ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 PRINTED ON 6 JUNE 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/2* Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/18* Money/24* Companies/26* People/88* Terms & Conditions/113* * Containing all notices published online between 3 and 5 June 2016 PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

2549433NATIONAL ASSEMBLY FOR WALES GOVERNMENT OF WALES ACT 2006 The National Assembly for Wales having, in accordance with section 47 (1) of the Government of Wales Act 2006 nominated Carwyn Howell Jones for appointment by Her Majesty to the office of First Minister for Wales, Her Majesty has in accordance with that nomination been pleased by Royal Warrant, bearing date the 19 May 2016 to appoint the said Carwyn Howell Jones as First Minister for Wales with effect from the 19 May 2016. Claire Clancy, Clerk of the National Assembly for Wales Deddf Llywodraeth Cymru 2006 Gan i Gynulliad Cenedlaethol Cymru, yn unol ag adran 47 (1) o Ddeddf Llywodraeth Cymru 2006, enwebu Carwyn Howell Jones i’w benodi gan Ei Mawrhydi i swydd Prif Weinidog Cymru, rhyngodd fodd i’w Mawrhydi, yn unol â’r enwebiad hwnnw, drwy Warant Frenhinol yn dwyn y dyddiad 19 Mai 2016, benodi Carwyn Howell Jones yn Brif Weinidog Cymru gydag effaith o 19 Mai 2016. Claire Clancy, Clerc Cynulliad Cenedlaethol Cymru (2549433)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2549429 building certified for worship named Cefn Methodist Chapel, in the registration district of Powys in the Non-Metropolitan County of Powys, was on 19th April 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). S M Morgan Superintendent Registrar 22 April 2016 (2549429)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

The Scottish Government Local Energy & Consents processes consent applications and consultation representations under The ENVIRONMENT & Electricity Act 1989. During the process, to support transparency in decision making, the Scottish Government publishes online at www.energyconsents.scot. When making an email or paper INFRASTRUCTURE representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your personal data with DPEA and local Planning Authorities but will not ENERGY publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act. WHITELAW2549286 BRAE WINDFARM LTD Should you choose not to provide your personal data then your ELECTRICITY ACT 1989 representation will only be considered by Scottish Ministers and not TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 be shared for consideration with any other party. If you have any THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT concerns about how your personal data is handled, please email us ASSESSMENT) (SCOTLAND) REGULATIONS 2000 at: [email protected] or write to Local Energy & Consents, Notice is hereby given that Whitelaw Brae Windfarm Limited, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU company registration number SC456527, Clyde View (Suite F3) (2549286) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde, Scotland, PA15 2UZ has applied to the Scottish Ministers for consent 2549282BP EXPLORATION OPERATING COMPANY LIMITED to construct and operate a wind farm at land approximately 3km PETROLEUM ACT 1998 south of Tweedsmuir that lies within the Scottish Borders Local NOTICE OF THE ISSUE OF A SUBMARINE Authority area (Central Grid Reference, OSGB: 307000, 620000) and PIPELINE WORKS AUTHORISATION for a direction under Section 57(2) of the Town and Country Planning The Secretary of State for Energy and Climate Change hereby gives (Scotland) Act 1997 that planning permission for the development be notice that she has decided to issue, and in consequence has issued, deemed to be granted. The installed capacity of the proposed a works authorisation to be held by BP Exploration Operating generating station would be up to 50.4 MW comprising 14 wind Company Limited whose address is Chertsey Road, Sunbury on turbines, comprising a maximum blade tip height of 133.5 metres and Thames, Middlesex, TW16 7WP for the construction of a pipeline a maximum rotor diameter of 107m and other ancillary development. system between the ETAP Umbilical Termination Assembly and Whitelaw Brae Windfarm Limited has now submitted to Scottish Machar Umbilical Termination Assembly. Ministers further information, comprising four volumes which includes Except with the consent of the Secretary of State, the Umbilical shall the following:- be only used to convey Electrical Power and Signal. 1. An updated description of development, including a change to the The pipeline may be used by the holder and with the holder's turbine layout; agreement, and with the consent of the Secretary of State, by other 2. An addendum to the Landscape and Visual Impact Assessment; persons. 3. Further material in relation to residential visual amenity; BP Exploration Operating Company Limited has been appointed 4. An updated Cultural Heritage Chapter and supporting figures; operator of the pipeline. 5. Information on any changes to transport, noise, ground conditions/ Simon Churchfield hydrology, forestry and any other effects including a DVD of a OGA Licencing and Legal (2549282) simulation of a drive through the A701; and 6. An updated carbon balance assessment to the Whitelaw Brae Windfarm Environmental Statement. ENVIRONMENTAL PROTECTION Copies of the addendum supplementing the Environmental Statement have been provided explaining the Company’s proposals in more PERTH2549294 & KINROSS COUNCIL detail and are available for inspection during the stated hours at: ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Scottish Borders Council Tweedsmuir Village Hall REGULATIONS 2011 - NOTICE UNDER REGULATION 24 Council Headquarters Tweedsmuir Formation of mine for the extraction of minerals, erection of Newtown St. Boswells Biggar associated service buildings, formation of transfer site (including Melrose Lanarkshire processing operations), access track, haul road and borrow pits and TD6 0SA ML12 6QN associated restoration at Land at Duntanlich, Logierait. Tel: 0300 100 1800 Tel: 01899 880 370 Notice is hereby given that further information and evidence relating Opening times: Email: [email protected] to environmental statements have been submitted to Perth and Monday to Thursday: 9am – (No set opening times – available at Kinross Council by Dalgleish Associates Ltd on behalf of M-I Drilling 5pm request using contact details above). Fluids UK ltd relating to a planning application in respect of the above Friday: 9am - 3.45pm proposed development. Saturday: Closed Further Information includes: Sunday: Closed • A full Supplementary Environmental Information document The further information can also be viewed at the Scottish The further information is online at www.pkc.gov.uk or, during normal Government Library at Victoria Quay, Edinburgh, EH6 6QQ and at opening hours for a period of 28 days beginning with the date of www.energyconsents.scot. A copy of the further information has been publication of this notice, at Pullar House, 35 Kinnoull Street, Perth, made available to Scottish Borders Council for public inspection. PH1 5GD. Copies of the Supplementary Environmental Information Copies of the further information may be obtained from 2020 may be purchased at a cost of £250 (each) for a printed set or a Renewables Limited (tel: 01475 749950) at a charge of £250 hard digital copy at a cost of £20 from Dalgleish Associates Ltd, Cathedral copy and £15 on CD. Square, Dunblane, FK15 0AH. Tel 01786 822339. Any representations should be made in writing to The Scottish Possible decisions relating to the application are: Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 (i) Approval of the application without conditions; Broomielaw, Glasgow G2 8LU or emailed to (ii) Approval of the application with conditions; [email protected] identifying the proposal and specifying (iii) Refusal of the application. grounds for objection or support, not later than 1st July 2016. Any person who wishes to make representations to Perth and Representations should be dated and should clearly state the name Kinross Council about the environmental statements should do (in block capitals) and full return email and postal address of those so in writing within the 28 day period specified above to the making representation. Only representations sent by email to the Development Quality Manager at Pullar House, 35 Kinnoull Street, address stipulated will receive acknowledgement. Perth, PH1 5GD (2549294) All previous representations received in relation to this development remain valid. Fair Processing Notice

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2549072DERMOT AND CAROLINE QUINN PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER Planning REGULATION 10 OF THE POLLUTION PREVENTION AND CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS TOWN PLANNING (NORTHERN IRELAND) 2013 INTEGRATED POLLUTION PREVENTION AND CONTROL LONDON2549454 BOROUGH OF HOUNSLOW Notice is hereby given that Dermot and Caroline Quinn has applied to STOPPING UP OF HIGHWAYS the Chief Inspector for an Integrated Pollution Prevention and Control SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 (IPPC) Permit (Application No. P0540/16A) to operate an installation 99A DEVONSHIRE ROAD STOPPING UP ORDER 2016 involving the intensive rearing of poultry. The installation is located 99A DEVONSHIRE ROAD, LONDON, W4 2HU 110 metres north east of 16 Ballynian Lane, Swatragh BT46 5PQ (Grid THE LONDON BOROUGH OF HOUNSLOW hereby gives notice that it Reference 287700/407910). proposes to make an Order under Section 247 of the above Act to The application contains all particulars as required by the Regulations authorise the stopping up of highways at land known as 99a including a description of foreseeable significant effects of emissions Devonshire Road, London, W4 2HU as described in the First from the installation on the environment. Schedule, namely those areas known as being part of the footway to A copy of the application which contains the information listed in the east side of the site on Devonshire Road in the London Borough Schedule 4, Part 1 (1) of the regulations is available for public of Hounslow comprising the area shown hatched and edged in red on inspection, free of charge, between the hours of 09.30 – 12.00 and the plan annexed to the Order (“the Plan”). 14.00 – 15.30 at Northern Ireland Environment Agency, Klondyke IF THE ORDER IS MADE, the stopping up will be authorised only in Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau order to enable the development described in the Second Schedule Road, Belfast, BT7 2JA and Mid Ulster District Council, Magherafelt to this notice to be carried out in accordance with the planning Office, Ballyronan Road, Magherafelt, Co. Londonderry BT45 6EN. In permission granted to Huntsman Eldridge by the London Borough of addition, members of the public who wish to obtain a copy of the Hounslow on 20 May 2015 under reference number 00354/99A/P4 (P/ relevant information contained in the register can do so upon the 2015/0856). payment of a reasonable charge to cover the cost of photocopying. COPIES OF THE DRAFT ORDER AND THE PLAN MAY BE Written representations about the application may be sent to the INSPECTED between 09.00 and 17.00 hours during a period of 28 Chief Inspector of the Industrial Pollution & Radiochemical days commencing on 3 June 2016 at the London Borough of Inspectorate, Northern Ireland Environment Agency, (address as Hounslow, Civic Centre, Lampton Road, Hounslow, TW3 4DN. Please above), within 42 days from the date of this publication. All contact the Council at [email protected] or on 020 8583 3322 representations will be placed on the public register unless a to arrange an appointment to view the Draft Order or for a copy to be representation contains a written request to the contrary. If there is posted. The draft Order is also available on the Council’s website such a request, the register will only include a statement that there under traffic notices. has been such a request. (2549072) ANY PERSON MAY OBJECT to the making of the proposed order within the period of 28 days commencing on 3 June 2016 by writing to the Head of Traffic and Transport, London Borough of Hounslow, 2549071MR & MRS A. MCGOWAN Civic Centre, Lampton Road, Hounslow, TW3 4DN, quoting reference: PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER 99a Devonshire Road. REGULATION 10 OF THE POLLUTION PREVENTION AND In preparing an objection, it should be borne in mind that the CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS substance of it may be imparted to other persons who may be (NORTHERN IRELAND) 2013 affected by it and that those persons may wish to communicate with INTEGRATED POLLUTION PREVENTION AND CONTROL the objector about it. If no objections are duly made, or if any so Notice is hereby given that Mr & Mrs A. McGowan has applied to the made are withdrawn, the Council may make the Order as an Chief Inspector for an Integrated Pollution Prevention and Control unopposed Order. (IPPC) Permit (Application No. P0541/16A) to operate an installation FIRST SCHEDULE involving the intensive rearing of poultry. The installation is located Areas of Highway to be stopped up:- 110 metres north east of 11 Mill Road, Killinchy, Co Down BT23 6PG A section of the footway fronting 99a Devonshire Road which is (Grid Reference 349722, 361325). adopted Highway but maintained at private expense, as shown on the The application contains all particulars as required by the Regulations attached Plan. including a description of foreseeable significant effects of emissions SECOND SCHEDULE from the installation on the environment. Development:- A copy of the application which contains the information listed in To install replacement windows and doors to front elevation and erect Schedule 4, Part 1 (1) of the regulations is available for public a new front boundary wall inspection, free of charge, between the hours of 09.30 – 12.00 and Dated the 3 day of June 2016 14.00 – 15.30 at Northern Ireland Environment Agency, Klondyke Peter Large Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau Head of Governance Road, Belfast, BT7 2JA and Ards & North Down Borough Council, 2 London Borough of Hounslow (2549454) Church Street, Newtownards BT23 4AP. In addition, members of the public who wish to obtain a copy of the relevant information contained in the register can do so upon the payment of a reasonable LONDON2549451 BOROUGH OF CAMDEN charge to cover the cost of photocopying. REFERENCE: ES/I&M/ED/1/16/S247 Written representations about the application may be sent to the TOWN AND COUNTRY PLANNING ACT 1990 Chief Inspector of the Industrial Pollution & Radiochemical SECTIONS 247 Inspectorate, Northern Ireland Environment Agency, (address as GREATER LONDON AUTHORITY ACT 1999 above), within 42 days from the date of this publication. All DENMARK PLACE (FOOTPATH) (ALL) representations will be placed on the public register unless a The being satisfied that it is necessary to representation contains a written request to the contrary. If there is enable development to be carried out in accordance with Part III of such a request, the register will only include a statement that there the Town and Country Planning Act 1990 hereby gives notice that it has been such a request. (2549071) has made an order under Sections 247 and 248 of the Town and Country Planning Act 1990 as amended by Section 270 and Schedule 22 of the Greater London Authority Act 1999 entitled The Stopping Up of Highways (London Borough of Camden) (Number 1) Order 2016 (“the Order”) to authorise the stopping up of the highways described in the First Schedule

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

The Order has been made, in order to enable the development SCHEDULE described in the Second Schedule to be carried out in accordance The highway proposed to be stopped up with the planning permission granted to Consolidated Developments The back of the footway of Walmer Road starting approximately 25m Ltd by the London Borough of Camden on 31 March 2015 under north west of the centre of Bomore Road at the Junction with Walmer reference 2012/6858/P and for no other purpose. Road. The footway to be stopped up measures 46.7m x 1.0-3.2m. A copy of the Order and the plan showing the areas of highway to be (Grid Reference 52409, 18091) stopped up may be obtained, free of charge, by writing to the The proposed development Engineering Service, London Borough of Camden Room 4N/5PS Residential development approved as part of wider Kensington Town Hall, Judd Street, London, WC1H 8EQ quoting reference Academy planning application (PP/12/01833), now subject to Section ES/I&M/ED/3/15/S247 or may be inspected at all reasonable hours at 73 Application (PP/16/01354). Footprint of building will not change 5 Pancras Square, Kings Cross, London N1 4AG. from that previously approved. Stopping up of back of footway is Any person aggrieved by the Order and who wishes to question its required to accommodate building footprint (strip of footway within validity on the grounds that it is not within the powers of the Town site boundary). Replacement footway is to be provided. and Country Planning Act 1990, or that any relevant requirements Dated this 3rd day of June2016 have not been complied with in relation to the Order, may apply to the Mahmood Siddiqi High Court within 6 weeks of 3 June 2016, for the suspension or Bi-Borough Director of Transport and Highways (2549443) quashing of the Order or of any of its provisions THE FIRST SCHEDULE Areas of Highway to be Stopped Up THE2549442 ROYAL BOROUGH OF KENSINGTON AND CHELSEA • Denmark Place WC2 (All) between its junctions with St Giles High TOWN AND COUNTRY PLANNING ACT 1990, SECTION 247 Street, Charing Cross Road and Denmark Street as shown on drawing The Royal Borough of Kensington and Chelsea (“the Council”) hereby 1793X_LG(00)17 gives notice that an application for a stopping up order has been THE SECOND SCHEDULE received and that it proposes to make an order under Section 247 of The Location the Town and Country Planning Act 1990 to authorise the stopping up St.Giles Circus site including: site of 138-148 (even) Charing Cross of the highway described in the Schedule below. Road 4 6 7 9 10 20-28 (inc) Denmark Street 1-6 (inc) 16-23 (inc) The proposed order is to authorise the stopping up of the highway in Denmark Place 52-59 (inc) St.Giles High Street 4 Flitcroft Street and 1 order to enable the development described in the Schedule below to Book Mews London WC2 be carried out. The Development During the period ending 01 July 2016 a copy of the draft order and Redevelopment involving the erection of three buildings (5 and 7 any relevant plans or maps may be inspected free of charge between storey buildings facing Centre Point Tower and a 4 storey building on the hours of 9am and 5pm Monday to Fridays at the Council offices at Denmark Place), following the demolition of 1-6, 17-21 Denmark 37 Pembroke Road, London, W8 6PW or may be obtained by post Place and York and Clifton Mansions with retained facades at 1-3 from the above address quoting reference number SO/16/01. Denmark Place and York and Clifton Mansions to provide 2895sqm of During the period ending on 01 July 2016 any person may object to basement Event Gallery space to be used for community events, the making of the order by notice in writing to the Director of exhibitions, product launches, live music (including recorded music), Transport and Highways, Room 308, Council Offices, 37 Pembroke awards ceremonies, conferences and fashion shows (Sui Generis); a Road, London, W8 6PW quoting the above reference number. 678sqm urban gallery with 1912sqm of internal LED screens to be Copies of any written objections received will be forwarded to the used for circulation space, retail, advertising, exhibitions, brand and applicant for the stopping up order. product launches, corporate events, screenings, exhibitions and SCHEDULE events (including recorded music),(Sui Generis); 884sqm of flexible The highway proposed to be stopped up retails and restaurant floorspace (Class A1/A3); 2404sqm of A section of Portobelio Road to the north of Athlone Gardens and the restaurant floorspace (Class A3); 385sqm of drinking establishment parking court to Macaulay House and Chesteron House (Portobello (Class A4) and a 14 bedroom hotel (Class C1) between Denmark Road to be realigned around the new development) and isolated Place and Andrew Borde Street. Change of use of 4, 6, 7, 9, 10, 20-28 parcels of land along the southern boundary of Wornington Road. Denmark Street, 4 Flitcroft Street and 1 Book Mews to provide (Grid Reference 52417, 18199) 4,308sqm of office floor space (Class B1a); 2,959sqm of private The proposed development residential floor space (Class C3); 239sqm of affordable housing The demolition of Macauley House, Watts House, Lionel House, (Class C3) and 2540sqm of retail floor space (Class A1). Provision of a Chiltem House, Breakwell Court, Chesterton House, Katherine House, new pedestrian route from Andrew Borde Street to Denmark Street at Murchison House and Wells House (part) and the construction of new ground floor level and associated partial demolition at 21 Denmark residential units (Block 6) to replace the above. Street (all GEA) Dated this 3rd day of June 2016 Louise McBride Mahmood Siddiqi Acting Assistant Director Environment & Transport (2549451) Bi-Borough Director of Transport and Highways (2549442)

2549443THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA SEFTON2549436 METROPOLITAN BOROUGH COUNCIL TOWN AND COUNTRY PLANNING ACT 1990, SECTION 247 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) The Royal Borough of Kensington and Chelsea (“the Council”) hereby ACT 1990 gives notice that an application for a stopping up order has been WATERLOO PARK CONSERVATION AREA, WATERLOO, received and that it proposes to make an order under Section 247 of LIVERPOOL the Town and Country Planning Act 1990 to authorise the stopping up NOTICE IS HEREBY GIVEN under section 69 of the Planning (Listed of the highway described in the Schedule below. Buildings and Conservation Areas) Act 1990, that the Metropolitan The proposed order is to authorise the stopping up of the highway in Borough Council of Sefton has revised the boundaries to Waterloo order to enable the development described in the Schedule below to Park Conservation Area, Waterloo, Liverpool. be carried out. THE FOLLOWING ADDRESSES have now been included within During the period ending 01 July 2016 a copy of the draft order and Waterloo Park Conservation Area: any relevant plans or maps may be inspected free of charge between Park Road the hours of 9am and 5pm Monday to Fridays at the Council offices at Nos 27, 31, 33, 37, 39, 43, 47, 61, 65 and the gate piers of Waterloo 37 Pembroke Road, London, W8 6PW or may be obtained by post Tennis Club from the above address quoting reference number SO/16/03. Further information can be obtained from the offices of the Local During the period ending on 01 July 2016 any person may object to Planning Authority at Magdalen House, Trinity Road, Bootle, the making of the order by notice in writing to the Director of Merseyside L20 3NJ where a plan of the area is available for viewing. Transport and Highways, Room 308, Council Offices, 37 Pembroke S Barnes, Chief Planning Officer (2549436) Road, London, W8 6PW quoting the above reference number. Copies of any written objections received will be forwarded to the applicant for the stopping up order.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

STIRLING2549291 COUNCIL Ref No Proposal Site TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 16/00643/- Internal alterations Office PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) LBC to form residential 31 High Street (SCOTLAND) ACT 1997 flat Hawick The applications listed below are proposals requiring planning The items can be inspected at Council Headquarters, Newtown St permission and/or Listed Building Consent which have been Boswells between the hours of 9.00 am and 4.45 pm from Monday to submitted to Stirling Council and may be viewed online at Thursday and 9.00am and 3.30 pm on Friday for a period of 21days www.stirling.gov.uk/onlineplanning. from the date of publication of this notice. Written comments may be made to the Planning Manager, Planning It is also possible to visit any library and use the Planning Public Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA Access system to view documents. To do this, please contact your (Telephone 01786 233660) within 21 days of this notice. nearest library to book time on a personal computer. If you have a PC Proposal/Reference: at home please visit our web site at http:// 16/00334/LBC/PM eplanning.scotborders.gov.uk/online-applications/ Address of Proposal: Any representations should be sent in writing to the Service Director - Former North Third Water Tank, Polmaise Road To Carron Reservoir, Regulatory Services, Scottish Borders Council, Newtown St Boswells Stirling TD6 0SA and must be received within 21 days. Alternatively, Name and Address of Applicant: representations can be made online by visiting our web site at the NOT ENTERED address stated above. Please state clearly whether you are objecting, Description of Proposal: supporting or making a general comment. Under the Local Erection of single dwelling house in former water tank Government (Access to Information) Act 1985, representations may Proposal/Reference: be made available for public inspection. (2549290) 16/00342/LBC/PM Address of Proposal: 9 Melville Terrace, Stirling, FK8 2NE RENFREWSHIRE COUNCIL Name and Address of Applicant: 2549281 TOWN AND COUNTRY PLANNING (LISTED BUILDING AND NOT ENTERED BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Description of Proposal: Applications for Listed Building Consent, listed below, together with Re-slating of roof with new burlington slate replacing cement skews the plans and other documents submitted with them may be with lead watergates and covering copes with lead examined at the Customer Service Centre, Renfrewshire House, Proposal/Reference: Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and 16/00286/LBC/PM 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Address of Proposal: Anyone wishing to make representations should do so in writing Former North Third Water Pump House, Polmaise Road To Carron within 21 days from the date of publication of this notice to the Reservoir, Stirling Director of Development and Housing Services, Renfrewshire House, Name and Address of Applicant: Cotton Street, Paisley, PA1 1JD. NOT ENTERED ADDRESS DESCRIPTION OF WORKS Description of Proposal: 6 Gateside Place, Kilbarchan, Replacement of roof slates and Conversion of former pump house to single dwelling house Johnstone, PA10 2LY flashings Proposal/Reference: (2549281) 16/00339/LBC/ML Address of Proposal: PERTH AND KINROSS COUNCIL 8 Park Terrace, Kings Park, Stirling, FK8 2JT 2549280 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Name and Address of Applicant: Details and representation information: NOT ENTERED 21 Days Description of Proposal: Proposal/Reference: Replacement of existing cement render to the east gable and rear of 16/00792/LBC the single storey east garage block with a ‘Thermocromex’ lime & Address of Proposal: natural cement, existing rooflights replaced with ‘Lumen’ conservation Land 30 Metres North East Of 9 Altamount Park Coupar Angus Road style rooflights to match the existing profile and like for like repairs as Blairgowrie detailed on drawing Name and Address of Applicant: Proposal/Reference: NOT ENTERED 16/00333/FUL/PM Description of Proposal: Address of Proposal: Formation of opening in wall and installation of door Former North Third Water Tank, Polmaise Road To Carron Reservoir, Proposal/Reference: Stirling 16/00894/LBC Name and Address of Applicant: Address of Proposal: NOT ENTERED The Bothy Garden Cottage Kilgraston Bridge Of Earn Perth PH2 Description of Proposal: 9HN . Erection of single dwelling house in former water tank (2549291) Name and Address of Applicant: NOT ENTERED Description of Proposal: SCOTTISH BORDERS COUNCIL 2549290 Extension to dwellinghouse PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Proposal/Reference: (SCOTLAND) ACT 1997 16/00962/LBC Application has been made to the Council for Listed Building Consent Address of Proposal: for: Inglis Veterinary Centre 39 High Street Kinross KY13 8AA Ref No Proposal Site Name and Address of Applicant: 16/00601/- Internal and Clovenfords Hotel NOT ENTERED LBC external alterations Vine Street Description of Proposal: and installation of Clovenfords Alterations new signage Proposal/Reference: 16/00633/- External alterations Rowantree Butts 16/00907/LBC LBC Kirk Brae Address of Proposal: Galashiels Alyth Primary School Albert Street Alyth Blairgowrie PH11 8AX Name and Address of Applicant: NOT ENTERED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Description of Proposal: 2549279GLASGOW CITY COUNCIL Alterations TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Proposal/Reference: THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) 16/00902/LBC (PITT STREET/SAUCHIEHALL LANE) ORDER 2016 Address of Proposal: Glasgow City Council hereby gives notice that it has confirmed an Westerloan Garage 2 - 12 Wester Loan Milnathort Kinross KY13 9YH order made under Sections 208 of the Town and Country Planning Name and Address of Applicant: (Scotland) Act 1997, authorising the stopping up of: NOT ENTERED Part of Footpath at Junction of Pitt Street/ Sauchiehall Lane Description of Proposal: A copy of the Order as confirmed and relevant plan specifying the Alterations to boundary wall (2549280) length of road and footpath to be stopped up, may be inspected at Glasgow City Council, Service Desk, 45 John Street., Glasgow, G1 1JE by any person, free of charge, Monday to Friday 9am to 5pm (excluding public holidays). (2549279)

2549278THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk ; electronically at the SERVICE POINT, ROSS HOUSE, HIGH STREET, DINGWALL, IV15 9RY (ONLINE ONLY) Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/01808/LBC Coul House Hotel Reconstruction of former Regulation 5 - affecting the character of a listed Contin boilerhouse to form building (21 days) Strathpeffer bedroom units IV14 9ES 16/02366/LBC Former Church Conversion and alterations Regulation 5 - affecting the character of a listed Strathconon to church to form house building (21 days) Muir Of Ord IV6 7QQ PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2549278)

2549277GLASGOW CITY COUNCIL MIDLOTHIAN2549275 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE PLANNING (LISTED BUILDING CONSENT AND THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) (UNNAMED FOOTPATH LINKING PENDALE RISE & DOUGRIE REGULATIONS 2015. DRIVE) ORDER 2015 The following applications, together with the plans and other Glasgow City Council hereby gives notice that it has confirmed an documents submitted with them may be examined at the public order made under Sections 207 of the Town and Country Planning access terminals located at the Council offices at Fairfield House, 8 (Scotland) Act 1997, authorising the stopping up of: Lothian Road, Dalkeith, in all local libraries, and at the Online Planning The unnamed footpath linking Pendale Rise & Dougrie Drive pages at the Midlothian Council Website - www.midlothian.gov.uk A copy of the Order as confirmed and relevant plan specifying the 16/00380/LBC Installation of replacement door at Church Hall, length of road and footpath to be stopped up, may be inspected at Rosewell Parish Church, 156 Carnethie Street, Rosewell Glasgow City Council, Service Desk, 45 John Street., Glasgow, G1 16/00386/LBC Demolish existing extension; extension to 1JE by any person, free of charge, Monday to Friday 9am to 5pm dwellinghouse; installation of rooflights and replacement windows; (excluding public holidays). (2549277) and internal alterations at 74 Hunterfield Road, Gorebridge, EH23 4TT Deadline for comments: 24 June 2016 Peter Arnsdorf, Planning Manager, Education, Communities and 2549276ORKNEY ISLANDS COUNCIL Economy. (2549275) PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 APPLICATION FOR LISTED BUILDING CONSENT GLASGOW2549274 CITY COUNCIL Comments may be made on the above development within 21 days TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 from the date of publication of this notice. THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) Submit any comments to the Planning Manager, Development (MYRESIDE PLACE/SEAGROVE STREET) ORDER 2016 Management, Orkney Islands Council, School Place, Kirkwall, KW15 Glasgow City Council hereby gives notice that it has confirmed an 1NY or alternatively email your comments to [email protected] order made under Sections 207 of the Town and Country Planning Proposal/Reference: (Scotland) Act 1997, authorising the stopping up of: 16/232/LB Myreside Place and Part of Seagrove Street Address of Proposal: A copy of the Order as confirmed and relevant plan specifying the 24 High Street, Kirkwall, Orkney length of road and footpath to be stopped up, may be inspected at Name and Address of Applicant: Glasgow City Council, Service Desk, 45 John Street., Glasgow, G1 NOT ENTERED 1JE by any person, free of charge, Monday to Friday 9am to 5pm Description of Proposal: (excluding public holidays). (2549274) Erect a fence and create a path (retrospective) (2549276)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

THE2549273 MORAY COUNCIL FIFE2549271 COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) RELATED LEGISLATION (SCOTLAND) ACT 1997 The applications listed in the schedule may be viewed online at TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND www.fifedirect.org.uk/planning Public access computers are available BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) in Local Libraries. Comments can be made online or in writing to Fife REGULATIONS 1987 Council, Economy, Planning and Employability Services, Kingdom PLANNING APPLICATIONS House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from The applications listed in the schedule below are proposals requiring the date of this notice. planning permission and/or Listed Building Consent which have been Proposal/Reference: submitted to The Moray Council as Local Authority and may be 16/01877/LBC inspected during normal office hours at the Access Point, Council Address of Proposal: Office, High Street, Elgin and online at http://public.moray.gov.uk/ 26A Cupar Road eplanning within a period of 21 days following the date of publication Auchtermuchty of this notice. Cupar Any person who wishes to make any representations in respect of the Fife application should do so in writing within the aforesaid period to KY14 7DD Development Management, Development Services, Environmental Name and Address of Applicant: Services, Council Office, High Street, Elgin IV30 1BX. Information on Mr Graeme Marshall the application including representations will be published online. Description of Proposal: Proposal/Reference: Listed Building Consent for iInstallation of rooflight to rear of 16/00854/LBC dwellinghouse Address of Proposal: Proposal/Reference: 184 - 188 High Street 15/03525/LBC Elgin Address of Proposal: Name and Address of Applicant: 4 Mid Shore Not required Pittenweem Description of Proposal: KY10 2NJ Demolish category B and C listed buildings at (2549273) Name and Address of Applicant: Mr Alan Waugh Description of Proposal: 2549272GLASGOW CITY COUNCIL Listed building consent for internal and external alterations including PUBLICITY FOR PLANNING AND OTHER APPLICATIONS the re-opening of a doorway and the installation of roof-lights PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (2549271) (SCOTLAND) ACT 1997 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND GLASGOW2549270 CITY COUNCIL BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 REGULATIONS 1987 THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) All comments are published online and are available for public (CHEAPSIDE STREET & ASSOCIATED FOOTPATH) ORDER 2016 inspection. Glasgow City Council hereby gives notice that it has confirmed an Written comments may be made within 21 days from 3 June 2016 to order made under Sections 207 of the Town and Country Planning the above address or online at http://www.glasgow.gov.uk/Planning/ (Scotland) Act 1997, authorising the stopping up of: Online Planning Part of Cheapside Street & Associated Footpath 16/01009/DC The Clutha 167 Stockwell Street G1- Use of former A copy of the Order as confirmed and relevant plan specifying the retail unit (class 1) as beer garden (class 3) length of road and footpath to be stopped up, may be inspected at 16/01160/DC, 16/01161/DC 1 - 11 Professors Square G12 - Glasgow City Council, Service Desk, 45 John Street., Glasgow, G1 Installation of plaques to listed buildings 1JE by any person, free of charge, Monday to Friday 9am to 5pm 16/01208/DC Site At University Avenue G12 - Mixed-use University (excluding public holidays). (2549270) campus development including: (1) teaching and learning buildings (Class 10) (up to 65,000 sq m); (2) University research buildings (Class 4) (up to 17,000 sq m); (3) commercial research & development/offices FIFE2549269 COUNCIL (Class 4) (up to 18,000 sq m); (4) retail shops (Class 1) (up to 4,000 sq STATUTORY NOTICE m); (5) financial, professional and other services (Class 2) (up to 500 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 sq m; (6) food and drink (Class 3) (up to 2,500 sq m); (7) hotels (Class THE FIFE COUNCIL DIVERSION OF RIGHT OF WAY (SOUTH 7) (up to 12,500 sq m); (8) sports and recreation facilities (Class 11) STREET, GLENROTHES) ORDER NO. 1, 2016 (up to 500 sq m); (9) day nursery (Class 10) (up to 500 sq m); (10) NOTICE IS hereby given that The Fife Council have made the above crèche (Class 10) (up to 100 sq m) (11) residential flats (mainstream or Order under Section 208 of the Town and Country Planning (Scotland) student) (sui generis) (up to 14,500.sq m); (12) Data Centre (Class 4) Act 1997 (hereinafter referred to as “the Planning Act”) authorising the (up to 3,000 sq m); (13) energy centre (sui generis); (14) means of diversion of right of way at South Street, Glenrothes. access, servicing and parking arrangements: (15) related The Fife Council is satisfied that the Order is necessary to enable the infrastructure; (16) related landscaping and (17) related public realm development specified in the Schedule to the Order to be carried out and and demolition of existing buildings: Potentially contrary to in accordance with the planning permission granted under Part III of Development Policy Principle DEV 9 Civic, Hospital and Tertiary the Planning Act. Education of City Plan 2 Copies of the Order and the relevant plan showing the right of way to 16/00936/DC 9 Radnor Street G3 - Use of footway as external seating be diverted at South Street, Glenrothes may be inspected at Parks area associated with adjacent restaurant Development and Countryside Access Team, Rothesay House, 16/00921/DC, 16/00923/DC (H) Flat B/1 60 Cleveden Drive G12 0NX - Glenrothes, KY7 5PQ and Fife House, North Street, Glenrothes, KY7 Installation of 3no. replacement windows and glazed door to rear of 5LT by any person free of charge between the hours of 8.45 a.m. and flatted dwelling (retrospective) (2549272) 5.00 p.m. Mondays to Fridays during the period of 28 days from publication of this Statutory Notice. Within that period any person may by written notice addressed to the Managing Solicitor, Planning, & Licensing Team, Finance & Corporate Services, Fife Council, Fife House, North Street, Glenrothes, KY7 5LT object to the making of the Order. Failing any objections being made within that time period, the Order may be confirmed as an unopposed order. Glenrothes: 31/05/2016 (2549269)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

EAST2549268 LOTHIAN COUNCIL Erection of signage (Retrospective) TOWN AND COUNTRY PLANNING 16/00384/P NOTICE IS HEREBY GIVEN that application for Planning Permission/ Development in Conservation Area Listed Building Consent/Conservation Area Consent has been made Listed Building Affected by Development to East Lothian Council, as Planning Authority, as detailed in the 4 East Saltoun Farm East Saltoun East Lothian EH34 5BF schedule hereto. Erection of fencing and gate The applications and plans are open to inspection at Environment 16/00366/P Reception, John Muir House, Brewery Park, Haddington during office Development in Conservation Area hours or at http://pa.eastlothian.gov.uk/online-applications/ St Annes Church Hall Westgate Dunbar East Lothian EH42 1JL Any representations should be made in writing or by e-mail to the Change of use of Church ground to domestic garden ground and undersigned within 21 days of this date. erection of fencing 03/06/16 16/00338/P Iain McFarlane Development in Conservation Area Service Manager - Planning Pine Lee 6A Strathearn Road North Berwick East Lothian EH39 5BZ John Muir House Alterations to house Brewery Park 16/00325/P HADDINGTON Development in Conservation Area E-mail: [email protected] Listed Building Affected by Development SCHEDULE Mary Poppins Nursery Elwyn House Athelstaneford East Lothian 16/00417/P EH39 5BE Development in Conservation Area Alterations and extensions to building 19 East Lorimer Place Cockenzie East Lothian EH32 0JD 16/00325/LBC Extension to house Listed Building Consent 16/00419/P Mary Poppins Nursery Elwyn House Athelstaneford East Lothian Development in Conservation Area EH39 5BE 1 Station Road Prestonpans East Lothian EH32 9EP Alterations and extensions to building Widening of vehicular access, erection of gate pier, extension to 16/00361/LBC house to form garage and formation of hardstanding area Listed Building Consent 16/00424/P 110 Church Street Tranent East Lothian EH33 1BZ Development in Conservation Area Installation of secondary glazing units (2549268) Crofton Station Road Haddington East Lothian EH41 3RA Replacement doors and fanlight 16/00293/P 2549267FIFE COUNCIL Development in Conservation Area TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Arngask House 6B St Margaret’s Road North Berwick East Lothian RELATED LEGISLATION EH39 4PJ The applications listed in the schedule may be viewed online at Erection of sheds, fencing, walls, formation of steps and hardstanding www.fifedirect.org.uk/planning Public access computers are available areas in Local Libraries. Comments can be made online or in writing to Fife 16/00443/P Council, Economy, Planning and Employability Services, Kingdom Development in Conservation Area House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from 3 Station Road Gifford East Lothian EH41 4QL the date of this notice. Formation of vehicular access, hardstanding areas, erection of Proposal/Reference: garage, fencing, gates, replacement windows and doors 16/01765/LBC 16/00374/P Address of Proposal: Development in Conservation Area Kithrig Listed Building Affected by Development St Andrews Road Tenterfield Stables Dunbar Road Haddington East Lothian EH41 3JU Kilconquhar Design changes to windows in conservatory and roofing materials as Leven changes to the scheme of development the subject of planning Fife permission 15/00616/P KY9 1PE 16/00374/LBC Name and Address of Applicant: Listed Building Consent Mr Graeme Elder Tenterfield Stables Dunbar Road Haddington East Lothian EH41 3JU Description of Proposal: Design changes to windows in conservatory and roofing materials as Listed building consent for single storey extension to dwellinghouse changes to the scheme of development the subject of listed building Proposal/Reference: consent 15/00616/LBC 16/01827/LBC 16/00359/LBC Address of Proposal: Listed Building Consent Myres Castle 68 West Holmes Gardens Musselburgh East Lothian EH21 6QJ Cupar Alterations to building (Retrospective) Fife 16/00359/P KY14 7EW Development in Conservation Area Name and Address of Applicant: Listed Building Affected by Development Mrs Amanada Barge 68 West Holmes Gardens Musselburgh East Lothian EH21 6QJ Description of Proposal: Alterations to house (Retrospective) Listed building consent for installation of window 16/00365/P Proposal/Reference: Development in Conservation Area 16/01383/LBC Listed Building Affected by Development Address of Proposal: 9 High Street Musselburgh East Lothian EH21 7AD 16 - 18 Eastgate Alterations to flat Kinghorn 16/00365/LBC Burntisland Listed Building Consent Fife 9 High Street Musselburgh East Lothian EH21 7AD KY3 9XL Alterations to building Name and Address of Applicant: 15/00554/LBC Mr Anthony Clarke Listed Building Consent Description of Proposal: 10 High Street Haddington East Lothian EH41 3ES Listed building consent for reroofing of dwellinghouse

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Proposal/Reference: Reason for Advertising: 16/01713/CAC Development in a Conservation Area (2549265) Address of Proposal: 102 Nicol Street Kirkcaldy DUMFRIES2549264 & GALLOWAY COUNCIL Fife TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 KY1 1PF PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Name and Address of Applicant: (SCOTLAND) ACT 1997 Mr Carl Mcknight The applications listed below may be examined during normal office Description of Proposal: hours at Council Customer Service Centre, Lockerbie Library, High Conservation area consent for demolition of commercial warehouse Street, Lockerbie . Alternatively, they can be viewed on-line by building (2549267) following the ePlanning link on the Council’s website at www.dumgal.gov.uk/planning. All representations should be made to me within 21 days from the 2549266DUNDEE CITY COUNCIL date of this publication at Kirkbank, Council Offices, English Street, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Dumfries, by email to [email protected] or via the RELATED LEGISLATION. Council’s website, as noted above. These applications, associated plans and documents can be Head of Planning & Regulatory Services: examined at City Development Department Reception, Ground Floor, Proposal/Reference: Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, 16/P/4/0124 (1) Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Address of Proposal: www.dundeecity.gov.uk . (Top Tasks - View Planning Application and Clock House, Millhousebridge, Lockerbie insert application ref no) Name and Address of Applicant: Written comments may be made to the Director of City Development, NOT ENTERED Development Management Team, Floor 6, Dundee House, 50 North Description of Proposal: Lindsay Street, Dundee, DD1 1LS and email comments can be Installation of 12 replacement windows on dwellinghouse (2549264) submitted online through the Council’s Public Access System. All comments to be received by 24.06.2016 FORMAT: Ref No; Address; Proposal THE2549263 CITY OF EDINBURGH COUNCIL 16/00468/LBC, Unit 9B, City Quay, Camperdown Street, Docks, THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Dundee, DD1 3JA, Proposed sub division and alterations to form 2 MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 No. Offices - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING Representations must be made as described here, even if you have (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) commented to the applicant prior to the application being made. (SCOTLAND) REGULATIONS 1987 - REGULATION 5. (2549266) ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL CLACKMANNANSHIRE2549265 COUNCIL STATEMENT. NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION PLANNING AND BUILDING STANDARDS 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Applications, plans and other documents submitted may be examined MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 at Planning & Building Standards front counter, Waverley Court, 4 PLANNING APPLICATIONS East Market Street, Edinburgh EH8 8BG between the hours of You can see the Planning Register with details of all planning 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written applications on the Council’s website www.clacksweb.org.uk/ comments may be made quoting the application number to the Head eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, of Planning & Building Standards within 21 days of the date of Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except publication of this notice. You can view, track & comment on planning Bank Holidays). The applications listed below are likely to be of a applications online at www.edinburgh.gov.uk/planning. The public interest. application may have been subject to a pre-application consultation If you want the Council to take note of your views on any application process & comments may have been made to the applicant prior to you can comment online at the address above or write to the the application being submitted. Notwithstanding this, persons Council’s Head of Development Services at Kilncraigs, Greenside wishing to make representations in respect of the application should Street, Alloa, FK10 1EB within 14 days or e-mail do so as above. [email protected]. When you make a comment, your views will Head of Planning and Transport, PLACE be held on file and published on the Council’s website. 15/05100/FUL Land 150 Metres South West Of 28 Newmills Road You will be notified of the Council’s decision. If you need any advice, Balerno Proposed residential development of 206 houses and flats, please contact Clackmannanshire Council at Kilncraigs, Greenside formation of linear park, associated infrastructure and ancillary works. Street, Alloa FK10 1EB Tel: 01259 450000. 16/01893/FUL 14-17 Bruntsfield Place Edinburgh EH10 4HN Proposal/Reference: Proposed change of use from Class 1, shop use, to Class 3, 16/00105/FULL restaurant. Address of Proposal: 16/01952/LBC 5 New Street Edinburgh EH8 8BH Conversion of Scout Hall, 2 Chapel Place, Dollar, Clackmannanshire former school house to 20 room hotel, including demolition of Name and Address of Applicant: extension, and construction of glazed restaurant and external roof NOT ENTERED terrace. Description of Proposal: 16/02220/FUL 54 Strathearn Road Edinburgh EH9 2AD Removal of Replacement of 5 No Timber Frame Windows with uPVC Wood Effect existing rotten timber balcony and replacement with timber and Windows decking balcony with steps. Reason for Advertising: 16/02280/FUL 10 South Fort Street Edinburgh EH6 4DN Alterations to Development in a Conservation Area existing residential bed-sit accommodation to provide 4 new Proposal/Reference: residential flats including replacement windows and new external 16/00120/FULL extract grills Address of Proposal: 16/02348/FUL 12 Inverleith Avenue South Edinburgh EH3 5QA Create Meadowview, Kennet, Clackmannan, Clackmannanshire a driveway within the front garden of the house to facilitate off-street Name and Address of Applicant: parking. NOT ENTERED 16/02382/FUL 7,7A Regent Street Lane Edinburgh Conversion of Description of Proposal: derelict building into a dwelling. Change Of Use Of 2 No. Flats And Ancillary Bedsit To 1 No. House, 16/02397/FUL 83 Pentland View Edinburgh EH10 6PT Demolition of Single Storey And Two Storey Extension To Rear, And Erection Of existing building, erection of 37 Flats, formation of new site entrance Detached Triple Garage and parking area, landscaping works and all other associated works.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

16/02437/PPP Land 63 Metres South Of 44 Hillhouse Road Edinburgh 16/02561/FUL 36 Cluny Gardens Edinburgh EH10 6BN Alterations Planning Permission in Principal (PPP) for a 3 storey residential care and extension to semi-detached dwelling house to form a single home for the elderly, with associated access, car parking and storey sun room with kitchen, dining and living area. landscaping. 16/02564/LBC 1-13 Buccleuch Place Edinburgh EH8 9LW To remove 16/02445/FUL 17 East Suffolk Road Edinburgh EH16 5PH Rear single all existing ceilings in order to carry out full structural investigation storey extension, additional car parking, boundary alterations & road and to identify all remedial works required. Following this the ceilings crossing are to be replaced with plasterboard treated to maintain the character 16/02451/FUL Proposed Telecoms Apparatus 23 Metres South Of 5 of the building. Hamilton Place Edinburgh Installation of a BT broadband cabinet 16/02567/LBC GF Cramond House 2 Kirk Cramond Edinburgh EH4 which provides super-fast fibre optic broadband to the area - on 6HZ Reinstate original door opening with new timber door within an behalf of the BDUK Scotland program. existing window opening. 16/02468/LBC 32 Ravelston Garden Edinburgh EH4 3LE Replace 16/02571/LBC 248 Canongate Edinburgh EH8 8AA Repaint frontage existing windows like for like. using sky blue for the plaster work + door, black for door + window 16/02473/FUL 3F2 21 Perth Street Edinburgh EH3 5DW Replace frames. existing windows with sash _ case upvc. 16/02576/LBC 181 Whitehouse Road Edinburgh EH4 6BU 16/02479/FUL Lock Up 4-5 5G Jordan Lane Edinburgh Extend Replacement of existing tarmac at the main entrance with natural planning permission, (13/01138/FUL), for the demolition of lock-ups stone paving slabs. Installation of stone planters with lights. and erection of a house Installation of Coat of Arms. 16/02523/FUL 12 Broughton Place Edinburgh EH1 3RX Change of 16/02581/FUL 198 Lanark Road West Edinburgh EH14 5NX Remove use from commercial office space to residence. existing front decking and replace with clear glass extension on 16/02524/FUL 58 Constitution Street Edinburgh EH6 6RS Fit new existing footprint windows to front and re-paint frontage. Fit new hanging sign in 16/02587/FUL 8 St Andrew Square Edinburgh EH2 2BD Licensed existing illuminated bracket. Fit new downlighters to frontage. restaurant fit out and associated signage. 16/02525/LBC 3F1 6 West Preston Street Edinburgh EH8 9PX Like for 16/02590/LBC Flat 1 4 Hermitage Terrace Edinburgh EH10 4RP like replacements to existing sash and case timber windows with Replace rear kitchen wood casement window with double glazed, double glazing on rear elevation. replace side kitchen wood casement with double glazed, replace 16/02528/FUL 2 Corstorphine House Terrace Edinburgh EH12 7AE dining room wooden sash + case window with double glazed, rear Installation of replacement windows & door. bedroom wood glaze door - replace 2x glazed. 16/02532/FUL 14 Queen’s Crescent Edinburgh EH9 2AZ Proposed 16/02601/LBC Westfield House Westfield Winchburgh Broxburn replacement of existing white timber window and door with new white EH52 6QJ Renew sash + case windows, casement window + glazed PVCu doors, fanlight and window. door 16/02533/LBC 8-9,11 New Market Road Edinburgh EH14 1RJ 16/02606/FUL 55 Forrest Road Edinburgh EH1 2QP Alterations to Alteration of existing central front entrance to create two storey provide new shop front and signage. entrance concourse (inc. associated office at first floor), relocation of 16/02609/LBC 55 Forrest Road Edinburgh EH1 2QP Alterations to existing gatepiers, extension + alteration to bowling centre + internal shop front to provide new shop front and replacement signage. + external alterations to pub/hall and basement. 16/02614/FUL 43 Barnton Avenue Edinburgh EH4 6JJ Proposed 16/02536/FUL 3F1 10 Wellington Street Edinburgh EH7 5ED Feature Entrance, Removal of Sunroom/Balcony, Replacement Proposed Attic Conversion with Velux to the Front, Flat Roof Render, Slate Cladding and Internal Alterations. Windows and Velux/Cabrio Velux to the Rear. 16/02624/LBC 61-65 Rose Street Edinburgh EH2 2NH Listed building 16/02540/LBC Flat 3 23 Drumsheugh Gardens Edinburgh EH3 7RN consent for scheme granted on appeal, ref LBA-230-2041, 16 July Replacement of sash + case windows to front + rear elevations, like- 2014. Project has commenced. This application - Provision of access for-like but including double glazing. doorway in place of window on angled elevation between Rose Street 16/02541/LBC 35 Upper Gray Street Edinburgh EH9 1SN To convert and Rose Street South Lane. existing attic level and extend by the formation of dormer windows; all 16/02627/FUL 39A-40A Queensferry Street Edinburgh EH2 4RA to form additional habitable accommodation. Alterations to Shop Front 16/02545/FUL 1 Juniper Grove Edinburgh EH14 5EA Erect driveway 16/02637/FUL Land 33 Metres West Of 33 Barnton Avenue Edinburgh 16/02546/FUL Morningside Parish Church 5 Braid Road Edinburgh Construction of a new house on land adjacent to 33 Barnton Avenue EH10 6AE Single storey hall extension to North East corner of main 16/02641/LBC 119 High Street Edinburgh EH1 1SG Remove existing Church building and associated external landscaping works. Internal and erect new awning to front elevation alterations to form new informal meeting room from existing main 16/02642/LBC 490 Lanark Road West Edinburgh EH14 7AN entrance vestibule and new North Transept meeting room. Existing Proposed replacement upper floor window, new fascia to Garage and WC within main Church building removed to create new corridor link internal alterations. with proposed hall extension. Main Church entrance timber doors 16/02702/LBC 3F1 6 High Street Edinburgh EH1 1TB Internal replaced with new glazed doors and glazed doors installed to form a alterations - kitchen removed to become bedroom, bathroom draught lobby at the North West entrance. changed to shower room, kitchen / living room to be formed. 16/02549/LBC 7,7A Regent Street Lane Edinburgh Conversion of 16/02703/LBC 2F1 6 High Street Edinburgh EH1 1TB Internal derelict building into a dwelling and associated work. alterations - Kitchen removed to become bedroom, bathroom 16/02554/FUL 52 Stirling Road Edinburgh EH5 3JD Proposed Single changed to shower room, kitchen / living room to be formed. Storey Rear Extension and Internal Alterations. (2549263)

ARGYLL2549262 & BUTE COUNCIL These applications listed below may be inspected between 09:00-12.30 and 13.30- 17:00hrs Monday to Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS

16/01343/LIB Replacement roof coverings, fascias, Police Station Albany Street Oban Argyll Oban Area Office bargeboards, rainwater goods and And Bute PA34 4AL rooflights

16/01415/LIB Repairs and re-roofing of byre from Breachacha Farmhouse Isle Of Coll Argyll Sub Post Office Isle of Coll scottish slate to burlington roof slate, And Bute PA78 6TB installation of replacement conservation style roof lights and replacement guttering and downpipes

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997

16/01324/LIB Internal and external alterations to Forge Cottage Portnacroish Appin Argyll Sub Post Office Connel dwellinghouse And Bute PA38 4BL Written comments can be made to the above address or submitted online http://www.argyll-bute.gov.uk/planning-and-environment/find-and- comment-planning-applications within 21 days of this advert. Please quote the reference number in any correspondence. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. A weekly list of all applications can be viewed at all Area Offices, Council Libraries and on the Councils website. (2549262)

2549261ABERDEENSHIRE COUNCIL 2549260ABERDEEN CITY COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] PLANNING (LISTED BUILDING CONSENT AND CONSERVATION REGULATIONS 1987 AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS NOTICE is hereby given that an application for Listed Building/ 2015, REGULATION 8 Conservation Area Consent and for Planning Permission with respect The applications listed below together with the plans and other to the undernoted subjects, has been submitted to Aberdeen City documents submitted with them may be examined at the local Council. planning office as given below between the hours of 8.45 am and 5.00 The application and relative plans area available for inspection within pm on Monday to Friday (excluding public holidays). You can also Planning and Sustainable Development, Planning Reception, examine the application and make comment online using the Planning Marischal College, Broad Street, Aberdeen, AB10 1AB between the Register at https://upa.aberdeenshire.gov.uk/online-applications/. hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing Internet access is available at all Aberdeenshire libraries. to make representations regarding any of the proposals should make Written comments may be made quoting the reference number and them in writing to the above address (quoting the reference number stating clearly the grounds for making comment. These should be and stating clearly the reasons for those representations). addressed to the E-planning Team, Aberdeenshire Council, Alternatively, plans can be viewed, and comments made online at Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that www.aberdeencity.gov.uk or by e-mail to [email protected] any comment made will be available for public inspection and will be Proposals Requiring Listed Building/Conservation Area Consent published on the Internet. Period for lodging representations - 21 days from the date of this Head of Planning & Building Standards notice Proposal/Reference: Address: Garthdee House Garthdee Road Aberdeen APP/2016/1431 Category B Listed Building Conservation Area 010 Address of Proposal: Proposal: Erection of partition wall to enclose existing kitchen Fettercairn Public Hall Applicant: Robert Gordon University Main Street Ref No: 160627 Fettercairn Address: 11 King Street Aberdeen Aberdeen City AB24 5AA Name and Address of Applicant: Category B Listed Building Conservation Area 002 For further information contact Local Planning Office. Details: Proposal: Removal of dormer to rear, installation of rooflights Viewmount, Arduthie Road, Stonehaven, AB39 2DQ and internal alterations to accommodate change of Description of Proposal: use of upper floors to 5 flats Internal Alterations Applicant: Mr Dean Gowans Proposal/Reference: Ref No: 160650 APP/2016/1471 Address: 1 North Square Footdee Aberdeen AB11 5DX Address of Proposal: Category C (Statutory) Listed Building Conservation Ladbrokes Area 1 Gordon Street Proposal: Demolish existing shed and construct new shed. Huntly Applicant: Mr and Ms William and Ann Stokoe and Russell Aberdeenshire Ref No: 160540 AB54 8AJ Address: 25-29 Queens Road, Aberdeen,AB15 4RN Name and Address of Applicant: Category C Listed Building Conservation Area 004 For further information contact Local Planning Office. Details: Proposal: Demolition of ancillary building, erection of Viewmount, Arduthie Road, Stonehaven, AB39 2DQ dwellinghouse adjacent to boundary walls, and partial Description of Proposal: reinstatement of rear boundary wall. Erection of Signage Applicant: Knight Property Group PLC Proposal/Reference: Ref No: 160508 APP/2016/1328 (Would Community Councils, conservation groups and societies, Address of Proposal: applicants and members of the public please note that Aberdeen City Gate Cottage Council as planning authority intend to accept only those Cocklarachy representations which have been received within the above periods Huntly as prescribed in terms of planning legislation. Letters of Aberdeenshire representation will be open to public view, in whole or in summary AB54 4RA according to the usual practice of this authority). Name and Address of Applicant: Date: 01/06/16 For further information contact Local Planning Office. Details: Fraser Bell Viewmount, Arduthie Road, Stonehaven, AB39 2DQ HEAD OF PLANNING AND SUSTAINABLE DEVELOPMENT (2549260) Description of Proposal: Internal Alterations and Partial Demolition of Existing Wall to Form Access and Erection of Car Port and Gates (2549261)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

(c) remove two 10 metre lengths of permit holder parking places in Roads & highways Dagmar Road outside Nos. 7 to 10 and Nos. 11 to 13 and replace them with at any time waiting restrictions. ROAD RESTRICTIONS 3. The Orders, which will come into operation on 6th June 2016, other documents including plans giving more detailed particulars of the LONDON2549431 BOROUGH OF EALING Orders, are available by either e-mailing WILLOWBROOK ROAD - WAITING RESTRICTIONS [email protected] or for inspection at Customer THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL PARKING AREA) (AMENDMENT NO. 700) ORDER 2016 between 9:00am and 4:45pm on Monday to Friday, until the 14th July 1. NOTICE IS HEREBY GIVEN that the 2016. (“the Council”) in connection with a scheme to ease the passage of 4. If any person wishes to question the validity of either of the Orders refuse collection vehicles, on the 2nd June 2016 made the above or of any of their provisions on the grounds that it or they are not mentioned Order under sections 6 and 124 of and Part IV of Schedule within the powers conferred by the Road Traffic Regulation Act 1984, 9 to the Road Traffic Regulation Act 1984, as amended. or that any requirement of that Act or of any instrument made under 2. The general effect of the Order will be to (a) impose waiting that Act has not been complied with, that person may, within six restrictions applying at any time in the lengths of Willowbrook Road weeks from the date on which the Order is made, apply for the specified in the Schedule to this Notice and (b) impose waiting purpose to the High Court. restrictions applying between 8am and 5.30pm on Tuesdays and Dated 3rd June 2016 Fridays in the length of Willowbrook Road specified in Schedule 2 to Shahid Iqbal this notice. Assistant Director of Highways Service 3. The Order, which will come into operation on 6th June 2016, other (The officer appointed for this purpose) documents giving more detailed particulars of the Order including SCHEDULE 1 plans, are available by e-mail from [email protected] or (No waiting at any time) by inspection at Customer Services Reception, Perceval House, Bleasdale Avenue 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on both sides Monday to Friday, until the 14th July 2016. (i) between the south-western kerb-line of Woodhouse Avenue and a 4. If any person wishes to question the validity of the Order or of any point 10 metres south of that kerb-line; of its provisions on the grounds that it or they are not within the (ii) between a point 10 metres north of the northern kerb-line of powers conferred by the Road Traffic Regulation Act 1984, or that any Colwyn Avenue and that kerb-line; requirement of that Act or of any instrument made under that Act has Chestnut Grove not been complied with, that person may, within six weeks from the (a) the north side, between a point 5 metres west of the north-western date on which the Order is made, apply for the purpose to the High kerb-line of Limes Walk and a point 5 metres east of the south- Court. eastern kerb-line of Limes Walk; Dated 3rd June 2016 (b) the south side, between a point 8 metres east of the common Shahid Iqbal boundary of Nos. 28 and 30 Chestnut Grove and the common Assistant Director of Highways Service boundary of Nos, 30 and 32 Chestnut Grove. (The officer appointed for this purpose) Chilton Avenue, Ealing SCHEDULE 1 the north-east to south-west arm (No waiting at any time) (a) the north-west side, between the westernmost extremity of this Willowbrook Road, Southall arm of Chilton Avenue and the western kerb-line of the north-west to (a) the east side south-east arm; (i) between a point opposite the southern wall of Nos. 1/16 (b) the south-east side, between the westernmost extremity of this Willowbrook Road and the common boundary of Nos. 73/92 and Nos. arm of Chilton Avenue and a point 2.1 metres west of the common 72/91 Willowbrook Road; boundary of Nos. 10 and 11 Chilton Avenue. (ii) between a point 3 metres south of the common boundary of Nos. Churchfield Road Hanwell 66/87 and Nos.65/86 Willowbrook Road and its southernmost (a) the north-east side; extremity; (b) the south-west side (b) the east to west arm, between the eastern kerb-line of the north to (i) between the south-eastern kerb-line of Green Lane and a point 5 south arm and a point opposite the western wall of Nos. 1/16 metres south-east of that kerb-line; Willowbrook Road. (ii) between the north-western kerb-line of St. Mark’s and a point 5 SCHEDULE 2 metres north-west of that kerb-line. (No waiting 8am to 5.30pm on Tuesdays and Fridays) Colwyn Avenue Willowbrook Road, Southall the north side (a) the west side, between a point 18.3 metres south of the southern (i) between a point 10 metres west of the western kerb-line of Rhyl kerb-line of Havelock Road and its southernmost extremity; Road and a point 11.00 metres east of the eastern kerb-line of Rhyl (b) the southernmost side of the north to south arm. (2549431) Road; (ii) between a point 10 metres west of the western kerb-line of Bleasdale Avenue and a point 11.00 metres east of the eastern kerb- 2549430LONDON BOROUGH OF EALING line of Bleasdale Avenue. PARKING PLACE AND WAITING RESTRICTION AMENDMENTS Du Burstow Terrace THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL both sides, between the south-eastern kerb-line of Green Lane and a PARKING AREA) (AMENDMENT NO. 701) ORDER 2016 point 5 metres south-east of that kerb-line. THE EALING (SOUTHALL AREA 2) (RESIDENTS PARKING Eastmead Close PLACES) (AMENDMENT NO. 19) ORDER 2016 the south-east side, between a point 5 metres north-east of the north- 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing, to eastern kerb-line of Stickleton Close and a point 5 metres south-west assist emergency and service vehicles gaining access to premises, on of the south-western kerb-line of Stickleton Close. the 2nd June 2016 made the above mentioned Orders under sections Hatfield Road, West Ealing 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic the north-west side, between a point 5 metres north-east of the north- Regulation Act 1984, as amended. eastern kerb-line of Grosvenor Road and a point 5 metres south-west 2. The general effect of the Parking Places and Waiting Order will be of the south-western kerb-line of Coldershaw Road. to Holmwood Close (a) impose waiting restrictions applying at any time in the lengths of (a) the north-east side, between the south-eastern kerb-line of roads and at the road junctions specified in Schedule 1 to this Notice; Mandeville Road and a point 7 metres south-east of that kerb-line; (b) impose waiting restrictions applying between 7am and 5pm on (b) the south-west side, between the south-eastern kerb-line of refuse collection days in the lengths of roads specified in Schedule 2 Mandeville Road and a point opposite the rear projection of the north- to this Notice; eastern wall of Nos. 153/155 Mandeville Road. Limes Walk

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE both sides, between the northern kerb-line of Chestnut Grove and a Bleasdale Avenue point 5 metres north-east of that kerb-line. the east side, between a point 10 metres south of the south-western Green Lane kerb-line of Woodhouse Avenue and a point 10 metres north of the the south-east side northern kerb-line of Colwyn Avenue. (i) between a point 5 metres north-east of the north-eastern kerb-line Holmwood Close of Du Burstow Terrace and a point 5 metres south-west of the south- the north-east side, between a point 7 metres south-east of the western kerb-line of Du Burstow Terrace; south-eastern kerb-line of Mandeville Road and the common (ii) between a point 5 metres north-east of the north-eastern kerb-line boundary of Nos. 9/10 and 11/12 Holmwood Close. of Churchfield Road and a point 5 metres south-west of the south- Newnham Close western kerb-line of Churchfield Road. the north-east side Newnham Close (i) between a point 2.2 metres north-west of a point opposite the the north-east side, between a point 7 metres north-west of the north- south-eastern wall of No. 38 Newnham Close and a point 7 metres western kerb-line of Newnham Gardens and a point 7 metres south- north-west of the north-western kerb-line of Newnham Gardens; east of the south-eastern kerb-line of Newnham Gardens. (ii) between a point 7 metres south-east of the south-eastern kerb-line Newnham Gardens of Newnham Gardens and a point 9 metres south-west of a point both sides, between the north-eastern kerb-line of Newnham Close opposite the common boundary of No. 15 and 17 Newnham Gardens. and a point 7 metres north-east of that kerb-line. Rhyl Road Rhyl Road (a) the east side, between a point 10 metres south of the south- both sides western kerb-line of Woodhouse Avenue and the common boundary (i) between the south-western kerb-line of Woodhouse Avenue and a of Nos. 10 and 12 Rhyl Road; point 10 metres south of that kerb-line; (b) the west side, between a point 10 metres north of the northern (ii) between a point 10 metres north of the northern kerb-line of kerb-line of Colwyn Avenue and the common boundary of Nos. 13 Colwyn Avenue and that kerb-line. and 15 Rhyl Road. (2549430) Shirley Gardens (a) both sides, between the northern kerb-line of Uxbridge Road and a point 10 metres north of that kerb-line; 2549428LONDON BOROUGH OF EALING (b) the north side, the entrance to Astra Court between its eastern NIGHT TUBE TAXI RANKS IN BOSTON ROAD, NORTHFIELD extremity and a point opposite the eastern wall of No. 2 Shirley AVENUE, STATION PARADE QUEENS DRIVE AND VICTORIA Gardens; ROAD W3 St Mark’s Road Hanwell THE EALING (PROHIBITION OF STOPPING ON CAB RANKS) (NO. the north-west side, between a point 5 metres north-east of the north- *) ORDER 201* eastern kerb-line of Churchfield Road and a point 5 metres south- 1. NOTICE IS HEREBY GIVEN that, the London Borough of Ealing west of the south-western kerb-line of Churchfield Road (“the Council”) proposes to make the above mentioned Order under Woodhouse Avenue, Perivale sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic the south-west side Regulation Act 1984, as amended. (i) between a point 10 metres north-west of the western kerb-line of 2. The general effect of the Cab Ranks Order would be to prohibit any Rhyl Road and a point 10 metres south-east of the eastern kerb-line vehicle other than a taxi from stopping between 10pm and 6pm on of Rhyl Road; Friday night/Saturday morning and between 10pm and 6pm on (ii) between a point 10 metres north-west of the western kerb-line of Saturday night Sunday morning on the areas marked as a taxi rank in: Bleasdale Avenue and that kerb-line. Boston Road W7, first two of the stop and shop bays opposite SCHEDULE 2 Boston Manor station; (a) No waiting Monday 7am to 5pm Northfield Avenue W5, in the loading bay situated north of the station Chilton Avenue, Ealing Station Parade Queens Drive W3, in the stop and shop bay outside (A) the north-west to south-east arm, the south-west side, between a No.4 Station Parade; and point opposite the north-western boundary of No. 3 South Road and Victoria Road W3, on south side of the road at the end of the bus the north-western kerb-line of Chilton Avenue; stop. (B) the north-east to south-west arm, the south-east side, between a 3. Enquiries about the proposals can be made by e-mail to point 2.1 metres west of the common boundary of Nos. 10 and 11 [email protected] or by telephoning the Ealing Council Chilton Avenue and the common boundary of Nos. 11 and 12 Chilton Project Engineer on 0208 825 8369. Avenue. 4. The Order, other documents including plans giving more detailed Du Burstow Terrace particulars of the Order, are available by either e-mailing the north-east side, between a point 5 metres south-east of the [email protected] or for inspection at Customer south-eastern kerb-line of Green Lane and the north-western kerb- Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL line of Bishop’s Road. between 9:00am and 4:45pm on Monday to Friday, until 6 weeks Limes Walk have elapsed from the date on which either the Order is made or the (a) the north-west side, between a point 5 metres north-east of the Council decides not to make the Orders. northern kerb-line of Chestnut Grove and a point 0.8 metres south- 5. Any objections or other representations about the proposed Order west of the common boundary of Nos. 3 and 5 Limes Walk; should be sent in writing by e-mail to [email protected] (b) the south-east side, between a point 5 metres north-east of the or by post to the Highways Service, Perceval House, 14-16 Uxbridge northern kerb-line of Chestnut Grove and the common boundary of Road W5 2HL, quoting reference ORD 3958/djc until the 24th June Nos. 4 and 6 Chestnut Grove. 2016. All objections must specify the grounds on which they are (b) No waiting Tuesday 7am to 5pm made Shirley Gardens Dated 3rd June 2016 (a) the east side, between the south-east side of the entrance to Astra Shahid Iqbal Court and a point 10 metres south of that entrance; Assistant Director of Highways Service (b) the north side, between a point opposite the eastern wall of No. 2 (The officer appointed for this purpose) (2549428) Shirley Gardens and a point 10 metres west of that wall: (c) the south side, between its junction with the west side and the common boundary of Nos. 3 and 5 Shirley Gardens (d) the west side, between its junction with the south side and a point opposite the northern wall of No. 3 Shirley Gardens. (c) No waiting Thursday 7am to 5pm Lauder Close the east side, between a point 5 metres south-east of a point opposite the south-eastern boundary of No. 1 Lauder Close and a point opposite the northern wall of No. 6 Lauder Close. (d) No waiting Friday 7am to 5pm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

