ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 PRINTED ON 30 DECEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/9* Money/12* Companies/13* People/113* Terms & Conditions/134* * Containing all notices published online on 29 December 2015 STATE STATE

Departments of State

CROWN OFFICE

2454473LORD HIGH COMMISSIONER THE SCOTTISH GOVERNMENT The Queen has been pleased by Warrant under Her Majesty’s Royal Sign Manual bearing the date 7 December 2015 to direct Letters Patent to be passed under the Seal appointed by the Treaty of Union to be kept and made use of in place of the Great Seal of Scotland, appointing The Right Honourable Sir James Arthur David Hope, Baron Hope of Craighead, KT to be Her Majesty’s Lord High Commissioner to the General Assembly of the Church of Scotland from 20 May 2016. December 2015 (2454473)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2455069A building certified for worship named Kingsway International Christian Centre, 1 Carlisle Road, Romford, Essex in the registration district of Havering in the London Borough of Havering, was on 14th December 2015 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) Superintendent Registrar 22 December 2015 (2455069)

2455065BIRMINGHAM CITY COUNCIL A building certified for worship named Destiny International Christian Assembly, 205 New John Street West, Hockley, Birmingham in the registration district of Birmingham, in the Metropolitan County of Birmingham, was on 8th December 2015 registered for solemnising marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section1 (1) of the Marriage Acts Amendment Act, 1958). A R Robinson Superintendent Registrar 11 December 2015 (2455065)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

SHETLAND2454479 ISLANDS COUNCIL THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL ENVIRONMENT & IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 NOTICE UNDER REGULATION 18 Notice is hereby given that an Environmental Statement has been INFRASTRUCTURE submitted to Shetland Islands Council by Freelight (Shetland) Ltd relating to the planning application referenced 2015/425/PPF in respect to the development to: Install three wind turbines 67m high ENVIRONMENTAL PROTECTION with associated works, including renovation of existing building to be used as control room. A copy of the Environmental Statement and the 2454486TRANSPORT SCOTLAND associated planning application and other documents submitted with NOTICE OF DETERMINATION the application, may be inspected during normal office hours in the A9 CROMARTY BRIDGE SCOUR PROTECTION WORKS register of planning applications kept by the planning authority for the ENVIRONMENTAL IMPACT ASSESSMENT area at: DETERMINATION BY THE SCOTTISH MINISTERS UNDER Shetland Islands Council, Planning Services, 8 North Ness Business SECTIONS 20A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 Park, Lerwick, Shetland. ZE1 0LZ or at; THE SCOTTISH MINISTERS hereby give notice that they have A copy of the Environmental Statement and other documents determined that their proposal to construct scour protection works submitted with the associated planning application may also be within the sea is— inspected at: (a) not a project which falls within Annex I of Council Directive No. Freelight (Shetland) Ltd Office, Lyjastan, Cunningsburgh, Shetland, 85/337/EEC on the assessment of the effects of certain public and ZE2 9HB 9am – 5 pm, Monday to Friday, and evenings and weekends private projects on the environment as amended by Council Directive by appointment by telephoning either 01950 477384 or 07835 No. 97/11/EC and Council Directive No. 2003/35/EC of the European 444395. Parliament and Council; Copies of the Environmental Statement may be purchased from (b) is a relevant project within the meaning of Sections 20A (9) and Freelight (Shetland) Ltd, Lyjastan, Cunningsburgh, ZE2 9HB – 55A (7) of the Roads (Scotland) Act 1984, and falls within Annex II of [email protected] at a cost of £200 for a hard copy and the said Directive but that having regard to the selection criteria £10 + VAT for an electronic version on CD. The Non Technical contained in Annex III of the Directive it should not be made subject Summary is available free of cost. to an environmental impact assessment in accordance with the Any person who wishes to make representations to Shetland Islands Directive, Council about the planning application and Environmental Statement and accordingly the project does not require the publication of an should make them in writing within 28 days of the date of this Notice Environmental Statement. to the Council at: M Rennie Planning Services, A member of the staff of the Scottish Ministers Development Management Transport Scotland 8 North Ness Business Park Trunk Roads and Bus Operations Lerwick Buchanan House Shetland 58 Port Dundas Road ZE1 0LZ Glasgow The possible decisions relating to the planning application are to: G4 0HF • Grant planning permission without conditions December 2015 (2454486) • Grant planning permission with conditions • Refuse permission Date: 25 December 2015 (2454479) 2454484COMHAIRLE NAN EILEAN SIAR THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) REGULATIONS 2011 NOTICE UNDER REGULATION 18 WATER INSTALL THREE 2.3MW WIND TURBINES AND CONSTRUCT ACCESS TRACKS (EXTENSION TO LOCHCARNAN COMMUNITY PURE2454487 (CGV) LIMITED WINDFARM) AT IOCHDAR HILL WIND FARM, LOCHCARNAN, NOTICE OF APPLICATION FOR A WATER SERVICES LICENCE ISLE OF SOUTH UIST OR A SEWERAGE SERVICES LICENCE MAP REFERENCE: 81320 (E); 842460 (N) Pure (CGV) Limited of 35 Wansdyke, Lancaster Park, Morpeth, Notice is hereby given that an Environmental Statement relating to the Northumberland, NE61 3RA, hereby gives notice that on July 18th, above Planning Application (Reference 15/00515/PPW) has been 2015, they made an application to the Water Industry Commission for submitted to Comhairle nan Eilean Siar by Storas Uibhist Ltd. Scotland (“the Commission”) for a Water Services Licence and A copy of the Environmental Statement and associated planning Sewerage Services Licence in terms of section 6 of the Water application may be inspected during the period up to 31 Jan 2016, at Services etc. (Scotland) Act 2005. the Development Department, Comhairle nan Eilean Siar, Balivanich, Any person who wishes to make representations on the application Isle of Benbecula, HS7 5LA (Tel No 01870 604990) between 0900 and should send their representations, in writing (including e-mail) to the 1700 Monday to Friday or on-line at http://planning.cne-siar.gov.uk/ Director of Corporate Affairs, the Water Industry Commission for publicaccess/ or during opening hours at Carnan Post Office. Copies Scotland, First Floor, Moray House, Forthside Way, Stirling, FK8 1QZ of the Environmental Statement may be purchased from Storas or [email protected] no later than 12th January Uibhist Ltd, Oifis Storas, Daliburgh, South Uist, HS8 5SS. Any one 2016. person requesting more than 5 paper copies will be charged £5 per Further information on how to make representations, including copy including VAT, CD’s will not incur a charge. information on the treatment of confidential information, can be Any person who wishes to make representations about the obtained from the Commission at the above address or at Environmental Statement or Planning Application should make them www.watercommission.co.uk or by telephoning 01786-430200. in writing by 31 Jan 2016 to the Director of Development, Comhairle Signed: Joseph Arthur Grundy, Managing Director nan Eilean Siar at the address above. The possible decisions relating For and on behalf of: Pure (CGV) Limited to a planning application are to grant planning permission, to grant Date: 29th December 2015. (2454487) planning permission with conditions or to refuse permission.(2454484)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The Application was for the construction and operation of a new gas- Planning fired electricity generating station at Port Talbot Steelworks, Port Talbot, south Wales, comprising two new boilers and two new steam TOWN PLANNING turbine sets with integral cooling units and twin stacks together with an internal gas connection and other pipework, an electricity grid 2455070DEPARTMENT FOR TRANSPORT connection and ancillary buildings. TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State has decided, following consideration of the The Secretary of State gives notice of the proposal to make an Order report of the Examining Authority who conducted an examination into under section 247 of the above Act to authorise the stopping up of an the Application that development consent should be granted for the irregular shaped area of highway verge surrounding the former garage development, and therefore has decided to make an Order under site at Oakhanger Drive at Lawrence Weston, in the City of Bristol. sections 114 and 120 of the Planning Act 2008. If made, the Order would authorise the stopping up only to enable The statement of reasons for deciding to make an order granting development as permitted by Bristol City Council, under reference development consent prepared by the Secretary of State under 15/03307/F. section 116(1) of the Planning Act 2008 and regulation 23(2)(d) of the Copies of the draft Order and relevant plan will be available for Infrastructure Planning (Environmental Impact Assessment) inspection during normal opening hours at Ridingleaze Library, Regulations 2009 has been published on the Planning Inspectorate`s Ridingleaze House, Ridingleaze, Lawrence Weston, Bristol BS11 0QE web-site: in the 28 days commencing on 29 December 2015, and may be http://infrastructure.planninginspectorate.gov.uk/projects/wales/ obtained, free of charge, from the address stated below quoting internal-power-generation-enhancement-for-port-talbot-steelworks/ NATTRAN/SW/S247/2103. The statement of reasons contains the content of the decision, the Any person may object to the making of the proposed order by requirements imposed in connection with the development, the main stating their reasons in writing to the Secretary of State at reasons and considerations on which the decision is based including [email protected] or National Transport Casework relevant information about the participation of the public, a Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, description of the main measures to avoid, reduce and offset any NE4 7AR, quoting the above reference. Objections should be received major adverse effects of the development, and information regarding by midnight on 26 January 2016. Any person submitting any the right to challenge the decision and the procedures for doing so. correspondence is advised that your personal data and It is also available at the following location: correspondence will be passed to the applicant/agent to be The Planning Inspectorate considered. If you do not wish your personal data to be forwarded, National Infrastructure Directorate please state your reasons when submitting your correspondence. Temple Quay House D Candlish, Casework Manager (2455070) Bristol BS1 6PN To make an appointment for inspection of the documents contact the 2455067DEPARTMENT FOR TRANSPORT Planning Inspectorate on 0303 444 5000 or email TOWN AND COUNTRY PLANNING ACT 1990 [email protected] . (2455066) The Secretary of State hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of a northern part width of Grayson Street and a length of EAST2454480 AYRSHIRE COUNCIL Carpenters Row comprising its turning head at Liverpool in the City of PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Liverpool. (SCOTLAND) ACT 1997 If made, the Order would authorise the stopping up only to enable PLANNING APPLICATIONS development as permitted by Liverpool City Council, under reference For those applications which have been the subject of Pre-Application 14F/1313. Consultation between the Applicant and the Community (and which Copies of the draft Order and relevant plan will be available for are indicated as “PAC”), persons wishing to make representations in inspection during normal opening hours at Toxteth Library, Windsor respect of the application should do so to the Planning Authority in Street, Liverpool, Merseyside, L8 1XF in the 28 days commencing on the manner indicated. 28 December 2015, and may be obtained, free of charge, from the The Applications listed may be examined at the address stated below address stated below quoting NATTRAN/NW/S247/2112. between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Any person may object to the making of the proposed order by 16:00 hours Friday, excluding public holidays. All applications can stating their reasons in writing to the Secretary of State at also be viewed online via the Council website (www.east- [email protected] or National Transport Casework ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, offices throughout East Ayrshire. NE4 7AR, quoting the above reference. Objections should be received Written comments and electronic representations may be made to the by midnight on 25 January 2016. Any person submitting any Head of Planning and Economic Development, PO Box 26191, correspondence is advised that your personal data and Kilmarnock KA1 9DX or [email protected] correspondence will be passed to the applicant/agent to be before the appropriate deadline. considered. If you do not wish your personal data to be forwarded, Please note that comments received outwith the specified period will please state your reasons when submitting your correspondence. only be considered in exceptional circumstances which will be a D Candlish, Casework Manager (2455067) question of fact in each case. Head of Planning and Economic Development 21.12.2015 DEPARTMENT2455066 OF ENERGY AND CLIMATE CHANGE Where plans can be inspected: THE PROPOSED PORT TALBOT STEELWORKS GENERATION Planning and Economic Development, The Johnnie Walker Bond, 15 STATION ORDER 2015 Strand Street, Kilmarnock, KA1 1HU THE PLANNING ACT 2008 AND THE INFRASTRUCTURE Proposal/Reference: PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) 15/0230/LB REGULATIONS 2009 Address of Proposal: NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER Hurlford Primary School GRANTING DEVELOPMENT CONSENT 1 Union Street The Secretary of State for Energy and Climate Change (“the Secretary Hurlford of State”) gives notice under regulation 23 of the Infrastructure Kilmarnock Planning (Environmental Impact Assessment) Regulations 2009 that a KA1 5BT determination has been made on an application by Tata Steel UK Name and Address of Applicant: Limited of 30 Millbank, London SW1P 4WY for an Order seeking Executive Director of Education and Social Services East Ayrshire development consent under the Planning Act 2008 (“the Application”). Council London Road HQ Kilmarnock KA3 7BU Description of Proposal:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Erection of single storey extension incorporating an accessible 15/0048/LB- Installation of walkway and fall arrest system, insertion entrance of 13 no. access hatches, alteration of 1 dormer and other associated Proposal/Reference: works at Station Office, Wemyss Bay Railway Station, Shore Road, 15/0898/LB Wemyss Bay, PA18 6AR Comments before 25th January 2016 Address of Proposal: Written comments may be made to Mr Stuart Jamieson, Regeneration 14 Lainshaw Street and Planning, Inverclyde Council, Municipal Buildings Clyde Square, Stewarton Greenock PA15 1LY, email: [email protected] Kilmarnock (2454472) East Ayrshire KA3 5BU 2454470EAST LOTHIAN COUNCIL Name and Address of Applicant: TOWN AND COUNTRY PLANNING Mr M Cooper NOTICE IS HEREBY GIVEN that application for Planning Permission/ William Hill Listed Building Consent/Conservation Area Consent has been made St John’s Centre to East Lothian Council, as Planning Authority, as detailed in the 31 Merrion Street schedule hereto. The applications and plans are open to inspection at Environment LS2 8LQ Reception, John Muir House, Brewery Park, Haddington during office Description of Proposal: hours or at http://pa.eastlothian.gov.uk/online-applications/ Installation of satellite dish and tv aerial on upper rear elevation Any representations should be made in writing or by e-mail to the (2454480) undersigned within 28 days of this date. 25/12/15 2454478RES LTD Iain McFarlane TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Service Manager - Planning THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL John Muir House IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Brewery Park The proposed Blary Hill Wind Farm is located to the east of Glenbarr HADDINGTON on the Kintyre Peninsula within Argyll and Bute (grid reference NR 710 E-mail: [email protected] 365) and is subject to assessment under the Town and Country SCHEDULE Planning (Environmental Impact Assessment) (Scotland) Regulations 15/00835/P 2011. Development in Conservation Area Notice is hereby given that additional information in relation to an Listed Building Affected by Development environmental statement has been submitted to the Scottish Ministers Tenterfield Drive Haddington East Lothian by RES Ltd relating to the application for planning permission for the Erection of 3 houses and associated works Blary Hill Wind Farm that comprises 14 wind turbines with a maximum 15/00989/P tip height of 110m together with associated infrastructure and works. Development in Conservation Area The planning application has now been appealed to the Scottish Listed Building Affected by Development Ministers. St Michaels Lodge Inveresk Village Road Inveresk Musselburgh East A copy of the additional information together with the environmental Lothian statement (August 2014), Supplementary Environmental Information Extension to house, erection of walls and formation of steps (February 2015), the associated application and other documents 15/00989/LBC submitted with the application may be inspected during opening Listed Building Consent hours during the consultation period specified in this notice at: St Michaels Lodge Inveresk Village Road Inveresk Musselburgh East Argyll and Bute Council Argyll and Bute Council Lothian Planning and Building Standards Campbeltown Service Point Extension to building, erection of walls, formation of steps and 1a Manse Brae Burnet Building demolition of walls and steps Lochgilphead St John Street 15/00975/PCL PA31 8RD Campbeltown, PA28 6BJ Development in Conservation Area Listed Building Affected by Development Flat’s 1, 2 and 3, Castellau House Belhaven Road Dunbar East Electronic copies of the additional information can be made available Lothian from RES Ltd (email [email protected]) free of charge. Hard Installation of flue copies of the additional information may be purchased from RES Ltd 15/00975/ELL at a cost of £2.00. Listed Building Consent Any person who wishes to make representations to the Scottish Flat’s 1, 2 and 3, Castellau House Belhaven Road Dunbar East Ministers about the additional information should make them in Lothian writing on or prior to 29 January 2016 (quoting reference Installation of flue PPA-130-2052) to: 15/00916/P Liz Kerr, Directorate for Planning and Environmental Appeals, 4 The Development in Conservation Area Courtyard, Callendar Business Park, Callendar Road, Falkirk, FK1 5 High Street North Berwick East Lothian EH39 4HH 1XR Change of use of shop (class 1) and area for preparation of food for Or by email to: [email protected] (2454478) distributing off premises to hot food takeaway and installation of extract duct (2454470)

