nos. 2 to 6 Sherard Road; and 3. It is proposed to: (vii) on the south-west side of Southold Rise, outside Nos. 14 and 16 (a) prohibit motor vehicles entering a length of Temple Avenue at its Southold Rise; and junction with Victoria Embankment; (f) make certain other changes to bring the Orders in line with the on- (b) introduce one working southbound for vehicles in Carmelite Street, street layout. between Tallis Street and Victoria Embankment and also allow access 3. Further information may be obtained by telephoning Strategic for vehicles onto Victoria Embankment. A loading bay would also be Transportation on 020 8921 6380. sited on the west side of this length of Carmelite Street; 4. The Orders and other documents giving more detailed particulars (c) allow southbound vehicles in Puddle Dock to turn left into of the Orders are available for inspection during normal office hours Blackfriars Underpass; until the end of six weeks from the date on which the Orders were (d) prohibit northbound vehicles (except emergency vehicles) in made, at the Directorate of Regeneration, Enterprise and Skills, Puddle Dock entering the east to west arm of Puddle Dock; Strategic Transportation, Royal Borough of Greenwich, The Woolwich (e) prohibit southbound motor vehicles in Puddle Dock entering the Centre, 35 Wellington Street, SE18 6HQ. east to west arm of Puddle Dock 5. If any person wishes to question the validity of the Orders or of any (f) allow pedal cycles to travel in both directions in Castle Baynard of the provisions contained therein on the grounds that they are not Street and introduce a mandatory contra flow cycle lane on the south within the powers conferred by the Road Traffic Regulation Act 1984, side of the carriageway at the western end of Castle Baynard Street; or that any requirement of that Act or of any instrument made under (g) introduce a segregated southbound cycle route in Puddle Dock, that Act has not been complied with, that person may, within six south of Castle Baynard Street; weeks from the date on which the Orders were made, apply for that (h) introduce one working northbound for motor vehicles in Lambeth purpose to the High Court. Hill. Access for vehicles onto Castle Baynard Street from premises at Assistant Director, Strategic Transportation the southern end of Lambeth Hill would be maintained The Woolwich Centre, 35 Wellington Street, SE18 6HQ (i) permit the right turn by pedal cycles from Lambeth Hill into Queen Dated 28th April 2015 (2325065) Victoria Street; (j) compel the right turn by motor vehicles from Fish Street Hill into Lower Thames Street; 2325064ROYAL BOROUGH OF GREENWICH (k) permit the right turn by pedal cycles from Great Tower Street into THE GREENWICH (CYCLE LANES) (NO. *) TRAFFIC ORDER 2015 Byward Street. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough 3. A copy of the proposed orders, of the statement of reasons for of Greenwich proposes to make the above-mentioned Order under proposing to make the orders and of a plan showing the affected sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic streets can be inspected during normal office hours on Monday to Regulation Act 1984, as amended. Fridays inclusive within a period of 21 days from the date on which 2. The general effect of the Order would be to provide mandatory this Notice was published at the Department of the Built Environment, cycle lanes which would have a width of between 1.8 metres and 2 Guildhall, London, EC2P 2EJ. metres and operate: 4. Further information may be obtained from the Department of the (a) between 7am and 10am and between 3pm and 7pm on Mondays Built Environment at the above address or by telephone 0207 332 to Fridays inclusive in Rochester Way on the north side, from the A2 3970. exit ramp to Broad Walk; and 5. Persons desiring to object to the proposed measures should send (b) ‘at any time’ in Rochester Way: (1) the north side from Broad Walk a statement of their objection and the grounds thereof to the Director to Wendover Road; and (2) the south side, from Wendover Road to of the Built Environment at the above address within the afore- the bridge over the A2, mentioned period of 21 days quoting the reference DBE/CT/PA. except in locations were bus stops or pedestrian crossings and Dated 27 April 2015 associated markings are provided or where the cycle lane passes in Phillip Everett front of adjacent roads. Director of the Built Environment (2325068) 3. A copy of the proposed Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 111 OTHER NOTICES