LONDON2549427 BOROUGH OF EALING HARINGEY2549432 COUNCIL BOSTON ROAD NORTH HILL N6 – PROPOSED AMENDMENT TO WAITING AND PARKING PLACE AND WAITING RESTRICTION AMENDMENTS LOADING RESTRICTIONS THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL THE HARINGEY (HIGHGATE STATION OUTER CPZ) PARKING AREA) (AMENDMENT NO. 702) ORDER 2016 (DESIGNATIONS) (AMENDMENT NO.*) ORDER 201* THE EALING (FREE PARKING PLACES) (NO. 1, 2014) THE HARINGEY (HIGHGATE STATION OUTER CPZ) (SECTION 6) (AMENDMENT NO.16) ORDER 2016 (AMENDMENT NO.*) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing, so 1. NOTICE IS HEREBY GIVEN that the Council of the London as to improve the advisory cycle lane in Boston Road on the Borough of Haringey, hereinafter called the Council, proposes to approach to the pelican crossing by the underground station, on 2nd make the above-mentioned Orders under the powers of the Road June 2016 made the above mentioned Orders under sections 6 and Traffic Regulation Act 1984, as amended. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 2. The general effect of the Orders would be to extend the length of 1984, as amended. certain existing double yellow line waiting and loading restrictions 2. The general effect of the Parking and Waiting Orders will be to operating at any time in North Hill N6. relocate the free parking place in Boston Road south of Cawdor Road 3. Copies of the proposed Orders and of the Council’s statement of and provide additional double yellow lines prohibiting waiting by reasons for making the Orders and plans showing the locations and vehicles at any time. effects of the Orders may be inspected during normal office working 3. The Orders, which will come into operation on 6th June 2106, other hours until the end of a period of 6 weeks from the date on which the documents including plans giving more detailed particulars of the Orders are made or the Council decides not to make the Orders, at Orders, are available by either e-mailing the reception desk, Alexandra House, 10 Station Road, Wood Green, [email protected] or for inspection at Customer N22 7TR or can be viewed online at www.haringey.gov.uk/ Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL traffic_orders. between 9:00am and 4:45pm on Monday to Friday, until the 14th July 4. Any person desiring to object to the proposed Orders or make 2016. other representation should send a statement in writing of either their 4. If any person wishes to question the validity of either of the Orders objection and the grounds thereof, or of their representation to the or of any of their provisions on the grounds that it or they are not Traffic Management Group, Alexandra House, 5th Floor, 10 Station within the powers conferred by the Road Traffic Regulation Act 1984, Road, Wood Green, N22 7TR or by email to or that any requirement of that Act or of any instrument made under [email protected] within 21 days of the date on which that Act has not been complied with, that person may, within six this Notice is published. weeks from the date on which the Order is made, apply for the Dated: 3rd June 2016 purpose to the High Court. Ann Cunningham Dated 3rd June 2016 Traffic Management (2549432) Shahid Iqbal Assistant Director of Highways Service (The officer appointed for this purpose) (2549427) LONDON2549447 BOROUGH OF HOUNSLOW PROVISION OF VEHICLE CROSSOVER IN BULSTRODE ROAD, HOUNSLOW & OSTERLEY AVENUE, ISLEWORTH HARINGEY2549434 COUNCIL A. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW TOWN REMOVAL OF PARKING BAYS IN ORDER TO FACILITATE A CENTRE) (PARKING PLACES) (2009, NO.18) (AMENDMENT NO. VEHICLE CROSSOVER 38) ORDER 2016 CHOLMELEY PARK N6 B. THE LONDON BOROUGH OF HOUNSLOW (OSTERLEY THE HARINGEY (HIGHGATE A CPZ) (DESIGNATIONS) STATION) (PARKING PLACES) (2009. NO. 10) (AMENDMENT NO. (AMENDMENT NO.*) ORDER 201* 9) ORDER 2016 THE HARINGEY (HIGHGATE A CPZ) (SECTION 6) (AMENDMENT C. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND NO.*) ORDER 201* LOADING RESTRICTION) (AMENDMENT NO. 149) ORDER 2016 1. NOTICE IS HEREBY GIVEN that the Council of the London 1. The London Borough of Hounslow on 23 May 2016 made above- Borough of Haringey, hereinafter called the Council, proposes to mentioned Orders under sections 6, 45 and 124 of the Road Traffic make the above-mentioned Orders under the powers of the Road Regulation Act 1984. The Orders will come into operation on 31 May Traffic Regulation Act 1984, as amended. 2016. 2. The general effect of the Orders would be to remove a number of 2. It is necessary to amend the parking places Orders and the waiting existing residents parking bays located on the south-eastern and and loading order to facilitate the provision of new vehicle crossovers north-western sides of Cholmeley Park N6, outside, and opposite, to No. 100 Bulstrode Road, Hounslow and No. 25 Osterley Avenue, Channing School, in order to allow for the installation of a vehicle Isleworth. crossover. This would allow access by large vehicles connected with 3. Documents giving detailed information of the Orders can be viewed the school. The parking bays would be replaced with waiting for a period of 6 weeks from the date of this Notice: restrictions operating at any time. a. online www.hounslow.gov.uk by typing in the term “traffic notices” 3. Copies of the proposed Orders and of the Council’s statement of in the search bar; or reasons for making the Orders and plans showing the locations and b. at the Forms and Documents Counter, Civic Centre, Lampton effects of the Orders may be inspected during normal office working Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to hours until the end of a period of 6 weeks from the date on which the Friday. Orders are made or the Council decides not to make the Orders, at Further information may be obtained by telephoning the the reception desk, Alexandra House, 10 Station Road, Wood Green, Regeneration, Economic Development & Environment Department on N22 7TR or can be viewed online at www.haringey.gov.uk/ 020 8583 3322. traffic_orders. 4. Any person desiring to question the validity of the Orders or any 4. Any person desiring to object to the proposed Orders or make provision contained therein on the grounds that they are not within the other representation should send a statement in writing of either their relevant powers of the Road Traffic Regulation Act, or that any of the objection and the grounds thereof or of their representation to the relevant regulations made thereunder have not been complied with in Traffic Management Group, Alexandra House, 5th Floor, 10 Station relation to the Orders may, within six weeks of the date on which the Road, Wood Green, N22 7TR or to [email protected] Orders were made, make an application for the purpose to the High within 21 days from the date of this Notice. Court. Dated 3rd June 2016 Dated 27 May 2016 Ann Cunningham, Brendon Walsh Traffic Management (2549434) Executive Director of Regeneration, Economic Development & Environment (2549447)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ROYAL2549450 BOROUGH OF • Pyne Road, - outside No. 33 20 MPH SPEED LIMIT - (TMO-P232) • St Andrews Square, Surbiton - outside No. 15 (to be 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough replaced by a ‘permit holders of Kingston upon Thames propose to make the following Order under only’ parking space) section 84 of the Road Traffic Regulation Act 1984, as amended: - • School Lane, Surbiton - outside Nos. 2-8 • The Kingston upon Thames (20 MPH Speed Limit) (No.*) Traffic (c) in Burton Road, Kingston, to lengthen an existing ‘shared use’ Order 20**. parking place (at the side of No. 90a Kings Road); 2. The general effect of the Order would be to impose a speed limit of (d) in Cross Road, Kingston, to lengthen an existing ‘permit holders 20 miles per hour in the following roads or parts of roads in Surbiton; only’ parking place (outside No. 24); • Berrylands (between its junction with King Charles Road and Nos. (e) in Maple Road, Surbiton, to remove part of an existing ‘permit 44 / 51); holders only’ parking place (outside No. 109) due to the introduction • Manor Crescent; of a vehicle crossing; • Manor Drive (between its junction with Berrylands and No. 68 / its (f) in Richmond Park Road, Kingston, to lengthen an existing ‘permit junction with Pine Gardens); holders only’ parking place (outside No. 42); • Pine Gardens (the south-west-to-north-east arm); and (g) in Beresford Road, Surbiton, to lengthen existing waiting • Pine Gardens (the north-west-to-south-east arm, between Nos. restrictions (at its junction with Elmbridge Avenue); 65 / 68 and its north-western extremity). (h) in Claremont Road, Surbiton, to shorten an existing loading 3. The proposed Order and other documents giving more detailed restriction (outside Nos. 18-22); particulars of the proposal, including plans showing the location and (i) in Courtlands Road, Surbiton, to lengthen existing waiting effect, are available for inspection until 6 weeks have elapsed from restrictions (at its junction with Avenue South & Kings Drive). the date on which either the Order is made or the Council decides not 3. The proposed Orders and other documents giving more detailed to make the Order at: particulars of the proposals, including plans showing the location and • The Information and Advice Centre, Guildhall 2, Kingston upon effect, are available for inspection until 6 weeks have elapsed from Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays the date on which either the Orders are made or the Council decides inclusive; and not to make the Orders at: • Surbiton Library, Ewell Road, Surbiton, during normal opening • The Information and Advice Centre, Guildhall 2, Kingston upon hours. Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays Detailed particulars of this proposal are also available at all other inclusive; Council libraries and online at www.kingston.gov.uk; search for ‘TMO- • Hook & Library, The Hook Centre, Hook Road, P232’. Chessington during normal opening hours 4. For further information, telephone ‘Environment’ on 020 8547 5002. • Kingston Library, Fairfield Road, Kingston, during normal opening 5. Any objections or other representations about the proposed Order hours; should be sent in writing (please quote TMO-P232) by 24th June 2016 • Library, Sandal Road, New Malden, during normal to either; opening hours; Director of Place, Traffic Order Section, Guildhall 2, Kingston • Surbiton Library, Ewell Road, Surbiton, during normal opening upon Thames, Surrey KT1 1EU or to [email protected]. hours; All objections must specify the grounds on which they are made. • Community Library, 37–39 The Broadway, Tolworth, Dated 3rd June 2016. during normal opening hours; and Philip Hoare • Tudor Library, Tudor Drive, Kingston during normal opening hours. Service Manager, Parking Services Detailed particulars of this proposal are also available at all other (Environment) (2549450) Council libraries and online at www.kingston.gov.uk; search for ‘TMO- P231’. 4. For further information, telephone ‘Environment’ on 020 8547 5002. 2549435ROYAL BOROUGH OF KINGSTON UPON THAMES 5. Any objections or other representations about the proposed Orders DISABLED PERSONS PARKING PLACES AND MINOR PARKING should be sent in writing (please quote TMO-P231) by 24th June 2016 AMENDMENTS (VARIOUS LOCATIONS) (TMO-P231) to either; 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Director of Place, Traffic Order Section, Guildhall 2, Kingston of Kingston upon Thames propose to make the following Orders upon Thames, Surrey KT1 1EU or to [email protected]. under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to All objections must specify the grounds on which they are made. the Road Traffic Regulation Act 1984, as amended: - Dated 3rd June 2016. • The Kingston upon Thames (Free Parking Places) (Disabled Philip Hoare Persons) (Special Parking Area) (Amendment No. *) Traffic Order 20**; Service Manager, Parking Services • The Kingston upon Thames (Parking Places) () (Environment) (2549435) (Amendment No. *) Traffic Order 20**; • The Kingston upon Thames (Parking Places) (Riverside) (Amendment No. *) Traffic Order 20**; STIRLING2549259 COUNCIL • The Kingston upon Thames (Parking Places) (Tolworth) The STIRLING COUNCIL made The Stirling Council (Gowanhill (Amendment No. *) Traffic Order 20**; Gardens, Raploch, Stirling) (Stopping-Up) Order 2016 under the • The Kingston upon Thames (Waiting and Loading Restriction) Roads (Scotland) Act 1984 on 27-5-16. (Amendment No. *) Traffic Order 20**. The Order will stop-up the following road: 2. The general effect of the Orders would be; Gowanhill Gardens For its entire length. (a) to introduce disabled persons’ parking places at the following A COPY of the Order, may be examined at the Council’s Offices, locations:- Housing and Environment Services, Endrick House, Kerse Road, • Cambridge Road, New - outside Nos. 88-94 Stirling during normal office hours by quoting TM/6 – SRO/2016(92). Malden Anyone wishing to question the validity of this Order, should write to • Edith Gardens, Surbiton - outside No. 15 the Court of Session wthin six weeks of 27-5-16. • King Charles Road, Surbiton - outside No. 62 www.stirling.gov.uk or www.tellmescotland.gov.uk (2549259) • Lara Close, Chessington - outside No. 17 (Vehicles displaying a valid disabled persons’ badge may wait in the above parking places without charge or time limit). (b) to remove redundant disabled persons’ parking places from the following locations:- • Albany Road, New Malden - outside No. 29 • Borough Road, Kingston - outside No. 3 (to be replaced by a ‘permit holders only’ parking space) • Clayton Road, Chessington - outside Arbrook Court

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 17 OTHER NOTICES

G P Lawton CM.Hkt.B, (otherwise known as Sir G. P. Lawton, CM.Hkt.B,) 25th Lord of Hailey, Hertfordshire as Trustee for Caroline OTHER NOTICES Haley Lawton, acquired the Right of Quiet Enjoyment to the Lordship Title of Hailey, Great Amwell Parish, Hertfordshire on the 10th May 2016. TAKE2549464 NOTICE It should be noted that the titles have been reconstructed by legal NOTICE OF FORFEITURE WITHOUT COURT ORDER process, not through a re-grant or re-establishment by the Crown. PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 297A. 0QB IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 Notice placed by Hatton Solicitors1 Sheaf Street, Daventry, That on the 02nd March 2016, a quantity of cash, namely £1600.00 Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as cash came into the North West Immigration Crime Team possession agents for and on behalf of Manorial Counsel Limited England and at Brookland House, Salford following an Immigration Enforcement Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. visit to an address in Manchester. . (2549445) I, CIO FROST of Home Office Immigration Enforcement, a senior officer within the meaning of the word 297A(6) of Proceeds of Crime NOTICE2549441 OF THE EXPIRY OF THE RIGHT TO SURRENDER Act 2002 (POCA) am satisfied that the cash (+ interest accrued) or BEARER SHARES AND THE APPLICATION FOR CANCELLATION part of it is : OF OUTSTANDING SHARE WARRANTS AS REQUIRED BY THE a) recoverable property; or SMALL BUSINESS, ENTERPRISE AND EMPLOYMENT ACT 2015 b) is intended by any person for use in unlawful conduct SARRINGTON LIMITED as per s297A(2) POCA. (Company Number 03279548) Any person may object to the proposed forfeiture within 30 days, (“THE COMPANY”) (REGISTERED IN ENGLAND AND WALES) starting with the day after the notice is given. Accordingly, the period NOTICE IS HEREBY GIVEN to the holders of bearer shares issued by for objecting to this notice expires on 01st July 2016. the Company and to their respective heirs and successors, that, Any objections must be made in writing to CIO FROST, Brookland pursuant to section 84(3) and Schedule 4 of the Small Business House, 3-5 Vere St, Salford M50 2GQ Enterprise and Employment Act 2015 (“SBEEA 2015”), the nine If no objection is received at the above address within the prescribed month voluntary surrender period for the conversion of all issued period stated herein the cash will be forfeited. (2549464) bearer shares into registered shares has expired (“the Voluntary Surrender Period”) and, therefore, in accordance with paragraph 5(2), Schedule 4, SBEEA 2015, the Company has made an application 2549462LORDSHIP TITLES to court for an order cancelling, with effect from the date of that order, TAKE NOTICE that exclusive hereditary rights derived from the all issued bearer shares which have not been surrendered to the following titles: Company for conversion (“the Claim”). G P Lawton CM.Hkt.B, (otherwise known as Sir G. P. Lawton, On cancellation of the Bearer Shares the Company must pay the CM.Hkt.B,) 14th Lord of Loughton, Buckinghamshire acquired the nominal value and any premium paid up on the shares plus accrued Right of Quiet Enjoyment to the Lordship Title of Loughton, Loughton dividends in to the court within 14 days of the cancellation order. A Parish, Buckinghamshire on the 10th May 2016. former holder of Bearer Shares may apply to the court to claim any It should be noted that the titles have been reconstructed by legal sum paid into court in respect of their shares but such payment will process, not through a re-grant or re-establishment by the Crown. only be made if there were exceptional circumstances which All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 prevented the holder of Bearer Shares from surrendering them during 0QB the voluntary surrender period. Notice placed by Hatton Solicitors1 Sheaf Street, Daventry, As a result of the failure to surrender the bearer shares for conversion Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as within seven months of the Commencement Date (that is by 26 agents for and on behalf of Manorial Counsel Limited England and December 2015 (“the Suspension Date”)) all rights attaching to any Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. remaining bearer shares have been automatically suspended, any (2549462) agreement to transfer bearer shares shall be treated as void, and the Company must pay any dividends or other distributions, which would Resolution:2549457 Judgment No. 306/2.015 of 8th October otherwise be payable in respect of its remaining bearer shares, into a Proceedings: Commom separate interest bearing bank account. Appeal roll: 221/2.015 The Claim is directed to be heard before the Registrar of the Court record: 640/2.000 Companies Court at The Rolls Building, 7 Rolls Building, Fetter Lane, Acting Court: Section 4 of the Balearic Islands’ Court of Appeals London, EC4A 1NL on 7 June 2016 when any holder of bearer Persons to be served: Mr. Clifford Thompson and Mr. Nicolas Scott securities can attend and make representations in person or by legal Time within which appeal must be brought: 20 business days as from representative. the date of the publishing, before this Section Four Dated: 01 June 2016 And for this notice as service to the here above mentioned persons, I Andrew George Kelly, Sole Director (2549441) issue this document at Palma of Majorca on the twenty fifth April two thousand sixteen. The Court Secretary COMPANY2549285 LAW SUPPLEMENT (There is a signature) (2549457) The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a COMPANY2549446 LAW SUPPLEMENT Tuesday. The Company Law Supplement details information notified to, or by, These supplements are available to view at https:// the Registrar of Companies. The Company Law Supplement to The www.thegazette.co.uk/browse-publications. London, Belfast and Edinburgh Gazette is published weekly on a Alternatively use the search and filter feature which can be found here Tuesday. https://www.thegazette.co.uk/all-notices on the company number These supplements are available to view at https:// and/or name. (2549285) www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number NOTICE2549283 OF SANCTION OF SOLVENT SCHEME OF and/or name. (2549446) ARRANGEMENT IN THE HIGH COURT OF JUSTICE (IN ENGLAND AND WALES) CHANCERY DIVISION COMPANIES COURT LORDSHIP2549445 TITLES CLAIM No. CR-2015-008880/82 TAKE NOTICE that exclusive hereditary rights derived from the IN THE MATTER OF Part 26 COMPANIES ACT 2006 and PART VII following titles: THE FINANCIAL AND SERVICES AND MARKETS ACT 2000

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE OTHER NOTICES

AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE CSO2549105 Ref: CCJ-3404 LIMITED (“the Company”) NOTICE OF COMMON LAW DISCLAIMER (as successor to DOWA INSURANCE COMPANY (EUROPE) 1. In this Notice the following shall apply: LIMITED) Bankrupt’s Name: EMMA FOSTER NOTICE IS HEREBY GIVEN THAT by Orders of the High Court of Date of Bankruptcy: 3 November 2015 England and Wales made on 3 May 2016 in the above matter, Property: Freehold interest and all tenancy agreements and furniture 1. the Company has become the legal successor to DOWA contained therein: 81 Fortview Park, Kesh, County Fermanagh, BT93 INSURANCE COMPANY (EUROPE) LIMITED in respect of all its 1TD business including the Scheme Business the subject to the Scheme Folio Number: FE79017 of Arrangement; and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2. the solvent scheme of arrangement (the “Scheme”) to be made Treasury of One Kemble Street, London WC2B 4TS (DX123140 between the Company and its Scheme Creditors (as defined in the Kingsway). Scheme) pursuant to Part 26 of the Companies Act 2006, which was 2. The Treasury Solicitor as nominee for the Crown in whom the voted on and approved by the Scheme Creditors at a duly convened bankrupt’s share of the above property vested when the Official meeting of Scheme Creditors held on 28 January 2016, was Receiver, acting as Trustee, disclaimed all his interest in the property sanctioned. A copy of the Order sanctioning the Scheme was pursuant to Article 288 of the Insolvency (Northern Ireland) Order delivered to the Registrar of Companies on 10 May 2016, and the 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Scheme became effective on that date (the “Effective Date”). share of the Property, the vesting of the Property having come to the Scheme Creditors are required to submit completed Claim Forms Treasury Solicitor’s notice on 21 April 2016. together with the supporting evidence required by the Scheme in Dated 20th day of May 2016 respect of their Scheme Claims (as defined in the Scheme) by 5pm Assistant Treasury Solicitor London time on 16 December 2016 (the “Claims Submission Date”) (Section 3 Treasury Solicitor Act 1876) (2549105) to AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE LIMITED, 5th Floor, 11 Old Jewry, London, EC2R 8DU, UK for the attention of Celia Stuart (Tel +44 (0) 20 7367 1016), or by email (in 2549101NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES PDF format) to [email protected]. Forms will be ACT 2006 accepted only if they are legible. DISCLAIMER OF WHOLE OF THE PROPERTY If a Scheme Creditor fails to complete and submit a Claim Form to the 1. In this Notice the following shall apply: Company prior to the Claims Submission Date, it shall not be entitled Company Name: BAVARD LIMITED (DISSOLVED) to assert any Scheme Claim and it shall not be entitled to receive any Company Number: SC107469 payment pursuant to the Scheme or otherwise from the Company in Property: Leasehold interest and all tenancy agreements and contents respect of a Scheme Claim. This is subject to the exception that any contained in the Property: Ground Floor, 32 The Diamond, Coleraine Unpaid Agreed Claims (as defined in the Scheme) will be deemed to BT52 1AP, held under a Lease dated 11 April 1997 and made be included on a Claim Form sent to and received by the Company between (1) Kentos Developments Ltd and (2) Bavard Limited. before the Claims Submission Date and each Scheme Creditor will be The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s entitled to receive payment under the Scheme in respect of such Treasury of One Kemble Street, London WC2B 4TS (DX 123240 Unpaid Agreed Claims. Kingsway). Notice of the Effective Date and Claims Submission Date has been 2. In pursuance of the powers granted by s.1013 of the Companies sent to all Scheme Creditors of which the Company is aware and for Act 2006 the Treasury Solicitor as nominee for the Crown (in whom whom it has what it reasonably believes to be current contact details. the property and rights of the Company vested when the Company Any Scheme Creditor who has not received notice by post or email of was dissolved) hereby disclaims the Crown’s title (if any) in the the Effective Date should contact Alec MacMillan at FTI Consulting Property the vesting of the Property having come to his notice on 2 LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD, UK or by December 2015. email to [email protected]. Dated 24th day of May 2016 Any Scheme Creditor who is unclear about this Notice, or the action Assistant Treasury Solicitor he is required to take should contact Alec MacMillan at FTI Consulting (Section 3 Treasury Solicitor Act 1876) (2549101) LLP by telephone (+44 (0) 20 3727 1768), email or letter in accordance with the above contact details. To download the Scheme and Claim Form, please visit the website at http://www.pro-global.com/ CSO2549099 Ref: CCJ-3403 outsourcing/scheme-management/dowa-insurance-company-europe- NOTICE OF COMMON LAW DISCLAIMER limited-scheme-under-management (2549283) 1. In this Notice the following shall apply: Bankrupt’s Name: REBEKAH JOHANSON Date of Bankruptcy: 1 July 2014 2549106TAKE NOTICE Property: Freehold interest and all tenancy agreements and furniture NOTICE OF FORFEITURE WITHOUT COURT ORDER contained therein: 14 Sydney Street West, Belfast, BT13 1RP PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION Folio Number: AN132392 297A. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 Treasury of One Kemble Street, London WC2B 4TS (DX123140 That on the 02nd March 2016, a quantity of cash, namely £1600.00 Kingsway). cash came into the North West Immigration Crime Team possession 2. The Treasury Solicitor as nominee for the Crown in whom the at Brookland House, Salford following an Immigration Enforcement above property vested when the Official Receiver, acting as Trustee, visit to an address in Manchester. . disclaimed all his interest in the property pursuant to Article 288 of the I, CIO FROST of Home Office Immigration Enforcement, a senior Insolvency (Northern Ireland) Order 1989, hereby disclaims the officer within the meaning of the word 297A(6) of Proceeds of Crime Crown’s title (if any) in the Property, the vesting of the Property having Act 2002 (POCA) am satisfied that the cash (+ interest accrued) or come to the Treasury Solicitor’s notice on 20 April 2016 part of it is : Dated 20th day of May 2016 a) recoverable property; or Assistant Treasury Solicitor b) is intended by any person for use in unlawful conduct (Section 3 Treasury Solicitor Act 1876) (2549099) as per s297A(2) POCA. Any person may object to the proposed forfeiture within 30 days, starting with the day after the notice is given. Accordingly, the period NOTICE2549098 OF DISCLAIMER UNDER S.1013 OF THE COMPANIES for objecting to this notice expires on 01st July 2016. ACT 2006 Any objections must be made in writing to CIO FROST, Brookland DISCLAIMER OF WHOLE OF THE PROPERTY House, 3-5 Vere St, Salford M50 2GQ 1. In this Notice the following shall apply: If no objection is received at the above address within the prescribed Company Name: ROBERT BELL & CO (ESTATES) LIMITED period stated herein the cash will be forfeited. (2549106) (DISSOLVED) Company Number: NI006292

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 19 OTHER NOTICES

Property: The Leasehold lands and premises situated at “Tudor Park”, (as successor to DOWA INSURANCE COMPANY (EUROPE) Holywood, County Down BT18 0NX held under a Lease dated 25 July LIMITED) 1969 made between (1) William Hubert Dunn and (2) Robert Bell & Co NOTICE IS HEREBY GIVEN THAT by Orders of the High Court of (Estates) Limited. England and Wales made on 3 May 2016 in the above matter, The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1. the Company has become the legal successor to DOWA Treasury of One Kemble Street, London WC2B 4TS (DX 123240 INSURANCE COMPANY (EUROPE) LIMITED in respect of all its Kingsway). business including the Scheme Business the subject to the Scheme 2. In pursuance of the powers granted by s.1013 of the Companies of Arrangement; and Act 2006 the Treasury Solicitor as nominee for the Crown (in whom 2. the solvent scheme of arrangement (the “Scheme”) to be made the property and rights of the Company vested when the Company between the Company and its Scheme Creditors (as defined in the was dissolved) hereby disclaims the Crown’s title (if any) in the Scheme) pursuant to Part 26 of the Companies Act 2006, which was Property the vesting of the Property having come to his notice on 30 voted on and approved by the Scheme Creditors at a duly convened November 2015. meeting of Scheme Creditors held on 28 January 2016, was Dated 24th day of May 2016 sanctioned. A copy of the Order sanctioning the Scheme was Assistant Treasury Solicitor delivered to the Registrar of Companies on 10 May 2016, and the (Section 3 Treasury Solicitor Act 1876) (2549098) Scheme became effective on that date (the “Effective Date”). Scheme Creditors are required to submit completed Claim Forms together with the supporting evidence required by the Scheme in 2549095CSO Ref: CCJ-3393 respect of their Scheme Claims (as defined in the Scheme) by 5pm NOTICE OF COMMON LAW DISCLAIMER London time on 16 December 2016 (the “Claims Submission Date”) 1. In this Notice the following shall apply: to AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE Bankrupt’s Name: SEAMUS CASEY LIMITED, 5th Floor, 11 Old Jewry, London, EC2R 8DU, UK for the Date of Bankruptcy: 25 November 2015 attention of Celia Stuart (Tel +44 (0) 20 7367 1016), or by email (in Property: Leasehold interest and all tenancy agreements and all PDF format) to [email protected]. Forms will be furniture contained therein 20 Carrickvale Avenue, Lurgan, County accepted only if they are legible. Armagh BT66 8NW, held under Lease dated 29 March 1999 made If a Scheme Creditor fails to complete and submit a Claim Form to the between (1) Anthony Desmond Lavery & Conor Peter Lavery and (2) Company prior to the Claims Submission Date, it shall not be entitled Seamus Joseph Casey & Anna Theresa Lavery to assert any Scheme Claim and it shall not be entitled to receive any Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s payment pursuant to the Scheme or otherwise from the Company in Treasury of One Kemble Street, London WC2B 4TS (DX123240 respect of a Scheme Claim. This is subject to the exception that any Kingsway) Unpaid Agreed Claims (as defined in the Scheme) will be deemed to 2. The Treasury Solicitor as nominee for the Crown in whom the be included on a Claim Form sent to and received by the Company Bankrupt’s share of the above Property vested when the Official before the Claims Submission Date and each Scheme Creditor will be Receiver, acting as Trustee in Bankruptcy, disclaimed all her interest entitled to receive payment under the Scheme in respect of such in the Property pursuant to Article 288 of the Insolvency (Northern Unpaid Agreed Claims. Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Notice of the Effective Date and Claims Submission Date has been Bankrupt’s share in the Property, the vesting of the Property having sent to all Scheme Creditors of which the Company is aware and for come to the Treasury Solicitor’s notice on 14 April 2016. whom it has what it reasonably believes to be current contact details. Dated 24th day of May 2016 Any Scheme Creditor who has not received notice by post or email of Assistant Treasury Solicitor the Effective Date should contact Alec MacMillan at FTI Consulting (Section 3 Treasury Solicitor Act 1876) (2549095) LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD, UK or by email to [email protected]. Any Scheme Creditor who is unclear about this Notice, or the action 2549091NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES he is required to take should contact Alec MacMillan at FTI Consulting ACT 2006 LLP by telephone (+44 (0) 20 3727 1768), email or letter in accordance DISCLAIMER OF WHOLE OF THE PROPERTY with the above contact details. To download the Scheme and Claim 1. In this Notice the following shall apply: Form, please visit the website at http://www.pro-global.com/ Company Name: PLANET DEVELOPMENT LIMITED (DISSOLVED) outsourcing/scheme-management/dowa-insurance-company-europe- Company Number: NI036172 limited-scheme-under-management (2549087) Property: The freehold lands comprised within Folio 31116 County Antrim, Folio 25204 County Antrim and Folio AN63165 County Antrim, being property located at Fontaine Place Development, Lisburn, 2549082CSO Ref: CCJ-3407 County Antrim BT27 4DE. NOTICE OF COMMON LAW DISCLAIMER The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1. In this Notice the following shall apply: Treasury of One Kemble Street, London WC2B 4TS (DX 123240 Bankrupt’s Name: STEPHEN DEREK MCCAMBLEY Kingsway). Date of Bankruptcy: 2 March 2016 2. In pursuance of the powers granted by s.1013 of the Companies Property: Leasehold interest and all tenancy agreements and furniture Act 2006 the Treasury Solicitor as nominee for the Crown (in whom contained therein: 34 Forge Hill Court, Saintfield, BT24 7LW the property and rights of the Company vested when the Company Folio Number: DN32494L was dissolved) hereby disclaims the Crown’s title (if any) in the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Property the vesting of the Property having come to his notice on 7 Treasury of One Kemble Street, London WC2B 4TS (DX123140 October 2015. Kingsway). Dated 24th day of May 2016 2. The Treasury Solicitor as nominee for the Crown in whom the Assistant Treasury Solicitor bankrupt’s share above property vested when the Official Receiver, (Section 3 Treasury Solicitor Act 1876) (2549091) acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s share of the NOTICE2549087 OF SANCTION OF SOLVENT SCHEME OF Property, the vesting of the Property having come to the Treasury ARRANGEMENT Solicitor’s notice on 3 May 2016. IN THE HIGH COURT OF JUSTICE (IN ENGLAND AND WALES) Dated 20th day of May 2016 CHANCERY DIVISION COMPANIES COURT Assistant Treasury Solicitor CLAIM No. CR-2015-008880/82 (Section 3 Treasury Solicitor Act 1876) (2549082) IN THE MATTER OF Part 26 COMPANIES ACT 2006 and PART VII THE FINANCIAL AND SERVICES AND MARKETS ACT 2000 AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE LIMITED (“the Company”)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE OTHER NOTICES

NOTICE2549081 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Alternatively use the search and filter feature which can be found here 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE https://www.thegazette.co.uk/all-notices on the company number UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A and/or name. (2549079) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 26/05/2016 AND REGISTERED ON 27/05/2016 NI051671 VERSATILE FOODS LIMITED CSO2549078 Ref: CCJ-3401 Helen Shilliday NOTICE OF COMMON LAW DISCLAIMER Registrar of Companies (2549081) 1. In this Notice the following shall apply: Bankrupt’s Name: PATRICK MCKAY Date of Bankruptcy: 23 November 2015 2549080CSO Ref: CCJ-3400 Property: Freehold interest and all tenancy agreements and furniture NOTICE OF COMMON LAW DISCLAIMER contained therein: 30 Glenveagh, Hilltown, Newry, County Down, 1. In this Notice the following shall apply: BT34 5US Bankrupt’s Name: KAREN GRAY AKA BROWNLEE Folio Number: DN122020 Date of Bankruptcy: 14 November 2013 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Property: Leasehold interest and all tenancy agreements and furniture Treasury of One Kemble Street, London WC2B 4TS (DX123140 contained therein: 1a Church Drive, Bangor, BT20 3EE Kingsway). Folio Number: DN167590L 2. The Treasury Solicitor as nominee for the Crown in whom the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s bankrupt’s share of the above property vested when the Official Treasury of One Kemble Street, London WC2B 4TS (DX123140 Receiver, acting as Trustee, disclaimed all his interest in the property Kingsway). pursuant to Article 288 of the Insolvency (Northern Ireland) Order 2. The Treasury Solicitor as nominee for the Crown in whom the 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s bankrupt’s share of the above property vested when the Official share of the Property, the vesting of the Property having come to the Receiver, acting as Trustee, disclaimed all his interest in the property Treasury Solicitor’s notice on 21 April 2016. pursuant to Article 288 of the Insolvency (Northern Ireland) Order Dated 20th day of May 2016 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Assistant Treasury Solicitor share of the Property, the vesting of the Property having come to the (Section 3 Treasury Solicitor Act 1876) (2549078) Treasury Solicitor’s notice on 12 April 2016. Dated 20th day of May 2016 Assistant Treasury Solicitor NOTICE2549077 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND (Section 3 Treasury Solicitor Act 1876) (2549080) 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 26/05/2016 COMPANY2549079 LAW SUPPLEMENT AND REGISTERED ON 27/05/2016 The Company Law Supplement details information notified to, or by, NI025810 HE 2016 LIMITED the Registrar of Companies. The Company Law Supplement to The Helen Shilliday London, Belfast and Edinburgh Gazette is published weekly on a Registrar of Companies (2549077) Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications.

2549076ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Num Forenames Surname Address Line 1 Address Line 3 Postcod Occupation Amount Certificate e Recoverabl Date e ‘£’ C/14/08510 ELLTRON 88 CLAGGAN COOKSTOWN BT80 N/A 15981.58 25-May-16 TRADING LANE 9UR (COMPANY) LTD C/06/03976 JAMES MURTAGH 8B BRADFORD BELFAST BT8 7AW TAXI DRIVER 3108.9 25-May-16 PLACE C/07/05322 JAMES MURTAGH 8B BRADFORD BELFAST BT8 7AW TAXI DRIVER 2040.62 25-May-16 PLACE C/09/04822 JAMES MURTAGH 8B BRADFORD BELFAST BT8 7AW TAXI DRIVER 617.64 25-May-16 PLACE C/15/03813 JAMES MURTAGH 8B BRADFORD BELFAST BT8 7AW TAXI DRIVER 810 25-May-16 PLACE C/08/01457 ELAINE MORROW 1 WAVENEY ROAD BALLYMENA BT43 COUNTER 3390.19 25-May-16 5BA ASSIST C/10/11880 IAN MCPARLAND 72 CARNEY HALL NEWRY BT34 VAN DRIVER 18410.99 25-May-16 1GB C/12/08121 ANDREW KENNEDY 44 CARNBEG ANTRIM BT41 WINDOW 3808.21 25-May-16 MEADOWS 4RG CLEANER C/12/07054 DOROTA FAFINSKA 4 MELROSE PARK CRAIGAVON BT67 INTERPRETER 1846.13 25-May-16 9LZ C/11/14337 LYNNE VAUGHAN 76 BALMORAL BANGOR BT19 SALES 2544.6 25-May-16 SQUARE 7XL ASSISTANT C/12/01668 JILL NICHOLL 70A CARRICKFERGUS BT38 UNEMPLOYED 484.02 25-May-16 MARSHALLSTOW 9DE N ROAD C/14/04067 SAMMIE-JO MCALLISTER 2 DOWNSHIRE HOLYWOOD BT18 UNEMPLOYED 620.64 25-May-16 PLACE 9LR C/14/07675 CHRISTOPHE COILEY 41 ABBEYVILLE NEWTOWNABBEY BT37 STOCK TAKER 866.42 25-May-16 R STREET 0AG C/14/08400 CHERYL GREER 18 OLD SCHOOL LISBURN BT27 CARE 642.54 25-May-16 YARD 5WJ ASSISTANT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 21 OTHER NOTICES

Case Num Forenames Surname Address Line 1 Address Line 3 Postcod Occupation Amount Certificate e Recoverabl Date e ‘£’ C/14/11388 ELAINE HERBISON 9 GRANGE BALLYMENA BT42 GENERAL 2003.93 25-May-16 VALLEY 2DR ASSISTANT C/11/03250 DAVID JOHN LAVERY 56 TIEGES HILL CO FERMANAGH BT94 UNEMPLOYED 5165.37 25-May-16 ROAD 4HR H421104 DAVID JOHN LAVERY 56 TIEGES HILL CO FERMANAGH BT94 UNEMPLOYED 1631.52 25-May-16 ROAD 4HR H421106 DAVID JOHN LAVERY 56 TIEGES HILL CO FERMANAGH BT94 UNEMPLOYED 1299.73 25-May-16 ROAD 4HR C/10/03330 MICHELLE LAVERY 13 LAIRD PARK BELFAST BT4 2NJ UNEMPLOYED 2440.5 25-May-16 C/15/04108 MICHELLE LAVERY 13 LAIRD PARK BELFAST BT4 2NJ UNEMPLOYED 249.6 25-May-16 C/13/10785 ABDUL FAILA 9 ARDBOE DRIVE CRAIGAVON BT66 N/A 3871.39 25-May-16 8HP (2549076)

2549075NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Civil proceedings against the Crown may be instituted in Northern 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Ireland against the Attorney General for Northern Ireland if the alleged UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A liability arises out of the performance of any function pursuant to any LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 26/05/2016 agency arrangement or the person instituting the proceedings has any AND REGISTERED ON 27/05/2016 reasonable doubt whether the alleged liability of the Crown arises in NI049874 SHEYA LIMITED respect of Her Majesty’s Government in the United Kingdom or in Helen Shilliday respect of Her Majesty’s Government in Northern Ireland. Registrar of Companies (2549075) (Section 18) All documents required to be served on the Crown in right of Her Majesty’s Government in Northern Ireland for the purpose of or in 2549074THE EXECUTIVE OFFICE connection with any civil proceedings by or against the Crown in right CROWN PROCEEDINGS ACT 1947 of Her Majesty’s Government in Northern Ireland shall, if those 10 & 11 GEO. 6 CH.44 proceedings are by or against an authorised Northern Ireland List of Authorised Northern Ireland departments and the name and Department, or the person, if any, acting for the purposes of this Act address for service of the person who is acting for the purposes of as Solicitor for that Department, or if there is no such Solicitor and no the Act as Solicitor in Northern Ireland for such departments, person so acting, or if the proceedings are brought by or against the published by the Executive Office (a) in pursuance of Section 17 of Attorney General for Northern Ireland on the Solicitor, Department of the Crown Proceedings Act 1947 as extended to Northern Ireland in Finance. relation to Her Majesty’s Government in Northern Ireland by the B. This list supersedes the list published on 7 May 2013. Crown Proceedings (Northern Ireland) Order 1981 read with the Neill Jackson Departments (Northern Ireland) Order 1999, the Department of Justice A senior officer of the Executive Office Act (Northern Ireland) 2010 and the Departments Act (Northern 20 May 2016 (2549074) Ireland) 2016. Authorised Northern Ireland Solicitor and Address for departments Service 2549073Block Transfer of Appointments The Executive Office ) Notice is hereby given that, pursuant to the Order of Master Kelly in The Department of Agriculture, ) the High Court of Justice, Chancery Division, Belfast dated 19th May Environment and Rural Affairs ) 2016 (the “Order”): The Department for Communities ) Administrations The Department for the Economy ) The Solicitor — Bush Developments (NI) Limited The Department of Education ) Department of Finance — Sean Devine Limited The Department of Finance ) Departmental Solicitor’s That Gerard Gildernew be removed from the office of Joint The Department of Health ) Office Administrator of each of the above companies and Rachel Fowler be The Department for Infrastructure ) Centre House appointed Joint Administrator. The Department of Justice ) 79 Chichester Street — Colrain Developments Limited Commissioner of Valuation for ) BELFAST — Kilmorey Arms (Kilkeel) Limited Northern Ireland ) BT1 3JE That Gerard Gildernew be removed from the office of Administrator of Registrar General of Births, ) each of the above companies and Rachel Fowler be appointed Deaths and Marriages for ) Administrator. Northern Ireland Creditor Voluntary Liquidations (a) See Departments (Transfer and Assignment of Functions) Order — Armagh Oil Co. Ltd (Northern Ireland) 1999 (S.R. 1999 No. 481). — Aqua Force Drain Services Limited NOTES — Aqua Force Civil Engineering Ltd A. Sections 17 and 18 of the Crown Proceedings Act 1947 as — J. Spratt & Co. Limited extended to Northern Ireland, in relation to Her Majesty’s Government That Gerard Gildernew be removed from the office of Joint Liquidator in Northern Ireland, contain provision to the following effect:- of each of the above companies and Rachel Fowler be appointed (Section 17 (3)) Joint Liquidator. Civil proceedings against the Crown in right of Her Majesty’s — Carnaby Brown Importers Ltd Government in Northern Ireland shall be instituted against the — Bal4 Windows Limited appropriate authorised Northern Ireland Department or, if none of the — Sportsbowl Limited authorised Northern Ireland Departments is appropriate or the person — Seamic International Limited instituting the proceedings has any reasonable doubt whether any — Tyrone Timberframes Ltd and if so which of those Departments is appropriate, against the — Rumble Labs Ltd Attorney General for Northern Ireland. — Garcel Limited (Section 17 (3A)) That Gerard Gildernew be removed from the office of Liquidator of each of the above companies and Rachel Fowler be appointed Liquidator. Company Voluntary Arrangements — Linen Mill House & Garden Limited — Phoenix Youth & Community Projects Ltd

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE OTHER NOTICES

That Gerard Gildernew be removed from the office of Supervisor of each of the above companies and Rachel Fowler be appointed Supervisor. Bankruptcies — Jackson, Alastair Turner — Wray, Martin — Burton, Robert Anthony That Gerard Gildernew be removed from the office of Trustee of each of the above individuals and Rachel Fowler be appointed Trustee. Individual Voluntary Arrangements — Davison, Paula — Davison, Melvin — Nesbitt, Alan — Conway, Nola — McBrien, Claire — McBrien, David — Lang, Allan Peter — Villa, Damien — McCloskey, Owen That Gerard Gildernew be removed from the office of Supervisor of each of above individuals and Rachel Fowler be appointed Supervisor. Partnership Voluntary Arrangements — Mel Davison Construction – MDC That Gerard Gildernew be removed from the office of Joint Supervisor of the above partnership and Rachel Fowler be appointed joint Supervisor. The appointments made pursuant to this application shall be notified to creditors at the same time as the next report pursuant to statute is made to creditors. (2549073)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 23 MONEY MONEY

SAVINGS & INVESTMENTS

NATIONAL2549258 SAVINGS AND INVESTMENTS NS&I PREMIUM BONDS CHANGES TO PRIZE FUND On 1 June 2016 NS&I is reducing the Premium Bonds prize fund rate and the odds of winning, and changing the way we share out the prizes. Prize fund rate June 2016 prize draw estimate Annual variable rate used to calculate the prize fund for monthly Here are the estimated numbers of prizes of each value for the June draws. 2016 draw when the changes have taken effect. All prizes are free of UK Income Tax and Capital Gains Tax. Current rate New rate 1.35% 1.25% Prize value band Prize band Prize value Estimated number of shares prizes Current New Higher value £1 million 2 Higher value 7% 5% 5% of prize fund £100,000 2 Medium value 5% 5% £50,000 5 Lower value 88% 90% £25,000 9 £10,000 24 £5,000 46 Odds of winning Medium value £1,000 1,257 The odds of each £1 5% of prize fund £500 3,771 Bond number winning a prize in the draw Lower value £100 64,198 Current New 90% of prize fund £50 64,198 £25 1,879,199 26,000 to 1 30,000 to 1 Totals £62.9 million 2,012,711 Find out more online at nsandi.com See all our interest rates and full information on our savings and investments. You can also sign up for email updates to hear about rate changes and other news from NS&I. Or call us on 0500 007 007 You can call us free any time. We’re here in the UK all day, every day. Calls from mobiles and some landline providers may not be free. Calls may be recorded. (2549258)

2549257NATIONAL SAVINGS AND INVESTMENTS Tax-free means that the interest is exempt from UK Income Tax and INTEREST RATES Capital Gains Tax. ADVANCE NOTICE OF LOWER VARIABLE RATES AER (Annual Equivalent Rate) is a notional rate that illustrates what This is to give notice of reductions to NS&I’s variable interest rates. the annual rate of interest would be if the interest was compounded The rates on the following accounts will be: each time it was paid. Where interest is paid annually, the quoted rate Current rate New lower Effective date and AER are the same. rate Gross is the taxable rate of interest without the deduction of UK Direct ISA 1.25% tax- 1.00% tax- 6 June 2016 Income Tax. £1+ free/AER free/AER Find out more online at nsandi.com Direct Saver 1.10% 0.80% 6 June 2016 See all our interest rates and full information on our savings and £1+ gross/AER gross/AER investments. Income Bonds 1.25% gross 1.00% 6 June 2016 You can also sign up for email updates to hear about rate changes £500+ 1.26% AER gross/AER and other news from NS&I. Investment 0.75% 0.45% 1 July 2016 Or call us on 0500 007 007 Account gross/AER gross/AER You can call us free any time. We’re here in the UK all day, every day. £1+ Calls from mobiles and some landline providers may not be free. Calls Definitions may be recorded. (2549257)

2549070NATIONAL SAVINGS AND INVESTMENTS INTEREST RATES ADVANCE NOTICE OF LOWER VARIABLE RATES This is to give notice of reductions to NS&I’s variable interest rates. The rates on the following accounts will be: Current rate New lower rate Effective date Direct ISA 1.25% tax-free/AER 1.00% tax-free/AER 6 June 2016 £1+ Direct Saver 1.10% gross/AER 0.80% gross/AER 6 June 2016 £1+ Income Bonds 1.25% gross 1.00% gross/AER 6 June 2016 £500+ 1.26% AER Investment Account 0.75% gross/AER 0.45% gross/AER 1 July 2016 £1+ Definitions Tax-free means that the interest is exempt from UK Income Tax and Capital Gains Tax.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE MONEY

AER (Annual Equivalent Rate) is a notional rate that illustrates what the annual rate of interest would be if the interest was compounded each time it was paid. Where interest is paid annually, the quoted rate and AER are the same. Gross is the taxable rate of interest without the deduction of UK Income Tax. Find out more online at nsandi.com See all our interest rates and full information on our savings and investments. You can also sign up for email updates to hear about rate changes and other news from NS&I. Or call us on 0500 007 007 You can call us free any time. We’re here in the UK all day, every day. Calls from mobiles and some landline providers may not be free. Calls may be recorded. (2549070)

2549069NATIONAL SAVINGS AND INVESTMENTS NS&I PREMIUM BONDS CHANGES TO PRIZE FUND On 1 June 2016 NS&I is reducing the Premium Bonds prize fund rate and the odds of winning, and changing the way we share out the prizes. Prize fund rate June 2016 prize draw estimate Annual variable rate used to calculate the prize fund for monthly Here are the estimated numbers of prizes of each value for the June draws. 2016 draw when the changes have taken effect. All prizes are free of UK Income Tax and Capital Gains Tax. Current rate New rate 1.35% 1.25% Prize value band Prize band Prize value Estimated number of shares prizes Current New Higher value £1 million 2 Higher value 7% 5% 5% of prize fund £100,000 2 Medium value 5% 5% £50,000 5 Lower value 88% 90% £25,000 9 £10,000 24 £5,000 46 Odds of winning Medium value £1,000 1,257 The odds of each £1 5% of prize fund £500 3,771 Bond number winning a prize in the draw Lower value £100 64,198 Current New 90% of prize fund £50 64,198 £25 1,879,199 26,000 to 1 30,000 to 1 Totals £62.9 million 2,012,711 Find out more online at nsandi.com See all our interest rates and full information on our savings and investments. You can also sign up for email updates to hear about rate changes and other news from NS&I. Or call us on 0500 007 007 You can call us free any time. We’re here in the UK all day, every day. Calls from mobiles and some landline providers may not be free. Calls may be recorded. (2549069)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 25 COMPANIES

A copy of the Scheme Document will be sent free of charge to any person who requests it from the address set out at the end of this COMPANIES notice. The Scheme Document will also be made available at www.wealth.barclays.com/BBTCLBankingTransfer. A copy of an explanatory statement setting out the terms of the COMPANIES RESTORED TO THE REGISTER proposed Scheme is being posted to the Transferring Customers (as defined in the Scheme) and certain other interested parties. Copies of 2549353J.B. HAY AND COMPANY LIMITED the statement will also be sent free of charge to any other person who Company Number: SC021731 requests them from the address set out at the end of this notice and Notice is hereby given that on 26 May 2016 a Petition was presented will be available at www.wealth.barclays.com/BBTCLBankingTransfer. to the Sheriff Court at Aberdeen by Eric William Neilson, 14e Bankmill The Claim Form is directed to be heard before a Judge of the Road, Dundee DD1 5QB, craving the Court inter alia to order that Chancery Division at the Rolls Building, Royal Courts of Justice, 7 J.B. Hay and Company Limited, a company formerly registered under Rolls Buildings, Fetter Lane, London EC4A 1NL on 25 July 2016. Any the Companies Act and having its registered office at 37 Albyn Place, person (including any customer or employee of either BBTCL or Aberdeen AB10 1JB, be restored to the Register of Companies, in BBPLC) who claims that he or she would be adversely affected by the which Petition the Sheriff at Aberdeen by Interlocutor dated 30 May carrying out of the Scheme may appear at the time of the said hearing 2016 appointed notice of the import of the Petition and the in person or by Counsel or may make representations in writing to it. Deliverance to be advertised once in “The Press and Journal” and Any person who intends so to appear or intends to make a written “The Edinburgh Gazette” newspaper and ordained all persons representation to the Court is requested to give prior notice in writing having an interest to lodge answers within the hands of the Sheriff of such intention and of the reasons therefor by 18 July 2016 to Clerk at Aberdeen Sheriff Court, 53 Castle Street, Aberdeen AB10 Transfer Team, 1 Churchill Place, London E14 5HP United Kingdom. 1WP within eight days after such publication, service and Dated this 3rd day of June 2016 (2549761) advertisement; all of which notice is hereby given. Alasdair I Taylor RSB Lindsays, Seabraes House, 18 Greenmarket, Dundee DD1 4QB, IN2549355 THE HIGH COURT OF JUSTICE LP 5 Dundee, Telephone Number 01382 224112, reference NE/ CHANCERY DIVISION, COMPANIES COURT 1408/3. (2549353) IN THE MATTER OF BARCLAYS BANK TRUST COMPANY LIMITED and 2549352MOTHERWELL BRIDGE THERMAL LIMITED IN THE MATTER OF BARCLAYS BANK PLC Notice is hereby given that on 20 May 2016 a Petition was presented and to the court of Session by Mr William Herriot residing at 23 Marrfield IN THE MATTER OF PART VII OF THE Terrace, Uphall Station, West Lothian EH54, craving the Court inter FINANCIAL SERVICES AND MARKETS ACT 2000 alia to order that Motherwell Bridge Thermal Limited, be restored by NOTICE IS HEREBY GIVEN that application has been made by a the Court to the Register of Companies; in which Petition Lord Claim Form dated 17 May 2016 (the “Application”) to Her Majesty’s Woolman by Interlocutor dated 20 May 2016 appointed all persons High Court of Justice by the above-named Barclays Bank Trust having an interest to lodge answers in the hands of the Office of Company Limited (“BBTCL”) and Barclays Bank PLC (“BBPLC”) for: Court, Court of Session, 2 Parliament Square, Edinburgh EH1 1RQ 1. the sanction of the Court under Part VII of the Financial Services within twenty-one days after intimation, advertisement or service; all and Markets Act 2000 (“FMSA”), and in accordance with Regulations of which notice is hereby given. made thereunder, to a banking business transfer scheme (the Stephen Irvine, Solicitor “Scheme”) providing for the transfer to BBPLC of the Transferring Morisons LLP, Solicitors, 1 Exchange Crescent, Conference Square, Business (as defined in the banking business transfer scheme Edinburgh EH3 8AN document (the “Scheme Document”)) of BBTCL. The Transferring Agent for Petitioner (2549352) Business consists of the acceptance of Transferring Deposits and other ancillary activities, and comprises the Transferring Assets and Transferring Liabilities, but excludes the Excluded Assets and TAKEOVERS, TRANSFERS & MERGERS Excluded Liabilities (each as defined in the Scheme). The Trust Company Activities (as defined in the Scheme) currently carried on by IN2549761 THE HIGH COURT OF JUSTICE BBTCL will remain with, and continue to be undertaken by, BBTCL; CHANCERY DIVISION, COMPANIES COURT and IN THE MATTER OF BARCLAYS BANK TRUST COMPANY 2. such other orders (including ancillary orders pursuant to Section LIMITED 112 of FMSA) as the Court thinks fit. and A copy of the Scheme Document will be sent free of charge to any IN THE MATTER OF BARCLAYS BANK PLC person who requests it from the address set out at the end of this and notice. The Scheme Document will also be made available at IN THE MATTER OF PART VII OF THE www.wealth.barclays.com/BBTCLBankingTransfer. FINANCIAL SERVICES AND MARKETS ACT 2000 A copy of an explanatory statement setting out the terms of the NOTICE IS HEREBY GIVEN that application has been made by a proposed Scheme is being posted to the Transferring Customers (as Claim Form dated 17 May 2016 (the “Application”) to Her Majesty’s defined in the Scheme) and certain other interested parties. Copies of High Court of Justice by the above-named Barclays Bank Trust the statement will also be sent free of charge to any other person who Company Limited (“BBTCL”) and Barclays Bank PLC (“BBPLC”) for: requests them from the address set out at the end of this notice and 1. the sanction of the Court under Part VII of the Financial Services will be available at www.wealth.barclays.com/BBTCLBankingTransfer. and Markets Act 2000 (“FMSA”), and in accordance with Regulations The Claim Form is directed to be heard before a Judge of the made thereunder, to a banking business transfer scheme (the Chancery Division at the Rolls Building, Royal Courts of Justice, 7 “Scheme”) providing for the transfer to BBPLC of the Transferring Rolls Buildings, Fetter Lane, London EC4A 1NL on 25 July 2016. Any Business (as defined in the banking business transfer scheme person (including any customer or employee of either BBTCL or document (the “Scheme Document”)) of BBTCL. The Transferring BBPLC) who claims that he or she would be adversely affected by the Business consists of the acceptance of Transferring Deposits and carrying out of the Scheme may appear at the time of the said hearing other ancillary activities, and comprises the Transferring Assets and in person or by Counsel or may make representations in writing to it. Transferring Liabilities, but excludes the Excluded Assets and Any person who intends so to appear or intends to make a written Excluded Liabilities (each as defined in the Scheme). The Trust representation to the Court is requested to give prior notice in writing Company Activities (as defined in the Scheme) currently carried on by of such intention and of the reasons therefor by 18 July 2016 to BBTCL will remain with, and continue to be undertaken by, BBTCL; Transfer Team, 1 Churchill Place, London E14 5HP United Kingdom. and Dated this 3rd day of June 2016 (2549355) 2. such other orders (including ancillary orders pursuant to Section 112 of FMSA) as the Court thinks fit. IN2549128 THE HIGH COURT OF JUSTICE

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

CHANCERY DIVISION, COMPANIES COURT Date of Appointment: 17 November 2015. Office Holder details: IN THE MATTER OF BARCLAYS BANK TRUST COMPANY Andrew Philip Wood and Robert Neil Dymond (IP Nos. 9148 and LIMITED 10430) both of Wilson Field Limited, The Manor House, 260 Ecclesall and Road South, Sheffield, S11 9PS IN THE MATTER OF BARCLAYS BANK PLC For further details contact: Tel: 0114 235 7000 and Andrew Philip Wood, Joint Liquidator IN THE MATTER OF PART VII OF THE 02 June 2016 (2549438) FINANCIAL SERVICES AND MARKETS ACT 2000 NOTICE IS HEREBY GIVEN that application has been made by a Claim Form dated 17 May 2016 (the “Application”) to Her Majesty’s In2549083 the High Court of Justice in Northern Ireland Chancery Division High Court of Justice by the above-named Barclays Bank Trust (Company Insolvency) Company Limited (“BBTCL”) and Barclays Bank PLC (“BBPLC”) for: In the 8847 of 2011 1. the sanction of the Court under Part VII of the Financial Services RAVENBLACK DEVELOPMENTS LIMITED and Markets Act 2000 (“FMSA”), and in accordance with Regulations In Creditors Voluntary Liquidation made thereunder, to a banking business transfer scheme (the NI035976 “Scheme”) providing for the transfer to BBPLC of the Transferring Former Company Name(s): N/A Business (as defined in the banking business transfer scheme Registered Office: Victoria House, 15/27 Gloucester Street, Belfast, document (the “Scheme Document”)) of BBTCL. The Transferring BT1 4LS Business consists of the acceptance of Transferring Deposits and Principal trading address: Aisling House, 50 Stranmillis Embankment, other ancillary activities, and comprises the Transferring Assets and Belfast, BT9 5FL Transferring Liabilities, but excludes the Excluded Assets and Nature of Business: Property Development Excluded Liabilities (each as defined in the Scheme). The Trust Administrator appointment made on: 19 December 2011 Company Activities (as defined in the Scheme) currently carried on by Names of Insolvency Practitioner: Tom Keenan BBTCL will remain with, and continue to be undertaken by, BBTCL; Address of Insolvency Practitioner: c/o Keenan CF, Victoria House, and 15/27 Gloucester Street, Belfast, BT1 4LS 2. such other orders (including ancillary orders pursuant to Section IP Number: GBNI 0012 112 of FMSA) as the Court thinks fit. Notice is hereby given, in accordance with Rule 11.02 of the A copy of the Scheme Document will be sent free of charge to any Insolvency Rules (Northern Ireland) 1991, to creditors who have not person who requests it from the address set out at the end of this yet submitted claims to the Liquidator that I intend to pay a first and notice. The Scheme Document will also be made available at final dividend within 4 months from the last date of proving. The last www.wealth.barclays.com/BBTCLBankingTransfer. date for creditors to prove their claim in order to participate in the A copy of an explanatory statement setting out the terms of the dividend is 14 July 2016. Creditors should send details of their claim proposed Scheme is being posted to the Transferring Customers (as to Ravenblack Developments Limited in CVL, c/o Keenan Corporate defined in the Scheme) and certain other interested parties. Copies of Finance Ltd, Victoria House, 15-27 Gloucester Street, Belfast, BT1 the statement will also be sent free of charge to any other person who 4LS. A creditor who has not proved his debt before the last date for requests them from the address set out at the end of this notice and proving mentioned above is not entitled to disturb, by reason that he will be available at www.wealth.barclays.com/BBTCLBankingTransfer. has not participated in the dividend, the distribution of the dividend. The Claim Form is directed to be heard before a Judge of the Tom Keenan, Liquidator Chancery Division at the Rolls Building, Royal Courts of Justice, 7 2 June 2016 (2549083) Rolls Buildings, Fetter Lane, London EC4A 1NL on 25 July 2016. Any person (including any customer or employee of either BBTCL or BBPLC) who claims that he or she would be adversely affected by the OVERSEAS TERRITORIES & CROSS-BORDER carrying out of the Scheme may appear at the time of the said hearing INSOLVENCIES in person or by Counsel or may make representations in writing to it. Any person who intends so to appear or intends to make a written TRANSFIELD2549459 ER FUTURES LIMITED representation to the Court is requested to give prior notice in writing IN LIQUIDATION of such intention and of the reasons therefor by 18 July 2016 to (THE COMPANY) Transfer Team, 1 Churchill Place, London E14 5HP United Kingdom. NOTICE is hereby given that pursuant to Section 216(1) of the Dated this 3rd day of June 2016 (2549128) Insolvency Act, 2003, that creditors of the Company are required to submit their full names and addresses and full particulars of their claims by 30 June 2016 to the contact below or be excluded from the benefit of any distribution. Corporate insolvency Mark McDonald, Joint Liquidator Contact for enquiries: NOTICES OF DIVIDENDS Name: Sam Ouriach Telephone +1 284 494 6162 2549438HUMBERSIDE VULCANISING SERVICES LIMITED Facsimile +1 284 494 3529 06714283 Email: [email protected] (2549459) Previous Name of Company: Vulcanising Services (Scunthorpe) Limited Registered office: C/O Wilson Field Limited, The Manor House, 260 RE-USE OF A PROHIBITED NAME Ecclesall Road South, Sheffield, S11 9PS Principal Trading Address: Normanby Park Workshops, 15-19 RULE2549453 4.228 OF THE INSOLVENCY RULES 1986 Normanby Road, Scunthorpe, DN15 8QZ NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Notice is hereby given that a first and final dividend is intended to be THE RE-USE OF A PROHIBITED NAME declared to unsecured creditors in the above matter. Creditors who HELLO BABY (UK) LIMITED have not yet proved their debts are given notice that the final date for 07675655 proofs has been fixed as 27 June 2016. Failure to submit your claim On 31 May 2016 Hello Baby (UK) Limited (company registration will result in your debt being excluded for dividend purposes. It is number 07675655) was placed into creditors’ voluntary liquidation. intended to delcare the dividend within 2 months from the last date Katie Ann Ellison of 6 California Close, Chapelford, Warrington WA5 for proving. 8WU was a director of the above named company during the 12 Proofs should be submitted to Andrew Philip Wood, Wilson Field months ending with the day before it was placed into liquidation. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 It is the intention of Katie Ann Ellison to act in one or more of the ways 9PS. 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 under the following name:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 27 COMPANIES

Katie Ellison Limited trading as Hello Baby (2549453) DRUMBARR2549287 DEVELOPMENTS LIMITED Company Number: SC312168 Nature of Business: Property Development 2549452RULE 4.228 OF THE INSOLVENCY RULES 1986 Registered office: Argyll House, Quarrywood House, Livingston, EH54 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 6AX THE RE-USE OF A PROHIBITED NAME Principal trading address: Mount Hamilton House, St Quivox, Ayr KRISELIS LEISURE LIMITED Date of Appointment: 27 May 2016 04342760 By notice of appointment lodged in the Court of Session, Edinburgh Trading Name: The Penridge Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 On 27 May 2016 the above-named company went into insolvent and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, liquidation. I, Kyriaco Pitsielis of 101 Westerham Avenue, London, N9 Edinburgh, EH12 5HD Further details contact: The Joint 9BP was a director of the above-named company during the 12 Administrators, Tel: +44 (0)330 055 5455. Alternative contact: Email: months ending with the day before it went into liquidation. I give [email protected], Tel: +44 (0)330 055 5455 (2549287) notice that I am acting and intend to continue to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole In2549865 the Aberdeen Sheriff Court or substantially the whole of the business of the insolvent company ENTERPRISE ENGINEERING SERVICES LIMITED under the following name: The Penridge Suite Limited T/A The Company Number: SC043311 Penridge. (2549452) Nature of Business: Engineering Registered office: Craigshaw Drive, West Tullos, Industrial Estate, Aberdeen, AB12 3TH RULE2549461 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: Craigshaw Drive, West Tullos, Industrial NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Estate, Aberdeen, AB12 3TH THE RE-USE OF PROHIBITED NAMES CRAIGSHAW HOLDINGS LIMITED LITTLE DAISYS (UK) LTD Company Number: SC384945 08108370 Nature of Business: Holding Company On 18 May 2016, the above-named company went into insolvent Registered office: 13 Queen’s Road, Aberdeen, United Kingdom, liquidation. Faye Audrey Carver of 22 Thackley Old Road, Shipley, AB15 4YL West Yorkshire, BD18 1DD, was a director of the above-named CRAIGSHAW ENGINEERING LIMITED company during the 12 months ending with the day before it went into Company Number: SC246831 liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986, she Nature of Business: Engineering gives notice that she intends to act in one or more of the ways Registered office: Craigshaw Drive, West Tullos, Industrial Estate, specified in section 216(3) of the INSOLVENCY ACT 1986 in Aberdeen, AB12 3TH connection with, or for the purposes of, the carrying on of the whole Principal trading address: Craigshaw Drive, West Tullos, Industrial or substantially the whole of the business of the above-named Estate, Aberdeen, AB12 3TH insolvent company under the name Little Daisys. (2549461) MOWAT TECHNICAL & DESIGN SERVICES LIMITED Company Number: SC446798 Nature of Business: Other Manufacturing NOTICE2549458 TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: Craigshaw Drive, West Tullos, Industrial Estate, THE RE-USE OF A PROHIBITED NAME Aberdeen, AB12 3TH THE NEW CROWN INN LIMITED Principal trading address: Craigshaw Drive, West Tullos, Industrial 07533187 Estate, Aberdeen, AB12 3TH Trading Name: The Crown Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo On 25 May 2016 the above-named company went into insolvent and Geoffrey Isaac Jacobs (IP numbers 8982, 8208 and 14590) of liquidation. I, Jorge Dascensao of 28 High Street, Merthyr Tydfil, KPMG LLP, 191 West George Street, Glasgow G2 2LJ. Date of Wales CF47 8DP was a director of the above-named company during Appointment: 26 May 2016. Further information about this case is the 12 months prior to the date of liquidation. I give notice that it is my available from the offices of KPMG LLP on 0141 2284247. (2549865) intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business In2549460 the High Court of Justice, Chancery Division of the insolvent company under the following name: The New Crown Companies CourtNo 001782 of 2016 (Merthyr Tydfil) Limited. (2549458) LTF3 LIMITED (Company Number 08951362) Nature of Business: Trade finance Registered office: 44 Bell Street, Henley-on-Thames, Oxfordshire RG9 Administration 2BG Principal trading address: 44 Bell Street, Henley-on-Thames, APPOINTMENT OF ADMINISTRATORS Oxfordshire RG9 2BG Date of Appointment: 27 May 2016 In2549444 the Leeds District Registry of the High Court Phillip Sykes and Matthew Richard Meadley Wild (IP Nos 6119 and No 435 of 2016 9300), both of RSM Restructuring Advisory LLP, 25 Farringdon Street, BANARAS HALAL MEATS LIMITED London, EC4A 4AB Correspondence address and contact details of (Company Number 05893062) case manager: Jamie Wilson, 25 Farringdon Street, London, EC4A Nature of Business: Wholesale of meat and meat products 4AB, Tel: 0203 201 8724. Contact telephone number for Joint Registered office: H R Trinity And Co Limited, 7 Portland Road, Administrators: 0203 201 8000. (2549460) Birmingham, B16 9HN Principal trading address: The Abattoir, High Street, Boosbeck, Saltburn by Sea, TS12 3AG In2549437 the High Court of Justice, Chancery Division Date of Appointment: 25 May 2016 Companies CourtNo 2891 of 2016 Sean Williams and Phil Deyes (IP Nos 11270 and 9089), both of SANDS HERITAGE LTD Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, (Company Number 09094163) Manchester, M3 3BZ Further details contact: Sean Williams, Email: Trading Name: Dreamland [email protected], Tel: 0161 831 9999. (2549444) Nature of Business: Activities of amusement parks and theme parks Registered office: 49 Marine Terrace, Margate, Kent, CT9 1XJ Principal trading address: 49-51 Marine Terrace, Margate, Kent, CT9 1XJ Date of Appointment: 27 May 2016

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Benjamin John Wiles and Paul David Williams (IP Nos 10670 and 9294), both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Creditors' voluntary liquidation London, SE1 9SG Further details contact: The Joint Administrators, Tel: +44 (0) 20 7089 4700. Alternative contact: Emma Smith, Email: APPOINTMENT OF LIQUIDATORS [email protected] Tel: 020 7089 4913 (2549437) 2549558Name of Company: A. COOKSON LIMITED Company Number: 06287964 MEETINGS OF CREDITORS Nature of Business: Retail sale of fruit and vegetables Type of Liquidation: Creditors 2549394ATLANTIC OFFSHORE ABERDEEN LIMITED Registered office: Pop Hall Farm, Bay Horse Lane, Catforth, Preston, Company Number: SC308199 PR4 0HN Registered office: c/o Ernst & Young LLP, G1, 5 George Square, Principal trading address: Abingdon Street Market, 16-20 Abingdon Glasgow G2 1DY Street, Blackpool, FY1 1DE NOTICE IS HEREBY GIVEN pursuant to paragraph 51 of Schedule B1 Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, to the Insolvency Act 1986 and Rule 2.26A of the Insolvency Blackpool, FY1 3PB, Tel: 01253 299399, Email: (Scotland) Rules 1986, that a meeting of the creditors of the company [email protected] will be held at Ernst & Young LLP, Blenheim House, Fountainhall Office Holder Number: 8604. Road, Aberdeen AB15 4DT at 10:00 am on 13 June 2016 to decide Date of Appointment: 31 May 2016 whether to approve the Administrators’ proposals and to decide if a By whom Appointed: Members and Creditors (2549558) committee of creditors should be established. A creditor will be entitled to vote at the meeting only if he has lodged a claim in writing with me at or before the meeting and it has been Company2549647 Number: 09340587 accepted in whole or in part for voting purposes. For the purposes of Name of Company: A1 SUPERMARKETS (UK) LIMITED entitlement to vote, claims are calculated as at the date on which the Nature of Business: Supermarket company entered administration. Type of Liquidation: Creditors Any proxies to be used at the meeting must be completed and lodged Registered office: C/O Kingsland Business Recovery, 14 Derby Road, with me at or before the meeting. Stapleford, Nottingham, NG9 7AA Any resolution proposed at the meeting will be passed if a majority of Principal trading address: 1719 - 1721 Coventry Road, Birmingham, those voting in person or by proxy vote in favour of it. B26 1DT; 238 Spring Road, Tyseley, Birmingham, B11 3DW Claims and proxy forms lodged before the meeting should be sent to Tauseef Rashid, of Kingsland Business Recovery, 14 Derby Road, me at the address below. Stapleford, Nottingham, NG9 7AA. Further information about this case is available from the offices of Office Holder Number: 9718. Ernst & Young LLP on 0141 226 9000. For further details contact: Tel: 0800 955 3595. Gavin Yuill , Administrator Date of Appointment: 19 May 2016 Ernst & Young LLP, G1, 5 George Square, Glasgow G2 1DY By whom Appointed: Paragraph 83 of Schedule B1 of the Insolvency Dated 27 May 2016 (2549394) Act 1986 (2549647)

In2549388 the High Court of Justice, Chancery Division Company2549837 Number: 08736128 Companies Court No 1932 of 2016 Name of Company: ABBS RESTAURANT LIMITED CR-2016-001932 Nature of Business: Licensed Restaurant ATLANTIC OFFSHORE RESCUE LIMITED Type of Liquidation: Creditors' Voluntary Liquidation (Company Number 05875324) Registered office: 204 Emscote Road, Warwick CV34 5QT Registered office: 1 More London Place, London SE1 2AF Principal trading address: 204 Emscote Road, Warwick CV34 5QT Principal trading address: Atlantic House, 21-27 Commerce Street, Liquidator's name and address: Helen Whitehouse and Simon Aberdeen AB11 5FE Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Notice is hereby given by Joseph Michael O’Connor, Gavin David Yuill Helens Road, Swansea SA1 4AW and Colin Peter Dempster of Ernst & Young LLP, G1, 5 George Office Holder Numbers: 9680 and 11950. Square, Glasgow G2 1DY that a meeting of the creditors of Atlantic Date of Appointment: 2 June 2016 Offshore Rescue Limited c/o Ernst & Young LLP, 1 More London By whom Appointed: Members and Creditors Place, London SE1 2AF is to be held at Ernst & Young LLP, Blenheim Further information about this case is available from Pam Mankoo at House, Fountainhall Road, Aberdeen AB15 4DT on 13 June 2016 at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 10.00 am. The meeting is an initial creditors’ meeting under paragraph 459600 or at [email protected]. (2549837) 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be Company2549550 Number: 06270041 represented. Name of Company: AIR 21 LTD In order to be entitled to vote under Rule 2.38 at the meeting you Nature of Business: Other business support service activities must give to me, not later than 12.00 hours on the business day Type of Liquidation: Creditors before the day fixed for the meeting, details in writing of your claim. Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Office Holder Details: Joseph O'Connor , Gavin Yuill and Colin Peter Birmingham, B3 2HB Dempster (IP numbers 12350, 14218 and 8908) of Ernst & Young LLP, Principal trading address: Studio 401, Zelling Custard Factory, Gibb G1, 5 George Square, Glasgow G2 1DY. Date of Appointment: 11 Street, Birmingham, B9 4AU April 2016. Further information about this case is available from the Arvindar Jit Singh and Gerald Clifford Smith, both of FRP Advisory offices of Ernst & Young LLP on 0141 226 9000. LLP, 170 Edmund Street, Birmingham, B3 2HB. Gavin Yuill , Joint Administrator Office Holder Numbers: 11070 and 6335. Dated 27 May 2016 (2549388) For further details contact: The Joint Liquidators, Email: [email protected] Date of Appointment: 24 May 2016 By whom Appointed: Members and Creditors (2549550)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 29 COMPANIES