2454472INVERCLYDE COUNCIL THE PLANNING (LISTED BUILDING CONSENT AND 2454464ANGUS COUNCIL CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS REGULATIONS 2015 AMENDED) These applications, associated plans and documents may be PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) examined at http://planning.inverclyde.gov.uk/Online/ and at (SCOTLAND) ACT 1997 (AS AMENDED) Inverclyde Council, Regeneration and Planning, Municipal Buildings, Applications for permission and/or consents under the above Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 legislation as listed below together with the plans and other (Fri). documents submitted with them may be examined at County 15/0317/IC and 15/0047/LB- Installation of replacement windows at Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 20 Victoria Road, Gourock, PA19 1DH Comments before 25th a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility January 2016 on the Council’s website at http://planning.angus.gov.uk/online- applications/.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments may be made within 21 days of this notice to the Those documents are available for inspection free of charge from Service Manager, County Buildings, Market Street, Forfar, DD8 3LG 29/12/15 until 2/2/16 between 09:30 and 15:30 Mon to Fri inclusive. or e-mail [email protected]. Please note that representations Any person may, within 35 days from 29/12/15 object to the making made to an applicant in response to any pre-application consultation of the Order by notice, in writing, or email cannot be taken into account by Angus Council. trafficorders@.gov.uk quoting reference RSO/15/25 THE 163 High Street Arbroath DD11 1DR - Alterations to Shopfront and HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES, CITY Installation of Roof Mounted Solar PV Panels - 15/01102/LBC - Listed CHAMBERS, HIGH ST, EDINBURGH EH1 1YJ. Objections should Building state the name and address of the objector, the matters to which they Gerrybeg 2 Marywell Arbroath DD11 5RH - Single Storey Extension relate and the grounds on which they are made. to Dwellinghouse - 15/01111/LBC - Listed Building Dated 29/12/15 Paul Lawrence Executive Director of Place Former Andover School Nursery Lane Brechin - Alterations to ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF Former School to form 10 Residential Units - 15/01061/LBC - Listed PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CYCLE Building TRACK Golf Club House Burnside Road Barry Carnoustie DD7 7RT - Milton Road, North side, Listed Wall to the rear of the Biomass Container to be extend and All that part of the footway on the north side of Milton Rd from a point altered and internal alterations to the club house associated with new 4.5m or thereby east of the intersection of the extended east kerbline heating system - 15/01095/LBC - Listed Building of Bailie Pl and the north kerbline of Milton Rd, westwards for a Iain Mitchell, Service Manager (2454464) distance of 51.5m or thereby and which has a width throughout of 2m or thereby. Milton Road (Duddingston Crescent), South side, All that part of the footway on the south side of Milton Rd Property & land (Duddingston Cres) from the intersection of the extended west kerbline of Bailie Pl and the south kerbline of Milton Rd (Duddingston PROPERTY DISCLAIMERS Cres), westwards for a distance of 41m or thereby and which has a width throughout of 2m or thereby. 2455530T S Ref: BV21516922/1/PJD Bailie Place, West side, NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE All that part of the footway on the west side of Bailie Pl from the COMPANIES ACT 2006 intersection of the extended south kerbline of Milton Rd (Duddingston DISCLAIMER OF WHOLE OF THE PROPERTY Cres) and the extended west kerbline of Bailie Pl, southwards; for a 1. In this Notice the following shall apply: distance of 2m or thereby and which has a width that varies from 0m Company Name: COUNTRYWIDE PROPERTY COMPANY LIMITED or thereby to 2m or thereby, and then for a distance of 5.5m or Company Number: 03631898 thereby and which has a width throughout of 2m or thereby. Interest: Freehold ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF Title Number: WSX81192 PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO Property: The Property situated at 28 Birkdale Drive, Ifield, Crawley CYCLE TRACK RH11 0TS being the land comprised in the above mentioned title Milton Road, North side Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s All that part of the carriageway on the north side of Milton Rd from a Treasury of PO Box 70165, London WC1A 9HG (DX 123240 point 4.5m or thereby east of the intersection of the extended east Kingsway). kerbline of Bailie Pl and the north kerbline of Milton Rd, westwards for 2. In pursuance of the powers granted by section 1013 of the a distance of 51.5m or thereby and which has a width throughout of Companies Act 2006 the Treasury Solicitor as nominee for the Crown 1m or thereby. (in whom the property and rights of the company vested when the Milton Road (Duddingston Crescent), South side, Company was dissolved) hereby disclaims the Crown’s title (if any) in All that part of the carriageway on the south side of Milton Rd the Property the vesting of the Property having come to his notice on (Duddingston Cres) from a point 2m or thereby east of the intersection 28 October 2015. of the extended west kerbline of Bailie Pl and the south kerbline of Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Milton Rd (Duddingston Cres), westwards for a distance of 42m or 10 December 2015 (2455530) thereby and which has a width throughout of 1metre or thereby. Bailie Place East side, All that part of the carriageway on the west side of Bailie Pl from the intersection of the extended south kerbline of Milton Rd (Duddingston Roads & highways Cres) and the extended west kerbline of Bailie Pl, southwards; for a distance of 2m or thereby and which has a width that varies from 3m ROAD RESTRICTIONS or thereby to 2m or thereby for a distance of 4m or thereby and which has a width throughout of 2m or thereby, and then for a distance of THE2454463 CITY OF EDINBURGH COUNCIL 2m or thereby and which has a width that varies from 2m or thereby ROADS (SCOTLAND) ACT 1984 to 0m or thereby. The City of Edinburgh Council proposes to make an Order under ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO redetermining the roads described in the schedule hereto. FOOTWAY The title of the Order is “The City of Edinburgh Council (Bailie Place Milton Road, North Side, and Milton Road (Duddingston Crescent), Edinburgh) All that part of the carriageway on the north side of Milton Rd from a (Redetermination of Means of Exercise of Public Right of Passage) point 47m or thereby west of the intersection of the extended east order 201_” RSO/15/25. A copy of the proposed Order and of the kerbline of Bailie Pl and the north kerbline of Milton Rd, westwards for accompanying plan showing the road over which the means of a distance of 29m or thereby and which has a width that varies from exercise of the public right of passage is to be redetermined, together 1m or thereby to 0m or thereby and, all that part of the carriageway with a statement of the reasons for making the Order have been on the north side of Milton Rd from a point 4.5m or thereby east of the deposited at The City of Edinburgh Council, City Chambers intersection of the extended east kerbline of Bailie Pl and the north Reception, High St, Edinburgh or online at www.edinburgh.gov.uk/ kerbline of Milton Rd, eastwards for a distance of 21m or thereby and trafficorders or www.tellmescotland.gov.uk which has a width that varies from 1m or thereby to 0m or thereby. Milton Road (Duddingston Crescent) South Side. All that part of the carriageway on the south side of Milton Rd (Duddingston Cres) from a point 38.5m or thereby west of the intersection of the extended west kerbline of Bailie Pl and the south kerbline of Milton Rd (Duddingston Cres), westwards for a distance of 33m or thereby and which has a width that varies from 1metre or thereby to 0m or thereby and, all that part of the carriageway on the south side of Milton Rd (Duddingston Cres) from the intersection of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE the extended east kerbline of Bailie Pl and the south kerbline of Milton Rd (Duddingston Cres), eastwards; for a distance of 2m or thereby and which has a width that varies from 0m or thereby to 1metre or thereby, and then for a distance of 34m or thereby and which has a width that varies from 1m or thereby to 0m or thereby. (2454463)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

2455084INSOLVENCY ACT 1986 NOTICE OF BLOCK TRANSFER ORDER: APPOINTMENTS Notice is hereby given that pursuant to an Order of the High Court of Justice District Registry No. 3132 of 2015 dated 26 November 2015 and an amended order with the same number dated 18 December 2015, John Neville Whitfield (IP number 9131) of Duff & Phelps Ltd., 35 Newhall Street, Birmingham B3 3PU and Keith Allan Marshall (IP number 9745) and Jeremy Michael Bennett (IP number 8776) both of Duff & Phelps Ltd., 1 City Square, Leeds LS1 2ES have been removed from office. In relation to liquidations and bankruptcies, John Neville Whitfield, Keith Allan Marshall and Jeremy Michael Bennett are entitled to apply to the Secretary of State for their release after the expiry of a period of 28 days commencing with the date of the report to creditors giving notice of the Order. They are released from liability in respect of administrations and company voluntary arrangements 28 days after the date of the report to creditors giving notice of the Order. Creditors of each estate listed have liberty to issue an application on notice within 28 days after the date of the report circulated to creditors giving notice of the Order or advertising in the London Gazette, whichever is the earlier, to vary or discharge the Order. The replacement office holder, appointed on 26 November 2015, for John Neville Whitfield is Paul David Williams (IP number 9294) of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London SE1 9SG. The replacement office holders, appointed on 26 November 2015, for Keith Allan Marshall are Philip Francis Duffy (IP number 9253) and Steven Muncaster (IP number 9446), of Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester M2 1EW. The replacement office holders, appointed on 26 November 2015, for Jeremy Michael Bennett are Matthew Ingram (IP number 10790) of Duff & Phelps Ltd., 35 Newhall Street, Birmingham B3 3PU and Philip Francis Duffy (IP number 9253), Sarah Helen Bell (IP number 9406) and Steven Muncaster (IP number 9446) all of Duff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester M2 1EW. Paul David Williams was appointed on the following cases:

Name of case Court Details

Administration (Administrator)

ABP Web plc High Court of Justice, Chancery Division, London 7202 2012 ACP Realisations Limited High Court of Justice, Chancery Division 950 2015 Airspace Export Service (Holdings) Limited High Court of Justice, Chancery Division, Birmingham 8304 2015 Airspace Export Services Limited High Court of Justice, Chancery Division, Birmingham 8305 2015 Alderson Brothers Printers Limited High court Justice, Chancery Division 7198 2012 Alderson Digital London Limited High Court of Justice, Chancery Division, London 7199 2012 Alderson Point of Sale Limited High court Justice, Chancery Division, London 7201 2012 Atcham Storage and Distribution Limited High Court Justice, Chancery Division, Leeds 943 2014 CPP (Manufacturing) Limited Birmingham District Registry 8661 2011 Don Dawson Plc High Court Justice, Chancery Division, London 7200 2012 Eastern Boulevard Limited In the High Court of Justice, Chancery Division 4869 2015 IA Technology Limited Birmingham County Court 8212 2015 Stone Bidco Limited High Court Justice, Chancery Division, Birmingham 8302 2015 Stone Topco Limited High Court Justice, Chancery Division, Birmingham 8303 2015 Wood & Loines Limited Birmingham County Court 8565 2013

Bankruptcy (Trustee in Bankruptcy)

Howard Astbury t/a The Lion Hotel Telford County Court 0158 2013 Mark Lewis Birmingham County Court 129 2014 Nicola Jane Ide Southampton County Court 341 2012 Richard Carl Brough County Court, Stoke on Trent 31 2015

Creditors Voluntary Liquidation (Liquidator)

BLTV Limited Ellis Property Rentals Limited Find the Three Daughters Limited GB Resourcing UK Limited H U Realisations Limited (Formerly Hacking Ashton LLP Heatsavers Insulation Limited Hex Holdings Limited McKechnie Brass Limited Millward Bros. (Birmingham) Limited P.P. Screeds Limited Pendago QI UK Limited Quality International UK Resource Ltd Tenza Technologies Limited Tremic Tools Limited W.A. Construction Management Limited Warwick Avenue Limited Winfield Construction Limited

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 9 OTHER NOTICES

Individual Voluntary Arrangement (Supervisor)

Nicholas John Wright & Kerry Leah Wright

Members Voluntary Liquidation (Liquidator)

Countrywide Social Housing Limited M.A.S.H.-B. (Multishifter & Ancilliary Systems Handling-Batteries Limited

Philip Francis Duffy was appointed on the following cases:

Administration (Administrator)

Associated Timber Services Limited The Manchester District Registry 1956 2015 Aversion Limited High Court of Justice,Chancery Division, Leeds 540 2015 Ecofix Energy Solutions Limited High Court of Justice,Chancery Division, Leeds 256 2015 KNW Partnership Limited High Court of Justice,Chancery Division, Leeds 269 2015 Sewstern Timber Services Limited Companies Court 2687 2015 TAG Energy Solutions Limited High Court of Justice, Chancery Division, 7326 2014 Tees Alliance Group Corporate Limited High Court Justice, Chancery Division 7323 2014 Tourer World Limited High Court of Justice,Chancery Division, Leeds 507 2015

Bankruptcy (Trustee in Bankruptcy)

Nita Glaves County Court 27 2012

Company Voluntary Arrangement (Supervisor)

Atkinson Cleaning Services (Doncaster) Limited High Court of Justice, Leeds District Registry 1135 2014

Creditors Voluntary Liquidation (Liquidator)

Bottleworks (EU) Limited BP Wholesales Limited Cleartech Waste Services Limited Electrical Design & Automation Limited Nationwide Car Hire (UK) Limited Williams and Picken (Electrical Engineers) Limited

Members Voluntary Liquidation (Liquidator)

Ambury Property Co Limited Howard Shepherd (UK) Limited Nike Mercurial Licensing Limited Nike Mercurial Ltd.

Sarah Helen Bell was appointed on the following cases:

Bankruptcy (Trustee in Bankruptcy)

Elizabeth Ogunoshun Southend County Court 0220 2013 Ian Andrew Pearman Wakefield County Court 314 2011 Janet Elizabeth Pearman Wakefield County Court 313 2011 Martin James Shaplin Lancaster County Court 25 2013

Steven Muncaster was appointed on the following cases:

Creditors Voluntary Liquidation (Liquidator)

BP Wholesales Limited Cleartech Waste Services Limited Galglass Limited

Matthew Ingram was appointed on the following case:

Administration (Administrator)

Atcham Storage and Distribution Limited High Court of Justice, Leeds District Registry 943 2014

Jeremy Michael Bennett was removed from the following case (no replacement office holder):

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Name of Case Court Details Creditors Voluntary Liquidation (Liquidator) W & P Holdings Limited Paul David Williams (contact details: email - [email protected], telephone – 020 7089 4700), Philip Francis Duffy, Steven Muncaster, Sarah Helen Bell (contact details: email - [email protected], telephone – 020 7089 4700), Matthew Ingram (contact details [email protected], telephone – 0121 214 1120) 21 December 2015 (2455084)

COMPANY2455071 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2455071)

2454481COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2454481)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 11 MONEY

MONEY

PENSIONS

NOTICE2455537 UNDER THE TRUSTEE ACT 1925 THE BRIXTON PLC PENSION PLAN AND THE J SAVILLE GORDON GROUP PLC AND SUBSIDIARY COMPANIES RETIREMENT AND DEATH BENEFIT SCHEME Notice is hereby given, pursuant to Section 27 of the Trustee Act 1925, that any person having a claim against or an interest in the assets of THE BRIXTON PLC PENSION PLAN established on 7 December 1948 and/or THE J SAVILLE GORDON GROUP PLC AND SUBSIDIARY COMPANIES RETIREMENT AND DEATH BENEFIT SCHEME established on 28 June 1974 is required to send particulars of his or her claim or interest to Mr Ken Potter, Pensions Manager, SEGRO plc, Cunard House, 15 Regent Street, London SW1Y 4LR, in writing within 2 months from the date of this notice, after which date the assets of the said Schemes will be distributed by the Trustees among the persons entitled thereto having regard only to the claims and interests of which they have notice. If you have previously been contacted regarding either Scheme or have been in receipt of a pension from either Scheme, you do not need to respond to this notice. (2455537)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

COMPANY DIRECTOR DISQUALIFICATION ORDER

COMPANIES In2454564 the Matter of JAMES HENDERSON In a summary application presented on 28 October 2015 at Dundee Sheriff Court in terms of section 6(1) of the Company Directors CHANGES IN CAPITAL STRUCTURE Disqualification Act 1986 at the instance of Her Majesty’s Secretary of State for Business, Innovation & Skills in respect of James 2455516TAYLOR PEARSON (CONSTRUCTION) LIMITED Henderson, Holekettle Cottage, Kingskettle, Cupar, Fife KY15 7TY, on (Company Number 01188103) 8 December 2015, Sheriff Drummond disqualified James Henderson, THE “COMPANY” without leave of the Court, from being a director of a company, or in Pursuant to s.719 of the Companies Act 2006 (CA) the Company any way, whether directly or indirectly, being concerned or taking part gives notice that: in the promotion, formation or management of a company for a period • The Company has approved, by special resolution passed of nine years, commencing from 29 December 2015. 22.12.15, a payment out of capital for the purpose of acquiring All of which intimation is hereby given. 290,000 of its own Class E shares of £1 each and 150,000 of its own Fiona Tosh Class P shares of £1 each by purchase. Solicitor for the pursuer • The amount of the permissible capital payment (as defined in s. Burness Paull LLP 710 CA) for the shares in question is £440,000. 120 Bothwell Street, Glasgow G2 7JL (2454564) • The directors’ statement and the auditors’ report required by s.714 CA are available for inspection at 15 Church Road, Martin Dales, Woodhall Spa, Lincolnshire LN10 6XZ. TAKEOVERS, TRANSFERS & MERGERS • Any creditor of the Company may at any time prior to 26.01.16 apply to the court under s.721 CA for an order preventing the IN2455534 THE HIGH COURT OF JUSTICE payment out of capital. (2455516) CHANCERY DIVISION COMPANIES COURT CLAIM NO: CR 2015:9397 2455527QUADRANT SURVEYING LIMITED IN THE MATTER OF HABIB BANK AG ZURICH (Company Number 05678311) — and — THE “COMPANY” IN THE MATTER OF HABIB AG ZURICH UK PLC Pursuant to s.719 of the Companies Act 2006 (CA) the Company — and — gives notice that: IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND • The Company has approved, by special resolution passed MARKETS ACT 2000 22.12.15, a payment out of capital for the purpose of acquiring NOTICE IS HEREBY GIVEN that on 8 December 2015, Habib Bank 136,350 of its own Class E shares of £1 each and 150,000 of its own AG Zurich (“HBZ”) and Habib AG Zurich UK plc (“HBUK”) applied to Class P shares of £1 each by purchase. the High Court of and Wales (the “Court”) for an Order under • The amount of the permissible capital payment (as defined in s. Section 111(1) of the Financial Services and Markets Act 2000 710 CA) for the shares in question is £286,350. (“FSMA”) sanctioning a scheme (the “Scheme”) providing for the • The directors’ statement and the auditors’ report required by s.714 transfer of the entire banking business of HBZ’s UK branch (“UK CA are available for inspection at 15 Church Road, Martin Dales, Branch”) (the “Transferring Business”) to HBUK and making Woodhall Spa, Lincolnshire LN10 6XZ. ancillary provisions in connection with the Scheme under Sections • Any creditor of the Company may at any time prior to 26.01.16 112 and 112A of FSMA (the “Application”). apply to the court under s.721 CA for an order preventing the Copies of a statement setting out a summary of the terms of the payment out of capital. (2455527) Scheme and a copy of the full Scheme document, may be obtained free of charge on HBZ’s website at http://www.habibbank.com. Supporting documents and any further news about the Scheme will COMPANIES RESTORED TO THE REGISTER be posted on this website so you may wish to check for updates. You can also request free copies of any of these documents by contacting ELLISS2454592 TRANSPORT LIMITED HBZ using the telephone number or addresses set out below. Company Number: SC460910 All questions or concerns relating to the Scheme should be referred to PETITION TO RESTORE TO THE REGISTER HBZ using the following telephone number, address or website: On 15 December 2015, a Petition for an Order in terms of s1031 of Telephone: 020 7452 0205, or, if calling from overseas, +44 20 7452 the Companies Act 2006 that the name of Elliss Transport Limited be 0205. The lines are open from 09:30 to 16:30 Monday to Friday restored to the Register of Companies was presented to Glasgow (excluding bank holidays). Sheriff Court by the Scottish Environment Protection Agency, a waste Address: Habib Bank AG Zurich regulation authority for the purposes of Section 30(1)(b) of the Habib House Enviromental Protection Act 1990, having its corporate office at 42 Moorgate Erskine Court, Castle Business Park, Stirling, FK9 4TR, in which London Petition the Sheriff by Interlocutor dated 22 December 2015 granted an Order for intimation, service and advertisement of the Petition and EC2R 6JJ appointed any person claiming an interest to lodge Answers thereto Email: [email protected] with the Sheriff Clerk at Glasgow within eight days after such The Application is expected to be heard on 24 February 2016 by a intimation, service or advertisement, all of which notice is hereby Judge of the Chancery Division of the Court at The Rolls Building, given. Fetter Lane, London, EC4A 1NL. If approved by the Court, it is LLP currently proposed that the Scheme will take effect on 1 April 2016 or 15 Atholl Crescent, Edinburgh such other date as the Court may allow on the application of HBZ and Solicitors for Petitioner (2454592) HBUK.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 13 COMPANIES