At a meeting held under the authority of the Court on 23 April 2015 (the “Meeting”), the Scheme Shareholders voted to approve the OTHER NOTICES Scheme, and, at a general meeting held on the same date, the Company passed the related special resolution which is set out in the Circular referred to below. COMPANY2325083 LAW SUPPLEMENT Following the Meeting, and by order dated 24 April 2015, the Court The Company Law Supplement details information notified to, or by, ordered that the Petition should be advertised once in each of The the Registrar of Companies. The Company Law Supplement to The Edinburgh Gazette, The Scotsman and the United Kingdom edition of London Gazette is published weekly on a Tuesday; to The Belfast and the Financial Times newspapers and allowed all persons claiming an Edinburgh Gazette is published weekly on a Friday. These interest in the Petition to lodge written answers to the Petition, if so supplements are available to view at https://www.thegazette.co.uk/ advised, at the Court, Parliament House, Parliament Square, browse-publications. Alternatively use the search and filter feature Edinburgh EH1 1RQ, within 14 days after the publication of the last of which can be found here https://www.thegazette.co.uk/all-notices on those advertisements. the company number and/or name. (2325083) The Court hearing to sanction the Scheme is expected to be held on 19 May 2015 at the Court. A copy of a circular (the “Circular”), incorporating the Scheme and the 2325073The form CB01 relating to a cross-border merger, was received by explanatory statement required to be furnished pursuant to section Companies House on: 17 April 2015 897 of the Act, has been published and is available for Scheme The particulars for each merging company are as follows: Shareholders on the Company’s website www.optos.com. The Nielsen Holdings Limited Circular was sent in advance of the Meeting to, among others, AC Nielsen House Scheme Shareholders. Further copies of the Circular may be obtained London Road by (a) contacting the Company Secretary of the Company during Oxford business hours on +44 (0) 1383 843 300, or (b) submitting a request in Oxfordshire writing to the Company Secretary of the Company at Queensferry OX3 9RX House, Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 United Kingdom 8GR. A private company limited by shares and governed by the laws of Any Scheme Shareholder, or other person who considers that he or England and Wales Registered number 9422989 she has an interest in the Scheme (each an “Interested Party”) and Registered in England and Wales, at Companies House, Crown Way, who is concerned that the Scheme may adversely affect them, is Cardiff, CF14 3UZ, United Kingdom. entitled to lodge written answers to the Petition and to be heard by Nielsen N.V. the Court, as explained below. 2 Diemerhof If an Interested Party wishes to raise concerns in relation to the Diemen 1112 XL Scheme with the Court or appear at the Court hearing, he or she The Netherlands should seek independent legal advice and lodge written answers to A public company incorporated under the laws of The Netherlands the Petition with the Court at Parliament House, Parliament Square, Registered number 34248449 Edinburgh EH1 1RQ within 14 days after the publication of the last of Registered in The Netherlands at The Chamber of Commerce, De the advertisements referred to above and pay the required fee. Ruijterkade 5, 1013AA Amsterdam, The Netherlands Written answers are a formal Court document which must comply Information relating to Nielsen Holdings Limited is available from with the rules of the Court and are normally prepared by Scottish Companies House, Cardiff, CF14 3UZ counsel. Regulation 10 of The Companies (Cross-Border Mergers) Regulations The Court may also consider written objections which are not in the 2007 requires copies of the draft terms of merger, the directors’ form of written answers and/or allow an Interested Party who has not report and (if there is one) the independent expert’s report to be kept lodged written answers to appear at the Court hearing. Each available for inspection. Interested Party should note that, although the practice of the Court is Please find below details of the meeting summoned under regulation to consider informal objections made in person or in writing, the Court 11 (power of court to summon meeting of members or creditors) may require an Interested Party to lodge written answers in order to 17 June 2015 at 9 a.m Eastern Daylight time (2 p.m. British summer raise objections to the Scheme and/or appear at the Court hearing. time). at 40 Danbury Road, Wilton, CT06897, United States of Allen & Overy LLP Maclay Murray & Spens LLP America One Bishops Square Quartermile One Tim Moss London 15 Lauriston Place Registrar of Companies for England and Wales (2325073) E1 6AD Edinburgh Solicitors for the Company EH3 9EP Solicitors for the Company OPTOS2325049 PLC (2325049) Registered in Scotland, Company No. SC0139953 Notice is hereby given that a Petition (the “Petition”) was presented to COMPANY2325041 LAW SUPPLEMENT the Court of Session (the “Court”) on 24 March 2015 by Optos PLC The Company Law Supplement details information notified to, or by, (the “Company”), a public limited company incorporated under the the Registrar of Companies. The Company Law Supplement to The Companies Acts (company number SC0139953) with its registered London Gazette is published weekly on a Tuesday; to The Belfast office at Queensferry House, Carnegie Campus, Dunfermline, Fife and Edinburgh Gazette is published weekly on a Friday. These KY11 8GR, for sanction of a Scheme of Arrangement (the “Scheme”) supplements are available to view at https://www.thegazette.co.uk/ pursuant to Part 26 of the Companies Act 2006 (the “Act”) between browse-publications. Alternatively use the search and filter feature the Company and Scheme Shareholders (as defined in the Scheme) which can be found here https://www.thegazette.co.uk/all-notices on and confirmation of the reduction in share capital which the Scheme the company number and/or name. (2325041) involves.

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 113 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

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | 115 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 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 28 April 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 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

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 28 APRIL 2015 | ALL NOTICES GAZETTE