Company2549420 Number: 02002724 Company2549849 Number: 06397390 Name of Company: ALL FOUR SEASONS LIMITED Name of Company: BAILEY & BLACK EA LIMITED Nature of Business: Steam and air conditioning supply Nature of Business: Specialised Cleaning Services Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 6 Stoneleight Park Road, Epsom, Surrey, KT19 Registered office: 1 West End, Brampton, Huntingdon, PE28 4SD OQT Principal trading address: 1 West End, Brampton, Huntingdon, PE28 Principal trading address: 6 Stoneleight Park Road, Epsom, Surrey, 4SD KT19 OQT Liquidator's name and address: Michaela Joy Hall of Kingston Smith Liquidator's name and address: Christopher Herron and Nicola Jayne & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, 3EJ Croydon CR2 6AL Office Holder Number: 9081. Office Holder Numbers: 8755 and 9090. Date of Appointment: 26 May 2016 Date of Appointment: 26 May 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Andrew Andreou Further information about this case is available from Emma Fisher at at the offices of Kingston Smith & Partners LLP on 01727 896 015. the offices of Herron Fisher on 020 8688 2100. (2549420) (2549849)

Company2549548 Number: 06573901 2549552Company Number: 09678960 Name of Company: BEEHIVE INN (WHITEFIELD) LIMITED Name of Company: ANESIS CLAPHAM TRADING LTD Trading Name: The Beehive Nature of Business: Hair and beauty salon Nature of Business: Public house/bar Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Registered office: The Copper Room, Deva Centre, Trinity Way, Principal trading address: 14 The Pavement, London, SW4 0HY Manchester, M3 7BG Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Principal trading address: The Beehive, 98 Bury New Road, EC2M 2PL. Whitefield, Manchester, M45 6AW Office Holder Number: 8882. Alan Brian Coleman and Julie Webster, both of Royce Peeling Green For further details contact: Lane Bednash, Tel: 020 7377 4370. Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, Alternative contact: Adam Boyle M3 7BG. Date of Appointment: 26 May 2016 Office Holder Numbers: 009402 and 017850. By whom Appointed: Members and Creditors (2549552) For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon. Date of Appointment: 31 May 2016 PURSUANT2549320 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members and Creditors (2549548) Name of Company: ATW HEATING & PLUMBING LTD Company Number: SC404591 Previous Name of Company: AW Plumbing & Heating (Scotland) Company2549604 Number: 09642989 Limited Name of Company: CHRIS DOWLING ROOFING LTD Nature of Business: Heating engineers and plumbers Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Registered office: Unit 10, 80 Lytham Road, Fulwood, Preston Registered office: 13 Royal Crescent, Glasgow, G3 7SL Principal trading address: Unit 10, 80 Lytham Road, Fulwood, Preston Principal trading address: 111 West George Street, Glasgow G2 1QX Kenneth Robert Craig and Kenneth Wilson Pattullo, both of Begbies Ian William Wright, WRI Associates Limited, Third Floor, Turnberry Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, House, 175 West George Street, Glasgow, G2 2LB Glasgow G1 2PP. Office Holder Number: 9227. Office Holder Numbers: 008584 and 008368. Date of Appointment: 31 May 2016 Any person who requires further information may contact the Joint By whom Appointed: Members Liquidator on 0141 222 2230. Alternatively enquiries can be made to For further information contact Ishbel MacNeil Debbie Wilson by email at [email protected] or Tel Telephone 0141 285 0910 0141 222 2230 Email: [email protected] (2549320) Date of Appointment: 16 May 2016 By whom Appointed: Creditors (2549604)

Company2549608 Number: 09385333 Name of Company: AWAKENED INNS LIMITED Company2549423 Number: 06923369 Trading Name: The Abbey Hotel Name of Company: CNWD LIMITED Nature of Business: Hotel Previous Name of Company: Closer to Earth Limited Type of Liquidation: Creditors Nature of Business: Wholesale of other food, including fish, shell fish Registered office: C/O CVR Global LLP, First Floor, 16/17 Boundary Type of Liquidation: Creditors' Voluntary Liquidation Road, Hove, East Sussex BN3 4AN Registered office: 10 St Helens Road, Swansea SA1 4AW Principal trading address: 84 The High Street, Battle, TN3 0AQ Principal trading address: Unit 1, Cross Hands Business Centre, Heol Elias Paourou and David Oprey, both of CVR Global LLP, 1st Floor, Parc Mawr, Cross Hands SA16 6RE 16/17 Boundary Road, Hove, East Sussex BN3 4AN. Liquidator's name and address: Simon Thomas Barriball and Helen Office Holder Numbers: 9096 and 5814. Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St For further details contact: Catherine Kilgour on 01273 421200, Email: Helens Road, Swansea SA1 4AW [email protected] Office Holder Numbers: 11950 and 9680. Date of Appointment: 31 May 2016 Date of Appointment: 31 May 2016 By whom Appointed: Members and Creditors (2549608) By whom Appointed: Members and Creditors Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at [email protected]. (2549423)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Company2549688 Number: 07270763 Name2549090 of Company: E.A. BELL LIMITED Name of Company: COMPARE CLOUDWARE LIMITED Company Number: NI062418 Nature of Business: Other information technology service Nature of Business: Retail sales of new goods in specialised stores Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Sutherland House, 1759 London Road, Leigh on Registered office: Country Stores, 12 Woodside Road, Ballymena, Co Sea, Essex, SS9 2RZ Antrim BT42 4HG Principal trading address: 145-157 St John Street, London, EC1V Paula Watson, Arthur Boyd & Co, 5th Floor Causeway Tower, 9 4PW James Street South, Belfast BT2 8DN Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Office Holder Number: 012885. Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Date of Appointment: 27 May 2016 Office Holder Number: 9518. By whom Appointed: Members and Creditors (2549090) For further details contact: Darren Wilson, Email: [email protected] Date of Appointment: 27 May 2016 Name2549309 of Company: FAIRDRIVE UK LIMITED By whom Appointed: Members and Creditors (2549688) Company Number: SC346195 Trading Name: Fairdrive Nature of Business: Renting and leasing of commercial vehicles 2549568Company Number: 08892176 Type of Liquidation: Creditors Name of Company: CREO DEVELOPMENTS LIMITED Registered office: Unit 1, Greenfield Complex, Greenfield Street, Nature of Business: Construction – Building Construction Alloa, Clackmannanshire FK10 2AL Registered office: 340 Deansgate, Manchester, M3 4LY Penny McCoull, ASM Recovery Limited, Glenhead House, Port of Principal trading address: 68 Hawthorn Street, Wilmslow, Cheshire, Menteith, Stirling FK8 3LE SK9 5EN Office Holder Number: 9544. Paul Stanley and Jason Dean Greenhalgh, both of Begbies Traynor Date of Appointment: 25 May 2016 (Central) LLP, 340 Deansgate, Manchester, M3 4LY. By whom Appointed: Members and Creditors (2549309) Office Holder Numbers: 008123 and 009271. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries Company2549601 Number: 08259513 can be made to Mark Dyer by e-mail at mark.dyer@begbies- Name of Company: FISHLOCKS FLOWERS LIMITED traynor.com or by telephone on 0161 837 1700 Trading Name: Fishlocks Date of Appointment: 25 May 2016 Nature of Business: Florist By whom Appointed: Creditors and Members (2549568) Type of Liquidation: Creditors Registered office: 61 Rodney Street, Liverpool, Merseyside, L1 9ER Principal trading address: 1B, Acorn Industrial Estate, Lanyork Road, Company2549873 Number: 08848038 Liverpool, L3 6JB Name of Company: DIRECT CONSUMER RETAIL LIMITED Julie Anne Palmer and Sally Richards, both of Begbies Traynor Trading Name: Barratts (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Nature of Business: Retail sale via mail order houses or via internet 1EF. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 008835 and 18250. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Any person who requires further information may contact the Joint Principal trading address: Unit 20, The Enterprise Centre, Cranborne Liquidators by telephone on 01722 435190. Alternatively enquiries Road, Potters Bar, Hertfordshire EN6 3DG can be made to Andrew Hook by email at Andrew.Hook@begbies- Liquidator's name and address: James Sleight of Geoffrey Martin & traynor.com or by telephone on 01722 435133 Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Date of Appointment: 27 May 2016 Office Holder Number: 9648. By whom Appointed: Members and Creditors (2549601) Date of Appointment: 2 June 2016 By whom Appointed: Members and Creditors Further information about this case is available from Diane Hill at the Company2549598 Number: 07755056 offices of Geoffrey Martin & Co on 0113 244 5141 or at Name of Company: FIXIT SPECIALIST GLASS INSTALLERS LTD [email protected]. (2549873) Nature of Business: Glass Installers Type of Liquidation: Creditors Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Company2549599 Number: 01840499 Principal trading address: 30 Woodward Terrace, Greenhithe, Kent, Name of Company: DUOSCAN LIMITED DA9 9DD Nature of Business: Others - Not Reported Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Type of Liquidation: Creditors Kent, DA14 6NZ. Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Office Holder Number: 9072. CB22 4LT For further details contact: Nedim Ailyan, Email: Principal trading address: Long Barn Park End, Swaffham Bulbeck, [email protected], Tel: 0208 302 4344. Cambridge CB25 0NA Date of Appointment: 20 May 2016 Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, 1st Floor, By whom Appointed: Members and Creditors (2549598) 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter, of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG. Company2549600 Number: 06290114 Office Holder Numbers: 008934 and 009123. Name of Company: GRANT PROPERTIES ESTATE AGENTS LTD Any person who requires further information may contact the Joint Nature of Business: Estate Agents Liquidator by telephone on 01223 495660. Alternatively enquiries can Type of Liquidation: Creditors be made to Carol Wilson by email at carol.wilson@begbies- Registered office: 27 Belle Meade Close, Woodgate, Chichester, West traynor.com or by telephone on 01223 495660. Sussex, PO20 3YD Date of Appointment: 31 May 2016 Principal trading address: 4 Bankside, 128 Middleton Road, By whom Appointed: Members and Creditors (2549599) Middleton on Sea, PO22 6DB Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Office Holder Numbers: 15336 and 9567. Further details contact: Peter James Anderson, Tel: 0161 832 6221. Alternative contact: Derek Morton

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 31 COMPANIES

Date of Appointment: 26 May 2016 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, By whom Appointed: Members and Creditors (2549600) Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Zuzana 2549590Name of Company: GRICE BROS & COMPANY LIMITED Jedlicakova Company Number: 01097789 Office Holder Number: 9301. Nature of Business: Contract cleaners Date of Appointment: 26 May 2016 Type of Liquidation: Members By whom Appointed: Members and Creditors (2549581) Registered office: Broom House, Broom Street, Wakefield Road, Bradford, BD4 7AP Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Name2549584 of Company: IMPACT BUILD AND DESIGN LIMITED Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. Company Number: 07850868 Alternative contact: Ivan Mckenzie, [email protected], Registered office: Mulberry House, 53 Church Street, Weybridge, 01274 598585. Surrey KT13 8DJ Office Holder Number: 0119. Principal trading address: Poole House, 1/3 Poole Road, Woking, Date of Appointment: 31 May 2016 Surrey GU2 6WW By whom Appointed: Members (2549590) Nature of Business: Builders Type of Liquidation: Creditors Tony James Thompson of Piper Thompson, Mulberry House, 53 Company2549727 Number: 07675655 Church Street, Weybridge, Surrey KT13 8DJ. Telephone 01932 Name of Company: HELLO BABY (UK) LIMITED 855515 Nature of Business: 4-Dimensional Baby Scanning Office Holder Number: 5280. Type of Liquidation: Creditors Date of Appointment: 27 May 2016 Registered office: 1 Scholes Lane, Thatto Heath, St Helens, By whom Appointed: Members and Creditors (2549584) Merseyside, WA9 5NX Principal trading address: 1 Scholes Lane, Thatto Heath, St Helens, Merseyside, WA9 5NX 2549587Name of Company: LEGACY TYRE RECYCLING LIMITED David Moore and John Titley, both of Leonard Curtis, 6th Floor, Company Number: 09709646 Walker House, Exchange Flags, Liverpool L2 3YL. Registered office: Unit 2, Spen Valley Industrial Park, Rawfolds Way, Office Holder Numbers: 007510 and 8617. Cleckheaton, BD19 5LJ For further details contact: David Moore, Email: Principal trading address: Unit 2, Spen Valley Industrial Park, [email protected], Tel: 0151 556 2790 Rawfolds Way, Cleckheaton, BD19 5LJ Date of Appointment: 31 May 2016 Nature of Business: Tyre Recycling By whom Appointed: Members and Creditors (2549727) Type of Liquidation: Creditors Voluntary Liquidation Alessandro Sidoli & Chris Parkman, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL. For further details Company2549646 Number: 04853087 contact: [email protected] Name of Company: HORIZON MAINTENANCE (UK) LIMITED Office Holder Numbers: 14270 and 9588. Previous Name of Company: Horizon Performance Coatings Limited Date of Appointment: 25 May 2016 Nature of Business: Specialist industrial paint coatings By whom Appointed: Shareholders and Creditors (2549587) Type of Liquidation: Creditors Registered office: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS PURSUANT2549315 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: Unit 52b, London Road, Harleston, Norfolk, Name of Company: LIMETREE INTERIORS & GIFTS LIMITED IP20 9BZ Company Number: SC384581 Robert Neil Dymond and Fiona Grant, both of Wilson Field Limited, Nature of Business: Retailer of Gifts The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 10430 and 9444. Registered office: 26 Portland Road, Kilmarnock, Ayrshire KA1 2EB Further details contact: The Joint Liquidators, Tel: 0114 2356780. Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow Alternative contact: Francesca Allott G2 2BX Date of Appointment: 26 May 2016 Office Holder Number: 9505. By whom Appointed: Members and Creditors (2549646) Date of Appointment: 27 May 2016 By whom Appointed: Creditors (2549315)

PURSUANT2549319 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: HORIZON RENEWABLE ENERGY LIMITED Name2549576 of Company: LINTAPRINT LIMITED Company Number: SC402259 Company Number: 07168631 Previous Name of Company: Horizon Solar Energy Limited Registered office: Charlotte House, 19B Market Place, Bingham, Nature of Business: Other specialised construction activities not else Nottingham NG13 8AP Type of Liquidation: Creditors Principal trading address: Unit 11a, Midland Road Industrial Estate, Registered office: Block 4 Unit 7 Industrial Estate, Larkhall ML9 2PA Midland Road, Swadlincote, Derbyshire DE11 0AN Linda Barr, French Duncan LLP, Aviat House, 4 Bell Drive, Hamilton Nature of Business: Commercial Printer Technology Park, Blantyre G72 0FB Type of Liquidation: Creditors Office Holder Number: 14212. Philip Anthony Brooks and Julie Elizabeth Willetts both of Blades Date of Appointment: 26 May 2016 Insolvency Services, Charlotte House, 19B Market Place, Bingham, By whom Appointed: Members and Creditors (2549319) Nottingham NG13 8AP. Further information is available from Blades Insolvency Services on 01949 831260 Office Holder Numbers: 9105 and 9133. Name2549581 of Company: HUNSDON SKIPS LIMITED Date of Appointment: 26 May 2016 Company Number: 06589166 By whom Appointed: Members and Creditors (2549576) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: The Yard, Filletts Farm, Stanstead Road, Hunsdon, Ware, Hertfordshire SG12 8QA Nature of Business: Skip Hire and Waste Management Type of Liquidation: Creditors

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2549307 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2549577 Number: OC302445 Name of Company: M&B ELECTRICS LTD Name of Company: OAKWOOD FINANCIAL MANAGEMENT LLP Company Number: SC362969 Nature of Business: Independent Financial Advisors Nature of Business: Electrical Contractors Type of Liquidation: Creditors Registered office: 3 Kilbowie Road, Clydebank G81 1TL Registered office: Bayley House, 22-23 Bayley Lane, Coventry, West Type of Liquidation: Creditors Voluntary Liquidation Midlands, CV1 5RJ I . Scott McGregor, Grainger Corporate Rescue & Recovery, Glasgow, Principal trading address: Bayley House, 22-23 Bayley Lane, G2 2BX Coventry, West Midlands, CV1 5RJ Office Holder Number: 8210. Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Date of Appointment: 27 May 2016 Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. By whom Appointed: Members and Creditors (2549307) Office Holder Numbers: 9556 and 8262. For further details contact: The Joint Liquidators, Tel: 0121 200 2111, Email: [email protected] 2549308Company Number: SC290955 Date of Appointment: 31 May 2016 Name of Company: MARINE ELECTRICAL SERVICES (ABERDEEN) By whom Appointed: Members and Creditors (2549577) LTD. Nature of Business: Marine Electrical Services Type of Liquidation: Creditors Name2549586 of Company: PACE LEGAL SERVICES LIMITED Registered office: Block 1 Unit 1, Castle Street, Castlepark Industrial Company Number: 06799359 Estate, Ellon, Aberdeenshire, AB41 9RF Nature of Business: Solicitors Principal trading address: Block 1 Unit 1, Castle Street, Castlepark Type of Liquidation: Creditors Voluntary Liquidation Industrial Estate, Ellon, Aberdeenshire, AB41 9RF Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 ssStapleford, Nottingham, NG9 7AA Albyn Place, Aberdeen, AB10 1YL. Principal trading address: Kingswood House, 80 Richardshaw Lane, Office Holder Number: 6754. Leeds, LS28 6BN Creditors can contact this office on 01224 212222 or by email to Tauseef A Rashid, 9718, Kingsland Business Recovery, 14 Derby [email protected]. Alternative contact: Caralyn Nolan, Road, Stapleford, Nottingham, NG9 7AA. Contact Email: Email: [email protected] or Tel: 01224 212222 [email protected] Telephone: 0800 955 3595 Contact: Hayley Date of Appointment: 30 May 2016 Williams By whom Appointed: Members (2549308) Office Holder Number: 9718. Date of Appointment: 23 May 2016 By whom Appointed: Members and Confirmed by Creditors (2549586) Name2549765 of Company: MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR Company Number: 6310857 Company2549579 Number: 04950154 Trading Name: Mawr Development Trust Name of Company: PENNINE 4X4 LIMITED Registered office: Felindre Welfare Hall, Felindre, Swansea, SA5 7NA Nature of Business: Vehicle Maintenance & Repair Principal trading address: Garnswllt Activity Centre, Heol y Mynydd, Type of Liquidation: Creditors Garnswllt, Swansea, SA18 2SE; and Lower Lliw Café & Fishery, Registered office: c/o Focus Insolvency Group, Skull House Lane, Felindre, Swansea, SA5 7NP Appley Bridge, Wigan, WN6 9DW Nature of Business: Community based organisation working for the Principal trading address: Unit 2E, Ladyship Business Park, Mill Lane, sustainable regeneration of its area through a mixture of economic, Halifax, HX3 6TA environmental, social and cultural activities Anthony Fisher and Gary Birchall, both of Focus Insolvency Group, Type of Liquidation: Creditors Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Gary Stones, Chartered Certified Accountant, and Licensed Office Holder Numbers: 9506 and 9725. Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 For further details contact: The Joint Liquidators, Email: Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail [email protected], Tel: 01257 251319. [email protected]). Alternative contact: Catherine Unsworth Office Holder Number: 6609. Date of Appointment: 25 May 2016 Date of Appointment: 31st May 2016 By whom Appointed: Members and Creditors (2549579) By whom Appointed: Members and Creditors Alternative Contact: Gareth Stones, Stones Co., 63 Walter Road, Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail Name2549582 of Company: PERFECT VISION LIMITED [email protected]) (2549765) Company Number: 02188796 Registered office: Abbey House, 6-8 Church Street, Great Harwood, Lancashire, BB6 7NF Company2549588 Number: 08609774 Principal trading address: Abbey House, 6-8 Church Street, Great Name of Company: MOONLIGHT BRISTOL LIMITED Harwood, Lancashire, BB6 7NF Trading Name: Solar Nature of Business: Management Consultancy Activities Nature of Business: Retail sale of clothing in specialised stores Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Alessandro Sidoli & Chris Parkman, Purnells, Treverva Farm, Treverva, Registered office: c/o Hawkins Insolvency Limited, 5 The Old Penryn, Near Falmouth, Cornwall, TR10 9BL. For further details Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL contact: [email protected] Principal trading address: Unit 8B, Clifton Down Shopping Centre, Office Holder Numbers: 14270 and 9588. Whiteladies Road, Bristol, BS8 2NN Date of Appointment: 26 May 2016 Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old By whom Appointed: Shareholders and Creditors (2549582) Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. Office Holder Number: 12770. For further details contact: Samantha Hawkins, Email: [email protected] Date of Appointment: 31 May 2016 By whom Appointed: Members and Creditors (2549588)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 33 COMPANIES

Company2549616 Number: 08433010 Name2549583 of Company: ROEBUCK ENERGY LIMITED Name of Company: PRIME CARE RECRUITMENT LTD Company Number: 07669305 Nature of Business: Medical nursing home activities Nature of Business: Waste Management Services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Townshend House, Crown Road, Norwich NR1 3DT Registered office: 212 Regents Park Road, London, N3 3HP Principal trading address: Meadow View House, 191 Queens Road, Principal trading address: Part of Site, 16 Armstrong Road, Daneshill, Norwich NR1 3PP Basingtoke, Hampshire Andrew McTear, of McTear Williams & Wood, Townshend House, Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 Crown Road, Norwich NR1 3DT. High Road, London N20 0RA. Alternative contact: [email protected], Office Holder Number: 007242. 020 8446 6699 Enquiries should be sent to McTear Williams & Wood, Townshend Office Holder Number: 009209. House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, Fax: Date of Appointment: 23 May 2016 01603 877549) or by email to [email protected] By whom Appointed: Members and Creditors (2549583) Date of Appointment: 27 May 2016 By whom Appointed: Members and Creditors (2549616) Name2549594 of Company: ROY & CO LIMITED Company Number: 09107794 2549886Company Number: 07051271 Registered office: Gresley House, Ten Pound Walk, Doncaster, South Name of Company: PROBITY(UK) LIMITED Yorkshire DN4 5HX Previous Name of Company: LAKESIDE IT CONSULTANCY LTD Principal trading address: Gresley House, Ten Pound Walk, Nature of Business: IT Consultancy Doncaster, South Yorkshire DN4 5HX Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Other Information Technology Service Activities Registered office: Unit 6, Quantum House, Timothys Bridge Road, Type of Liquidation: Creditors Stratford Enterprise Enterprise Park, Stratford upon Avon CV37 9NR Claire Louise Foster, Revive Business Recovery Limited, Doncaster Principal trading address: Unit 6, Quantum House, Timothys Bridge Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Road, Stratford Enterprise Enterprise Park, Stratford upon Avon CV37 Telephone number: 01302 554925. Alternative person to contact: 9NR Elizabeth Sapsted Liquidator's name and address: Dorothy Avice Brown of Even Keel Office Holder Number: 9423. Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth Date of Appointment: 27 May 2016 BH11 8LW By whom Appointed: Creditors (2549594) Office Holder Number: 9383. Date of Appointment: 27 May 2016 By whom Appointed: Members and Creditors Company2549316 Number: SC447339 Further information about this case is available from the offices of Name of Company: RUFF-IT.CO.UK DOG SUPPLIES LIMITED Even Keel Financial Limited on 01202 237337 or at Nature of Business: Retailer of dog supplies [email protected]. (2549886) Type of Liquidation: Creditors Registered office: 310 Colinton Mains Road, Edinburgh, EH13 9BS Principal trading address: 47 Comiston Road, Edinburgh, EH10 6AB & Name2549589 of Company: R & M PLUMBING MERCHANTS LIMITED 1 Bridgegate, Peebles, EH45 8RZ Company Number: 08248795 Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor (Central) Nature of Business: Plumbing Merchants LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 008368 and 008584. Registered office: c/o Kingsland Business Recovery, 14 Derby Road, For further details contact: Debbie Wilson, Tel: 0141 222 2230 Stapleford, Nottingham, NG9 7AA Date of Appointment: 30 May 2016 Principal trading address: 480-482 Little Horton Lane, Bradford, BD5 By whom Appointed: Members (2549316) 0PA Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA 9718, Contact Email: Company2549617 Number: 00478362 [email protected] Telephone: 0800 955 3595. Contact: Haseeb Name of Company: S.H. & A.JAY LIMITED Butt Trading Name: Jays Stores Office Holder Number: 9718. Nature of Business: Retail of workwear and leisurewear Date of Appointment: 26 May 2016 Type of Liquidation: Creditors By whom Appointed: Members and Confirmed by Creditors (2549589) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX Principal trading address: 130/132 Lower Road, Surrey Quays, Company2549845 Number: 09770660 London, SE16 2UG Name of Company: RF VENTURES LIMITED Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Nature of Business: n/a Borehamwood, Hertfordshire, WD6 2FX. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 12290. Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, For further details contact: Avner Radomsky, Tel: 020 8343 3710. Guiseley, Leeds LS20 9AT Alternative contact: Elia Evagora. Principal trading address: Gordon House, 29 Gordon Square, London Date of Appointment: 31 May 2016 WC1H 0PP By whom Appointed: Members and Creditors (2549617) Liquidator's name and address: Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Number: 9730. Company2549597 Number: 08179139 Date of Appointment: 1 June 2016 Name of Company: SHARNFORD GARDENS LIMITED By whom Appointed: Members and Creditors Nature of Business: Garden Centre Further information about this case is available from Kate Breese at Type of Liquidation: Creditors the offices of Walsh Taylor on 0871 222 8308 or at Registered office: 79 Caroline Street, Birmingham B3 1UP [email protected]. (2549845) Principal trading address: Coventry Road, Sharnford, Leicestershire LE10 3PG Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 8834. Further details contact: Jon Cole, Email: jon.cole@butcher- woods.co.uk or Tel: 0121 236 6001.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 27 May 2016 2549829Company Number: 08241085 By whom Appointed: Creditors (2549597) Name of Company: WYVERN OPTICAL PRESCRIPTION SERVICES LIMITED Nature of Business: Retail sale by opticians 2549321Company Number: SC432832 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: SILVERTARTAN TRADING LTD Registered office: 1 Willow Park, Upton Lane, Stoke Golding, Trading Name: Café Leo Nuneaton CV13 6EU Nature of Business: Unlicensed Restaurants and Cafes Principal trading address: 87 Narborough Rd, Leicester LE3 0LF Type of Liquidation: Creditors Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Registered office: 14 Hamilton Gate, Greenock, Renfrewshire PA15 Street, Leicester LE1 5WN 1JW Office Holder Number: 8900. Principal trading address: 14 Hamilton Gate, Greenock, Renfrewshire Date of Appointment: 31 May 2016 PA15 1JW By whom Appointed: Members and Creditors Matthew Purdon Henderson, of Johnston Carmichael LLP, 7-11 Further information about this case is available from Steven Glanvill at Melville Street, Edinburgh, EH3 7PE. the offices of CBA on 0116 262 6804 or at leics@cba- Office Holder Number: 6884. insolvency.co.uk. (2549829) Further details contact: Matthew Henderson, Email: [email protected] or Tel: 0131 220 2203. Alternative contact: Steven Wood, Email: [email protected] Company2549596 Number: 05245200 Date of Appointment: 25 May 2016 Name of Company: YO REALISATIONS LIMITED By whom Appointed: Members (2549321) Nature of Business: Services for youths with difficulties Type of Liquidation: Creditors Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Company2549882 Number: 08770127 Spinningfields, Manchester, M3 3EB Name of Company: THE BROADWAY PATISSERIE LTD Principal trading address: Turnpike Gate House, Alcester Heath, Trading Name: Tartine Artisanal Alcester, Warwickshire, B49 5JG Nature of Business: Bakers Daniel R W Smith, of Grant Thornton UK LLP, 30 Finsbury Square, Type of Liquidation: Creditors' Voluntary Liquidation London, EC2P 2YU. Registered office: 66 Moyser Road, London SW16 6SQ Office Holder Number: 8373. Principal trading address: 94 Tooting High Street, London SW17 0RR For further details contact: Daniel R W Smith, Tel: 0161 953 6334, Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, Alternative contact: Paula Martin. 46 Vivian Avenue, Hendon Central, London NW4 3XP Date of Appointment: 05 May 2016 Office Holder Number: 9067. By whom Appointed: Daniel R W Smith was appointed Liquidator of Date of Appointment: 2 June 2016 YO Resolutions Limited by Order of the Court, restoring the Company By whom Appointed: Members and Creditors to the Register (2549596) Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. (2549882) FINAL MEETINGS

Name2549614 of Company: TKBM LIMITED ADVANCED2549592 SKIN TECHNOLOGIES LIMITED Company Number: 08559062 (Company Number 06971403) Nature of Business: Healthcare Services Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Type of Liquidation: Creditors Voluntary Liquidation WA15 9SQ Registered office: 40 Hackamore, Benfleet, Essex, SS7 3DU Principal trading address: Unit 26, Capitol Trading Park, Kirby Bank Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Road, Knowsley, L33 7SY Street, Southend on Sea, Essex, SS1 1EF. Alternative Contact: Luke Notice is hereby given, in pursuance of Section 106 OF THE Cockerton, Email Address: [email protected], Telephone: INSOLVENCY ACT 1986 that General Meetings of Members and 01702 344558 Creditors of the above-named Company will be held at the offices of Office Holder Number: 9641. Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Date of Appointment: 27 May 2016 Cheshire, WA15 9SQ on 02 August 2016 at 10.00 am and 10.15 am By whom Appointed: Members (2549614) respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any Company2549613 Number: 08876238 explanation that may be given by the Liquidator. Any member or Name of Company: TWICKENHAM HRA LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to Nature of Business: Dormant attend and vote instead of him/her, and such proxy need not also be Type of Liquidation: Creditors a member or creditor, but must be returned to the offices of Milner Registered office: 30-34 Chiswick High Road, Chiswick, London, W4 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, 1TE Cheshire, WA15 9SQ, by no later than 12.00 noon on the business Principal trading address: 30-34 Chiswick High Road, Chiswick, day before the Meetings. London, W4 1TE Date of Appointment: 21 March 2013 Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner Lane, Northwood, Middlesex, HA6 3AE. Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Office Holder Number: 4640. Cheshire, WA15 9SQ. Further information about this case is available at Bhardwaj For further details contact: [email protected] or Tel: Insolvency Practitioners on telephone number 01923 820966 or email 0161 927 7788. Alternative contact: Wendy Shaw, Email: [email protected] [email protected] Date of Appointment: 27 May 2016 Darren Brookes, Liquidator By whom Appointed: Members and Creditors (2549613) 30 May 2016 (2549592)

B.J.2549580 MAILING SERVICES LIMITED (Company Number 03640823) Registered office: c/o Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Principal trading address: 25-27 Whittle Road, Ferndown Ind. Est, Wimborne, Dorset, BH21 7SF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 35 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Company. Proxies to be used at the meetings, together with any INSOLVENCY ACT 1986 that Final Meetings of the Members and hitherto unlodged proof of debt, must be lodged with the Liquidator at Creditors of the above-named Company will be held at 2 Venture Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton Road, Science Park, Chilworth, Southampton, SO16 7NP on 28 July on Tees TS15 9AE, no later than 12.00 noon on the preceding 2016 at 11.00 am and 11.30am respectively, for the purpose of having business day. an account laid before them showing the manner in which the Date of Appointment: 23 June 2015 winding-up of the Company has been conducted and the property Office Holder details: Peter William Gray,(IP No. 009405) and Iain disposed of, and of receiving any explanation that may be given by Townsend,(IP No. 015850) both of Baldwins Restructuring & the Liquidator. Any Member or Creditor is entitled to attend and vote Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. at the above Meetings and may appoint a proxy to attend instead of For further details contact: The Joint Liquidators, Tel: 01642 himself. A proxy holder need not be a Member or Creditor of the 790790.Alternative contact: Jonathan Dunn, Tel: 01642 790790 Company. Iain Townsend, Joint Liquidator Proxies to be used at the Meetings must be lodged at Peter Hall Ltd, 31 May 2016 (2549574) 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP not later than 12 noon on 27 July 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be BRACEFORCE2549612 PROPERTIES LIMITED accompanied by such a completed proof. (Company Number 03422861) Date of Appointment: 04 June 2013 “the Company” Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Ltd, 2 Registered office: The Old Exchange, 234 Southchurch Road, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. Southend on Sea, SS1 2EG For further details contact: Peter Hall, Email: [email protected], Principal trading address: Unit 1 Telford Road, Gorse Lane Industrial Tel: 023 8011 1366.Alternative contact: Kevin Beech, Email: Estate, Clacton, CO15 4LP [email protected], Tel: 023 8011 1366 Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Peter Hall, Liquidator Number: 009445), both of Begbies Traynor (Central) LLP of The Old 31 May 2016 (2549580) Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 4 February 2011. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 2549841BLAKER MANAGEMENT SERVICES LIMITED meetings of the members and creditors of the above named (Company Number 04935218) Company will be held at The Old Exchange, 234 Southchurch Road, Registered office: 72 Temple Chambers, Temple Avenue, London Southend on Sea, Essex, SS1 2EG on 29 July 2016 at 11.00 am and EC4Y 0HP 11.05 am respectively, for the purpose of having an account of the NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency winding up laid before them, showing the manner in which the Act 1986 that Final Meetings of Members and Creditors of the above winding up has been conducted and the property of the Company named company will be held at: 72 Temple Chambers, Temple disposed of, and of hearing any explanation that may be given by the Avenue, London EC4Y OHP on 7 July 2016 at 11.00 a.m. and 11.15 joint liquidators. a.m. respectively for the purposes of: A member or creditor entitled to attend and vote is entitled to appoint 1. Receiving the final Progress Report and account of the Liquidator's a proxy to attend and vote instead of him and such proxy need not acts and dealings and of the conduct of the winding-up. also be a member or creditor. A Member or Creditor entitled to attend and vote at the respective In order to be entitled to vote at the meeting, creditors must lodge meetings may appoint another person to vote in his or her place and a their proofs of debt (unless previously submitted) and unless they are Proxy Form is available for that purpose. Proxies to be used at the attending in person, proxies at the offices of Begbies Traynor (Central) Meeting must be lodged with the Liquidator at the address shown LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, above no later than 12 noon on 6 July 2015, being the business day SS1 2EG no later than 12.00 noon on the business day before the preceding the meeting, (along with a Proof of Debt if one has not meeting. Please note that the joint liquidators and their staff will not been lodged previously). accept receipt of completed proxy forms by email. Submission of Notice is also given by the Liquidator that no dividend will be declared proxy forms by email will lead to the proxy being held invalid and the to any class of creditors. vote not cast. Office Holder Details: John Edmund Paylor (IP number 9517) of Any person who requires further information may contact the Joint Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Liquidator by telephone on 01702 467255. Alternatively enquiries can London EC4Y 0HP. Date of Appointment: 23 July 2015. Further be made to Zoe Bonham by e-mail at zoe.bonham@begbies- information about this case is available from the offices of Guardian traynor.com or by telephone on 01702 467255. Business Recovery at [email protected]. Lloyd Biscoe, Joint Liquidator John Edmund Paylor , Liquidator (2549841) 27 May 2016 (2549612)

BOARDPOLISH2549574 LIMITED CEC-GLP2549578 SERVICED OFFICES LIMITED (Company Number 03476575) (Company Number 04136922) Trading Name: Panel King Registered office: 2nd Floor, Titchfield House, 69-85 Tabernacle Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Street, London, EC2A 4RR Principal trading address: Unit 8H, Hackworth Industrial Estate, Principal trading address: Sloane Square House, 1 Holbein Place, Shildon, DL4 1HF London, SW1W 8NS Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 as amended, that a final general meeting of INSOLVENCY ACT 1986 that a final meeting of the creditors of the the members of the above named Company will be held at Rowlands Company will be held at 2nd Floor, Titchfield House, 69-85 House, Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 Tabernacle Street, London, EC2A 4RR on 08 August 2016 at 10.30 2RY on 02 August 2016 at 3.00 pm to be followed at 3.15 pm by a am and 10.45 am respectively, for the purpose of having an account final meeting of creditors for the purpose of receiving an account laid before them showing the manner in which the winding up of the showing the manner in which the winding up has been conducted and Company has been conducted and the property of the Company the property of the Company disposed of, and of hearing any disposed of, and of receiving any explanation that may be given by explanation that may be given by the Liquidators and to decide the Liquidator, and also determining the manner in which the books, whether the Liquidators should be released in accordance with accounts and documents of the Company shall be disposed of. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Proxies to be used at the meetings must be lodged at PO Box 698, entitled to vote at the above meetings may appoint a proxy to attend 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A and vote instead of him. A proxy need not be a member of the 4RR no later than 12 noon on the preceding day. Date of Appointment: 14 November 2013

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Robert Stephen Palmer,(IP No. 5531) of Notice is hereby given, pursuant to Section 106 of the Insolvency Act Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 1986, that final meetings of members and creditors of the above Tabernacle Street, London, EC2A 4RR. named Company will be held at Oxford Chambers, Oxford Road, For further details contact: Tel: 020 7490 7774, Email: Guiseley, Leeds LS20 9AT on 2 August 2016 at 11.00 am for [email protected]. Alternative contact: Philip Norvell, Email: Members and 11.15 am for Creditors, for the purpose of having an [email protected] account laid before them showing how the winding-up has been R S Palmer, Liquidator conducted and the company's property disposed of and giving an 30 May 2016 (2549578) explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not 2549585CHAMBERS & KNIGHT LIMITED also be a member or creditor. Proxy forms must be returned to (Company Number 00489459) Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, no later Registered office: 4 Stirling Court, Stirling Way, Borehamwood, than 12 noon on the business day before the meeting. Hertfordshire WD6 2BT Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Principal trading address: EuroPoint, 5-11 Lavington Street, London Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 SE1 0NZ 9AT. Date of Appointment: 9 December 2014. Further information Notice is hereby given pursuant to Section 106 of the Insolvency Act about this case is available from Philippa Smith at the offices of Walsh 1986, that final meetings of the members and creditors of the above Taylor at [email protected]. named Company will be held at 4 Stirling Court, Stirling Way, Kate Elizabeth Breese , Liquidator (2549413) Borehamwood, Hertfordshire WD6 2BT, on 11 July 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and COOLAIR4U2549412 LTD the property of the Company disposed of, and also determining (Company Number 07539106) whether the Liquidator should be granted his release from office. Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 A member or creditor entitled to attend and vote is entitled to appoint 7PW a proxy to attend and vote instead of him and such proxy need not Principal trading address: Coppice House, 2 Goldstraw Lane, also be a member or creditor. Proxy forms must be returned to the Fernwood, Newark NG24 3FF offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Notice is hereby given pursuant to section 106 of the Insolvency Act Way, Borehamwood, Hertfordshire WD6 2BT no later than 12 noon on 1986, that final meetings of the members and creditors of the above the business day before the meetings. named Company will be held at CG&Co, 17 St Ann's Square, John Kelmanson, IP number: 004866, Liquidator, Kelmanson Manchester M2 7PW, on 11 August 2016 at 10.00 am and 10.15 am Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, respectively, for the purpose of having an account laid before them Hertfordshire WD6 2BT. Appointed Liquidator of Chambers & Knight showing how the winding-up has been conducted and the property of Limited on 9 July 2014. Person to contact with enquiries about the the Company disposed of, and also determining whether the case: Jason Callender, telephone number: 020 8441 2000 Liquidator should be granted his release from office. 17 May 2016 (2549585) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the 2549728CHILDS COMMERCIALS LIMITED offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW no later (Company Number 06797495) than 12.00 noon on the business day before the meeting. Registered office: Jupiter House, Warley Hill Business Park, Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Brentwood, CM13 3BE numbers 1762 and 1549) of CG&Co, 17 St Ann's Square, Manchester Principal trading address: Unit 9, Askew Farm Lane, Grays, Essex, M2 7PW. Date of Appointment: 14 May 2015. Further information RM17 5XR about this case is available from Andrew Walker at the offices of Notice is hereby given that the Liquidators have summoned final CG&Co on 0161 358 0210. meetings of the Company’s members and creditors under Section Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Dated 2 June 2016 (2549412) before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their D'OH!2549398 PIZZA LIMITED release. The members and creditors meetings will be held at 2nd (Company Number 08356699) Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 16 Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 August 2016 at 11.00 am and 11.15 am respectively. In order to be 7PW entitled to vote at the meetings, members and creditors must lodge Principal trading address: 846 Wilmslow Road, Didsbury, Manchester their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 M20 2RN West Street, Brighton, BN1 2RT by no later than 12.00 noon on the Notice is hereby given pursuant to section 106 of the Insolvency Act business day prior to the day of the meeting (together, if applicable, 1986, that final meetings of the members and creditors of the above with a completed proof of debt form, if this has not previously been named Company will be held at CG&Co, 17 St Ann's Square, submitted). Manchester M2 7PW, on 10 August 2016 at 10.00 am and 10.15 am Date of Appointment: 30 April 2013 respectively, for the purpose of having an account laid before them Office Holder details: Martin Weller,(IP No. 9419) and Jeremy Stuart showing how the winding-up has been conducted and the property of French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, the Company disposed of, and also determining whether the Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Liquidator should be granted his release from office. For further details contact: The Joint Liquidators, Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected]. Alternative contact: Laura Gilbertson a proxy to attend and vote instead of him and such proxy need not Martin Weller, Joint Liquidator also be a member or creditor. Proxy forms must be returned to the 31 May 2016 (2549728) offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW no later than 12.00 noon on the business day before the meeting. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP CITISPACE2549413 VENTURES LIMITED numbers 1762 and 1549) of CG&Co, 17 St Ann's Square, Manchester (Company Number 04031211) M2 7PW. Date of Appointment: 6 May 2015. Further information Registered office: Citispace South, 11 Regent Street, Leeds LS2 7QN about this case is available from Andrew Walker at the offices of Principal trading address: Citispace South, 11 Regent Street, Leeds CG&Co on 0161 358 0210. LS2 7QN Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators Dated 2 June 2016 (2549398)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 37 COMPANIES

DELIGHT2549831 IN GIVING LIMITED Further details contact: Paula Bates, Tel: 020 8498 0163, Email: (Company Number 05662554) [email protected] Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Zafar Iqbal, Liquidator LS20 9AT 31 May 2016 (2549593) Principal trading address: 47 Westgate, Guisborough, Cleveland TS14 6AF Notice is hereby given, pursuant to Section 106 of the Insolvency Act HOVERAX2549591 LIMITED 1986, that final meetings of members and creditors of the above (Company Number 08168127) named Company will be held at Oxford Chambers, Oxford Road, Trading Name: China Star Guiseley, Leeds LS20 9AT on 2 August 2016 at 1.00 pm for Members Registered office: C/o Libertas Associates Limited, 3 Chandlers and 1.15 pm for Creditors, for the purpose of having an account laid House, Hampton Mews, 191-195 Sparrows Herne, Bushey, before them showing how the winding-up has been conducted and Hertfordshire WD23 1FL the company's property disposed of and giving an explanation of it. Principal trading address: 104 Turners Hill, Cheshunt, Hertfordshire A member or creditor entitled to attend and vote is entitled to appoint EN8 9BN a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN that a final meeting of the members of also be a member or creditor. Proxy forms must be returned to Hoverax Limited will be held at 10:00 am on 29 July 2016, to be Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, no later followed at 10.30 am on the same day by a meeting of the creditors of than 12 noon on the business day before the meeting. the Company. The meetings will be held at the offices of Libertas Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 9AT. Date of Appointment: 18 June 2013. Further information about The meetings are called pursuant to Section 106 of the INSOLVENCY this case is available from Philippa Smith at the offices of Walsh ACT 1986 for the purpose of receiving an account from the Liquidator Taylor at [email protected]. explaining the manner in which the winding-up of the Company has Kate Elizabeth Breese , Liquidator (2549831) been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need GQ2549310 SOLUTIONS LIMITED not be a member or creditor. Company Number: SC440146 Proxies to be used at the meetings must be returned to the offices of Creditors’ Voluntary Liquidation Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later 36 Washington Street, Glasgow G3 8AZ than 12 noon on the working day immediately before the meetings. Principal trading address: 27 Greenoakhill Crescent, Uddington, Names of Insolvency Practitioners calling the meetings: Nicholas Glasgow G71 7PW Barnett, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Notice is hereby given, that Final Meetings of the Members and Herne, Bushey, Hertfordshire, WD23 1FL IP Number: 9731 Contact Creditors of the Company will be held at Suite 18, The Pentagon Name: Craig Humphrey Email Address: Centre, 36 Washington Street, Glasgow G3 8AZ, on 13 July 2016 at [email protected] Telephone Number: 020 8634 11.00 am and 11.15 am respectively, for the purpose of having an 5599 account laid before them showing how the winding-up has been 27 May 2016 (2549591) conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. I.M.S2549611 RELOCATIONS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07305287) a proxy to attend and vote instead of him and such proxy need not Registered office: Arundel House, 1 Amberley Court, Whitworth Road, also be a member or creditor. Proxy forms must be returned to the Crawley, West Sussex RH11 7XL offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Principal trading address: 9 Perseverance Works, Kingsland Road, 2EA no later than 12.00 noon on the business day before the meeting. London, E2 8DD Shane Biddlecombe (IP No. 9425) and Gordon Johnston (IP No. 8616) Notice is hereby given that, pursuant to Section 106 OF THE Joint Liquidators of HJS Recovery Appointed Liquidators of GQ INSOLVENCY ACT 1986, that final meetings of the members and Solutions Limited on 27 November 2014. creditors of the above-named Company have been summoned by the Person to contact with enquiries about the case & telephone number Joint Liquidators and will be held at BM Advisory LLP, Arundel House, or email address: Karl Lovatt, 02380 234222 (2549310) 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL on 05 August 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in HITHERGREEN2549593 TANDOORI LIMITED which the winding-up has been conducted and the property of the (Company Number 07769067) Company disposed of, and to hear any explanation that may be given Registered office: Cooper Young, Hunter House, 109 Snakes Lane by the Liquidators. The meetings will also be asked to resolve that the West, Woodford Green, Essex, IG8 0DY Joint Liquidators be given their release in accordance with Section Principal trading address: 79 Springbank Road, London SE13 6SS 173 of the Insolvency Act 1986. Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at the above INSOLVENCY ACT 1986 that final meetings of the Members and meetings may appoint a proxy to attend and vote in his place. Creditors of the above-named Company will be held at the offices of Creditors wishing to vote at the meeting must lodge their proxy, Cooper Young, Hunter House, 109 Snakes Lane West, Woodford together with a full statement of account, at the offices of BM Green, Essex, IG8 0DY on 10 August 2016 at 10.00 am and 10.15 am Advisory, Arundel House, Amberley Court, 1 Amberley Court, respectively, for the purposes of receiving an account showing the Whitworth Road, Crawley, West Sussex RH11 7XL not later than manner in which the winding up has been conducted, and the 12.00 noon on the working day prior to the meeting. property of the company has been disposed of, and of hearing any Date of Appointment: 25 June 2015 explanation given by the Liquidator, and considering the release of Office Holder details: Andrew Pear,(IP No. 9016) of BM Advisory, the liquidator. A Member or Creditor entitled to attend and vote at Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 either of the above meetings may appoint a proxy to attend and vote 7XL and Michael Solomons,(IP No. 9043) of BM Advisory, Arundel instead of him. It is not necessary for the proxy holder to be a House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. Member or Creditor. Proxies for use at the meetings must be lodged For further details contact: Cindy Field, Tel: 01293 410334 at the address shown above no later than 12.00 noon on the business Andrew Pear, Joint Liquidator day before the meeting. 27 May 2016 (2549611) Date of Appointment: 30 July 2015 Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

IWEST2549595 WINDOWS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 01798294) INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting Trading Name: Interwest of the Members of the above-named LLP will be held at RSM Previous Name of Company: Interwest Limited Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Registered office: UHY Hacker Young LLP, Quadrant House, 4 Boulevard, Milton Keynes MK9 1BP on 12 August 2016 at 10.00 am Thomas More Square, London, E1W 1YW to be followed at 10.30 am by a Final Meeting of Creditors, for the Principal trading address: Unit 1, Kimberley Road, Clevedon, North purpose of receiving an account showing the manner in which the Somerset, BS21 6QJ winding-up has been conducted and the property of the LLP Notice is hereby given, pursuant to Section 106 OF THE disposed of, and of hearing any explanation that may be given by the INSOLVENCY ACT 1986 that a final meeting of the members of the Liquidators and to decide whether the Liquidators should be released Company will be held at UHY Hacker Young LLP, Quadrant House, 4 in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Thomas More Square, London, E1W 1YW on 06 July 2016 at 10.30 Member or Creditor entitled to vote at the above Meetings may am to be followed at 11.00 am on the same day by a meeting of the appoint a proxy to attend and vote instead of him. A proxy need not creditors of the Company. The meetings are called for the purpose of be a Member of the LLP. Proxies to be used at the Meetings, together receiving an account from the Joint Liquidators explaining the manner with any hitherto unlodged proof of debt, must be lodged with the in which the winding-up of the Company has been conducted and to Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 receive any explanation that they may consider necessary. A member Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12.00 or creditor entitled to attend and vote is entitled to appoint a proxy to noon on the preceding business day. attend and vote instead of him. A proxy need not be a member or Dates of Appointment: Andrew Andronikou, 10 June 2014 and creditor. Graham Bushby, 10 December 2015. The following resolutions will be considered at the creditors’ meeting: Office Holder details: Andrew Andronikou,(IP No. 8806) of UHY That the Joint Liquidators’ final report and receipts and payments Hacker Young, Quadrant House, 4 Thomas More Square, London, account be and are hereby approved and that the Joint Liquidators E1W 1YW and Graham Bushby,(IP No. 8736) of RSM Restructuring receive their release and discharge. Proxies to be used at the Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton meetings must be returned to the offices of UHY Hacker Young LLP, Keynes MK9 1BP. Quadrant House, 4 Thomas More Square, London, E1W 1YW no later Correspondence address & contact details of case manager: Marco than 12.00 noon on the working day immediately before the meetings. Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Date of Appointment: 18 December 2014 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP Andrew Andronikou, Joint Liquidator No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 31 May 2016 (2549615) Thomas More Square, London, E1W 1YW. For further details contact: Jenny Poleykett, Email: j.poleykett@uhy- uk.com, Tel: 020 7767 2526 M2549766 F ENTERPRISES LIMITED Peter Kubik, Joint Liquidator (Company Number 07516041) 31 May 2016 (2549595) Registered office: One Redcliff Street, Bristol BS1 6NP Principal trading address: Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN 2549411KENSINGTON SECURITY LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07118667) INSOLVENCY ACT 1986 that final meetings of the members and Registered office: Albemarle House, 1 Albemarle Street, London, W1S creditors of the Company will be held at Moore Stephens LLP, One 4HA Redcliff Street, Bristol BS1 6NP on 28 July 2016 at 11.00 am and Principal trading address: Charles Rippin and Turner Middlesex 11.30 am respectively, for the purpose of having an account laid House, 130 College Road, Harrow, Middlesex, HA1 1BQ before them showing the manner in which the winding up has been NOTICE IS HEREBY GIVEN that a final meeting of the members of conducted and the property of the company disposed of, and of Kensington Security Limited will be held at 11:00 am on 8 August hearing any explanation that may be given by the liquidator. A person 2016, to be followed at 11:15 am on the same day by a meeting of the entitled to attend and vote at either of the above meetings may creditors of the company. The meetings will be held at 6th Floor, appoint a proxy to attend and vote instead of him. A proxy need not Albemarle House, 1 Albemarle Street, London, W1S 4HA. be a member or creditor of the Company. Proxies for use at the The meetings are called pursuant to Section 106 of the Insolvency Act meeting must be lodged at the address shown above no later than 12 1986 for the purpose of receiving an account from the Liquidator noon on the business day preceding the respective meetings. explaining the manner in which the winding-up of the company has Date of Appointment: 29 May 2013 been conducted and to receive any explanation that they may Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore consider necessary. A member or creditor entitled to attend and vote Stephens LLP, One Redcliff Street, Bristol BS1 6NP. is entitled to appoint a proxy to attend and vote instead of him. A For further details contact: Clive Hobbs, Tel: 0117 922 5522, Email: proxy need not be a member or creditor. [email protected] Reference: BR68046. The following resolutions will be considered at the creditors' meeting: Stephen Ramsbottom, Liquidator 1. THAT the Liquidator's final report and receipts and payments 31 May 2016 (2549766) account be approved. Proxies to be used at the meetings must be returned to the offices of Re 10 (London) Limited, Albemarle House, 1 Albemarle Street, MARK2549575 CAINE CONSTRUCTION LIMITED London, W1S 4HA no later than 12 noon on the working day (Company Number 07496156) immediately before the meetings. Registered office: c/o HJS Recovery, 12-14 Carlton Place, Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of Southampton SO15 2EA Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London Principal trading address: Office G5, Mill House Centre, Mill Lane, W1S 4HA. Date of Appointment: 30 October 2015. Further information Totton, Hampshire SO40 3AE about this case is available from Harshita Kale at the offices of Re10 Notice is hereby given, that Final Meetings of the Members and (London) Limited on 020 7355 6161 or at [email protected]. Creditors of the Company will be held at 12-14 Carlton Place, Nimish Chandrakant Patel , Liquidator Southampton SO15 2EA, on 25 July 2016 at 12 noon and 12.15 pm 2 June 2016 (2549411) respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the KEVIN2549615 NEAL ASSOCIATES WEALTH MANAGEMENT LLP Liquidators should be granted their release from office. (Company Number OC357585) A member or creditor entitled to attend and vote is entitled to appoint Registered office: C/O RSM Restructuring Advisory LLP, The a proxy to attend and vote instead of him and such proxy need not Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP also be a member or creditor. Proxy forms must be returned to the Principal trading address: Repton Manor, Repton Avenue, Ashford, offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Kent, TN23 3GP 2EA no later than 12 noon on the business day before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 39 COMPANIES

Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP NETSUMO2549618 SYSTEMS LIMITED number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton (Company Number 06394766) Place, Southampton SO15 2EA. Appointed Liquidators of Mark Caine Previous Name of Company: 7 Global Secure Computing Limted Construction Limited on 2 May 2014. Person to contact with enquiries Registered office: 3 Field Court, London, WC1R 5EF about the case: Carol Haines, telephone number: 02380 234222 Principal trading address: 31 Beaufort Court, Admirals Way, London, (2549575) E14 9XL Date of appointment: 28 August 2014 2549400MERLIN PAINTING AND DECORATING LTD Notice is hereby given, pursuant to Section 106 of the INSOLVENCY (Company Number 04657703) ACT 1986, that Final Meetings of Members and Creditors of the Registered office: Fourth Floor, Toronto Square, Toronto Street, above named Company will be held at the offices of Antony Batty & Leeds LS1 2HJ Company LLP, 3 Field Court, Grey’s Inn, London, WC1R 5EF on 18 Principal trading address: 12 White Lee Side, White Lee, August 2016 at 10.30 am and 10.45 am respectively for the purpose Heckmondwike WF16 9PD of receiving an account of the Liquidator’s acts and dealings and of Richard Kenworthy (IP Number: 009499) and Julian Pitts (IP Number: the conduct of the winding up and how the Company’s property has 007851), both of Begbies Traynor (Central) LLP of 4th Floor, Toronto been disposed of, and to consider the following resolution: Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint 1. That the Liquidator be granted his release Liquidators of the Company on 13 June 2012. Members or Creditors wishing to vote at the respective meetings Pursuant to Section 106 of the Insolvency Act 1986, final meetings of must lodge their proofs of debt (if they have not already done so) and the members and creditors of the above named Company will be held (unless they are attending in person) proxies at the offices of Antony at the offices of Begbies Traynor, 4th Floor, Toronto Square, Toronto Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Street, Leeds LS1 2HJ on 11 August 2016 at 12 noon and 12:30 pm no later than 12 noon on the business day before the meeting. respectively, for the purpose of having an account of the winding up Hugh Francis Jesseman, Liquidator, (IP No: 9480), Antony Batty & laid before them, showing the manner in which the winding up has Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Tel: 020 been conducted and the property of the Company disposed of, and 7831 1234, Fax: 020 7430 2727, Email: [email protected]. of hearing any explanation that may be given by the joint liquidators. Office contact: Sheniz Bayram. A member or creditor entitled to attend and vote is entitled to appoint 25 May 2016 (2549618) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge NO2549824 NEED TO PAINT LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 07105617) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds LLP, at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ no LS20 9AT later than 12 noon on the business day before the meeting. Please Notice is hereby given, pursuant to Section 106 of the Insolvency Act note that the joint liquidators and their staff will not accept receipt of 1986, that final meetings of members and creditors of the above completed proxy forms by email. Submission of proxy forms by email named Company will be held at Oxford Chambers, Oxford Road, will lead to the proxy being held invalid and the vote not cast. Guiseley, Leeds LS20 9AT on 3 August 2016 at 11.00 am for Any person who requires further information may contact the Joint Members and 11.15 am for Creditors, for the purpose of having an Liquidator by telephone on 0113 244 0044. Alternatively enquiries can account laid before them showing how the winding-up has been be made to Daniel Harrison by e-mail at daniel.harrison@begbies- conducted and the company's property disposed of and giving an traynor.com or by telephone on 0113 244 0044. explanation of it. Richard Kenworthy , Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint Dated 1 June 2016 (2549400) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, no later MERMAID2549620 MANUFACTURING LIMITED than 12 noon on the business day before the meeting. (Company Number 02843495) Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Registered office: Kings Business Centre, 90-92 King Edward Road, Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Nuneaton, Warwickshire, CV11 4BB formerly c/o Minerva Mill, Station 9AT. Date of Appointment: 11 September 2014. Further information Road, Alcester, Warwickshire, B49 5ET about this case is available from Philippa Smith at the offices of Walsh Principal trading address: 7 Felspar Road, Amington Industrial Estate, Taylor at [email protected]. Tamworth, Staffs. B77 4DP Kate Elizabeth Breese , Liquidator (2549824) NOTICE IS HEREBY GIVEN, pursuant to section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named company will be held at Pattinsons, NOT2549621 JUST ANOTHER CARE COMPANY LIMITED Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 (Company Number 08411095) 4BB on Thursday the 30 June 2016 at 10.00 am and 10.15 am Trading Name: Wealdcare Care & Rehabilitation Services respectively for the purpose of showing how the winding-up has been Previous Name of Company: Weald Care Limited conducted and the property of the company disposed of, and of Registered office: Arundel House, 1 Amberley Court, Whitworth Road, hearing any explanation that may be given by the Liquidator. It is Crawley, West Sussex RH11 7XL intended that the Liquidator will be released from office at the Principal trading address: PM House, Riverway Estate, Old conclusion of the meetings. Portsmouth Road, Guildford, GU3 1LZ Proxies to be used at the meetings together with any previously Notice is hereby given that, pursuant to Section 106 OF THE unlodged proofs should be lodged with the Liquidator at Pattinsons INSOLVENCY ACT 1986 that Final Meetings of the Members and Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Creditors of the above named Company have been summoned by the Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the Joint Liquidators and will be held at BM Advisory, Arundel House, 1 working day immediately before the meetings. Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL Alternative contact: [email protected] Tel No: 02476 on 03 August 2016 at 10.00 am and 10.30 am respectively, for the 320120 purpose of having an account laid before them showing the manner in Dated this the 27th day of May 2016 which the winding up of the Company has been conducted and the I Pattinson – Liquidator (IP No.4422), Pattinsons Insolvency Limited, property disposed of, and of receiving any explanation that may be Kings Business Centre, 90-92 King Edward Road, Nuneaton, given by the Liquidators. The meetings will also be asked to resolve Warwickshire, CV11 4BB. Appointed: 1 September 2008 that the Joint Liquidators be given their release in accordance with 27 May 2016 (2549620) Section 173 of the Insolvency Act 1986.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

A Member or Creditor entitled to attend and vote at the above For further details contact: Graham Bushby, Tel: 01908 687826or meetings may appoint a proxy to attend and vote in his place. Richard Brewer, Tel: 020 3201 8000. Correspondence address & Creditors wishing to vote at the meeting must lodge their proxy, contact details of case manager: Marco Piacquadio of RSM together with a full statement of account, at the offices of BM Restructuring, The Pinnacle, 170 Midsummer Boulevard, Milton Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Keynes MK9 1BP, Tel: 01908 687893 Crawley, RH11 7XL not later than 12.00 noon on the working day prior Graham Bushby, Joint Liquidator to the meeting. 01 June 2016 (2549629) Date of Appointment: 25 June 2015 Office Holder details: Andrew Pear,(IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 2549092PEMA FIT LIMITED 7XL and Michael Solomons,(IP No. 9043) of BM Advisory, Arundel (Company Number NI608027) House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. Notice is hereby given, pursuant to Article 92 of the INSOLVENCY For further details contact: The Joint Liquidators, or Sue Markham, (NORTHERN IRELAND) ORDER 1989, that Meetings of the Members Tel: 01293 452844 and Creditors of the above named Company will be held at the offices Andrew Pear, Joint Liquidator of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, 01 June 2016 (2549621) DL3 7SD on 5 July 2016 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the 2549619OUT TO LUNCH (N W) LIMITED Company shall be disposed of. A Member or Creditor entitled to (Company Number 06797568) attend and vote is entitled to appoint a proxy to attend and vote Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX instead of him, and such proxy need not also be a Member or Principal trading address: 20 Granbourne Chase, Liverpool, L32 2DQ Creditor. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Proxies to be used at the Meetings should be lodged with the ACT 1986, that Final Meetings of Members and Creditors will take Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, place at the offices of Rooney Associates, Suite 44, Oriel Chambers, Darlington, DL3 7SD, no later than 12.00noon on the business day 14-16 Water Street, Liverpool, L2 8TD on 9 August 2016 at 10.00 am before the Meetings. and 10.30 am respectively for the purpose of having an account laid Further information regarding this case is available from the offices of before them showing the manner in which the winding up has been Robson Scott Associates Limited on 01325 365 950. (2549092) conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the 2549799PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 liquidator at his postal address, or at the email address below, not PLYWOOD & TIMBER CENTRES (UK) LTD later than 12.00 noon on the business day before the date fixed for (Company Number 8160143) the meeting, a proof of debt (if not previously lodged in the Registered office: 63 Walter Road, Swansea, SA1 4PT proceedings) and (if the creditor is not attending in person) a proxy. Principal trading address: Unit A1, Ashmount Business Park, Upper Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Fforest Way, Swansea Enterprise Park, Swansea, SA6 8QR Liverpool, L2 4SX IP Number: 7529 Telephone number: 0151 236 Liquidator’s Name: Gary Stones 9999 Alternative contact: Catherine Leech, Email: [email protected] Liquidator’s Address: Stones & Co, 63 Walter Road, Swansea, SA1 31 May 2016 (2549619) 4PT Liquidator’s Date of Appointment: 18th November 2014 NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY 2549629PAPER TRAIL TRADING LIMITED ACT 1986 that a General Meeting of the above company will be held (Company Number 04165838) at 63 Walter Road, Swansea, SA1 4PT on 5th August 2016 at 10.00 Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 a.m. precisely, to be followed at 10.15 a.m. by a meeting of the Midsummer Boulevard, Milton Keynes MK9 1BP Creditors for the purpose of having an Account laid before them, to Principal trading address: Apsley Mills Cottage, London Road, Hemel receive the report of the Liquidator showing how the winding-up of Hempstead, Hertfordshire, HP3 9RL the company has been conducted and its property disposed of and of Notice is hereby given, pursuant to Section 106 OF THE hearing any explanation that may be given by the Liquidator. INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting Resolutions will be put to the meeting to propose or vote for or of the Members of the above-named Company will be held at RSM against the approval of the Liquidator’s summary of his final receipts Restructuring Advisory LLP, The Pinnacle, 170 Midsummer and payments and for the Liquidator to be granted his release. Boulevard, Milton Keynes MK9 1BP on 11 August 2016 at 11.00 am Creditors must lodge proxies and hitherto unlodged proofs in order to to be followed at 11.30 am by a Final Meeting of Creditors, for the be entitled to vote at the meeting. Proxies and hitherto unlodged purpose of receiving an account showing the manner in which the proofs to be used at the Meeting must be lodged with the Liquidator winding-up has been conducted and the property of the Company at the offices of Messrs Stones & Co.,63 Walter Road, Swansea, SA1 disposed of, and of hearing any explanation that may be given by the 4PT, by 12.00 noon on 4th August 2016. Liquidators and to decide whether the Liquidators should be released Alternative contact: Mrs Ann Evans, Stones & Co., 63 Walter Road, in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- Member or Creditor entitled to vote at the above Meetings may mail: [email protected]) appoint a proxy to attend and vote instead of him. A proxy need not Gary Stones FCCA, Liquidator (I.P. No 6609) be a Member of the Company. Proxies to be used at the Meetings, 31st May 2016 (2549799) together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than QUINTEQ2549311 LIMITED 12.00 noon on the preceding business day. Company Number: SC374453 Appointment: 10 December 2015 (Graham Bushby) and 16 May 2014 Creditors’ Voluntary Liquidation (Richard Brewer) Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, Office Holder details: Graham Bushby,(IP No. 8736) of RSM 36 Washington Street, Glasgow G3 8AZ Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Principal trading address: 27 Greenoakhill Crescent, Uddington, Boulevard, Milton Keynes MK9 1BP and Richard Brewer,(IP No. 9038) Glasgow G71 7PW of RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 41 COMPANIES

Notice is hereby given, that Final Meetings of the Members and For further details contact: Mrs S Emerson, Email: Creditors of the Company will be held at Suite 18, The Pentagon [email protected] or Tel: 0115 988 6288 Centre, 36 Washington Street, Glasgow G3 8AZ, on 13 July 2016 at Michael Rose, Liquidator 10.00 am and 10.15 am respectively, for the purpose of having an 31 May 2016 (2549638) account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release SECURITY2549384 DOORS AND WINDOWS LIMITED from office. (Company Number 03490025) A member or creditor entitled to attend and vote is entitled to appoint Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH a proxy to attend and vote instead of him and such proxy need not Principal trading address: Unit 2 Pump House Yard, The Green, also be a member or creditor. Proxy forms must be returned to the Sedlescombe, Battle TN33 0QA offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2EA no later than 12.00 noon on the business day before the meeting. 1986, that final meetings of members and creditors of the above Shane Biddlecombe (IP No. 9425) and Gordon Johnston (IP No. 8616) named Company will be held at White Maund, 44-46 Old Steine, Joint Liquidators of HJS Recovery Appointed Liquidators of Quinteq Brighton BN1 1NH on 25 July 2016 at 10.00 am for Members and Limited on 27 November 2014. 10.15 am for Creditors, for the purpose of having an account laid Person to contact with enquiries about the case & telephone number before them showing how the winding-up has been conducted and or email address: Karl Lovatt, 02380 234222 (2549311) the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not 2549649R WILLIAMS-HUBBARD AND SON LIMITED also be a member or creditor. Proxy forms must be returned to White (Company Number 04679681) Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon Previous Name of Company: BHHP Life & Pensions Limited on the business day before the meeting. Registered office: Bamfords Trust House, 85-89 Colmore Row, Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Birmingham, B3 2BB 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Principal trading address: 24A McIntyre Road, Worcester, WR2 5LG 1NH. Date of Appointment: 2 April 2015. Further information about Notice is hereby given in pursuance of Section 106 OF THE this case is available from Phil Harris at the offices of White Maund at INSOLVENCY ACT 1986 that final meetings of members and creditors [email protected]. of the above company will be held at the offices of Leonard Curtis, Thomas D'Arcy and Susan Maund , Joint Liquidators (2549384) Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 26 July 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner SIR2549314 TEKNOLOGI (UK) LTD. in which the winding-up has been conducted and the property of the Company Number: SC189130 Company disposed of, and of hearing any explanation that may be Trading Name: Sir Tek given by the Liquidator. Any member or creditor entitled to attend and Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ vote is entitled to appoint a proxy to attend and vote instead of him/ Principal trading address: Westway, Porterfield Road, Renfrew, PA4 her, and such proxy need not also be a member or creditor. The proxy 8DJ form must be returned to the above address by no later than 12.00 Notice is hereby given that the Liquidator has summoned final noon on the business day before the meeting. meetings of the Company’s members and creditors under Section In the case of a Company having a share capital, a member may 106 of the Insolvency Act 1986 for the purposes of having laid before appoint more than one proxy in relation to a meeting, provided that them an account of the Liquidator’s acts and dealings and of the each proxy is appointed to exercise the rights attached to a different conduct of the winding-up, hearing any explanations that may be share or shares held by him, or (as the case may be) to a different given by the Liquidator, and passing a resolution granting the release £10, or multiple of £10, of stock held by him. of the Liquidator. The meetings will be held at 118 Pilgrim Street, Date of Appointment: 11 June 2010 Newcastle upon Tyne, NE1 6SQ on 30 June 2016 at 11.00 am Office Holder details: P D Masters,(IP No. 8262) of Leonard Curtis, (members) and 12 Noon (creditors). Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. In order to be entitled to vote at the meetings, members and creditors For further details contact: Paul Masters, Email: must lodge their proxies with the Liquidator at 118 Pilgrim Street, [email protected] or Tel: 0161 413 0930 Newcastle upon Tyne, NE1 6SQ by no later than 12 noon on the Paul Masters, Liquidator business day prior to the day of the meeting (together, if applicable, 30 May 2016 (2549649) with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 9 October 2014. ROGER2549638 CASALE ASSOCIATES LIMITED Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, (Company Number 05746271) 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Registered office: C/O M1 Insolvency, Cumberland House, 35 Park For further details contact: Greg Whitehead, Email: Row, Nottingham, NG1 6EE [email protected] Principal trading address: 8 Holmbush Road, Putney, London, SW15 Greg Whitehead, Liquidator 3LE 27 May 2016 (2549314) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named company will be held at M1 Insolvency, SOCIAL2549635 ENTERPRISE NORTH WEST LIMITED Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 12 July (Company Number 06553254) 2016 at 10.00 am and 10.30 am respectively, for the purpose of Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX having an account laid before them showing how the winding up has Principal trading address: Fourth Floor, 151 Dale Street, Liverpool, L2 been conducted and the property of the Company disposed of, and 2AH also determining whether the Liquidator should be granted his release Notice is hereby given, pursuant to Section 106 of the INSOLVENCY from office. A member or creditor entitled to attend and vote is ACT 1986, that Final Meetings of Members and Creditors will take entitled to appoint a proxy to attend and vote instead of him and such place at the offices of Rooney Associates, Suite 44, Oriel Chambers, proxy need not also be a member or creditor. Proxy forms must be 14-16 Water Street, Liverpool, L2 8TD on 9 August 2016 at 11.00 am returned to the offices of M1 Insolvency, Cumberland House, 35 Park and 11.30 am respectively for the purpose of having an account laid Row, Nottingham, NG1 6EE no later than 12 noon on the business before them showing the manner in which the winding up has been day before the meeting. conducted and the property of the company disposed of, and of Date of Appointment: 30 March 2015 hearing any explanations that may be given by the Liquidator. To be Office Holder details: Michael Rose,(IP No. 8928) of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES entitled to vote at the meeting, a creditor must lodge with the Email Address: [email protected] liquidator at his postal address, or at the email address below, not Telephone Number: 01455 555 444 later than 12.00 noon on the business day before the date fixed for 31 May 2016 (2549643) the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, WEBBER2549806 ENGINEERING (NW) LIMITED Liverpool, L2 4SX IP Number: 7529 Telephone number: 01512369999. (Company Number 06910327) Alternative contact: Catherine Leech, Email: [email protected] Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, 31 May 2016 (2549635) WA15 9SQ Principal trading address: Units 3 & 4 Kirkby Bank Road, Knowsley Industrial Park, Liverpool 2549632VISIT HEART OF ENGLAND (UK) LIMITED Notice is hereby given in pursuance of Section 106 OF THE (Company Number 07582967) INSOLVENCY ACT 1986, that General Meetings of Members and Registered office: One Redcliff Street, Bristol, BS1 6NP Creditors of the above-named Company will be held at the offices of Principal trading address: Rutland House, 148 Edmund Street, Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, Birmingham, B3 2FD WA15 9SQ on 28 July 2016 at 10.00 am and 10.15 am respectively, Notice is hereby given, pursuant to Section 106 OF THE for the purpose of having an account laid before them, showing the INSOLVENCY ACT 1986 that final meetings of the members and manner in which the winding-up has been conducted and the creditors of the Company will be held at Moore Stephens LLP, One property of the Company disposed of, and of hearing any explanation Redcliff Street, Bristol, BS1 6NP on 28 July 2016 at 10.00 am and that may be given by the Liquidator. Any member or creditor entitled 10.30 am respectively for the final meeting. These meetings are for to attend and vote is entitled to appoint a proxy to attend and vote the purpose of having an account laid before them showing the instead of him/her, and such proxy need not also be a member or manner in which the winding-up has been conducted and the creditor, but must be returned to the offices of Milner Boardman & property of the Company disposed of, and of hearing any explanation Partners at the above address by no later than 12.00 noon on the that may be given by the liquidators. A person entitled to attend and business day before the Meetings. vote at either of the above meetings may appoint a proxy to attend Date of Appointment: 27 August 2014 and vote instead of him. A proxy need not be a member or creditor of Office Holder details: Darren Brookes,(IP No. 9297) of Milner the Company. Proxies for use at the meeting must be lodged at the Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, address shown above no later than 12.00 noon on the business day Cheshire, WA15 9SQ. preceding the respective meetings. For further details contact: Darren Brookes, Email: Date of Appointment: 27 May 2015 [email protected], Tel: 0161 927 7788.Alternative Office Holder details: Stephen Anthony Ramsbottom,(IP No. 8990) of contact Antonia Pettener, Email: [email protected] Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Darren Brookes, Liquidator Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 26 May 2016 (2549806) Aldersgate Street, London, EC1A 4AB. For further details contact: Clive Hobbs, Tel: 0117 9225522 or Email: [email protected]. Ref: BR72510 MEETINGS OF CREDITORS Stephen Ramsbottom, Joint Liquidator 30 May 2016 (2549632) 192549499 CUISINE (YORK) LIMITED (Company Number 07543134) Registered office: 8 Hazelnut Grove, Clifton, York YO30 6RA WALLSGRAVE2549643 FLOORING LIMITED Principal trading address: York Golf Club, Lords Moor Lane, Strensall (Company Number 07556242) YO30 5XF Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Lutterworth, Leicestershire, LE17 5FB ACT")a meeting of the creditors of the above-named Company will be Principal trading address: 5 Corporation Street, Nuneaton, CV11 5 AJ held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor NOTICE IS HEREBY GIVEN that a final meeting of the members of Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Wallsgrave Flooring Limited will be held at 10:00 am on 8 August on 21 June 2016 at 10.15 am. The purpose of the meeting, pursuant 2016, to be followed at 10:15 am on the same day by a meeting of the to Sections 99 to 101 of the Act is to consider the statement of affairs creditors of the company. The meetings will be held at Alma Park, of the Company to be laid before the meeting, to appoint a liquidator Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 and, if the creditors think fit, to appoint a liquidation committee. In 5FB order to be entitled to vote at the meeting, creditors must lodge their The meetings are called pursuant to Section 106 of the INSOLVENCY proxies, together with a statement of their claim at the offices of ACT 1986 for the purpose of receiving an account from the Joint Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Liquidators explaining the manner in which the winding-up of the James Nicolson Link, Clifton Moor, York, YO30 4XG, not later than company has been conducted and to receive any explanation that 12.00 noon on 20 June 2016. Please note that submission of proxy they may consider necessary. forms by email is not acceptable and will lead to the proxy being held A member or creditor entitled to attend and vote is entitled to appoint invalid and the vote not cast. A list of the names and addresses of the a proxy to attend and vote instead of him. A proxy need not be a Company’s creditors may be inspected, free of charge at Begbies member or creditor. Traynor (Central) LLP, at the above address between 10.00 am and The following resolutions will be considered at the creditors’ meeting: 4.00 pm on the two business days preceding the date of the meeting 1. That the Joint Liquidators report and receipts and payments stated above. account be approved. Any person who requires further information may contact Ian 2. That the Joint Liquidators be granted their release from office. Gostellow of of Begbies Traynor (Central) LLP by email at Proxies to be used at the meetings along with a proof of debt form [email protected] or by telephone on 01904 must be returned to the offices of F A Simms & Partners Limited, 479801. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, John Roberts, Director Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on 24 May 2016 (2549499) the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Frank Simms AJ2549544 GILBERT (MIDLANDS) LIMITED Date of Appointment: 6 August 2014 (Company Number 09495303) Address of Insolvency Practitioners: Alma Park, Woodway Lane, Registered office: 66-78 Buckingham Street, Birmingham B19 3HU Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Principal trading address: 66-78 Buckingham Street, Birmingham B19 Kingdom 3HU IP Numbers: 9683, 9252 Contact Name: Gemma Tilley