Any person who believes that he or she would be adversely affected If the Scheme is sanctioned by the Court, it will result in the transfer to by the carrying out of the Scheme is entitled to either make written HBUK of all the contracts, property, assets and liabilities relating to representations or be heard (either in person or by a legal the Transferring Business. Any right to terminate, modify, acquire or representative) at the hearing of the Application on 24 February 2016. claim an interest or right in respect of such contracts, property, assets Anyone wishing to do so is asked to give notice of such intention as and liabilities will only be enforceable to the extent the order of the soon as possible and preferably by 9 February 2016, setting out the Court makes provision to that effect. grounds of their objection or why they consider they may be DLA Piper UK LLP adversely affected, by writing to the address or email address above. 3 Noble Street If the Scheme is sanctioned by the Court, it will result in the transfer to London EC2V 7EE HBUK of all the contracts, property, assets and liabilities relating to Ref: 354107/1 the Transferring Business. Any right to terminate, modify, acquire or Solicitors to Habib Bank AG Zurich and Habib AG Zurich UK plc. claim an interest or right in respect of such contracts, property, assets (2454567) and liabilities will only be enforceable to the extent the order of the Court makes provision to that effect. In2454527 the Matter of SCOTTISH WIDOWS PLC (“SW”) DLA Piper UK LLP In the Matter of SCOTTISH WIDOWS ANNUITIES LIMITED (“SWA”) 3 Noble Street NOTICE is hereby given that, on 24 November 2015, the Court of London EC2V 7EE Session in Edinburgh (the “Court”) made an order (the ”Order”) (1) Ref: 354107/1 approving the amendment of (a) a scheme under Section 49 of, and Solicitors to Habib Bank AG Zurich and Habib AG Zurich UK plc. Part 1 of Schedule 2C to, the Insurance Companies Act 1982, which (2455534) was sanctioned by the Court on 28 February 2000, and under which the long term insurance business of Scottish Widows’ Fund and Life 2454567IN THE HIGH COURT OF JUSTICE Assurance Society was transferred to SW and SWA (the “2000 CHANCERY DIVISION Scheme”), and (b) a scheme under Part VII of the Financial Services COMPANIES COURT and Markets Act 2000, which was sanctioned by the Court on 1 CLAIM NO: CR 2015:9397 December 2004, and under which the long term insurance business of IN THE MATTER OF HABIB BANK AG ZURICH Lloyds TSB Life Assurance Company Limited (now Scottish Widows —and— Administration Services Limited) was transferred to SW and SWA (the IN THE MATTER OF HABIB AG ZURICH UK PLC “2004 Scheme”), and (B) releasing SW and SWA from their respective —and— obligations under the 2000 Scheme and the 2004 Scheme. The Order IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND does not become effective until a further scheme under Part VII of the MARKETS ACT 2000 Financial Services and Markets Act 2000 (the “2015 Scheme”) NOTICE IS HEREBY GIVEN that on 8 December 2015, Habib Bank becomes effective. The 2015 Scheme was sanctioned by the High AG Zurich (“HBZ”) and Habib AG Zurich UK plc (“HBUK”) applied to Court of Justice in London on 26 December 2015, and provides for the High Court of England and Wales (the “Court”) for an Order under the long term insurance businesses of, inter alia, SW and SWA to be Section 111(1) of the Financial Services and Markets Act 2000 transferred to Clerical Medical Investment Group Limited. The 2015 (“FSMA”) sanctioning a scheme (the “Scheme”) providing for the Scheme is expected to become effective on [ ] 2015. Any change to transfer of the entire banking business of HBZ’s UK branch (“UK that date will be notified on [website addess]. Branch”) (the “Transferring Business”) to HBUK and making Maclay Murray & Spens LLP (Ref:MBL) ancillary provisions in connection with the Scheme under Sections Solicitors to SW and SWA (2454527) 112 and 112A of FSMA (the “Application”). Copies of a statement setting out a summary of the terms of the Scheme and a copy of the full Scheme document, may be obtained free of charge on HBZ’s website at http://www.habibbank.com. Corporate insolvency Supporting documents and any further news about the Scheme will be posted on this website so you may wish to check for updates. You NOTICES OF DIVIDENDS can also request free copies of any of these documents by contacting HBZ using the telephone number or addresses set out below. ARGYLE2455075 CAMBORNE RENTALS LIMITED All questions or concerns relating to the Scheme should be referred to 03405299 HBZ using the following telephone number, address or website: Registered office: 92 London Street, Reading, Berkshire RG1 4SJ Telephone: 020 7452 0205, or, if calling from overseas, +44 20 7452 Principal Trading Address: 11 Beaumont Road, Chiswick, London, W4 0205. The lines are open from 09:30 to 16:30 Monday to Friday 5AL (excluding bank holidays). Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Address: Habib Bank AG Zurich Rules 1986 that we, Matthew John Waghorn and David William Tann, Habib House the Joint Liquidators of the above named company, intend to pay a 42 Moorgate first and final dividend to creditors whose claims are unsecured within London two months of the last date for proving specified herein. Creditors United Kingdom who have not already proved are required on or before 19 January EC2R 6JJ 2016 to send their names, addresses and particulars of their debts or Email: [email protected] claims to the undersigned, Matthew John Waghorn, Wilkins Kennedy The Application is expected to be heard on 24 February 2016 by a LLP, 92 London Street, Reading, Berkshire RG1 4SJ the Joint Judge of the Chancery Division of the Court at The Rolls Building, Liquidator of the company and, if so required, provide such further Fetter Lane, London, EC4A 1NL. If approved by the Court, it is details or produce such documentary or other evidence as may currently proposed that the Scheme will take effect on 1 April 2016 or appear to the Liquidators to be necessary. A creditor who has not such other date as the Court may allow on the application of HBZ and proved his debt before the date specified above is not entitled to HBUK. disturb, by reason that he has not participated in it, any distribution Any person who believes that he or she would be adversely affected subsequently declared. by the carrying out of the Scheme is entitled to either make written Date of appointment: 4 November 2010 representations or be heard (either in person or by a legal Office Holder detail: Matthew John Waghorn and David William Tann, representative) at the hearing of the Application on 24 February 2016. (IP Nos. 009432 and 008101) both of Wilkins Kennedy LLP, 92 Anyone wishing to do so is asked to give notice of such intention as London Street, Reading, Berkshire RG1 4SJ. soon as possible and preferably by 9 February 2016, setting out the For more information please contact Alex Audland at grounds of their objection or why they consider they may be [email protected] or on 01189 512131. adversely affected, by writing to the address or email address above. Matthew John Waghorn, Joint Liquidator 21 December 2015 (2455075)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2455072ARGYLE LANGHAM RENTALS LIMITED Date of Appointment: 23 December 2013. Office Holder details: 03070828 Jeremy Willmont and Neville Side (IP Nos. 9044 and 15030) both of Registered office: 92 London Street, Reading, Berkshire RG1 4SJ Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Principal Trading Address: 11 Beaumont Road, Chiswick, London, W4 For further details contact: Hari Patel, Email: 5AL [email protected]. Ref: L69659 Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Jeremy Willmont, Joint Liquidator Rules 1986 that we, Matthew John Waghorn and David William Tann, 21 December 2015 (2455073) the Joint Liquidators of the above named company, intend to pay a first and final dividend to creditors whose claims are unsecured within two months of the last date for proving specified herein. Creditors TRC2455087 ASSOCIATES LIMITED who have not already proved are required on or before 19 January 01636945 2016 to send their names, addresses and particulars of their debts or Previous Name of Company: TRC Surface Waterproofing Ltd claims to the undersigned, Matthew John Waghorn, Wilkins Kennedy Registered office: 142-148 Main Road, Sidcup, Kent DA14 6NZ LLP, 92 London Street, Reading, Berkshire RG1 4SJ the Joint (Formerly) 5 Outwood Common Road, Billericay, Essex, CM11 2NH Liquidator of the company and, if so required, provide such further Principal Trading Address: 5 Outwood Common Road, Billericay, details or produce such documentary or other evidence as may Essex, CM11 2NH appear to the Liquidators to be necessary. A creditor who has not Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency proved his debt before the date specified above is not entitled to Rules 1986 (as amended), that the Liquidator intends to declare a first disturb, by reason that he has not participated in it, any distribution and final dividend to the unsecured creditors of the Company within subsequently declared. two months of the last date for proving specified below. Creditors Date of appointment: 4 November 2010 who have not yet done so must prove their debts by sending their full Office Holder detail: Matthew John Waghorn and David William Tann, names and addresses, particulars of their debts or claims, and the (IP Nos. 009432 and 008101), of Wilkins Kennedy LLP, 92 London names and addresses of their solicitors (if any), to the Liquidator at Street, Reading, Berkshire RG1 4SJ. 142-148 Main Road, Sidcup, Kent DA14 6NZ by no later than 31 For more information please contact Alex Audland at January 2016. Creditors who have not proved their debt by the last [email protected] or on 01189 512131. date for proving may be excluded from the benefit of this dividend or Matthew John Waghorn, Joint Liquidator any other dividend declared before their debt is proved. 21 December 2015 (2455072) Date of appointment: 23 October 2012 Office Holder details: Nedim Ailyan (IP No. 9072), of Abbott Fielding, 142-148 Main Road, Sidcup, Kent DA14 6NZ. 2455074In the High Court of Justice, Chancery Division For further details contact the Liquidator at [email protected] Companies CourtNo 10844 of 2008 or telephone 0208 302 4344 LONDON SCOTTISH FINANCE LIMITED Nedim Ailyan, Liquidator 00233259 21 December 2015 (2455087) Registered office: C/O Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY Principal Trading Address: (Formerly) Suite 2, Churchgate House, 56 OVERSEAS TERRITORIES & CROSS-BORDER Oxford Street, Manchester, M1 6EU INSOLVENCIES Notice is hereby pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare a final dividend to non- ST2455068 PAULS PLACE LIMITED preferential creditors. Such creditors are required, on or before 28 1442136 January 2016, being the last date for proving, to submit their proofs of Notice of Appointment of Liquidator under Section 204 of the BVI debt to the undersigned and if so requested to provide such further Business Company Act. details or produce such documentation or other evidence as may Notice is hereby given pursuant to Section 204, subsection (b) of the appear to the Joint Administrators to be necessary. A creditor who BVI Business Companies Act 2004, that the said Company is in has not proved his debt before the last date for proving is not entitled voluntary liquidation. The voluntary liquidation commenced on 25 to disturb, by reason that he has not participated in it, any dividend November 2015. subsequently declared. The dividend will be declared within the The Liquidator is Mr Martin Perez, Rio Abajo Calle 14 PH Paola Apto period of two months from the last date for proving. 1D Panama, Republic of Panama. Date of Appointment: S Allport, 3 December 2008 and T A Jack, 17 Mr Martin Perez June 2013 Voluntary Liquidator (2455068) Office Holder details: S Allport and T A Jack (IP Nos. 8763 and 9412) both of Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY For further details contact: The Joint Administrators, Tel: 0161 333 Administration 2729. Alternative contact: Chrissy Wright. Simon Allport, Joint Administrator ADMINISTRATION ORDERS 29 December 2015 (2455074) AVID2454485 CM LIMITED Company Number: SC333455 PARTNER2455073 LOGISTICS HOLDING UK LIMITED On 15 December 15 a Petition was presented to Glasgow Sheriff 06317843 Court craving the court inter alia to grant an administration order in Registered office: 150 Aldersgate Street, London, EC1A 4AB respect of Avid CM Limited (SC333455) 3rd Floor, 101 Portman Street Principal Trading Address: Unilever Site Corinium Aveune, Barnwood, Glasgow and to appoint administrators; in which Petition the Sheriff Gloucester, Gloucestershire, GL4 3BW by Interlocutor of 22 December 15 appointed Ian William Wright and Notice is hereby given to all known unsecured creditors pursuant to Scott Milne of 175 West George Street, Glasgow to be Interim Rule 11.2 of the Insolvency Rules 1986, that the last date for proving Administrators with the powers contained in Paragraph 13 to debts against the above named Company is 1 February 2016 by Schedule B1 to the Insolvency Act 1986; the Sheriff by said which date claims must be sent to the undersigned Neville Side of Interlocutor ordained any parties having an interest to lodge Answers Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the with the Sheriff Clerk,Glasgow within 8 days of intimation, service or joint liquidator of the Company. advertisement; all of which notice is hereby given. Marcus Whyte TCH Notice is further given that the joint liquidators intend to declare a first Law, 29 Brandon Street, Hamilton. and final dividend to all known unsecured creditors within two months Tracey Campbell-Hynd of the last date for proving. Should you fail to submit your claim by 1 TCH Law, 29 Brandon Street, Hamilton, ML3 6DA February 2016 you will be excluded from the benefit of any dividend 01698 312080 [email protected] (2454485)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 15 COMPANIES

APPOINTMENT OF ADMINISTRATORS In2455078 the High Court of Justice, Chancery Division Leeds District RegistryNo 1164 of 2015 Pursuant2454482 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act RILEY BROTHERS INTERNATIONAL HAULAGE LTD 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 (Company Number 07535122) AB LEITH LIMITED Nature of Business: Freight transport by road Company Number: SC277781 Registered office: KPMG LLP, 1 St Peter’s Square, Manchester, M2 Nature of Business: Holding of land for development and resale 3AE Registered office: 5th Floor, 1 Exchange Crescent, Conference Principal trading address: Lymefield House, Burnley Road, Square, Edinburgh, EH3 8UL Dunnockshaw, Burnley, Lancashire, BB11 5PR Principal trading address: 5th Floor, 1 Exchange Crescent, Date of Appointment: 18 December 2015 Conference Square, Edinburgh, EH3 8UL Paul Andrew Flint and Brian Green (IP Nos 9075 and 8709), both of Date of Appointment: 17 December 2015 KPMG LLP, 1 St Peter’s Square, Manchester, M2 3AE Any person by notice of appointment lodged in Edinburgh Court of Session who requires further information should contact Dominic Castle on (P1334/15) 0161 2464168. (2455078) John Charles Reid and William Kenneth Dawson (IP Nos 008556 and 008266), both of Deloitte LLP, Lomond House, 9 George Square, Glasgow, G2 1QQ Further details: Robert Luff, Tel: 0115 936 0788 Pursuant2454483 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act (2454482) 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 (as amended) 2455094In the High Court of Justice, Chancery Division URBAN WIND LIMITED Manchester District RegistryNo 3302 of 2015 Company Number: SC418615 AMK AUTOMOTIVE COMPONENTS LIMITED Nature of Business: Renewable Energy (Company Number 05835514) Registered office: 14 Carmyle Avenue, Glasgow, G32 8HJ Nature of Business: Manufacture and distribution of car parts Principal trading address: 14 Carmyle Avenue, Glasgow, G32 8HJ Previous Name of Company: OSL Automotive Limited (changed on 8 Date of Appointment: 22 December 2015 October 2013 to present form) by notice of appointment lodged in Court of Session Registered office: C/O FRP Advisory LLP, 110 Cannon Street, David K Hunter and Derek Forsyth (IP Nos 5186 and 8219), both of London, EC4N 6EU Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Principal trading address: Greengates Mill, Chickenley Lane, 8WF The Joint Liquidators can be contacted on Tel: 0141 886 6644. Dewsbury, West Yorkshire, WF12 8QD Alternative contact: Email: [email protected] Date of Appointment: 18 December 2015 (2454483) Jason Daniel Baker and Anthony John Wright (IP Nos 009644 and 10870), both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, MEETINGS OF CREDITORS London, EC4N 6EU For further details contact: Tel: 020 3005 4000 (2455094) In2455085 the High Court of Justice No 6973 of 2015 Pursuant2454488 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act EPPS CONSTRUCTION LIMITED 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 (Company Number 03484053) GRANITE CITY ASSETS LIMITED Registered office: New Bridge Street House, 30-34 New Bridge Company Number: SC416993 Street, London EC4V 6BJ Nature of Business: Real estate development Principal trading address: Bridge Road, Ashford, Kent, TN23 1QA Registered office: 7-11 Melville Street, Edinburgh, EH3 7PE Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Principal trading address: 7-11 Melville Street, Edinburgh, EH3 7PE Rules 1986 (as amended), that the Joint Administrators have Date of Appointment: 15 December 2015 summoned a meeting of creditors of the Company (to be conducted by notice of appointment lodged in the Court of Session by way of correspondence under Paragraph 58) of Schedule B1 to the James Bernard Stephen (IP No 9273), of BDO LLP, 4 Atlantic Quay, Insolvency Act 1986 for the purpose of receiving and seeking 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No approving the Joint Administrators proposals including a resolution 9310), of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU For further for the approval of pre appointment fees and expenses. The closing details contact: Tel: 0141 248 3761. (2454488) date for votes to be submitted on Form 2.25B to be received at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 06 January 2016 at 12.00 noon. A copy of Form 2.25B is available on In2455082 the High Court of Justice, Chancery Division request. Under Rule 2.38 a person is entitled to submit a vote only if: Manchester District RegistryNo 3291 of 2015 he has given to the Joint Administrators at New Bridge Street House, GREENERPACK LLP 30-34 New Bridge Street, London EC4V 6BJ, not later than 12.00 (Company Number OC393831) noon on the closing date, details in writing of the debt which he Trading Name: Greenerpack; Greenerpol Manufacturing LLP claims to be due to him from the Company; and the claim has been Nature of Business: Manufacturer of plastic cutlery duly admitted under Rule 2.38 or 2.39. Date of Appointment: 28 Previous Name of Company: Greenerpol Manufacturing LLP October 2015. Registered office: Units G & H, Highfield Road Industrial Estate, Little Office Holder details: Georgina Marie Eason (IP No. 9688) and Hulton, Manchester, M38 9ST Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, Principal trading address: Units G & H, Highfield Road Industrial New Bridge Street House, 30-34 New Bridge Street, London EC4V Estate, Little Hulton, Manchester, M38 9ST 6BJ. Date of Appointment: 16 December 2015 Further details contact: Lynsey Provan, Email: Jeremy Woodside and Christopher Ratten (IP Nos 9515 and 9338), [email protected] or Tel: 020 7429 4181. both of RSM Restructuring Advisory LLP, 3 Hardman Street, Georgina Marie Eason and Michael Colin John Sanders, Joint Manchester, M3 3HF Tel: 0161 830 4000. Correspondence address & Administrators contact details of case manager: James French of RSM Restructuring 22 December 2015 (2455085) Advisory LLP, 3 Hardman Street, Manchester, M3 3HF (2455082)

In2455093 the High Court of Justice, Chancery Division Companies CourtNo 8921 of 2015 MCCASKILL & MORSE LIMITED (Company Number 08002835) Registered office: 102 Sunlight House, Quay Street, Manchester, M3 3JZ Principal trading address: Suite 1, 4th Floor, Alexandra House, Alexandra Road, Swansea, SA1 5ED

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a meeting of the creditors of the above 12.00 noon on the business day before the meeting date, details in company is to be held by correspondence under the provisions of writing of the debt which he claims to be due to him from the Paragraph 58 of Schedule B1 to the INSOLVENCY ACT 1986. company; the claim has been duly admitted under Rule 2.38 or 2.39; The meeting is: and there has been lodged with the Joint Administrators any proxy An initial creditors’ meeting under paragraph 51 of Schedule B1 to the which he intends to be used on his behalf. INSOLVENCY ACT 1986 (“the Schedule”); Office Holder details: Lisa Marie Moxon (IP No. 16370) and Any creditor who has not received the requisite Form 2.25B to allow Christopher Benjamin Barrett (IP No. 9437) of Dow Schofield Watts them to vote on the business of the meeting, can obtain a copy by Business Recovery LLP, 7400 Daresbury Park, Daresbury, contacting the Administrators on 0161 876 4567. Warrington, WA4 4BS. Date of Appointment: 11 November 2015. In order for creditors votes to count a completed Form 2.25B must be Further details contact: The Joint Administrators, Tel: 0844 776 2740. received by 12.00 noon on 18 January 2016 accompanied by a Alternative contact: Alex Trust, Email: [email protected] statement in writing giving details of the debt due to the creditor by Lisa Marie Moxon and Christopher Benjamin Barrett, Joint the company. Administrators Paul Boyle (IP Number 008897) and David Clements (IP Number 22 December 2015 (2455096) 008765) Joint Administrators, 102 Sunlight House, Quay Street, Manchester, M3 3J2, Tel: 0161 876 4567 Date of appointment: 11 November 2015 Alternative contact name and telephone number: Jonathan Moon / Creditors' voluntary liquidation 0161 876 4567 (2455093) APPOINTMENT OF LIQUIDATORS

2454490THE URQUHART PARTNERSHIP LIMITED 2455440Company Number: 07144316 Company Number: SC158839 Name of Company: 3G WORKFORCE (UK) LIMITED Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Nature of Business: Other activities of employment placement EH3 9QG agencies Principal trading address: 8 North Silver Street, Aberdeen AB10 1RL Type of Liquidation: Creditors Notice is hereby given that a meeting of the creditors of The Urquhart Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Partnership Limited will be held at First Floor, Quay 2, 139 2PQ Fountainbridge, Edinburgh EH3 9QG on 12 January 2016 at 10.00 am Principal trading address: N/A for the purposes of considering and, if thought fit, approving the David Frederick Wilson, of DFW Associates, 29 Park Square West, proposals of the Joint Administrators for achieving the objectives of Leeds, LS1 2PQ. the Administration, and also to consider establishing, if thought fit, a Office Holder Number: 6074. creditors’ committee. Please note that a creditor is entitled to vote For further details contact: Kate Blakeway, Tel: 0113 3907940 only if he has lodged a claim at or before the meeting, the claim has Date of Appointment: 17 December 2015 been duly admitted under the provisions of the Insolvency (Scotland) By whom Appointed: Members and Creditors (2455440) Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. Any claims or proxies not already submitted may be lodged Company2455366 Number: 07006775 with the Joint Administrators at RSM Restructuring Advisory LLP, Name of Company: 8 LIMITED First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. A Nature of Business: Business Consultancy person authorised to represent a corporation must produce to the Type of Liquidation: Creditors' Voluntary Liquidation Chairman of the meeting a copy of the resolution from which their Registered office: 2nd Floor, Leigh House, 7 Station Approach, authority is derived. The copy resolution must be under seal of the Bexleyheath, Kent, DA7 4QP corporation, or certified by the secretary or director of the corporation Principal trading address: Ansar Building, 34 Hencroft Street, Slough as a true copy. Date of Appointment: 6 November 2015 in the Berks, SL1 1RD Aberdeen Sheriff Court. Office Holder details: Paul Dounis (IP No Avner Radomsky of Saud & Company Limited, 2nd Floor, Leigh 9708) of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 House, 7 Station Approach, Bexleyheath, Kent DA7 4QP Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8402 and William Office Holder Number: 12290. Duncan (IP No 6440) of RSM Restructuring Advisory LLP, 4th Floor, Date of Appointment: 22 December 2015 Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 By whom Appointed: Members 285 5235. Further information about this case is available from Michel Dupont at Correspondence address & contact details of case manager: Victoria the offices of Saud & Company Limited on 020 8304 0609. (2455366) Paterson, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8402. Paul Dounis, Joint Administrator 2455439 16 December 2015 (2454490) Name of Company: ABSOLUTE SOCIAL MEDIA LIMITED Company Number: 08653181 Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, In2455096 the High Court of Justice, Chancery Division LS20 9AT Manchester District RegistryNo 3183 of 2015 Principal trading address: 11 Blayds Mews, Blayds Yard, Leeds, West ZENOFFICE BUSINESS INTERIORS AND EXTERIORS LTD Yorkshire, LS1 4AD (Company Number 06888384) Nature of Business: 58190 - Other publishing activities Registered office: c/o Dow Schofield Watts Business Recovery LLP, Type of Liquidation: Creditors' Voluntary 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Date of Appointment: 23 December 2015 Principal trading address: ZenOffice House, Gateway Crescent, By whom Appointed: Members and Creditors Broadway Business Park, Chadderton OL9 9XB Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Rules 1986 (as amended), that the Joint Administrators have 0871 2228308. summoned a meeting of creditors of the Company under paragraph For further information contact Robert Barker at the offices of Walsh 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be Taylor on 03300244660, or [email protected]. held at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 19 24 December 2015 (2455439) January 2016 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, not later than

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 17 COMPANIES

Company2455585 Number: 06769836 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Name of Company: AFGS LIMITED Grenville Place, Mill Hill, London NW7 3SA. Email address: Nature of Business: Human Resources and Recruitment Consultancy [email protected] or telephone number: 020 8906 7730. Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Rachel Registered office: 100 St James Road, Northampton, NN5 5LF Brewester Principal trading address: Suite 7 Blue Cube House, Wolverton Mill, Office Holder Number: 9301. Milton Keynes, MK12 5TS Date of Appointment: 18 December 2015 Thomas Edmund Guthrie and Peter John Windatt, both of BRI, 2nd By whom Appointed: Members and Creditors (2455342) Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Office Holder Numbers: 15012 and 8611. PURSUANT2454556 TO SECTION 109 OF THE INSOLVENCY ACT 1986 For further details contact: Jean Armstrong, Tel: 01908 317387. Name of Company: BMI NETWORKS LIMITED Date of Appointment: 16 December 2015 Company Number: SC418170 By whom Appointed: Members and Creditors (2455585) Nature of Business: Provision of staff Type of Liquidation: Creditors Voluntary Liquidation Registered office: 21 West Langlands Street, Kilmarnock KA1 2PY 2454548Company Number: SC389686 I Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, Name of Company: AQUA PARADE LTD G2 2BX Nature of Business: Retail sale of fish, crustaceans and molluscs Office Holder Number: 8210. Type of Liquidation: Creditors Date of Appointment: 22 December 2015 Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis By whom Appointed: Members and Creditors (2454556) Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 343-345 Cumbernauld Road, Glasgow, G31 3LP Company2455355 Number: 02720025 E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Name of Company: BOXER COMMERCIAL REMOVALS LTD. Valley, Gateshead, NE11 0RU. Previous Name of Company: Boxer Commercial Removals Plc (until Office Holder Number: 9113. 13 March 2006) Further details contact: E Walls, Email: [email protected], Nature of Business: Storage and removal Tel: 0191 482 3343. Type of Liquidation: Creditors Date of Appointment: 21 December 2015 Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton By whom Appointed: Members and Creditors (2454548) Keynes, MK9 1BP Principal trading address: Unit 6 Second Way, Wembley, Middlesex HA9 0YJ Name2455345 of Company: ART VENTURES LIMITED Diana Frangou, of RSM Restructuring Advisory LLP, St Philips Point, Company Number: 06805885 Temple Row, Birmingham B2 5AF and Graham Bushby, of RSM Previous Name of Company: Hawkins Fine Art Limited Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Registered office: 3 Pulteney Bridge, Bath, BA2 4AX Boulevard, Milton Keynes, MK9 1BP. Principal trading address: Minerva Gallery, 3 Pulteney Bridge, Bath, Office Holder Numbers: 9559 and 8736. BA2 4AX Correspondence address & contact details of case manager: Ane Nature of Business: Retail Sale in Commercial Art Galleries Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Type of Liquidation: Creditors Voluntary Liquidation Midsummer Boulevard, Milton Keynes, MK9 1BP. Tel: 01908 687830. Chris Parkman & Alessandro Sidoli, Purnells, Treverva Farm, Treverva Further details contact the Joint Liquidators, Diane Frangou, Tel: 0121 Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL 214 3329 and Graham Bushby, Tel: 01908 687800. Office Holder Numbers: 9588 and 14270. Date of Appointment: 14 December 2015 Date of Appointment: 22 December 2015 By whom Appointed: Members and Creditors (2455355) By whom Appointed: Shareholders and Creditors For further details contact: [email protected] (2455345) 2455584 Name of Company: CHL (LEISURE) LTD Company2454520 Number: SC423737 Company Number: 09113433 Name of Company: AYRSHIRE ENERGY SOLUTIONS LTD Registered office: 83 Ducie Street, Manchester, England, M1 2JQ Nature of Business: Sale of Domestic Solar Principal trading address: 83 Ducie Street, Manchester, England, M1 Type of Liquidation: Creditors 2JQ Registered office: West Lancashire Investment Centre, Maple View, Nature of Business: Management consultancy activities other th White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Type of Liquidation: Creditors' Voluntary Peter John Harold, of Refresh Recovery Limited, West Lancashire Date of Appointment: 22 December 2015 Investment Centre, Maple View, White Moss Business Park, By whom Appointed: Members and Creditors Skelmersdale, Lancashire, WN8 9TG. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Office Holder Number: 10810. Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Further details contact: Michael Bimpson, Email: 0871 2228308. [email protected], Tel: 01695 711200. For further information contact Robert Barker at the offices of Walsh Date of Appointment: 21 December 2015 Taylor on 03300244660, or [email protected]. By whom Appointed: Members and Creditors (2454520) 24 December 2015 (2455584)

Name2455342 of Company: BAY-BAL SPECIALIST COATING LIMITED Company2455351 Number: 09130488 Company Number: 01939457 Name of Company: CHUNG YEE LIMITED Trading names or styles: Top Roof; Cosyhome; Anduraguard; Rock- Trading Name: Dunmow’s China Garden ex; Global Home Protection Nature of Business: Chinese Restaurant Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors NW7 3SA Registered office: 10-12 New College Parade, Finchley Road, London Principal trading address: 20 Murdock Road, Bicester, Oxfordshire NW3 5EP OX26 4PP Principal trading address: First Floor, 27 High Street, Great Dunmow, Nature of Business: Construction Essex CM6 1AB Type of Liquidation: Creditors Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP, Tel: 020 7586 1280, Email: [email protected]

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Number: 8032. Company2454518 Number: SC445458 Date of Appointment: 22 December 2015 Name of Company: CSI (SCOTLAND) LTD By whom Appointed: Members and Creditors (2455351) Trading Name: The Cross Stobs Inn Nature of Business: Public houses and bars Type of Liquidation: Creditors 2455343Company Number: 07426547 Registered office: 30 Miller Road, Ayr, KA7 2AY Name of Company: CONSIGLIARE LIMITED Principal trading address: 2-6 Grahamston Road, Barrhead, Glasgow, Nature of Business: Management Consultancy G78 1NS Type of Liquidation: Creditors' Voluntary Liquidation Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Registered office: 2nd Floor, Leigh House, 7 Station Approach, Renfrew, PA4 8WF. Bexleyheath, Kent DA7 4QP Office Holder Number: 8219. Principal trading address: Ansar Building, 34 Hencroft Street, Slough, For further details contact: Derek Forsyth on tel: 0141 886 6644. Berkshire SLl 1RD Alternative contact: Fiona MacFadyen Avner Radomsky of Saud & Company Limited, 2nd Floor, Leigh Date of Appointment: 23 December 2015 House, 7 Station Approach, Bexleyheath, Kent DA7 4QP By whom Appointed: Creditors (2454518) Office Holder Number: 12290. Date of Appointment: 22 December 2015 By whom Appointed: Members Name2455339 of Company: CUBE EUROPA STORAGE LIMITED Further information about this case is available from Michel Dupont at Company Number: 06419556 the offices of Saud & Company Limited on 020 8304 0609. (2455343) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Principal trading address: Unit 1A, Europa Trading Estate, Erith, Kent Company2455335 Number: 07999847 DA8 1QL Name of Company: CONSULT MASKELL LIMITED Nature of Business: Storage Nature of Business: Energy Management & Building Works Type of Liquidation: Creditors Type of Liquidation: Creditors Tony James Thompson of Piper Thompson, Mulberry House, 53 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Church Street, Weybridge, Surrey KT13 8DJ. Telephone 01932 The Parsonage, Manchester M3 2HW 855515 Principal trading address: 85 Westlaw Place, Whitehill Industrial Office Holder Number: 5280. Estate, Glenrothes, Fife, KY6 2RZ Date of Appointment: 21 December 2015 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The By whom Appointed: Members and Creditors (2455339) Parsonage, Manchester M3 2HW. Office Holder Number: 8608. For further details contact: Jess Williams on email: Company2455357 Number: 07874257 [email protected] or tel: 0161 907 4044. Name of Company: DEMONTFORT WEALTH MANAGEMENT Date of Appointment: 18 December 2015 LIMITED By whom Appointed: Members and Creditors (2455335) Previous Name of Company: Kexstone Limited Nature of Business: Independent Financial Advisors Type of Liquidation: Creditors Company2455353 Number: 04835957 Registered office: Edwards Pearson & White LLP, 8 Jury Street, Name of Company: CONTACT INNOVATION LIMITED Warwick, CV34 4EW Nature of Business: Management consultancy activities Principal trading address: DeMontfort House, 3 Mitchell Court, Type of Liquidation: Creditors Central Park, Rugby, CV23 0UY Registered office: 1st Floor, The Bonded Warehouse, Atlantic Wharf, C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Cardiff, CF10 4HF Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Principal trading address: 1st Floor, The Bonded Warehouse, Atlantic Office Holder Numbers: 9556 and 8262. Wharf, Cardiff, CF10 4HF For further details contact: C A Beighton or P D Masters, Email: Neil John Maddocks and Robert John Coad, both of South West & [email protected], Tel: 0121 200 2111. Wales Business Recovery Limited, Orchard Business Centre, 13-14 Date of Appointment: 21 December 2015 Orchard Street, Bristol, BS1 5EH. By whom Appointed: Members and Creditors (2455357) Office Holder Numbers: 9239 and 11010. For further details contact: The Joint Liquidators, Tel: 0117 370 8889, Email: [email protected]. Alternative contact: Matt McNaughton, Name2455350 of Company: DEMPSEY BUILDERS LIMITED Email: [email protected] Company Number: 07823008 Date of Appointment: 21 December 2015 Registered office: c/o Kingsland Business Recovery, 14 Derby Road, By whom Appointed: Members and Creditors (2455353) Stapleford, Nottingham, NG9 7AA Principal trading address: 21 Marcot Road, Solihull, B92 7PR Nature of Business: Construction of Buildings Name2455356 of Company: CORE SERVICE SOLUTIONS LIMITED Type of Liquidation: Creditors Company Number: 07938121 Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Registered office: Unit 18, Bold Industrial Park Bold, Neills Road, St Stapleford, Nottingham, NG9 [email protected], 01332 Helens WA9 4TU 638044 Principal trading address: Unit 18, Bold Industrial Park Bold, Neills Office Holder Number: 9718. Road, St Helens WA9 4TU Date of Appointment: 17 December 2015 Nature of Business: Call Centre Telesales By whom Appointed: Members and Confirmed by Creditors (2455350) Type of Liquidation: Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Company2455349 Number: 08127400 Lawrence, [email protected], 0161 413 0997 Name of Company: DENCATE LIMITED Office Holder Number: 8820. Nature of Business: Restaurant Date of Appointment: 21 December 2015 Type of Liquidation: Creditors’ voluntary liquidation By whom Appointed: Members and Creditors (2455356) Registered office: 96 Seymour Place, London, W1H 1NB Principal trading address: 87-88 Plender Street, London, NW1 0JN Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL, 020 8634 5599, [email protected] Valma Pipi, Email address: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 19 COMPANIES

Office Holder Number: 9731. Name2455354 of Company: DURABLE SIGNS UK LIMITED Date of Appointment: 21 December 2015 Company Number: 04719080 By whom Appointed: Members and creditors (2455349) Trading name/style: Durable Signs UK Limited Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Principal trading address: Runways End, Lancaster Road, Carnaby 2455352 Industrial Estate, Bridlington YO15 3QY Name of Company: DEVONSHIRE CORNER LTD Nature of Business: Sign Manufacturers Trading Name: The Washington Hotel Type of Liquidation: Creditors Company Number: 05115578 John William Butler and Andrew James Nichols of Redman Nichols Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 LS20 9AT 257788) Principal trading address: The Washington Hotel, 79 Fitzwilliam Office Holder Numbers: 9591 and 8367. Street, Sheffield, South Yorkshire, S1 4JP Date of Appointment: 15 December 2015 Nature of Business: Public house By whom Appointed: Members and Creditors (2455354) Type of Liquidation: Creditors' Voluntary Date of Appointment: 22 December 2015 By whom Appointed: Members and Creditors Company2455347 Number: 07791450 Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Name of Company: ECOTEC AUTOGAS LTD Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: Nature of Business: Converting Petrol Cars to LPG 0871 2228308. Type of Liquidation: Creditors For further information contact Robert Barker at the offices of Walsh Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Taylor on 03300244660, or [email protected]. Principal trading address: Unit 3, Horton Close, West Drayton, UB7 24 December 2015 (2455352) 8EB Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Name2455346 of Company: DISCOUNT TYRES (ST. ALBANS) LIMITED Office Holder Number: 9072. Company Number: 08095254 For further details contact: Nedim Ailyan Email: Registered office: Wellington House, 273-275 High Street, London [email protected] or telephone 0208 302 4344 Colney, St Albans, Hertfordshire AL2 1HA Date of Appointment: 17 December 2015 Principal trading address: Unit 1A, 222 London Road, St Albans, By whom Appointed: Members and Creditors (2455347) Hertfordshire AL1 1PN Nature of Business: Supply and Fitting of Car tyres Type of Liquidation: Creditors Name2455358 of Company: ETRON (ELECTRICAL ENGINEERS) LIMITED Robert Day, Liquidator of Robert Day and Company Limited, The Old Company Number: 05396243 Library, The Walk, Winslow, Buckingham MK18 3AJ, Registered office: 25 Brunts Street, Mansfield, Nottinghamshire NG15 [email protected], 0845 226 7331 1AX Office Holder Number: 9142. Principal trading address: 20 Heather Rise Beeston Nottingham NG9 Date of Appointment: 21 December 2015 3AG By whom Appointed: Members and Creditors (2455346) Nature of Business: Electrical Engineering Type of Liquidation: Members Voluntary Liquidation Carolynn Jean Best and Richard Frank Simms, F A Simms & Partners 2454516PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Limited, Alma Park, Woodway Lane, Claybrook Parva, Lutterworth, Name of Company: DISTRIFY LIMITED Leicestershire, LE17 5FB Company Number: SC387995 Office Holder Numbers: 9683 and 9252. Nature of Business: Motion picture distribution activities, Video dis Date of Appointment: 21 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 103 Trongate, Fifth Floor, Glasgow G1 5HD Alternative contact: Adrienne Savidge, Email [email protected], Eileen Blackburn, French Duncan LLP, 56 Palmerston Place, Tel 01455 555 444 (2455358) Edinburgh EH12 5AY Office Holder Number: 8605. Date of Appointment: 10 December 2015 Company2455344 Number: 04826050 By whom Appointed: Creditors (2454516) Name of Company: EUROPEAN CONVEYOR SYSTEMS (HOLDINGS) LIMITED Nature of Business: Renting of property and property management 2455341Name of Company: DRANSON LIMITED services Company Number: 03634496 Type of Liquidation: Members Trading Name: GTP Engineering Registered office: Asset House, 28 Thorpe Wood, Peterborough, PE3 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, 6SR Tamworth B77 4BF Principal trading address: Victoria Business Park, Pintail Close, Principal trading address: 118-130 Bushbury Lane, Wolverhampton, Netherfield, Nottingham, NG4 2SG West Midlands WV10 9TW Adrian David Allen, of RSM Restructuring Advisory LLP, Asset House, Nature of Business: Supply of special purpose fasteners 28 Thorpe Wood, Peterborough, PE3 6SR and William Duncan, of Type of Liquidation: Creditors RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Robert Gibbons, Arrans Limited, 3 Hamel House, Calico Business Street, Leeds, LS1 2AY. Park, Sandy Way, Tamworth B77 4BF, 0182760020, Office Holder Numbers: 008740 and 006440. [email protected] Correspondence address and contact details of case manager: Andy Office Holder Number: 9079. Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Date of Appointment: 11 December 2015 Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Further details By whom Appointed: Members and Creditors (2455341) contact: Adrian David Allen Tel: 01733 260780 or William Duncan, Tel: 0113 285 5000. Date of Appointment: 18 December 2015 By whom Appointed: Members (2455344)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2455337 of Company: EXCELBUILD LIMITED Name2455334 of Company: HENRY CONTRACTS LIMITED Company Number: 07598110 Company Number: 06496693 Registered office: Minshull House, 67 Wellington Road North, Registered office: H & C Training & Business Centre, Teesway, Stockport, Cheshire SK4 2LP Stockton on Tees, TS18 2RS Principal trading address: Minshull House, 67 Wellington Road North, Principal trading address: H & C Training & Business Centre, Stockport, Cheshire SK4 2LP Teesway, Stockton on Tees, TS18 2RS Nature of Business: Property Developer Nature of Business: Civil Groundworks & Asbestos Removal Type of Liquidation: Creditors Type of Liquidation: Creditors’ Voluntary Liquidation Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, David Adam Broadbent, Begbies Traynor (Central) LLP, The Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Innovation Centre, Venture Court, Queens Meadow Business Park, Lawrence, [email protected], 0161 413 0997 Hartlepool TS25 5TG and Rob Sadler, 11 Clifton Moor Business Office Holder Number: 8820. Village, James Nicolson Link, Clifton Moor, York YO30 4XG Date of Appointment: 18 December 2015 Office Holder Numbers: 009458 and 009172. By whom Appointed: Members and Creditors (2455337) Date of Appointment: 21 December 2015 By whom Appointed: Members and Creditors Further Details: Any person who requires further information may 2455340Company Number: 07243928 contact the Joint Liquidator by telephone on 01429 528505. Name of Company: FACTORY KITCHENS AND BEDROOMS Alternatively enquiries can be made to Ian Royle by e-mail at DIRECT LIMITED [email protected] or by telephone on 01429 528505. Nature of Business: Factory installations (2455334) Type of Liquidation: creditors voluntary liquidation Registered office: 22 Coronation Road, Crosby, Liverpool, L23 5RQ Company2455549 Number: 07803315 Principal trading address: Unit 1-2 Heysham Point, Heysham Road, Name of Company: HOLYWELL INNS LTD Netherton, L30 6UR Trading Name: The Foresters Arms G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Nature of Business: Public Houses and Bar Liverpool L2 4SX, Telephone: 0151 236 9999 Type of Liquidation: Creditors Office Holder Number: 7529. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Date of Appointment: 22nd December 2015 Fareham, Hampshire PO15 5TD By whom Appointed: the company confirmed by creditors (2455340) Principal trading address: The Foresters Arms, Holywell, East Coker, Yeovil, BA22 9NF Michael Robert Fortune and Carl Derek Faulds, both of Portland Company2455548 Number: 06515826 Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Name of Company: FLOORLAND LIMITED Road, Segensworth, Fareham, Hampshire PO15 5TD. Nature of Business: Retailer of flooring Office Holder Numbers: 008818 and 008767. Type of Liquidation: Creditors Further details contact: Carl Derek Faulds or Michael Robert Fortune, Registered office: 37 Sun Street, London, EC2M 2PL Email: [email protected], Tel: 01489 550 440. Alternative contact: Principal trading address: 130 Green Lanes, London, N13 5UN Email: [email protected] Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Date of Appointment: 17 December 2015 EC2M 2PL. By whom Appointed: Members and Creditors (2455549) Office Holder Number: 8882. For further details contact: Lane Bednash on tel: 0207 377 4371. Date of Appointment: 18 December 2015 Company2455348 Number: 05693689 By whom Appointed: Members and Creditors (2455548) Name of Company: I - RESPONSE MANAGEMENT LIMITED Nature of Business: Consultancy Type of Liquidation: Creditors PURSUANT2454555 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Registered office: 79 Caroline Street, Birmingham B3 1UP Name of Company: GREEN CO. (GLASGOW) LTD Principal trading address: 15 Ravencroft, Longford Village, Bicester, Trading Name: The Golf Lounge Oxfordshire, OX26 6YE Company Number: SC389796 Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Nature of Business: Public Houses and Bars Birmingham B3 1UP. Type of Liquidation: Creditors Voluntary Office Holder Number: 9727. Registered office: Active Corporate Audit LLP, Dundas Business For further details contact: Jon Cole on Email: jon.cole@butcher- Centre, 38-40 New City Road, Glasgow, G4 9JT woods.co.uk or on tel: 0121 236 6001. Principal trading address: 221 West George Street, Glasgow G2 2ND Date of Appointment: 21 December 2015 Ian William Wright, WRI Associates Limited, Third Floor, Turnberry By whom Appointed: Creditors (2455348) House, 175 West George Street, Glasgow, G2 2LB. For further details contact: Ishbel MacNeil, Email: [email protected], Telephone: 0141 285 0910 Company2455336 Number: 07554019 Office Holder Number: 9227. Name of Company: INJURY SERVICES LTD Date of Appointment: 22 December 2015 Nature of Business: Claims management By whom Appointed: Members (2454555) Type of Liquidation: Creditors Registered office: Suite 12, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA Company2455338 Number: 08579887 Principal trading address: Suite 12, Houldsworth Mill, Houldsworth Name of Company: HARWOOD FLOORING LIMITED Street, Reddish, Stockport, SK5 6DA Nature of Business: Retail sale of carpets, rugs and wall coverings Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave Type of Liquidation: Creditors Place, 8 Manchester Road, Bury, Lancashire BL9 0ED, Email: Registered office: Excelsior House, 9 Quay View Business Park, [email protected], Tel: 0161 763 3183 Barnards Way, Lowestoft, Suffolk NR32 2HD Office Holder Numbers: 7787 and 10770. Principal trading address: 137 Beccles Road, Bradwell, Great Date of Appointment: 17 December 2015 Yarmouth, Norfolk By whom Appointed: Members and creditors (2455336) Andrew John Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD, 01502 563921, [email protected] Office Holder Number: 8961. Date of Appointment: 22 December 2015 By whom Appointed: Members and Creditors (2455338)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 21 COMPANIES