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 43 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ATLANTIC2549327 FAST FOODS LTD. ACT 1986 (AS AMENDED),that a meeting of the creditors of the above Company Number: SC273395 named Company will be held at Three Brindleyplace, 2nd Floor, Registered office: 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB Birmingham B1 2JB on 10 June 2016 at 11.15 am for the purposes Principal trading address: 155 Calder Street, Coatbridge, ML5 4QR mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be taken at the meeting may include a resolution specifying the terms ACT 1986 that a meeting of the creditors of the above named on which the Joint Liquidators are to be remunerated and the meeting Company will be held within the offices of mlm Solutions, Forsyth will receive information about, and be called upon to approve, the House, 93 George Street, Edinburgh, EH2 3ES, on 28 June 2016, at costs of preparing the Statement of Affairs and convening the 11.00 am for the purposes mentioned in sections 99 to 101 of the said meeting. Creditors wishing to vote at the Meeting must lodge their Act. A list of the names and addresses of the Company’s creditors will proxy, together with a full statement of account, at CVR Global LLP, be available for inspection, free of charge, at the offices of mlm Three Brindleyplace, 2nd Floor, Birmingham B1 2JB, not later than Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES, on 12.00 noon on the business day prior to the day of the meeting. For the two business days immediately preceding the meeting between the purposes of voting, Secured Creditors are required, unless they the hours of 10.00am and 4.00pm. surrender their security, to lodge at CVR Global LLP, Three Further details contact: Tel: 0845 051 0210 Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a Antonia McIntyre, Liquidator statement giving particulars of their security, the date it was given and 31 May 2016 (2549327) the value at which it is assessed. A full list of the names and addresses of the Company’s creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd CHARTERPOINT2549543 LIMITED Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two Creditor’s Voluntary Liquidation business days prior to the day of the meeting. (Company Number 03308416) For further details contact: Glen Crees, Tel: 0121 7940600. Registered office: Spectrum House, Floats Road, Roundthorn Louise McCabe, Authorised Representative Industrial Estate, Manchester, M23 9LJ 27 May 2016 (2549544) Notice is hereby given, pursuant to s98 of the INSOLVENCY ACT 1986, as amended, that a meeting of creditors of the above named company will be held on 14 June 2016 at 11:15 at Mitchell 2549330THE INSOLVENCY ACT 1986 Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 ALARIS (ABERDEEN) LTD 3WR for the purposes of having a full statement of the position of the Company Number: SC343571 Company’s affairs, together with a list of the Creditors of the Registered Office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN Company and the estimated amount of their claims, laid before them, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the and for the purpose, if thought fit, of nominating a Liquidator and of INSOLVENCY ACT 1986, that a Meeting of creditors of the above appointing a Liquidation Committee. named company will be held at 2nd Floor, 18 Bothwell Street, Notice is also given that resolutions to be taken at the meeting may Glasgow, G2 6NU on 21 June 2016 at 2.30 pm for the purposes include a resolution to approve the costs of preparing the Statement provided for in Sections 99 to 101 of the said Act. of Affairs and convening the meeting. There may also be a resolution A list of the names and addresses of the Company’s creditors will be regarding the basis of which pre-appointment disbursements be available for inspection free of charge, at the offices of William charged and drawn. Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Creditors wishing to vote at the Meeting must lodge their proxy, Glasgow, G2 6NU, during the two business days immediately together with a statement of their claim at the offices of Mitchell preceding the date of the meeting. Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 BY ORDER OF THE BOARD 3WR no later than 12 noon on 13 June 2016. Director Paul Anthony Palmer009657 and Jeremy Paul Oddie008918, are 27 May 2016 (2549330) persons qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the meeting, furnish Creditors, free of charge, with such information concerning the 2549542ALLIEDPRA UK LIMITED Company’s affairs as they may reasonably require. A list of the names (Company Number 04602042) and addresses of the company’s creditors are available for inspection Registered office: The St Botolph Building, 138 Houndsditch, London, free of charge at the offices of Mitchell Charlesworth on the two EC3A 7AR business days before the meeting. Principal trading address: (Formerly) 8th Floor, Regal House, 70 For the purposes of voting, a secured creditor is required (unless he London Road, Twickenham, Middlesex, TW1 3QS surrenders his security) to lodge at Mitchell Charlesworth, Centurion Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") House, 129 Deansgate, Manchester, M3 3WR, before the meeting, a a meeting of the creditors of the above-named Company will be held statement giving particulars of his security, the date when it was given at 9 South Street, London, W1K 2XA on 15 June 2016 at 10.15 am. and the value at which it is assessed. Further information can be The purpose of the meeting, pursuant to Sections 99 to 101 of the Act obtained from Alison Toft, 0161 817 6100. is to consider the statement of affairs of the Company to be laid By Order of the Board before the meeting, to appoint a liquidator and if the creditors think fit, Chris Huxley-Grantham, Director to appoint a liquidation committee. In order to be entitled to vote at 25 May 2016 (2549543) the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR, no later than 12.00 CITY2549553 CONSTRUCTION (LONDON) LIMITED noon on 14 June 2016. Please note that submission of proxy forms by (Company Number 09472354) email is not acceptable and will lead to the proxy being held invalid Registered office: Unit 3, Gateway Mews, Ringway, Bounds Green, and the vote not cast. London N11 2UT Pursuant to Section 98(2)(b) of the Act, a list of the names and Principal trading address: 51 Junction Road, London N9 7JS addresses of the Company’s creditors will be made available for Section 98 (1) of The Insolvency Act (as amended) inspection, free of charge, at 31st Floor, 40 Bank Street, London E14 By Order of the Board, Notice is hereby given, pursuant to section 98 5NR between 10.00am and 4.00pm on the two business days of the INSOLVENCY ACT 1986, of a meeting of creditors for the preceding the date of the meeting stated above. purposes mentioned in sections 99, 100 and 101 of the said Act: Any person who requires further information may contact Jack Caten Date of Creditors Meeting: 14 June 2016 of Begbies Traynor (Central) LLP by email at jack.caten@begbies- Time of Creditors Meeting: 10.30 am traynor.com or by telephone on 020 7516 1500. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Walid Fakhry, Director N21 3NA 16 May 2016 (2549542)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

A full list of the names and addresses of the company’s creditors may Any person who requires further information may contact Janette be examined free of charge at the offices of AlexanderLawsonJacobs, Eckloff of CFS Restructuring LLP by email: [email protected] or by 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am telephone on 0115 8387330. and 4.00 pm on the two business days prior to the meeting. Daniel Griffiths, Director Creditors wishing to vote at the meeting must lodge their Proxy form 27 May 2016 (2549648) together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting. D2549573 J CAR PARKS LIMITED The resolutions to be taken at the meeting may include a resolution (Company Number 04514548) specifying the terms on which the liquidator is to be remunerated, Registered office: 20-22 Bridge End, Leeds LS1 4DJ including the basis on which disbursements are to be recovered from Principal trading address: 20-22 Bridge End, Leeds LS1 4DJ the company’s assets and the meeting may receive information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY about, or be called upon, to approve the costs of preparing the ACT 1986 that a meeting of the creditors of the above named statement of affairs and convening the meeting. Company will be held at 1200 Century Way, Thorpe Park Business Further information is available from the offices of Park, Colton, Leeds, LS15 8ZA on 28 June 2016 at 11.15 am for the AlexanderLawsonJacobs on 020 8370 7250 purposes mentioned in Sections 99, 100 and 101 of the said Act. Ioakim Spyrou, Director/Chairman (2549553) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to 2549033COSTAS TYRES LIVERPOOL LIMITED approve, the costs of preparing the statement of affairs and (Company Number 08717807) convening of the meeting. Notice is also hereby given that for the Registered office: 4102 Queens Dock Commercial Centre, Norfolk purpose of voting, secured creditors are required, unless they Street, Liverpool, Merseyside, L1 0BG surrender their security, to lodge at Gaines Robson Insolvency, 1200 Principal trading address: Unit B, Atlantic Road, Bootle, L20 1DR Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY before the meeting, a statement giving particulars of their security, the ACT 1986 that a meeting of the creditors of the above named date it was given and the value at which it is assessed. Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Forms of general and special proxy are available, and proxies must be 6QX on 15 June 2016 at 2.30 pm for the purposes provided for in duly completed and lodged with the Company at Gaines Robson Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, should lodge particulars of their claims for voting purposes at Findlay Colton, Leeds, LS15 8ZA not later than 12.00 noon on the business James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured day preceding the date of the meeting. Creditors are required to Creditors should also lodge a statement giving details of their prove their debts by means of suitable evidence, prior to the meeting security, the date(s) on which it was given and the value at which it is if possible, but should this not be the case, such evidence can be assessed. Any creditor entitled to attend and vote at this meeting is presented to the chairman at the meeting of creditors itself. In entitled to do so either in person or by proxy. Completed proxy forms accordance with section 98(2)(b) of the Act a list of the names and must be lodged at Findlay James, Saxon House, Saxon Way, addresses of the Company’s creditors will be available for inspection, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding free of charge, at Gaines Robson Insolvency Ltd, 1200 Century Way, working day of the meeting. The resolutions to be taken at the Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on the two meeting may include a resolution specifying the terms on which the business days preceding the date of the meeting, between the hours liquidator is to be remunerated, and the meeting may receive of 10.00 am and 4.00 pm. information about, or be called upon to approve, the costs of For further details contact: Tel: 0113 251 5007 preparing the statement of affairs and convening the meeting. An John Barton, Director explanatory note is available. A J Findlay of Findlay James, Saxon 27 May 2016 (2549573) House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may DELMO2549562 SERVICES LIMITED reasonably require. (Company Number 01510664) For further details contact: Alisdair J Findlay (IP No 8744), Email: Registered office: Eclipse Works, Bradford Street, Wigan, Lancashire, [email protected], Tel: 01242 576555. WN3 4HT Stephanie Pittaras, Director Principal trading address: Eclipse Works, Bradford Street, Wigan, 31 May 2016 (2549033) Lancashire, WN3 4HT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named 2549648CRAVE HOCKLEY LTD Company will be held at Leonard Curtis, 6th Floor, Walker House, (Company Number 09480366) Exchange Flags, Liverpool L2 3YL on 14 June 2016 at 10.30 am for Registered office: Church House, 13-15 Regent Street, Nottingham the purposes mentioned in Sections 99, 100 and 101 of the said Act. NG1 5BS A list of names and addresses of the Company’s creditors will be Principal trading address: (formerly) 17-19 Carlton Street, Nottingham, available for inspection free of charge at the offices of Leonard Curtis, NG1 1NL 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") the hours of 10.00am and 4.00pm on the two business days a meeting of the creditors of the above named company will be held preceding the meeting of creditors. at 2 Lace Market Square, Nottingham, NG1 1PB on 15 June 2016 at For further details contact: David Moore, Email: 11.00 am. The purpose of the meeting, pursuant to Sections 99 to [email protected], Tel: 0151 556 2790. 101 of the Act is to consider the statement of affairs of the Company Martin David Delaney, Director to be laid before the meeting, to appoint a liquidator and, if the 31 May 2016 (2549562) creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CFS DOORWORLD2549385 (LONDON) LIMITED Restructuring LLP T/A Corporate Financial Solutions, Church House, (Company Number 06613207) 13-15 Regent Street, Nottingham NG1 5BS, not later than 12.00 noon Registered office: Bentinck House, Bentinck Road, West Drayton, on 14 June 2016. Middlesex, UB7 7RQ A list of the names and addresses of the Company’s creditors may be Principal trading address: 6 Park Parade, Gunnersbury Avenue, inspected, free of charge, at CFS Restructuring LLP at the above London, W3 9BD address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 45 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Name and address of Insolvency Practitioners calling the meeting: Act 1986, that a Meeting of Creditors of the above named Company Michael Kiely and Andrew Andronikou (IP Nos 9617 and 8806) of UHY will be held by conference call on 17 June 2016 at 11.30 a.m. for the Hacker Young LLP, Quadrant House, 4 Thomas More Square, purposes mentioned in Section 99, 100 and 101 of the said Act, being London, E1W 1YW. Contact name: Lisa Portway, Email: to lay a statement of affairs before the creditors, appoint a liquidator [email protected] or Tel: 020 7216 4629. and appoint a liquidation committee. David Fuher, Director The Resolutions at the meeting of creditors may include a resolution 18 May 2016 (2549559) specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the FILIA2549556 LTD meeting. (Company Number 08449077) Creditors can attend the meeting in person and vote and are entitled Trading Name: Jago to vote if they have submitted a statement of claim by no later than 12 Registered office: 15 Teal Way, Portishead, Bristol, BS20 7EF noon the business day before the meeting, and the claim has been Principal trading address: 77 Park Street, Bristol, BS1 5PF accepted in whole or part. If you cannot attend in person, or do not Notice is hereby given, pursuant to Section 98 of the INSOLVENCY wish to attend but still wish to vote at the meeting, you can either ACT 1986, that a Meeting of Creditors of the above named company nominate a person to attend on your behalf, or you may nominate the will be held at Regus, 2430/2440 The Quadrant, Aztec West, chairman of the meeting, who will be a director of the Company, to Almondsbury, Bristol, BS32 4AQ, on 29 June 2016, at 12.00 noon, for vote on your behalf. Creditors must lodge their proxy, together with a the purposes mentioned in Sections 99, 100 and 101 of the said Act. statement of claim, by no later than 12 noon on the business day The Resolutions to be taken at the Meeting may include a Resolution before the meeting. All statements of claim and proxies must be specifying the terms on which the Liquidator is to be remunerated and lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. the Meeting may receive information, or be called upon to approve, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured the costs of preparing the statement of affairs and convening the creditors must, unless they surrender their security, lodge at the Meeting. George Michael (IP No. 9230), of Ashcrofts, 601 High Road Registered Office of the Company particulars of their security, Leytonstone, London E11 4PA, is a person qualified to act as an including the date when it was given and the value at which it is Insolvency Practitioner in relation to the company who will, during the assessed. period before the date of the meeting, furnish creditors free of charge Lists of the names and addresses of the Company's Creditors will be with such information concerning the Company’s affairs as they may available for inspection, free of charge, at the offices of CBA, reasonably require. Alternative contact: Harjinder Johal, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the [email protected], 020 8556 2888. two business days prior to the day of the Meeting. Andrew Charalambous, Director Neil Charles Money (IP Number 8900) of CBA, Insolvency 31 May 2016 (2549556) 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- GLADSTONE2549567 OXFORD LTD insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 (Company Number 00483012) 2140 577. Previous Name of Company: A.Watson & Sons Limited Fred Bassnett and Karl Higgins , Chairman and Director Registered office: Unit 2, The Clarendon Shopping Centre, 25 May 2016 (2549385) Cornmarket Street, Oxford, OX1 3JE Principal trading address: Unit 2, The Clarendon Shopping Centre, Cornmarket Street, Oxford, OX1 3JE 2549559FCTE GROUP SERVICES LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08886227) ACT 1986 that a meeting of the creditors of the above named Registered office: 37-39 Welford Road, Leicester LE2 7AD Company will be held at 7200 The Quorum, Garsington Road, Oxford Principal trading address: 37-39 Welford Road, Leicester LE2 7AD Business Park North, Oxford, OX4 2JZ on 10 June 2016 at 11.00 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for the purposes mentioned in Sections 99, 100 and 101 of the said ACT 1986that a meeting of the creditors of the above-named Act. Sajid Sattar of Greenfield Recovery Limited, One Victoria Square, Company will be held at the offices of UHY Hacker Young LLP, Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Quadrant House, 4 Thomas More Square, London, E1W 1YW on 14 in relation to the above and a list of names and addresses of the June 2016 at 12.30 pm for the purposes mentioned in Sections 99 to company’s creditors will be available for inspection free of charge at 101 of the said Act. A list of the names and addresses of the One Victoria Square, Birmingham B1 1BD between 10.00 am and Company’s creditors will be available for inspection free of charge at 4.00 pm during the two business days preceding the date of the the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas meeting. Resolutions to be taken at the meeting will include a More Square, London, E1W 1YW between 10.00 am and 4.00 pm on resolution to approve a fixed fee in consideration of the costs of the two business days preceding the date of the creditors meeting. arranging the meetings of members and creditors and preparing the Any creditor entitled to attend and vote at this meeting is entitled to Statement of Affairs and associated documents. Approval will also be do so either in person or by proxy. Creditors wishing to vote at the sought for the recovery of the category 2 expenses. meeting must (unless they are individual creditors attending in person) Creditors wishing to vote at the meeting must lodge their proxy lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant together with a proof of debt at Greenfield Recovery Limited, One House, 4 Thomas More Square, London, E1W 1YW, no later than Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on 12.00 noon on the business day immediately preceding the meeting. the business day before the meeting, this being 12.00 noon on 9 June Unless there are exceptional circumstances, a creditor will not be 2016. entitled to vote unless his written statement of claim, (’proof’), which Name and address of Insolvency Practitioner calling the meeting: clearly sets out the name and address of the creditor and the amount Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, One claimed, has been lodged and admitted for voting purposes. Victoria Square, Birmingham B1 1BD. For further details contact: Creditors intending to vote at the meeting are required to send their Katie Wells, Email: [email protected], Tel: 0121 201 1720 proof not later than 12.00 noon on the business day immediately Sultan Ansari, Director preceding the meeting. Unless they surrender their security, secured 01 June 2016 (2549567) 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. The resolutions to be taken at the creditors’ GOLDSTAR2549381 FABRICATIONS LIMITED meeting may include a resolution specifying the terms on which the (Company Number 03034421) Joint Liquidators are to be remunerated, and the meeting may receive Registered office: 42 Phoenix Court, Hawkins Road, Colchester, information about, or be called upon to approve, the costs of Essex CO2 8JY preparing the Statement of Affairs and convening the meeting. Principal trading address: Haven Road, Colchester, Essex CO2 8HT

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 18 May 2016 (2549555) Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 21 June 2016 at 11:15 GWORKS2549425 (LONDON) LIMITED am for the purposes mentioned in Section 99 to 101 of the said Act. (Company Number 08624696) Creditors wishing to vote at the Meeting must lodge their proxy, Registered office: 21g Somerset Square Nailsea Bristol BS48 1RQ together with a full statement of account at Recovery House, Hainault Principal trading address: 22A Perham Road London W14 9ST Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later Notice is hereby given, pursuant to Section 98 of the Insolvency Act than 12 noon on 20 June 2016. 1986 that a meeting of creditors of the above named Company will be For the purposes of voting, a secured creditor is required (unless he held at Regus Crown House 72 Hammersmith Road Hammersmith surrenders his security) to lodge at Recovery House, Hainault london W14 8TH on 14 June 2016, at 2.00 pm for the purposes Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the mentioned in Sections 99 to 101 of the said Act. meeting, a statement giving particulars of his security, the date when Any Creditor entitled to attend and vote at this Meeting is entitled to it was given and the value at which it is assessed. do so either in person or by proxy. Creditors wishing to vote at the Notice is further given that prior to the meeting Alan J Clark of Carter Meeting must (unless they are individual creditors attending in person) Clark, Recovery House, Hainault Business Park, 15-17 Roebuck lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Helens Road, Swansea SA1 4AW by no later than 12:00 on the practitioner (IP No. 8760), will furnish creditors free of charge with business day preceding the date of the meeting. such information concerning the company's affairs as they may Resolutions to be taken at the meeting may include a resolution reasonably require. The telephone number of Alan Clark is 020 8524 specifying the terms on which the Liquidator is to be remunerated and 1447. Julie Jackson, who can be contacted on 020 8559 5086, will be the meeting may receive information about, or be called upon to able to assist with enquires by creditors. approve, the cost of preparing the statement of affairs and convening Resolutions to be taken at the aforementioned meeting may include a the meeting. resolution specifying the terms on which the Liquidator is to be Simon Thomas Barriball (IP number 11950) of McAlister & Co remunerated. The meeting may also receive information about or be Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW called upon to approve the costs of preparing the statement of affairs is qualified to act as an insolvency practitioner in relation to the and convening the meeting. company and, during the period before the day on which the meeting By Order of the Board is to be held, will furnish creditors free of charge with such information Peter Sakal , Director concerning the company's affairs as they may reasonably require. Dated 1 June 2016 (2549381) Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at [email protected]. 2549689GRAZE RESTAURANT LIMITED Karen Enweliku , Director (2549425) (Company Number 05817973) Registered office: 100 Church Street, Brighton BN1 1UJ Principal trading address: 42 Western Road, Hove, BN3 1JD HEMARC2549566 CONSULTANCY LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 08922225) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Registered office: Clock Tower House, Trueman Street, Liverpool L3 has been summoned for the purposes mentioned in Sections 99, 100 2BA and 101 of the said Act. The meeting will be held at the offices of Principal trading address: Suite 101, Queens Dock Business Centre, Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 63-83 Norfolk St, Liverpool L1 0BG 10 June 2016 at 11.30 am. In order to be entitled to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, creditors must lodge their proxies at Quantuma LLP, 3rd ACT 1986 that a meeting of the creditors of the above named Floor, 37 Frederick Place, Brighton BN1 4EA by no later than 12 noon Company will be held at The Old Bank, 187a Ashley Road, Hale, on the business day prior to the day of the meeting, together with a Cheshire, WA15 9SQ on 16 June 2016 at 10.30 am for the purposes completed proof of debt form. Sean Bucknall (IP No 18030) of mentioned in Sections 99, 100 and 101 of the said Act. Darren Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, is a Terence Brookes (IP No. 9297) of Milner Boardman & Partners, The person qualified to act as an insolvency practitioner in relation to the Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified Company who will, during the period before the day on which the to act as an insolvency practitioner in relation to the above and will meeting is to be held, furnish creditors free of charge with such furnish creditors, free of charge, with such information concerning the information concerning the company’s affairs as they may reasonably company’s affairs as is reasonably required. The resolutions to be require. taken at the meeting may include a resolution specifying the terms on For further details contact: Andy Simpson, Email: which the liquidator is to be remunerated, and the meeting may [email protected] Tel: 01273 322400. receive information about, or be called upon to approve, the costs of Neil Mannifield, Chairman preparing the Statement of Affairs and convening the meeting. 31 May 2016 (2549689) Further details contact: Darren Terence Brookes, Email: [email protected] or Tel: 0161 927 7788. Michael Ryder, Director GREENLAND2549555 PUBLISHING LTD 31 May 2016 (2549566) (Company Number 06161633) Registered office: 84 Lady Margaret Road, London N19 5ES Notice is hereby given, pursuant to section 98 of the INSOLVENCY 2549557ICONS OF BRITAIN LIMITED ACT 1986, that a Meeting of the Creditors of the above-named (Company Number 05099370) Company will be held at Wenta Business Centre, 1 Electric Avenue, Previous Name of Company: Amber Star Motorways Limited Enfield EN3 7XU, on 14 June 2016, at 4:00 pm, for the purposes Registered office: Unit 3, The Grain Store, Penton Mewsey, Andover, mentioned in sections 99 to 101 of the said Act. Resolutions may also Hampshire, SP11 0RQ be passed at this Meeting with regard to the Liquidator’s Principal trading address: 31 Stoney Lane, Winchester, Hampshire, remuneration and the costs of convening the Meeting. SO22 6DP Constantinos Pedhiou (IP number 014852) of CKP Insolvency, Suite Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU is ACT 1986 that a meeting of the creditors of the above named qualified to act as an insolvency practitioner in relation to the Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 company and, during the period before the day on which the meeting 9DR on 10 June 2016 at 12.00 noon or the purposes mentioned in is to be held, will furnish creditors free of charge with such information Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP concerning the company’s affairs as they may reasonably require. Alternative contact: [email protected], 020 8150 3730. By Order of the Board Lisa Bushrod, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 47 COMPANIES

No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Dated this 1st day of June 2016 Road, Eastleigh, Hampshire, SO50 9DR, is qualified to act as By Order of the Board insolvency practitioner in relation to the above and will furnish James Gardiner Kee creditors, free of charge, with such information concerning the Director (2549107) Company’s affairs as is reasonably required. Further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441, Fax: 02380 653996. KING2549564 ALFRED MOTOR SERVICES LTD Eve Bailey, Director (Company Number 01854200) 30 May 2016 (2549557) Previous Name of Company: MoonRose Ltd, Classic Buses Ltd, Black & White Motorways Ltd Registered office: Unit 1 Penton Grain Store, Penton Mewsey, 2549862J.C. PLANT HIRE LIMITED Andover, Hampshire, SP11 0RQ (Company Number 01344960) Principal trading address: 31 Stoney Lane, Winchester, Hampshire, Registered office: Steel Street, Holmes, Rotherham S61 1DF SO22 6DP Principal trading address: Steel Street, Holmes, Rotherham S61 1DF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the Insolvency Act ACT 1986 that a meeting of the creditors of the above named 1986 that a meeting of the creditors of the Company will be held at Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Moorgate Croft Business Centre, Rotherham S60 2DH, on 14 June 9DR on 10 June 2016 at 11.30 am for the purposes mentioned in 2016 at 10:15 am for the purposes mentioned in Sections 99, 100 and Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP 1 01 of the said Act. No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 Road, Eastleigh, Hampshire, SO50 9DR, is qualified to act as 2JA will, during the period before the day on which the meeting is to insolvency practitioner in relation to the above and will furnish be held, furnish creditors free of charge with such information creditors, free of charge, with such information concerning the concerning the Company's affairs as they may reasonably require. Company’s affairs as is reasonably required. A proxy form, to enable a creditor to vote, must be lodged, together Further details contact: James Stephen Pretty, Email: with a statement of claim, at the offices of Graywoods, 4th Floor, [email protected], Tel: 02380 651441, Fax: 02380 653996. Fountain Precinct, Leopold Street, Sheffield S1 2JA, not later than Eve Bailey, Director 12.00 noon on 13 June 2016. 31 May 2016 (2549564) Any person who requires further information may contact Peter Herberts of Graywoods by e-mail at [email protected] or by telephone on 0114 285 9500. KINJAL2549561 FASHIONS UK LIMITED Sean Christopher O'Rourke , Director (Company Number 08432885) Dated 27 May 2016 (2549862) Registered office: 109 Coleman Road, Leicester, LE5 4LE Principal trading address: Unit 1, 8 French Road, Leicester, LE5 4AH NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the IN2549093 THE MATTER OF THE INSOLVENCY ORDER 1989 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above JOHNNY THE JIG LTD named Company will be held at Bradford Court, 123-131 Bradford (Company Number NI624265) Street, Birmingham, B12 0NS on 30 June 2016 at 2.45 pm for the Notice is hereby given, pursuant to Article 84 of the INSOLVENCY purposes mentioned in Section 99, 100 and 101 of the said Act, being (NORTHERN IRELAND) ORDER 1989, that a Meeting of the creditors to lay a statement of affairs before the creditors, appoint a liquidator of the above-named Company will be held at the offices of James B and appoint a liquidation committee. Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW, on The Resolutions at the meeting of creditors may include a resolution Monday 13th June 2016 at 11.30 am for the purposes mentioned in specifying the terms on which the Liquidator is to be remunerated. Articles 85 to 87 of the INSOLVENCY (NORTHERN IRELAND) ORDER The meeting may receive information about, or be asked to approve, 1989. the cost of preparing the Statement of Affairs and convening the A list of the names and addresses of the company’s creditors may be meeting. inspected free of charge at the offices of James B Kennedy & Co, at Creditors wishing to vote at the meeting must (unless they are 22 Lower Windsor Avenue, Belfast on the two business days individual creditors attending in person ensure that their proxy form preceding the meeting. and statement of claim is received at Kingsland Business Recovery, Creditors wishing to vote at the meeting must (unless they are 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than individual creditors attending in person) lodge their proxies at the 12.00 noon on the business day before the meeting. offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast NOTICE IS ALSO GIVEN that, for the purposes of voting, secured no later than 12.00 noon on Friday 10th June 2016 creditors must, unless they surrender their security, lodge at the Dated this 1st day of June 2016 Registered Office of the Company particulars of their security, By Order of the Board including the date when it was given and the value at which it is Darren Wolsey assessed. Director (2549093) Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby IN2549107 THE MATTER OF THE INSOLVENCY ORDER 1989 Road, Stapleford, Nottingham, NG9 7AA, on the two business days KEYS HOMECARE AND GARDEN CENTRE LTD prior to the day of the Meeting. (Company Number NI617431) Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Notice is hereby given, pursuant to Article 84 of the INSOLVENCY Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is (NORTHERN IRELAND) ORDER 1989, that a Meeting of the creditors qualified to act as insolvency practitioner in relation to the company, of the above-named Company will be held at the offices of James B and may be contacted on 08009553595 or by email to Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW, on [email protected]. Alternative contact: Haseeb Butt. Monday 13th June 2016 at 3.00 pm for the purposes mentioned in BY ORDER OF THE BOARD Articles 85 to 87 of the INSOLVENCY (NORTHERN IRELAND) ORDER Jeeva Khima RanavayaChairman 1989. 23 May 2016 (2549561) A list of the names and addresses of the company’s creditors may be inspected free of charge at the offices of James B Kennedy & Co, at 22 Lower Windsor Avenue, Belfast on the two business days MACCESS2549603 LIMITED preceding the meeting. (Company Number 05389901) Creditors wishing to vote at the meeting must (unless they are Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 individual creditors attending in person) lodge their proxies at the The Parsonage, Manchester, M3 2HW offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast Principal trading address: Bevis Green Works, Walmersley, Bury, no later than 12.00 noon on Friday 10th June 2016 Lancashire, BL9 6RE

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Mark Roach and Graham Randall (IP Nos. 9231 and 9051), of 5th RULES 1986 (AS AMENDED) that the Liquidator has summoned a Floor, One Temple Quay, Bristol BS1 6DZ are qualified to act as general meeting of the Company’s creditors for the purpose of Insolvency Practitioners in relation to the above Company and will agreeing the Liquidator’s remuneration. The meeting will be held at provide creditors free of charge with such information concerning the Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Company’s affairs as is reasonably required. Street,Manchester M2 4NG on 17 June 2016 at 11.00 am. In order to For further details contact: The Joint Liquidators, Email: be entitled to vote at the meeting, creditors must lodge their proxies [email protected] Alternative contact: Claire Jaques, Tel: 01179 with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 595525 King Street,Manchester M2 4NG, by no later than 12 noon on the Davide Pontini, Director business day prior to the meeting (together with a completed proof of 31 May 2016 (2549554) debt form if this has not previously been submitted). Date of Appointment: 28 July 2015. Office Holder details: John Paul Bell (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 N.P.H.2549560 DESIGN LIMITED King Street, Manchester M2 4NG. Trading Name: NH Design For further details contact: Toyah Collins, Email: (Company Number 03061270) [email protected] or Tel: +44 (0161) 907 4044 Registered office: 4 Hadleigh Business Centre, 351 London Road, John Paul Bell, Liquidator Hadleigh, Benfleet, Essex SS7 2BT 01 June 2016 (2549603) Principal trading address: 76 Holland Park Avenue, London W11 3RB By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the 2549323MARINE ELECTRICAL SERVICES (ABERDEEN) LTD. Company will be held at 3rd Floor, Princess Caroline House, 1 High Company Number: SC290955 Street, Southend on Sea, Essex, SS1 1JE on 15 June 2016 at 12.15 Registered office: Block 1 Unit 1, Castle Street, Castlepark Industrial pm for the purposes mentioned in sections 99, 100 and 101 of the Estate, Ellon, Aberdeenshire, AB41 9RF said Act. Resolutions to be taken at the meeting may include a Principal trading address: Block 1 Unit 1, Castle Street, Castlepark resolution specifying the terms on which the Liquidators are to be Industrial Estate, Ellon, Aberdeenshire, AB41 9RF remunerated and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY called upon to approve, the costs of preparing the statement of affairs ACT 1986 that a meeting of the creditors of the above named and convening of the meeting. A proof of debt and proxy form which, Company will be held at the offices of Johnston Carmichael LLP, if intended to be used for voting at the meeting must be duly Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL, on 09 June completed and lodged with the Company at DKF Insolvency Limited, 2016, at 11.00 am for the purposes provided in Sections 99 to 101 of 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, the said Act. Creditors wishing to vote at the meeting must lodge their Essex, SS1 1JE, by 12 noon on the business day prior to the day of statement of claim together with their proxy, if a proxy is appropriate the meeting. In accordance with section 98(2)(b) a list of names and at the office of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn addresses of the Company’s creditors will be available for inspection, Place, Aberdeen, AB10 1YL, at or before the meeting. At the meeting free of charge, at 3rd Floor, Princess Caroline House, 1 High Street, creditors may be asked to consider a resolution specifying the terms Southend on Sea, Essex, SS1 1JE, on the two business days on which the Liquidator is to be remunerated and the meeting may preceding the date of the meeting, between the hours of 10.00 am receive information about, or be called upon to approve, the costs and 4.00 pm. incurred in preparing a report and statement of affairs and convening Darren Wilson of 3rd Floor, Princess Caroline House, 1 High Street, the meeting of creditors. A copy of “A Creditors Guide to Liquidators’ Southend on Sea, Essex, SS1 1JE is a person qualified to act as an Fees” is available on request or may be found at www.insolvency- insolvency practitioner in relation to the company who will, during the practitioners.org.uk. Notice is also given that Ewen R Alexander (IP period before the day on which the meeting is to be held, furnish No. 6754) of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn creditors free of charge with such information concerning the Place, Aberdeen, AB10 1YL is qualified to act as an Insolvency company’s affairs as they may reasonably require. Practitioner in relation to the Company and will, during the period Further details contact: Darren Wilson, Tel: 01702 333105. before the day of the meeting, furnish creditors with such information Nicholas Haslam, Director concerning the Company’s affairs as they may reasonably require. 31 May 2016 (2549560) Creditors can contact this office on 01224 212222 or by email to [email protected]. Alternative contact: Caralyn Nolan, Email: [email protected] or Tel: 01224 212222 NSM2549549 PRODUCT DESIGN LTD Ewen Alexander, Liquidator (Company Number 04280995) 01 June 2016 (2549323) Previous Name of Company: Nick Munro Design Limited Registered office: c/o Acg Accountancy Limited, 3a Rossett Business Village, Rossett, Wrexham, Clwyd, LL12 0AY MOORSPACE2549554 LIMITED Principal trading address: 6 Commonhall Street, Chester, CH1 2BJ Trading Name: Java Cocktail Bar & Club Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09083585) ACT 1986 that a meeting of the creditors of the above-named Registered office: 10 Park Street, Bristol, BS1 5HX Company will be held at Leonard Curtis, 6th Floor, Walker House, Principal trading address: 9 Park Street, Bristol, BS1 5HX Exchange Flags, Liverpool L2 3YL on 10 June 2016 at 10.30 am for By Order of the Board, notice is hereby given, pursuant to Section 98 the purposes mentioned in Sections 99, 100 and 101 of the said Act. OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the A list of names and addresses of the Company’s creditors will be above named Company, convened for the purposes of receiving the available for inspection free of charge at the offices of Leonard Curtis, directors’ statement of affairs, appointing a liquidator and if the 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between creditors think fit appointing a liquidation committee. The meeting will the hours of 10.00 am and 4.00 pm on the two business days be held at 5th Floor, One Temple Quay, Bristol BS1 6DZ on 15 June preceding the meeting of creditors. 2016 at 10.30 am. Creditors may attend and vote at the meeting by For further details contact: David Moore (IP No. 007510), Email: proxy or in person. In order to be entitled to vote at the meeting, [email protected], Tel: 0151 556 2790 creditors must lodge their proxies (unless they are individual creditors Nicholas Simon Munro, Director attending in person), together with a statement of their claim at 31 May 2016 (2549549) Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ, not later than 12.00 noon on 14 June 2016. The meeting may receive information about, or be asked to approve, the costs of preparing the PLANNING2549602 BUREAU DEVELOPMENTS LIMITED statement of affairs and convening the meeting. (Company Number 07135369) Registered office: Orchards House, Chindit Avenue, Street, Somerset BA16 0RQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 49 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the The resolutions to be taken at the meeting may include a resolution INSOLVENCY ACT 1986, that a meeting of creditors of the above- specifying the terms on which the Liquidator is to be remunerated, named company will be held at Hendford Manor, Hendford, Yeovil, and the meeting may receive information about, or be called upon to Somerset BA20 1UN on 9 June 2016 at 2.30 pm for the purposes approve the cost of preparing the statement of affairs and convening mentioned in Sections 99 to 101 of the INSOLVENCY ACT 1986, the meeting. being to consider the director’s statement of affairs, to appoint a Robert Day (IP No. 9142) of Robert Day and Company Limited, The liquidator and to appoint a liquidation committee. Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 Proxy forms to be used at the meeting must be lodged with the 226 7331, E-mail: [email protected], is qualified to act as an company at Mary Street House, Mary Street, Taunton, Somerset TA1 insolvency practitioner in relation to the above company and will 3NW no later than 12 noon on the business day before the meeting. furnish creditors free of charge with such information concerning the Laurence Russell of Albert Goodman LLP is a person qualified to act company’s affairs as is reasonably required. as an insolvency practitioner in relation to the company who will, For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I during the period before the day of the meeting, furnish creditors free would confirm that a general meeting of the members of the company of charge with such information concerning the company’s affairs as has been called at which a resolution for voluntary winding up is to be they may reasonably require. Further details contact: Ray proposed. Cleave01823 250797. Email: [email protected] By Order of the Board S Beasant, Director G Hood, Director 27 May 2016 (2549602) 31 May 2016 (2549546)

2549312PRIME CONTRACTS (GLASGOW) LIMITED PROTEA2549605 CARE HOMES (LONDON) LIMITED Company Number: SC186419 (Company Number 08865484) Registered office: Unit 4, 347 Orbiston Street, Motherwell, ML1 1QW Registered office: Suite B, Kiln House, Office On The Hill, 15-17 High Principal trading address: Unit 4, 347 Orbiston Street, Motherwell, Street, Elstree, Hertfordshire WD6 3BY ML1 1QW Principal trading address: Suite B, Kiln House, Office On The Hill, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15-17 High Street, Elstree, Hertfordshire WD6 3BY ACT 1986 that a meeting of the creditors of the above named Section 98 (1) of The Insolvency Act (as amended) Company will be held at The Cameron Suite, Holiday Inn Glasgow By Order of the Board, Notice is hereby given, pursuant to section 98 Airport, Abbotsingh, Paisley, PA3 2TE, on 16 June 2016, at 12.30 pm of the INSOLVENCY ACT 1986, of a meeting of creditors for the for the purposes provided for in Sections 99, 100 and 101 of the purposes mentioned in sections 99, 100 and 101 of the said Act: Insolvency Act 1986. Creditors should lodge particulars of their claims Date of Creditors Meeting: 10 June 2016 for voting purposes at Findlay James, Saxon House, Saxon Way, Time of Creditors Meeting: 11.00 am Cheltenham GL52 6QX. Secured creditors should also lodge a Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London statement giving details of their security, the date(s) on which it was N21 3NA given and the value at which it is assessed. Any creditor entitled to A full list of the names and addresses of the company’s creditors may attend and vote at this meeting, is entitled to do so either in person or be examined free of charge at the offices of AlexanderLawsonJacobs, by proxy. Completed proxy forms must be lodged at Findlay James, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Saxon House, Saxon Way, Cheltenham GL52 6QX no later than 12 and 4.00 pm on the two business days prior to the meeting. noon on the preceding working day of the meeting. The resolutions to Creditors wishing to vote at the meeting must lodge their Proxy form be taken at the meeting may include a resolution specifying the terms together with a proof of debt to 1 Kings Avenue, Winchmore Hill, on which the liquidator is to be remunerated, and the meeting may London N21 3NA, no later than 12 noon on the business day before receive information about, or be called upon to approve, the costs of the meeting. preparing the statement of affairs and convening the meeting. An The resolutions to be taken at the meeting may include a resolution explanatory note is available. A.J. Findlay of Findlay James, Saxon specifying the terms on which the liquidator is to be remunerated, House, Saxon Way, Cheltenham GL52 6QX, will, during the period including the basis on which disbursements are to be recovered from before the meeting, furnish creditors free of charge with such the company’s assets and the meeting may receive information information concerning the affairs of the company as they may about, or be called upon, to approve the costs of preparing the reasonably require. statement of affairs and convening the meeting. Further details: Alisdair J Findlay (IP No 8744), Email: Further information is available from the offices of [email protected], Tel: 01242 576555. AlexanderLawsonJacobs on 020 8370 7250 Ian Miller, Director George Tafeni, Director/Chairman (2549605) 20 May 2016 (2549312)

REALLY2549424 SMART SOLUTIONS LTD PROPERTY2549546 LINK (TWICKENHAM) LIMITED (Company Number 08895493) (Company Number 03150657) Registered office: 3rd Floor, Ashley House, Ashley Road, Altrincham, Registered office: 60 Gould Road, Twickenham, Middlesex TW2 6RS WA14 2DW Principal trading address: 60 Gould Road, Twickenham, Middlesex Principal trading address: 3rd Floor, Ashley House, Ashley Road, TW2 6RS Altrincham, WA14 2DW NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 of the Insolvency Act INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 1986 that a meeting of the creditors of the Company will be held at named Company will be held at Regus, Lakeside House, 1 CG&Co, 17 St Ann's Square, Manchester, M2 7PW, on 17 June 2016 Furzeground Way, Stockley Park, Heathrow UB11 1BD on 14 June at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of 2016 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company's the said Act. creditors will be available for inspection free of charge at the offices of Creditors wishing to vote at the Meeting must lodge their proxy, CG&Co, 17 St Ann's Square, Manchester, M2 7PW the two business together with a full statement of account at the registered office – days prior to the meeting of creditors between the hours of 10.00 am Robert Day and Company Limited, The Old Library, The Walk, and 4.00 pm. Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 13 Further information about this case is available from Emma Verity at June 2016. the offices of CG & Co on 0161 358 0210. For the purposes of voting, a secured creditor is required (unless he David Laurence Phillips surrenders his security) to lodge at Robert Day and Company Limited, 1 June 2016 (2549424) The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

REENU2549839 LIMITED Insolvency Act 1986. A list of the names and addresses of the (Company Number 06693851) Company’s creditors will be available for inspection, free of charge, Registered office: The Business Centre, Edward Street, Redditch, within the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay Worcestershire B97 6HA House, 10-14 West Nile Street, Glasgow, G1 2PP, during the two Principal trading address: The Business Centre, Edward Street, business days preceding the above meeting. Redditch, Worcestershire B97 6HA For further details contact: Debbie Wilson, Tel: 0141 222 2230 Notice is hereby given, pursuant to Section 98 of the Insolvency Act C Wood, Director 1986 that a meeting of creditors of the above named Company will be 01 June 2016 (2549317) held at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on 13 June 2016, at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. SILVERTARTAN2549324 TRADING LTD Any Creditor entitled to attend and vote at this Meeting is entitled to Trading Name: Café Leo do so either in person or by proxy. Creditors wishing to vote at the Company Number: SC432832 Meeting must (unless they are individual creditors attending in person) Registered office: 14 Hamilton Gate, Greenock, Renfrewshire PA15 lodge their proxy at The Timothy James Partnership Limited, 59 1JW Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the Principal trading address: 14 Hamilton Gate, Greenock, Renfrewshire business day preceding the date of the meeting. PA15 1JW Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the Liquidator is to be remunerated and ACT 1986 that a meeting of the creditors of the above-named the meeting may receive information about, or be called upon to Company will be held at the offices of Johnston Carmichael LLP, 227 approve, the cost of preparing the statement of affairs and convening West George Street, Glasgow G2 2ND on 06 June 2016 at 12.00 noon the meeting. for the purposes provided in Sections 99 to 101 of the said Act. Timothy James Heaselgrave (IP number 9193) of The Timothy James Creditors wishing to vote at the meeting must lodge their proxy Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is together with a statement of claim at the office of Johnston qualified to act as an insolvency practitioner in relation to the Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE, in company and, during the period before the day on which the meeting advance or at the meeting. At the meeting creditors may be asked to is to be held, will furnish creditors free of charge with such information consider a resolution specifying the terms on which the Liquidator is concerning the company's affairs as they may reasonably require. to be remunerated and the meeting may receive information about, or Further information about this case is available from the offices of The be called upon to approve, costs incurred in preparing a report and Timothy James Partnership at [email protected]. statement of affairs and convening the meeting of creditors. A copy of Mr J A Quin , Director (2549839) “A Creditors Guide to Liquidators’ Fees” is available on request or may be found at www.insolvency-practitioners.org.uk. Notice is also given that Matthew Purdon Henderson of Johnston Carmichael LLP, 2549322INSOLVENCY ACT 1986 7-11 Melville Street, Edinburgh, EH3 7PE, is qualified to act as an ROUSTABOUT PUBLICATIONS LIMITED Insolvency Practitioner in relation to the Company and will, during the Company Number: SC085740 period before the day of the meeting, furnish creditors with such Principal trading address: Suite 1, International Base, Greenwell information concerning the Company’s affairs as they may reasonably Road, Aberdeen, AB12 3AX require. Notice is hereby given pursuant to section 98 of the Insolvency Act Further details contact: Matthew Henderson, Email: 1986 “the Act”, that a meeting of the creditors of the above company [email protected] or Tel: 0131 220 2203. Alternative will be held at 10.30 am on 14 June 2016 at 12 Carden Place, contact: Steven Wood, Email: [email protected] Aberdeen, AB10 1UR for the purpose mentioned in sections 99 to 101 Matthew Purdon Henderson, Liquidator of the said Act. 27 May 2016 (2549324) Creditors who wish to attend the meeting must lodge a written statement of their claim on the prescribed form or similar style. The claim can be lodged either at or before the meeting at the office of SPARKLESPA2549606 LIMITED Meston Reid & Co, chartered accountants, 12 Carden Place, (Company Number 09255924) Aberdeen, AB10 1UR. Proxies intended to be used at the meeting Registered office: 303 Goring Road, Worthing, West Sussex, BN12 must be similarly lodged. 4NX A list of names and addresses of the company’s creditors will be Principal trading address: (Formerly) 24-26 Portland Road, Worthing, available for inspection, free of charge, at the office of Meston Reid & West Sussex, BN11 1QN Co, chartered accountants, 12 Carden Place, Aberdeen, AB10 1UR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY during the two business days preceding the above noted meeting of ACT 1986,that a meeting of the creditors of the Company will be held creditors. at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West On behalf of the board Sussex BN11 1TA on 22 June 2016 at 11.00 am for the purposes Gwendolen Davidson mentioned in Sections 99, 100 and 101 of the Act. Creditors wishing Director (2549322) to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA, not later than 12.00 noon RUFF-IT.CO.UK2549317 DOG SUPPLIES LIMITED on the working day prior to the meeting. Company Number: SC447339 For the purposes of voting, a secured creditor is required (unless it Registered office: 310 Colinton Mains Road, Edinburgh, EH13 9BS surrenders it’s security) to lodge at the offices of BM Advisory, 1 Principal trading address: 47 Comiston Road, Edinburgh, EH10 6AB & Liverpool Terrace, Worthing, West Sussex BN11 1TA before the 1 Bridgegate, Peebles, EH45 8RZ meeting, a statement giving particulars of his security, the date when Kenneth W Pattullo and Kenneth Craig (IP Nos. 008368 and 008584) it was given and the value at which is is assessed. A list of the names of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, and addresses of the Company’s creditors may be inspected, free of Glasgow G1 2PP hereby give notice that we were appointed Joint charge, at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, Liquidators of Ruff-it.co.uk Dog Supplies Limited by resolution of a West Sussex BN11 1TA between 10.00am and 4.00pm on the two meeting of members held pursuant to Section 98 OF THE business days preceding the date of the meeting stated above. The INSOLVENCY ACT 1986 on 30 May 2016. Furthermore, notice is also resolutions at the creditors’ meeting may include a resolution hereby given pursuant to Section 98 of the Insolvency Act 1986 that a specifying the terms on which the Joint Liquidators are to be meeting of the creditors of the above named Company will be held at remunerated. The meeting may receive information about, or be the office of Begbies Traynor, Third Floor West, Edinburgh Quay 2. asked to approve, the costs of preparing the Statement of Affairs and 139 Fountainbridge, Edinburgh, EH3 9QG, on 10 June 2016, at 10.00 convening the meeting. am for the purposes mentioned in Sections 99 to 101 of the Office Holder details: Richard Keley (IP No. 18072) and Andrew Pear (IP No. 9016) both of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 51 COMPANIES

For further details contact: The Joint Liquidators or Kath Keenan, Tel: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 01903 259881 ACT 1986 that a Meeting of the Creditors of the above-named Irene Jordan, Director Company will be held at The Conifers, Filton Road, Hambrook, Bristol 31 May 2016 (2549606) BS16 1QG on 23 June 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of 2549547STOCK AND ASSET MANAGEMENT LIMITED account at the registered office – The Conifers, Filton Road, (Company Number 03915724) Hambrook, Bristol BS16 1QG, not later than 12.00 noon on the Registered office: Buildings 6, 7 & 8 Barns Court, Turners Hill Road, business day prior to the date of the meeting. Crawley Down, RH10 4HQ For the purposes of voting, a secured creditor is required (unless he Principal trading address: Buildings 6, 7 & 8 Barns Court, Turners Hill surrenders his security) to lodge at The Conifers, Filton Road, Road, Crawley Down, RH10 4HQ Hambrook, Bristol BS16 1QG before the meeting, a statement giving Notice is hereby given, pursuant to Section 98(1) OF THE particulars of his security, the date when it was given and the value at INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the which it is assessed. Notice is further given that a list of the names creditors of the above named Company has been summoned for the and addresses of the Company’s creditors may be inspected, free of purposes mentioned in Sections 99, 100 and 101 of the said Act. The charge, at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG meeting will be held at the offices of BM Advisory, Arundel House, 1 between 10.00 am and 4.00 pm on the two business days preceding Amberley Court, Whitworth Road, Crawley, RH11 7XL on 17 June the date of the meeting stated above. 2016 at 11.30 am. In order to be entitled to vote at the meeting, For further details contact: Simon Thornton (IP No. 9031), Email: creditors must lodge their proxies at BM Advisory LLP, Arundel [email protected], Tel: 0117 970 9220 House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL by no T G Newman, Director later than 12.00 noon on the business day prior to the day of the 31 May 2016 (2549545) meeting, together with a completed proof of debt form. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the office of BM Advisory, Arundel VECTOR2549551 COMMAND (U.K) LIMITED House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, (Company Number 10140273) before the meeting, a statement giving particulars of his security, the Registered office: c/o J H K Group, Unit F1, Aquinas House, date when it was given and the value at which it is assessed. A list of Birmingham, B18 6NG the names and addresses of the Company’s Creditors may be Principal trading address: Stanstead House, Rowlands Castle, inspected, free of charge, at BM Advisory, Arundel House, 1 Amberley Hampshire, PO9 6DX Court, Whitworth Road, Crawley, RH11 7XL, between 10.00 am and NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 4.00 pm on the two business days prior to the day of the meeting. The INSOLVENCY ACT 1986, that a Meeting of Creditors of the above meeting may receive information about, or be asked to approve the named Company will be held at Bradford Court, 123-131 Bradford costs of preparing the Statement of Affairs and convening the Street, Birmingham, B12 0NS on 10 June 2016 at 14.45 for the meeting. purposes mentioned in Section 99, 100 and 101 of the said Act, being Further details contact: Suzi Andrews, Email: suzi.andrews@bm- to lay a statement of affairs before the creditors, appoint a liquidator advisory.com or Tel: 01293 453648. and appoint a liquidation committee. Thomas Whiskin, Director The Resolutions at the meeting of creditors may include a resolution 31 May 2016 (2549547) specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the STUDIOKING2549823 LIMITED meeting. (Company Number 06424426) Creditors wishing to vote at the meeting must (unless they are Registered office: 1 New Street, Luton, LU1 5DX individual creditors attending in person ensure that their proxy form Principal trading address: 1 New Street, Luton, LU1 5DX and statement of claim is received at Kingsland Business Recovery, Notice is hereby given pursuant to Section 98 of the Insolvency Act 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 1986, that a Meeting of the Creditors of the above named company 12.00 noon on the business day before the meeting. will be held at 12.15 pm on 13 June 2016 at Sterling Ford, Centurion NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Court, 83 Camp Road, St Albans, Herts AL1 5JN for the purposes creditors must, unless they surrender their security, lodge at the mentioned in Sections 99 to 101 of the Insolvency Act 1986, to have Registered Office of the Company particulars of their security, laid before it a Statement of Affairs of the Company, to nominate and including the date when it was given and the value at which it is appoint an Insolvency Practitioner as Liquidator and if thought fit to assessed. establish a Liquidation Committee and to fix the basis of the Pursuant to Section 98(2) of the Act, lists of the names and addresses Liquidator's remuneration and pass any other resolution necessary. of the Company’s Creditors will be available for inspection, free of The Meeting may receive information about or be called upon to charge, at the offices of Kingsland Business Recovery, 14 Derby approve the costs of preparing the Statement of Affairs and Road, Stapleford, Nottingham, NG9 7AA, on the two business days convening the Meeting. A list of names and addresses of the prior to the day of the Meeting. Company's Creditors may be inspected free of charge at the offices Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is AL1 5JN from 10.00 am on 9 June 2016. qualified to act as insolvency practitioner in relation to the company, In order to be entitled to vote at the meeting, creditors must lodge and may be contacted on 08009553595 or by email to their proxies together with a full statement of account at the offices of [email protected]. Alternative contact: Hayley Williams. Sterling Ford at the above address not later than 12.00 pm on 10 BY ORDER OF THE BOARD June 2016. Mr Imran KhalidChairman Further information about this case is available from the offices of 25 May 2016 (2549551) Sterling Ford on 01727 811 161 or at [email protected]. Rong Wang , Director 18 May 2016 (2549823) VISITJOURNEYS.COM2549563 LIMITED Trading Name: Journeys King’s Cross Hostel; Journeys Brighton Hostel THE2549545 CELT EXPERIENCE LIMITED (Company Number 06885522) (Company Number 06193195) Registered office: 13 West Lane, Bermondsey, London, SE16 4NZ Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 Principal trading address: 54-58 Caledonian Road, London, N1 9DP; 1QG (Formerly) Units 2D & 2E Hills Court, Pontygwindy Road, 33 Richmond Place, Brighton, East Sussex BN2 9NA Caerphilly, CF38 3HU Principal trading address: Units 2D & 2E Hills Court, Pontygwindy Road, Caerphilly, CF83 3HU

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY YAMMOE2549569 LTD ACT 1986 that a meeting of creditors of the above named Company Trading Name: Arden Print + Digital will be held at the offices of Insolvency Squared Limited, 1 Fore (Company Number 08900734) Street, Moorgate, London, EC2Y 5EJ on 16 June 2016 at 11.00 am Registered office: 78 High Street, Barwell, Leicester, LE9 8DR for the purposes mentioned in sections 99 to 101 of the said Act. A Principal trading address: Unit A2, Moat Way, Barwell, Leicestershire, meeting of shareholders has been called and will be held prior to the LE9 8UY meeting of creditors to consider passing a resolution for voluntary By Order of the Board, notice is hereby given, pursuant to Section 98 winding up of the Company. A list of the names and addresses of the OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the Company’s creditors will be available for inspection free of charge at above-named Company will be held at FRP Advisory LLP, 2nd Floor, the offices of Insolvency Squared, 1 Fore Street, Moorgate, London, 170 Edmund Street, Birmingham, West Midlands B3 2HB on 13 June EC2Y 5EJ, between 10.00 am and 4.00 pm on the two business days 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and preceding the date of the creditors meeting. 101 of the said Act. Resolutions to be taken at the meeting may Any creditor entitled to attend and vote at this meeting is entitled to include a resolution specifying the terms on which the Liquidator is to do so either in person or by proxy. Creditors wishing to vote at the be remunerated and the meeting may receive information about, or be meeting must (unless they are individual creditors attending in person) called upon to approve, the costs of preparing the statement of affairs lodge their proxy at the offices of Insolvency Squared Limited, 1 Fore and convening of the meeting. Notice is also hereby given that for the Street, Moorgate, London EC2Y 5EJ, no later than 12.00 noon on the purpose of voting, secured creditors are required, unless they business day immediately preceding the meeting. Unless there are surrender their security, to lodge at FRP Advisory LLP, 2nd Floor, 170 exceptional circumstances, a creditor will not be entitled to vote Edmund Street, Birmingham, West Midlands B3 2HB, not later than unless his written statement of claim (‘proof’), which clearly sets out 12.00 noon on the business day preceding the date of the meeting. the name and address of the creditor and the amount claimed, has Creditors are required to prove their debts by means of suitable been lodged and admitted for voting purposes. Proofs must be evidence, prior to the meeting if possible, but should this not be the lodged by 12 noon the business day before the meeting. Unless they case, such evidence can be presented to the chairman at the meeting surrender their security, secured creditors must give particulars of of creditors itself. In accordance with section 98(2)(b) of the Act a list their security, the date when it was given and the estimated value at of the names and addresses of the Company’s creditors will be which it is assessed if they wish to vote at the meeting. The available for inspection, free of charge, at 170 Edmund Street, resolutions to be taken at the creditors’ meeting may include a Birmingham, B3 2HB, on the two business days preceding the date of resolution specifying the terms on which the Liquidator is to be the meeting, between the hours of 10.00am and 4.00pm. remunerated, and the meeting may receive information about, or be For further details contact: Suky Somal, Tel: 0121 710 1692 called upon to approve the costs of preparing the statement of affairs Alan Stockwell, Director and convening the meeting. 01 June 2016 (2549569) Name and address of Insolvency Practitioner calling meeting: Karyn Jones (IP No: 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ. YOUR2549607 CHOICE PENSIONS LIMITED For further details contact: Vicki Horncastle, Email: (Company Number 08630580) [email protected], Tel: 07966 165430 Registered office: 37-39 Welford Road, Leicester, LE2 7AD Derek Bodman, Director Principal trading address: 37-39 Welford Road, Leicester, LE2 7AD 31 May 2016 (2549563) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of UHY Hacker Young LLP, 2549108In the Matter of Quadrant House, 4 Thomas More Square, London, E1W 1YW on 14 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 June 2016 at 12.45 pm for the purposes mentioned in Sections 99 to AND 101 of the said Act. A list of the names and addresses of the WM SPORTS TURF LIMITED Company’s creditors will be available for inspection free of charge at (Company Number NI613123) the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas Current Registered Office: 53 Ballymagerny Road, Loughgall, Armagh, More Square, London, E1W 1YW, between 10.00am and 4.00pm on Co. Armagh BT61 8PL the two business days preceding the date of the creditors meeting. NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Any creditor entitled to attend and vote at this meeting is entitled to INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of do so either in person or by proxy. Creditors wishing to vote at the the creditors of the above-named company will be held at the offices meeting must (unless they are individual creditors attending in person) of PKF-FPM Accountants Limited, Dromalane Mill, The Quays, Newry, lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant Down, BT35 8QS on 14 June 2016 at 10:30 am for the purposes House, 4 Thomas More Square, London, E1W 1YW no later than mentioned in articles 85 to 87 of the said order. 12.00 noon on the business day immediately preceding the meeting. Creditors wishing to vote at the meeting must (unless they are Unless there are exceptional circumstances, a creditor will not be individual creditors attending in person) lodge their proxies at the entitled to vote unless his written statement of claim, (’proof’), which offices of 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later clearly sets out the name and address of the creditor and the amount than 12.00 noon on the business day immediately preceding the claimed, has been lodged and admitted for voting purposes. meeting. Creditors intending to vote at the meeting are required to send their A list of the names and addresses of the company’s creditors will be proof not later than 12.00 noon on the business day immediately available for inspection free of charge at the offices of PKF-FPM preceding the meeting. Unless they surrender their security, secured Accountants Limited at Dromalane Mill, The Quays, Newry, Down, creditors must give particulars of their security, the date when it was BT35 8QS on the two business days immediately preceding the given and the estimated value at which it is assessed if they wish to meeting between the hours of 10.00 am and 4.00 pm. vote at the meeting. The resolutions to be taken at the creditors’ The resolutions at the meeting of creditors may include a resolution meeting may include a resolution specifying the terms on which the specifying the terms on which the liquidators are to be remunerated. Joint Liquidators are to be remunerated, and the meeting may receive The meeting may receive information about, or be asked to approve, information about, or be called upon to approve, the costs of the costs of preparing the statement of affairs and convening the preparing the Statement of Affairs and convening the meeting. Name meeting. and address of Insolvency Practitioners calling the meeting: Andrew By Order of the Board Andronikou and Michael Kiely (IP Nos 8806 and 9617) of UHY Hacker L . Mulholland Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Dated: 2 June 2016 (2549108) 1YW. For further details contact: Lisa Portway, Email: l.portway@uhy- uk.com or Tel: 020 7216 4629 David Fuher, Director 18 May 2016 (2549607)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 53 COMPANIES

YUCON2549565 LIMITED Notice is hereby given that the Creditors of the Company are required (Company Number 07647240) on or before 30 June 2016 to send their names and addresses and Registered office: 1 Top Farm Court, Top Street, Bawtry, Doncaster, particulars of their debts or claims to the liquidator of the Company, South Yorkshire, DN10 6TF Michaela Joy Hall, 009081 of Kingston Smith & Partners LLP, 105 Principal trading address: 10 The Beacons, Loughton, Essex, IG10 StPeter's Street, St Albans, Hertfordshire, AL1 3EJ. In default thereof 2SQ they will be excluded from the benefit of any distribution made before NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the such debts are proved. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston named Company will be held at Prince Regent Hotel, Manor Road, Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire Chigwell, London, IG8 8AE on 9 June 2016 at 12.00 noon for the AL1 3EJ. Date of Appointment: 26 May 2016. Further information purposes mentioned in Section 99, 100 and 101 of the said Act, being about this case is available from Andrew Andreou at the offices of to lay a statement of affairs before the creditors, appoint a liquidator Kingston Smith & Partners LLP on 01727 896 015. and appoint a liquidation committee. Michaela Joy Hall , Liquidator (2549850) The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, CNWD2549421 LIMITED the cost of preparing the Statement of Affairs and convening the (Company Number 06923369) meeting. Previous Name of Company: Closer to Earth Limited Creditors wishing to vote at the meeting must (unless they are Registered office: 10 St Helens Road, Swansea SA1 4AW individual creditors attending in person) ensure that their proxy form Principal trading address: Unit 1, Cross Hands Business Centre, Heol and statement of claim is received at G I A Insolvency, 8A Kingsway Parc Mawr, Cross Hands SA16 6RE House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Notice is hereby given that the creditors of the above named 12.00 noon on the business day before the meeting. Company, which is being voluntarily wound up, are required to prove NOTICE IS ALSO GIVEN that, for the purposes of voting, secured their debts on or before 30 August 2016, by sending their names and creditors must, unless they surrender their security, lodge at the addresses along with descriptions and full particulars of their debts or Registered Office of the Company particulars of their security, claims and the names and addresses of their solicitors (if any), to the including the date when it was given and the value at which it is Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St assessed. Helens Road, Swansea SA1 4AW and, if so required by notice in Pursuant to Section 98(2) of the Act, lists of the names and addresses writing from the Joint Liquidators of the Company or by the Solicitors of the Company’s Creditors will be available for inspection, free of of the Joint Liquidators, to come in and prove their debts or claims, or charge, at the offices of G I A Insolvency, 8A Kingsway House, King in default thereof they will be excluded from the benefit of any Street, Bedworth, Warwickshire, CV12 8HY on the two business days distribution made before such debts or claims are proved. prior to the day of the Meeting. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A (IP numbers 11950 and 9680) of McAlister & Co Insolvency Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of qualified to act as insolvency practitioner in relation to the company, Appointment: 31 May 2016. Further information about this case is and may be contacted on 024 7722 0175 or by email to neil@gia- available from Alun Evans at the offices of McAlister & Co Insolvency insolvency.co.uk Practitioners Ltd on 01792 459 600 or at [email protected]. BY ORDER OF THE BOARD Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Mr D M Ingram (2549421) 19 May 2016 (2549565) DUOSCAN2549631 LIMITED (Company Number 01840499) NOTICES TO CREDITORS Registered office: First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT 2549836ABBS RESTAURANT LIMITED Principal trading address: Long Barn Park End, Swaffham Bulbeck, (Company Number 08736128) Cambridge CB25 0NA Registered office: 204 Emscote Road, Warwick CV34 5QT Mary Anne Currie-Smith (IP No. 008934) of Begbies Traynor (Central) Principal trading address: 204 Emscote Road, Warwick CV34 5QT LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 Notice is hereby given that the creditors of the above named 4LT and Louise Donna Baxter (IP No. 009123) of Begbies Traynor Company, which is being voluntarily wound up, are required to prove (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend their debts on or before 2 September 2016, by sending their names on Sea, SS1 2EG were appointed as Joint Liquidators of the and addresses along with descriptions and full particulars of their Company on 31 May 2016. Creditors of the Company are required on debts or claims and the names and addresses of their solicitors (if or before the 12 July 2016 to send their names and addresses and any), to the Joint Liquidators at McAlister & Co Insolvency particulars of their debts or claims and the names and addresses of Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW and, if so the solicitors (if any) to the joint liquidators, at Begbies Traynor required by notice in writing from the Joint Liquidators of the (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire Company or by the Solicitors of the Joint Liquidators, to come in and CB22 4LT and, if so required by notice in writing from the joint prove their debts or claims, or in default thereof they will be excluded liquidators, by their solicitors or personally, to come in and prove their from the benefit of any distribution made before such debts or claims said debts or claims at such time and place as shall be specified in are proved. such notice, or in default thereof they will be excluded from the Office Holder Details: Helen Whitehouse and Simon Thomas Barriball benefit of any distribution made before such debts are proved. (IP numbers 9680 and 11950) of McAlister & Co Insolvency Any person who requires further information may contact the Joint Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Liquidator by telephone on 01223 495660. Alternatively enquiries can Appointment: 2 June 2016. Further information about this case is be made to Carol Wilson by email at carol.wilson@begbies- available from Pam Mankoo at the offices of McAlister & Co traynor.com or by telephone on 01223 495660. Insolvency Practitioners Ltd on 01792 459600 or at Mary Currie-Smith, Joint Liquidator [email protected]. 31 May 2016 (2549631) Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators (2549836) E.A.2549086 BELL LIMITED BAILEY2549850 & BLACK EA LIMITED In Creditors Voluntary Liquidation (Company Number 06397390) (Company Number NI062418) Registered office: 1 West End, Brampton, Huntingdon, PE28 4SD Registered Office: Country Stores, 12 Woodside Road, Ballymena, Co Principal trading address: 1 West End, Brampton, Huntingdon, PE28 Antrim, BT42 4HG 4SD