Company2455332 Number: 07828801 Name2455329 of Company: JT REBORING LTD Name of Company: INNER PROJECT JOINERY LIMITED Company Number: 06000380 Previous Name of Company: Inner Projects Joinery Ltd Registered office: 301 Lion Garage, Old Road East, Gravesend, Kent, Nature of Business: Joinery Installation DA12 1PW Type of Liquidation: Creditors Principal trading address: 301 Lion Garage, Old Road East, Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Gravesend, Kent, DA12 1PW Principal trading address: Units 5a and 5b, Atlas Buisness Centre, Nature of Business: Garage Oxgate Lane, London, NW2 7HJ Type of Liquidation: Creditors Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Names of Insolvency Practitioner: Isobel Susan Brett, Address of Kent, DA14 6NZ. Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 Office Holder Number: 9072. 1EY, Alternative Contact: Victoria Edwards, Email Address: For further details contact: Nedim Ailyan, Email: [email protected], Telephone: 01474 532862 [email protected], Tel: 0208 302 4344. Office Holder Number: 9643. Date of Appointment: 10 December 2015 Date of Appointment: 15 December 2015 By whom Appointed: Members and Creditors (2455332) By whom Appointed: Members and Creditors (2455329)

2455330Company Number: 08764395 Name2455477 of Company: JWS (UK) LTD Name of Company: INSIDEOUT SE1 LIMITED Company Number: 06980104 Trading Name: Insideout Registered office: c/o Arkin & Co, Maple House, High Street, Potters Nature of Business: Building Contractor Bar, Herts EN6 5BS Type of Liquidation: Creditors Principal trading address: Broxbournebury Mansion, White Stubbs Registered office: C505 The Jam Factory, Greenwalk, London, SE1 Lane, Broxbourne, Herts EN10 7PY 4TQ Nature of Business: Electrical installation Principal trading address: Flat 505, Block C, 27 Green Walk, London, Type of Liquidation: Creditors SE1 4TQ Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, [email protected] Lutterworth, Leicestershire, LE17 5FB Office Holder Number: 9122. Office Holder Numbers: 9291 and 9252. Date of Appointment: 21 December 2015 Date of Appointment: 21 December 2015 By whom Appointed: Members and Creditors (2455477) By whom Appointed: Members and Creditors (2455330)

Company2455392 Number: 02910987 Company2455331 Number: 08160291 Name of Company: KNOWLES BROS WASTE MANAGEMENT Name of Company: JAZAN LTD LIMITED Nature of Business: Wholesale of Household goods Nature of Business: Waste Management Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Unit 26 Bridge Road, Industrial Estate, Bridge Registered office: Aspire House Outram Road Broadway Industrial Road, Kingswood, Bristol, BS15 5TA Estate Dunkinfield Cheshire SK16 4XE Principal trading address: Unit 26 Bridge Road, Industrial Estate, Stephen A Clark, Harbour Business Group Limited, Unit F20, Coppull Bridge Road, Kingswood, Bristol, BS15 5TA Enterprise Centre, Mill Lane, Coppull, PR7 [email protected] Jason Mark Elliott and Craig Johns, both of Cowgill Holloway 660 0027 Business Recovery LLP, Regency House, 45-53 Chorley New Road, Office Holder Number: 8782. Bolton, BL1 4QR. Date of Appointment: 22 December 2015 Office Holder Numbers: 009496 and 013152. By whom Appointed: Members & Creditors (2455392) For further details contact: The Joint Liquidators on Tel: 0161 827 1200.Alternative contact: Tanya Lemon, Tel: 0161 827 1200, Email: [email protected] Name2455397 of Company: LAKHANI MOTORS LIMITED Date of Appointment: 17 December 2015 Company Number: 08809807 By whom Appointed: Members and Creditors (2455331) Registered office: 21 High View Close, Hamilton, Leicester LE4 9LJ Principal trading address: Unit 7, 120 Doncaster Road, Leicester, LE4 6JJ Company2455616 Number: 06501085 Nature of Business: Sale of used cars Name of Company: JON RICHARD (SALTAIRE) LIMITED Type of Liquidation: Creditors Trading Name: Cross & Co Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Nature of Business: Hairdressing Services King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Type of Liquidation: Creditors 0175, Email [email protected] Registered office: 219-221 Bingley Road, Saltaire, Shipley, West Office Holder Number: 9213. Yorkshire, BD18 4DH Date of Appointment: 21 December 2015 Principal trading address: 219-221 Bingley Road, Saltaire, Shipley, By whom Appointed: Members (2455397) West Yorkshire, BD18 4DH S Williams and P Deyes, both of Leonard Curtis, 36 Park Row, Leeds LS1 5JL. Company2455510 Number: 01924645 Office Holder Numbers: 11270 and 9089. Name of Company: M & D JOINERY LIMITED For further details contact: S Williams or P Deyes, Email: Trading Name: Insideout [email protected] Tel: 0113 323 8890 Nature of Business: Bespoke Joinery Date of Appointment: 16 December 2015 Type of Liquidation: Creditors By whom Appointed: Creditors (2455616) Registered office: 56 Stanworth Street, London, SE1 3NY Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9291 and 9252. Date of Appointment: 21 December 2015 By whom Appointed: Members and Creditors (2455510)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2455434 Number: 06683715 Date of Appointment: 18 December 2015 Name of Company: MCD (DERWENT 2) LTD By whom Appointed: Members and Creditors (2455380) Nature of Business: Other Letting & Operating of own or real estate Company Number: 07251611 Name of Company: MCD (JEWELLERY QUARTER INVESTMENTS) Company2455383 Number: 07825522 LIMITED Name of Company: NATIONWIDE SECURITY INCORPORATED Nature of Business: Other Letting & Operating of own or real estate LIMITED Company Number: 05536024 Nature of Business: Manned security guards Name of Company: MCD (NORWICH) LIMITED Type of Liquidation: Creditors Nature of Business: Development of Building Projects Registered office: Langley House, Park Road, East Finchley, London Company Number: 05595930 N2 8EY Name of Company: MCD (DERWENT) LIMITED Principal trading address: 226 Radlett Road, Colney Street, St Albans, Nature of Business: Buying and Selling of own real estate Hertfordshire, AL2 2EN Type of Liquidation: Creditors Alan Simon, of AABRS Limited, Langley House, Park Road, East Registered office: (All of) 25 Sheepcote Street, Birmingham, B16 8AE Finchley, London N2 8EY. Principal trading address: (All of) 25 Sheepcote Street, Birmingham, Office Holder Number: 008635. B16 8AE For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Craig Povey, of CVR Global LLP, Three Brindleyplace, 2nd person to contact with enquiries about the case: Harshal Savla Floor,Birmingham B1 2JB and Kevin Murphy, of CVR Global LLP, Date of Appointment: 18 December 2015 Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB. By whom Appointed: Members and Creditors (2455383) Office Holder Numbers: 9665 and 8349. Further details contact: Glen Crees, Tel: 0121 794 0600 Date of Appointment: 14 December 2015 Name2455370 of Company: ONEZONE UK LIMITED By whom Appointed: Members and Creditors (2455434) Company Number: 04808094 Registered office: 54 Hamilton Road, London, N2 0SW Nature of Business: Installation electrical wiring etc 2455511Company Number: 03111149 Type of Liquidation: Creditors Name of Company: MCD (JEWELLERY QUARTER) LIMITED Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High Nature of Business: Buying and selling of own real estate Road, London N20 0RA. Alternative contact: [email protected] Type of Liquidation: Creditors 8446 6699 Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, Office Holder Number: 004692. B1 2JB Date of Appointment: 18 December 2015 Principal trading address: 25 Sheepcote Street, Birmingham, B16 8AE By whom Appointed: Members and Creditors (2455370) Craig Povey and Kevin Murphy, both of CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB. Office Holder Numbers: 9665 and 8349. Company2455623 Number: 07706576 For further details contact: Glen Crees on tel: 0121 794 0600. Name of Company: OPEN LINK RESOURCE LIMITED Date of Appointment: 14 December 2015 Nature of Business: Temporary Employment Agency By whom Appointed: Members and Creditors (2455511) Type of Liquidation: Creditors Registered office: 189 Harley Shute Road, St Leonards on Sea, TN38 9JJ Company2455622 Number: 03081001 Principal trading address: 189 Harley Shute Road, St Leonards on Name of Company: MICROROSE LIMITED Sea, TN38 9JJ Trading Name: MicroRose Data Auditing Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Nature of Business: Accounting and auditing services EC2M 2PL. Type of Liquidation: Creditors Office Holder Number: 8882. Registered office: Great Ruckinge House, Thornden Wood Road, For further details contact: Ross Edwards, Tel: 0207 377 4370. Herne Bay, Kent, CT6 7NU Date of Appointment: 17 December 2015 Principal trading address: Great Ruckinge House, Thornden Wood By whom Appointed: Members and Creditors (2455623) Road, Herne Bay, Kent, CT6 7NU Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of Company2455374 Number: 04441217 MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Name of Company: PREMIER STAGE PRODUCTIONS LTD Street, London, EC4V 6BJ. Nature of Business: Theatrical Productions Office Holder Numbers: 9600 and 7805. Type of Liquidation: Creditors For further details contact: Katherine Everitt, Email: Registered office: Unit 16 Mole Business Park, Randalls Road, [email protected] or telephone 01622 754033. Leatherhead, Surrey, KT22 7BA Date of Appointment: 21 December 2015 Principal trading address: Unit 16 Mole Business Park, Randalls By whom Appointed: Members and Creditors (2455622) Road, Leatherhead, Surrey, KT22 7BA Lynn Gibson and Robert David Hewitt, both of Gibson Hewitt Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. Company2455380 Number: 08558749 Office Holder Numbers: 6708 and 6725. Name of Company: MUMBAI INDIAN LTD Further details contact: Lynn Gibson and Robert David Hewitt, Email: Trading Name: Mumbai Express [email protected] or telephone 01932 336149 Alternative Nature of Business: Take-away contact: Philip Cake Type of Liquidation: Creditors Date of Appointment: 21 December 2015 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 By whom Appointed: Members and Creditors (2455374) 1EE Principal trading address: (Formerly) 17 Sutherland Road, Brighton, BN2 0EQ John Walters and Jonathan James Beard, both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Office Holder Numbers: 9315 and 9552. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to James Trebble by email at brighton@begbies- traynor.com or by telephone on 01273 322960.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 23 COMPANIES

Company2455390 Number: 03162584 Date of Appointment: 16 December 2015 Name of Company: RUTLAND PRINT LIMITED By whom Appointed: Members and Creditors (2455368) Nature of Business: Printers Type of Liquidation: Creditors Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Company2455375 Number: 07622983 Principal trading address: 1 Primrose Works, Stour Road, London, E3 Name of Company: SOUTH NELSON RECRUITMENT LTD 2NT Previous Name of Company: M P F Recruitment Limited Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Nature of Business: Recruitment Agency Kent, DA14 6NZ. Type of Liquidation: Creditors Office Holder Number: 9072. Registered office: The Oakley, Kidderminster Road, Droitwich, WR9 For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: 9AY [email protected] Principal trading address: The Oakley, Kidderminster Road, Droitwich, Date of Appointment: 17 December 2015 WR9 9AY By whom Appointed: Members and Creditors (2455390) Joanne Wright and Emma Bower, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 15550 and 17650. 2455372Name of Company: SATYRICON LIMITED For further details contact: The Joint Liquidators, Tel: 0114 2356780. Company Number: 09311466 Alternative contact: Emma Finch Trading Name: Jean Pierre Braganza Date of Appointment: 17 December 2015 Registered office: 3 Field Court, Grays Inn, London WC1R 5EF By whom Appointed: Members and Creditors (2455375) Principal trading address: 4th Floor, 128 Whitechapel Road, London, E1 1JE Nature of Business: Fashion Designer Company2455376 Number: 08811987 Type of Liquidation: Creditors Name of Company: STANTON TIMBER PRODUCTS LIMITED William Antony Batty, Antony Batty & Company LLP: 3 Field Court, Nature of Business: Manufacture of furniture Grays Inn, London, WC1R 5EF, Telephone: 020 7831 1234. Fax: 020 Type of Liquidation: Creditors 7430 2727. Email: [email protected]. Office contact: Sheniz Registered office: C/O FRP Advisory LLP, Stanford House, 19 Castle Bayram Gate, Nottingham NG1 7AQ Office Holder Number: 8111. Principal trading address: Unit 21B Merlin Way, Quarry Hill Industrial Date of Appointment: 15 December 2015 Park, Ilkeston, Derbyshire, DE74 4RA By whom Appointed: Members and Creditors (2455372) Christopher John Stirland and John Anthony Lowe, both of FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ. Office Holder Numbers: 9368 and 9513. Name2455369 of Company: SI-TECK ENGINEERING LIMITED For further details contact: Email: [email protected] Company Number: 05474585 Date of Appointment: 21 December 2015 Registered office: Unit 1, Arianne Business Centre, Blackburn Road, By whom Appointed: Members and Creditors (2455376) Houghton Regis, Bedfordshire, LU5 5DZ Nature of Business: Producer and seller of specialised engineering components Name2455373 of Company: SUNNY SIDE UP CAFE LIMITED Type of Liquidation: Creditors Company Number: 07708884 Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Registered office: 12 Ashley Road, Boscombe, Bournemouth BH1 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 020 8634 5599. 4LQ [email protected] contact: Valma Pipi Principal trading address: 5 Milton Green, Christchurch Road, New Email address: [email protected] Milton, Hampshire, BH25 6QB Office Holder Number: 9731. Nature of Business: Cafe Date of Appointment: 18 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2455369) William Antony Batty, Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: [email protected] Company2455386 Number: 07481998 Office Holder Number: 8111. Name of Company: SMART DINER LIMITED Date of Appointment: 11 December 2015 Previous Name of Company: Discount Dining Limited By whom Appointed: Members & Creditors Nature of Business: Other food services Office contact: Sheniz Bayram (2455373) Type of Liquidation: Creditors Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ PURSUANT2454522 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: N/A Name of Company: TARTAN WEB LIMITED David Frederick Wilson, of DFW Associates, 29 Park Square West, Company Number: SC181276 Leeds, LS1 2PQ. Nature of Business: Retail Sales Clothing Office Holder Number: 6047. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Kate Blakeway, Tel: 0113 390 7940. Registered office: 45 Grovepark Street, Glasgow G20 7NZ Date of Appointment: 17 December 2015 Principal trading address: 13 Cross Green Lane, Leeds LS15 7SR By whom Appointed: Members and Creditors (2455386) Irene Harbottle, W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA, 0141 222 3800 Office Holder Number: 470. Name2455368 of Company: SOCIAL (UK) LIMITED T/A MBC Date of Appointment: 22 December 2015 Company Number: 04346859 By whom Appointed: Members and Creditors (2454522) Trading Name: MBC Registered office: Lynton House, 7-12 Tavistock Square, London WC1H 9LT Name2455379 of Company: TELAVEX 97 LIMITED Principal trading address: 37-39 Tileyard Studios, London, N7 9AH Company Number: 03233479 Nature of Business: creative activity Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Type of Liquidation: Creditors SO15 2EA Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High Principal trading address: Sandell House, Railway Approach, Road, London N20 0RA. Alternative contact: [email protected] Worthing, West Sussex BN11 1UR 8446 6699 Nature of Business: Electrical Installations Office Holder Number: 004692. Type of Liquidation: Creditors

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton 2455371Company Number: 07090809 Place, Southampton SO15 2EA. Alternative person to contact with Name of Company: TYGRA LIMITED enquiries about the case: Mike Hall, telephone number: 02380 Nature of Business: Inventory management services 234222, email address: [email protected] Type of Liquidation: Creditors Office Holder Numbers: 9561 and 8616. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 15 December 2015 N2 8EY By whom Appointed: Members and Creditors (2455379) Principal trading address: 1st Floor Bedford Mews, Bedford Road, London, N2 9DF Alan Simon, of AABRS Limited, Langley House, Park Road, East 2454559Company Number: SC146885 Finchley, London N2 8EY. Name of Company: THE BIG PICTURE (SCOTLAND) LIMITED Office Holder Number: 008635. Nature of Business: Advertising Agency For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Type of Liquidation: Creditors person to contact with enquiries about the case: Harshal Savla Registered office: 17 Victoria Street, Aberdeen, AB10 1UU Date of Appointment: 21 December 2015 Principal trading address: 45 Queens Road, Aberdeen, AB15 4ZN By whom Appointed: Members and Creditors (2455371) Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Office Holder Number: 8219. Company2455378 Number: 08600247 Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. Name of Company: TYGRA PLUS LIMITED Date of Appointment: 17 December 2015 Nature of Business: Painting By whom Appointed: Creditors (2454559) Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London N2 8EY Name2455382 of Company: THE RIDDLER LIMITED Principal trading address: 1st Floor Bedford Mews, Bedford Road, Company Number: 08378682 London, N2 9DF Trading Name: Ilkley Stove Centre Alan Simon, of AABRS Limited, Langley House, Park Road, East Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Finchley, London N2 8EY. SO15 2EA Office Holder Number: 008635. Principal trading address: 9 Rombalds View, Otley LS21 2DR For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Nature of Business: Sale of Stoves and Fireplaces person to contact with enquiries about the case: Harshal Savla Type of Liquidation: Creditors Date of Appointment: 21 December 2015 Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton By whom Appointed: Members and Creditors (2455378) Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Andy Barron, telephone number: 02380 234222, email address: [email protected] Company2455367 Number: 08901040 Office Holder Numbers: 9561 and 8616. Name of Company: UNIQUE NETWORKS INTL LIMITED Date of Appointment: 17 December 2015 Nature of Business: Wired telecommunications activities By whom Appointed: Members and Creditors (2455382) Type of Liquidation: Creditors Voluntary Registered office: C/o Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester WR1 1DS Name2454514 of Company: TOTAL PADEL LTD Principal trading address: 1 Swilgate Road, Tewkesbury, GL20 5PQ Company Number: SC404070 Paul Walker and David Clements, Joint Liquidators, Harrisons Nature of Business: Other Business Activities Business Recovery and Insolvency Limited, 28 Foregate Street, Type of Liquidation: Creditors Voluntary Liquidation Worcester, WR1 1DS. Registered office: 3c Cockburn Halls George Street, Ormiston, Ruth Phillips, Email: [email protected] Tel: 01905 721840 Tranent, East Lothian, Scotland, EH35 5JB Office Holder Numbers: 002649 and 008765. Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Date of Appointment: 22 December 2015 Street, Darlington DL3 7SD By whom Appointed: Members and Creditors (2455367) Office Holder Number: 16150. Date of Appointment: 18 December 2015 By whom Appointed: Members and Creditors (2454514) PURSUANT2454542 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: WEST COAST FITNESS LIMITED Trading Name: Energie Fitness Oban 2455384Company Number: 05358718 Company Number: SC455141 Name of Company: TRINITY PRECISION COMPONENTS (UK) Nature of Business: Fitness Facilities LIMITED Type of Liquidation: Creditors Voluntary Nature of Business: Precision engineering Registered office: 17 Lochavullin Road, Oban, PA34 4PL Type of Liquidation: Creditors Ian William Wright, WRI Associates Limited, Third Floor, Turnberry Registered office: Cash’s Business Centre, 1st Floor, 228 Widdrington House, 175 West George Street, Glasgow, G2 2LB. For further details Road, Coventry CV1 4PB contact: Ishbel MacNeil, Email: [email protected], Telephone: Principal trading address: 5-11 St Colombas Close, Coventry CV1 0141 285 0910 4BX Office Holder Number: 9227. Manubhai Govindbhai Mistry and Hemal Mistry, Liquidators, Date of Appointment: 22 December 2015 Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 By whom Appointed: Members (2454542) 0ED, Email: [email protected], Tel: 0161 763 3183 Office Holder Numbers: 7787 and 10770. Date of Appointment: 21 December 2015 By whom Appointed: Members and creditors (2455384)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 25 COMPANIES

Company2455381 Number: 07523951 For further details contact the Liquidator at Name of Company: WINCROFT PRATT LIMITED [email protected] or telephone 01924 Trading Name: Ian Pratt Accountants 263777.Alternative contact: Jo Sargent Nature of Business: Accounting & Auditing Activities Philip Booth, Liquidator Type of Liquidation: Creditors 21 December 2015 (2455385) Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Principal trading address: 7 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN BURTON2455618 LAINE LIMITED Nicholas Simmonds, of Quantuma LLP, Ground Floor, Meridien (Company Number 03877508) House, 69-71 Clarendon Road, Watford, WD17 1DS and Garry Lock, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA. Principal trading address: Units 6-7, Dickers Mill, Hertford SG13 7AA Office Holder Numbers: 9570 and 12670. Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact the Joint Liquidators at 1986, that a final meeting of the members of the above named [email protected] or telephone 01273 322400. Alternative company will be held at 1 Kings Avenue, Winchmore Hill, London N21 contact: Andy Simpson, Email: [email protected] 3NA on 25 February 2016 at 11.00 am, to be followed by a final Date of Appointment: 18 December 2015 meeting of creditors at 11.30 am for the purpose of showing how the By whom Appointed: Members and Creditors (2455381) winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. FINAL MEETINGS Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the 2455388ANTS NEST LTD claim has been accepted in whole or in part. If you cannot attend, or (Company Number 08049892) do not wish to attend, but wish to vote at the meetings, you can Registered office: 100 St James Road, Northampton, NN5 5LF nominate the chairman of the meetings, who will be the Liquidator, to Principal trading address: Unit 7b, Arches Industrial Estate, Spon End, vote on your behalf. Proxies to be used at the meetings, together with Coventry, CV1 3JQ any unlodged proofs, must be lodged with the Liquidator at his Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY registered office at 1 Kings Avenue, Winchmore Hill, London N21 ACT 1986 that a Final Meeting of Members of the above Company will 3NA, no later than 12 noon on the business day before the meetings. be held at BRI Business Recovery and Insolvency, Kings Chambers, Note: a member or creditor entitled to vote at the meetings is entitled Queens Road, Coventry CV1 3EH on 24 February 2016 at 10.00 am to appoint another person or persons as his proxy to attend and vote followed by a meeting of creditors at 10.15 am. The purpose of the instead of him and a proxy need not also be a member of the meetings is two-fold: for the Joint Liquidators’ account to be laid company. before the meetings, showing how the winding up has been Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, conducted and the Company’s property disposed of, together with Winchmore Hill, London N21 3NA. Telephone No: 0208 370 7262 and any further explanations that may be given and to determine whether email address: [email protected]. Date of Appointment: 19 December the Joint Liquidators should have their release under Section 173 of 2012. Alternative contact for enquiries on proceedings: Kerry Milsome the Insolvency Act 1986. (2455618) Proxies and proofs of debt to be used at the meetings must be lodged with the Company at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH not later than CAFE2455387 PLAKA LIMITED 12.00 noon on 23 February 2016. (Company Number 05713250) Date of Appointment: 09 March 2015 Registered office: Mountview Court, 1148 High Road, Whestone, Office Holder details: John William Rimmer,(IP No. 13836) of BRI London, N20 0RA Business Recovery and Insolvency, Kings Chambers, Queens Road, Principal trading address: 315 Grays Inn Road, London, WC1X 8PX Coventry, CV1 3EH and Peter John Windatt,(IP No. 008611) of BRI NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Business Recovery and Insolvency, Kings Chambers, Queens Road, INSOLVENCY ACT 1986, that a final meeting of the members of the Coventry, CV1 3EH. above named company will be held at Mountview Court, 1148 High For further details telephone: Kiran Sehmi on 02476 226839 Road, Whetstone, London N20 0RA on 4 March 2016 at 10.00 am to John William Rimmer and Peter John Windatt, Joint Liquidators be followed at 10.30 am, by a final meeting of creditors for the 21 December 2015 (2455388) purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that B2455385 R G PRINT FINISHERS LIMITED may be given by the Liquidator. The meetings are being convened at (Company Number 02723137) the above address to save costs. If creditors or members would like Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, the meetings to be held at a more convenient location then they WF5 0RG should contact Kallis & Company. Principal trading address: Main Yard, 86 Wallis Road, Hackney, Proxies to be used at the meetings, together with any hitherto London, E9 5LN unlodged proofs, must be lodged with the Liquidator at Mountview Notice is hereby given that the Joint Liquidators have summoned final Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative meetings of the Company’s members and creditors under Section contact: Alexia Phlora, [email protected], 020 8446 6699 no later 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid than 12 noon on the working day immediately before the meetings. before them an account of the Liquidator’s acts, dealings and of the Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 21 conduct of the winding-up, hearing any explanations that may be November 2014 given by the Liquidator, and passing a resolution granting release of 11 November 2015 (2455387) the Liquidator. The meetings will be held at Coopers House, Intake Lane, Ossett, WF5 0RG on 07 March 2016 at 10.00 am (members) and 10.15 am (creditors). CAPEL2455391 FENCING LIMITED In order to be entitled to vote at the meetings, members and creditors (Company Number 04829002) must lodge their proxies with the Liquidator at Coopers House, Intake Registered office: Tavistock House South, Tavistock Square, London, Lane, Ossett, WF5 0RG by no later than 12 noon on the business day WC1H 9LG prior to the day of the meeting (together, if applicable, with a Principal trading address: 22 Sychem Lane, Five Oak Green, completed proof of debt form if this has not previously been Tonbridge, Kent, TN12 6TR submitted). Notice is hereby given that the Joint Liquidators have summoned final Date of Appointment: 02 February 2015 meetings of the Company’s members and creditors under Section Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Coopers House, Intake Lane, Ossett, WF5 0RG. before them an account of the Joint Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES may be given by the Joint Liquidators, and passing a resolution Members and creditors can attend the meetings in person and vote. granting the release of the Joint Liquidators. The meetings will be held Creditors are entitled to vote if they have submitted a claim and the at Griffins, Tavistock House South, Tavistock Square, London, WC1H claim has been accepted in whole or in part. If you cannot attend, or 9LG on 12 February 2016 at 3.00 pm (members) and 3.15 pm do not wish to attend, but wish to vote at the meetings, you can (creditors). In order to be entitled to vote at the meetings, members nominate the chairman of the meetings, who will be the Liquidator, to and creditors must lodge their proxies with the Joint Liquidators at vote on your behalf. Proxies to be used at the meetings, together with Griffins, Tavistock House South, Tavistock Square, London WC1H any unlodged proofs, must be lodged with the Liquidator at his 9LG by no later than 12 noon on the business day prior to the day of registered office at 1 Kings Avenue, Winchmore Hill, London N21 the meetings (together, if applicable with a completed proof of debt 3NA, no later than 12 noon on the business day before the meetings. form if this has not previously been submitted). Note: a member or creditor entitled to vote at the meetings is entitled Date of Appointment: 15 August 2011 to appoint another person or persons as his proxy to attend and vote Office Holder details: Stephen Hunt,(IP No. 9183) and Timothy instead of him and a proxy need not also be a member of the Bramston,(IP No. 8278) both of Griffins, Tavistock House South, company. Tavistock Square, London WC1H 9LG. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, For further details contact the Liquidators on 020 7554 9600. Winchmore Hill, London N21 3NA. Telephone No: 0208 370 7262 and Alternative contact: Neil Booth, Email: [email protected] email address: [email protected]. Date of Appointment: 23 October Stephen Hunt and Timothy Bramstom, Joint Liquidators 2012. Alternative contact for enquiries on proceedings: Kerry Milsome 21 December 2015 (2455391) (2455389)

2455377DIRECTIONS DIRECT LIMITED DRUID2455393 PROPERTY INVESTMENTS LTD (Company Number 07831808) (Company Number 08201172) Registered office: The Old Exchange, 234 Southchurch Road, Registered office: 43 Lovatt Street, Stafford, ST16 3DB Southend on Sea, SS1 2EG Principal trading address: 4 Saddlers Court, Bloxwich, WS2 7LZ Principal trading address: 38 Clifftown Parade, Southend on Sea, SS1 Notice is hereby given, pursuant to Section 106 OF THE 1DL INSOLVENCY ACT 1986 that final meetings of the members and Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP creditors of the Company will be held at Moore Stephens LLP, One Number: 009445), both of Begbies Traynor (Central) LLP of The Old Redcliff Street, Bristol, BS1 6NP on 19 February 2016 at 12.00 noon Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were and 12.30 pm respectively, for the purpose of having an account laid appointed as Joint Liquidators of the Company on 7 January 2014. before them showing the manner in which the winding up has been Pursuant to Section 106 of the INSOLVENCY ACT 1986, final conducted and the property of the company disposed of, and of meetings of the members and creditors of the above named hearing any explanation that may be given by the liquidators. A Company will be held at The Old Exchange, 234 Southchurch Road, person entitled to attend and vote at either of the above meetings Southend on Sea, Essex, SS1 2EG on 4 March 2016 at 10.00 am and may appoint a proxy to attend and vote instead of him. A proxy need 10.15 am respectively, for the purpose of having an account of the not be a member or creditor of the Company. winding up laid before them, showing the manner in which the Proxies for use at the meeting must be lodged at the address shown winding up has been conducted and the property of the Company above no later than 12 noon on the business day preceding the disposed of, and of hearing any explanation that may be given by the respective meetings. joint liquidators. Date of Appointment: 22 January 2015 A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore a proxy to attend and vote instead of him and such proxy need not Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy also be a member or creditor. Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, In order to be entitled to vote at the meeting, creditors must lodge London, EC1A 4AB. their proofs of debt (unless previously submitted) and unless they are For further details contact: Nicholas Talbot, Email: attending in person, proxies at the offices of Begbies Traynor (Central) [email protected] or telephone 0117 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 9225522Reference: BR71699 SS1 2EG no later than 12.00 noon on the business day before the Stephen Ramsbottom, Joint Liquidator meeting. Please note that the joint liquidators and their staff will not 21 December 2015 (2455393) accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. 2454558EAST NEUK PLUMBERS LIMITED Any person who requires further information may contact the Joint Company Number: SC382087 Liquidator by telephone on 01702 467255. Alternatively enquiries can Notice is hereby given that, in terms of Section 106 of the Insolvency be made to Rebecca Mileham by e-mail at Act 1986 meetings of the company and of the creditors will be held on [email protected] or by telephone on 01702 Thursday 25 February 2016 at 11.00 am and 11.30 am respectively 467255. within the offices of the Liquidator, The Vision Building, 20 Wayne Macpherson, Joint Liquidator Greenmarket, Dundee, DD1 4QB, for the purpose of receiving a report 21 December 2015 (2455377) of the Liquidator’s acts and dealings and of the conduct of the winding up, and to determine whether the Liquidator should have his release in terms of Section 173 of the said Act. 2455389DISTURB LIMITED Shareholders are entitled to vote at said meeting according to the (Company Number 06128265) rights attaching to their shares. Creditors are entitled to vote only if Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA they have submitted their claims to the Liquidator and their claims Principal trading address: 5 Cowcross Street, London EC1M 6DW have been accepted in whole or in part. A resolution at the meeting is Notice is hereby given, pursuant to Section 106 of the Insolvency Act passed if a majority in value of those voting, vote in favour of it. A 1986, that a final meeting of the members of the above named member or creditor who is entitled to attend and vote at the above company will be held at 1 Kings Avenue, Winchmore Hill, London N21 meetings is entitled to appoint a proxy to attend and vote on his/her 3NA on 26 February 2016 at 11.00 am, to be followed by a final behalf. Proxies may be lodged with the Liquidator at or before the meeting of creditors at 11.30 am for the purpose of showing how the meeting. winding up has been conducted and the property of the company Graeme C Smith, Liquidator disposed of, and of hearing explanations that may be given by the 23 December 2015 (2454558) Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 27 COMPANIES

ECHO2455395 ESTATES LIMITED explanation that may be given by the Liquidator. Proxies to be used at (Company Number 00786365) the Meetings must be lodged with the Liquidator at Crawfords Registered office: 2nd Floor, 170 Edmund Street, Birmingham, West Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Midlands B3 2HB Manchester M3 7DB, not later than 12 noon on the business day Principal trading address: Birchfield Lane, Oldbury, West Midlands, before the Meetings. B69 1DT Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: Following my appointment as Joint Liquidator on 3 February 2015 I 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 hereby give notice pursuant to Section 106 OF THE INSOLVENCY 7DB. Contact Name: Alex Kachani. Email address: ACT 1986 that the final meeting of the Company and the final meeting [email protected]. Telephone Number: +44 of creditors of the above named Company will be held at FRP (0)161 828 1000. Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Alex Kachani FCA, Liquidator. Date of Appointment: 31 March 2015 Midlands B3 2HB on 29 February 2016 at 10.00 am and 10.30 am 21 December 2015 (2455630) respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given HALLWOOD2454521 LOGISTICS LIMITED by the Joint Liquidators and to determine whether the Joint Company Number: SC286974 Liquidators should have their release. A member or creditor entitled to Registered office: Stevedores Building, King George V Dock, attend and vote at either of the above meetings may appoint a proxy Glasgow, G51 4SE to attend and vote instead of him or her. A proxy need not be a Principal trading address: West Gate, Humber Road, Immingham member or creditor of the Company. Proxies for use at either of the Dock, N.E. Lincolnshire, DN40 2QX meetings must be lodged at my offices at FRP Advisory LLP, 2nd Notice is hereby given, pursuant to Section 106 of the Insolvency Act Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB no 1986, that a final meeting of the members of the above named later than 12.00 noon on the business day preceding the date of the Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 meetings. 8WF on 29 January 2016 at 12.30 pm, to be followed at 12.45 pm by Office Holder details: Gerald Clifford Smith,(IP No. 6335) of FRP a final meeting of creditors for the purpose of having an account laid Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB before them by the liquidator showing the manner in which the and Steven Martin Stokes,(IP No. 10330) of FRP Advisory LLP, 2nd winding up has been conducted and the property of the Company Floor, 170 Edmund Street, Birmingham, B3 2HB. disposed of, and of hearing any explanation that may be given by the For further details contact: Pooja Ghelani, Tel: 0121 710 1687 Liquidator, and also of determining the manner in which the books, Gerald Smith, Liquidator accounts and documents of the Company and of the Liquidator shall 15 December 2015 (2455395) be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor 2455394GENERATION 3 LIMITED will been entitled to attend and vote at the meeting only if a claim has (Company Number 04907326) been lodged with me at or before the meeting and it has been Trading name/style: The Black Bull, Burton Pidsea accepted for voting purposes in whole or in part. Proxies may also be Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN lodged with me at the meeting or before the meeting at my office. Principal trading address: The Black Bull, Burton Pidsea, East Date of appointment: 1 May 2015. Yorkshire HU12 9AX Office holder details: Derek Forsyth (IP No. 8219) of Campbell Dallas Notice is hereby given, pursuant to Section 106 of the Insolvency Act LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF 1986, that final meetings of members and creditors of the above For further details contact: The Liquidator, Email: named company will be held at the offices of Redman Nichols Butler, [email protected] or tel: 0141 886 6644. Maclaren House, Skerne Road, Driffield YO25 6PN, on 24 February Derek Forsyth, Liquidator 2016 at 10.00 am and 10.15 am for the purposes of:- 21 December 2015 (2454521) 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of and giving an explanation of that account; and HAWKINS2455396 ELECTRICAL (UK) LTD 2. approving that account and to pass certain resolutions. (Company Number 07921534) Any creditor wishing to vote at the meetings must lodge a duly Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston completed proxy and statement of claim at the registered office by 12 Road, Flax Bourton, Bristol, BS48 1UR noon on the last business day before the meetings in order to be Principal trading address: 8 Cynderway, Emersons Green, Bristol, entitled to vote at the meetings. BS16 7BT Liquidators’ names and address: A J Nichols and J W Butler, Notice is hereby given that Final Meetings of the Members and Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 Creditors of the above named Company are called pursuant to 257788, Office holder numbers: 8367 and 9591. Date of appointment: Section 106 OF THE INSOLVENCY ACT 1986 and are to be held at 30 March 2015 Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax A J Nichols, Joint Liquidator Bourton, Bristol, BS48 1UR on 08 March 2016 at 12.00 noon 17 December 2015 (2455394) (members) to be followed at 12.15 pm the same day by a meeting of the creditors of the Company. The Meetings are called for the purposes of enabling the Joint Liquidators to present an account GRADE2455630 ONE PRECISION ENGINEERING LIMITED showing the manner in which the winding-up of the Company has (Company Number 09031458) been conducted and to give any explanation that they may consider Registered office: Stanton House, 41 Blackfriars Road, Salford, necessary. The resolution to be considered is that: Alison M Byrne Manchester M3 7DB; Former Registered Office: Unit B8 Newton and Ruth Gilbert be forthwith released and discharged as Joint Business Park, Talbot Road, Hyde SK14 4UQ Liquidators. Principal trading address: Unit B8 Newton Business Park, Talbot A member or creditor entitled to attend and vote is entitled to appoint Road, Hyde SK14 4UQ a proxy to vote instead of him. A proxy need not be a member or Notice is hereby given, pursuant to section 106 of the Insolvency Act creditor. Proofs and proxies to be used at the meeting should be 1986 that Meetings of the Members and Creditors of the above lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, named Company will be held at Crawfords Accountants LLP, Stanton Flax Bourton, Bristol BS48 1UR no later than 12.00 noon on the House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 19 working day immediately before the meetings. February 2016 at 10.00 am and 10.15 am precisely, for the purpose of Date of Appointment: 13 November 2014 having an Account laid before them, and to receive the report of the Office Holder details: Alison M Byrne,(IP No. 009264) and Ruth Liquidator showing how the winding-up of the Company has been Gilbert,(IP No. 13650) both of Byrne Associates, Suite 3 Farleigh conducted and its property disposed of, and of hearing any House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR.