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Rule 4.113 of the TWICKENHAM2549640 HRA LIMITED INSOLVENCY RULES (NORTHERN IRELAND) 1991 that on 27 May (Company Number 08876238) 2016, Paula Watson of Arthur Boyd & Company, 5th Floor Causeway Registered office: 30-34 Chiswick High Road, Chiswick, London, W4 Tower, 9 James Street South, Belfast, BT2 8DN was appointed 1TE Liquidator of the above named company (Creditors’ Voluntary Principal trading address: 30-34 Chiswick High Road, Chiswick, Winding up). London, W4 1TE Creditors of the company who have not already done so should Notice is hereby given that the Creditors of the above-named submit their claims in writing to me at the following address no later Company are required, on or before 8 July 2016 to send their names than 3 September 2016. and addresses with particulars of their debts or claims, and the Arthur Boyd & Company names and address of their Solicitor(s) (if any), to Ashok Bhardwaj (IP 5th Floor Causeway Tower, 9 James Street South, Belfast BT2 8DN No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Paula Watson, Liquidator Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; 3 June 2016 (2549086) and, if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come and prove their said debts or claims at such time and place as shall be specified in such notice, or 2549318FAIRDRIVE UK LIMITED in default thereof they will be excluded from the benefit of any Company Number: SC346195 distribution, made before such debts are proved. Trading Name: Fairdrive Ashok Bhardwaj (IP No 4640), of Bhardwaj Insolvency Practitioners, I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of 47/49 Green Lane, Northwood, Middlesex HA6 3AE was appointed as Menteith, Stirling, FK8 3LE, hereby give notice that I was appointed Liquidator of the above company on 31 May 2016 and further Liquidator of Fairdrive UK Ltd on 25 May 2016, by resolution of a information about this case is available at [email protected], Tel: meeting of the Members and my appointment was confirmed at a 01923 820966 Meeting of Creditors held in terms of section 98 of the Insolvency Act Ashok K Bhardwaj, Liquidator 1986. A Liquidation Committee was not established at the Meeting of 31 May 2016 (2549640) Creditors. All creditors who have not already done so are required to lodge their claims with me by 25 August 2016. Penny McCoull, Liquidator RESOLUTION FOR WINDING-UP 26 May 2016 (2549318) A.2549505 COOKSON LIMITED (Company Number 06287964) GRICE2549642 BROS & COMPANY LIMITED Registered office: Pop Hall Farm, Bay Horse Lane, Catforth, Preston, (Company Number 01097789) PR4 0HN Registered office: Broom House, Broom Street, Wakefield Road, Principal trading address: Abingdon Street Market, 16-20 Abingdon Bradford, BD4 7AP Street, Blackpool, FY1 1DE NOTICE IS HEREBY GIVEN that the Creditors of the above-named At a General Meeting of Members of the said company held at 269 Company, which is being voluntarily wound up, are required on or Church Street, Blackpool, FY1 3PB, on 31 May 2016 the following before the 1st August 2016 to send in their full names and addresses Resolution was passed as a Special Resolution: with full particulars of their debts or claims and the names and 1. “That the Company be wound up voluntarily.” addresses of their Solicitors (if any) to the undersigned Raymond Contact details: Rosalind Mary Hilton, (IP No 8604), Liquidator, Stuart Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 Adcroft Hilton Limited, 269 Church Street, Blackpool, FY1 3PB. Tel: Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 01253 299399, Email: [email protected]. Alternative 598585 the Liquidator of the said Company who was appointed on contact: Sonya Brannigan the 31st May 2016 and if so required by notice in writing from the said Anthony Cookson, Chairman. (2549505) Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the 2549835ABBS RESTAURANT LIMITED benefit of any distribution made before such debts are proved. (Company Number 08736128) 31st May 2016 (2549642) Registered office: 204 Emscote Road, Warwick CV34 5QT Principal trading address: 204 Emscote Road, Warwick CV34 5QT At a General Meeting of the Members of the above-named Company, 2549633MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU duly convened, and held on 2 June 2016 the following Resolutions MAWR were duly passed, as a Special Resolution and as an Ordinary In Liquidation Resolution: (Company Number 6310857) "That the Company cannot, by reason of its liabilities, continue its Trading Name: Mawr Development Trust business, and that it is advisable to wind up the same, and Registered office: Felindre Welfare Hall, Felindre, Swansea, SA5 7NA accordingly that the Company be wound up voluntarily." Principal trading address: Garnswllt Activity Centre, Heol y Mynydd, "That Helen Whitehouse and Simon Thomas Barriball be appointed as Garnswllt, Swansea, SA18 2SE; and Lower Lliw Café & Fishery, Joint Liquidators for the purposes of such winding up." Felindre, Swansea, SA5 7NP At the subsequent Meeting of Creditors held on 02 June 2016 the Notice is hereby given that Gary Stones, Chartered Certified appointment of Helen Whitehouse and Simon Thomas Barriball as Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Joint Liquidators was confirmed. Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the Office Holder Details: Helen Whitehouse and Simon Thomas Barriball above-named company on 31st May 2016. (IP numbers 9680 and 11950) of McAlister & Co Insolvency Creditors are required on or before 30th June 2016 to send in their Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of names and addresses, particulars of their debts or claims, and the Appointment: 2 June 2016. Further information about this case is names and addresses of their solicitors (if any) to me, the Liquidator available from Pam Mankoo at the offices of McAlister & Co of the said Company, and if so required by notice in writing from me, Insolvency Practitioners Ltd on 01792 459600 or at are personally or by their solicitors, to come in and prove their debts [email protected]. or claims at such time and place as shall be specified in such notice, Shozzad Ali , Director (2549835) or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones, Stones & Co., 63 Walter Road, AIR2549508 21 LTD Swansea, SA1 4PT (Tel. 01792 654607 / e-mail (Company Number 06270041) [email protected]) Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Gary Stones, Liquidator (IP. No. 6609) Birmingham, B3 2HB 31 May 2016 (2549633) Principal trading address: Studio 401, Zelling Custard Factory, Gibb Street, Birmingham, B9 4AU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 55 COMPANIES

At a general meeting of the above named Company, duly convened, Thereafter, the following Ordinary Resolution was duly passed: and held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, “That Ian William Wright, (IP No. 9227), Licensed Insolvency Birmingham, B3 2HB on 24 May 2016 at 3.00 pm, the following Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, resolutions were duly passed as a Special Resolution and as an 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Ordinary Resolution respectively: for the purposes of such winding up.” “That the Company be wound up voluntarily and that Arvindar Jit For further details contact [email protected] or telephone Singh and Gerald Clifford Smith, both of FRP Advisory LLP, 2nd 0141 285 0910 Floor, 170 Edmund Street, Birmingham, B3 2HB, (IP Nos. 11070 and Anthony Thomas Wilson 6335) be and are hereby appointed Joint Liquidators for the purposes Chairman of the Meeting of such winding up.” Date: 31 May 2016 (2549337) For further details contact: The Joint Liquidators, Email: [email protected] Shahad Ahmed, Chairman (2549508) 2549500AWAKENED INNS LIMITED (Company Number 09385333) Trading Name: The Abbey Hotel 2549419ALL FOUR SEASONS LIMITED Registered office: C/O CVR Global LLP, First Floor, 16/17 Boundary (Company Number 02002724) Road, Hove, East Sussex BN3 4AN Registered office: 6 Stoneleight Park Road, Epsom, Surrey, KT19 Principal trading address: 84 The High Street, Battle, TN3 0AQ OQT At a General Meeting of the members of the above named Company, Principal trading address: 6 Stoneleight Park Road, Epsom, Surrey, duly convened and held at Court Room, Eastbourne Borough Council, KT19 OQT Town Hall, Grove Road, Eastbourne, BN21 4UG on 31 May 2016 the At a General Meeting of the Members of the above named company, following resolutions were duly passed, as a Special Resolution and duly convened and held at Bourne Hall, Spring Street, Ewell, Surrey, as an Ordinary Resolution: KT17 1UF on 26 May 2016 the following resolutions were duly “That the Company be wound up voluntarily and that Elias Paourou passed; as a Special Resolution and as an Ordinary Resolution and David Oprey, both of CVR Global LLP, 1st Floor, 16/17 Boundary respectively:- Road, Hove, East Sussex BN3 4AN, (IP Nos. 9096 and 5814), be and 1. That it has been proved to the satisfaction of this meeting that the are hereby appointed as Joint Liquidators for the purpose of such company cannot, by reason of its liabilities, continue its business, and winding up and that the Joint Liquidators are to act jointly and that it is advisable to wind up the same, and accordingly that the severally.” company be wound up voluntarily. For further details contact: Catherine Kilgour on 01273 421200, Email: 2. That Christopher Herron and Nicola Jayne Fisher both of Herron [email protected] Fisher Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be D O’Brien, Chairman (2549500) and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one BAILEY2549848 & BLACK EA LIMITED or more persons holding the office of liquidator from time to time. (Company Number 06397390) Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP Registered office: 1 West End, Brampton, Huntingdon, PE28 4SD numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a Principal trading address: 1 West End, Brampton, Huntingdon, PE28 Brighton Road, Croydon CR2 6AL. Date of Appointment: 26 May 4SD 2016. Further information about this case is available from Emma At a general meeting of the Company, duly convened and held at 105 Fisher at the offices of Herron Fisher on 020 8688 2100. St Peter's Street, St Albans, Hertfordshire, AL1 3EJ on 26 May 2016, Alan Skanes , Chairman (2549419) the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michaela Joy Hall ANESIS2549511 CLAPHAM TRADING LTD of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, (Company Number 09678960) Hertfordshire, AL1 3EJ, be and is hereby appointed Liquidator of the Registered office: 37 Sun Street, London, EC2M 2PL Company for the purposes of such winding up. Principal trading address: 14 The Pavement, London, SW4 0HY Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston At a General Meeting of the Company, duly convened, and held at 37 Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire Sun Street, London, EC2M 2PL on 26 May 2016 the following AL1 3EJ. Date of Appointment: 26 May 2016. Further information Resolutions were passed as a Special Resolution and Ordinary about this case is available from Andrew Andreou at the offices of Resolution respectively: Kingston Smith & Partners LLP on 01727 896 015. “That the Company be wound up voluntarily and that Lane Bednash, Claire Keen (2549848) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, 8882 be and is hereby appointed liquidator of the Company for the purposes of such winding-up. BEEHIVE2549609 INN (WHITEFIELD) LIMITED For further details contact: Lane Bednash, Tel: 020 7377 4370. (Company Number 06573901) Alternative contact: Adam Boyle Trading Name: The Beehive Graham Barrett, Director (2549511) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: The Beehive, 98 Bury New Road, 2549337COMPANIES ACT 2006 Whitefield, Manchester, M45 6AW INSOLVENCY ACT 1986 At a general meeting of the Company, duly convened and held at The COMPANY LIMITED BY SHARES Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 31 RESOLUTIONS May 2016 the following Resolutions were duly passed as a Special ATW HEATING & PLUMBING LTD Resolution and as an Ordinary Resolution respectively: Company Number: SC404591 “That the Company be wound up voluntarily and that Alan Brian Registered Office: 13 Royal Crescent, Glasgow, G3 7SL Coleman and Julie Webster, both of Royce Peeling Green Limited, Passed: 31 May 2016 The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, At a General Meeting of the Members of the above named company, (IP Nos 009402 and 017850) be and are hereby appointed joint duly convened and held at Third Floor, Turnberry House, 175 West liquidators of the Company and that the liquidators be authorised to George Street, Glasgow G2 2LB on 31 May 2016 at 10.30 am the act joint and severally in the liquidation for the purposes of such following Special Resolution was duly passed: winding up. “That it has been proved to the satisfaction of the meeting that the For further details contact: The Joint Liquidators, Tel: 0161 608 0000. company cannot by reason of its liabilities continue its business and Alternative contact: Matthew Bannon. that it is advisable to wind up same and, accordingly, that the Ann Louise Hamilton, Director (2549609) company be wound up voluntarily.”

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

CNWD2549422 LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 06923369) duly convened, and held on 2 June 2016 the following Resolutions Previous Name of Company: Closer to Earth Limited were duly passed, as a Special Resolution and as an Ordinary Registered office: 10 St Helens Road, Swansea SA1 4AW Resolution: Principal trading address: Unit 1, Cross Hands Business Centre, Heol "That the Company be wound up voluntarily." Parc Mawr, Cross Hands SA16 6RE "That James Sleight of the firm of Geoffrey Martin & Co, 4 Carlton At a General Meeting of the Members of the above-named Company, Court, Brown Lane West, Leeds LS12 6LT be and is appointed as duly convened, and held on 31 May 2016 the following Resolutions Liquidator of the Company." were duly passed, as a Special Resolution and as an Ordinary Creditors present and represented confirmed the appointment of Resolution: James Sleight as Liquidator. "That the Company cannot, by reason of its liabilities, continue its Office Holder Details: James Sleight (IP number 9648) of Geoffrey business, and that it is advisable to wind up the same, and Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. accordingly that the Company be wound up voluntarily." Date of Appointment: 2 June 2016. Further information about this "That Simon Thomas Barriball and Helen Whitehouse be appointed as case is available from Diane Hill at the offices of Geoffrey Martin & Co Joint Liquidators for the purposes of such winding up." on 0113 244 5141 or at [email protected]. At the subsequent Meeting of Creditors held on 31 May 2016 the Harvey Jacobson , Director (2549874) appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse DUOSCAN2549510 LIMITED (IP numbers 11950 and 9680) of McAlister & Co Insolvency (Company Number 01840499) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Appointment: 31 May 2016. Further information about this case is CB22 4LT available from Alun Evans at the offices of McAlister & Co Insolvency Principal trading address: Long Barn Park End, Swaffham Bulbeck, Practitioners Ltd on 01792 459 600 or at [email protected]. Cambridge CB25 0NA Scott Davis , Director (2549422) At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT on 31 May 2549512COMPARE CLOUDWARE LIMITED 2016 the following resolutions were duly passed as a Special (Company Number 07270763) Resolution and as an Ordinary Resolution respectively: Registered office: Sutherland House, 1759 London Road, Leigh on “That the Company be wound up voluntarily and that Mary Anne Sea, Essex, SS9 2RZ Currie-Smith, of Begbies Traynor (Central) LLP, 1st Floor, 24 High Principal trading address: 145-157 St John Street, London, EC1V Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna 4PW Baxter, of Begbies Traynor (Central) LLP, The Old Exchange, 234 At a General Meeting of the above named Company, duly convened Southchurch Road, Southend on Sea, SS1 2EG, (IP Nos. 008934 and and held at 3rd Floor, Princess Caroline House, 1 High Street, 009123) be and hereby are appointed Joint Liquidators of the Southend on Sea, Essex, SS1 1JE on 27 May 2016 at 10.00 am, the Company for the purpose of the voluntary winding-up, and any act following special and ordinary resolutions were duly passed: required or authorised under any enactment to be done by any one or “That the Company be wound up voluntarily and that Darren Wilson, more persons holding the office of liquidator from time to time.” of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Any person who requires further information may contact the Joint Street, Southend on Sea, Essex, SS1 1JE, (IP No. 9518) be and is Liquidator by telephone on 01223 495660. Alternatively enquiries can hereby appointed Liquidator for the purposes of such winding up.” be made to Carol Wilson by email at carol.wilson@begbies- For further details contact: Darren Wilson, Email: traynor.com or by telephone on 01223 495660. [email protected] Martin Richard Covill, Chairman (2549510) Andrew Miller, Chairman (2549512)

E.A.2549100 BELL LIMITED CREO2549501 DEVELOPMENTS LIMITED (Company Number NI062418) (Company Number 08892176) At an EXTRAORDINARY GENERAL MEETING of the Members of the Registered office: 352 Park Lane, Poynton, Cheshire, SK12 1RL above-named company, duly convened and held at the Offices of Principal trading address: 68 Hawthorn Street, Wilmslow, Cheshire, Arthur Boyd & Company 5th Floor Causeway Tower. 9 James Street SK9 5EN South, Belfast, BT2 8DN on 27 May 2016 at 10.30am the following At a General Meeting of the Members of the above-named Company, SPECIAL RESOLUTION was duly passed:— duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on “THAT it has been proved to the satisfaction of this meeting that the 25 May 2016 the following resolutions were duly passed, as a Special company cannot by reason of its liabilities continue its business and Resolution and as an Ordinary Resolution respectively: that it is advisable to wind-up the same and accordingly that the “That the Company be wound up voluntarily and that Paul Stanley company be wound up voluntarily” and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, The following ORDINARY RESOLUTION was also duly passed:— 340 Deansgate, Manchester, M3 4LY, (IP Nos. 008123 and 009271) “THAT Paula Watson of Arthur Boyd & Company, 5th Floor Causeway be and hereby are appointed Joint Liquidators of the Company for the Tower, 9 James Street South, Belfast, BT2 8DN is hereby, appointed purpose of the voluntary winding-up, and any act required or Liquidator of the company”. authorised under any enactment to be done by the Joint Liquidators Eric Bell, Director (2549100) may be done by all or 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 FAIRDRIVE2549325 UK LIMITED Liquidators by telephone on 0161 837 1700. Alternatively enquiries Company Number: SC346195 can be made to Mark Dyer by e-mail at mark.dyer@begbies- Trading Name: Fairdrive traynor.com or by telephone on 0161 837 1700 At a General Meeting of the Members of the said company, duly Jamie Wilkinson, Chairman (2549501) convened and held at the McKeown Suite, Stirling Enterprise Park, John Player Road, Stirling, FK7 7RP on 25 May 2016, the following resolutions respectively special and ordinary, were passed: DIRECT2549874 CONSUMER RETAIL LIMITED 1. That it has been proved to the satisfaction of the meeting that the (Company Number 08848038) Company cannot, by reason of its liabilities, continue its business and Trading Name: Barratts that the Company be wound up voluntarily; Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT 2. That Penny McCoull of ASM Recovery Limited, Glenhead House, Principal trading address: Unit 20, The Enterprise Centre, Cranborne Port of Menteith, Stirling, FK8 3LE be appointed Liquidator for the Road, Potters Bar, Hertfordshire EN6 3DG purposes of such winding up. Marjory McKenzie, Chairman (2549325)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 57 COMPANIES

FISHLOCKS2549503 FLOWERS LIMITED “That the Company be wound up voluntarily, and that Raymond (Company Number 08259513) Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, Trading Name: Fishlocks Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby Registered office: 61 Rodney Street, Liverpool, Merseyside, L1 9ER appointed Liquidator for the purposes of such winding-up”. Principal trading address: 1B, Acorn Industrial Estate, Lanyork Road, Contact details: Raymond Stuart Claughton, (IP No 119), Liquidator, Liverpool, L3 6JB Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, At a General Meeting of the members of the above named company, Shipley, West Yorkshire, BD17 7DB. Alternative contact: Ivan duly convened and held at Burlington House, Crosby Road North, Mckenzie, [email protected], 01274 598585. Liverpool, Merseyside, L22 0PJ on 27 May 2016 the following Robert Grice (Director) (2549513) resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Julie Anne HELLO2549507 BABY (UK) LIMITED Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 (Company Number 07675655) St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos: Registered office: 1 Scholes Lane, Thatto Heath, St Helens, 008835 and 18250) be and hereby are appointed Joint Liquidators of Merseyside, WA9 5NX the Company for the purpose of the voluntary winding-up, and any Principal trading address: 1 Scholes Lane, Thatto Heath, St Helens, act required or authorised under any enactment to be done by the Merseyside, WA9 5NX Joint Liquidators may be done by all or any one or more of the At a general meeting of the above-named Company duly convened persons holding the office of liquidator from time to time.” and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Any person who requires further information may contact the Joint Liverpool L2 3YL on 31 May 2016 the following Resolutions were Liquidators by telephone on 01722 435190. Alternatively enquiries passed as a Special Resolution and as Ordinary Resolutions: can be made to Andrew Hook by email at Andrew.Hook@begbies- “That the Company be wound up voluntarily and that David Moore traynor.com or by telephone on 01722 435190. and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Richard Moore, Chairman (2549503) Exchange Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly 2549506FIXIT SPECIALIST GLASS INSTALLERS LTD and severally in the liquidation.” (Company Number 07755056) For further details contact: The Joint Liquidators, Email: Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ [email protected], Tel: 0151 556 2790 Principal trading address: 30 Woodward Terrace, Greenhithe, Kent, Katie Ellison, Director (2549507) DA9 9DD At a General Meeting of the above-named Company held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 20 May 2016 the following HORIZON2549518 MAINTENANCE (UK) LIMITED Resolutions were duly passed: (Company Number 04853087) “That the Company be wound up voluntarily and that Nedim Ailyan, of Previous Name of Company: Horizon Performance Coatings Limited Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Registered office: Wilson Field Limited, The Manor House, 260 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the Ecclesall Road South, Sheffield, S11 9PS voluntary winding up.” Principal trading address: Unit 52b, London Road, Harleston, Norfolk, For further details contact: Nedim Ailyan, Email: IP20 9BZ [email protected], Tel: 0208 302 4344. Notice is hereby given that on 26 May 2016 the following resolutions Bradley Amos, Director (2549506) were passed: “That the Company be wound up voluntarily and that Robert Neil Dymond and Fiona Grant, both of Wilson Field Limited, The Manor GRANT2549540 PROPERTIES ESTATE AGENTS LTD House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 10430 (Company Number 06290114) and 9444) be and are hereby appointed joint liquidators for the Registered office: 27 Belle Meade Close, Woodgate, Chichester, West purposes of such winding up.” The appointments of Robert Neil Sussex, PO20 3YD Dymond and Fiona Grant were confirmed by the creditors. Principal trading address: 4 Bankside, 128 Middleton Road, Further details contact: The Joint Liquidators, Tel: 0114 2356780. Middleton on Sea, PO22 6DB Alternative contact: Francesca Allott At a general meeting of the Company, duly convened and held at Simon Richard Hodd, Director (2549518) Southampton Airport, International House, Southampton Business Park, George Curl Way, Southampton, SO18 2RZ on 26 May 2016 the following resolutions were passed as a Special Resolution and THE2549335 COMPANIES ACT 2006 Ordinary Resolutions respectively: HORIZON RENEWABLE ENERGY LIMITED “That the Company be wound up voluntarily, that Peter James Company Number: SC402259 Anderson and Alan Fallows, both of Kay Johnson Gee Corporate SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos: 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) 15336 and 9567) be and are hereby appointed Joint Liquidators of the At a General Meeting of the Members of the above named company Company and that the Liquidators be authorised to act jointly and duly convened and held at Aviat House, 4 Bell Drive, Hamilton severally in the liquidation for the purposes of such winding up.” Technology Park, Blantyre G72 0FB on 26 May 2016, the following Further details contact: Peter James Anderson, Tel: 0161 832 6221. Special Resolution was duly passed: Alternative contact: Derek Morton “That it has been proved to the satisfaction of the meeting that the Sean Ursell, Director (2549540) Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily.” Gary McMillan GRICE2549513 BROS & COMPANY LIMITED Chairman (Company Number 01097789) 26 May 2016 (2549335) Registered office: Broom House, Broom Street, Wakefield Road, Bradford, BD4 7AP At a General Meeting of the Members of the above-named Company HUNSDON2549541 SKIPS LIMITED duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, (Company Number 06589166) West Yorkshire, BD17 7DB, on the 31 May 2016, the following Registered office: Concorde House, Grenville Place, Mill Hill, London resolutions were passed as a Special Resolution and as an Ordinary NW7 3SA Resolution. Principal trading address: The Yard, Filletts Farm, Stanstead Road, Hunsdon, Ware, Hertfordshire SG12 8QA The Companies Act 2006 and The Insolvency Act 1986

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company, duly convened and held at LINTAPRINT2549538 LIMITED Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 26 (Company Number 07168631) May 2016, the following Resolutions were passed as a Special Registered office: Unit 11a, Midland Road Industrial Estate, Midland Resolution and an Ordinary Resolution respectively: Road, Swadlincote, Derbyshire DE11 0AN “That the Company be wound up voluntarily and that Jeffrey Mark Principal trading address: Unit 11a, Midland Road Industrial Estate, Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Midland Road, Swadlincote, Derbyshire DE11 0AN Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be At a General Meeting of the above named company convened and appointed liquidator of the Company for the purposes of the voluntary held at Three Queens Hotel, 1 Bridge Street, Burton on Trent, winding-up.” Staffordshire DE14 1SY, on 26 May 2016 at 10.30 am the following At a subsequent meeting of creditors held at the same place on the Special Resolution numbered one and the Ordinary Resolution same date, the resolutions were ratified confirming the appointment of numbered two were passed: Jeffrey Mark Brenner as Liquidator. 1. “That it has been proved to the satisfaction of the meeting that the Date on which Resolutions were passed: Members: 26 May 2016 company cannot, by reason of its liabilities, continue its business and Creditors: 26 May 2016 that the company be wound up voluntarily.” Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C 2. “That Philip Anthony Brooks (IP No 9105) and Julie Elizabeth Associates Limited, Concorde House, Grenville Place, Mill Hill, Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, London NW7 3SA. Email address: [email protected] or 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as telephone number: 020 8906 7730. Alternative person to contact with Joint Liquidators for the purposes of the voluntary winding up.” enquiries about the case: Zuzana Jedlicakova For further information please contact the liquidator, P A Brooks of Lee Hadjioannou, Director Blades Insolvency Services, Charlotte House, 19B Market Place, Dated – 26 May 2016 (2549541) Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email [email protected]. J R Whittingham, Chairman 2549521IMPACT BUILD AND DESIGN LIMITED 26 May 2016 (2549538) (Company Number 07850868) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ PRIVATE2549326 COMPANY LIMITED BY SHARES Principal trading address: Poole House, 1/3 Poole Road, Woking, WRITTEN RESOLUTIONS Surrey GU2 6WW OF Section 85(1), Insolvency Act 1986 M&B ELECTRICS LTD Resolutions to Wind Up: At a general meeting of the Company, duly Company Number: SC362969 convened and held at Mulberry House, 53 Church Street, Weybridge, 27 May 2016 Surrey KT13 8DJ at 11.00 am on 27 May 2016, the following Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Resolutions were passed as a Special Resolution and as an Ordinary directors of the Company propose that: Resolution respectively: “That the Company be wound up voluntarily • resolution 1 below is passed as a special resolution. and that Tony James Thompson of Piper Thompson, Mulberry House, • resolution 2 is passed as an ordinary resolution. 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby SPECIAL RESOLUTION appointed Liquidator of the Company for the purposes of such 1. THAT it has been proved to the satisfaction of the members that winding up”. the company is insolvent and that it is advisable to wind up the same, Date on which Resolutions were passed: Members: 27 May 2016 and, accordingly, that the company be wound up voluntarily. Creditors: 27 May 2016 ORDINARY RESOLUTION C Jones, Director 2. THATI . Scott McGregor of Grainger Corporate Rescue & Recovery Liquidator’s Details: T J Thompson, IP no 5280 of Piper Thompson, Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. appointed Liquidator of the Company for the purpose of such winding Telephone (01932) 855515 (2549521) up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions PURSUANT2549502 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 on 27 May 2016, hereby irrevocably agrees to the Special Resolution AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 and Ordinary Resolution: LEGACY TYRE RECYCLING LIMITED Signed by David T Henderson, Director (Company Number 09709646) Date 27 May 2016 (2549326) Registered office: Unit 2, Spen Valley Industrial Park, Rawfolds Way, Cleckheaton, BD19 5LJ Principal trading address: Unit 2, Spen Valley Industrial Park, MARINE2549329 ELECTRICAL SERVICES (ABERDEEN) LTD. Rawfolds Way, Cleckheaton, BD19 5LJ Company Number: SC290955 At a General Meeting of the Members of the above named Company, Registered office: Block 1 Unit 1, Castle Street, Castlepark Industrial duly convened and held at: Estate, Ellon, Aberdeenshire, AB41 9RF Premier Meetings Bradford South, Dyehouse Drive, Cleckheaton, Principal trading address: Block 1 Unit 1, Castle Street, Castlepark West Yorkshire, BD19 6HG on 25 May 2016 Industrial Estate, Ellon, Aberdeenshire, AB41 9RF the following Resolutions were duly passed, number 1 as a Special Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 30 Resolution and number 2 as an Ordinary Resolution: May 2016 the Directors of the Company proposed that the following 1. That it has been proved to the satisfaction of this meeting that the written resolutions be passed as Special and Ordinary Resolutions Company cannot, by reason of its liabilities, continue its business, respectively: and that it is advisable to wind-up the same, and accordingly that the “That it has been proved to the satisfaction of the members that the Company be wound up voluntarily, and that: Company cannot, by reason of its liabilities, continue its business and 2. Alessandro Sidoli (IP Number 14270) & Chris Parkman (IP Number that the Company be wound up voluntarily and that Ewen R 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Place, Aberdeen, AB10 1YL, (IP No. 6754) be appointed Liquidator of for the purpose of the winding-up. the Company.” Queries may be sent to: [email protected] or Creditors can contact this office on 01224 212222 or by email to [email protected] [email protected]. Alternative contact: Caralyn Nolan, Stewart William Eatwell - Director (2549502) Email: [email protected] or Tel: 01224 212222 David Clark, Director (2549329)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 59 COMPANIES

MAWR2549537 DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU At an EXTRAORDINARY GENERAL MEETING of the above named MAWR Company held at Bolton House, 18 Bolton House, Bradford BD1 4DA (Company Number 6310857) on 23 May 2016, the following resolutions were duly passed: Trading Name or Style: Mawr Development Trust As a Special Resolution: Registered office: Felindre Welfare Hall, Felindre, Swansea, SA5 7NA 1 THAT the Company be wound up voluntarily. Principal trading address: Garnswllt Activity Centre, Heol y Mynydd, As Ordinary Resolutions: Garnswllt, Swansea, SA18 2SE Lower Lliw Cafe & Fishery, Felindre, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Swansea, SA5 7NP Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed At a meeting of the above-named company duly convened and held Liquidator for the purpose of such winding up. on 31st May 2016 the following Special Resolution was passed that Contact details: the Company be wound up voluntarily and the following Ordinary Tauseef A Rashid Resolution was passed that Gary Stones FCCA, (IP No. 6609) of Kingsland Business Recovery Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, 14 Derby Road, Stapleford, Nottingham, NG9 7AA SA1 4PT, be appointed Liquidator for the purpose of the winding up. 9718 Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Contact: Email: [email protected] Telephone: 0800 955 3595 Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail Contact: Hayley Williams [email protected]). Mr Ismael Uddin, Chairman of the Meeting At a subsequent Meeting of Creditors, duly convened pursuant to 23 May 2016 (2549504) Section 98 of the INSOLVENCY ACT 1986, and held on the same day, the appointment of Gary Stones was confirmed. H W Evans, Director and Chairman of the Meeting (2549537) PENNINE2549498 4X4 LIMITED (Company Number 04950154) Registered office: c/o Focus Insolvency Group, Skull House Lane, 2549520MOONLIGHT BRISTOL LIMITED Appley Bridge, Wigan, WN6 9DW (Company Number 08609774) Principal trading address: Unit 2E, Ladyship Business Park, Mill Lane, Trading Name: Solar Halifax, HX3 6TA Registered office: c/o Hawkins Insolvency Limited, 5 The Old Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL 1986 (as amended) that the following resolutions were passed on 25 Principal trading address: Unit 8B, Clifton Down Shopping Centre, May 2016 as a Special Resolution and as Ordinary Resolutions Whiteladies Road, Bristol, BS8 2NN respectively: Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act “That the Company be wound up voluntarily and that Anthony Fisher 1986 (as amended) that the following resolutions were passed on 31 and Gary Birchall, both of Focus Insolvency Group, Skull House Lane, May 2016 as a special resolution and an ordinary resolution Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 9506 and 9725) be respectively: and are hereby nominated as Joint Liquidators for the purposes of the “That the Company cannot by reason of its liabilities, continue its winding up and that the Joint Liquidators are authorised to act jointly business, and that it is advisable to wind up the same, and and severally in the Liquidation.” At the subsequent meeting of accordingly that the Company be wound up voluntarily and that creditors held on the same date, the appointment of Anthony Fisher Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old and Gary Birchall of Focus Insolvency Group as Joint Liquidators was Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, (IP No. confirmed. 12770) be appointed as liquidator of the Company for the purpose of For further details contact: The Joint Liquidators, Email: the voluntary winding up.” At the subsequent meeting of creditors [email protected], Tel: 01257 251319. held on 31 May 2016 the appointment of Samantha Hawkins as Alternative contact: Catherine Unsworth Liquidator was confirmed. Ian David Culpan, Director (2549498) For further details contact: Samantha Hawkins, Email: [email protected] Paul Trinder, Director (2549520) PURSUANT2549509 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 PERFECT VISION LIMITED OAKWOOD2549516 FINANCIAL MANAGEMENT LLP (Company Number 02188796) (Company Number OC302445) Registered office: Abbey House, 6-8 Church Street, Great Harwood, Registered office: Bayley House, 22-23 Bayley Lane, Coventry, West Lancashire, BB6 7NF Midlands, CV1 5RJ Principal trading address: Abbey House, 6-8 Church Street, Great Principal trading address: Bayley House, 22-23 Bayley Lane, Harwood, Lancashire, BB6 7NF Coventry, West Midlands, CV1 5RJ At a General Meeting of the Members of the above named Company, At a general meeting of the above named LLP, duly convened and duly convened and held at: held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 Holiday Inn Express - Preston South, Reedfield Place, Bamber Bridge, 2BB on 31 May 2016 the following resolutions were duly passed as a Preston, PR5 8AA on 26 May 2016 Special Resolution and Ordinary Resolutions respectively: the following Resolutions were duly passed, number 1 as a Special “That the LLP be wound up voluntarily and that Conrad Beighton and Resolution and number 2 as an Ordinary Resolution: Paul Masters, both of Leonard Curtis, Bamfords Trust House, 85-89 1. That it has been proved to the satisfaction of this meeting that the Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) be and Company cannot, by reason of its liabilities, continue its business, are hereby appointed as Joint Liquidators for the purposes of such and that it is advisable to wind-up the same, and accordingly that the winding up and that the Joint Liquidators be authorised to act jointly Company be wound up voluntarily, and that: and severally in the Liquidation.” 2. Alessandro Sidoli (IP Number 14270) & Chris Parkman (IP Number For further details contact: The Joint Liquidators, Tel: 0121 200 2111, 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Email: [email protected] Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Jaskaran Singh Jaspal, Designated Member (2549516) for the purpose of the winding-up. Queries may be sent to: [email protected] or [email protected] PACE2549504 LEGAL SERVICES LIMITED Anthony Joseph Hogan - Director (2549509) (Company Number 06799359) Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA PRIME2549536 CARE RECRUITMENT LTD Principal trading address: Kingswood House, 80 Richardshaw Lane, (Company Number 08433010) Leeds, LS28 6BN Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Meadow View House, 191 Queens Road, Norwich NR1 3PP

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above-named Company, duly convened, “That it has been proved to the satisfaction of this meeting that the and held at Townshend House, Crown Road, Norwich NR1 3DT at Company cannot by reason of its liabilities continue its business, and 2.45 pm on 27 May 2016 the following Resolutions were duly passed, that it is advisable to wind up the same, and accordingly that the as a Special Resolution and as an Ordinary Resolution respectively: Company be wound up voluntarily, and that Kate Elizabeth Breese of “That the company be wound up voluntarily and that Andrew McTear, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT be hereby of McTear Williams & Wood, Townshend House, Crown Road, appointed Liquidator for the purposes of such winding-up.” Norwich NR1 3DT, (IP Nos. 007242), be and is hereby appointed Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Liquidator for the purpose of such winding-up.” Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Enquiries should be sent to McTear Williams & Wood, Townshend 9AT. Date of Appointment: 1 June 2016. Further information about House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, Fax: this case is available from Kate Breese at the offices of Walsh Taylor 01603 877549) or by email to [email protected] on 0871 222 8308 or at [email protected]. Aubrey Chikanga, Director (2549536) Arya Taware , Director (2549844)

2549885PROBITY(UK) LIMITED ROEBUCK2549517 ENERGY LIMITED (Company Number 07051271) (Company Number 07669305) Previous Name of Company: LAKESIDE IT CONSULTANCY LTD Registered office: 212 Regents Park Road, London N3 3HP Registered office: Unit 6, Quantum House, Timothys Bridge Road, Principal trading address: Part of Site, 16 Armstrong Road, Daneshill, Stratford Enterprise Enterprise Park, Stratford upon Avon CV37 9NR Basingstoke, Hampshire Principal trading address: Unit 6, Quantum House, Timothys Bridge At a General Meeting of the Members of the above-named Company, Road, Stratford Enterprise Enterprise Park, Stratford upon Avon CV37 duly convened, and held at Mountview Court, 1148 High Road, 9NR London N20 0RA, on 23 May 2016 the following Resolutions were At a General Meeting of the Members of the above-named Company, duly passed. No 1 as a Special Resolution and No2 as an Ordinary duly convened, and held on 27 May 2016 the following Resolutions Resolution. were duly passed, as a Special Resolution and as an Ordinary 1. That the Company be wound up voluntarily 2. That Elizabeth Resolution: Arakapiotis is hereby appointed Liquidator for the purposes of such "The Company be wound up voluntarily." Winding-up "That Dorothy Brown be appointed as Liquidator for the purposes of Contact details: Elizabeth Arakapiotis (IP No.009209), Liquidator, such winding up." Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London At the subsequent Meeting of Creditors held on 27 May 2016 the N20 0RA. Alternative contact: [email protected] 446 6699 appointment of Dorothy Brown as Liquidator was confirmed. Sergiy Alexandrovich Purik, Director (2549517) Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW. Date of Appointment: 27 May 2016. Further information ROY2549515 & CO LIMITED about this case is available from the offices of Even Keel Financial Company Limited by Shares Limited on 01202 237337 or at [email protected]. (Company Number 09107794) Nicholas Clapham , Director (2549885) Registered office: Gresley House, Ten Pound Walk, Doncaster, South Yorkshire DN4 5HX Principal trading address: Gresley House, Ten Pound Walk, R2549572 & M PLUMBING MERCHANTS LIMITED Doncaster, South Yorkshire DN4 5HX (Company Number 08248795) Section 85(1), Insolvency Act 1986 Registered office: c/o Kingsland Business Recovery 14 Derby Road, Resolution to Wind Up: That it has been proved to the satisfaction of Stapleford, Nottingham, NG9 7AA this meeting that the company cannot, by reason of its liabilities, Principal trading address: 480-482 Little Horton Lane, Bradford, BD5 continue its business, and that it is advisable to wind up the same, 0PA and accordingly that the Company be wound up voluntarily. At an EXTRAORDINARY GENERAL MEETING of the above named Resolution by Members to Appoint Liquidator: That Claire Louise Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA Foster of Revive Business Recovery Limited, Doncaster Business on 26 May 2016, the following resolutions were duly passed: Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is Resolution details: hereby appointed liquidator for the purposes of such winding up. As a Special Resolution: Creditors appointment Confirmation: The appointment of Claire 1 THAT the Company be wound up voluntarily. Louise Foster was confirmed by the creditors. As Ordinary Resolutions: Date of which Resolutions were passed: 27 May 2016 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Roy Barber, Director Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Claire Louise Foster, IP number: 9423, Liquidator, Revive Business Liquidator for the purpose of such winding up. Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Contact details: Walk, Doncaster DN4 5HX. Telephone number: 01302 554925. Tauseef A Rashid Alternative person to contact: Elizabeth Sapsted (2549515) Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA 9718 RUFF-IT.CO.UK2549328 DOG SUPPLIES LIMITED Contact: Email: [email protected] Telephone: 0800 955 3595 Company Number: SC447339 Contact: Haseeb Butt Registered office: 310 Colinton Mains Road, Edinburgh, EH13 9BS Mr Rameez Mahfooz, Chairman of the Meeting Principal trading address: 47 Comiston Road, Edinburgh, EH10 6AB & 26 May 2016 (2549572) 1 Bridgegate, Peebles, EH45 8RZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 30 May 2016 the shareholders of the Company passed the following RF2549844 VENTURES LIMITED written resolutions as a Special Resolution and as an Ordinary (Company Number 09770660) resolution: Registered office: Gordon House, 29 Gordon Square, London WC1H “That it has been proved to the satisfaction of this meeting that the 0PP Company is insolvent and that it is advisable to wind up the same, Principal trading address: Gordon House, 29 Gordon Square, London and, accordingly, that the Company be wound up voluntarily and that WC1H 0PP Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor At a General Meeting of the above-named Company duly convened (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Glasgow G1 2PP, (IP Nos. 008368 and 008584) be and are hereby Leeds LS20 9AT on 1 June 2016 the subjoined Special Resolution appointed joint liquidators of the Company for the purpose of such was duly passed: winding up.” For further details contact: Debbie Wilson, Tel: 0141 222 2230

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 61 COMPANIES

C Wood, Director (2549328) At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 2 June 2016 at 2pm the following special resolution numbered one and ordinary resolution 2549535S.H. & A.JAY LIMITED numbered two were passed: (Company Number 00478362) 1 That the Company be wound up voluntarily. Trading Name: Jays Stores 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Central, London NW4 3XP, be appointed liquidator of the Company Borehamwood, Hertfordshire, WD6 2FX for the purposes of the voluntary winding-up. Principal trading address: 130/132 Lower Road, Surrey Quays, Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair London, SE16 2UG Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Appointment: 2 June 2016. Further information about this case is 1986 (as amended) that the following resolutions were passed on 31 available from D Leigh at the offices of Sinclair Harris on 020 8203 May 2016 as a special resolution and an ordinary resolution 3344. respectively: Najib Bellaaroussi , Chairman “That the Company be wound up voluntarily and that Avner Dated 2 June 2016 (2549881) Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, (IP No 12290) be appointed Liquidator of the Company for the purposes of the voluntary winding TKBM2549539 LIMITED up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling (Company Number 08559062) Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as Registered office: 40 Hackamore, Benfleet, Essex, SS7 3DU liquidator was confirmed by the creditors on the same day. At a General Meeting of the above-named Company, duly convened, For further details contact: Avner Radomsky, Tel: 020 8343 3710. and held at 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF on 27 Alternative contact: Elia Evagora. May 2016 the following resolutions were duly passed, number 1 as a Ronald Jay, Director (2549535) Special resolution and number 2 as an Ordinary Resolution: 1. “That the company be wound up voluntarily.” 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be SHARNFORD2549519 GARDENS LIMITED appointed liquidator of the company for the purposes of the winding- (Company Number 08179139) up”. Registered office: Kings Chambers, Queens Cross, High Street, Contact details: Names of Insolvency Practitioner: Deborah Ann Dudley, West Midlands DY1 1QT Cockerton, (Liquidator) IP No.: 9641, 2 Nelson Street, Southend-on- Principal trading address: Coventry Road, Sharnford, Leicestershire Sea, Essex, SS1 1EF Alternative Contact: Luke Cockerton, Email LE10 3PG Address: [email protected], Telephone: 01702 344558 At a General Meeting of the above-named Company duly convened Terri Brady-Meakin (2549539) and held at 79 Caroline Street, Birmingham B3 1UP, on 27 May 2016 the following resolutions were passed, as a special resolution and as an ordinary resolution: TWICKENHAM2549610 HRA LIMITED “That the Company be wound up voluntarily and that Roderick (Company Number 08876238) Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Registered office: 30-34 Chiswick High Road, Chiswick, London, W4 B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the 1TE Company for the purpose of the voluntary winding up.” At a Meeting Principal trading address: 30-34 Chiswick High Road, Chiswick, of Creditors held on 27 May 2016, the Creditors confirmed the London, W4 1TE appointment of Roderick Graham Butcher as Liquidator. At a General Meeting of the Members of the above-named Company, Further details contact: Jon Cole, Email: jon.cole@butcher- duly convened and held at 47/49 Green Lane, Northwood, Middlesex woods.co.uk or Tel: 0121 236 6001. HA6 3AE on 27 May 2016 at 10.45 am the following Special Stephen Banks, Chairman (2549519) Resolution was duly passed:- “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and 2549331SILVERTARTAN TRADING LTD that it is advisable to wind up the same, and accordingly that the Company Number: SC432832 Company be wound up voluntarily, and that Ashok K Bhardwaj, of Trading Name: Café Leo Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Registered office: 14 Hamilton Gate, Greenock, Renfrewshire PA15 Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated 1JW Liquidator for the purpose of the winding up.” Principal trading address: 14 Hamilton Gate, Greenock, Renfrewshire Further information about this case is available at Bhardwaj PA15 1JW Insolvency Practitioners on telephone number 01923 820966 or email Special and Ordinary Resolutions of the above named Company were [email protected] passed on 25 May 2016 as a Special Resolution and an Ordinary Christopher Blackie, Company Director (2549610) Resolution: “That it has been proved to the satisfaction of the members that the Company cannot, by reason of its liabilities, continue its business, WYVERN2549830 OPTICAL PRESCRIPTION SERVICES LIMITED and that it is advisable to wind up the same, and accordingly, that the (Company Number 08241085) Company be wound up voluntarily and that Matthew Purdon Registered office: 1 Willow Park, Upton Lane, Stoke Golding, Henderson, of Johnston Carmichael LLP, 7-11 Melville Street, Nuneaton CV13 6EU Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Principal trading address: 87 Narborough Rd, Leicester LE3 0LF Company for the purposes of such winding up.” At a GENERAL MEETING of the above named Company held by Further details contact: Matthew Henderson, Email: conference call on 31 May 2016 the following resolutions were duly [email protected] or Tel: 0131 220 2203. Alternative passed: contact: Steven Wood, Email: [email protected] As a Special Resolution: Stephen Stewart, Chairman (2549331) 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 2549881THE BROADWAY PATISSERIE LTD Castle Street, Leicester LE1 5WN be and is hereby appointed (Company Number 08770127) Liquidator for the purpose of such winding-up. Trading Name: Tartine Artisanal Registered office: 66 Moyser Road, London SW16 6SQ Principal trading address: 94 Tooting High Street, London SW17 0RR

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Neil Charles Money (IP number 8900) of CBA, In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 31 May hereby given that on 25 May 2016Donald McKinnon, 168 Bath Street, 2016. Further information about this case is available from Steven Glasgow G2 4TP was appointed Liquidator of Constructive Building Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- Services Limited by a resolution of the first meeting of creditors held insolvency.co.uk. in terms of Section 138(3) of the Insolvency Act 1986. Roger Goulden , Director A liquidation committee was not established. I hereby give notice that Dated 31 May 2016 (2549830) I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth, in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Liquidation by the Court Donald McKinnon Liquidator APPOINTMENT OF LIQUIDATORS Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2549343)

2549686In the Bristol District Registry No 45 of 2016 ENERGY2549366 MERCHANTS LIMITED BRITTON PARR LIMITED In Liquidation (Company Number 07644945) Company Number: SC363810 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Former Registered Office: 18 Gifford Drive, Hillington, Glasgow, G52 Woodwater Park, Pynes Hill, Exeter EX2 5FD 2AW Principal trading address: Matford Home Farm, Matford, Exeter EX2 Current Registered Office: 2nd Floor, Suite 148, Central Chambers, 11 8XT Bothwell Street, Glasgow, G2 6LY Nature of Business: Landscape Services Former Trading Address: 18 Gifford Drive, Hillington, Glasgow, G52 In accordance with Rule 4.106A Stephen James Hobson of Francis 2AW Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 I, George Dylan Lafferty, Insolvency Practitioner, of 180 Advisory 5FD, (IP Number 006473) gives notice that he was appointed Solutions Limited hereby give notice that I was appointed Interim Liquidator of the Company on 12 May 2016. Liquidator of Energy Merchants Limited on 25 May 2016, by Creditors of the Company are required on or before 30 June 2016 to Interlocutor of the Sheriff at Glasgow. Notice is also given that the send in their full names, their addresses and descriptions, full First Meeting of Creditors of the above company will be held at 2nd particulars of their debts or claims and the names and addresses of Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 their solicitors (if any) to the Liquidator, and if so required by notice in 6LY, on 5 July 2016 at 11:00 am for the purposes of choosing a writing, to prove their debts or claims at such time and place as shall Liquidator and of determining whether to establish a Liquidation be specified in such notice, or in default shall be excluded from the Committee. Creditors whose claims are unsecured, in whole or in benefit of any distribution. part, are entitled to attend and vote in person or by proxy providing Stephen James Hobson, IP number: 006473, Francis Clark LLP, that their claims and proxies have been submitted and accepted at Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 the meeting or lodged beforehand at the undernoted address. A 5FD. Date of Appointment: 12 May 2016. Telephone number: 01392 resolution will be passed when a majority in value of those voting 667000. Alternative person to contact with enquiries about the case: have voted in favour of it. For the purpose of formulating claims, Nick Harris (2549686) creditors should note that the date of commencement of the liquidation is 22 April 2016. George Dylan Lafferty COMMUNITY2549363 ALCOHOL & DRUGS SERVICES SHETLAND Interim Liquidator (CADSS) Office Holder No: 9584 In Liquidation 180 Advisory Solutions Limited Company Number: SC218327 2nd Floor, Suite 148 Central Chambers, 11 Bothwell Street, Glasgow Registered Office: 25 Bothwell Street, Glasgow, G2 6NL G2 6LY Previous Registered Office: 44 Commercial Street, Lerwick, Shetland, [email protected] (2549366) ZE1 0AB I, Pamela Coyne, Insolvency Practitioner, 25 Bothwell Street, Glasgow, G2 6NL, hereby give notice, pursuant to Rule 4.19 of the In2549641 the County Court at Coventry Insolvency (Scotland) Rules 1986, that on 27 May 2016, I was No 23 of 2013 appointed Liquidator of the above named company by a Resolution of G&L BUILDING SERVICES LIMITED the First Meeting of Creditors held in terms of Section 138(3) of the (Company Number 05597766) Insolvency Act 1986. No Liquidation Committee was established. Registered office: 284 Clifton Drive South, Lytham St Annes, Accordingly, I do not intend to summon a further meeting for the Lancashire FY8 1LH purpose of establishing a Liquidation Committee unless one-tenth, in Principal trading address: 58 Holbrook Lane, Coventry CV6 4AB value, of the creditors require it in terms of Section 142(3) of the In accordance with Rule 4.106A I, James Richard Duckworth, Insolvency Act 1986. Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Creditors who have not already done so are requested to lodge their Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby formal claims with me. give notice that I have been appointed as Liquidator in the above Pamela Coyne matter on 25 May 2016. Liquidator Creditors of the Company are required to send in their full names, Office Holder Number: 9952 address and descriptions, full description of their debts or claims and Scott-Moncrieff the name and address of their Solicitors (if any) to the Liquidator of Restructuring & Insolvency the Company, and if so required in writing, to prove their debts or 25 Bothwell Street, Glasgow G2 6NL claims at such time and place as shall be specified in such notice, or Further contact details: Chris Shades telephone 0141 567 4500 or via in default shall be excluded from the benefit of any distribution. email [email protected] Notice is also hereby given that the Liquidator does not propose to Court of Session Reference: P329/16 hold a general meeting of the Company’s creditors for the purpose of 27 May 2016 (2549363) establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least CONSTRUCTIVE2549343 BUILDING SERVICES LIMITED 10%, in value, of the Company’s creditors (including the creditor In Liquidation making the request). Company Number: SC373824 Further information on this case is available from Dawn Morris of Former Registered Office: 85/3 Kingsland Terrace, Peebles, Freeman Rich, Tel: 01253 712231. Peebleshire EH45 8HH J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 63 COMPANIES

26 May 2016 (2549641) All creditors who have not already done so are required to lodge their claims with me. Linda Barr 2549634In the Birmingham County Court Office-holder Number: 14212 No 6055 of 2016 Liquidator INOVATEC LIMITED French Duncan LLP (Company Number 08142130) 1 June 2016 Registered office: 20 Myton Drive, Shirley, Solihull, West Midlands, Further contact details: B90 1HP Jude Howson on telephone number 01698 459444 or email Principal Trading Address: 20 Myton Drive, Shirley, Solihull, West [email protected] (2549340) Midlands, B90 1HP Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP THE2549342 INSOLVENCY ACT 1986 FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead VERSATILE ACCESS LIMITED Road, Sutton, Surrey, SM1 4LA, was appointed Liquidator of the In Liquidation Company by the Secretary of State on 23 May 2016. Company Number: SC321211 For further details contact: Martin C Armstrong, Email: Notice is hereby given in accordance with Rule 4.19 of The Insolvency [email protected] or telephpne 020 8661 7878. Alternative contact: (Scotland) Rules 1986 that, I was appointed liquidator of Versatile Ryan Russell Access Limited (SC321211) by resolution of the first meeting of Martin C Armstrong, Liquidator creditors on 26 May 2016. A liquidation committee was not 23 May 2016 (2549634) established. I hereby give notice that I do not intend to summon a separate meeting of creditors for the sole purpose of establishing a liquidation LEAF2549341 AND LAWN LIMITED committee however, under the terms of section 142(3) of the In Liquidation Insolvency Act 1986, I am required to call such a meeting if requested Company Number: SC447159 by one tenth in value of the company’s creditors. Registered Office: 10 Ardross Street, Inverness, IV3 5NS Michael J M Reid CA Previous Registered Office: Torlundy Workshop, Torlundy, Fort Liquidator William, PH33 6SW Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR I, Pamela Coyne, Insolvency Practitioner, 10 Ardross Street, 1 June 2016 (2549342) Inverness, IV3 5NS hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Fort William dated 23 May 2016 I was appointed Interim Liquidator of FINAL MEETINGS the above company. Notice is hereby given, pursuant to Section 138(34) of the Insolvency In2549864 the Durham County Court Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that No 2003 of 2015 the first meeting of creditors of Leaf and Lawn Limited will be held A1 WINDSCREENS LIMITED within the offices of Scott-Moncrieff, 10 Ardross Street, Inverness, IV3 (Company Number 05798156) 5NS on 14 June 2016 at 12.30pm for the purpose of choosing a Registered office: St Helen's House, King Street, Derby DE1 3EE Liquidator and determining whether to establish a Liquidation Principal trading address: 33 Thornley Close, Broompark, Durham Committee. The meeting may also consider other resolutions referred DH7 7NN to in Rule 4.12(3) of the aforementioned rules. Notice is hereby given, pursuant to section 146 of the Insolvency Act A resolution at the meeting is passed if a majority in value of those 1986, that the Joint Liquidators has summoned a final general voting have voted in favour of it. meeting of the company's creditors which shall receive the report of A creditor will be entitled to vote at the meeting only if a claim has the winding up, and shall determine whether the Joint Liquidators been lodged at the meeting or lodged beforehand at the undernoted should have release under section 174 of said Act. The meeting will address. For the purpose of formulating claims, creditors should note be held at 2 Lace Market Square, Nottingham NG1 1PB on 10 August the date of commencement of the liquidation is 6 April 2016. 2016 at 10.30 am. In order to be entitled to vote at the meeting Pamela Coyne creditors must lodge proxies (unless appearing in person) and hitherto Interim Liquidator unlodged proofs at 2 Lace Market Square, Nottingham NG1 1PB by Office Holder Number: 9952 12.00 noon on the business day prior to the meeting. Scott-Moncrieff Office Holder Details: Dean Anthony Nelson (IP number 9443) of Restructuring & Insolvency Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and 10 Ardross Street, Inverness, IV3 5NS Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Further contact details: Lyndsay Millar telephone 0141 567 4500 or Edmund Street, Birmingham B3 2HB. Date of Appointment: 8 June via email [email protected] 2015. Further information about this case is available from Sam Fort William Sheriff Court Reference: L1/16 Thompson at the offices of Smith Cooper at 27 May 2016 (2549341) [email protected]. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators (2549864) PEARSON2549340 MEATS LIMITED In Liquidation Company Number: SC285237 In2549797 the Newcastle Upon Tyne District Registry Registered Office and Trading Address: Midseat, Midseat Cottage, No 29 of 2014 East Whitburn, West Lothian, EH47 8AA ALFA CONSTRUCTION & CIVIL ENGINEERING SERVICES LTD Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Company Number 08072780) (Scotland) Rules 1986, that on 26 May 2016, I Linda Barr, French Registered office: 17th Floor, Cale Cross House, Pilgrim Street, Duncan LLP, Aviat House, 4 Bell Drive, Hamilton Technology Park, Newcastle upon Tyne, NE1 6SU Blantyre, G72 0FB was appointed Liquidator of Pearson Meats Principal Trading Address: The Big Green Shed, Lantsbery Drive, Limited by a resolution of Meeting of Creditors pursuant to Section Liverton, Saltburn By The Sea, Cleveland, TS13 4QZ 138(4) of the Insolvency Act 1986. Notice is hereby given pursuant to Section 146 of the Insolvency Act A liquidation committee has not been established. I do not intend to 1986 that a Final Meeting of the Creditors of the above Company will summon a further meeting for the purpose of establishing a be held at the offices of Leather Matthews Restructuring LLP, 17th liquidation committee unless one tenth in value of the creditors Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 require me to do so in terms of section 142(3) of the Insolvency Act 6SU on 17 August 2016 at 10.00 am for the purpose of laying before 1986. the meetings an account of the Liquidator’s acts and an account and documents of the Company and of the Liquidator shall be disposed of

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES and to consider the release of the Liquidator. Proxies to be used at Notice is hereby given pursuant to Section 146 of the Insolvency Act the meeting must be lodged with the Liquidator at Leather Matthews 1986, that the Final Meeting of Creditors of the above named Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Company will be held within the offices of Thomson Cooper, 3 Castle Newcastle upon Tyne, NE1 6SU not later than 12.00 noon on the Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 4 July 2016 business day before the meeting. at 10.00 am for the purpose of receiving the Liquidator’s final report Dare of Appointment: 17 April 2014 showing how the winding up has been conducted and determining Office Holder details: Neil Matthews (IP No. 6861) of Leather whether in terms of Section 174 of the Insolvency Act 1986, the Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Liquidator should receive his release. Street, Newcastle upon Tyne, NE1 6SU Creditors are entitled to attend in person or alternatively by proxy. A Please contact Neil Matthews on 0191 224 6760 or by email at creditor may vote only if his claim has been submitted to the [email protected] for further information. Liquidator and that claim has been accpeted in whole or in part. A Neil Matthews, Liquidator resolution will be passed only if a majority in value of those voting in 31 May 2016 (2549797) person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the meeting. Office holder details: Richard Gardiner (IP No 9488) of Thomson 2549626In the High Court of Justice Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 Companies CourtNo 6315 of 2015 8PB. ANDREW PARKIN JOINERY LIMITED Further details contact: Derek Simpson, Email: (Company Number 04717161) [email protected], Tel: 01383 628800. Registered office: Unit 30, The Derwent Business Centre, Derby DE1 Richard Gardiner, Liquidator 2BU 01 June 2016 (2549344) Principal Trading Address: 82A Vestry Road, Oakwood, Derbyshire DE21 2BN Notice is hereby given pursuant to Section 146 of the Insolvency Act In2549628 the High Court of Justice 1986 that a final meeting of the members of the above Company will No 0014037 of 2009 be held at Unit 30, The Derwent Business Centre, Derby, DE1 2BU on TITCHFIELD WINDOWS AND CONSERVATORIES LIMITED 2 August 2016 at 10.00 am; to be followed at 10.30 am by a general (Company Number 05670422) meeting of the creditors for the purpose of receiving an account of the Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Liquidator’s acts and dealings and of the conduct of the winding up. Wiltshire, SP1 2DN A member or creditor entitled to attend and vote at the above Principal Trading Address: Old Priory Works, St Margarets Lane, meetings, may appoint a proxy to attend and vote in his place. It is Fareham, Hampshire, PO14 4BQ not necessary for the proxy to be a member or creditor. Proxy forms Notice is hereby given that the Joint Liquidators’ have summoned must be returned to Cirrus Professional Services, Unit 30, The final meetings of the Company’s creditors under Section 146 of the Derwent Business Centre, Derby, DE1 2BU by no later than 12.00 Insolvency Act 1986 for the purposes of having laid before them an noon on the business day preceding the date of the meetings. account of the Joint Liquidator’s acts and dealings and of the conduct Date of Appointment: 4 November 2015. of the winding up, hearing any explanations that may be given by the Office Holder details: Simon Gwinnutt (IP No. 8877) of Cirrus Joint Liquidators and passing a resolution granting the release of the Professional Services, Unit 30, The Derwent Business Centre, Derby, Joint Liquidators. The meeting will be held at the offices of Rothmans DE1 2BU. Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Further details contact: Simon Gwinnutt, Email: Wiltshire, SP1 2DN on 21 September 2016 at 2.00 pm. [email protected] Tel: 01332 333290 or 01332 365967. In order to be entitled to vote at the meeting, creditors must lodge Simon Gwinnutt, Liquidator their proxies with the Liquidator at St Ann’s Manor, 6-8 St Ann Street, 31 May 2016 (2549626) Salisburt, Wiltshire, SP1 2DN by no later than 12.00 noon on the business day prior to the day of the meetings (together with a completed proof of debt form if this has not previously been GET2549347 JUICED LIMITED submitted). Company Number: SC257590 Date of appointment: 27 July 2009 Registered office: 227 West George Street, Glasgow, G2 2ND Office Holder details: James Stares and Rupert Mullins (IP Nos. 9332 (Formerly) Unit 4B Manor Farm Business Park, Stirling and 7258) both of Rothmans Recovery Limited, St Ann’s Manor, 6-8 Principal Trading Address: (Formerly) Unit 4B Manor Farm Business St Ann Street, Salisbury, Wiltshire, SP1 2DN Park, Stirling For further details contact: James Stares, Tel: 0845 567 0567. Notice is hereby given, pursuant to Section 146 of the Insolvency Act Alternative contact: Terena Farrow 1986, that the final meeting of the creditors of the above company will James Stares, Joint Liquidator be held at the offices of Johnston Carmichael, 227 West George 31 May 2016 (2549628) Street, Glasgow, G2 2ND on 12 August 2016 at 10.00am to receive my report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or MEETINGS OF CREDITORS alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. 2549365BERMAC CIVIL ENGINEERING LTD A resolution will be passed only if a majority in value of those voting in Company Number: SC441664 person or by proxy vote in favour. Proxies and claims must be lodged Registered office: 35 Hillside Place, Airdrie, ML6 7FH with me at or before the meeting. Principal trading address: 35 Hillside Place, Airdrie, ML6 7FH Further details contact: Emma Davidson, Tel: 0141 222 5800. I, Antonia McIntyre, Insolvency Practitioner, of mlm Solutions, give Donald Iain McNaught, Liquidator notice that I was appointed Interim Liquidator of Bermac Civil 30 May 2016 (2549347) Engineering Ltd on 18 May 2016 by Interlocutor of the Sheriff at Airdrie Sheriff Court. Notice is also given that the first Meeting of Creditors of the Company will be held at Forsyth House, 93 George In2549344 the Dunfermline Sherrif Court Street, Edinburgh, EH2 3ES, on 20 June 2016, at 10.30 am for the No L3 of 2015 purposes of choosing a Liquidator and determining whether to THE LAIRD'S HOUSE LIMITED establish a Liquidation Committee. Creditors whose claims are Company Number: SC411831 unsecured, in whole or in part, are entitled to attend and vote in Registered office: C/O Thomson Cooper, 3 Castle Court, KY11 8PB person or by proxy providing that their claims and proxies have been Principal Trading Address: Formerly: Riverside, Lower Mill Street, submitted and accepted at the Meeting or lodged beforehand at the Balirgowrie, PH10 6AQ undernoted address. A Resolution will be passed when a majority in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 65 COMPANIES value of those voting have voted in favour of it. For the purpose of I, Derek Forsyth (IP No. 8219) of Campbell Dallas LLP, Titanium 1, formulating claims, creditors should note that the date of King’s Inch Place, Renfrew, PA4 8WF hereby give notice that I was commencement of the Liquidation is 20 April 2016. Court Ref: L8/16 appointed Interim Liquidator of Momo Properties Limited on 18 May Office Holder details: Antonia McIntyre (IP No. 9422), of mlm 2016, by Interlocutor of the Sheriff at Perth Sheriff Court. Notice is Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. hereby given pursuant to Section 138 OF THE INSOLVENCY ACT For further details contact Daniela Coia on 0845 051 0210. 1986 that the first meeting of creditors of the above Company will be Antonia McIntyre, Interim Liquidator held within Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 23 27 May 2016 (2549365) June 2016, at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those 2549350HD CAULFIELD LIMITED voting have voted in favour of it. A creditor will be entitled to vote at Company Number: SC369288 the meeting only if a claim has been lodged with me at the meeting or Registered office: 121 Moffat Street, Glasgow, G5 0ND before the meeting at my office and it has been accepted for voting Principal trading address: (Formerly) Unit 6, Block 2, Vale of Leven purposes in whole or in part. For the purpose of formulating claims, Industrial Estate, Dumbarton, G82 3PD creditors should note that the date of commencement of the Notice is hereby given that I, Colin Anthony Fisher Hastings (IP No. Liquidation is 7 April 2016. Proxies may also be lodged with me at the 5879) of Hastings & Co, Chartered Accountants, 82 Mitchell Street, meeting or before the meeting at my office. Glasgow, G1 3NA, was appointed Interim Liquidator of HD Caulfield Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative Limited by Interlocutor of the Sheriff of Glasgow & Strathkelvin at contact: Email: [email protected] Glasgow dated 23 May 2016. Notice is also given, pursuant to Derek Forsyth, Interim Liquidator Section 138(4) OF THE INSOLVENCY ACT 1986 and Rule 4.12 of the 31 May 2016 (2549349) Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the Company will be held within the offices of Hastings & Co, Chartered Accountants, 82 Mitchell Street, Glasgow, G1 3NA, on 29 NOTICES TO CREDITORS June 2016, at 10.00 am for the purposes of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the IN2549130 THE MATTER OF THE INSOLVENCY ACT 1986 aforementioned Rules. To be entitled to vote at the meeting, creditors CARRYBRIDGE HOTEL LIMITED must have lodged their claims with me at or before the meeting. Under a Voluntary Arrangement Voting must either be in person or by the creditor or by form of proxy. Trading Name: Carrybridge Hotel To be valid, proxies must either be lodged with me at the meeting or (Company Number NI028715) at the above address prior to the meeting. For further details contact Registered Office Address: Carrybridge, Lisbellaw, County Colin A.F. Hastings, Tel: 0141 221 5761. Fermanagh BT94 5NF Colin A.F. Hastings, Interim Liquidator Principal trading address: Carry, Enniskillen, County Fermanagh BT94 01 June 2016 (2549350) 5NF Nature of Business: Hotel NOTICE TO CREDITORS TO SUBMIT CLAIMS IV182549346 LTD. Notice is hereby given that the creditors of the above named Company Number: SC397502 Company, which is subject to a Voluntary Arrangement, are required Registered office: Apex 3, 95 Haymarket Terrace, Edinburgh EH12 on or before 30 June 2016 to prove their debts by sending to the 5HD (Formerly) Javid House, 115 Bath Street, Glasgow G2 2SZ undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Notice is hereby given that I, Thomas Campbell MacLennan (IP No. Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh the Joint Supervisor of the Company, written statements of the EH12 5HD was appointed Interim Liquidator of IV18 Ltd by amount they claim to be due to them from the Company and, if so Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow requested, to provide such further details or produce such Sheriff Court on 6 May 2016. Per Section 138 OF THE INSOLVENCY documentary evidence as may appear to the Supervisors to be ACT 1986 and supporting Rules, a meeting of the creditors of the necessary. A creditor who has not proved their debt before the above named Company will be held at Suite 2B Johnstone House, declaration of any dividend is not entitled to disturb, by reason that he 52-54 Rose Street, Aberdeen, AB10 1UD, on 15 June 2016, at 11.00 is not participated in it, the distribution of that dividend or any other am for the purposes of appointing a liquidator and, if the creditors dividend declared before the debt was proved. think fit, appointing a liquidation committee. Creditors may attend and G Mummery FIPA FABRP vote at the meeting by proxy or in person. In order to be entitled to Joint Superviser vote at the meeting, creditors must lodge their proxies (unless they Appointed on: 22 March 2012 are individual creditors attending in person), together with a statement Licensed in the United Kingdom by the Insolvency Practitioners of their claim at FRP Advisory LLP, Suite 2B Johnstone House, 52-54 Association and bound by the Insolvency Code of Ethics Rose Street, Aberdeen, AB10 1UD either before or at the meeting. For Licence No. 8996 the purpose of formulating claims, creditors should note that the date 24 May 2016 (2549130) of commencement of the liquidation is 14 April 2016. Thomas Campbell MacLennan of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD is qualified to act as an Insolvency PETITIONS TO WIND-UP Practitioner in relation to the above and will provide creditors free of charge with such information concerning the Company’s affairs as is ANDREW2549306 THOMAS BUILDERS LIMITED reasonably required. Company Number: SC052765 Further details contact: Gary Taylor, Email: Notice is hereby given that on 20 May 2016, a petition was presented [email protected], Tel: 0330 055 5482. to Edinburgh Sheriff Court by Andrew Thomas Builders Limited, a T C MacLennan, Interim Liquidator company incorporated under the Companies Acts (Company Number: 30 May 2016 (2549346) SC052765) and having its registered office at 108/3 Market Street, Musselburgh, East Lothian, EH21 6QA (”the Company”), craving the court inter alia that the Company be wound up and that Nicola MOMO2549349 PROPERTIES LIMITED Frances Williams, Insolvency Practitioner, MLM Solutions, 7th Floor Company Number: SC295068 90 St Vincent Street, Glasgow G2 5UB, and Robert David Adamson, Previous Name of Company: Phissy Limited Insolvency Practitioner, Mazars LLP, 90 St Vincent Street, Glasgow Registered office: 33 Leslie Street, Blairgowrie, Perthshire PH10 6AW G2 5UB, be appointed Joint Interim Liquidators; in which petition the Principal trading address: Unknown Sheriff by Interlocutor dated 20 May 2016 ordained all persons having an interest to lodge Answers with the Sheriff Clerk at Edinburgh within