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

For further information please contact Alison Byrne on 01275 464038. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Alison M Byrne, Joint Liquidator 1986, that a final meeting of the members of the above named 21 December 2015 (2455396) company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 29 February 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the 2455547HOM CONSTRUCTION (LONDON) LIMITED winding up has been conducted and the property of the company (Company Number 02240892) disposed of, and of hearing explanations that may be given by the Registered office: Tavistock House South, Tavistock Square, London, Liquidator. WC1H 9LG Members and creditors can attend the meetings in person and vote. Principal trading address: Postmens Office, 22 Moorefield Road, Creditors are entitled to vote if they have submitted a claim and the London, N17 6PY claim has been accepted in whole or in part. If you cannot attend, or Notice is hereby given that the Liquidator has summoned final do not wish to attend, but wish to vote at the meetings, you can meetings of the Company’s members and creditors under Section nominate the chairman of the meetings, who will be the Liquidator, to 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid vote on your behalf. Proxies to be used at the meetings, together with before them an account of the Liquidator’s acts and dealings and of any unlodged proofs, must be lodged with the Liquidator at his the conduct of the winding up, hearing any explanations that may be registered office at 1 Kings Avenue, Winchmore Hill, London N21 given by the Liquidator, and passing a resolution granting the release 3NA, no later than 12 noon on the business day before the meetings. of the Liquidator. The meetings will be held at Tavistock House South, Note: a member or creditor entitled to vote at the meetings is entitled Tavistock Square, London, WC1H 9LG on 15 February 2016 at 11.00 to appoint another person or persons as his proxy to attend and vote am (members) and 11.15 am (creditors). instead of him and a proxy need not also be a member of the In order to be entitled to vote at the meetings, members and creditors company. must lodge their proxies with the Liquidator at Tavistock House Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, South, Tavistock Square, London WC1H 9LG by no later than 12 Winchmore Hill, London N21 3NA. Telephone No: 0208 370 7262 and noon on the business day prior to the day of the meeting (together, if email address: [email protected]. Date of Appointment: 20 December applicable with a completed proof of debt form if this has not 2013. Alternative contact for enquiries on proceedings: Kerry Milsome previously been submitted). (2455403) Date of Appointment: 13 December 2010 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. KOUZINA2455514 LIMITED For further details contact the Liquidator on 020 7554 9600. (Company Number 06595973) Alternative contact: Neil Booth, email: [email protected] Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Steven Hunt, Liquidator Principal trading address: 345 Green Lanes, Palmers Green, London 21 December 2015 (2455547) N13 4JG Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named IB2455408 CONSTRUCTION WALES LTD company will be held at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 06983641) 3NA on 24 February 2016 at 10.00 am, to be followed by a final Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, meeting of creditors at 10.30 am for the purpose of showing how the Abercynon, Rhondda, Cynon Taf, CF45 4SN winding up has been conducted and the property of the company Principal trading address: Fairways, Penderyn Road, Hirwaun, disposed of, and of hearing explanations that may be given by the Aberdare, CF44 9RU Liquidator. Notice is hereby given, pursuant to Section 106 OF THE Members and creditors can attend the meetings in person and vote. INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors are entitled to vote if they have submitted a claim and the Creditors of the above-named Company will be held at Bailams & Co, claim has been accepted in whole or in part. If you cannot attend, or Ty Antur, Navigation Park, Abercynon, CF45 4SN on 23 March 2016 do not wish to attend, but wish to vote at the meetings, you can at 10.30 am and 10.45 am respectively, for the purpose of having an nominate the chairman of the meetings, who will be the Liquidator, to account laid before them showing the manner in which the winding up vote on your behalf. Proxies to be used at the meetings, together with of the Company has been conducted and the property disposed of, any unlodged proofs, must be lodged with the Liquidator at his and of receiving any explanation that may be given by the Liquidator, registered office at 1 Kings Avenue, Winchmore Hill, London N21 and also determining the manner in which the books, accounts and 3NA, no later than 12 noon on the business day before the meetings. documents of the Company shall be disposed of. Any member or Note: a member or creditor entitled to vote at the meetings is entitled creditor is entitled to attend and vote at the above meetings and may to appoint another person or persons as his proxy to attend and vote appoint a proxy to attend instead of himself. A proxy holder need not instead of him and a proxy need not also be a member of the be a member or creditor of the Company. Proxies to be used at the company. meetings must be lodged at Bailams & Co, Ty Antur, Navigation Park, Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Abercynon, Rhondda Cynon Taf, CF45 4SN not later than 12.00 noon Winchmore Hill, London N21 3NA. Telephone No: 0208 370 7262 and on 22 March 2016. Where a proof of debt has not previously been email address: [email protected]. Date of Appointment: 27 November submitted by a creditor, any proxy must be accompanied by such a 2014. Alternative contact for enquiries on proceedings: Mark Wootton completed proof. (2455514) Date of Appointment: 15 November 2012 Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. 2455441LEEDS LIST LIMITED For further details contact: Anna Wilding, Email: (Company Number 08029130) [email protected], Tel: 01443 749 768. Registered office: Devonshire House, 32/34 North Parade, Bradford Michelle Williams, Liquidator BD1 3HZ 21 December 2015 (2455408) Principal trading address: 64 Wellington Street, Leeds LS1 2EE Final meetings of members and creditors of the above-named company have been summoned by the joint liquidators under Section KELLYS2455403 GROUNDWORKS LIMITED 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency (Company Number 07238075) Rules 1986 for the purpose of: Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 1) To approve the joint liquidators' final receipts and payments Principal trading address: 2 Hayling Road, Watford, Hertfordshire account for the period 28 April 2015 to 5 February 2016; WD19 7BW 2) To approve the joint liquidators' final report; and 3) To approve the release of Steven George Hodgson and John Paul Sugden as joint liquidators of the company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 29 COMPANIES

The meetings will be held as follows: date: 5 February 2016 times: MICROEMISSIVE2454536 DISPLAYS GROUP PLC 10.30am - Members - 10.45am - Creditors, venue: Devonshire House, Company Number: SC272069 32/34 North Parade, Bradford BD1 3HZ Registered office: C/O BDO LLP, 4 Atlantic Quay, 70 York Street, A proxy form is available upon request which must be lodged with me Glasgow G2 8JX not later than 4 February 2016 to entitle you to vote by proxy at the Principal trading address: Scottish Microelectonics Centre, West meeting together with a completed proof of debt form if you have not Mains Road, Edinburgh, EH9 3JF already lodged one. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder Details: Steven George Hodgson and John Paul Sugden 1986, that the Final Meetings of Members and Creditors of the above (IP numbers 13550 and 8064) of Auker Rhodes Accounting Ltd, Company will be held within the offices of BDO LLP, 4 Atlantic Quay, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire 70 York Street, Glasgow G2 8JX on 5 February 2016 at 11.30 am and BD1 3HZ. Date of Appointment: 28 April 2015. Further information 11.45 am respectively in order that we may present a final account of about this case is available from the offices of Auker Rhodes the winding up of the Company. The Meetings will also consider the Accounting Ltd on 01274 299 499. following: Resolution to approve my release of David J Hill, and I as Steven George Hodgson and John Paul Sugden, Joint Liquidators Joint Liquidators of Microemissive Displays Group Plc, and 24 December 2015 (2455441) Resolution to authorise the disposal of both our own and the Company’s books and records three months from the date of our release as Joint Liquidators. All members and creditors whose claims 2455586LOGOPRO LIMITED have been accepted are entitled to attend, in person or by proxy, and (Company Number 07025964) a Resolution will be passed by a majority in value of those voting in Trading Name: GOLDSTAR UK favour of it. Attendance at these Meetings is not mandatory; and, to Registered office: Third Floor, 3 Field Court, Gray’s Inn, London, be valid for voting purposes, the form of proxy must be lodged with WC1R 5EF me at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Principal trading address: Unit 6 Britannia Business Park, Mill Road, before or at the Meeting at which it is to be used. Aylesford, ME20 7NT Office Holder details: James Bernard Stephen and David J Hill (IP NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Nos. 9273 and 6161) both of BDO LLP, 4 Atlantic Quay, 70 York INSOLVENCY ACT 1986, that final Meetings of the Members and Street, Glasgow G2 8JX Creditors of the above named Company will be held at the offices of Further details contact: The Joint Liquidators, Email: Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, [email protected] WC1R 5EF on 23 February 2016 at 10.30 am and 10.45 am James Bernard Stephen and David J Hill, Joint Liquidators respectively, for the purpose of receiving an account of the 22 December 2015 (2454536) Liquidator’s acts and dealings and of the conduct of the winding up and how the Company’s property has been disposed of, and to consider the following resolution: MILLENIUM2455420 247 LTD 1. That the Liquidator be granted his release. (Company Number 07246317) Members or Creditors wishing to vote at the respective meetings Trading Name: Millenium Cabs must lodge their proofs of debt (if they have not already done so) and Registered office: C/O Parker Getty, Devonshire House, 582 (unless they are attending in person) proxies at the offices of Antony Honeypot Lane, Stanmore, Middlesex, HA7 1JS Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Principal trading address: Hemel Hempstead Football Club, Vauxhall no later than 12 noon on the business day before the meeting. Road, Herts, HP2 4HW Liquidator: William Antony Batty Notice is hereby given that the Liquidator has summoned final Insolvency Practitioner Number: 8111 meetings of the Company’s members and creditors under Section Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid WC1R 5EF before them an account of the Liquidator’s acts and dealings and of Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: the conduct of the winding up, hearing any explanations that may be [email protected] given by the Liquidator and passing a resolution granting the release Office contact: sarahw of the Liquidator. The meetings will be held at Parker Getty, 22 December 2015 (2455586) Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 03 March 2016 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members M2455625 & R AGENCIES LTD and creditors must lodge their proxies with the Liquidator at Parker (Company Number 04721545) Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 Registered office: C/O Armstrong Watson, 3rd Floor, 10 South 1JS by no later than 12.00 noon on the business day prior to the day Parade, Leeds, West Yorkshire LS1 5QS of the meetings (together, if applicable, with a completed proof of Principal trading address: Studio 18, 18 Hilton Street, Manchester, M1 debt form if this has not previously been submitted). 1FR Date of Appointment: 23 January 2015 Notice is hereby given that the Liquidator has summoned final Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty, meetings of the Company’s members and creditors under Section Devonshire House, 582 Honeypont Lane, Stanmore, Middx, HA7 1JS. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: D Coutts, Email: before them an account of the Liquidator’s acts and dealings and of [email protected] the conduct of the winding-up, hearing any explanations that may be Farheen Qureshi, Liquidator given by the Liquidator, and passing a resolution granting the release 18 December 2015 (2455420) of the Liquidator. The meetings will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 17 February 2016 at 11.00 am (members) and 11.30 am (creditors). In N2455417 J SUPPLIES UK LTD order to be entitled to vote at the meetings, members and creditors (Company Number 06684933) must lodge their proxies with the Liquidator at Armstrong Watson, Registered office: Tavistock House South, Tavistock Square, London, Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 WC1H 9LG noon on the business day prior to the day of the meetings (together, if Principal trading address: Unit 1, Regent Trading Estate, Oldfield applicable, with a completed proof of debt form if this has not Road, Salford, M5 4DE previously been submitted). Date of Appointment: 22 October 2010 Office Holder details: Michael C Kienlen,(IP No. 9367) of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS. Further details contact: Alex Weil, Tel: 0113 2211 300 Michael C Kienlen, Liquidator 18 December 2015 (2455625)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidator has summoned final Liquidators at Armstrong Watson, Third Floor, 10 South Parade, meetings of the Company’s members and creditors under Section Leeds, LS1 5QS by no later than 12.00 noon on the business day 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid prior to the day of the meeting (together, if applicable, with a before them an account of the Liquidator’s acts and dealing and of completed proof of debt form if this has not previously been the conduct of the winding up, hearing any explanations that may be submitted). given by the Liquidator, and passing a resolution granting the release Date of Appointment: 01 December 2014 of the Liquidator. The meetings will be held at Tavistock House South, Office Holder details: Michael C Kienlen,(IP No. 9367) of Armstrong Tavistock Square, London, WC1H 9LG on 16 March 2016 at 10.00 am Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS and Daryl (members) and 10.15 am (creditors). Warwick,(IP No. 009500) of Armstrong Watson, Fairview House, In order to be entitled to vote at the meetings, members and creditors Victoria Place, Carlisle, CA1 1HP. must lodge their proxies with the Liquidator at Griffins, Tavistock For further details contact: The Joint Liquidators on tel: 0113 2211 House South, Tavistock Square, London WC1H 9LG by no later than 300. Alternative contact: Alex Weil. 12 noon on the business day prior to the day of the meeting (together, Michael C Kienlen, Joint Liquidator if applicable with a completed proof of debt form if this has not 18 December 2015 (2455634) previously been submitted). Date of Appointment: 13 December 2010 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock 2455426PRESTIGE GRANITE & MARBLE (N.W.) LTD House South, Tavistock Square, London WC1H 9LG. (Company Number 06757794) For further details contact the Liquidator on 020 7554 9600. Registered office: 340 Deansgate, Manchester, M3 4LY Alternative contact: Neil Booth, Email: [email protected] Principal trading address: (formerly) Dixon Road, Knowsley Industrial Stephen Hunt, Liquidator Park, Liverpool, L33 7XF 21 December 2015 (2455417) David Moore (IP No. 009713) and Gary N Lee (IP No. 009204) both of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the company on 21 January 2455430PHOENIX CAR BODY REPAIRS LIMITED 2013. On 1 July 2013, a block transfer order was made in the High (Company Number 06590146) Court of Justice, Manchester District Registry No. 3571 of 2013, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA replacing David Moore with Francesca Tackie (IP No. 009713) of Principal trading address: 893a High Road, Chadwell Heath, Romford, Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Essex RM6 4HR as Joint Liquidator. Pursuant to Section 106 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 106 of the Insolvency Act ACT 1986 final meetings of the members and creditors of the above 1986, that a final meeting of the members of the above named named Company will be held at 340 Deansgate, Manchester, M3 4LY company will be held at 1 Kings Avenue, Winchmore Hill, London N21 on 22 February 2016 at 10.00 am and 10.15 am respectively, for the 3NA on 26 February 2016 at 10.00 am, to be followed by a final purpose of having an account of the winding up laid before them, meeting of creditors at 10.30 am for the purpose of showing how the showing the manner in which the winding up has been conducted and winding up has been conducted and the property of the company the property of the Company disposed of, and of hearing any disposed of, and of hearing explanations that may be given by the explanation that may be given by the joint liquidators. A member or Liquidator. creditor entitled to attend and vote is entitled to appoint a proxy to Members and creditors can attend the meetings in person and vote. attend and vote instead of him and such proxy need not also be a Creditors are entitled to vote if they have submitted a claim and the member or creditor. In order to be entitled to vote at the meeting, claim has been accepted in whole or in part. If you cannot attend, or creditors must lodge their proofs of debt (unless previously submitted) do not wish to attend, but wish to vote at the meetings, you can and unless they are attending in person, proxies at the offices of nominate the chairman of the meetings, who will be the Liquidator, to Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY vote on your behalf. Proxies to be used at the meetings, together with no later than 12.00 noon on the business day before the meeting. any unlodged proofs, must be lodged with the Liquidator at his Please note that the Joint Liquidators and their staff will not accept registered office at 1 Kings Avenue, Winchmore Hill, London N21 receipt of completed proxy forms by email. Submission of proxy 3NA, no later than 12 noon on the business day before the meetings. forms by email will lead to the proxy being held invalid and the vote Note: a member or creditor entitled to vote at the meetings is entitled not cast. to appoint another person or persons as his proxy to attend and vote Any person who requires further information may contact the Joint instead of him and a proxy need not also be a member of the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can company. be made to Phillip Shaughnessy by email at Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, [email protected] or by telephone on 0161 Winchmore Hill, London N21 3NA. Telephone No: 0208 370 7262 and 837 1700. email address: [email protected]. Date of Appointment: 21 January F Tackie, Joint Liquidator 2014. Alternative contact for enquiries on proceedings: Mark Wootton 21 December 2015 (2455426) (2455430)

SIMON'S2455418 POOLS LIMITED POW2455634 CLEANING LIMITED (Company Number 07243006) (Company Number 08869509) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, Borehamwood, Hertfordshire, WD6 2FX Leeds, LS1 5QS Principal trading address: Priory Rise, Benenden Road, Biddenden, Principal trading address: 121 Matilda Street, Sheffield, South Kent, TN27 8BY Yorkshire, S1 4QG Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given that the Joint Liquidators have summoned final INSOLVENCY ACT 1986 that final meetings of members and creditors meetings of the Company’s members and creditors under Section of the Company will be held at the offices of Valentine & Co, 5 Stirling 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 19 before them an account of the Joint Liquidators’ acts and dealings February 2016 at 10.00 am and 10.15 am respectively, for the and of the conduct of the winding-up, hearing any explanations that purposes of having an account laid before them showing the manner may be given by the Joint Liquidators, and passing a resolution in which the winding-up of the Company has been conducted and the granting the release of the Joint Liquidators. The meetings will be held property disposed of, and of receiving any explanation that may be at Armstrong Watson, Third Floor, 10 South Parade, Leeds, West given by the Liquidator, and also determining the manner in which the Yorkshire LS1 5QS on 17 February 2016 at 10.00 am (members) and books, accounts and documents of the Company shall be disposed 10.30 am (creditors). In order to be entitled to vote at the meetings, of. The following resolutions will be put to the meeting: To accept the members and creditors must lodge their proxies with the Joint Liquidator’s final report and account and to approve the Liquidator’s release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 31 COMPANIES