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

8 days of intimation, service or advertisement; and eo die appointed Crown Solicitors Office the said Nicola Frances Williams and Robert David Adamson to be Royal Courts of Justice Joint Provisional Liquidators of the Company with the powers Chichester Street contained in Part II of Schedule 4 to the Insolvency Act 1986; all of Belfast which notice is hereby given. BT1 3JE (2549097) MacRoberts LLP, Capella, 60 York Street, Glasgow G2 8JX Agents for the Petitioner (2549306) 2549358ELITE BUSINESS COURIER LTD Company Number: SC471124 2549094In the High Court of Justice Northern Ireland On 20 May 2016, a petition was presented to Glasgow Sheriff Court No 39422 of 2016 by the Advocate General for Scotland for and on behalf of the In the Matter of D & P MCCABE LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number NI032473) Court inter alia to order that Elite Business Courier Ltd., Taxkings and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Ltd., 118 Maryhill Road, Glasgow G20 7QS (registered office) ORDER 1989 (company registration number SC471124) be wound up by the Court A petition to wind up the above-named company of 21 Killowen and to appoint a liquidator. All parties claiming an interest must lodge Road, Rostrevor, Newry, County Down, BT34 3HF presented on 3 Answers with Glasgow Sheriff Court, 1 Carlton place, Glasgow within May 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY 8 days of intimation, service and advertisement. SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, J Noonan BT1 3LP claiming to be a creditor of the company will be heard at The Officer of Revenue & Customs Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, HM Revenue & Customs On Thursday Debt Management Date 16 June 2016 Enforcement & Insolvency Time 1000 hours (or as soon thereafter as the petition can be heard) 20 Haymarket Yards, Edinburgh Any person intending to appear on the hearing of the petition (whether for Petitioner to support or oppose it) must give notice of intention to do so to the Ref: 623/1076125/ARG (2549358) petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 15 June 2016. Crown Solicitor for Northern Ireland EUROFISH2549304 VACCINATION SERVICES LTD Crown Solicitor’s Office Company Number: SC311185 Royal Courts of Justice On 16 May 2016, a petition was presented to Inverness Sheriff Court Chichester Street by the Advocate General for Scotland for and on behalf of the Belfast Commissioners for Her Majesty’s Revenue and Customs craving the BT1 3JE (2549094) Court inter alia to order that Eurofish Vaccination Services Ltd, 20 The Meadows, Muir of Ord, Ross-shire IV6 7QL (registered office) (company registration number SC311185) be wound up by the Court In2549637 the High Court of Justice (Chancery Division) and to appoint a liquidator. All parties claiming an interest must lodge Companies CourtNo 002109 of 2016 Answers with Inverness Sheriff Court, The Castle, Inverness within 8 In the Matter of DORMANT COMPANY 05491633 LIMITED days of intimation, service and advertisement. (Company Number 05491633) A.D . Smith and in the Matter of the INSOLVENCY ACT 1986 Officer of Revenue & Customs A Petition to wind up the above-named Company 05491633, 50 HM Revenue & Customs Eastcastle Street, London, W1W 8EA, presented on 20 April 2016 by Debt Management FERROMAN ENGINEERING ABCarlsbergsgaten 1 PO Box 5326 Enforcement & Insolvency SE-402 27 Goteborg, Sweden, claiming to be a Creditor of the 20 Haymarket Yards, Edinburgh Company, will be heard at The Royal Courts of Justice, 7 Rolls for Petitioner Buildings, Fetter Lane, London EC4A 1NL, on 13 June 2016, at 10.30 Ref: 623/1078220 IDB (2549304) am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do FLYNN2549360 ACCOUNTANCY LTD so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Company Number: SC446947 1600 hours on 10 June 2016. On 23 May 2016, a petition was presented to Hamilton Sheriff Court The Petitioner’s Solicitor is Steeles Law Solicitors Limited, Lawrence by the Advocate General for Scotland for and on behalf of the House, St Andrews Hill, Norwich NR2 1AD Commissioners for Her Majesty’s Revenue and Customs craving the 1 June 2016 (2549637) Court inter alia to order that Flynn Accountancy Ltd, 76 Hamilton Road, Motherwell, Lanarkshire, ML1 3BY (registered office) (company registration number SC446947) be wound up by the Court and to In2549097 the High Court of Justice Northern Ireland appoint a liquidator. All parties claiming an interest must lodge No 32878 of 2016 Answers with Hamilton Sheriff Court, Birnie House, Caird Park, In the Matter of EFFECTIVE OFFSHORE (NI) LTD Hamilton Business Park, Caird Street, Hamilton within 8 days of (Company Number NI613580) intimation, service and advertisement. and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) A.D . Smith ORDER 1989 Officer of Revenue & Customs A petition to wind up the above-named company of 1 Simpson Brae, HM Revenue & Customs Waterside, Londonderry, BT47 6DL presented on 13 April 2016 by the Debt Management DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES Enforcement & Insolvency (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP 20 Haymarket Yards, Edinburgh claiming to be a creditor of the company will be heard at The Royal for Petitioner Courts of Justice, Chichester Street, Belfast, BT1 3JE, Ref: 623/1077431 IDB (2549360) On Thursday Date 16 June 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) In2549096 the High Court of Justice Northern Ireland Any person intending to appear on the hearing of the petition (whether No 32854 of 2016 to support or oppose it) must give notice of intention to do so to the In the Matter of FOLLY CABS LTD petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours (Company Number NI602454) on 15 June 2016. and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Crown Solicitor for Northern Ireland ORDER 1989

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 67 COMPANIES

A petition to wind up the above-named company of 187 Hartmore A Petition to wind up the above-named Company of Reg. No. Park, Derry, BT48 0AF presented on 13 April 2016 by the HER 08737887, Accountancy House, 90 Walworth Road, Longon, SE1 MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, 6SW, presented on 9 May 2016 by PREMIUM CREDIT LIMITED, of London, SW1A 2BQ claiming to be a creditor of the company will be Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB, heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 claiming to be a Creditor of the Company, will be heard at the Royal 3JE, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on On Thursday 27 June 2016, at 1030 hours (or as soon thereafter as the Petition can Date 16 June 2016 be heard). Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the petition (whether (whether to support or oppose it) must give notice of intention to do to support or oppose it) must give notice of intention to do so to the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by petitioners or their solicitor in accordance with Rule 4.016 by 16.00 1600 hours on 24 June 2016. hours on 15 June 2016 The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road Crown Solicitor for Northern Ireland Surbiton, KT6 7DF, DX 57505 Tolworth. (Ref:-VMA/16728.) Crown Solicitor’s Office 31 May 2016 (2549682) Royal Courts of Justice Chichester Street Belfast In2549630 the Royal Courts of Justice (Chancery Division) BT1 3JE (2549096) No 002268 of 2016 In the Matter of LIFESTYLE HEATING LIMITED (Company Number 08117395) 2549089In the High Court of Justice Northern Ireland and in the Matter of the INSOLVENCY ACT 1986 No 32885 of 2016 CR-2016-002268 In the Matter of GARY BOYLAN LIMITED A Petition to wind up the above-named Company of Second Floor, 13 (Company Number NI33347) John Princes Street, London, W1G 0JR (principal trading address) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) presented on 26 April 2016 by ALTERNERGY LIMITED, of Unit 10, ORDER 1989 Turnham Green, Terrace Mews, Chiswick, London, W4 1QU, claiming A petition to wind up the above-named company of 13 Seaview, to be a Creditor of the Company, will be heard at the Royal Courts of Warrenpoint, Newry, County Down, BT34 4SE presented on 13 April Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 20 June 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY 2016, at 1030 hours (or as soon thereafter as the Petition can be SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, heard). BT1 3LP claiming to be a creditor of the company will be heard at The ANY person intending to appear at the hearing of the Petition Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, (whether to support or oppose it) must give notice of intention to do On Thursday so to the petitioner or his/its solicitor in accordance with Rule 4.16 by Date 16 June 2016 16:00 on the 17 June 2016. Time 1000 hours (or as soon thereafter as the petition can be heard) Solicitor’s name: Ian Nobbs, Shoosmiths LLP, Apex Plaza, Forbury Any person intending to appear on the hearing of the petition (whether Road, Reading, Berkshire, RG1 1SH, Telephone: 03700 868745, to support or oppose it) must give notice of intention to do so to the email: [email protected]. (Reference Number: 3449/IXN/ petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours M-00405364.) on 15 June 2016. 31 May 2016 (2549630) Crown Solicitor for Northern Ireland Crown Solicitors Office Royal Courts of Justice NORTHEAST2549361 TECHNOLOGY SOLUTIONS LIMITED Chichester Street Company Number: SC267272 Belfast NOTICE is hereby given that on 31st May 2016 a Petition by BT1 3JE (2549089) Northeast Technology Solutions Limited, Company No. SC267272, registered office address at 252 Union Street, Aberdeen AB10 1TN and trading address at The Haughs Industrial Estate, Inverbervie, 2549364JOHN CURLEY 1914 LTD Angus DD10 0Q was presented to the Sheriff of Grampian, Highland Company Number: SC484592 and Islands at Aberdeen craving the Court inter alia to order that the On 18 May 2016, a petition was presented to Glasgow Sheriff Court said Northeast Technology Solutions Limited be wound up by the by the Advocate General for Scotland for and on behalf of the Court and to appoint a Provisional Liquidator and Interim Liquidator of Commissioners for Her Majesty’s Revenue and Customs craving the the said Company, the Sheriff by Interlocutor dated 1st June 2016 Court inter alia to order that John Curley 1914 Ltd., Caledonia House, ordered all parties desirous of opposing said Petition to lodge 89 Seaward Street, Glasgow G41 1HJ (registered office) (company answers in the hands of the Sheriff Clerk in Aberdeen Sheriff Court registration number SC484592) be wound up by the Court and to within eight days after intimation, advertisement or service and in the appoint a liquidator. All parties claiming an interest must lodge meantime until the prayer of the Petition has been granted or refused Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within nominated Alexander Iain Fraser, Chartered Accountant, 52-54 Rose 8 days of intimation, service and advertisement. Street, Aberdeen AB10 1UD to be Provisional Liquidator of the A D Smith Company. Officer of Revenue & Customs Robert McDiarmid HM Revenue & Customs Solicitor Debt Management Stronachs LLP Enforcement & Insolvency 34 Albyn Place, Aberdeen AB10 1FW 20 Haymarket Yards, Edinburgh Tel: (01224) 845845 for Petitioner Fax: (01224) 845801 Ref: 623/1078257/ARG (2549364) (e-mail: [email protected]) PURSUERS’ AGENT (2549361)

In2549682 the High Court of Justice (Chancery Division) Companies CourtNo 002529 of 2016 2549356PINOCCHIO’S NURSERY LIMITED In the Matter of LANDICOURIERS LTD Company Number: SC163176 (Company Number 08737887) On 19 May 2016, a petition was presented to Glasgow Sheriff Court and in the Matter of the INSOLVENCY ACT 1986 by the Advocate General for Scotland for and on behalf of the CR-2016-002529 Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Pinocchio’s Nursery Limited, c/o Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

(registered office) (company registration number SC163176) be S . Tait wound up by the Court and to appoint a liquidator. All parties claiming Officer of Revenue & Customs an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton HM Revenue & Customs Place, Glasgow within 8 days of intimation, service and Debt Management advertisement. Enforcement & Insolvency A . Hughes 20 Haymarket Yards, Edinburgh Officer of Revenue & Customs for Petitioner HM Revenue & Customs Ref: 623/1077241/BCA (2549359) Debt Management Enforcement & Insolvency 20 Haymarket Yards, Edinburgh In2549103 the High Court of Justice Northern Ireland for Petitioner No 39498 of 2016 Ref: 623/1066900 IDB (2549356) In the Matter of RASHEE PROPERTIES LIMITED (Company Number NI056956) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 2549636In the High Court of Justice (Chancery Division) ORDER 1989 Companies CourtNo 002501 of 2016 A petition to wind up the above-named company of 9 Pettigo Road, In the Matter of PRIME CENTRAL PROPERTY CONSULTANTS Letterkeen, Kesh, Enniskillen, County Fermanagh, BT93 1QX LIMITED presented on 3 May 2016 by the DEPARTMENT OF FINANCE, LAND (Company Number 8064066) & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon and in the Matter of the INSOLVENCY ACT 1986 Place, Belfast, BT1 3LP claiming to be a creditor of the company will A Petition to wind up the above-named company Prime Central be heard at The Royal Courts of Justice, Chichester Street, Belfast, Property Consultants Limited, company registration number 8064066, BT1 3JE, of 14 Heather Road, London, SE12 0UQ, presented on 6 May 2016 by On Thursday ACORN OF LONDON LIMITED of 19 Bedford Place, London, WC1B Date 16 June 2016 5JA, claiming to be a creditor of the company, will be heard at The Time 1000 hours (or as soon thereafter as the petition can be heard) Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A Any person intending to appear on the hearing of the petition (whether 1NL to support or oppose it) must give notice of intention to do so to the Date: 20 June 2016 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Time: 1030 hours (or as soon thereafter as the petition can be heard) on 15 June 2016. Any person intending to appear on the hearing of the Petition Crown Solicitor for Northern Ireland (whether to support or oppose it) must give notice of intention to do Crown Solicitor’s Office so to the Petitioner or its solicitor in accordance with Rule 4.16 by Royal Courts of Justice 1600 hours on 17 June 2016. Chichester Street The Petitioner’s solicitor is Mr David O’Brien, Penningtons Manches Belfast LLP, 125 Wood Street, London, EC2V 7AW BT1 3JE (2549103) 31 May 2016 (2549636)

In2549681 the County Court at St Albans In2549625 the High Court of Justice (Chancery Division) No 0073 of 2016 Companies CourtNo 002035 of 2016 In the Matter of SPACE VENTURES LLP In the Matter of PRIME PRO PROPERTY LIMITED (Company Number OC396629) (Company Number 09012168) 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 (Registered no. CR-2016-002035 OC396629) of 2 Embry Way, Stanmore HA7 3AZ, presented on 5 May A Petition to wind up the above-named Company (registered no. 2016 by WILDERNESS AGENCY LIMITED of 25 Roffo Court, Boyson 09012168) of Suite 34, 67-68 Hatton Garden, London, EC1N 8JY, Road, Southwark, London SE17 2FL (the Petitioner), claiming to be a presented on 15 April 2016 by ULTIMODO INVESTMENTS LIMITED Creditor of the Company, will be heard in the County Court at St care of Re/Max Central, 8 Rochester Row, London, SW1P 1LJ (the Albans, The Court Building, Bricket Road, St Albans, Hertfordshire First Petitioner) and TREBOVIR HOTEL LIMITED of SGRA Ima AL1 3JW, on Tuesday 5 July 2016, at 1400 hours (or as soon Portland House, Bressenden Place, London, England, SW1E 5RS (the thereafter as the Petition can be heard). Second Petitioner) claiming to be a Creditor of the Company will be Any person intending to appear on the hearing of the Petition heard at Companies Court, The Rolls Building, 7 Rolls Buildings, (whether to support or oppose it) must give notice of intention to do Fetter Lane, London EC4A 1NL so to the Petitioner or his representative in accordance with Rule 4.16 Date: Monday 13 June 2016 by 1600 hours on Monday 4 July 2016. Time 1030 hours The Petitioner’s representative is: First Capitol Collections Ltd, (or as soon thereafter as the Petition can be heard). Mayfair House 11 Lurke Street Bedford, MK40 3HZ Tel. No: 03333 Any person intending to appear on the hearing of the Petition 444991 Reference: FC29718 (2549681) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 10 June 2016. In2549860 the High Court of Justice (Chancery Division) The Petitioner’s Solicitors is Quastel Midgen LLP, 74 Wimpole Street, Companies Court No 0807 of 2016 London W1G 9RR In the Matter of STEELFIXING SERVICES LIMITED 31 May 2016 (2549625) (Company Number 07492938) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 QUANTUM2549359 GLOBAL INTRODUCERS LIMITED A Petition to wind up the above-named Company, Registration Company Number: SC415847 Number 07492938, of ,20 Coxon Street, Spondon, Derby, Derbyshire, On 14 April 2016, a petition was presented to Edinburgh Sheriff Court DE21 7JG, presented on 12 February 2016 by the COMMISSIONERS by the Advocate General for Scotland for and on behalf of the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Commissioners for Her Majesty’s Revenue and Customs craving the House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Court inter alia to order that Quantum Global Introducers Limited, 23 Company, will be heard at the High Court, Royal Courts of Justice, 7 Melville Street, Edinburgh EH3 7PE (registered office) (company Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at registration number SC415847) be wound up by the Court and to 1030 hours (or as soon thereafter as the Petition can be heard). appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 69 COMPANIES

Any persons intending to appear on the hearing of the Petition Commencement of winding up, 13/04/2016 (whether to support or oppose it) must give notice of intention to do Official Receiver (2549085) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and THE2549088 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Customs,Solicitor's Office & Legal Services, South West Wing, Bush BFG RECRUITMENT SERVICES LIMITED House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref By Order dated 26/05/2016, the above-named company (registered SLR1828383/Z.) office at 33 Malone Heights, Belfast, BT9 5PG) was ordered to be 3 June 2016 (2549860) wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 13/04/2016 Official Receiver (2549088) 2549362TARBERT-ARGYLL FISHERMEN LIMITED Company Number: SP1631RS Notice is hereby given that on 19 May 2016, a Petition was presented 2549084THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 to Campbeltown Sheriff Court by Tarbert-Argyll Fishermen Limited, a CLOGHER VALLEY FUELS LIMITED registered society under the Cooperative and Community Benefit By Order dated 26/05/2016, the above-named company (registered Societies Act 2014 (registered number SP1631RS) and having its office at 48 Altadavin Road, Augher, BT77 0HS) was ordered to be registered office at Cragfoot, Harbour Street, Tarbert, Argyll PA29 wound up by the High Court of Justice in Northern Ireland. 6UD, craving the court inter alia that Tarbert-Argyll Fishermen Commencement of winding up, 13/04/2016 Limited be wound up by the court and to appoint an Interim Official Receiver (2549084) Liquidator, in which Petition the sheriff by interlocutor dated 19 May 2016 appointed persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Campbeltown Sheriff Court within THE2549109 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 8 days after intimation and advertisement; and meantime appointed CONSTRUCTION ARCHITECTURAL METALWORK LTD Thomas Campbell MacLennan, Insolvency Practitioner, FRP Advisory By Order dated 26/05/2016, the above-named company (registered LLP, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD to be office at 1 Lissue Walk, Lisburn, BT28 2LU) was ordered to be wound Interim Liquidator of Tarbert-Argyll Fishermen Limited with the powers up by the High Court of Justice in Northern Ireland. specified in Paragraphs 4 and 5 of Part 2 of Schedule 4 of the Commencement of winding up, 12/04/2016 Insolvency Act 1986, all of which notice is hereby given. Official Receiver (2549109) Debbie Brogan Morton Fraser LLP 145 St Vincent Street, Glasgow G2 5JF LABOUR2549685 SERVICES GB LIMITED Tel: 0141 247 1100 (2549362) (Company Number 08351678) Registered office: 7 Adams Court, Harrowside West, BLACKPOOL, FY4 1NW In2549622 the High Court of Justice (Chancery Division) In the Liverpool District Registry Leeds District RegistryNo 326 of 2016 No 173 of 2016 In the Matter of UNIVERSAL FRUIT (UK) LTD Date of Filing Petition: 15 March 2016 (Company Number 8264108) Date of Winding-up Order: 16 May 2016 and in the Matter of the INSOLVENCY ACT 1986 Date of Resolution for Voluntary Winding-up: 16 May 2016 A Petition to wind up the above named Company having its H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Registered Office at Stand 84, New Spitalfields Market, Sherrin Road, Birkenhead, CH41 6DU, telephone: 0151 666 0220 London, E10 5SL presented on 7 April 2016, by HARVA Capacity of office holder(s): Liquidator INTERNATIONAL B.V, Exportweg 20, 2742 RC, Waddinxveen, 16 May 2016 (2549685) Holland, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 14 June 2016, at 1030 hours (or as soon thereafter as the THE2549112 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Petition can be heard). NI REFURBISHMENTS LTD ANY person intending to appear on the hearing of the Petition By Order dated 26/05/2016, the above-named company (registered (whether to support or oppose it) must give notice of intention to do office at Unit 74a Derriaghy Industrial Estate, The Cutts, Dunmurry, so to the petitioner or its solicitor in accordance with Rule 4.16 by 4 Belfast, BT17 9HU) was ordered to be wound up by the High Court of pm on the 13 June 2016. Justice in Northern Ireland. The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, Commencement of winding up, 11/04/2016 Oxford Road, Bournemouth (Ref: HG.CJH.EU08207.9.) Official Receiver (2549112) 31 May 2016 (2549622)

R2549623 F CHRISTIAN LIMITED WINDING-UP ORDERS (Company Number 08708594) Registered office: Dell Quay Road, CHICHESTER, PO20 7EE BATHE2549684 SAFELY LIMITED In the High Court Of Justice Registered office: Unit 22, Waterloo Park, Bidford-on-Avon, No 001696 of 2016 ALCESTER, B50 4JG Date of Filing Petition: 29 March 2016 In the County Court at Warwick Date of Winding-up Order: 23 May 2016 No 14 of 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Date of Filing Petition: 11 February 2016 1XN, telephone: 0208 681 5166 Date of Winding-up Order: 16 May 2016 Capacity of office holder(s): Liquidator K Read4th Floor, Cannon House, 18 The Priory Queensway, 23 May 2016 (2549623) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator 16 May 2016 (2549684) THE2549140 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 SALMAR CONSTRUCTION Trading Name: Salmar Fitout Ltd THE2549085 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 By Order dated 26/05/2016, the above-named company (registered BEST VALUE TRADING LIMITED office at 38 Ballyconnelly Road, Cullybackey, Ballymena, BT42 1EH) By Order dated 27/05/2016, the above-named company (registered was ordered to be wound up by the High Court of Justice in Northern office at 32 Drumcairn Road, Armagh, BT61 8DQ ) was ordered to be Ireland. wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 13/04/2016

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Official Receiver (2549140) Members' voluntary liquidation

2549111THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 APPOINTMENT OF LIQUIDATORS SHERGRIM PROPERTIES LIMITED By Order dated 26/05/2016, the above-named company (registered Company2549468 Number: 07795752 office at FGS McClure Watters, Number One, Lanyon Quay, Belfast, Name of Company: ALPHACLUB STRATEGIES LTD BT1 3LG) was ordered to be wound up by the High Court of Justice in Nature of Business: Analyst Contractor Northern Ireland. Type of Liquidation: Members Commencement of winding up, 12/04/2016 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Official Receiver (2549111) King Street, Manchester M2 4NG Principal trading address: 16 The Mall, Surbiton, Kingston Upon Thames KT6 4EQ 2549110THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The TARLAC PROPERTIES LIMITED Pinnacle, 73 King Street, Manchester, M2 4NG. By Order dated 26/05/2016, the above-named company (registered For further details contact: Katie Dixon, Email: office at 32 East Bridge Street, Enniskillen, BT74 7BT) was ordered to [email protected], Tel: 0161 907 4044. be wound up by the High Court of Justice in Northern Ireland. Date of Appointment: 31 May 2016 Commencement of winding up, 11/04/2016 By whom Appointed: Members (2549468) Official Receiver (2549110)

2549409Company Number: 00239778 TRYFAN2549627 TECHNOLOGIES LIMITED Name of Company: BENJ.HARRAL,LIMITED (Company Number 07405925) Nature of Business: Jewellers Registered office: 93-99 Upper Richmond Road, LONDON, SW15 Type of Liquidation: Members' Voluntary Liquidation 2TG Registered office: Marland House, 13 Huddersfield Road, Barnsley, In the High Court Of Justice South Yorkshire S70 2LW No 001805 of 2016 Principal trading address: Brook House, Dark Lane, Cawthorne, Date of Filing Petition: 4 April 2016 Barnsley S75 4HA Date of Winding-up Order: 23 May 2016 Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Street, Sheffield S1 2JA telephone: 020 7637 1110 Office Holder Number: 8980. Capacity of office holder(s): Liquidator Date of Appointment: 25 May 2016 23 May 2016 (2549627) By whom Appointed: Members Further information about this case is available from Ryan Holdsworth at the offices of Graywoods on 0114 285 9500. (2549409) UNITED2549645 PAYE LIMITED (Company Number 09131386) Registered office: Unit 20, Graylands Estate, Langhurstwood Road, Company2549478 Number: 07688092 HORSHAM, RH12 4QD Name of Company: BROOMHILL BUSINESS ASSOCIATES LTD In the High Court Of Justice Nature of Business: Management consultancy No 001927 of 2016 Type of Liquidation: Members Date of Filing Petition: 11 May 2016 Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Date of Winding-up Order: 23 May 2016 Huddersfield, West Yorkshire, HD3 4TG L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Principal trading address: 74 Pontefract Road, Broomhill, Barnsley, 1XN, telephone: 0208 681 5166 S73 0YG Capacity of office holder(s): Liquidator Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co Ltd, Unit 11 23 May 2016 (2549645) Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG. Further details contact: Diane Kinder, Tel: 01484 461959. Date of Appointment: 27 May 2016 UNITED2549639 PAYE LIMITED By whom Appointed: Members (2549478) (Company Number 09131386) Registered office: Unit 20, Graylands Estate, Langhurstwood Road, HORSHAM, RH12 4QD Company2549396 Number: 01053635 In the High Court Of Justice Name of Company: CEFN STRAINGAUGES LIMITED No 001927 of 2016 Trading Name: Cefn StrainGauges Limited Date of Filing Petition: 11 May 2016 Nature of Business: Manufacturing of metal Steal Structures and part Date of Winding-up Order: 23 May 2016 structures Date of Resolution for Voluntary Winding-up: 24 May 2016 Type of Liquidation: Members' Voluntary Liquidation L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Registered office: E26 Hirwaun Industrial Estate, Hirwaun, Aberdare 1XN, telephone: 0208 681 5166 CF44 9UT Capacity of office holder(s): Liquidator Principal trading address: E26 Hirwaun Industrial Estate, Hirwaun, 24 May 2016 (2549639) Aberdare CF44 9UT Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff CF15 9SS Office Holder Number: 6343. Date of Appointment: 31 May 2016 By whom Appointed: Members Further information about this case is available from Dean Collins at the offices of Doyle Davies on 029 20820340 or at [email protected]. (2549396)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 71 COMPANIES

Name2549496 of Company: CHARCO 96 LIMITED Date of Appointment: 27 May 2016 Company Number: 09651290 By whom Appointed: Members (2549497) Registered office: Compass House, Lypiatt Road, Cheltenham GL50 2QJ Nature of Business: Holding Company Company2549487 Number: 00313233 Type of Liquidation: Members Voluntary Liquidation Name of Company: HANOVER TILE FIREPLACE COMPANY Peter Richard James Frost of Hazlewoods LLP, Staverton Court, LIMITED(THE) Staverton, Cheltenham GL51 0UX. Further information please contact: Nature of Business: Property management Peter Frost on Tel: 01242 680000, or by Email at Type of Liquidation: Members [email protected] Registered office: Boulevard House, 160 High Street, Tunstall, Stoke Office Holder Number: 8935. on Trent, ST6 5TT Date of Appointment: 31 May 2016 Principal trading address: Formerly: 1-4 Borough Road, Newcastle By whom Appointed: Members (2549496) under Lyme, Staffordshire, ST5 1TJ Diane Grace Dunion,(IP No. 9292) of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. 2549651Name of Company: DIHURST HOLDINGS LIMITED Further details contact: Diane Grace Dunion, Tel: 01782 828 733, Company Number: 00873378 Email: [email protected] Name of Company: GOODRIDGE (UK) LIMITED Date of Appointment: 27 May 2016 Company Number: 06835236 By whom Appointed: Members (2549487) Name of Company: G O S INVESTMENTS LIMITED Company Number: 00137008 Name of Company: HELIX INDUSTRIES LIMITED Company2549484 Number: 07140559 Company Number: 03896105 Name of Company: HILL QUAYS PROPERTIES LIMITED Name of Company: INTERNATIONAL MARINE SYSTEMS LIMITED Nature of Business: Property Development Company Number: 02522673 Type of Liquidation: Members Name of Company: PCH (HOLDINGS) LIMITED Registered office: Third Floor North, Carvers Warehouse, 77 Dale Company Number: 04765849 Street, Manchester M1 2HG Name of Company: PNEUMATIC COMPONENTS (HOLDINGS) Principal trading address: Third Floor North, Carvers Warehouse, 77 LIMITED Dale Street, Manchester M1 2HG Company Number: 02270704 Richard Ian Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Name of Company: RPI FINANCE LIMITED Ground Floor, Seneca House, Links Point, Amy Johnson Way, Company Number: 07077125 Blackpool, Lancashire, FY4 2FF. Name of Company: STYLESONIC LIMITED For further details contact: Richard Ian Williamson, Email: Company Number: 04243080 [email protected] Tel: 01253 349331. Alternative Name of Company: VECTOR ENGINEERING & AVIATION LIMITED contact: [email protected] Company Number: 00228520 Date of Appointment: 25 May 2016 Name of Company: VECTOR MERCHANTING LIMITED By whom Appointed: Members (2549484) Company Number: 00656739 Nature of Business: Non trading Companies Type of Liquidation: Members' Voluntary Liquidation Company2549481 Number: 06151797 Registered office: 8-12 York Gate, London NW1 4QG Name of Company: INDIGO SHARP LIMITED Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, Previous Name of Company: Garraway (UK) Limited Benson House, 33 Wellington Street, Leeds LS1 4JP Nature of Business: Combined office administrative service activities Office Holder Numbers: 17450 and 9369. Type of Liquidation: Members Date of Appointment: 31 May 2016 Registered office: The Grange, 37 Alcester Road, Studley, By whom Appointed: Members Warwickshire B80 7LL Further information about these cases is available from Kate Rosie at Principal trading address: The Grange, 37 Alcester Road, Studley, the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Warwickshire B80 7LL (2549651) Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 PURSUANT2549296 TO SECTION 109 OF THE INSOLVENCY ACT 1986 2EA and Trevor John Binyon,(IP No. 9285) of Opus Restructuring LLP, Name of Company: FORTH (NORTH) LTD Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Company Number: SC286748 2EA. Nature of Business: Management consultancy activities other than The Joint Liquidators can be contacted by Tel: 01908 306090, or financial management Email: [email protected] Type of Liquidation: Members Date of Appointment: 25 May 2015 Registered office: Gerber, Landa & Gee, Pavillon 1 Finnieston By whom Appointed: Members (2549481) Business Park, Minerva Way, Glasgow Thomas Hughes, LLB, CA, CTA, Gerber, Landa & Gee, Pavillon 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AU Name2549492 of Company: NEPHCO HEALTHCARE PROJECTS LIMITED Office Holder Number: 5181. Company Number: 08068656 Date of Appointment: 27 May 2016 Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT By whom Appointed: Members (2549296) Principal trading address: Cadenham Farm, Cadnam Lane, Cadnam, Southampton SO40 2NU Nature of Business: Design and Build Solutions for Health Care Units Company2549497 Number: 08951769 Type of Liquidation: Members Name of Company: GRIFFIN CAPITAL LTD David John Stringer, Stringer & Co, 5 Bassett Wood Drive, Nature of Business: Financial derivatives proprietary trading Southampton SO16 3PT. Tel: 023 8076 7241 Type of Liquidation: Members Office Holder Number: 6535. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Date of Appointment: 25 May 2016 King Street, Manchester M2 4NG By whom Appointed: Members (2549492) Principal trading address: 40 Beryl Road, Hammersmith, London, W6 8JT John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Company2549288 Number: SC139507 Company2549491 Number: 02042767 Name of Company: NORDAL ASSOCIATES LTD Name of Company: STOPSSHOPS LIMITED Nature of Business: Water Treatment and Environmental Services Trading Name: Stopsshop Type of Liquidation: Members Nature of Business: Letting and operating of own or leased real estate Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Type of Liquidation: Members King Street,Manchester M2 4NG Registered office: 23 Station Road, Sheringham, Norfolk NR26 8RF Principal trading address: 31 Beechgrove Terrace, Aberdeen, AB15 Principal trading address: The Tithe Barn, Mundesley Road, Trunch, 5DR North Walsham NR28 0QB John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP Street,Manchester M2 4NG No. 009555) both of Larking Gowen, King Street House, 15 Upper Office Holder Number: 8608. King Street, Norwich, NR3 1RB. For further details contact: Katie Dixon, Email: For further details contact: Lee Anthony Green or Andrew Anderson [email protected] Tel: 0161 907 4044. Kelsall, Tel: 01603 624181. Alternative contact: Sebastian Hall. Date of Appointment: 26 May 2016 Date of Appointment: 31 May 2016 By whom Appointed: Members (2549288) By whom Appointed: Members (2549491)

2549293Company Number: SC109985 Name2549482 of Company: TRE REALISATIONS LIMITED Name of Company: OFFSHORE RENTALS LIMITED Company Number: 04511050 Nature of Business: Non trading company Previous Name of Company: The Romantic Englishwoman Limited Company Number: SC160645 Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Name of Company: ORWELL GROUP LIMITED Devon PL21 9AE Nature of Business: Holding company Principal trading address: 33 Fore Street, Lostwithiel, Cornwall, PL22 Company Number: SC107585 0BN Name of Company: WELLSERV LIMITED Nature of Business: Other retail sales in non-specialised stores Nature of Business: Non trading company Type of Liquidation: Members Type of Liquidation: Members Giles Richard Frampton and Hamish Millen Adam, both of Richard J Registered office: (All) Weatherford Centre, Souterhead Road, Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. Telephone Aberdeen, AB12 3LF number 01752 690101 Principal trading address: (All) Weatherford Centre, Souterhead Road, Office Holder Numbers: 7911 and 9140. Aberdeen, AB12 3LF Date of Appointment: 20 May 2016 Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 By whom Appointed: Members Albyn Place, Aberdeen, AB10 1YL Alternative person to contact with enquiries about the case: Office Holder Number: 6754. [email protected] (2549482) Further information please contact: Tel: 01224 212222. Alternative contact: Gillian Low Date of Appointment: 30 April 2016 FINAL MEETINGS By whom Appointed: Members (2549293) AEGIR2549338 WAVE POWER LIMITED Company Number: SC367232 Name2549534 of Company: PRAGMA IT LIMITED Registered office: The Tun Building, 4 Jackson’s Entry, Holyrood Company Number: 06487641 Road, Edinburgh, EH8 8AE Registered office: 12 Somertrees Avenue, London SE12 0BX Principal trading address: The Tun Building, 4 Jackson’s Entry, Principal trading address: 12 Somertrees Avenue, London SE12 0BX Holyrood Road, Edinburgh, EH8 8AE Nature of Business: IT Consultancy Activities 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 Mark Levy, Berley, 76 New Cavendish Street, London W1G 9TB. Tel: Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 020 7636 9094. Alternative person to contact with enquiries about the account showing how the winding up has been conducted and the case: Stephen Silver property of the Company disposed of. The meeting will be held at Office Holder Number: 6329. One America Square, Crosswall, London, EC3N 2LB on 1 July 2016 at Date of Appointment: 26 May 2016 10.00 am. In order to be entitled to vote at the meeting, members By whom Appointed: Members (2549534) must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Company2549480 Number: 05109562 Date of Appointment: 16 March 2015 Name of Company: PRECISION HOLDINGS (UK) LIMITED Office Holder details: Mark Supperstone, Simon Harris and Cameron Nature of Business: Holding Company Gunn (IP Nos. 9734, 11372 and 9362) all of ReSolve Partners Limited, Type of Liquidation: Members One America Square, Crosswall, London, EC3N 2LB Registered office: Weatherford, Gotham Road, East Leake, Further details contact: The Joint Liquidators, Tel: 020 3051 2055, Loughborough, Leicestershire LE12 6JX Email: [email protected] Principal trading address: Weatherford, Gotham Road, East Leake, Mark Supperstone and Simon Harris and Cameron Gunn, Joint Loughborough, Leicestershire LE12 6JX Liquidators Ewen R Alexander,(IP No. 6754) of Johnston Carmichael LLP, 31 May 2016 (2549338) Bishop’s Court, 29 Albyn Place, Aberdeen AB10 1YL. Further details contact: Gillian Low, Tel: 01224 212222. Date of Appointment: 23 May 2016 AGUIMAS2549300 LIMITED By whom Appointed: Members (2549480) Company Number: SC472880 Registered office: c/o SJD Insolvency Services Limited, 1st Floor, 31 Palmerston Place, Edinburgh, EH12 5AP Principal trading address: 10/7 North Meggetland, Edinburgh EH14 1XG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 73 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 31 May 2016 (2549488) 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 8 July 2016 at 11.30 am, for the purpose of having an account laid THE2549298 INSOLVENCY ACT 1986 before them showing how the winding up has been conducted and NOTICE OF FINAL MEETING the property of the Company disposed of and to hear any AW PROCESS ENGINEERING LTD explanations that may be given by the Liquidator. Company Number: SC416059 A member entitled to attend and vote at the meeting may appoint a Registered Office: 3/2 490 Shieldhall Road, Glasgow G51 4HE proxy, who need not be a member of the Company, to attend and Principal trading address: 3/2 490 Shieldhall Road, Glasgow G51 4HE vote instead of him/her. Proxies for use at the meeting must be NOTICE IS HEREBY GIVEN that a final meeting of the members of lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 AW Process Engineering Ltd will be held at 11.00 am on 4 July 2016. 2NU, not later than 12.00 noon on the business day before the The meeting will be held at the offices of DCA Business Recovery meeting. LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Date of Appointment: 27 November 2015. Office Holder details: Philip The meeting is called pursuant to Section 94 of the Insolvency Act Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, 1986 for the purpose of receiving an account showing the manner in Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW which the winding-up of the company has been conducted and the For further details contact: Philip Beck, Email: property of the company disposed of, and to receive any explanation [email protected] or telephone 01442 275794 that may be considered necessary. Any member entitled to attend Philip Beck, Liquidator and vote at the meeting is entitled to appoint a proxy to attend and 30 May 2016 (2549300) vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released and discharged. 2549476AP FOWLE CONSULTING LIMITED Proxies to be used at the meeting must be returned to the offices of (Company Number 07936187) DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Registered office: C/O M1 Insolvency, Cumberland House, 35 Park Essex SS1 1EF no later than 12.00 noon on the working day Row, Nottingham, NG1 6EE immediately before the meeting. Principal trading address: Priory Place, Langar Lane, Langar, Name of Insolvency Practitioner calling the meeting: Deborah Ann Nottingham, NG13 0HB Cockerton Notice is hereby given, pursuant to Section 94 of the Insolvency Act Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, 1986, that a Final Meeting of the members of the above named Essex SS1 1EF Company will be held at M1 Insolvency, Cumberland House, 35 Park IP Number: 9641 Row, Nottingham, NG1 6EE on 11 July 2016 at 1.30 pm, for the Contact Name: Laura Kenna purpose of having an account laid before them and to receive the Email Address: [email protected] Liquidator’s final report, showing how the winding-up of the Company Telephone Number: 01702 344558. has been conducted and its property disposed of, and of hearing any Deborah Ann Cockerton explanation that may be given by the Liquidator. Liquidator Any member entitled to attend vote at the above meeting is entitled to 27 May 2016 (2549298) appoint a proxy to attend and vote instead of him, and such proxy need not be a member. Proxies must be lodged at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE by 12.00 BIRCH2549494 TREE NEWCO LIMITED noon on the business day before the meeting in order that the (Company Number 09548722) member be entitled to vote. Registered office: 150 Aldersgate Street, London, EC1A 4AB Date of Appointment: 27 April 2015. Principal trading address: Birch Tree Cottage, 140 Victoria Road, Office Holder details: Michael Rose, (IP No. 8928) of M1 Insolvency, Horley, Surrey, RH6 7AW Cumberland House, 35 Park Row, Nottingham, NG1 6EE Notice is hereby given pursuant to Section 94 of the Insolvency Act Further details contact: Michael Rose, Tel: 0115 988 6288. Alternative 1986 that a final meeting of the members of the above named contact: S Emerson company will be held at the offices of Moore Stephens LLP, 150 Michael Rose, Liquidator Aldersgate Street, London, EC1A 4AB, on 22 July 2016 at 10.00 am 31 May 2016 (2549476) for the purpose of laying before it an account of 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 Joint ATTAMIRE2549488 LIMITED Liquidators. A person entitled to attend and vote at the meeting may (Company Number 04589158) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: C/O M1 Insolvency, Cumberland House, 35 Park be a member of the company. Proxies for use at the meeting must be Row, Nottingham, NG1 6EE lodged at the address shown above no later than 12.00 noon on the Principal trading address: 5 High Street, Loughborough, Leics, LE11 business day preceding the meeting. 2PY Date of Appointment: 12 November 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Jeremy Willmont, (IP No. 9044) and Neville Side, 1986, that a Final Meeting of the members of the above named (IP No. 15030) both of Moore Stephens LLP, 150 Aldersgate Street, Company will be held at M1 Insolvency, Cumberland House, 35 Park London, EC1A 4AB Row, Nottingham, NG1 6EE on 11 July 2016 at 10.30am for the For further details contact: Sarah Forbes, Email: purpose of having an account laid before them and to receive the [email protected] or telephone 020 7334 9191. Liquidator’s final report, showing how the winding-up of the Company Reference: L74120 has been conducted and its property disposed of, and of hearing any Jeremy Willmont and Neville Side, Joint Liquidators explanation that may be given by the Liquidator. 31 May 2016 (2549494) Any member entitled to attend vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a member. Proxies must be lodged at M1 Insolvency, CHARTERPOINT2549531 (WEST BRIDGFORD) LIMITED Cumberland House, 35 Park Row, Nottingham, NG1 6EE by 12.00 (Company Number 08249870) noon on the business day before the meeting in order that the Previous Name of Company: Charterpoint Developments (West member be entitled to vote. Bridgford) Limited Date of Appointment: 7 May 2015 Registered office: C/O M1 Insolvency, Cumberland House, 35 Park Office Holder details: Michael Rose, (IP No. 8928) of M1 Insolvency, Row, Nottingham, NG1 6EE Cumberland House, 35 Park Row, Nottingham, NG1 6EE Principal trading address: 7 Wheatcroft Business Park, Landmere Further details contact: Michael Rose, Tel: 0115 988 6288. Alternative Lane, Edwalton, Nottingham, NG12 4DG contact: S Emerson Michael Rose, Liquidator

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act Ian Williamson, Liquidator 1986, that a Final Meeting of the members of the Company will be 31 May 2016 (2549483) held at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 11 July 2016 at 11.30am, for the purpose of having an account laid before them and to receive the Liquidator’s final report, DDSA2549495 LIMITED showing how the winding-up of the Company has been conducted (Company Number 04889070) and its property disposed of, and of hearing any explanation that may Registered office: Mountview Court, 1148 High Road, Whetstone, be given by the Liquidator. London, N20 0RA Any member entitled to attend vote at the above meeting is entitled to NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the appoint a proxy to attend and vote instead of him, and such proxy INSOLVENCY ACT 1986, that a final meeting of the members of the need not be a member. Proxies must be lodged at M1 Insolvency, above named company will be held at Mountview Court, 1148 High Cumberland House, 35 Park Row, Nottingham, NG1 6EE by 12.00 Road, Whetstone, London N20 0RA on 19 August 2016 at 11.00 am noon on the business day before the meeting in order that the for the purpose of showing how the winding up has been conducted member be entitled to vote. and the property of the company disposed of, determining whether Date of Appointment: 8 May 2015 the Liquidator should be released and of hearing any explanation that Office Holder details: Michael Rose, (IP No. 8928) of M1 Insolvency, may be given by the Liquidator. Cumberland House, 35 Park Row, Nottingham, NG1 6EE Any Member entitled to attend and vote at the above meeting is Further details contact: Michael Rose, Tel: 0115 988 6288. Alternative entitled to appoint a proxy to attend and vote instead of him, and contact: S Emerson such proxy need not also be a Member. Proxies to be used at the Michael Rose, Liquidator meeting must be lodged with the Liquidator at Mountview Court, 1148 31 May 2016 (2549531) High Road, Whetstone, London, N20 0RA no later than 12 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora, [email protected] tel: 020 8446 2549490CHRISTOPHER POWELL-BRETT LIMITED 6699 (Company Number 07935205) Elizabeth Arakapiotis (IP No 009209), Liquidator. Appointed 28 Registered office: 60/62 Old London Road, Kingston upon Thames, September 2015 Surrey KT2 6QZ 25 May 2016 (2549495) Principal trading address: 43 Overstone Road, Hammersmith, London W6 0AD Nature of Business: General Medical Practice Activities DIGITALFUSION2549475 LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 08088046) 1986, that a Final Meeting of the Members of the Company will be Registered office: Alma Park, Woodway Lane, Claybrooke Parva, held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 Lutterworth, Leicestershire, LE17 5FB 6QZ on 12 August 2016 at 10.00 am, for the purpose of having an Principal trading address: 42 Southway, Wallington, Surrey, SM6 8DT account laid before them and to receive the Liquidator’s final report, NOTICE IS HEREBY GIVEN that a final meeting of the members of showing how the winding-up of the Company has been conducted Digitalfusion Limited will be held at 12:00 pm on 04 July 2016. The and its property disposed of, and of hearing any explanation that may meeting will be held at the offices of F A Simms & Partners Limited, be given by the Liquidator. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Any Member entitled to attend and vote at the above meeting is Leicestershire, LE17 5FB, United Kingdom. entitled to appoint a proxy to attend and vote instead of him, and The meeting is called pursuant to Section 94 of the INSOLVENCY such proxy need not also be a Member. Proxies must be lodged at ACT 1986 for the purpose of receiving an account showing the 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by manner in which the winding-up of the company has been conducted 11 August 2016 at 12 noon in order that the member be entitled to and the property of the company disposed of, and to receive any vote. explanation that may be considered necessary. Any member entitled Andrew John Whelan, Liquidator, IP no 8726, WSM Marks Bloom to attend and vote at the meeting is entitled to appoint a proxy to LLP, 60/62 Old London Road, Kingston upon Thames, Surrey KT2 attend and vote on their behalf. A proxy need not be a member of the 6QZ. Tel: 020 8939 8240. Date of appointment: 4 December 2015. company. Alternative person to contact with enquiries about the case: Adam The following resolutions will be considered at the meeting: Nakar (2549490) 1. That the joint liquidators’ final report and receipts and payments account be approved. 2. That the joint liquidators receive their release and discharge. D2549483 & G COACH & BUS LIMITED Proxies to be used at the meeting must be returned to the offices of F (Company Number 03528882) A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Registered office: Ground Floor, Seneca House, Links Point, Amy Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Johnson Way, Blackpool, Lancashire, FY4 2FF later than 12 noon on the working day immediately before the Principal trading address: The Wellington, 78 High Street, Uttoxeter, meeting. Staffordshire, ST14 7JD Names of Insolvency Practitioners calling the meetings: Martin Notice is hereby given pursuant to section 94 of the Insolvency Act Richard Buttriss, Richard Frank Simms 1986 that a General Meeting of the Members of the above named Date of Appointment: 12 August 2015 company will be held at the offices of Campbell Crossley & Ground Address of Insolvency Practitioners: Alma Park, Woodway Lane, Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Lancashire, FY4 2FF on 22 July 2016 at 10.30 a.m. for the purpose of Kingdom having an account laid before them and to receive the Liquidator’s IP Numbers 9291, 9252 report, showing how the winding up of the Company has been Contact Name: Charlene Haycock Email Address: conducted and its property disposed of, and of hearing any [email protected] Telephone Number 01455 555 444 explanation that may be given by the Liquidator and resolving that the Martin Richard Buttriss Liquidator be granted his release. Joint Liquidator Any Member entitled to attend and vote at the above meeting is 26 May 2016 (2549475) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 10 June 2015. DUPPLIN2549313 PROPERTY MANAGEMENT LIMITED Office Holder details: Richard Ian Williamson, (IP No. 8013) of In Members’ Voluntary Liquidation Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Company Number: SC418333 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Registered Office: Dupplin Estate Office, Dupplin, Near Perth PH2 For further details contact: Richard Ian Williamson,Email: 0PY [email protected] Tel: 01253 349331. Alternative Principal trading address: Dupplin Estate Office, Dupplin, Near Perth contact: [email protected] PH2 0PY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 75 COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act Contact Name: Laura Kenna 1986 that a Final Meeting of Members of the above named company Email Address: [email protected] will be held within the offices of Messrs Henderson Loggie, Chartered Telephone Number: 01702 344558. Accountants, The Vision Building, 20 Greenmarket, Dundee on Deborah Ann Cockerton Tuesday 5 July 2016 at 11.00 am for the purpose of receiving an Liquidator account of the winding up together with any explanations which may 27 May 2016 (2549339) be given and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. GEOSTRAT2549302 PROJECTS LIMTED Note In Members Voluntary Liquidation A member who is entitled to attend and vote at the above meeting is Company Number: SC133072 entitled to appoint a proxy to attend and vote on his/her behalf. The Registered Office: 62 E Cleveden Drive, Glasgow G12 0NX person so appointed need not also be a member of the company. Notice is hereby given in terms of Section 94 of the Insolvency Act Graeme C Smith, CA 1986 that a final meeting of the members will be held at 2.30 pm Liquidator within the office of GCRR Limited, 65 Bath Street, Glasgow, G2 2BX Office Holder No: 7329 on 8 July 2016 for the purpose of receiving an account of the Henderson Loggie Liquidator’s acts and dealings and the conduct of the winding up and Chartered Accountants to determine whether or not I should be released as Liquidator. The Vision Building, 20 Greenmarket, Dundee A Member entitled to attend or vote at the above meeting may Email: [email protected] appoint a proxy to attend or vote on his behalf. A resolution will be Tel: 01382 200055 passed only if a majority in value of those voting by person or proxy 26 May 2016 (2549313) vote in favour. Proxies must be lodged at or before the meeting. C Moore (IP No 6673) Liquidator 2549477EVERATT & COMPANY SERVICES LIMITED GCRR Limited (Company Number 05569251) 65 Bath Street, Glasgow G2 2BX Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Email: [email protected] Principal trading address: Vale Chambers, 110 High Street, Evesham Telephone No: 0141-353-3552 WR11 4EJ 19 May 2016 (2549302) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the above Company will be held at 11.00 am on 19 July 2016 at the offices of Hazlewoods LLP, THE2549332 INSOLVENCY ACT 1986 Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an NOTICE OF FINAL MEETING account showing the manner in which the winding up has been GLENMUIRSHAW PROCESS SAFETY LTD conducted and the property of the Company disposed of, hearing any Company Number: SC421867 explanations which may be given by the Liquidator and to consider Registered Office: 10 Strawberrybank Road, Kilmarnock, Ayrshire whether the Liquidator be granted his release. A member who is KA3 7RT entitled to attend and vote at the meeting is entitled to appoint a Principal trading address: 10 Strawberrybank Road, Kilmarnock, proxy to attend and vote instead of him. A proxy holder need not be a Ayrshire KA3 7RT Member of the company. Proxies must be lodged at the offices of NOTICE IS HEREBY GIVEN that a final meeting of the members of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Glenmuirshaw Process Safety Ltd will be held at 2.00 pm on 30 June by 12 noon on 18 July 2016 2016. The meeting will be held at the offices of DCA Business For further information please contact Peter Frost on 01242 680000, Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. or by email at [email protected] The meeting is called pursuant to Section 94 of the Insolvency Act Peter Frost, Liquidator (IP No 008935) 1986 for the purpose of receiving an account showing the manner in 31 May 2016 (2549477) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend THE2549339 INSOLVENCY ACT 1986 and vote at the meeting is entitled to appoint a proxy to attend and NOTICE OF FINAL MEETING vote on their behalf. A proxy need not be a member of the company. GE PROJECT MANAGEMENT SERVICES LTD The following resolutions will be considered at the meeting: Company Number: SC424223 1. That the liquidator be released and discharged. Registered Office: 14 Rennie Street, Falkirk, Stirlingshire FK1 5QW Proxies to be used at the meeting must be returned to the offices of Principal trading address: 14 Rennie Street, Falkirk, Stirlingshire FK1 DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, 5QW Essex SS1 1EF no later than 12.00 noon on the working day NOTICE IS HEREBY GIVEN that a final meeting of the members of GE immediately before the meeting. Project Management Services Ltd will be held at 2.00 pm on 1 July Names of Insolvency Practitioner calling the meetings: Deborah Ann 2016. The meeting will be held at the offices of DCA Business Cockerton Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, The meeting is called pursuant to Section 94 of the Insolvency Act Essex SS1 1EF 1986 for the purpose of receiving an account showing the manner in IP Numbers: 9641 which the winding-up of the company has been conducted and the Contact Name: Laura Kenna property of the company disposed of, and to receive any explanation Email Address: [email protected] that may be considered necessary. Any member entitled to attend Telephone Number: 01702 344558. and vote at the meeting is entitled to appoint a proxy to attend and Deborah Ann Cockerton vote on their behalf. A proxy need not be a member of the company. Liquidator The following resolutions will be considered at the meeting: 27 May 2016 (2549332) 1. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, 2549532JJS MEDIA LTD Essex SS1 1EF no later than 12.00 noon on the working day (Company Number 05623639) immediately before the meeting. Registered office: Wilson Field Limited, The Manor House, 260 Name of Insolvency Practitioner calling the meeting: Deborah Ann Ecclesall Road South, Sheffield, S11 9PS Cockerton Principal trading address: 13 Labernum Way, Haywards Heath, RH16 Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, 3SD Essex SS1 1EF IP Number: 9641

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act MACDONALD2549336 AND FORSTER LIMITED 1986, that a Final Meeting of the Members of the Company will be In Members Voluntary Liquidation held at Wilson Field Limited, The Manor House, 260 Ecclesall Road Company Number: SC191684 South, Sheffield, S11 9PS on 8 July 2016 at 11.30 am, for the purpose Notice is hereby given that the final meeting of the members will be of having an account laid before them and to receive the Joint held in terms of Section 94 of the Insolvency Act 1986 at the offices of Liquidators’ final report, showing how the winding-up of the Company Ritson Young CA, 28 High Street, Nairn on Tuesday 5 July 2016 at has been conducted and its property disposed of, and of hearing any 11.00 am for the purpose of receiving the Liquidator’s report showing explanation that may be given by the Liquidators. how the winding up has been conducted together with any Any Member entitled to attend and vote at the above meeting is explanations that may be given by him and in determining whether the entitled to appoint a proxy to attend and vote instead of him, and Liquidator should have his release in terms of Section 173 of said Act. such proxy need not also be a member. Proxies must be lodged at W L Young The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by Liquidator 12 noon on 7 July 2016 in order that the member be entitled to vote. Ritson Young CA, 28 High Street, Nairn IVI2 4AU Date of Appointment: 22 June 2015 27 May 2016 (2549336) Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS 2549104In the Matter of For further details contact: The Joint Liquidators, Tel: 0114 2356780 MASHAL MEDIA LIMITED Joanne Wright, Joint Liquidator (Company Number NI056488) 31 May 2016 (2549532) In Liquidation NOTICE IS HEREBY GIVEN, pursuant to Article 79 and Article 80 of the Insolvency (NI) Order 1989, that an Annual and Final Meeting of 2549473KILWINNING GRANT LIMITED the above named company will be held at the offices of RSM, (Company Number 08693025) Chartered Accountants, Number One, Lanyon Quay, Belfast BT1 3LG Registered office: c/o SJD Insolvency Services Ltd, KD Tower, on the 1 day of July 2016 at 10.00 a.m. for the purposes of receiving Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 26 an account of the Liquidator’s acts and dealings and of the conduct Portland Road, Leicester, LE2 3AB) of the winding-up to closure. Principal trading address: 26 Portland Road, Leicester, LE2 3AB Forms of proxy, if intended to be used, must be duly completed and Notice is hereby given, pursuant to Section 94 of the Insolvency Act lodged at the offices of RSM, Chartered Accountants, Number One, 1986 that a final meeting of the members of the above-named Lanyon Quay, Belfast BT1 3LG, no later than 12.00 noon on the 30 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on day of June 2016. 8 July 2016 at 11.10 am, for the purpose of having an account laid Gregg Sterritt before them showing how the winding up has been conducted and Liquidator the property of the Company disposed of and to hear any DATED: this 31 day of May 2016 (2549104) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. MICHAEL2549533 FORD INVESTMENTS LIMITED Proxies for use at the meeting must be lodged with the Liquidator at (Company Number 08911340) 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Registered office: 20 Central Avenue, St Andrews Business Park, on the business day before the meeting. Norwich, NR7 0HR Date of Appointment: 17 July 2015 Principal trading address: 58 Pier Avenue, Southwold, IP18 6BU Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given pursuant to Section 94 of the Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986 that a Final General Meeting of Members of the above named HP1 1FW Company will be held at Price Bailey LLP, 20 Central Avenue, St For further details contact: Philip Beck, Email: Andrews Business Park, Norwich, NR7 0HR on the 27 July 2016 at [email protected] or telephone 01442 275794. 11.00 am for the purpose of having accounts laid before them by the Philip Beck, Liquidator Liquidator of the Company showing the manner in which the winding- 31 May 2016 (2549473) up has been conducted, and the property of the Company disposed of, hearing any explanations that may be given by the Liquidator and also for considering the following resolutions: That the Liquidator be KYLETECH2549528 LIMITED granted his release. (Company Number 01705297) A member entitled to attend and vote at the above meeting may Registered office: Suite 17, Building 6, Croxley Green Business Park, appoint a proxy to attend and vote instead of him or her. A proxy Hatters Lane, Watford, WD18 8YH need not be a member of the Company. Proxies for use at the Principal trading address: 7 St John’s Road, Harrow, Middlesex, HA1 meeting must be lodged at Price Bailey LLP, 20 Central Avenue, St 2EY Andrews Business Park, Norwich, NR7 0HR not later than 12.00 noon Notice is hereby given pursuant to Section 94 of the Insolvency Act on the business day prior to the meeting. 1986 that a final meeting of the members of the Company will be held Date of Appointment: 28 July 2015. at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Office Holder details: Matthew Robert Howard, (IP No. 9219) of Price Park, Hatters Lane, Watford, WD18 8YH on 12 July 2016 at 10.00 am, Bailey LLP, 20 Central Avenue, St Andrews Business Park, Norwich, for the purpose of having an account laid before them showing the NR7 0HR and Guy Charles David Harrison, (IP No. 8001) of Price manner in which the winding up has been conducted and the property Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, of the company disposed of, and of hearing any explanation that may London, EC2M 1QS be given by the liquidator. For further details contact: The Joint Liquidators, Email: A person entitled to attend and vote at the meeting may appoint a [email protected]. Alternative contact name: Vedeena proxy to attend and vote instead of him. A proxy need not be a Haulkhory, Tel: 020 7382 7440 member of the Company. Proxies for use at the meeting must be Matthew Robert Howard, Joint Liquidator lodged at the address shown above no later than 12.00 noon on the 31 May 2016 (2549533) business day preceding the meeting. Date of Appointment: 27 July 2015. Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens NESH2549493 MANAGEMENT LIMITED LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, (Company Number 07330328) Watford WD18 8YH Registered office: 150 Aldersgate Street, London, EC1A 4AB For further details contact: Lorraine Humphreys, Tel: 01923 236622, Principal trading address: Devonshire House, 60 Goswell Road, Email: [email protected] Reference: W73307 London, EC1M 7AD Michael Finch, Liquidator 31 May 2016 (2549528)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 77 COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act RISK2549525 VANTAGE LIMITED 1986 that a final meeting of the members of the above named (Company Number 07000914) company will be held at the offices of Moore Stephens LLP, 150 Registered office: SJD Insolvency Services Ltd, KD Tower, Cotterells, Aldersgate Street, London, EC1A 4AB, on 22 July 2016 at 10.30 am Hemel Hempstead, Hertfordshire, HP1 1FW (formerly First Floor Flat, for the purpose of having an account laid before them showing the 94 Crystal Palace Park Road, London, SE26 6UP) manner in which the winding up has been conducted and the property Principal trading address: First Floor Flat, 94 Crystal Palace Park of the company disposed of, and of hearing any explanation that may Road, London, SE26 6UP be given by the joint liquidators. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A person entitled to attend and vote at the above meeting may 1986 that a final meeting of the members of the above-named appoint a proxy to attend and vote instead of him. A proxy need not Company will be held at 41 Kingston Street, Cambridge CB1 2NU on be a member of the company. Proxies for use at the meeting must be 8 July 2016 at 11.40 am, for the purpose of having an account laid lodged at the address shown above no later than 12.00 noon on the before them showing how the winding up has been conducted and business day preceding the meeting. the property of the Company disposed of and to hear any Date of appointment: 12 November 2015. explanations that may be given by the Liquidator. A member entitled Office Holder details: Jeremy Willmont, (IP No. 9044) and Neville Side, to attend and vote at the meeting may appoint a proxy, who need not (IP No. 15030) both of Moore Stephens LLP, 150 Aldersgate Street, be a member of the Company, to attend and vote instead of him/her. London, EC1A 4AB Proxies for use at the meeting must be lodged with the Liquidator at For further details contact: Sarah Forbes, Email: 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon [email protected] or telephone 020 7334 9191. on the business day before the meeting. Reference: L74119. Date of Appointment: 27 November 2015 Jeremy Willmont, Joint Liquidator Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 31 May 2016 (2549493) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW For further details contact: Philip Beck, Email: 2549333QUALITY INSPECTION & ROPE ACCESS SERVICES LTD [email protected] or telephone 01442 275794. In Members Voluntary Liquidation Philip Beck, Liquidator Company Number: SC430509 31 May 2016 (2549525) Notice is hereby given that the final meeting of the members will be held in terms of Section 94 of the Insolvency Act 1986 at the offices of Ritson Young CA, 28 High Street, Nairn on Tuesday 5 July 2016 at 2549522ROD DIXON LIMITED 10.00 am for the purpose of receiving the Liquidator’s report showing (Company Number 07680216) how the winding up has been conducted together with any Registered office: 27 Acle Burn, Newton Aycliffe, Durham DL5 4XB explanations that may be given by him and in determining whether the Principal trading address: 27 Acle Burn, Newton Aycliffe, Durham DL5 Liquidator should have his release in terms of Section 173 of said Act. 4XB W L Young Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator 1986, that a Final Meeting of the Members of the Company will be Ritson Young CA, 28 High Street, Nairn IVI2 4AU held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 26 May 2016 (2549333) 9PS on 8 July 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ final report, showing how the winding-up of the Company has been conducted RADIOMASTER2549523 LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 05513024) be given by the Liquidators. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Any Member entitled to attend and vote at the above meeting is London E14 9XQ entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: (Formerly) 3 Wigmore Place, London, W1 such proxy need not also be a member. Proxies must be lodged at 2LN The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by Notice is given that a final meeting of the members of the above 12 noon on 7 July 2016 in order that the member be entitled to vote. named Company will be held at SFP Corporate Solutions Limited, 9 Date of Appointment: 11 June 2015. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 28 Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane July 2016 at 10.00 am, for the purposes of receiving an account of Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 how the winding-up has been conducted and the Company’s Ecclesall Road South, Sheffield, S11 9PS property disposed of and hearing any explanations that may be given The Joint Liquidators can be contacted by Tel: 0114 235 6780. by the Liquidator. A resolution is passed when a majority in value of Joanne Wright and Lisa Jane Hogg, Joint Liquidators those voting, in person or by proxy, have voted in favour of it. 01 June 2016 (2549522) Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 2549334ROSS PETROLEUM (SCOTLAND) LTD Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no In Members Voluntary Liquidation later than 12.00 noon on the business day before the day of the Company Number: SC334323 meeting. A member entitled to attend and vote at the above meeting Notice is hereby given that the final meeting of the members will be may appoint another person as his proxy to exercise all or any of his held in terms of Section 94 of the Insolvency Act 1986 at the offices of rights to attend and to speak and vote at a meeting of the Company. Ritson Young CA, 28 High Street, Nairn on Tuesday 5 July 2016 at A member may appoint more than one proxy in relation to a meeting, 10.30 am for the purpose of receiving the Liquidator’s report showing provided that each proxy is appointed to exercise the rights attached how the winding up has been conducted together with any to a different share or shares held by him, or (as the case may be) to a explanations that may be given by him and in determining whether the different £10, or multiple of £10, of stock held by him. Liquidator should have his release in terms of Section 173 of said Act. Date of Appointment: 3 August 2015 W L Young Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Liquidator Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Ritson Young CA, 28 High Street, Nairn IVI2 4AU London E14 9XQ 27 May 2016 (2549334) For further details contact: Robert Welby or Catherine Harrison on Tel: 020 7538 2222 Robert Welby, Liquidator 01 June 2016 (2549523)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

SHARK2549524 ERP LTD For further details contact: Philip Beck, Email: (Company Number 08045453) [email protected] Tel: 01442 275794 Registered office: c/o S J D Insolvency Services Limited, KD Tower, Philip Beck, Liquidator Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 8 The 31 May 2016 (2549514) Court, Whickham, Newcastle upon Tyne, NE16 4HW) Principal trading address: 8 The Court, Whickham, Newcastle upon Tyne, NE16 4HW SOLUTIONARY2549571 CONSULTING LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 07622321) 1986 that a final meeting of the members of the above-named Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire Company will be held at 41 Kingston Street, Cambridge CB1 2NU on WA15 9SQ 8 July 2016 at 11.20 am, for the purpose of having an account laid Principal trading address: 23 Sylvan Avenue, Kirkby in Ashfield, before them showing how the winding up has been conducted and Nottingham NG17 8RG. the property of the Company disposed of and to hear any Notice is hereby given pursuant to section 94 of the Insolvency Act explanations that may be given by the Liquidator. 1986, that a Final General Meeting of the Members of the above A member entitled to attend and vote at the meeting may appoint a named Company will be held at the offices of Milner Boardman & proxy, who need not be a member of the Company, to attend and Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 vote instead of him/her. Proxies for use at the meeting must be 9SQ, on 29 June 2016 at 10.00am, for the purpose of having an lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 account laid before the meeting and to receive the Liquidator’s report 2NU, not later than 12.00 noon on the business day before the showing how the winding-up of the company has been conducted meeting. and its property disposed of and of hearing any explanation that may Date of Appointment: 20 November 2015. be given by the Liquidator. Any member entitled to attend and vote at Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency the above mentioned meeting is entitled to appoint a proxy to attend Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, and vote instead of him, and such proxy need not also be a member. HP1 1FW Date of appointment: 30 June 2015. For further details contact: Philip Beck, Email: Office Holder details: Darren Terence Brookes, (IP No. 009297) of [email protected], Tel: 01442 275794 Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Philip Beck, Liquidator Cheshire, WA15 9SQ 27 May 2016 (2549524) Further details contact: Darren Brookes, Email: [email protected] Tel: 0161 927 7788. Alternative contact: Anna Rayson, Email: [email protected] 2549102SJK FOODS LTD Darren Brookes, Liquidator In Members Voluntary Liquidation 27 May 2016 (2549571) (Company Number NI611291) Registered in Northern Ireland NOTICE IS HEREBY GIVEN, pursuant to Article 80 of The Insolvency SPRING2549570 FARM MANAGEMENT COMPANY LIMITED (Northern Ireland) Order 1989, that a final meeting of the members of (Company Number 05131484) the above named company will be held at 10.00am on 4 July 2016 at Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, CO3 3AD Clarendon Dock, Belfast BT1 3BG for the following purpose: Principal trading address: Eldo House, Kempson Way, Suffolk (a) Showing how the winding-up has been conducted and the Business Park, Bury St Edmunds, Suffolk, IP32 7AR property of the company disposed of and of hearing any explanation Notice is hereby given, pursuant to Section 94 of the Insolvency Act that may be given by the liquidator. 1986 (as amended) that a final meeting of the members of the above (b) That the liquidator be granted his release. named Company will be held at Town Wall House, Balkerne Hill, A member who is entitled to attend and vote at the meeting may Colchester, CO3 3AD on 8 July 2016 at 10.00 am, for the purpose of appoint a proxy to attend and vote in his place. It is not necessary for receiving an account showing the manner in which the winding up has the proxyholder to be a member of the company. been conducted and the property of the Company disposed of, and Proxies for use at the meeting must be lodged at the address shown of hearing any explanation that may be given by the Liquidators. above no later than 12 noon on the business day preceding the A member entitled to vote at the above meetings may appoint a proxy meeting. to attend and vote instead of him. Proxies to be used at the meetings Dated this 3 day of June 2016 must be lodged with the Liquidator at CVR Global LLP, Town Wall DWJ McClean House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 Liquidator (2549102) noon on the preceding business day. Date of Appointment: 7 May 2015. Office Holder details: Lee Michael De'ath, (IP No. 9316) and Richard SMILE2549514 ALL AROUND LIMITED Howard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall (Company Number 06858703) House, Balkerne Hill, Colchester, Essex CO3 3AD Registered office: C/O SJD Insolvency Services Limited, KD Tower, For further details contact: Julian Purser, Email: [email protected], Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 18 Tel: 01206 217900 Warrender Way, Ruislip HA4 8ED L M De'ath, Joint Liquidator Principal trading address: 18 Warrender Way, Ruislip HA4 8ED 25 May 2016 (2549570) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on NOTICES TO CREDITORS 8 July 2016 at 11.50 am, for the purpose of having an account laid before them showing how the winding up has been conducted and ALPHACLUB2549489 STRATEGIES LTD the property of the Company disposed of and to hear any (Company Number 07795752) explanations that may be given by the Liquidator. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 A member entitled to attend and vote at the meeting may appoint a King Street, Manchester M2 4NG proxy, who need not be a member of the Company, to attend and Principal trading address: 16 The Mall, Surbiton, Kingston Upon vote instead of him/her. Proxies for use at the meeting must be Thames KT6 4EQ lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Notice is hereby given that the creditors of the above-named 2NU, not later than 12.00 noon on the business day before the company are required on or before 28 June 2016 to send their names meeting. and addresses and particulars of their debts or claims, and the names Date of appointment: 12 December 2015. and addresses of the solicitors (if any) to John Paul Bell, Liquidator of Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, King Street,Manchester M2 4NG and if so required by notice in writing HP1 1FW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 79 COMPANIES from the Liquidator, by their Solicitors or personally, to come in and BROOMHILL2549486 BUSINESS ASSOCIATES LTD prove their said debts or claims at such time and place as shall be (Company Number 07688092) specified in such notice, or in default thereof they will be excluded Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, from the benefit of any such distribution made before such debts are Huddersfield, West Yorkshire, HD3 4TG proved. Principal trading address: 74 Pontefract Road, Broomhill, Barnsley, Note: This notice is purely formal. All known creditors have been, or S73 0YG shall be paid in full. I, Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street Date of Appointment: 31 May 2016. Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell give notice that I was appointed liquidator of the above named Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Company on 27 May 2016 by a resolution of members. Notice is 4NG. hereby given that the creditors of the above named Company which is For further details contact: Katie Dixon, Email: being voluntarily wound up, are required, on or before 27 June 2016 [email protected], Tel: 0161 907 4044. to prove their debts by sending to the undersigned Jonathan Paul John Paul Bell, Liquidator Philmore of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, 31 May 2016 (2549489) Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such 2549292ANNA-BEN LIMITED further details or produce such documentary evidence as may appear Company Number: SC337975 to the liquidator to be necessary. A creditor who has not proved this Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh debt before the declaration of any dividend is not entitled to disturb, EH3 9QG by reason that he has not participated in it, the distribution of that Principal trading address: 33 Hamilton Place, Aberdeen, AB15 4AX dividend or any other dividend declared before his debt was proved. Notice is hereby given that the creditors of the above-named This notice is purely formal and all known creditors have been or will Company, who have not already submitted a claim, are required to be paid in full. send their claims in writing by 30 June 2016 to the undersigned at Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Fountainbridge, Edinburgh EH3 9QG and, as requested by the Huddersfield, West Yorkshire, HD3 4TG. Liquidator, to provide documentary or other such evidence in support Further details contact: Jonathan Paul Philmore, Email: of their claim. As the above Company has entered a solvent [email protected] or Tel: 01484 461959. liquidation, it is expected that any such creditor claims received which Jonathan Paul Philmore, Liquidator are then subsequently approved will be settled in full. It should be 27 May 2016 (2549486) noted that, after 30 June 2016, the Liquidator may make any distribution they see fit, without further regard to creditors’ claims which are not received within the above-mentioned period. CEFN2549397 STRAINGAUGES LIMITED Date of Appointment: 18 March 2016. (Company Number 01053635) Office Holder details: Paul Dounis (IP No. 9708) of RSM Restructuring Trading Name: Cefn StrainGauges Limited Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 Registered office: E26 Hirwaun Industrial Estate, Hirwaun, Aberdare 9QG and Lindsey Cooper (IP No. 008931) of RSM Restructuring CF44 9UT Advisory LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF. Principal trading address: E26 Hirwaun Industrial Estate, Hirwaun, Further details contact: Peter Mitchell, Email: Aberdare CF44 9UT [email protected] or Tel: 0131 659 8371. NOTICE IS HEREBY GIVEN that the Creditors of the above named Paul Dounis, Joint Liquidator company are required, on or before 29 June 2016 to send their names 25 May 2016 (2549292) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Brendan Doyle, of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 955, the Liquidator of BENJ.HARRAL,LIMITED2549408 the said company, and, if so required by notice in writing from the (Company Number 00239778) said Liquidator, by their solicitors or personally, to come in and prove Registered office: Marland House, 13 Huddersfield Road, Barnsley, their debts or claims at such time and place as shall be specified in South Yorkshire S70 2LW any such notice, or in default thereof they will be excluded from the Principal trading address: Brook House, Dark Lane, Cawthorne, benefit of any distribution made before such debts are proved. Barnsley S75 4HA NOTE: This notice is purely formal. All known creditors have been or NOTICE IS HEREBY GIVEN that the Creditors of the above named will be paid in full. company are required, on or before 30 June 2016, to send their Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle names and addresses and particulars of their debts or claims and the Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. names and addresses of their solicitors (if any) to Adrian Graham, of Date of Appointment: 31 May 2016. Further information about this 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, the case is available from Dean Collins at the offices of Doyle Davies on Liquidator of the company, and, if so required by notice in writing 029 20820340 or at [email protected]. from the Liquidator, by their solicitors or personally, to come in and Brendan Eric Doyle , Liquidator (2549397) prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are CHAMBERS2549284 MEDICAL LIMITED proved. Company Number: SC359495 NOTE: This notice is purely formal. All known creditors have been or Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, will be paid in full. EH3 9QG Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Principal trading address: 52-54 Queen’s Road, Aberdeen, AB15 4YE 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Notice is hereby given that the creditors of the above-named Appointment: 25 May 2016. Further information about this case is Company, who have not already submitted a claim, are required to available from Ryan Holdsworth at the offices of Graywoods on 0114 send their claims in writing by 30 June 2016 to the undersigned at 285 9500. RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Adrian Graham , Liquidator Fountainbridge, Edinburgh EH3 9QG and, as requested by the Dated 31 May 2016 (2549408) Liquidator, to provide documentary or other evidence in support of their claim. As the above Company has entered a solvent liquidation, it is expected that any such creditor claims received which are then subsequently approved will be settled in full. It should be noted that, after 30 June 2016, the Liquidator may make any distribution they see fit, without further regard to creditors’ claims which are not received within the above-mentioned period.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 29 February 2016. Office Holder details: Paul Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Dounis (IP No. 9708) of RSM Restructuring Advisory LLP, First Floor, Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey companies, and, if so requested, to provide such further details or Cooper (IP No. 008931) of RSM Restructuring Advisory LLP, 9th produce such documentary or other evidence as may appear to the Floor, 3 Hardman Street, Manchester, M3 3HF Joint Liquidators to be necessary. Correspondence address & details of case manager: Kirsty Duncan of It should be noted that, after the last date for proving, the Joint RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Liquidators intend to declare a distribution to the members, and will Fountainbridge, Edinburgh EH3 9QG. Further details contact: Peter do so without further regard to creditors’ claims which were not Mitchell, Email: [email protected], Tel: 0131 659 8371. proved by that date. Paul Dounis, Joint Liquidator Further information about these cases is available from Kate Rosie at 25 May 2016 (2549284) the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Dated 31 May 2016 Emma Cray , Joint Liquidator (2549652) 2549527CHARCO 96 LIMITED (Company Number 09651290) Registered office: Compass House, Lypiatt Road, Cheltenham GL50 GRIFFIN2549479 CAPITAL LTD 2QJ (Company Number 08951769) NOTICE IS HEREBY GIVEN that Creditors of the above named Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 company are required, on or before 12 July 2016 to prove their debts King Street, Manchester M2 4NG by sending their full names and addresses, particulars of their debts Principal trading address: 40 Beryl Road, Hammersmith, London, W6 or claims and the names and addresses of their solicitors (if any) to 8JT Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Notice is hereby given that the creditors of the above-named Staverton, Cheltenham GL51 0UX, the Liquidator of the said company are required on or before 28 June 2016 to send their names company. and addresses and particulars of their debts or claims, and the names If so required by notice in writing from the Liquidator, creditors must, and addresses of the solicitors (if any) to John Paul Bell, Liquidator of either personally or by their solicitors, prove their debts at such time the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 and place as shall be specified in any such notice, or in default King Street,Manchester M2 4NG and if so required by notice in writing thereof they will be excluded from the benefit of any distribution made from the Liquidator, by their Solicitors or personally, to come in and before such debts are proved. prove their said debts or claims at such time and place as shall be Note: The directors of the company have made a declaration of specified in such notice, or in default thereof they will be excluded solvency and it is expected that all creditors will be paid in full. from the benefit of any such distribution made before such debts are Peter Richard James Frost (IP Number 8935), Liquidator, Hazlewoods proved. Note: This notice is purely formal. All known creditors have LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: 01242 been, or shall be paid in full. 680000, Further details: Peter Frost, Email: Date of Appointment: 27 May 2016 [email protected] Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Date of Appointment: 31 May 2016 (2549527) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. For further details contact: Katie Dixon, Email: 2549652DIHURST HOLDINGS LIMITED [email protected] Tel: 0161 907 4044 (Company Number 00873378) John Paul Bell, Liquidator GOODRIDGE (UK) LIMITED 31 May 2016 (2549479) (Company Number 06835236) G O S INVESTMENTS LIMITED (Company Number 00137008) HANOVER2549485 TILE FIREPLACE COMPANY LIMITED(THE) HELIX INDUSTRIES LIMITED (Company Number 00313233) (Company Number 03896105) Registered office: Boulevard House, 160 High Street, Tunstall, Stoke INTERNATIONAL MARINE SYSTEMS LIMITED on Trent, ST6 5TT (Company Number 02522673) Principal trading address: Formerly: 1-4 Borough Road, Newcastle PCH (HOLDINGS) LIMITED under Lyme, Staffordshire, ST5 1TJ (Company Number 04765849) In accordance with Rule 4.106A of the Insolvency Rules 1986, I, Diane PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Grace Dunion of Dunion & Co Ltd, Boulevard House, 160 High Street, (Company Number 02270704) Tunstall, Stoke-on-Trent, ST6 5TT, give notice that on 27 May 2016 I RPI FINANCE LIMITED was appointed Liquidator of the above named Company. Notice is (Company Number 07077125) hereby given that the Creditors of the above Company, which is being STYLESONIC LIMITED voluntarily wound up, are required on or before 08 July 2016 to send (Company Number 04243080) in their full names and addresses, and to send in full particulars of VECTOR ENGINEERING & AVIATION LIMITED their Debts or Claims and the names and addresses of their Solicitors (Company Number 00228520) (if any) to the undersigned: Diane Grace Dunion of Dunion & Co VECTOR MERCHANTING LIMITED Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, (Company Number 00656739) ST6 5TT the Liquidator of the Company and, if so required by notice ALL IN MEMBERS’ VOLUNTARY LIQUIDATION in writing from the Liquidator, are personally or by their solicitors, to On 31 May 2016 the above-named companies which have not traded come in and prove their Debts or Claims at such time and place as for at least 12 months and whose registered office is at 8-12 York shall be specified in such notice, or in default thereof they will be Gate, London, NW1 4QG, were placed into members’ voluntary excluded from the benefit of any distribution made before such debts liquidation and Emma Cray (office holder no: 17450) and Karen Dukes are proved. (office holder no: 9369) were appointed Joint Liquidators. The Please note that the above Company is no longer trading, is solvent companies are presently expected to be able to pay their known and that this notice is purely a formality as all liabilities have been paid liabilities in full. or will be paid in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Office Holder details: Diane Grace Dunion,(IP No. 9292) of Dunion & Rules 1986, that it is the intention of the Joint Liquidators to declare a Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- first distribution to creditors in respect of the above-named Trent, ST6 5TT. companies of 100 pence in the pound within the period of 2 months Further details contact case administrator Ben Gray, Tel: 01782 828 from the last date for proving specified below. Creditors who have not 733, Email: [email protected] yet done so are required, on or before 4 July 2016 (the last date for Diane Grace Dunion, Liquidator proving), to send their proofs of debt in writing to the undersigned 27 May 2016 (2549485)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 81 COMPANIES

HARPER2549297 & COCHRANE LIMITED Note: The Directors of the Company have made a Declaration of Company Number: SC463648 solvency and it is expected that all creditors will be paid in full. Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Office Holder details: Steven John Parker,(IP No. 8989) of Opus EH3 9QG Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Principal trading address: 22 Carden Place, Aberdeen, AB10 1UQ Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of Notice is hereby given that the creditors of the above-named Opus Restructuring LLP, Exchange House, 494 Midsummer Company, who have not already submitted a claim, are required to Boulevard, Milton Keynes, MK9 2EA. send their claims in writing by 30 June 2016 to the undersigned at The Joint Liquidators can be contacted by Tel: 01908 306090, or RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Email: [email protected] Fountainbridge, Edinburgh EH3 9QG and, as requested by the Steven John Parker and Trevor John Parker, Joint Liquidators Liquidator, to provide documentary or other evidence in support of 31 May 2016 (2549526) their claim. As the above Company has entered a solvent liquidation, it is expected that any such creditor claims received which are then subsequently approved will be settled in full. It should be noted that, MUIRTON2549303 LIMITED after 30 June 2016, the Liquidator may make any distribution they see Company Number: SC323734 fit, without further regard to creditors’ claims which were not received Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh within the above-mentioned period. EH3 9QG Date of Appointment: 8 January 2016 Principal trading address: 2A Hammersmith Road, Aberdeen, AB10 Office Holder details: Paul Dounis (IP Nos. 9708) of RSM 6NB Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Notice is hereby given that the creditors of the above-named Edinburgh EH3 9QG and Lindsey Cooper (IP No. 008931) of RSM Company, who have not already submitted a claim, are required to Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, send their claims in writing by 30 June 2016, to the undersigned at M3 9HF RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Further details contact: Peter Mitchell, Email: Fountainbridge, Edinburgh EH3 9QG and, as requested by the [email protected], Tel: 0131 659 8371. Liquidator, to provide documentary or other such evidence in support Paul Dounis, Joint Liquidator or their claim. As the above Company has entered a solvent 25 May 2016 (2549297) liquidation, it is expected that any such creditor claims received which are then subsequently approved will be settled in full. It should be noted that, after 30 June 2016, the Liquidator may make 2549474HILL QUAYS PROPERTIES LIMITED any distribution they see fit, without further regard to creditors’ claims (Company Number 07140559) which were not received within the above-mentioned period. Date of Registered office: Third Floor North, Carvers Warehouse, 77 Dale Appointment: 1 March 2016. Street, Manchester M1 2HG Correspondence address & contact details of case manager: Kirsty Principal trading address: Third Floor North, Carvers Warehouse, 77 Duncan of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Dale Street, Manchester M1 2HG Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8300. Notice is hereby given that the creditors of the above named Office Holder details: Paul Dounis (IP No: 9708), of RSM Restructuring company, are required, on or before 24 June 2016 to send in their Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, names and addresses and particulars of their debts or claims and the EH3 9QG and Lindsey Cooper (IP No: 008931) of RSM Advisory LLP, names and addresses of their solicitors (if any), to Ian Williamson of 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Further details Campbell, Crossley & Davis, Ground Floor, Seneca House, Links contact: Peter Mitchell, Tel: 0131 659 8371, Email: Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the [email protected] said company, and, if so required by notice in writing from the said Paul Dounis, Joint Liquidator Liquidator, by their solicitors or personally to come in and prove their 25 May 2016 (2549303) debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NEPHCO2549471 HEALTHCARE PROJECTS LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 08068656) will be paid in full. Registered office: Athenia House, 10-14 Andover Road, Winchester, Date of Appointment: 25 May 2016. Hampshire SO23 7BS Office Holder details: Richard Ian Williamson,(IP No. 8013) of Principal trading address: Cadenham Farm, Cadnam Lane, Cadnam, Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Southampton SO40 2NU Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, For further details contact: Richard Ian Williamson, Email: I, David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Wood [email protected] Tel: 01253 349331. Alternative Drive, Southampton SO16 3PT, give notice that on 25 May 2016, I contact: [email protected] was appointed Liquidator by resolutions of members. Richard Ian Williamson, Liquidator Notice is hereby given that the creditors of the above named 31 May 2016 (2549474) company, are required, on or before 1 July 2016, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any), to me, David John INDIGO2549526 SHARP LIMITED Stringer of 5 Bassett Wood Drive, Southampton SO16 3PT (Tel No: (Company Number 06151797) 023 8076 7241) and, if so required by notice in writing from me, are, Previous Name of Company: Garraway (UK) Limited personally or by their Solicitors, to come in and prove their debts or Registered office: The Grange, 37 Alcester Road, Studley, claims at such time and place as shall be specified in such notice, or Warwickshire B80 7LL in default thereof they will be excluded from the benefit of any Principal trading address: The Grange, 37 Alcester Road, Studley, distribution. Warwickshire B80 7LL Note: This notice is purely formal. All creditors have been or will be Notice is hereby given that the creditors of the Company are required, paid in full. on or before 21 June 2016 to prove their debts by sending their full David John Stringer, IP No: 6535, Liquidator, Stringer & Co, 5 Bassett names and addresses, particulars of their debts or claims, and the Wood Drive, Southampton SO16 3PT. Tel: 023 8076 7241 names and addresses of their solicitors (if any), to Steve Parker at 25 May 2016 (2549471) Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

NORDAL2549299 ASSOCIATES LTD Office Holder details: Lee Anthony Green,(IP No. 015610) of Larking Company Number: SC139507 Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 NR3 1RB and Andrew Anderson Kelsall,(IP No. 009555) of Larking King Street,Manchester M2 4NG Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk Principal trading address: 31 Beechgrove Terrace, Aberdeen, AB15 NR3 1RB. 5DR For further details contact: Lee Anthony Green or Andrew Anderson Notice is hereby given that the creditors of the above-named Kelsall, Tel: 01603 624181. Alternative contact: Graeme Douglas company are required on or before 28 June 2016 to send their names Lee Anthony Green, Joint Liquidator and addresses and particulars of their debts or claims, and the names 02 June 2016 (2549530) and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street,Manchester M2 4NG and if so required by notice in writing TRE2549472 REALISATIONS LIMITED from the Liquidator, by their Solicitors or personally, to come in and (Company Number 04511050) prove their said debts or claims at such time and place as shall be Previous Name of Company: The Romantic Englishwoman Limited specified in such notice, or in default thereof they will be excluded Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE from the benefit of any such distribution made before such debts are Principal trading address: 33 Fore Street, Lostwithiel, Cornwall, PL22 proved. Note: This notice is purely formal. All known creditors have 0BN been, or shall be paid in full. Nature of Business: Other retail sales in non-specialised stores Date of Appointment: 26 May 2016 NOTICE IS HEREBY GIVEN that the Creditors of the above named Office Holder details: John Paul Bell (IP No. 8608) of Clarke Bell company are required, on or before 1 July 2016, to send their names Limited, 3rd Floor, The Pinnacle, 73 King Street,Manchester M2 4NG and addresses and particulars of their debts or claims and the names For further details contact: Katie Dixon, Email: and addresses of their solicitors (if any) to Giles Richard Frampton [email protected] Tel: 0161 907 4044. and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, John Paul Bell, Liquidator Ivybridge, Devon PL21 9AE, the Liquidators of the company, and, if 31 May 2016 (2549299) so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default 2549529PRAGMA IT LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 06487641) before such debts are proved. Registered office: 76 New Cavendish Street, London W1G 9TB Note: This notice is purely formal. All known creditors have been or Principal trading address: 12 Somertrees Avenue, London SE12 0BX will be paid in full. Nature of Business: Information Technology Consultants Date of Appointment: 20 May 2016 Notice is hereby given that the Creditors of the above named Explanatory Reason: The Directors have made a Declaration of company are required, on or before 24 June 2016, to send their Solvency, and the Company is being wound up for the purposes of names and addresses and particulars of their debts or claims and the distribution to members names and addresses of their solicitors (if any) to Mark Levy of Berley, Giles Richard Frampton (IP number 7911), and Hamish Millen Adam 76 New Cavendish Street, London W1G 9TB, the Liquidator of the (IP number 9140), Joint Liquidators, of Richard J Smith & Co, 53 Fore company, and, if so required by notice in writing from the Liquidator, Street, Ivybridge, Devon PL21 9AE, telephone number 01752 690101 by their solicitors or personally, to come in and prove their debts or Alternative person to contact with enquiries about the case: Karen claims at such time and place as shall be specified in any such notice, Quant (2549472) or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or WESTHOUSE2549301 ESTATES LIMITED will be paid in full. Company Number: SC264799 Explanatory Reason: The Directors have made a Declaration of Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Solvency, and the Company is being wound up for the purposes of EH3 9QG distribution of capital to members. Principal trading address: Brodies House, 31-33 Union Grove, Mark Levy (IP number: 6329), Liquidator, Berley, 76 New Cavendish Aberdeen, AB10 6SD Street, London W1G 9TB. Date of Appointment: 26 May 2016. Notice is hereby given that the creditors of the above-named Telephone number: 020 7636 9094. Alternative person to contact with Company, who have not already submitted a claim, are required to enquiries about the case: Stephen Silver send their claims in writing by 30 June 2016 to the undersigned at 26 May 2016 (2549529) RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and, as requested by the Liquidator, to provide documentary or other evidence in support of STOPSSHOPS2549530 LIMITED their claim. As the above Company has entered a solvent liquidation, (Company Number 02042767) it is expected that any such creditor claims received which are then Trading Name: Stopsshop subsequently approved will be settled in full. Registered office: 23 Station Road, Sheringham, Norfolk NR26 8RF It should be noted that, after 30 June 2016, the Liquidator may make Principal trading address: The Tithe Barn, Mundesley Road, Trunch, any distribution they see fit, without further regard to creditors’ claims North Walsham NR28 0QB which are not received within the above-mentioned period. Notice is hereby given that creditors of the Company are required, on Date of Appointment: 10 March 2016. Office Holder details: Paul or before 28 June 2016 to prove their debts by sending their full Dounis (IP No. 9708) of RSM Restructuring Advisory LLP, First Floor, names and addresses, particulars of their debts or claims, and the Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey names and addresses of their solicitors (if any), to the Joint Cooper (IP No. 008931) of RSM Restructuring Advisory LLP, 3 Liquidators at Larking Gowen, King Street House, 15 Upper King Hardman Street, Manchester, M3 3HF Street, Norwich, NR3 1RB. If so required by notice in writing from the Correspondence address & details of case manager: Kirsty Duncan of Joint Liquidators, creditors must, either personally or by their RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 solicitors, come in and prove their debts at such time and place as Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8382. Further shall be specified in such notice, or in default thereof they will be details contact: Peter Mitchell, Email: [email protected], Tel: excluded from the benefit of any distribution made before their debts 0161 659 8371. are proved. Paul Dounis, Joint Liquidator Note: The Directors of the Company have made a declaration of 25 May 2016 (2549301) solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 May 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 83 COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP At an EXTRAORDINARY GENERAL MEETING of the above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod- 2549448ALPHACLUB STRATEGIES LTD y-Garth, Cardiff CF15 9SS, on 31 May 2016 the subjoined (Company Number 07795752) RESOLUTIONS were duly passed, viz.:- No 1 & 4 as special Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 resolutions and No 2 and 3 as ordinary resolutions. King Street, Manchester M2 4NG RESOLUTIONS Principal trading address: 16 The Mall, Surbiton, Kingston Upon 1. THAT the company be wound up voluntarily. Thames KT6 4EQ 2. THAT BRENDAN ERIC DOYLE of Doyle Davies, 6 Ynys Bridge At a General Meeting of the above named company, duly convened Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and he is hereby and held at 17A Sandpiper Avenue, Forrest Village Brettenwood appointed as Liquidator of the Company for the purpose of the Estate, Umhlali, 4390 South Africa, on 31 May 2016, the following Voluntary Winding-Up. resolutions were passed as a special resolution and ordinary 3. THAT the Liquidator shall be authorised to draw his remuneration resolution respectively: based upon time costs by reference to the time properly given by the “That the company be wound up voluntarily and John Paul Bell,(IP Liquidator and his staff, in attending to matters arising in the No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King liquidation at Doyle Davies's standard hourly rates, at the rates Street, Manchester, M2 4NG be and is hereby appointed Liquidator prevailing at the time the work is done, such remuneration to be paid for the purposes of such winding up.” out of the assets of the company and which may be drawn on For further details contact: Katie Dixon, Email: account as and when funds permit. [email protected], Tel: 0161 907 4044. 4. THAT, in accordance with the provisions of the articles of Kevin Merrifield, Director association, the liquidator be and is hereby authorised to divide 31 May 2016 (2549448) among the members in specie all or any part of the company's assets. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle 2549410BENJ.HARRAL,LIMITED Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. (Company Number 00239778) Date of Appointment: 31 May 2016. Further information about this Registered office: Marland House, 13 Huddersfield Road, Barnsley, case is available from Dean Collins at the offices of Doyle Davies on South Yorkshire S70 2LW 029 20820340 or at [email protected]. Principal trading address: Brook House, Dark Lane, Cawthorne, Robert Davies , Director (2549395) Barnsley S75 4HA At a general meeting of the Company, duly convened and held at the offices of Harris & Co Chartered Accountants, Marland House, 13 CHARCO2549456 96 LIMITED Huddersfield Road, Barnsley S70 2LW on 25 May 2016, the following (Company Number 09651290) Resolutions were passed as a Special Resolution and Ordinary Registered office: Compass House, Lypiatt Road, Cheltenham GL50 Resolution respectively: 2QJ "That the Company be wound up voluntarily and that Adrian Graham, Notice is hereby given that the following resolutions were passed on of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield 31 May 2016, as a Special Resolution and an Ordinary Resolution S1 2JA, be and is hereby appointed Liquidator of the Company for respectively: the purposes of such winding up." “That the company be wound up voluntarily”; and Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, “That Peter Richard James Frost be appointed as Liquidator for the 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of purposes of such voluntary winding up.” Appointment: 25 May 2016. Further information about this case is Peter Richard James Frost, Liquidator, Hazlewoods LLP (Authorised available from Ryan Holdsworth at the offices of Graywoods on 0114 by the IPA No. 8935) Staverton Court, Staverton, Cheltenham GL51 285 9500. (2549410) 0UX. Contact Details: 01242 680000 Date of Appointment: 31 May 2016 Other Contact Details: Peter Frost [email protected] BROOMHILL2549439 BUSINESS ASSOCIATES LTD Christopher Chandler (2549456) (Company Number 07688092) Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG DIHURST2549650 HOLDINGS LIMITED Principal trading address: 74 Pontefract Road, Broomhill, Barnsley, (Company Number 00873378) S73 0YG GOODRIDGE (UK) LIMITED At a General Meeting of the members of the above named Company, (Company Number 06835236) duly convened and held at Unit 8D, Barnsley Business & Innovation G O S INVESTMENTS LIMITED Centre, Innovation Way, Wilthorpe, Barnsley S75 1JL on 27 May (Company Number 00137008) 2016, the following resolutions were duly passed as a Special and an HELIX INDUSTRIES LIMITED Ordinary Resolution respectively: (Company Number 03896105) “That the Company be wound up voluntarily and that Jonathan Paul INTERNATIONAL MARINE SYSTEMS LIMITED Philmore,(IP No. 9098) of Philmore & Co Ltd, Unit 8D, Barnsley (Company Number 02522673) Business & Innovation Centre, Innovation Way, Wilthorpe, Barnsley, PCH (HOLDINGS) LIMITED S75 1JL be and is hereby appointed Liquidator of the Company for (Company Number 04765849) the purposes of the winding up.” PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Further details contact: Diane Kinder, Tel: 01484 461959. (Company Number 02270704) Carl Michael Anthony Oughton, Chairman RPI FINANCE LIMITED 27 May 2016 (2549439) (Company Number 07077125) STYLESONIC LIMITED (Company Number 04243080) CEFN2549395 STRAINGAUGES LIMITED VECTOR ENGINEERING & AVIATION LIMITED (Company Number 01053635) (Company Number 00228520) Trading Name: Cefn StrainGauges Limited VECTOR MERCHANTING LIMITED Registered office: E26 Hirwaun Industrial Estate, Hirwaun, Aberdare (Company Number 00656739) CF44 9UT Registered office: 8-12 York Gate, London NW1 4QG Principal trading address: E26 Hirwaun Industrial Estate, Hirwaun, Notice is hereby given, as required by Section 85(1) of the Insolvency Aberdare CF44 9UT Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ‘THAT the Company be wound up voluntarily.’

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

Ordinary resolution For further details contact: Richard Ian Williamson, Email: 2 ‘THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers [email protected] Tel: 01253 349331. Alternative LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are contact: [email protected] hereby appointed Joint Liquidators of the Company for the purposes Charles Richard Topham, Director of such winding up, and any act required or authorised under any 25 May 2016 (2549465) enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.’ Office Holder Details: Emma Cray and Karen Lesley Dukes (IP INDIGO2549466 SHARP LIMITED numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Benson (Company Number 06151797) House, 33 Wellington Street, Leeds LS1 4JP. Date of Appointment: 31 Previous Name of Company: Garraway (UK) Limited May 2016. Further information about these cases is available from Registered office: The Grange, 37 Alcester Road, Studley, Kate Rosie at the above office of PricewaterhouseCoopers LLP on Warwickshire B80 7LL 0113 289 4497. (2549650) Principal trading address: The Grange, 37 Alcester Road, Studley, Warwickshire B80 7LL Notice is hereby given that the following resolutions were passed on 2549449GRIFFIN CAPITAL LTD 25 May 2016, as a Special Resolution and an Ordinary Resolution (Company Number 08951769) respectively: Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 “That the Company be wound up voluntarily and that Steven John King Street, Manchester M2 4NG Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, Principal trading address: 40 Beryl Road, Hammersmith, London, W6 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John 8JT Binyon,(IP No. 9285) of Opus Restructuring LLP, Exchange House, At a General Meeting of the above named company, duly convened 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as and held at 40 Beryl Road, Hammersmith, London, W6 8JT on 27 May Joint Liquidators for the purposes of such voluntary winding up.” 2016, the following resolutions were passed as a special resolution The Joint Liquidators can be contacted by Tel: 01908 306090, or and ordinary resolution respectively: Email: [email protected] “That the company be wound up voluntarily and John Paul Bell,(IP Roy Piddington, Director No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King 31 May 2016 (2549466) Street, Manchester, M2 4NG be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: NEPHCO2549463 HEALTHCARE PROJECTS LIMITED [email protected] Tel: 0161 907 4044 Company Limited by Shares Robin Griffin, Director (Company Number 08068656) 27 May 2016 (2549449) Registered office: Cadenham Farm, Cadnam Lane, Cadnam, Southampton SO40 2NU Principal trading address: Cadenham Farm, Cadnam Lane, Cadnam, HANOVER2549455 TILE FIREPLACE COMPANY LIMITED(THE) Southampton SO40 2NU (Company Number 00313233) (Pursuant to Section 307 of the Companies Act 2006 and 84(1)(b) of Registered office: Boulevard House, 160 High Street, Tunstall, Stoke the Insolvency Act 1986). on Trent, ST6 5TT At a General Meeting of the members of the above named company, Principal trading address: Formerly: 1-4 Borough Road, Newcastle duly convened and held at the offices of Stringer & Co, 5 Bassett under Lyme, Staffordshire, ST5 1TJ Wood Drive, Southampton SO16 3PT on 25 May 2016, the following At a General Meeting of the members of the above-named company, resolutions were duly passed:- convened and held at the offices of DJH Accountants Ltd, Porthill 1. “That the Company be wound up voluntarily”. Lodge, High Street, Wolstanton, Newcastle under Lyme, 2. “That David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Staffordshire, ST5 0EZ on 27 May 2016, the following resolutions Wood Drive, Southampton SO16 3PT, be and he is hereby appointed were proposed by the shareholders of the company, and duly passed Liquidator for the purposes of such winding up”. as a Special Resolution and an Ordinary Resolution respectively: 3. “That the Liquidator be and is hereby authorised to divide all or “That the company be wound up voluntarily and the winding up be a such parts of the surplus assets of the company as he shall see fit, Members’ Voluntary winding up and that Diane Grace Dunion,(IP No. and distribute them in specie amongst the members of the company. 9292) of Dunion & Co Limited, Boulevard House, 160 High Street, R J Brookes, Chairman (2549463) Tunstall, Stoke-on-Trent, ST6 5TT be and is hereby appointed as Liquidator of the company for the purpose of the voluntary winding up.” NORDAL2549295 ASSOCIATES LTD Further details contact: Diane Grace Dunion, Tel: 01782 828 733, Company Number: SC139507 Email: [email protected] Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 James Henry Wise, Chairman King Street,Manchester M2 4NG 31 May 2016 (2549455) Principal trading address: 31 Beechgrove Terrace, Aberdeen, AB15 5DR At a General Meeting of the above named company, duly convened HILL2549465 QUAYS PROPERTIES LIMITED and held at 31 Beechgrove Terrace, Aberdeen, AB15 5DR, on 26 May (Company Number 07140559) 2016, the following resolutions were passed as a special resolution Registered office: Third Floor North, Carvers Warehouse, 77 Dale and ordinary resolution respectively: Street, Manchester M1 2HG “That the company be wound up voluntarily and John Paul Bell, of Principal trading address: Third Floor North, Carvers Warehouse, 77 Clarke Bell Limited, 3 The Parsonage, Parsonage Chambers, Dale Street, Manchester M1 2HG Manchester, M3 2HW, (IP No. 8608) be and is hereby appointed At a general meeting of the above named Company, duly convened Liquidator for the purposes of such winding up.” and held at Third Floor North, Carvers Warehouse, 77 Dale Street, For further details contact: Katie Dixon, Email: Manchester M1 2HG, on 25 May 2016, the following resolutions were [email protected] Tel: 0161 907 4044. passed as a Special Resolution and as an Ordinary Resolution Ronald Henderson, Director respectively: 31 May 2016 (2549295) “That the Company be wound up voluntarily and that Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 OFFSHORE2549289 RENTALS LIMITED 2FF be and is hereby appointed the Liquidator of the Company for the Company Number: SC109985 purposes of such winding-up.” ORWELL GROUP LIMITED Company Number: SC160645

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 85 COMPANIES

WELLSERV LIMITED RESOLUTION2549467 TO WIND UP SECTION 85(1), INSOLVENCY ACT Company Number: SC107585 1986 Registered office: Weatherford Centre, Souterhead Road, Aberdeen, TRE REALISATIONS LIMITED AB12 3LF (Company Number 04511050) Principal trading address: Weatherford Centre, Souterhead Road, Previous Name of Company: The Romantic Englishwoman Limited Aberdeen, AB12 3LF Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, The following written Resolutions were passed by the members of the Devon PL21 9AE Companies on 30 April 2016, as a Special Resolution and an Ordinary Principal trading address: 33 Fore Street, Lostwithiel, Cornwall, PL22 Resolution: 0BN “That the Companies be wound up voluntarily under Section 84(1)(b) Pursuant to the provisions of Section 288 of the COMPANIES ACT of the Insolvency Act 1986 and that Ewen Alexander, of Johnston 2006, the following written Resolutions were passed as a Special Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Resolution and Ordinary Resolutions respectively: 1YL, (IP No 6754) be and is hereby appointed as Liquidator of the “That the Company be wound up voluntarily and that Giles Richard Companies for the purposes of winding up the Companies affairs and Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore distributing their assets.” Street, Ivybridge, Devon PL21 9AE, be and are hereby appointed Further information please contact: Tel: 01224 212222. Joint Liquidators of the Company for the purposes of such winding up Ewen Alexander, Liquidator and that the Joint Liquidators be authorized to act jointly and 30 May 2016 (2549289) severally.” Date on which Resolutions were passed: 20 May 2016 Giles Richard Frampton (IP number 7911), and Hamish Millen Adam 2549440PRAGMA IT LIMITED (IP number 9140), Joint Liquidators, of Richard J Smith & Co, 53 Fore (Company Number 06487641) Street, Ivybridge, Devon PL21 9AE, telephone number 01752 690101 Registered office: 12 Somertrees Avenue, London SE12 0BX Alternative person to contact with enquiries about the case: Principal trading address: 12 Somertrees Avenue, London SE12 0BX [email protected] The following Special Resolution (a) and remaining Ordinary Mrs S Bostock-Smith (2549467) Resolution were passed by the Members of the company by written resolutions. The requisite voting majority was received on 26 May 2016. a) That the Company be wound up voluntarily Partnerships b) That Mark Levy of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB, be appointed Liquidator of the BANKRUPTCY ORDERS Company for the purposes of the voluntary winding-up Richard Alan Pickett, Director MCCLELLAND,2549132 JOY 26 May 2016 (2549440) partnership Occupation Unknown, Formerly Trading as JRM Pallet Solutions (a Partnership), residing at 43 Loughview Road, Crumlin, BT29 4RF, 2549469PRECISION HOLDINGS (UK) LIMITED formerly t/a 17 Carnanee Road, Taylor Business Park, Templepatrick, (Company Number 05109562) BT39 0BZ Registered office: Weatherford, Gotham Road, East Leake, In the The High Court of Justice in Northern Ireland Loughborough, Leicestershire LE12 6JX No 034063 of 2016 Principal trading address: Weatherford, Gotham Road, East Leake, Date of Filing Petition: 18 April 2016 Loughborough, Leicestershire LE12 6JX Bankruptcy order date: 26 May 2016 The following resolutions were passed by Written Resolution of the Whether Debtor's or Creditor's PetitionDebtor’s (2549132) members of the above named Company on 23 May 2016, as a Special Resolution and as an Ordinary Resolution: “The Company be wound up voluntarily under section 84(1)(b) of the MCCLELLAND,2549129 ROSS Insolvency Act 1986 and that Ewen Alexander,(IP No. 6754) of partnership Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen Occupation Unknown, Formerly Trading as JRM Pallet Solutions (a AB10 1YL be and is hereby appointed as Liquidator of the Company Partnership), residing at 43 Loughview Road, Crumlin, BT29 4RF, for the purposes of winding up the Company’s affairs and distributing formerly t/a 17 Carnanee Road, Taylor Business Park, Templepatrick, its assets.” BT39 0BZ Further details contact: Tel: 01224 212222. In the The High Court of Justice in Northern Ireland Ewen Alexander, Liquidator No 034060 of 2016 27 May 2016 (2549469) Date of Filing Petition: 18 April 2016 Bankruptcy order date: 26 May 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2549129) STOPSSHOPS2549470 LIMITED (Company Number 02042767) Trading Name: Stopsshop TRANSFER OF INTEREST Registered office: 23 Station Road, Sheringham, Norfolk NR26 8RF Principal trading address: The Tithe Barn, Mundesley Road, Trunch, SLAUGHTER2549762 AND MAY North Walsham NR28 0QB Notice is hereby given that on 25 May 2016 Frances Mary Murphy At a General Meeting of the members of the above named Company, died and as of that date ceased to be a Partner in the firm of duly convened and held on 31 May 2016, at 11.30 am, the following Slaughter and May. Resolutions were duly passed as a special and ordinary resolution R J Clark, Executive Partner (2549762) respectively: “That the Company be wound up voluntarily and that Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) 2549357LIMITED PARTNERSHIP ACT 1907 both of Larking Gowen, King Street House, 15 Upper King Street, GCP III FP LP Norwich, Norfolk NR3 1RB be appointed Joint Liquidators of the (Registered No. SL007858) above named Company and that they be authorised to act either Notice is hereby given pursuant to section 10 of the Limited jointly or separately.” Partnerships Act 1907 that on 23 May 2016: For further details contact: Lee Anthony Green or Andrew Anderson 1. Garrett Curran has transferred part of his interest in GCP III FP LP Kelsall, Tel: 01603 624181. Alternative contact: Sebastian Hall. (a limited partnership registered in Scotland with number SL7858) to Bryan Stops, Director Tower Pension Trustees Limited ref 162663 represented by a capital 02 June 2016 (2549470) contribution of 0.37. Accordingly, Tower Pension Trustees Limited ref 162663 has a capital contribution of £1.58.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE COMPANIES

2. Richard Shaw transferred all of his interest in GCP III FP LP (a limited partnership registered in Scotland with number SL7858) to Curtis Banks CB8988 – Richard Shaw represented by a capital contribution of 0.50. Accordingly, Curtis Banks CB8988 – Richard Shaw became a limited partner in GCP III FP LP with a capital contribution of £0.50. Growth Capital Partners LLP Manager of the partnership 31 May 2016 (2549357)

2549354LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 9 May 2016, PAL Trustees Limited as Trustee of the IPS Partnership SIPP member number 3643 in the name of Stewart Hay (the “Departing Limited Partner”) transferred to Stewart Hay (the “New Limited Partner”) all of its interest held in ESP 2006 Co Investment Limited Partnership (the “Partnership”), a limited partnership registered in Scotland with number SL6101 and that with effect from 9 May 2016, the Departing Limited Partner ceased to be a limited partner in the Partnership and the New Limited Partner became a limited partner in the Partnership For and on behalf of SL Capital Partners LLP in its capacity as manager of ESP 2006 Co Investment Limited Partnership (2549354)

LIMITED2549351 PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 9 May 2016, PAL Trustees Limited as Trustee of the IPS Partnership SIPP member number 3643 in the name of Stewart Hay (the “Departing Limited Partner”) transferred to Stewart Hay (the “New Limited Partner”) all of its interest held in ESP II Co Investment Limited Partnership (the “Partnership”), a limited partnership registered in Scotland with number SL5108 and that with effect from 9 May 2016, the Departing Limited Partner ceased to be a limited partner in the Partnership and the New Limited Partner became a limited partner in the Partnership For and on behalf of SL Capital Partners LLP in its capacity as manager of ESP II Co Investment Limited Partnership (2549351)

WINDING-UP ORDER

THE2549142 INSOLVENT PARTNERSHIPS ORDER (NI) 1989 JRM PALLET SOLUTIONS A Partnership By Order dated 26/05/2016, the above-named partnership (principal place of business 17 Carnanee Road, Templepatrick, BT39 0BZ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 18/04/2016 Official Receiver (2549142)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 87 PEOPLE

ANSAR,2549687 MOHAMMED TAHMOOR 131 Hutton Road, Handsworth, Birmingham, B20 3RQ PEOPLE Birth details: 18 June 1983 Mohammed Tahmoor Ansar, Student, of 131 Hutton Road, Handsworth, Birmingham, West Midlands, B20 3RQ. In the Office of the Adjudicator Personal insolvency No 5002738 of 2016 Date of Filing Petition: 24 May 2016 APPOINTMENT AND RELEASE OF TRUSTEES Bankruptcy order date: 25 May 2016 Time of Bankruptcy Order: 00:00 2549863In the Central London County Court Whether Debtor's or Creditor's PetitionDebtor's No 3988 of 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 MIGUEL VINCENTE FREITAS CAMACHO 3ZA, telephone: 029 2036 8700 In Bankruptcy Capacity of office holder(s): Official Receiver Residential Address: 63 Swan Road, London, SE16 7DY. Date of 25 May 2016 (2549687) Birth: 4 February 1962. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Rules 1986, that Edward Thomas and Ann Nilsson have been AXON,2549138 DENISE appointed Joint Trustees of the above by a Meeting of Creditors. Also known as: Jacqueline Axon Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Occupation Clerical Officer, residing at 64 Dunfane Park, Ballymena, 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer BT43 7AJ, formerly residing at 3 Homelea Terrace, Cloughmills, Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 24 Ballymena, BT44 9LE, & 6 Church Hill Avenue, Ballycregagh Road, May 2016. Further information about this case is available from Sarah Cloughmills, Ballymena, BT44 9LP Cooper at the offices of Mazars LLP on 01452 874 637. In the The High Court of Justice in Northern Ireland Edward Thomas and Ann Nilsson , Joint Trustees (2549863) No 044066 of 2016 Date of Filing Petition: 18 May 2016 Bankruptcy order date: 24 May 2016 2549847In the Blackburn County Court Whether Debtor's or Creditor's PetitionDebtor’s (2549138) No 92 of 2015 SKANDAR ZAMAN In Bankruptcy BARKER,2549624 BEV Residential Address: 352 Blackburn Road, Accrington, Lancashire 14 Palmerston Street, Padiham, Burnley, BB12 7ES BB5 1RZ. Trading Address: 46 Blackburn Road, Accrington, Birth details: 19 April 1959 Lancashire BB5 1LE. Date of Birth: 6 August 1977. Occupation: Bev Barker also known as Beverley Owens, Employed of 14 Assistant Chef. Trading names or styles: Home Run Pizza and Palmerston Street, Padiham, Burnley, Lancashire, BB12 7ES, formerly Chicken. of 10 Gawthorpe Rd., Burnley, Lancs, BB11 0JP NOTICE IS HEREBY GIVEN pursuant to section 296 of the Insolvency In the Office of the Adjudicator Act 1986, that Peter Jackson has been appointed Trustee of the No 5002732 of 2016 above by the Secretary of State. Date of Filing Petition: 24 May 2016 Notice is further given that a meeting of the creditors of the bankrupt Bankruptcy order date: 25 May 2016 will be held at 7b Lockside Office Park, Lockside Road, Riversway, Time of Bankruptcy Order: 00:00 Preston PR2 2YS on 14 July 2016 at 11.00 am for the purposes of Whether Debtor's or Creditor's PetitionDebtor's establishing a creditors' committee and if no committee is formed S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- fixing the basis of the Trustee's remuneration and allocated ON-SEA, SS99 1AA, telephone: 01702 602570, email: disbursements. In order to be entitled to vote at the meeting creditors [email protected] must ensure that any proxies and hitherto unlodged proofs are lodged Capacity of office holder(s): Official Receiver at 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 25 May 2016 (2549624) 2YS by 12.00 noon on the business day preceding the day of the meeting. Office Holder Details: Peter Jackson (IP number 9085) of Jackson BEDDOES,2549683 LEE PAUL Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, 126 Newtown Road, Malvern, WR14 1PF Preston PR2 2YS. Date of Appointment: 13 May 2016. Further Birth details: 21 October 1981 information about this case is available from the offices of Jackson Lee Paul Beddoes, Currently not working, of 126 Newtown Road, Wright & Co at [email protected]. Malvern, Worcestershire, WR14 1PF formerly of 37 Skyrrold Road, Peter Jackson , Trustee (2549847) Malvern, Worcester, WR14 2PS formerly carrying of business as Extreme Customz from North End Lane, Malvern, Worcestershire, WR13 5AD formerly trading from Unit 12 Sheriff Street, Industrial BANKRUPTCY ORDERS Estate, Worcester, WR4 9AB and formerly trading from Unit 1, Pope Iron Road, Barbourne, Worcester, WR1 3HB and formerly trading ALLEN,2549133 MICHAEL DAVID from Bowbrook Studios, Broughton Hackett, Worcester, WR7 4BE Occupation Accountant, 3 Hillfoot Park, Kircubbin, Newtownards, In the Office of the Adjudicator BT22 2TB No 5002446 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 18 May 2016 No 026857 of 2016 Bankruptcy order date: 19 May 2016 Date of Filing Petition: 23 March 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor’s (2549133) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 May 2016 (2549683)

BROOME,2549139 ROY LESLIE Occupation Barber, residing at 17 Kingsway, Carrickfergus, BT38 7JZ, formerly t/a 9 & 32c North Street, Carrickfergus, BT38 7AQ In the The High Court of Justice in Northern Ireland

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

No 019335 of 2016 CROSSLAND,2549680 JAYNE Date of Filing Petition: 29 February 2016 130 Ashurst Drive, Ilford, IG6 1ED Bankruptcy order date: 23 May 2016 Birth details: 30 May 1971 Whether Debtor's or Creditor's PetitionCreditor’s (2549139) Jayne Crossland also known as Jayne Sykes and as Jayne Roberts, Employed of 130 Ashurst Drive, Ilford, IG6 1ED In the Office of the Adjudicator 2549644BUCKLEY, RICHARD DAVID No 5002802 of 2016 Meadowview, Maerway Lane, Maer, Newcastle, ST5 5EN Date of Filing Petition: 25 May 2016 Birth details: 15 September 1975 Bankruptcy order date: 26 May 2016 Richard David Buckley, Self Employed, of Meadowview, Maerway Time of Bankruptcy Order: 00:00 Lane, Maer, Newcastle, Staffordshire, ST5 5EN, carrying on business Whether Debtor's or Creditor's PetitionDebtor's as Richard Buckley from 76 Corporation Street, Stoke on Trent, G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Staffordshire, ST4 4AY and trading from Unit 2 Brampton Workshops, 0115 852 5000 Hempstalls Lane, Newcastle under Lyme, Staffordshire, ST5 0SR. Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 26 May 2016 (2549680) No 5001480 of 2016 Date of Filing Petition: 3 May 2016 Bankruptcy order date: 4 May 2016 CURRIE,2549135 CATHERINE Whether Debtor's or Creditor's PetitionDebtor's Occupation Unknown, 6 Kings Park Mews, Lurgan, Craigavon, BT66 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 7FG 3BN, telephone: 0161 234 8500 In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 034686 of 2016 4 May 2016 (2549644) Date of Filing Petition: 19 April 2016 Bankruptcy order date: 25 May 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2549135) BUCKLEY,2549805 ALLISON KATE Meadowview, Maerway Lane, Maer, Newcastle, ST5 5EN Birth details: 17 March 1978 CUSHLEY,2549141 DAVID MARK Allison Kate Buckley, Self Employed, of Meadowview, Maerway Lane, Occupation Electrical Engineering Consultant, residing at 277 Maer, Newcastle, Staffordshire, ST5 5EN, and carrying on business Carnmoney Road, Newtownabbey, BT36 6JS, formerly residing at as City Fireplaces from Unit 2 Brampton Workshops, Hempstalls 113 Upper Road, Greenisland, Carrickfergus, BT38 8RR, 152 Lane, Newcastle under Lyme, Staffordshire, ST5 5EN, and from 76 Monkstown, Road, Newtownabbey, BT37 0LF, & 63 Ballyfore Road, Corporation Street, Stoke on Trent, Staffordshire, ST4 4AY Newtownabbey, BT36 6XT In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5001242 of 2016 No 044460 of 2016 Date of Filing Petition: 28 April 2016 Date of Filing Petition: 19 May 2016 Bankruptcy order date: 29 April 2016 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2549141) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] 2549115CUSHLEY, GEMMA IRIS Capacity of office holder(s): Receiver and Manager Also known as: Macauley 29 April 2016 (2549805) Occupation Behaviour Therapist, residing at 277 Carnmoney Road, Newtownabbey, BT36 6JS, formerly residing at 113 Upper Road, Greenisland, Carrickfergus, BT38 8RR, 152 Monkstown, Road, 2549136CLARKE, THOMAS GOURLEY Newtownabbey, BT37 0LF, & 63 Ballyfore Road, Newtownabbey, Occupation Unknown, 45A Magherascouse Road, Comber, BT36 6XT Newtownards, BT23 5RU In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 044448 of 2016 No 052020 of 2015 Date of Filing Petition: 19 May 2016 Date of Filing Petition: 01 June 2015 Bankruptcy order date: 24 May 2016 Bankruptcy order date: 23 May 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2549115) Whether Debtor's or Creditor's PetitionCreditor’s (2549136)

GALLEN,2549118 EUGENE MARTIN CRAWFORD,2549678 SHARON Occupation Restaurateur, residing at 15 Glenfinn Park, Strabane, 37 Smeaton Street, Barrow-In-Furness, LA14 2EA BT82 9GP, t/a 49a Urney Road, Strabane, BT82 9DB Birth details: 19 September 1969 In the The High Court of Justice in Northern Ireland Sharon Crawford, Self Employed, of 37 Smeaton Street, Barrow-in- No 105824 of 2015 Furness, Cumbria, LA14 2EA and carrying on business as Sharon Date of Filing Petition: 09 November 2015 Crawford from 37 Smeaton Street, Barrow-in-Furness, Cumbria, LA14 Bankruptcy order date: 25 May 2016 2EA Whether Debtor's or Creditor's PetitionCreditor’s (2549118) In the Office of the Adjudicator No 5002840 of 2016 Date of Filing Petition: 25 May 2016 Bankruptcy order date: 26 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 26 May 2016 (2549678)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 89 PEOPLE

GUZEL,2549677 KENAN HUGHES,2549808 STEPHEN Flat 236, Navarino Mansions, Dalston Lane, LONDON, E8 1LG Flat 2, Granville House, Weston Road, Cowes, PO31 7JE Birth details: 3 February 1980 Birth details: 17 September 1958 KENAN GUZEL OF Flat 236 Navarino Mansions, Dalston Lane, Stephen Hughes, Employed, of Flat 2, Granville House, Weston Road, Hackney, LONDON E8 1LG, England CURRENTLY A MINI Cowes, Isle of Wight, PO31 7JE, formerly of 132 Gurnard Pines, PO31 SUPERMARKET PROPRIETOR AND LANDLORD OTHER CARRYING 8RN. OUT A BUSINESS AT 209 ROMAN ROAD, GREATER LONDON E2 In the Office of the Adjudicator 0QY No 5002204 of 2016 In the High Court Of Justice Date of Filing Petition: 16 May 2016 No 9 of 2016 Bankruptcy order date: 16 May 2016 Date of Filing Petition: 4 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:58 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 16 May 2016 (2549808) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 JAMES,2549726 STEPHEN Capacity of office holder(s): Receiver and Manager 2 Farthing Lane, St. Ives, PE27 5JQ 24 May 2016 (2549677) Birth details: 3 March 1962 Stephen James,Currently not working, 2 Farthing Lane, St Ives, Cambridgeshire, PE27 5JQ 2549679HALSALL, CHRISTOPHER PAUL In the Office of the Adjudicator 8 Coronation Grove, Barnton, Northwich, CW8 4QG No 5002928 of 2016 Birth details: 27 November 1969 Date of Filing Petition: 26 May 2016 Christopher Paul Halsall,Currently not working, formerly known as Bankruptcy order date: 27 May 2016 Chris Halsall, of 8 Coronation Grove, Barnton, Northwich, Cheshire, Time of Bankruptcy Order: 00:00 CW8 4QG, United Kingdom Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5002920 of 2016 6000 Date of Filing Petition: 26 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 27 May 2016 27 May 2016 (2549726) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, JENKINS,2549660 SARAH JANE telephone: 0118 958 1931 189 Moorland Park, Lliswerry, Casnewydd, NP19 4NE Capacity of office holder(s): Official Receiver Birth details: 21 June 1981 27 May 2016 (2549679) Sarah Jane Jenkins,Employed, of 189 Moorland Park, lliswerry, Casnewydd, NP19 4NE In the Office of the Adjudicator HARRIS,2549137 SIMON No 5002884 of 2016 Occupation Hairdresser t/a Hedonist Hair, 2nd Floor, 97 Botanic Date of Filing Petition: 26 May 2016 Avenue, Belfast, BT7 1JN Bankruptcy order date: 27 May 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 00:00 No 026844 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 March 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 11 May 2016 6000 Whether Debtor's or Creditor's PetitionCreditor’s (2549137) Capacity of office holder(s): Receiver and Manager 27 May 2016 (2549660)

HINTON,2549669 EDWARD WILLIAM Flat 5, 63 Northampton Road, Wellingborough, NN8 3LS JOHNSTON,2549123 ELIZABETH Birth details: 1 January 1976 Occupation Retired, Formerly t/a SJ’s Fitness, residing at 27 Edward William Hinton, Self Employed, of Flat 5, 63 Northampton Hillsborough Road, Carryduff, Belfast, BT8 8HS, formerly t/a 33 Main Road, Wellingborough, Northamptonshire, NN8 3LS, and carrying on Street, Saintfield, BT24 7AB business as ESS from Flat 5, 63 Northampton Road, Wellingborough, In the The High Court of Justice in Northern Ireland Northamptonshire, NN8 3LS. No 044689 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 May 2016 No 5002510 of 2016 Bankruptcy order date: 23 May 2016 Date of Filing Petition: 20 May 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2549123) Bankruptcy order date: 20 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's JOHNSTON,2549119 PAUL FRANCIS S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Occupation Green keeper, Formerly t/a SJ’s Fitness, residing at 27 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Hillsborough Road, Carryduff, Belfast, BT8 8HS, formerly t/a 33 Main [email protected] Street, Saintfield, BT24 7AB Capacity of office holder(s): Receiver and Manager In the The High Court of Justice in Northern Ireland 20 May 2016 (2549669) No 044722 of 2016 Date of Filing Petition: 19 May 2016 Bankruptcy order date: 23 May 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2549119)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

KAMKAR,2549663 NIMA LOWE,2549810 HELEN LOUISE 32 Grove Court 37-39 The Drive, Hove, BN3 3JG 98 Gosport Road, Lee-On-The-Solent, PO13 9DP Birth details: 18 December 1974 Birth details: 7 April 1949 Nima Kamkar,Currently not working, of 32 Grove Court 37-39 The Helen Louise Lowe, Retired, of 98 Gosport Road, Lee-on-the-Solent, Drive, Hove, East Sussex, BN3 3JG, United Kingdom formerly of 4 Hampshire, PO13 9DP Sommerhill Court, Holland Road, Hove, East Sussex, BN3 1RQ, In the Office of the Adjudicator England No 5002578 of 2016 In the Office of the Adjudicator Date of Filing Petition: 20 May 2016 No 5002880 of 2016 Bankruptcy order date: 23 May 2016 Date of Filing Petition: 26 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 23 May 2016 (2549810) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 27 May 2016 (2549663) MCCRIMMON,2549661 HEATHER Flat 4/A, 76 Kingsland Road, LONDON, E2 8DL ALSO KNOWN AS HEATHER GILBERT CURRENTLY A JUNIOR 2549666KATAMBA, HELEN MARY NNAKIBUUKA BOOKER OF UNIT 4A 76 Kingsland Road, LONDON, E2 8DL 12 Clougha Avenue, Lancaster, LA1 3JG In the County Court at Central London Birth details: 31 December 1977 No 4184 of 2015 Helen Mary Nnakibuuka Katamba, Self Employed, of 12 Clougha Date of Filing Petition: 10 December 2015 Avenue, Lancaster, LA1 3JG formerly of Flat 4, 8 Huntly Gardens, Bankruptcy order date: 25 May 2016 Glasgow, G12 9AS and carrying on business as Helen Katamba from Time of Bankruptcy Order: 12:34 12 Clougha Avenue, Lancaster, LA1 3JG. Lately residing at 67-5 5 Whether Debtor's or Creditor's PetitionCreditor's GILES ST EDINBURGH EH6 6DD. Name and address of petitioner: RICHARD MICHALSKIHARBOUR In the Office of the Adjudicator HOUSE, 70-72 KINGSLAND ROAD, LONDON, E2 8DL No 5002546 of 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Date of Filing Petition: 20 May 2016 1XN, telephone: 0208 681 5166 Bankruptcy order date: 23 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 May 2016 (2549661) H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager MCLEOD,2549696 CAROLINE ANN 23 May 2016 (2549666) The Bramleys, Main Street, Woolsthorpe, GRANTHAM, NG32 1LX Birth details: 9 February 1960 CAROLINE ANN MCLEOD of The Bramleys, Main Street, LAVERY,2549122 STEPHEN Woolsthorpe, Grantham, LINCOLNSHIRE, NG32 1LX currently an Occupation Unknown, 21 Ballymoney Road, Banbridge, BT32 4DS Occupational Nurse In the The High Court of Justice in Northern Ireland In the County Court at Central London No 021394 of 2016 No 721 of 2016 Date of Filing Petition: 04 March 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 25 May 2016 Bankruptcy order date: 23 May 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2549122) Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & LAW,2549120 KIRBY TAI MING CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Occupation Chinese Takeaway Proprietor, t/a The Welcome Inn, 21 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: The Square, Warrenpoint, Newry, BT34 3LY 0115 852 5000 In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 002859 of 2016 23 May 2016 (2549696) Date of Filing Petition: 11 January 2016 Bankruptcy order date: 25 May 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2549120) MURFIN,2549662 DARREN PAUL 11 Severnvale Close, Allestree, DERBY, DE22 2UD Birth details: 30 November 1965 LLOYD-WILLIAMS,2549655 ABIGAIL VIKTORIA FLEUR DARREN PAUL MURFIN Occupation unknown of 11 Severnale Close, 23 Elsley Road, Tilehurst, Reading, RG31 6RP Allestree, Derbyshire, DE22 2UD Birth details: 14 October 1970 In the County Court at Central London Abigail Viktoria Fleur Lloyd-Williams,Self Employed, of 23 Elsley Road, No 3874 of 2015 Tilehurst, Reading, Berkshire, RG31 6RP, and carrying on business as Date of Filing Petition: 4 November 2015 Abigail Lloyd-Williams from 23 Elsley Road, Tilehurst, Reading, Bankruptcy order date: 26 May 2016 Berkshire, RG31 6RP Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5002892 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 26 May 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 27 May 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 26 May 2016 (2549662) Capacity of office holder(s): Receiver and Manager 27 May 2016 (2549655)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 91 PEOPLE

MADELL,2549667 ELIZABETH MARGARET MASON,2549121 MAUREEN 2 Rentor View, Bickington, Newton Abbot, TQ12 6JW Occupation Landlord, 1 Church View, Portaferry, Newtownards, BT22 Birth details: 7 October 1979 1LY Elizabeth Margaret Madell, Employed, formerly known as Lil Madell, In the The High Court of Justice in Northern Ireland of 2 Rentor View, Bickington, Newton Abbot, Devon, TQ12 6JW No 027388 of 2016 In the Office of the Adjudicator Date of Filing Petition: 24 March 2016 No 5002898 of 2016 Bankruptcy order date: 25 May 2016 Date of Filing Petition: 26 May 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2549121) Bankruptcy order date: 27 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's MCGUINNESS,2549113 CIARA J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Occupation t/a Bluebell Bakery, 180 Cavehill Road, Belfast, BT15 5EX telephone: 01223 324480 In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 014406 of 2016 27 May 2016 (2549667) Date of Filing Petition: 15 February 2016 Bankruptcy order date: 25 May 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2549113) 2549656MADELL, RONNIE PETER 2 Rentor View, Bickington, Newton Abbot, TQ12 6JW Birth details: 9 December 1977 MEEK,2549127 CONOR PATRICK Ronnie Peter Madell, currently not working, of 2 Rentor View, Occupation Production Operative, residing at 15 Denewood Park, Bickington, Newton Abbot, Devon, TQ12 6JW Belfast, BT11 8FS, lately residing at 83 Broom Park, Belfast, BT17 In the Office of the Adjudicator 0DN No 5002896 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 26 May 2016 No 035339 of 2016 Bankruptcy order date: 27 May 2016 Date of Filing Petition: 21 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2549127) J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager MELVIN,2549668 SUSAN 27 May 2016 (2549656) 162 Carr Bottom Road, Bradford, BD5 9AE Birth details: 23 January 1963 Susan Melvin, Employed, formerly known as Susan Blackwell, of 162 MAHMOUD2549665 AGHDAMI, SEPIDEH Carr Bottom Road, Bradford, West Yorkshire, BD5 9AE 32A St. Buryan Crescent, Newcastle Upon Tyne, NE5 3XF In the Office of the Adjudicator Birth details: 19 December 1968 No 5002886 of 2016 Sepideh Mahmoud Aghdami, Currently not working, of 32A St. Buryan Date of Filing Petition: 26 May 2016 Crescent, Newcastle upon Tyne, Tyne and Wear, NE5 3XF, formerly Bankruptcy order date: 27 May 2016 of 19 Stonefold Close, Newcastle upon Tyne, NE5 4BQ. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5002558 of 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 20 May 2016 0115 852 5000 Bankruptcy order date: 23 May 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 27 May 2016 (2549668) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: MOORE,2549117 ELIZABETH SUSAN [email protected] Also known as: Elizabeth Susan Claire Lees Capacity of office holder(s): Receiver and Manager Occupation Teacher, residing at 43 Delamont Park, Belfast, BT6 9RJ, 23 May 2016 (2549665) formerly residing at 33 Delamont Park, Belfast, BT6 9RJ In the The High Court of Justice in Northern Ireland No 043343 of 2016 MARKOWSKI,2549658 TOMASZ RAFAL Date of Filing Petition: 16 May 2016 12 Ireland Street, Warrington, WA2 8HL Bankruptcy order date: 24 May 2016 Birth details: 23 May 1977 Whether Debtor's or Creditor's PetitionDebtor’s (2549117) Tomasz Rafal Markowski,Employed, of 12 Ireland Street, Warrington, Cheshire, WA2 8HL, formerly of 55 Lancaster Street, Warrington, WA5 1AL and formerly of 149 Cumberland Street, Warrington, WA4 1EY, MORROW,2549134 SIMON HENRY and formerly of Stanislawa Wyspianskiego 4, Szczytno, 12-100, Occupation Electrician, 57 Main Street, Conlig, Newtownards, BT23 Poland 7PT In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5002918 of 2016 No 027278 of 2016 Date of Filing Petition: 26 May 2016 Date of Filing Petition: 24 March 2016 Bankruptcy order date: 27 May 2016 Bankruptcy order date: 23 May 2016 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionCreditor’s (2549134) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: MURRAY,2549131 UNA [email protected] Also known as: Una Mckeefry Capacity of office holder(s): Receiver and Manager Occupation Dental Nurse, residing at 47 Moyagoney Road, Clady, 27 May 2016 (2549658) BT44 8JH, formerly residing at 15 The Meadows, Bellaghy, BT45 8JT In the The High Court of Justice in Northern Ireland No 042865 of 2016 Date of Filing Petition: 13 May 2016 Bankruptcy order date: 24 May 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2549131)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

O’HANLON,2549116 CHRISTOPHER ROE,2549676 GEMMA SUSAN Occupation Sub Contractor, residing at 197 Derrytrasna Road, 94 Macclesfield Road, Whaley Bridge, HIGH PEAK, Derbyshire, SK23 Derrytrasna, Craigavon, BT66 6PF, formerly residing at 1 The Grange, 7DH Lurgan, Craigavon, BT67 9BU Birth details: 11 February 1980 In the The High Court of Justice in Northern Ireland Gemma Roe of 94 Macclesfield Road, Whaley Bridge, High Peak, No 032847 of 2016 Derbyshire SK23 7DH Date of Filing Petition: 13 April 2016 In the County Court at Stockport Bankruptcy order date: 23 May 2016 No 31 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2549116) Date of Filing Petition: 24 March 2016 Bankruptcy order date: 12 May 2016 Whether Debtor's or Creditor's PetitionCreditor's 2549124O’NEILL, KEVIN JOSEPH Name and address of petitioner: TRAVIS PERKINS TRADING Occupation Sub Contractor, 13 Silverwood Leaves, Lurgan, COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, Craigavon, BT66 6LB HARLESTONE ROAD, NORTHAMPTON, NN5 7UG In the The High Court of Justice in Northern Ireland D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 034706 of 2016 telephone: 0161 234 8500, email: Date of Filing Petition: 19 April 2016 [email protected] Bankruptcy order date: 25 May 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2549124) 12 May 2016 (2549676)

REID,2549673 GARFIELD ROPER,2549693 CARL PHILIP 77 Calshot Avenue, Chafford Hundred, GRAYS, ESSEX, Essex, RM16 67 Calstock Road, Willenhall, WV12 4TQ 6NS Birth details: 29 May 1983 Birth details: 6 January 1977 Carl Philip Roper, Employed, of 67 Calstock Road, Willenhall, West GARFIELD REID occupation unknown of 77 Calshot Avenue, Chafford Midlands, WV12 4TQ, formerly of 69 Calstock Road, Willenhall, West Hundred, Grays, Essex, RM16 6NS Midlands, WV12 4TQ, and formerly of 11 Spindle Tree Rise, Willenhall, In the County Court at Southend West Midlands, WV12 4BP, and formerly of 69 Calstock Road, No 148 of 2015 Willenhall, West Midlands, WV12 4TQ Date of Filing Petition: 24 June 2015 In the Office of the Adjudicator Bankruptcy order date: 19 May 2016 No 5002854 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 May 2016 Name and address of petitioner: London Borough of Waltham Time of Bankruptcy Order: 00:00 Forestc/o BDO LLP, 55 Baker Street, LONDON, W1U 7EU Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 May 2016 (2549693) 19 May 2016 (2549673)

SZCZESNY,2549692 DAWID ROBB,2549697 MATTHEW BRADLEY 11B St. Johns Avenue, London, NW10 4ED 16 Summerson Close, Rochester, ME1 3BF Birth details: 26 September 1989 Birth details: 5 December 1981 Dawid Szczesny, Self Employed, of 11B St. Johns Avenue, London, Matthew Bradley Robb, Employed, of 16 Summerson Close, NW10 4ED and carrying on business as Szczesny Transport from 11B Rochester, Kent, ME1 3BF St Johns Avenue, London, NW10 4ED In the Office of the Adjudicator In the Office of the Adjudicator No 5002868 of 2016 No 5002842 of 2016 Date of Filing Petition: 26 May 2016 Date of Filing Petition: 25 May 2016 Bankruptcy order date: 27 May 2016 Bankruptcy order date: 26 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 8QH, telephone: 0191 260 4600, email: telephone: 0118 958 1931 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 26 May 2016 (2549692) 27 May 2016 (2549697)

TANNER,2549675 VICTORIA LOUISE ROBERTS,2549114 KEVIN 88 Myrella Crescent, Sunderland, SR2 9DQ Occupation Proprietor, Formerly t/a Meet ’n’ Eat Coffee Shop, Birth details: 7 October 1987 residing at 34 Glengormley Park, Newtownabbey, BT36 7RE, formerly Victoria Louise Tanner,Currently not working, formerly known as t/a 612 Antrim Road, Newtownabbey, BT36 4RF Victoria Louise Parry, of 88 Myrella Crescent, Sunderland, Tyne and In the The High Court of Justice in Northern Ireland Wear, SR2 9DQ formally trading as Serendipity Craft 3 Phoenix Road, No 043420 of 2016 Crowther Industrial Estate, Washington, Tyne and Wear, NE38 0AD Date of Filing Petition: 16 May 2016 In the Office of the Adjudicator Bankruptcy order date: 23 May 2016 No 5002856 of 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2549114) Date of Filing Petition: 26 May 2016 Bankruptcy order date: 27 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 27 May 2016 (2549675)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 93 PEOPLE

TIMMINS,2549671 NATHAN BARRIE WAWRZONOWSKI,2549691 MICHAL JAN 141 Overdale, Eastfield, Scarborough, YO11 3HE 9 Cranleigh Crescent, CHESTER, CH1 5DR Birth details: 29 March 1975 Birth details: 13 February 1974 Nathan Barrie Timmins,Employed, formerly known as Nathan Ball, of Michal Jan Wawrzonowski, a Project Manager of 9 Cranliegh 141 Overdale, Eastfield, Scarborough, North Yorkshire, YO11 3HE Crescent, Chester CH1 5DR, lately residing at UL. Weniana 33E, In the Office of the Adjudicator 02-833 Warszawa, Poland No 5002862 of 2016 In the County Court at Chester Date of Filing Petition: 26 May 2016 No 22 of 2016 Bankruptcy order date: 27 May 2016 Date of Filing Petition: 19 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 27 May 2016 (2549671) Capacity of office holder(s): Receiver and Manager 19 May 2016 (2549691)

2549659TOFT, HAYLEY JANE 24 Weare Grove, Stillington, Stockton-On-Tees, TS21 1NX WOODS,2549657 SALLY ANNE Birth details: 5 May 1984 17 Goojerat Road, Colchester, CO2 7NH Hayley Jane Toft, Employed, of 24 Weare Grove, Stillington, Birth details: 9 April 1972 Stockton-on-Tees, Durham, TS21 1NX Sally Anne Woods,Employed, of 17 Goojerat Road, Colchester, In the Office of the Adjudicator Essex, CO2 7NH, formerly of 9 Market close, Colchester, Essex, CO1 No 5002870 of 2016 1RL Date of Filing Petition: 26 May 2016 In the Office of the Adjudicator Bankruptcy order date: 27 May 2016 No 5002864 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 May 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 27 May 2016 (2549659) 6000 Capacity of office holder(s): Receiver and Manager 27 May 2016 (2549657) TONER,2549125 CORNELIUS Occupation Electrician, 50 Downpatrick Street, Rathfriland, Newry, BT34 5DQ FINAL MEETINGS In the The High Court of Justice in Northern Ireland No 034846 of 2016 In2549710 the Mold County Court Date of Filing Petition: 19 April 2016 No 69 of 2012 Bankruptcy order date: 25 May 2016 JUAN PAULO SEREY Whether Debtor's or Creditor's PetitionCreditor’s (2549125) 25 Moorfield Road, Hawarden, Deeside CH5 3EZ Birth details: 26 February 1969 Business Development Executive VINCENT,2549126 SARAH JANE Other/trading/previous Address: 103 Gladstone Road, Hawarden, Occupation Unemployed, 3 Dunlea Vale, Dungannon, BT71 4BA Deeside CH5 3HE In the The High Court of Justice in Northern Ireland Notice is hereby given, pursuant to Section 331 of the Insolvency Act No 040602 of 2016 1986, that a Meeting of Creditors has been summoned by the Trustee Date of Filing Petition: 06 May 2016 in Bankruptcy for the purpose of:- Bankruptcy order date: 24 May 2016 a. Receiving the Trustee’s report of the Administration of the Whether Debtor's or Creditor's PetitionDebtor’s (2549126) bankrupt’s estate; and b. Determining whether the Trustee should be granted his release under Section 299(3)(d) of the Insolvency Act 1986. WAWRZONOWSKA,2549653 DOMINIKA ELZBIETA The meeting will be held at the offices of Parkin S. Booth & Co., 9 Cranleigh Crescent, CHESTER, CH1 5DR Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 18 August Birth details: 18 February 1973 2016 at 10.30 am. Dominika Elzbieta Wawrzonowska, a homemaker of 9 Cranleigh Ian Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire Crescent, Chester CH1 5DR, lately residing at UL. Weniana 33E, House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to 02-833 Warszawa, Poland act as an Insolvency Practitioner in relation to the Debtor who will, In the County Court at Chester during the period before the day of the Meeting, furnish Creditors, free No 21 of 2016 of charge, with such information concerning the Debtor’s affairs as Date of Filing Petition: 19 May 2016 they may reasonably require. Bankruptcy order date: 19 May 2016 E-mail address [email protected]; Telephone Number 0151 236 Whether Debtor's or Creditor's PetitionDebtor's 4331 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, I C Brown, Trustee Birkenhead, CH41 6DU, telephone: 0151 666 0220 1 June 2016 (2549710) Capacity of office holder(s): Receiver and Manager 19 May 2016 (2549653)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2549407 the Liverpool County Court Office Holder details: David Exell (IP No. 5796) of David Exell No 1254 of 2013 Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA. Date of LUCY JEFFERS Appointment: 6 June 2014. Further details contact: David Exell, Email: Also known as: Lucy Boden [email protected] or Tel: 01934 862375. Formerly in Bankruptcy David Exell, Trustee Residential Address: 7 Burbo Bank Road, South, Liverpool, 31 May 2016 (2549759) Merseyside L23 6SN. Trading Address: 58 Brows Lane, Formby, Liverpool, L37 4ED. Date of Birth: 29 May 1981. Occupation: Part time Visitor Assistant. Trading names or styles: Living Doll. In2549382 the Warwick County Court NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency No 16 of 2011 Rules 1986, that the Joint Trustees have summoned a final general KEVIN ANDREW CLARKE meeting of the creditors of the above named which shall receive the Formerly in Bankruptcy Joint Trustees' report of the administration of the bankrupt's estate, Residential Address: 65a Tiddington Road, Stratford Upon Avon, and shall determine whether the Joint Trustees should have their Warwickshire CV37 7AF. Date of Birth: Unknown. Occupation: release under section 299 of the Insolvency Act 1986. The meeting Unknown. will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Way, Gloucester GL1 5SH on 4 August 2016 at 10.00 am. Proxies Rules 1986, that the Trustee has summoned a final general meeting of must be lodged at Unit 121, Gloucester Quays Designer Outlet, St the creditors of the above named which shall receive the Trustee's Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day report of the administration of the bankrupt's estate, and shall before the meeting to entitle creditors to vote by proxy at the meeting. determine whether the Trustee should have their release under Office Holder Details: Timothy Hewson and Guy Robert Thomas section 299 of the Insolvency Act 1986. The meeting will be held at Hollander (IP numbers 9385 and 9233) of Mazars LLP, Unit 121, White Maund, 44-46 Old Steine, Brighton BN1 1NH on 3 August 2016 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. at 10.00 am. Proxies must be lodged at White Maund, 44-46 Old Date of Appointment: 29 January 2014. Further information about this Steine, Brighton BN1 1NH by 12.00 noon on the business day before case is available from Chris Collins at the offices of Mazars LLP on the meeting to entitle creditors to vote by proxy at the meeting. 01452 874 661. Office Holder Details: Andrew White (IP number 8066) of White Timothy Hewson and Guy Robert Thomas Hollander , Joint Trustees Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: (2549407) 29 March 2011. Further information about this case is available from Phil Harris at the offices of White Maund at [email protected]. 2549717In the High Court of Justice Andrew White , Trustee (2549382) No 6411 of 2010 HARRY ALEXANDER BARCLAY In Bankruptcy In2549876 the Cardiff County Court Address of Bankrupt: Old Church House, 1b Richmond Park Road, No 307 of 2010 East Sheen, SW14 8JU. Occupation: Property developer. Date of ROBERT JOHN HODGE birth: 16 July 1979. Formerly in Bankruptcy Notice is hereby given, as required by Rule 6.137(1B) of the Residential Address: Nant Fawr, Graig Road, Lisvane, Cardiff, CF4 Insolvency Rules 1986 (as amended), that the Joint Trustees have 0SG. Date of Birth: 24 April 1955. Occupation: Unknown. summoned a Final Meeting of Creditors under s331 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Act 1986. The purpose of the meeting is to receive the report of the Rules 1986, that the Joint Trustees have summoned a final general Joint Trustees on the administration of the Bankrupt’s estate and to meeting of the creditors of the above named which shall receive the determine whether the Joint Trustees should have their release. The Joint Trustees' report of the administration of the bankrupt's estate, meeting will be held on Monday 8 August 2016 at 11.00 am at and shall determine whether the Joint Trustees should have their Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. release under section 299 of the Insolvency Act 1986. The meeting Proxy forms must be lodged with the Joint Trustees at 88 Wood will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on Street, London EC2V 7QF (together with a Proof of Debt form if you 20 July 2016 at 10.00 am. Proxies must be lodged at Benson House, have not already lodged one) not later than 12 noon on Friday 5 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business August 2016 to entitle you to vote at the meeting. Date of day before the meeting to entitle creditors to vote by proxy at the Appointment: 2 August 2011. Office Holder details: Simon Thomas (IP meeting. No. 8920) and Nicholas O’Reilly (IP No. 8309) both of Moorfields Office Holder Details: Robert Nicholas Lewis (IP number 9277) of Advisory Limited, 88 Wood Street, London, EC2V 7QF appointed by PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 the Secretary of State. 2RT and Stephen Arthur Cave (IP number 10730) of For further details contact: Laura Hedges, Email: PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, [email protected], Tel: 020 7186 1154 Belfast BT1 3LR. Date of Appointment: 21 July 2010. Further Simon Thomas, Joint Trustee information about this case is available from Sara Myers at the offices 27 May 2016 (2549717) of PricewaterhouseCoopers LLP on 0113 289 4566 or at [email protected]. Robert Nicholas Lewis and Stephen Arthur Cave , Joint Trustees In2549759 the Peterborough County Court (2549876) No 450 of 2011 ANDREW JOHN BAYNES In2549389 the Preston County Court Formerly In Bankruptcy No 272 of 2013 Residential Address: 64 North Street, Stilton, Cambridgeshire PE7 RORY ALEXANDER MCINTOSH 3RP. Occupation: Landscape Gardener. Trading name or style: Four Residential Address: Wharf Barn, Ratcliffe Wharf Lane, Forton, Seasons Landscape. Trading address: 64 North Street, Stilton, Preston, Lancs, PR3 0AN. Date of Birth: 1 June 1961. Occupation: Cambridgeshire PE7 3RP. Date of birth: 6 May 1973. Unknown. Notice is hereby given that the Trustee has summoned a final meeting NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency of the Bankrupt’s creditors under Section 331 of the Insolvency 1986 Rules 1986, that the Joint Trustees have summoned a final general for the purpose of receiving the Trustee’s report of the administration meeting of the creditors of the above named which shall receive the of the Bankrupt’s estate and determining whether the Trustee should Joint Trustees' report of the administration of the bankrupt's estate, be given their release. The meeting will be held at 3 Havyat Park, and shall determine whether the Joint Trustees should have their Wrington, Bristol, BS40 5PA on 3 August 2016 at 2.00 pm. In order to release under section 299 of the Insolvency Act 1986. The meeting be entitled to vote at the meeting, creditors must lodge their proxies will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, with the Trustee at 3 Havyat Park, Wrington, Bristol, BS40 5WA by no Eastleigh, Hampshire, SO53 3TG on 17 August 2016 at 10.00am. later than 12.00 noon on the business day prior to the day of the Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, meeting (together with a completed proof of debt form if this has not Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day previously been submitted). before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 95 PEOPLE

Office Holder Details: Wendy Jane Wardell and David John Standish convened. To be entitled to vote, a creditor must also have submitted (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, a completed Proof of Debt form prior to the meeting. Date of Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Appointment: 8 October 2013. Office Holder details: David Oprey (IP Appointment: 29 January 2015. Further information about this case is No. 5814) and Elias Paourou (IP No. 9096) both of CVR Global LLP, available from Matthew Flaherty at the offices of KPMG LLP on 023 First Floor, 16-17 Boundary Road, Hove, BN3 4AN. 80202068. For further details contact the Joint Trustees, Tel: 01273 421 200 Wendy Jane Wardell and David John Standish , Joint Trustees David Oprey, Joint Trustee (2549389) 27 May 2016 (2549716)

2549869In the Brighton County Court No 271 of 2012 MEETING OF CREDITORS PAUL FREDERICK REEVES Formerly in Bankruptcy 2549857In the Central London County Court Residential Address: The Studio, Broomfield Avenue, Telscombe No 2307 of 2015 Cliffs, Peacehaven, BN10 7AJ . Date of Birth: 12 May 1945. ELISH ELY Occupation: Retired. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Residential Address: 181A GLADSTONE AVENUE LONDON N22 6LB. Rules 1986, that the Joint Trustees have summoned a final general Date of Birth: 13 February 1962. Occupation: Unknown. meeting of the creditors of the above named which shall receive the Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Joint Trustees' report of the administration of the bankrupt's estate, LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was and shall determine whether the Joint Trustees should have their appointed Trustee in Bankruptcy of ELISH ELY on the 1 December release under section 299 of the Insolvency Act 1986. The meeting 2015 by the Secretary of State. The Trustee in Bankruptcy has will be held at 44-46 Old Steine, Brighton BN1 1NH on 4 August 2016 convened a meeting of the creditors of the Bankrupt to take place at at 10.30 am. Proxies must be lodged at 44-46 Old Steine, Brighton the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 BN1 1NH by 12.00 noon on the business day before the meeting to 8HL at 11:00am on the 1 July 2016 for the purposes of fixing the entitle creditors to vote by proxy at the meeting. basis of the remuneration of the Trustee in Bankruptcy and that of his Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers agents and solicitors. 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 Note: To be entitled to vote at the meeting, a creditor must lodge with 1NH. Date of Appointment: 28 November 2014. Further information the Trustee in Bankruptcy at his postal address, not later than 12:00 about this case is available from Neil Hoad at the offices of White noon on the business day before the date fixed for the meeting, a Maund at [email protected]. proof of debt (if not previously lodged in the proceedings) and (if the Susan Maund and Thomas D'Arcy , Joint Trustees (2549869) creditor is not attending in person) a proxy. Note: A meeting will not be summoned for the purposes of establishing a creditor’s committee but the Trustee will summon a In2549401 the Shrewsbury County Court meeting if requested to do so by a creditor of the Bankrupt and the No 526 of 2010 request is made with the concurrence of not less than one-tenth in DAVID BARRY TONKS value of the Bankrupt’s creditors (including the creditor making the Formerly in Bankruptcy request) Such a request must be made in writing to the Trustee. Residential Address: 9 Perivale Gardens, Muxton, Telford, TF2 8RE. Office Holder Details: Christopher Charles Garwood (IP number 5829) Formerly of: 11 Chancery Court, Newport, Shropshire, TF10 7GA. of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date Date of Birth: 11 November 1981. Occupation: Residential care of Appointment: 1 December 2015. Further information about this worker. case is available from Debbie Garrett at the offices of Wilkin Chapman Purpose of meeting: A meeting of creditors has been summoned by LLP on 01482 398 392. the Trustee under section 331 of the Insolvency Act 1986 (as Christopher Charles Garwood , Trustee amended) for the purposes of receiving the trustee's report of the 2 June 2016 (2549857) administration of the bankrupt's estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). In2549426 the Taunton County Court Date of Meeting: 11 August 2016 at 10.00 am. No 76 of 2015 Date and time by which proofs of debt and proxies and must be REYFET YILAY FELEK lodged: 12 noon on 10 August 2016. In Bankruptcy Place at which they must be lodged: Baker Tilly Creditor Services Residential Address: The Finches, Honiton Road, Trull, Taunton, TA3 LLP, C/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 7EX. Date of Birth: 27 July 1974. Occupation: Unknown. Trading 2BN. names or styles: Toysbymailorder.co.uk. Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Creditor Services LLP, Two Humber Quays, Wellington Street West, Rules 1986, that a general meeting of the creditors of the bankrupt Hull HU1 2BN. Date of Appointment: 11 July 2014. Further will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann information about this case is available from Sarah Jessop at the Way, Gloucester GL1 5SH on 29 June 2016 at 10.30 am. The meeting offices of Baker Tilly Creditor Services LLP on 01482 607 200. has been summoned by the Joint Trustee for the purposes of Alec D Pillmoor , Trustee (2549401) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting 2549716In the Croydon County Court creditors must ensure that any proxies and hitherto unlodged proofs No 1719 of 2010 are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann SU ZANG Way, Gloucester GL1 5SH by 12.00 noon on the business day before In Bankruptcy the day of the meeting. Residential address: Flat 55, Inwen Court, Grinstead Road, London, Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers SE8 5BJ. Date of birth: 5 January 1981. Occupation: Unemployed. 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer A Final Meeting of Creditors has been summoned by the Joint Trustee Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 4 for the purpose of receiving the Trustee’s final report and receipts and February 2016. Further information about this case is available from payments account and agreeing that the Trustees should be granted Sarah Cooper at the offices of Mazars LLP on 01452 874 637. their release from office. The meeting will be held on 4 August 2016 at Edward Thomas and Ann Nilsson , Joint Trustees (2549426) 11.00 am at CVR Global LLP, First Floor, 16-17 Boundary Road, Hove, BN3 4AN. Proxy forms should be lodged with me at the address below not later than 12.00 noon on the business day immediately preceding the date upon which the meeting has been

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

In2549705 the County Court at Croydon Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP No 733 of 2015 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 ANN CAIRNS Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 11 May 2016. Further information about this case is Bankrupt’s residential address at the date of the bankruptcy order: available from Louise Follner at the offices of Mazars LLP on 01908 27a Marian Road, London, SW16 5HT. Bankrupt’s date of birth: 257 239. 19/09/1957. Bankrupt’s Occupation: Unknown. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2549884) Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy of Ann Cairns on 26 April 2016 by the Secretary of State. The trustee In2549758 the County Court at Croydon in bankruptcy has convened a meeting of the creditors of the No 249 of 2014 bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take MICHELLE MARTIN place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 23 In Bankruptcy June 2016, at 10.00 am for the purpose of fixing the basis of the Bankrupt’s residential address at the date of the bankruptcy order: 3 remuneration of the trustee in bankruptcy and his entitlement to The Hollow, Crawley, West Sussex, RH11 8BT. Date of birth: 27 charge disbursements. To be entitled to vote at the meeting, a September 1963. Occupation: Unknown. creditor must lodge with the trustee in bankruptcy at his postal Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 address, not later than 12.00 noon on the business day before the Victoria Street, Bristol, BS1 6FT was appointed Trustee in Bankruptcy date fixed for the meeting, a proof of debt (if not previously lodged in of Michelle Martin on 11 September 2014. The Trustee in Bankruptcy the proceedings) and (if the creditor is not attending in person) a has convened a meeting of the Creditors of the Bankrupt under Rule proxy. 6.81 of the INSOLVENCY RULES 1986 to take place at Grant Further details contact: Richard J Hicken, Tel: 0117 305 7713. Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Alternative contact: Matt R Moss. 6FT on 28 June 2016, at 11.45 am for the purpose of fixing the basis Richard J Hicken, Trustee of the remuneration of the trustee in bankruptcy and his entitlement to 01 June 2016 (2549705) charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12.00 noon on the business day before the 2549855In the Walsall County Court date fixed for the meeting, a proof of debt (if not previously lodged in No 245 of 2013 the proceedings) and (if the creditor is not attending in person) a LORRAINE CARTER proxy. Also known as: Lorrain Cross Office Holder details: Richard J Hicken (IP No. 10890) of Grant Formerly in Bankruptcy Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Residential Address: 62 Littleton Road, Willenhall, West Midlands 6FT. For further information contact: Richard J Hicken, Tel: 0117 305 WV12 5JX. Date of Birth: 7 September 1965. Occupation: Hairdresser. 7692. Alternative contact: Benjamin Malcolm. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Richard J Hicken, Trustee Rules 1986, that a general meeting of the creditors of the bankrupt 27 May 2016 (2549758) will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 22 June 2016 at 11.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing In2549840 the Newcastle-Upon-Tyne County Court a creditors’ committee and if no committee is formed, fixing the basis No 405 of 2015 of the Trustee’s remuneration and calculation of allocated ROSEMARY MUDAMBURI disbursements. In order to be entitled to vote at the meeting creditors Also known as: Dibanda must ensure that any proxies and hitherto unlodged proofs are lodged In Bankruptcy at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Residential Address: 328 Armstrong Road, Newcastle upon Tyne by 12.00 noon on the business day before the day of the meeting. NE15 6JB. Date of Birth: 15 April 1963. Occupation: Nurse. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Rules 1986, that a general meeting of the creditors of the bankrupt Midsummer Boulevard, Milton Keynes MK9 1FF. Date of will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Appointment: 27 April 2016. Further information about this case is Keynes MK9 1FF on 1 July 2016 at 11.00 am. The meeting has been available from Stephanie Adams at the offices of Mazars LLP on summoned by the Joint Trustee for the purposes of establishing a 01908 257111. creditors’ committee and if no committee is formed, fixing the basis of Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2549855) the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged In2549884 the Bridgend County Court at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF No 7 of 2016 by 12.00 noon on the business day before the day of the meeting. HUW JOHN Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In Bankruptcy numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Residential Address: 67 Victoria Avenue, Porthcrawl, Mid Glamorgan, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of CF36 3EY. Date of Birth: 20 October 1963. Occupation: Head and Appointment: 5 May 2016. Further information about this case is sales and marketing. available from Julie O'Byrne at the offices of Mazars LLP on 01908 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency 257202. Rules 1986, that a general meeting of the creditors of the bankrupt Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2549840) will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 29 June 2016 at 11.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing In2549702 the Leeds County Court a creditors’ committee and if no committee is formed, fixing the basis No 2495 of 2009 of the Trustee’s remuneration and calculation of allocated ANDREW JON THOMPSON disbursements. In order to be entitled to vote at the meeting creditors In Bankruptcy must ensure that any proxies and hitherto unlodged proofs are lodged Residential address:63 Acorn Way, Pool in Wharfdale, Leeds, West at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Yorkshire LS21 1TY. Date of birth: 17 March 1973. Occupation: by 12.00 noon on the business day before the day of the meeting. Unemployed. Trading style: Property Builder. Notice is hereby given that a final meeting of creditors has been summoned by the Trustee under Rule 6.81 of the INSOLVENCY RULES 1986 to be held at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 29 May 2016, at 11.00 am. in order to consider the following resolutions: To approve

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 97 PEOPLE the Trustee’s final report and receipts and payments account in In2549672 the County Court at Manchester respect of the Bankruptcy; To approve that the Trustee should have No 516 of 1993 his release under s.299 of the Insolvency Act 1986. A proxy form is NARINDER NATH CHUNI available which must be lodged with me not later than 12.00 noon on In bankruptcy 28 July 2016 to entitle you to vote by proxy at the meeting, together RE : Narinder Nath Chuni, of 178 Brooklands Road, Sale, Greater with a completed proof of debt form if you have not already lodged Manchester, TRADER and carrying on business as Chuni’s with one. Date of appointment: 14 October 2009. others at the time of bankruptcy order date 05/10/1993, residing at Further details contact: Gary Corbett, Email: 219 Wilmslow Road, Rusholme, Manchester 14 as RETAIL [email protected], Tel:0161 927 7788. Alternative contact: CLOTHIERS and lately carrying on business as Chuni’s with others Natasha Cavanagh, Email: [email protected] and as 4C’s Cash and Carry at 187 Wilmslow Road, and 191 Gary Corbett, Trustee Wilmslow Road, 209 Wilmslow Road, and 217-221 Wilmslow Road, 31 May 2016 (2549702) Rusholme, Manchester aforesaid as RETAIL CLOTHIERS - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a NOTICES OF DIVIDENDS connection with the addresses listed. Birth details: 23 September 1952 2549664In the County Court at Tameside Unknown No 96 of 1992 Notice is hereby given that I intend to declare a Dividend to T D ARMITAGE unsecured Creditors herein within a period of 4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 13 July 2016. T D ARMITAGE; who at the date of the bankruptcy order, 18/11/1992 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, resided at Marlborough Road, Gee Cross, Hyde, Cheshire SK14 5HU, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff and carrying on business as T D Armitage Building & Plumbing at 4 CF14 3ZA (02920380178) [email protected] Marlborough Road, Gee Cross, Hyde, Cheshire. NOTE: the above- 31 May 2016 (2549672) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final dividend Birth details: 9 July 1942 In2549670 the COUNTY COURT AT MANCHESTER Building & Plumbing No 307 of 1999 Notice is hereby given that I intend to declare a Dividend to GORDON WILFRED COO unsecured Creditors herein within a period of 4 months from the last IN BANKRUPTCY, NOW DECEASED date of proving. Last date for receiving proofs: 13 July 2016. RE : GORDON WILFRED COO of and trading at The Travellers Call, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 521 Hyde Road, Gorton, Greater Manchester, M12 5FL as a Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff PUBLICAN at the time of bankruptcy order date 23 August 1999 - CF14 3ZA (02920 380137) [email protected], NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Tel: 029 2036 8750, Fax: 029 20 381318 was discharged from the proceedings and may no longer have a 31 May 2016 (2549664) connection with the addresses listed. Birth details: 27 April 1942 UNKNOWN 2549809In the York County Court Notice is hereby given that I intend to declare a Dividend to No 36 of 2013 unsecured Creditors herein within a period of 4 months from the last STEPHEN JAMES BULLOCK date of proving. Last date for receiving proofs: 13 July 2016 In Bankruptcy Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, Residential address: Low Moor Acres Farm, North Moor, Easingwold, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff York, YO61 3NB. Date of Birth: 8 June 1984.. CF14 3ZA (02920380178) [email protected] Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 1 June 2016 (2549670) Rules 1986 (as amended), that the Joint Supervisor intends to declare a first and final dividend to unsecured creditors of the Debtor’s estate within two months of the last date for proving specified below. In2549690 the County Court Creditors who have not yet done so must prove their debts by BoltonNo 180 of 2012 sending their full names and addresses, particulars of their debts or JASON SCOTT CURTIS claims, and the names and addresses of their solicitors (if any), to the In Bankruptcy Trustee at Griffins, Tavistock House South, Tavistock Square, Individual’s Address: First and Final Dividend Payment. 5 Marsh Fold, London, WC1H 9LG by no later than 6 July 2016 (the last date for Westhoughton, Bolton, BL5 3GJ proving). Creditors who have not proved their debt by the last date for Birth details: 28 July 1970 proving may be excluded from the benefit of this dividend or any System Support Officer other dividend declared before their debt is proved. Date of Any other name: Jason MacDonald Appointment: 20 March 2015. Office Holder details: Stephen Hunt (IP Notice is hereby given that I intend to declare a Dividend to No. 9183) of Griffins, Tavistock House South, Tavistock Square, unsecured Creditors herein within a period of 2 months from the last London, WC1H 9LG and and Amanda Wade (IP No. 8833) of Grant date of proving. Last date for receiving proofs: 12 July 2016. Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 details contact: Email: [email protected], Tel: 020 7554 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 9600.. [email protected] Stephen Hunt, Trustee 31 May 2016 (2549690) 31 May 2016 (2549809)

In2549674 the County Court at Workington No 34 of 1993 MICHAEL DANIEL DAVIES In bankruptcy MICHAEL DANIEL DAVIES; who at the date of the bankruptcy order, 14 January 1994 resided at 20 RoseTerrace, lately of 31 Rose Terrace, lately carrying on business as a greengrocer as PICK OF THE CROP at 7 Lake Roadall in Keswick, Cumbria. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Painter Date of Birth: Unknown

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to and Paul David Wood (IP Nos. 9573 and 9872) both of Smith & unsecured Creditors herein within a period of 4 months from the last Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA. For date of proving. Last date for receiving proofs: 13 July 2016 further details contact David Bridge, Email: Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, [email protected], Tel: 0117 376 2000. Ref: Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff GU180. CF14 3ZA (02920 380137) [email protected] Gilbert John Lemon, Joint Trustee Tel: 029 2036 8750 Fax: 029 20 381318 31 May 2016 (2549654) 31 May 2016 (2549674)

County2549700 Court at Medway 2549694In the County Court at Middlesbrough 115 of 1989 North Yorkshire DistrictNo 267 of 2014 MARGARET HADLOW VERONICA DIXON-BAKER In bankruptcy Deceased MARGARET HADLOW; who at the date of the bankruptcy order, 09 Former address of bankrupt: Flat 16, Norton Hall, The Green, Norton, November 1989 resided at ADDRESS UNKNOWN. NOTE: the above- Stockton on Tees, Cleveland, TS20 1GD. Date of birth: 15 May 1934. named was discharged from the proceedings and may no longer have Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency a connection with the addresses listed. final dividend Rules 1986 that the Joint Trustees of the Deceased debtor’s estate, unknown intend paying a first and final dividend to the unsecured creditors Date of Birth: unknown within two months of the last date for proving specified below. Notice is hereby given that I intend to declare a Dividend to Creditors who have not already proved are required, on or before 27 unsecured Creditors herein within a period of 4 months from the last June 2016 the last date for proving, to submit their proof of debt to date of proving. Last date for receiving proofs: 13 July 2016 me at Moorfields Advisory Limited, 88 Wood Street, London, EC2V Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, 7QF and, if so requested by me to provide such further details or Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff produce such documentary or other evidence as may appear to be CF14 3ZA (02920 380137) [email protected] necessary. A creditor who has not proved his debt before the date Tel: 029 2036 8750 Fax: 029 20 381318 specified above is not entitled to disturb, by reason that he has not 1 June 2016 (2549700) participated in it, the dividend so declared. Please note: The last date for submitting a proof of debt is 27 June 2016. Date of appointment: 30 April 2015. Office Holder details: Nicholas O’Reilly and Simon In2549698 the High Court Of Justice Thomas (IP Nos. 8309 and 8920), both of Moorfields Advisory Limited, No 5642 of 1991 88 Wood Street, London, EC2V 7QF. Further details contact: Laura JEREMY MICHAEL HAMMOND Hedges, Tel: 020 7186 1154, Email: [email protected]. bankruptcy Nicholas O'Reilly, Joint Trustees Jeremy Michael Hammond; who at the date of the bankruptcy order, 31 May 2016 (2549694) 27 June 1991 resided at 332 Richmond Road East, Twickenham, Middlesex TW1 2DU, lately residing at 15 Eade Road, London N4 1DJ and carrying on business at 12 Brewhouse Street, London SW15 2NR In2549811 the Sunderland Court and lately carrying on business at 67 Neal Street, London SW15 2NR No 655 of 2009 and lately carrying on business at 67 Neal Street, London WC2E 9PJ, GARY FRANKLIN at both as Jeremy Hammond Photography as a photographer. NOTE: In bankruptcy the above-named was discharged from the proceedings and may no First and Final Dividend. Gary Franklin, an assistant manager, of 6 longer have a connection with the addresses listed. Final Dividend Cheviot Gardens, Seaham, Co Durham, SR7 0BY and lately carrying Birth details: 24 November 1957 on business with another, as a publican, at The Kestrel Public House, Notice is hereby given that I intend to declare a Dividend to 196 Station Road, Seaham, Co Durham, SR7 and lately a company unsecured Creditors herein within a period of 4 months from the last director. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 13 July 2016 proceedings and may no longer have a connection with the addresses Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 9 November 1960 CF14 3ZA (02920 380137) [email protected] Assistant manager Tel: 029 2036 8750 Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 1 June 2016 (2549698) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 13 July 2016 Contact details: D Gibson, LTADT Chatham, West Wing, Ground In2549701 the County Court at Cambridge Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 No 168 of 1998 4AF, 01634 894700, [email protected] LEO IGNATIUS HUGHES 1 June 2016 (2549811) In bankruptcy LEO IGNATIUS HUGHES; who at the date of the bankruptcy order, 22/10/1998 resided at 70 The Village, West Wickham, Cambridge, In2549654 the High Court of Justice CB1 6SB, and carried on business as Carpenter/Handyman. NOTE: No 5666 of 2007 the above-named was discharged from the proceedings and may no MADHOORWATTE GUNGAH longer have a connection with the addresses listed. Final dividend In Bankruptcy Birth details: 1 October 1951 Bankrupt’s current address: 14 Mill Road, London, E16 2BE. Carpenter/Handyman Occupation: Student. Date of birth: 27 January 1957.. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that we the Joint Trustees in Bankruptcy of the unsecured Creditors herein within a period of 4 months from the last above named bankrupt, intend to declare a first and final dividend to date of proving. Last date for receiving proofs: 13 July 2016. creditors within 4 months from 24 June 2016. Creditors who have not Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, yet lodged a Proof of Debt, in the bankruptcy must do so by 24 June Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 2016, the last date for proving, failing which they will be excluded CF14 3ZA (02920 380137) [email protected], from the dividend. Claims should be sent to Gilbert Lemon, Smith & Tel: 029 2036 8750, Fax: 029 20 381318 Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA. Date 31 May 2016 (2549701) of Appointment: Gilbert John Lemon, 12 November 2013; Paul David Wood, 1 December 2014. Office Holder details: Gilbert John Lemon

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 99 PEOPLE

In2549699 the County Court at Aylesbury In2549729 the County Court at Workington No 327 of 1994 No 43 of 1993 MARTYN LEWIS KILARSKI BRYAN MCCARRON In bankruptcy In bankruptcy MARTYN LEWIS KILARSKI; who at the date of the bankruptcy order, BRYAN MCCARRON; who at the date of the bankruptcy order, 21 07/10/1994 resided at 8 Swanhill Cottages, Cuddington, Aylesbury, December 1993 resided at 21 Keekle Terrace, Cleator Moor,Cumbria Bucks, lately a market trader, and formerly of 20 Eythorpe Road, and carried on business as a builder. NOTE: the above-named was Stone, Aylesbury, Bucks. NOTE: the above-named was discharged discharged from the proceedings and may no longer have a from the proceedings and may no longer have a connection with the connection with the addresses listed. final dividend addresses listed. Final dividend Birth details: 4 February 1945 Birth details: 19 October 1956 Builder Unemployed 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: 13 July 2016 date of proving. Last date for receiving proofs: 13 July 2016. Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750 Fax: 029 20 381318 Tel: 029 2036 8750, Fax: 029 20 381318 1 June 2016 (2549729) 31 May 2016 (2549699)

In2549718 the Southend County Court 2549709In the County Court at Blackburn No 949 of 2010 No 7 of 1992 NEIL LAWRENCE MOYLAN WILLIAM JOHN MARES In Bankruptcy In bankruptcy First and Final Dividend. NEIL LAWRENCE MOYLAN, Installations Co- RE : William John Mares, of and carrying on business at 15 Ashleigh ordinator of 3Heather Drive, Benfleet, Essex, SS7 2EL. NOTE: the Street, Darwen, Lancashire, BB3 2JS, as a Plumber at the time of above-named was discharged from the proceedings and may no bankruptcy order date 01/01/1992 - NOTICE OF FINAL INTENDED longer have a connection with the addresses listed. DIVIDEND. NOTE: the above-named was discharged from the Birth details: 26 July 1967 proceedings and may no longer have a connection with the addresses Skilled Trades listed. Bankrupt’s date of birth: Unknown Notice is hereby given that I intend to declare a Dividend to Unknown unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 13 July 2016 unsecured Creditors herein within a period of 4 months from the last Contact details: D Gibson, LTADT Chatham, West Wing, Ground date of proving. Last date for receiving proofs: 13 July 2016. Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 01634 894700, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 1 June 2016 (2549718) CF14 3ZA (02920380178) [email protected] 31 May 2016 (2549709) In2549715 the County Court Doncastor No 991 of 2009 In2549813 the County Court at Bath GARY FRANCIS PAGE No 315 of 1994 in bankruptcy CHRISTOPHER JOHN MARSHMAN First and Final Dividend. GARY FRANCIS PAGE, Unemployed, of 142 bankruptcy High Street, Crowle, Scunthorpe, North Lincolnshire DN17 4DR and Christopher John Marshman; who at the date of the bankruptcy order, lately residing at 99 Windsor Road, Crowle, Scunthorpe, North 12/01/1995 a Publican of the Horse and Groom, East Woodlands, LincolnshireDN17 4EF. NOTE: the above-named was discharged from Frome, Somerset BA11 5LY. NOTE: the above-named was the proceedings and may no longer have a connection with the discharged from the proceedings and may no longer have a addresses listed. connection with the addresses listed. Final Dividend Birth details: 17 September 1958 2 March 1949 unemployed 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: 13 July 2016. date of proving. Last date for receiving proofs: 13 July 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: D Gibson, LTADT Chatham, West Wing, Ground Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 CF14 3ZA (02920 380137) [email protected], 4AF, 01634 894700, [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 1 June 2016 (2549715) 31 May 2016 (2549813)

In2549712 the County Court at Newcastle-upon-Tyne No 30 of 1997 STEPHEN PATRICK bankruptcy STEPHEN PATRICK; who at the date of the bankruptcy order, 15 January 1997 resided at 22 Donvale Road, lately trading as a haulage contractor and vehicle repairer under the style Patrick Transport and Vehicle Repair Services from Unit 11, Rosse Close, Parsons Industrial Estate, both in Washington, Tyne and Wear. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 19 March 1963 vehicle repairer 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: 13 July 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, In2549722 the County Court at Bristol Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 189 of 1997 CF14 3ZA (02920 380137) [email protected] TERENCE SEYMOUR Tel: 029 2036 8750 Fax: 029 20 381318 In bankruptcy 31 May 2016 (2549712) RE : TERENCE SEYMOUR of 11 Tanorth Close Whitchurch Bristol BS40LY trading at Forge Garage Frampton Cotterell Bristol as a Motor Mechanic at the time of bankruptcy order date 29/04/1997, 2549723In the Liverpool Court lately of and lately trading at 120 Cherington Yate Bristol BS17 4UI as No 73 of 2013 a Motor Mechanic - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: JANET PEPPARD the above-named was discharged from the proceedings and may no In bankruptcy longer have a connection with the addresses listed. Bankrupt’s date First and Final Dividend. JANET PEPPARD Practice Manager, of 12 of birth: Unknown Daneville Road, Liverpool, L4 9RG. NOTE: the above-named was Unknown discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 9 October 1956 date of proving. Last date for receiving proofs: 13 July 2016. Practice manager Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (029 20380178) [email protected] date of proving. Last date for receiving proofs: 13 July 2016 31 May 2016 (2549722) Contact details: D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 894700, [email protected] In2549713 the COUNTY COURT AT CROYDON 1 June 2016 (2549723) No 251 of 1988 WILLIAM GODFREY VOS IN BANKRUPTCY 2549815In the County Court at Kingston-upon-Thames RE : William Godfrey Vos, residing at 1 Altamount, Westview Road, No 45 of 1989 Warlingham, Surrey, lately residing at 261 Highbury Road, ANTHONY LEANDRO ROSATO Warlingham, Surrey, and carrying on business as W.GODFREY VOS bankruptcy ADMINISTRATIVE and FINANCIAL SERVICES at the time of Anthony Leonard Rosato; who at the date of the bankruptcy order, 15 bankruptcy order date 23 August 1999, and M.P.S. Group, at 261 May 1990 resided at Homestead House, 27 Crains park Surbiton, Highbury Road, Warlingham, Surrey. - NOTICE OF FINAL INTENDED Surrey KT5 8AB, Freelance Designer. NOTE: the above-named was DIVIDEND. NOTE: the above-named was discharged from the discharged from the proceedings and may no longer have a proceedings and may no longer have a connection with the addresses connection with the addresses listed. Final Dividend listed. Birth details: 22 December 1960 Birth details: 5 September 1947 Freelance Designer UNKNOWN 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: 13 July 2016 date of proving. Last date for receiving proofs: 13 July 2016 Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] CF14 3ZA (02920380178) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 1 June 2016 (2549713) 31 May 2016 (2549815)

In2549720 the COUNTY COURT AT LIVERPOOL In2549711 the County Court at Coventry No 121 of 1994 No 170 of 1997 ROBERT JAMES WEBB DAVID MARTIN SANDISON IN BANKRUPTCY bankruptcy RE : ROBERT JAMES WEBB, occupation unknown at the time of DAVID MARTIN SANDISON; who at the date of the bankruptcy order, bankruptcy order date 24 February 1994, residing at Flat 5, Knowsley 23 July 1997 resided at Flat 1 42 Attleborough Road Nuneaton CV11 Court, 87 The Promenade PR9 OJN lately a construction engineer 4JG Shelf-filler and lately residing at20 Simon Close Attleborough trading with another as R J and N A Webb at 24 Ingleton Road PR8 Nuneaton CV11 4JR. NOTE: the above-named was discharged from 6UL both in Southport, Merseyside - NOTICE OF FINAL INTENDED the proceedings and may no longer have a connection with the DIVIDEND. NOTE: the above-named was discharged from the addresses listed. Final Dividend proceedings and may no longer have a connection with the addresses Birth details: 10 January 1948 listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 27 August 1941 unsecured Creditors herein within a period of 4 months from the last UNKNOWN date of proving. Last date for receiving proofs: 13 July 2016 Notice is hereby given that I intend to declare a Dividend to Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 13 July 2016 CF14 3ZA (02920 380137) [email protected] Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, Tel: 029 2036 8750 Fax: 029 20 381318 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 1 June 2016 (2549711) CF14 3ZA (02920380178) [email protected] 31 May 2016 (2549720)

RECALL OF SEQUESTRATION

Glasgow2549348 18 May 2016 SQ342/15 Sheriff Deutsch In the sequestration of MUSTAFA KARIM Flat 2/03, 19 Exeter Drive, Glasgow G11 7UY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 101 PEOPLE

(Sequestration granted 21 March 2016 – Date of First Deliverance 4 December 2015) The Sheriff having considered the foregoing application by Mustafa Karim, appoints a copy of the application to be advertised in the Edinburgh Gazette and to be serve on, The Accountant in Bankruptcy, 1 Pennyburn Road, Kilwinning and upon Glasgow City Council, City Chambers, George Square, Glasgow G2 1DU and upon the Interim Trustee, KPMG LLP, 191 West George Street, Glasgow G2 9DX, appoints persons claiming an interest to lodge answers with the Sheriff Clerk at The Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA, if so advised, within 14 days of such intimation, service and advertisement. Sheriff (2549348)

2549345SEGUN DAYO OGUNYEMI Notice is hereby given that in a Petition presented to Airdrie Sheriff Court at the instance of Segun Dayo Ogunyemi for the recall of his sequestration dated 15 February 2008, the Sheriff by interlocutor dated 6 May 2016 appointed publication in the Edinburgh Gazette and appointed any party claiming an interest to lodge answers in the hands of the Sheriff Clerk at Airdrie Sheriff Court within 14 days of this notice. Segun Dayo Ogunyemi, Dreadnought, Leny Road, Callander FK17 8AN (2549345)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AVEY , Georgina 19 Danum Drive, Rotherham. 10 Arthur Jackson & Co, 4 Ash Mount, 4 August 2016 (2549703) Pryde January 2015 Doncaster Gate, Rotherham S65 1DQ. (Simon Keith Denton and Julie Michelle Tribe)

BEARD , Rosemary 50 Medway Road, Sheerness, Kent, Chorus Law Ltd, Heron House, 4 August 2016 (2549707) UNITED KINGDOM, ME12 1DR. Timothy’s Bridge Road, Stratford- Housewife. 8 September 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

BELFITT , Widecombe House, Barrington Road, Knapman & Co Solicitors, 16 Dendy 12 August 2016 (2549719) Gwendoline Marie Torquay TQ1 2QJ. 17 May 2016 Road, Paignton TQ4 5DB.

BELL , John M Demir Apartment 16, Kale Caddesi, Coles Solicitors Limited, Trinity 4 August 2016 (2549725) 07400 Alanya, Turkey. 15 March 2016 House, Thurston Road, Northallerton DL6 2NA.

BELL , Hugh Michael 20 St Mary's Apartments, Lewes Road, Hunters, 9 New Square, Lincoln's 11 August 2016 (2544858) Cross in Hand, Heathfield TN21 0EP. Inn, London WC2A 3QN. Ref: CER. International Civil Servant (Retired). 14 45039-1 (Barbara Esther Bell, Barry March 2015 John McGinley and John Michael Smith.)

BENNETT , 41 Whitecross Avenue, Shanklin, Isle of Co-op Legal Services Limited, Aztec 12 August 2016 (2549763) Jeannette Helen Wight PO37 7ER. 20 January 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOYLE , Minnie Havendene Residential Home, The Old Ramsdens Solicitors, 6-8 Harrison 11 August 2016 (2547008) Vicarage, Front Street, Prudhoe, Road, Halifax, West Yorkshire HX1 Northumberland NE42 5HH . 18 March 2AQ. Ref: MRO/315627-1 2015 (Christopher Ashford Reynolds.)

BROWN , Emma 5 Byward Drive, Crossgates, North Yorkshire Law, 50 Albemarle 12 August 2016 (2549721) Kathleen Scarborough, North Yorkshire YO12 Crescent, Scarborough, North 4JE. 10 April 2016 Yorkshire YO11 1XX. (Aaron David William Butterfield)

BUNYAN , Palm 7 Gatchell Green, Trull, Taunton, Porter Dodson LLP, 15 High Street, 12 August 2016 (2549714) Christine Dulcie Somerset TA3 7ER. 13 January 2016 Wellington, Somerset TA21 8QR.

BURCH , Molly Flat 3, Selkirk House, Church Road, Gard & Co Solicitors, 4 Bretonside, 12 August 2016 (2549812) Plymstock, Plymouth. 28 January 2016 Plymouth, Devon PL4 0BY. (Gard & Co Solicitors administering Estate on behalf of Janet Galloway)

BURKE-LOCKYER , 1 Birkin Close, Tacolneston, Norfolk Spire Solicitors LLP, Holland Court, 12 August 2016 (2549706) Elsie NR16 1BT. 1 March 2016 The Close, Norwich NR1 4DY. (Alisdair George Liddle and Carl Eugene Heywood)

BURT , Timothy 2 Fellbrigg Avenue, Rushmere St Ashtons Legal, Waterfront House, 12 August 2016 (2549708) John Andrew, Ipswich, Suffolk IP5 1NZ. 29 Wherry Quay, Ipswich IP4 1AS. March 2015

CHATFIELD , Innsbruck, 48 Williamson Road, Lydd Hallett & Co, 11 Bank Street, 12 August 2016 (2549764) Elizabeth On Sea, Romney Marsh, Kent TN29 Ashford, Kent TN23 1DA. (Ruth 9NT. 4 December 2015 Janet Diplock)

CHEESMAN , Hilda St Catherines Manor, Portsmouth Barlow Robbins LLP, 30 Church 11 August 2016 (2549704) Mary Road, Guildford, Surrey. 28 December Street, Godalming, Surrey GU7 1EP. 2015 (Sarah Jane Greenfield and Timothy Christopher James Adams)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 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

CHUBB , Rosemary 121 Broadway, Exeter, Devon EX2 9NT. Gilbert Stephens LLP, 15-17 12 August 2016 (2549760) Joan 22 October 2015 Southernhay East, Exeter, Devon EX1 1QE. (Richard Simon Walford and Claire Amanda Veness)

COLES , Peter The Mill, 34 Windmill Drive, Croxley Timothy Kench & Co, 1st Floor Suite, 4 August 2016 (2549814) Charles Green, Rickmansworth WD3 3FD. 10 6 Chequers Parade, Prestwood, January 2015 Great Missenden, Buckinghamshire HP16 0PN. (Philip Meredith Marsden)

COX , Maureen VENTONLEAGUE, FRADDON, ST. Ian Richard Cox, The London 14 August 2016 (2549695) COLUMB, CORNWALL, TR9 6PQ. 5 Gazette (1853), PO Box 3584, March 2016 Norwich, NR7 7WD.

COX , David Martin 31 Salisbury Street, Barton Hill, Bristol Wards Solicitors, 52 Broad Street, 11 August 2016 (2547742) BS5 9UD. 14 January 2016 Bristol BS1 2EP. Ref: AXM/281392 (Nigel Julian Cox and Vanessa Rosalie Webb.)

DALLING , Joyce Belong Care Home, Loushers Lane, Co-op Legal Services Limited, Aztec 12 August 2016 (2549724) Latchford WA4 6RX. 26 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVEY , Ruth Irene 1 New Cottages, Little Thurlow Green, Chorus Law Ltd, Heron House, 4 August 2016 (2549755) Little Thurlow, Haverhill, Suffolk, CB9 Timothy’s Bridge Road, Stratford- 7JL. Housewife. 14 February 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

DAVIS , Mrs 12 Blakesley Close, Kingsthorpe, Simon John Downes, 25 Leverton 5 August 2016 (2549022) Maureen Jean NORTHAMPTON, NN2 8PA. Retired. 17 Gate, Broome Manor, SWINDON, January 2016 Wilts, SN3 1ND.

DEVEREUX , Emily 14 Normandy Court, West Parade, Miller Parris Solicitors, 3-9 12 August 2016 (2549757) Margaret Worthing BN11 3QY. 15 May 2016 Cricketers Parade, Broadwater, Worthing BN14 8JB. (Miller Parris Solicitors)

DICCOX , Mary Oriel Cottage, 29 High Street, West Goughs Solicitors, Ramsbury House, 12 August 2016 (2549754) Catherine Lavington, Devizes, Wiltshire SN10 30 Market Place, Devizes, Wiltshire 4HQ. 30 April 2016 SN10 1JG. (Anthony Diccox, Barbara Ann Firth and The Partners of Goughs Lawyers LLP)

DOLPHIN , Jennifer 49 Louth Road, Holton-Le-Clay, John Barkers Solicitors, 9/11 12 August 2016 (2549756) Lincolnshire DN36 5EA. 14 April 2015 Bethlehem Street, Grimsby, North East Lincolnshire DN31 1JN.

DUCE , Margaret 38 Reynolds Avenue, Chadwell Heath, Portrait Solicitors, 21 Whitefriars 11 August 2016 (2547017) Cecily Romford RM6 4NS. Personal Assistant Street, London EC4Y 8JJ. Ref: (Retired). 26 February 2016 SJH/JSP/Duce (Miss J S Portrait and Mr J M Perez.)

DURDEY , Ronald 15 Lumley Road, Chester. 23 January Andrew Macbeth Cash & Co, 6 St 12 August 2016 (2549746) Wilfred 2016 John’s Street, Wirksworth, Derbyshire DE4 4DR. (Patricia Louisa Durdey and Christopher David Loeber)

EAST , Ann Letitia 28 Hillside, Marlow, Bucks. 23 May Kidd Rapinet LLP, Thame House, 11 August 2016 (2547176) 2016 Castle Street, High Wycombe, Buckinghamshire HP13 6RZ. Ref: GKS/East (Russell John East and Gurvinder Kaur Sehra.)

EATON , Geoffrey The Nook, 139 Duggins Lane, Coventry Angels Solicitors LLP, 117/119 New 12 August 2016 (2549816) Richard CV4 9GP. 17 December 2015 Union Street, Coventry CV1 2NY. (Michael John Taberner and Elvis Kesic – Power reserved to other Executors)

EVANS , Mair Llys-Einon, Station Road, Tregaron, Kings Court Trust Ltd, Kings Court, 12 August 2016 (2549796) Ceredigion SY25 6HX. 7 December Bath BA1 1ER. 2015

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

FARRELL , Terence 12 Paddocks Close, Polesworth, Co-op Legal Services Limited, Aztec 10 August 2016 (2549737) Tamworth B78 1HZ. 26 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Co-op Trust Corporation as attorney for the personal representative(s))

FORD , Christine 9 Bridge Plats Way, Bideford, Devon Executors of the late Christine May 12 August 2016 (2549740) May EX39 3PY. 26 November 2015 Ford, c/o Legal & Contract Services Ltd, 1A Millennium Building, Unit 5 Dawlish Business Park, Dawlish, Devon EX7 0NH.

FOUNTAINE , Joan Inglefield, Lower Green Road, St Wilks Price Hounslow, 9 Garfield 12 August 2016 (2549743) Mary Helens, Isle of Wight PO33 1TH. 7 April Road, Ryde, Isle of Wight PO33 2016 2PS.

FOWLER , Vera 29 Valley New Road, Royton, Oldham Ramsdens Solicitors, 94-96 11 August 2016 (2547736) OL2 6BN. Retired. 23 March 2016 Southgate, Elland HX5 0ET. Attn: Heather Nuttall Ref: HEN/44668-1 (David Fowler Garsed.)

GEORGE , Maureen Farthings, The Milldown, Blandford Blanchards Bailey LLP, Bunbury 11 August 2016 (2547840) Violet Forum, Dorset DT11 7SH. House, Stour Park, Blandford Nurserywoman (Retired). 2 March 2016 Forum, Dorset DT11 9LQ. Attn: Linda Hardy Ref: LKH.GEO3459-2

GIBBS , Miss Sarah 3 Grassmere Road, Bexleyheath, Kent, Pdc Legal, Stephen William Gibbs, 4 August 2016 (2547798) Marie DA7 6PS. Money Trader. 27 April 2015 The London Gazette (1837), PO Box 3584, Norwich, NR7 7WD.

GODDEN , Norman Pear Tree Farm, Blackden, Holmes Weightmans LLP, 3 Piccadilly Place, 12 August 2016 (2549732) James Chapel. 15 March 2016 Manchester M1 3BN.

GREENAWAY , 28 St Johns Drive, Porthcawl, Bridgend. Whittinghams, 16 Well Street, 12 August 2016 (2549819) Peggy 16 February 2016 Porthcawl CF36 3BE. (Michael Greenway and Kevin Cullinan)

GREGORY , Joseph 29 SALISBURY AVENUE, Barry Gregory, 1 BROOK STREET, 4 August 2016 (2548421) Henry BROADSTAIRS, CT10 2DU. Teacher. TONBRIDGE, TN9 2PP. 14 January 2016

GUMBLEY , Brenda Pathways, 27 Benlease Way, Swanage, Ellis Jones Solicitors LLP, 55 High 11 August 2016 (2547787) Jill Dorset BH19 2SX. Teacher (Retired). 9 Street, Swanage, Dorset BH19 2LT. February 2016 Attn: Marie Pethen Ref: MP/ Gumbley/759040 (James Robert Lloyd & Reverend Cannon Jane Lloyd.)

GUY , Hazel 4 Summersfield Road, Langley Wellington LLP, Royal 9 August 2016 (2549744) Maureen Minchinhampton, Stroud, House, 60 Bruton Way, Gloucester Gloucestershire GL6 9JX. 3 March 2016 GL1 1EP. (Helen Rosemary Stephens)

HALL , Kenneth Sandons, 11 Oathills, Malpas, Cheshire Deborah Wilkinson and Co Ltd, 5 12 August 2016 (2549733) George SY14 8HX. 4 April 2016 The Green, Harthill Lane, Harthill Near Tattenhall, Cheshire CH3 9LH.

HAYNES , Bernard 37 Trenches Road, Crowborough, East Core Law Group LLP, 4-6 Dudley 12 August 2016 (2549742) William Sussex TN6 1ER. 11 November 2015 Road, Tunbridge Wells, Kent TN1 1LF. (Laura O’Flynn)

HEBDON , Anneliese 28 The Horseshoe, Driffield, East Riding Co-op Legal Services Limited, Aztec 12 August 2016 (2549735) Agnes Gertrud of Yorkshire YO25 6UW. 5 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEGARTY , Christine Eirnikon Park Residential Home, Knapman & Co Solicitors, 16 Dendy 12 August 2016 (2549738) Ellen Bossiney Road, Tintagel PL34 0AE. 10 Road, Paignton TQ4 5DB. April 2016

HENDERSON , Cotswold, 6 Shilton Road, Burford, John Welch & Stammers, 24 Church 12 August 2016 (2549772) Derek Oxfordshire OX18 4PA. 18 November Green, Witney, Oxfordshire OX28 2015 4AT. (John Welch & Stammers)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 105 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

HERITAGE , Robert Chamberlaine Court, Chapel Street, Heath and Blenkinsop Solicitors, 42 4 August 2016 (2549745) William Bedworth, Nuneaton, Warwickshire, Brook Street, Warwick, CV12 8PT. Service Engineer (Retired). Warwickshire, CV34 4BL. (Ref: 13 January 2016 JMPH/HW/RWH-7.) (Melanie Jane Spencer and John Michael Paxford Hathaway.)

HONOUR , William Lodore Nursing Home, 9 Mayfield Streeter Marshall, 12 Purley Parade, 12 August 2016 (2549739) George Road, Sutton SM2 5DU. 23 February High Street, Purley, Surrey CR8 2AB. 2016 (Richard Samuel Curran)

HORLEY , Canford Chase Nursing and Residential Laceys, 9 Poole Road, 12 August 2016 (2549750) Marguerite Alice Home, 40 Western Road, Branksome Bournemouth, Dorset BH2 5QR. Park, Poole BH13 6EU . 15 March 2016 (Dudley Sweet and Jonathan Mayson Ogden)

HYAMS , Mabel Park View, Kings Chase, Witham CM8 APS Legal and Associates, The 4 August 2016 (2549773) Constance 1AX. 18 March 2016 Worksop Turbine Centre, Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

JESSOP , Doris Ellen Bryher Court Nursing Home, 85 Filsham Quality Solicitors Copley Clark, 36 12 August 2016 (2549753) Road, St Leonards on Sea TN38 0PE. Grove Road, Sutton, Surrey SM1 11 April 2016 1BS. (Janette Susan Bohan and QS Copley Clark)

LEWIS , Lynette Mulberry House, Bridgwater Road, John Kirkhope & Co, 33 Clarence 10 August 2016 (2549770) Sidcot, Winscombe, BS25 1NH. Road North, Weston-Super-Mare, Housewife. 20 December 2015 Somerset, BS23 4AW (John Kirkhope)

LEWIS , Stella Edith 7 Larch Drive, Bradwell, Great Chorus Law Ltd, Heron House, 4 August 2016 (2549769) Yarmouth, Norfolk, NR31 8HJ. Timothy’s Bridge Road, Stratford- Secretary (retired). 25 February 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

LING , Gerald 20 Prior Road, Norwich, Norfolk. 29 Cozens-Hardy LLP, Castle 12 August 2016 (2549752) Reginald April 2016 Chambers, Opie Street, Norwich NR1 3DP. (Alan Robinson)

LIPKIN , Jack 22 Lingfield Walk, Leeds LS17 6BT. 3 Simpson Millar LLP, 21-27 St Pauls 12 August 2016 (2549748) August 2015 Street, Leeds LS1 2JG. (Age UK)

LYCETT , Colin Clive 23 Newman Grove, Rugeley, Pickering & Butters LLP, Market 12 August 2016 (2549736) Staffordshire WS15 1BN. 30 April 2016 Square, Rugeley, Staffordshire WS15 2BN.

MACEFIELD , Gillian 75 Lakeside Avenue, Lydney, Okells FrancisLaw LLP, Oakfield, Hill 10 August 2016 (2549730) Gloucestershire, GL15 5QA, Date of Street, Lydney, Gloucestershire, grant 13 April 2016. Factory Worker GL15 5HE. (Ref: JB2/DM/20509.) (Retired). 20 June 2015 (Malcolm Wissett.)

MAIDMENT , Derek 7 Centurion House, Coach House Hatchers Solicitors LLP, 6/7 11 August 2016 (2547155) Arthur Mews, Bicester OX26 6EW. Agricultural Harlescott Lane, Harlescott, Advisor. 11 March 2016 Shrewsbury, Shropshire SY1 3AH. Ref: MM.MAID4/6 (Trudy Coe and Jill Maidment.)

MARLOW , Maurice 73 Ewood House, St Marys Road, Hart Brown, Resolution House, 12 August 2016 (2549768) Albert Eccles, Manchester M30 0BA. 9 Riverview, Walnut Tree Close, December 2015 Guildford GU1 4UX. (June Elizabeth Dunn)

MARX , Charlotte 19 Windsor Road, Richmond, Surrey QS Rose & Rose, The Riverside 12 August 2016 (2549734) TW9 2EJ. 7 May 2016 Centre, 40 High Street, Kingston upon Thames, Surrey KT1 1HL. (Saphel Rose and Jason Pethers)

MAY , Sheila May 56 Treveneague Gardens, Manadon, The Will Centre, 37 Devonport Road, 12 August 2016 (2549741) Plymouth PL2 3SX. 10 February 2016 Stoke, Plymouth PL3 4DL.

MCCOMISH , Alfred 8 Keighley Avenue, Broadstone, Dorset Ann Mummery, 20 Awdry Close, 11 August 2016 (2547179) Arthur BH18 8HS. Builder (Retired). 16 March Chippenham, Wiltshire SN14 0TQ. 2016 (Ann Mummery.)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

MCLENNAN , Joyce 5 The Square, Mickleover, Derby DE3 Flint Bishop LLP, St Michael’s Court, 12 August 2016 (2549817) 0DD. 28 January 2016 St Michael’s Lane, Derby DE1 3HQ.

MILLER , Gary Paul 1 Osborn Road, Warsash, Churchers Bolitho Way, 12 High 12 August 2016 (2549749) Michael Southampton, Hampshire SO31 9GJ. 2 Street, Fareham, Hampshire PO16 April 2016 7BL.

MILNE , Evelyn 12 Parklands Drive, Gayton, Wirral Guy Williams Layton, 87 Telegraph 12 August 2016 (2549747) Margaret CH60 3RU. 9 November 2015 Road, Heswall, Wirral CH60 0AU. (James Lawrence Clark)

NELSON , Emily Laurieston, Albion Terrace, Saltburn by Goodswens Solicitors, 118 High 4 August 2016 (2549767) the Sea TS12 1JY. 5 May 2016 Street, Redcar TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent)

NOLAN , Lady Mary The Rodd, Presteigne, Powys LD8 2LL. T A Matthews, 13a Broad Street, 12 August 2016 (2549751) Elizabeth A’Beckett 6 April 2016 Leominster, Herefordshire HR6 8TZ. (Jean Elizabeth Franzen and Gillian Jane Pryce)

PAGE , Lynne Jane Greenside Court Nursing Home, John Barkers Solicitors, 9-11 12 August 2016 (2549771) Greenside, Greasbrough, Rotherham Bethlehem Street, Grimsby, North S61 4PT formerly of Hailwood, High East Lincolnshire DN31 1JN. (John Bridge Road, Alvingham, Louth, Barkers Solicitors) Lincolnshire LN11 0QF before that 54 Regent Road, Mablethorpe, Lincolnshire LN12 1LG . 19 February 2016

PARKER , Joy 9 The Biggin, Castle Donington, Derby SGC Solicitors, 25 Derby Road, 12 August 2016 (2549818) Margaret DE74 2PB. 8 May 2016 Long Eaton, Nottingham NG10 1NA.

PEARCE , Vera May 22 Ashdown Close, Corringham, WPS, Business Box, Oswin Road, 4 August 2016 (2549731) Stanford Le Hope SS17 7RU. 16 March Leicester LE3 1HR. (Ricky Paul 2016 Pearce)

PEATTIE , Jeanette Little Woodham House, Nash, Ash, Parrott & Coales LLP, 14 Bourbon 12 August 2016 (2549776) Gabrielle Canterbury, Kent CT3 2JX. 21 May Street, Aylesbury, Buckinghamshire 2016 HP20 2RS.

PRESTON , Margaret 93 Shaftesbury Crescent, North Shields Alan Douglas, Hadaway & Hadaway 12 August 2016 (2549774) Joyce NE30 3HS. 7 May 2016 Solicitors, 58 Howard Street, North Shields, Tyne & Wear NE30 1AL. (Hadaway & Hadaway Solicitors)

REARDON , Ronald Goldenley Care Home, 11-13 Richmond T G Collins Solicitors, 202 High 12 August 2016 (2549777) Alfred Avenue, Benfleet, Essex SS7 5HE. 9 Road, Benfleet, Essex SS7 5LD. April 2016

ROBERTS , Ivy The Cottage Nursing Home, Nocton Messrs. Langleys, Olympic House, 4 August 2016 (2549775) Louise Hall, Nocton, LN4 2BA. 22 March 2016 Doddington Road, Lincoln LN6 3SE. (Ref: JP.) (Sally-Ann Robinson and Eileen Ivy Flynn.)

ROBINSON , Alice 15 Highcliffe Road, Grantham NG31 Chattertons Solicitors, 30 Avenue 12 August 2016 (2549782) Mary 8DS. 4 January 2016 Road, Grantham NG31 6TH. (Andrew Hunt and Martin David Elliott)

ROBINSON , The Laurels Care Home, 115 Parker Rhodes Hickmotts, 22 10 August 2016 (2549820) Margaret Manchester Road, Sheffield S10 5DN. Moorgate Street, Rotherham S60 13 March 2016 2DA. (Margaret Fiona Anne Clarke Shinner)

ROBINSON , Icilda Flat 6, Shrubbery Court, Berkeley Road, Henriques Griffiths, 18 Portland 11 August 2016 (2547775) (Icilda Lucilda) Stapleton, Bristol BS16 5LH. 23 Square, Bristol BS2 8SJ. Ref: MXG/ November 2015 Robinson (Phillip Robin Hogan.)

ROLFE , Cyril Albert 16 DEWSBURY ROAD, LUTON, LU3 Martin Jones, The London Gazette 4 August 2016 (2549838) 2HH. 2 May 2016 (1856), PO Box 3584, Norwich, NR7 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 107 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

ROUND , Douglas Gracewell of Salisbury, Wilton Road, mfg Solicitors LLP, Adam House, 10 August 2016 (2549800) Ernest Salisbury, Wiltshire formerly 47 Howley Birmingham Road, Kidderminster, Grange Road, Halesowen, West Worcestershire, DY10 2SH. (Peter Midlands . Shop Keeper (Retired). 15 Bernard Copsey) April 2016

RYDER , Winifred 16 Hever Avenue, Worcester WR4 0DQ. Harrison Clark Rickerbys, 5 12 August 2016 (2549790) May 30 August 2015 Deansway, Worcester WR1 2JG. (Dawn Emma Oliver)

SALMON , Dr Nigel 19 THE PARK, HEREFORD, HR1 1TF. Lucy Watson, 80 WARWICK 5 August 2016 (2547724) Paul Senior Consultant Anaesthetist. 19 STREET, OXFORD, OX4 1SY. March 2016

SCOTT , Edith Emily 95 Walbank Road, Armthorpe, Foys Solicitors, Kingsgate House, 12 August 2016 (2549787) Doncaster DN3 3TF. 12 October 2015 Kingsgate, Waterdale, Doncaster DN1 3JZ. (Andrew John Chatterton and Anuj Makol)

SLAVIN , Brenda 8 Normanhurst Park, Darley Dale, Messrs Hempsons, Hempsons 4 August 2016 (2549785) Mary Matlock, DE4 3BQ. 22 October 2015 House, 40 Villiers Street, London, WC2N 6NJ.

SMART , William The Mountain, 81 Battery Hill, Fairlight, Funnell & Perring Solicitors, 192/193 11 August 2016 (2547020) George Edward Hastings, East Sussex TN35 4AL. Queens Road, Hastings, East Surveyor (Retired). 3 April 2015 Sussex TN34 1RG. Attn: Mrs J Le Saux Ref: JLS.LW.Smart (Mr Gerald Peter Funnell.)

SMITH , Peter 9 Monument Road, Charlgrove, Oxford Brethertons Solicitors, Strathmore 11 August 2016 (2547784) George OX44 7RH. Automotive Paint/Weights House, Waterperry Court, Middleton Engineer. 29 March 2016 Road, Banbury, Oxfordshire OX16 4QD. Ref: HCP/201951-2 (Rosemary Jayne Bennett and Angela Kathleen Patterson.)

STEERE , Daphne Dorrington House, 73 Norwich Road, Ward Gethin Archer, 11 London 12 August 2016 (2549794) Marigold Watton, Thetford, Norfolk IP25 6DH. 19 Street, Swaffham, Norfolk PE37 April 2016 7BW. (Gordon Alistair Steere)

STONEHOUSE , Ashdale Lodge, 2 Wheeler Street, Hull Pepperells Solicitors, 100 Alfred 12 August 2016 (2549821) Sylvia Joyce HU3 5QE. 5 May 2014 Gelder Street, Hull HU1 2AE. (Eric Wilmot)

TATE , Richard 85 Vauxhall Drive, Woodley, Reading, Clifton Ingram LLP, County House, 10 August 2016 (2549784) Herbert Berkshire, RG5 4ED. Retired London 17 Friar Street, Reading, Berkshire, Transport Underground Controller. 7 RG1 1DB. Reference: EEM/45759/3/ January 2016 TATE (Stephanie Anne Rose and Peter Dominic McGeown)

TAYLOR , Carmen 2 Horse Lane Orchard, Ledbury, Orme & Slade, NatWest Bank 4 August 2016 (2549786) Encarnacion Herefordshire HR8 1PP. 26 March 2016 Chambers, The Homend, Ledbury, Herefordshire HR8 1AB.

TAYLOR , Agnes Dallington House, 228 Leicester Road, Dixon Coles & Goddard, 33 5 August 2016 (2549793) Mabel Enderby, Leicestershire LE19 2BF. Lutterworth Road, Blaby, Office Clerk (Retired). 5 December 2015 Leicestershire LE8 4DW. (Jonathan Andrew Webb.)

TENNET , Malcolm 13 Rosemount Court, West Boldon, Southern Stewart & Walker, 15 12 August 2016 (2549792) East Boldon NE36 0NG. 29 October Beach Road, South Shields NE33 2015 2QA. (Geoffrey George Hindson)

THOMPSON , 42 JERSEY WAY, BRAINTREE, CM7 Anthony Bolden, The London 4 August 2016 (2549826) Madelene Florence 2FA. 8 June 2015 Gazette (1855), PO Box 3584, Norwich, NR7 7WD.

THORNLEY , John 52 Carleton Road, Chorley, Lancashire Kevills Solicitors, Astley House, 5 12 August 2016 (2549789) Michael PR6 8TQ. 15 October 2015 Park Road, Chorley PR7 1QS.

TONKINSON , Miss 62 NOOSE LANE, WILLENHALL, WV13 Andrea Tonkinson, The London 4 August 2016 (2549374) Angela 3BT. 4 January 2016 Gazette (1852), PO Box 3584, Norwich, NR7 7WD.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE PEOPLE

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

UNDERWOOD , Chaxhill Hall Residential Care Home, Langley Wellington LLP, Royal 7 August 2016 (2549802) Rachel Chaxhill, Near Westbury-on-Severn, House, 60 Bruton Way, Gloucester Gloucestershire GL14 1QW formerly of GL1 1EP. (Helen Rosemary 13 Pitt Street, Gloucester . 19 February Stephens) 2016

WARD , Grace Flat 6 Wood House, 10 The Avenue, Preston Redman, Hinton House, 12 August 2016 (2549783) Phyllis Elsie Poole, Dorset BH13 6AG. 29 April 2016 Hinton Road, Bournemouth, Dorset BH1 2EN.

WARWOOD , Miss 22 CROMER ROAD, ROCHESTER, Martin Tolhurst Partnership , S 4 August 2016 (2549807) Doris ME2 3AL. Retired Dressmaker + Begley, 7 WROTHAM ROAD, Seamstress. 21 April 2016 GRAVESEND, DA11 0PD.

WATSON , Dr John 11 Queen Anne’s Drive, Bedhampton, Glanvilles, West Wing, Cams Hall, 12 August 2016 (2549788) Hunter Havant, Hampshire PO9 3PG. 6 March Fareham, Hampshire PO16 8AB. 2015 (Sonia Marie Green and Nicola Crookes West)

WESTOVER , Runwood Home, Park View, Witham, Cunningtons LLP, Great Square, 12 August 2016 (2549780) Leonard John Essex CM8 1AX and 50 Sarcel, Stisted, Braintree, Essex CM7 1UD. (David Braintree, Essex CM77 8AL . 5 May Nigel Drake and Johanna Carole 2016 Withams)

WHIPPEY , Audrey 12 Stumperlowe View, Sheffield S10 Rosalind Watchorn Solicitors, 10 4 August 2016 (2549801) 3QU. 31 January 2016 Kenwood Park Road, Sheffield S7 1NF.

WHITEHEAD , May Acre Green Nursing Home, Acre Green, Chadwick Lawrence, 8-16 Dock 12 August 2016 (2549778) Middleton, Leeds LS10 4HT formerly of Street, Leeds LS10 1LX. (Neil 9 Sanderling Way, Middleton, Leeds Anthony Wilson and Kumer Ali) LS10 3UH . 5 March 2016

WHITEHEAD , Olive GREENLANE HOUSE, GREENHILL, Scott Duff and Co, 40 King Street, 4 August 2016 (2549803) Doreen (Sampson) CUMBRIA, CA8 1SU, Previously of: 10 Penrith, Cumbria, CA11 7AY SUTTON COURT, SCOTBY, CARLISLE, CUMBRIA, CA4 8AZ . Assistant Accountant (Retired). 17 May 2016

WHITEHILL , Hans- 11 Wey Barton, Byfleet, Surrey KT14 Barlow Robbins LLP, The Oriel, 12 August 2016 (2549804) Peter Alfons (Hans- 7EF. 1 April 2016 Sydenham Road, Guildford, Surrey Peter Weissenberg) GU1 3SR.

WHITFIELD , Irene Spratslade House, Belgrave Avenue, The Eric Whitehead Partnership 4 August 2016 (2549779) Dresden, Stoke on Trent, Staffordshire. Solicitors, St Giles Chambers, 14 18 February 2016 Chapel Street, Cheadle, Stoke on Trent ST10 1DY. (Carol Lorimer)

WILLIAMS , Beatrice Resthaven Care Home, Pitchcombe, Langley Wellington LLP, Royal 9 August 2016 (2549781) Stroud, Gloucestershire GL6 6LS House, 60 Bruton Way, Gloucester formerly of The Paddock, Chalford Hill, GL1 1EP. (Helen Rosemary Stroud, Gloucestershire . 21 February Stephens) 2016

WILSON , Mr John 68 FARMFIELD ROAD, CHELTENHAM, Timothy Paul Morris, The London 4 August 2016 (2549065) Anthony GL51 3RA. House Builder (retired). 16 Gazette (1844), PO Box 3584, April 2016 Norwich, NR7 7WD.

WOODMAN , Francis Netherhayes Care Home, Fore Street, Scott Rowe Solicitors, Chard Street, 12 August 2016 (2549791) John Joint Seaton EX12 2LE. 24 January 2016 Axminster EX13 5DS. (David John Puddicombe and Sara Gillian Welch)

WRIGHT , Audrey 6 Marden Court, Grosvenor Drive, Reed Ryder & Meikle, 19 6 August 2016 (2549795) Catherine Whitley Bay, Tyne and Wear, NE26 2TP. Northumberland Square, North Widow of Brian George Sloan Wright. Shields, Tyne and Wear, NE30 1QD. 16 May 2016 (Martin James Wright, Jacqueline Govan, Reed Ryder & Meikle.)

MADDOX , mr leslie 24 Springcroft Hartley, Longfield, DA3 george kent dight, Old Grange, 5 August 2016 (2547174) george 8AS. 20 October 2015 Woodland Avenue, Hartley, Longfield, kent, United Kingdom, DA3 7BZ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 109 PEOPLE

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice.

DECEASED ESTATES – EDINBURGH EDITION

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 111 112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 113 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | 115 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 3 AND 5 JUNE 2016 | ALL NOTICES GAZETTE