A member or creditor entitled to attend and vote at the above For further details contact: N A Bennett, Email: meetings may appoint a proxy to attend and vote in his place. It is not [email protected], Tel: 020 7535 7000. Alternative necessary for the proxy to be a member or creditor. Proxy forms must contact: Marc Palmer. be returned to the offices of Valentine & Co at the above address by N A Bennett, Joint Liquidator no later than 12.00 noon on 18 February 2016. 18 December 2015 (2455428) Date of Appointment: 30 July 2014 Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2455617THE COUNTRY STORE (HEREFORD) LLP 2FX. (Company Number OC383259) For further details contact: Mark Reynolds, Tel: 020 8343 Registered office: c/o Harrisons Business Recovery and Insolvency 3710.Alternative contact: Maria Christodoulou Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Mark Reynolds, Liquidator Hereford, HR2 6FE 21 December 2015 (2455418) Principal trading address: 2-3 High Town, Hereford, HR1 2AA Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above 2455410SOUTHWEST RECYCLING LIMITED named Limited Liability Partnership will be held at Harrisons Business (Company Number 07431587) Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Registered office: 141 Englishcombe Lane, Southdown, Bath, BA2 Carey Road, Rotherwas, Hereford, HR2 6FE, on 24 February 2016 at 2EL 10.00 am and 10.30 am respectively, for the purpose of having an Principal trading address: The Old Bake House, Ditcheat, Shepton account laid before them showing how the winding-up has been Mallet, BA4 6PN conducted and the property of the Partnership disposed of, and also Notice is hereby given, pursuant to Section 106 OF THE determining whether the Joint Liquidators should be granted their INSOLVENCY ACT 1986 that final meetings of the members and release from office. creditors of the Company will be held at Moore Stephens LLP, One A member or creditor entitled to attend and vote is entitled to appoint Redcliff Street, Bristol, BS1 6NP on 18 February 2016 at 11.00 am a proxy-holder to attend and vote instead of him and such proxy- and 11.30 am respectively for the purpose of having an account laid holder need not also be a member or creditor. Proxy forms must be before them showing the manner in which the winding-up has been returned to the offices of Harrisons Business Recovery and Insolvency conducted and the property of the Company disposed of, and of Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, hearing any explanation that may be given by the joint liquidators. A Hereford, HR2 6FE no later than 12.00 noon on the business day person entitled to attend and vote at either of the above meetings before the meeting. may appoint a proxy to attend and vote instead of him. A proxy need Liquidator, IP number, firm and address: Paul Walker, 002649, and not be a member or creditor of the Company. David Clements, 008765 of Harrisons Business Recovery and Proxies for use at the meeting must be lodged at the address shown Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, above no later than 12.00 noon on the business day preceding the Rotherwas, Hereford, HR2 6FE respective meetings. Person to contact: Greg Warren, 01432 359 000, Date of Appointment: 07 July 2015 [email protected] Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore 23 December 2015 (2455617) Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. TWINKLE2455431 TRANSPORT LIMITED For further details contact: Clive Hobbs, Email: (Company Number 01371605) [email protected] or telephone 0117 Registered office: 5-6 The Courtyard, East Park, Crawley, West 9225522.Reference: BR72720 Sussex RH10 6AG Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators Principal trading address: 7 Vulcan Road South, St Faiths Industrial 21 December 2015 (2455410) Estate, Norwich, Norfolk, NR6 6AF Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors STORE2455428 OF THE FUTURE TECHNOLOGY LIMITED of the above named Company will be held at the offices of Benedict (Company Number 08228124) Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex Registered office: One Great Cumberland Place, Marble Arch, London RH10 6AG on 25 February 2016 at 10.00 am and 10.15 am W1H 7LW respectively for the purpose of receiving a report and account Principal trading address: Unit 4A/4B Mount Pleasant Business Park, showing the manner in which the winding up has been conducted an Jackson Street, Oldham, OL4 1HU the property of the Company disposed of, and hearing any Notice is hereby given in pursuance of Section 106 OF THE explanation that may be given by the Joint Liquidators, and also INSOLVENCY ACT 1986 that Final Meetings of Members and determining the manner in which the books, accounts and documents Creditors of the above named Company will be held at the offices of of the Company and of the Joint Liquidators shall be disposed of. Leonard Curtis, One Great Cumberland Place, Marble Arch, London Proxies to be used at the meetings (together with a completed proof W1H 7LW on 18 February 2016 at 10.00 am and 10.30 am of debt form if you have not already lodged one) must be lodged with respectively, for the purpose of having an account laid before them, the Joint Liquidators at 5-6 The Courtyard, East Park, Crawley, West showing the manner in which the Winding-up has been conducted Sussex, RH10 6AG no later than 12.00 noon on the preceding and the property of the Company disposed of, and of hearing any business day. explanation that may be given by the Joint Liquidators. Any member Date of Appointment: 07 January 2014 or creditor entitled to attend and vote is entitled to appoint a Proxy to Office Holder details: Graham P Petersen,(IP No. 008325) and Grant L attend and vote instead of him or her, and such Proxy need not also Pegg,(IP No. 10832) both of Benedict Mackenzie LLP, 5-6 The be a member or creditor. The proxy form must be returned to the Courtyard, East Park, Crawley, West Sussex RH10 6AG. above address by no later than 12.00 noon on the business day For further details contact: Ed Guest, Email: [email protected] before the Meeting. Tel: 01293 447799 In the case of a Company having a share capital, a member may Grant L Pegg, Joint Liquidator appoint more than one proxy in relation to a meeting, provided that 21 December 2015 (2455431) each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 27 August 2013 Office Holder details: N A Bennett,(IP No. 9083) and A Cadwallader,(IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2455414WHITEHALL FRANCHISE LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07071912) 1986 that a meeting of the creditors of the above named Company Previous Name of Company: t/a Gateway Homes Nationwide will be held at Leigh House, 2nd Floor, 7 Station Approach, Franchise Limited Bexleyheath, Kent, DA7 4QP, on 5 January 2016 at 10.00 am for the Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, purposes mentioned in Sections 99, 100 and 101 of the said Act. Leeds, LS1 5QS Avner Radomsky of Saud and Company Limited, 2nd Floor, Leigh Principal trading address: G4 Whitehall Waterfront, 2 Riverside Way, House, 7 Station Approach, Bexleyheath, Kent, DA7 4QP, is qualified Leeds, LS1 4EB to act as an insolvency practitioner in relation to the above and will Notice is hereby given that the Liquidators have summoned final furnish creditors, free of charge, with such information concerning the meetings of the Company’s members and creditors under Section company's affairs as is reasonably required. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Further information about this case is available from Michel Dupont at before them an account of the Liquidators’ acts and dealings and of the offices of Saud & Company Limited on 020 8304 0609. the conduct of the winding-up, hearing any explanations that may be Khalid Mehar given by the Liquidators, and passing a resolution granting the release 22 December 2015 (2455258) of the Liquidators. The meetings will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 17 February 2016 at 12.00 noon (members) and 12.30 pm (creditors). ANALOX2455259 INSTRUMENTS LIMITED In order to be entitled to vote at the meetings, members and creditors (Company Number 01120213) must lodge their proxies with the Liquidators at Armstrong Watson, Registered office: 20 - 22 Bedford Row, London, WC1R 4JS Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 Principal trading address: Unit 22 Acton Park Estate, The Vale, noon on the business day prior to the day of the meeting (together, if London, W3 7QE applicable, with a completed proof of debt form if this has not Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a previously been submitted). meeting of the creditors of the above named company will be held at Date of Appointment: 27 August 2014 The Lloyds Club, 42 Crutched Friars, London, EC3N 2AY on 14 Office Holder details: Michael C Kienlen,(IP No. 9367) and Mark N January 2016 at 11.30 am. The purpose of the meeting, pursuant to Ranson,(IP No. 9299) both of Armstrong Watson, Third Floor, 10 Sections 99 to 101 of the Act is to consider the statement of affairs of South Parade, Leeds, LS1 5QS. the Company to be laid before the meeting, to appoint a liquidator Further details contact: The Joint Liquidators, Tel: 0113 2211 300. and, if the creditors think fit, to appoint a liquidation committee. Alternative contact: Alex Weil, Email In order to be entitled to vote at the meeting, creditors must lodge [email protected] their proxies, together with a statement of their claim at the offices of Michael C Kienlen and Mark N Ranson, Joint Liquidators Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 21 December 2015 (2455414) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 13 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the 2455432WHITEHART GARAGE LTD vote not cast. (Company Number 08359770) Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Registered office: 3 The Courtyard, Harris Business Park, Hanbury a qualified Insolvency Practitioner who will furnish creditors free of Road, Stoke Prior, Bromsgrove B60 4DJ charge with such information concerning the Company’s affairs as Principal trading address: Unit 10 Queens Court, Greets Green Road, they may reasonably require during the period before the day on West Bromwich, West Midlands, B70 9EG which the meeting is to be held. Notice is hereby given that the Joint Liquidators have summoned final Any person who requires further information may contact George meetings of the Company’s members and creditors under Section Langley of Begbies Traynor (Central) LLP by e-mail at 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid [email protected] or by telephone on 01702 before them an account of the Joint Liquidator’s acts and dealings 467255. and of the conduct of the winding up, hearing any explanations that By Order of the Board may be given by the Joint Liquidators, and passing a resolution John Cowie, Director granting the release of the Joint Liquidators. The meetings will be held 10 December 2015 (2455259) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 22 February 2016 at 11.00 am (members) and 11.15am (creditors). AVON2455474 MOMO LTD In order to be entitled to vote at the meetings, members and creditors Trading Name: Momo House must lodge their proxies with the Joint Liquidators at 3 The Courtyard, (Company Number 08806000) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Registered office: Flat 12 Fairbanks Court, Atlip Road, Wembley, HA0 4DJ by no later than 12 noon on the business day prior to the day of 4GJ the meeting (together, if applicable, with a completed proof of debt Principal trading address: 2 Glenmore Parade, Ealing Road, Wembley, form if this has not previously been submitted). HA0 4PJ Date of Appointment: 22 December 2014 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam ACT 1986 that a meeting of the creditors of the above-named Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Company will be held at Hunter House, 109 Snakes Lane West, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Woodford Green, Essex, IG8 0DY on 11 January 2016 at 11.00 am for 4DJ. the purposes mentioned in Sections 99, 100 and 101 of the said Act. For further details contact: Ansar Mahmood, Email: Resolutions to be taken at the meeting may include the terms on [email protected] which the liquidator is to be remunerated and his disbursements paid, Nikolas Garth Rimes and Adam Peter Jordan, Joint Liquidators and the meeting may receive information about, or be called upon to 21 December 2015 (2455432) approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No. 6578), Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 MEETINGS OF CREDITORS 0DY, is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of 82455258 LIMITED the names and addresses of the Company’s creditors between 10.00 (Company Number 07006775) am and 4.00 pm on the two business days before the day of the Registered office: 2nd Floor, Leigh House, 7 Station Approach, meeting. Bexleyheath, Kent, DA7 4QP Further details contact: Paula Bates, Telephone: 020 8498 0163 Principal trading address: Ansar Building, 34 Hencroft Street, Slough Naidoo Thavanasen, Director Berks, SL1 1RD 21 December 2015 (2455474)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 33 COMPANIES

C2455257 & N HOLLINRAKE LIMITED Time: 10.00 am (Company Number 05210275) Resolutions proposed at the meeting will include a resolution Registered office: 12 Bove Town, Glastonbury, Somerset, BA6 8JE specifying the terms on which the Liquidator is to be remunerated. Principal trading address: 12 Bove Town, Glastonbury, Somerset, A creditor entitled to vote at the above meeting may appoint a proxy BA6 8JE holder to attend and vote instead of him. A proxy holder need not be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a Member or Creditor of the Company. Proxies to be used at the ACT 1986 that a meeting of the creditors of the above named Meetings must be lodged with the Liquidator at Oury Clark, Herschel Company will be held at 12 Bove Town, Glastonbury, Somerset, BA6 House,58 Herschel Street, Slough, Berkshire SL1 1PG no later than 8JE on 07 January 2016 at 11.00 am for the purposes mentioned in 12.00 noon on the day before the Meeting. Section 99 to 101 of the said Act. Creditors wishing to vote at the Enquiries can be pursued via the following email address: Meeting must lodge their proxy together with a full statement of [email protected] or alternately telephoning 01753 551 111 to account at the offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, speak to Georgia Fisher. BS1 5EH not later than 12.00 noon on 6 January 2016. For the E H Green, Liquidator purposes of voting, a secured creditor is required (unless they 22 December 2015 (2455318) surrender their security) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH, before the meeting, a statement giving particulars of their security, the date when it was given and the value CHAMBERS2455323 FINANCIAL ADVISERS LIMITED at which it is assessed. Notice is further given that Neil Maddocks and (Company Number 04505606) Robert Coad (IP Nos 9239 and 11010) of Undebt.co.uk Ltd, 14 Registered office: Moor Farm, Kings Lane, Sotherton, Beccles, Orchard Street, Bristol, BS1 5EH, are persons qualified to act as Suffolk, NR34 8AF insolvency practitioners in relation to the Company and a list of the Principal trading address: 25 Bell Street, Sawbridgeworth, Herts, names and addresses of the Company’s creditors may be inspected, CM21 9AR free of charge, at their address between 10.00 am and 4.00 pm on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY two business days preceding the date of the meeting stated above. ACT 1986 that a meeting of the creditors of the above-named The resolutions proposed at the creditors’ meeting may include a Company will be held at Langley House, Park Road, East Finchley, resolution specifying the terms on which the joint liquidators’ London N2 8EY on 14 January 2016 at 12.30 pm for the purposes remuneration and disbursements are to be paid. The meeting may mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of receive information about, or be asked to approve, the costs of AABRS Limited, Langley House, Park Road, East Finchley, London preparing the statement of affairs and convening the meeting. N2 8EY, is qualified to act as an Insolvency practitioner in relation to For further details telephone Neil Maddocks and Robert Coad on: the above and will furnish creditors, free of charge, with such 0117 370 8889. information concerning the company’s affairs as is reasonably N Hollinrake, Director required. 15 December 2015 (2455257) For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 2000. Colin Mackay, Director 2455402C.R.E.M.E. (INDUSTRIAL SOLUTIONS) LTD 21 December 2015 (2455323) (Company Number 08670230) Registered office: 18 Wesley Street, Castleford, WF10 1AE Principal trading address: Unit 12, Allerton Bywater Network Centre, CHIARA2455435 GLORIOSO LIMITED Letchmire Road, Allerton, Bywater, WF10 2DB (Company Number 07821123) Notice is hereby given, pursuant to Section 98(1) OF THE Registered office: 58 Heath Way, Castle Bromwich, Birmingham B34 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 6NB has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: 58 Heath Way, Castle Bromwich, and 101 of the said Act. The meeting will be held at 12 Granby Road, Birmingham B34 6NB Harrogate, HG1 4ST on 08 January 2016 at 11.15 am. In order to be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY entitled to vote at the meeting, creditors must lodge their proxies at ACT 1986, that a meeting of the creditors of the above named 12 Granby Road, Harrogate, HG1 4ST, by no later than 12 noon on Company will be held at the office of Irwin & Company, Station the business day prior to the day of the meeting, together with a House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on completed proof of debt form. 12 January 2016 at 3.00 pm for the purposes mentioned in Sections A list of the names and addresses of the Company’s creditors will be 99, 100 and 101 of the said Act. available for inspection, free of charge, at the offices of ATC Business Gerald Irwin of Irwin & Company is a person qualified to act as Recovery Services Ltd, 12 Granby Road, Harrogate, HG1 4ST Liquidator in relation to the Company who will, during the period between 10.00 am and 4.00 pm on the two business days prior to the before the day of the Meeting, furnish creditors free of charge with day of the meeting. such information concerning the Company’s affairs as they may For further details contact: Andy Clay, Email: reasonably require. [email protected] For the purposes of voting a Statement of Claim (Proof of Debt) and Anthony Walker, Director any Proxy intended to be used at the meeting must be lodged with 21 December 2015 (2455402) the Company c/o the proposed Liquidator’s address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & In2455318 the High Court of Justice Company, Station House, Midland Drive, Sutton Coldfield, West No 6046 of 2015 Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 CARCRAFT GROUP LIMITED 1700 (Company Number 08595164) Chiara Elizabeth Glorioso, Director Previous Name of Company: 3722nd Single Member Shelf Trading 18 December 2015 (2455435) Company Limited IN LIQUIDATION Registered office: 21 Holborn Viaduct, London EC1A 2DY CLASSIC2455359 PERSONNEL LIMITED Principal trading address: 21 Holborn Viaduct, London EC1A 2DY (Company Number 08303735) Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Registered office: Meridien House, 6 Great Cornbow, Halesowen, Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 West Midlands, B63 3AB 1PG, was appointed Liquidator on 1 December 2015 of CARCRAFT Principal trading address: 55 Cradley Road, Cradley Heath, West GROUP LIMITED by the secretary of state and hereby gives notice Midlands, B64 7BB pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Date: 9 March 2016

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: ACT 1986 that a meeting of the creditors of the above-named 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- Company will be held at Bamfords Trust House, 85-89 Colmore Row, on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Luke Birmingham, B3 2BB on 15 January 2016 at 12.15 pm for the Cockerton, Email Address: [email protected], Telephone: purposes mentioned in Sections 99, 100 and 101 of the said Act. A 01702 344558 list of names and addresses of the Company’s creditors will be John David Roy available for inspection free of charge at the offices of Leonard Curtis, 22 December 2015 (2455512) Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. CROSSWALL2455306 LTD For further details contact: C A Beighton (IP No 9556), Email: (Company Number 08284719) [email protected] or telephone 0121 200 2111 Registered office: Lynton House, 7-12 Tavistock Square, London, Jonathan Johnson, Director WC1H 9LT 21 December 2015 (2455359) Principal trading address: 14 Crosswall, London, EC3N 2LJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2455436CONSIGLIARE LIMITED Company will be held at Lynton House, 7-12 Tavistock Square, (Company Number 07426547) London, WC1H 9LT on 15 January 2016 at 12.00 noon for the Registered office: 2nd Floor, Leigh House, 7 Station Approach, purposes mentioned in Sections 99, 100 and 101 of the said Act. The Bexleyheath, Kent DA7 4QP Resolutions to be taken at the meeting may include a Resolution Principal trading address: Ansar Building, 34 Hencroft Street, Slough, specifying the terms on which the Joint Liquidators are to be Berkshire SLl 1RD remunerated. The Meeting may also receive information about, or be Notice is hereby given, pursuant to Section 98 of the Insolvency Act called upon to approve, the costs of preparing the statement of affairs 1986 that a meeting of the creditors of the above named Company and convening the Meeting. Jonathan David Bass and Simon will be held at the office of Saud and Company Limited, Leigh House, Underwood both of Menzies LLP, Lynton House, 7-12 Tavistock 2nd Floor, 7 Station Approach, Bexleyheath, Kent DA7 4QP, on 5 Square, London, WC1H 9LT, are qualified to act as insolvency January 2016 at 10.30 am for the purposes mentioned in Sections 99, practitioners in relation to the above and will furnish creditors, free of 100 and 101 of the said Act. charge, with such information concerning the Company’s affairs as is Avner Radomsky of Saud and Company Limited, 2nd Floor, Leigh reasonably required. House, 7 Station Approach, Bexleyheath, Kent DA7 4QP, is qualified For further details contact: Jonathan David Bass, Email: to act as an insolvency practitioner in relation to the above and will [email protected] Tel: 0207 465 1935 furnish creditors, free of charge, with such information concerning the Anwar Chowdhury, Director company's affairs as is reasonably required. 21 December 2015 (2455306) Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on 020 8304 0609. Khalid Mehar, Director DBD2454547 SCOTLAND LIMITED Dated 22 December 2015 (2455436) Company Number: SC484537 Registered office: 75 Blairbeth Road, Burnside, Glasgow G73 4JD Principal trading address: 75 Blairbeth Road, Burnside, Glasgow G73 CONTRACT2455512 INTERIORS UK LIMITED 4JD (Company Number 02758739) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: Contract Interiors ACT 1986 that a meeting of the creditors of the above-named Registered office: Cockaynes Orchard, Cockaynes Lane, Alresford, Company will be held at the offices of PJG Recovery (Scotland) Colchester, Essex, CO7 8BZ Limited, Enterprise House, Southbank Business Park, Glasgow, G66 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 1XQ, on 06 January 2016, at 11.30 am for the purpose of dealing with INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Sections 99 to 101 of the Insolvency Act 1986. Secured creditors named Company will be held at 2 Nelson Street, Southend, Essex, (unless they surrender their security) must give particulars of their SS1 1EF on 14th January 2016 at 2.15 pm for the purposes security and its value if they wish to vote at the meeting. A full list of mentioned in Section 99 to 101 of the said Act. the names and addresses of the Company’s creditors may be A list of the names and addresses of the Company’s creditors will be inspected, free of charge at PJG Recovery (Scotland) Limited, available for inspection free of charge at the offices of DCA Business Enterprise House, Southbank Business Park, Glasgow, G66 1XQ, Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, between 10.00 am and 4.00 pm on the two business days prior to the United Kingdom between 10.00am and 4.00pm on the two business date of this meeting. Forms of proxy, which if intended to be used, days preceding the date of the creditors meeting. must be duly completed and lodged at the offices of PJG Recovery Any creditor entitled to attend and vote at this meeting is entitled to (Scotland) Limited, Enterprise House, Southbank Business Park, do so either in person or by proxy. Creditors wishing to vote at the Glasgow, G66 1XQ together with a proof of debt or statement of meeting must (unless they are individual creditors attending in person) claim, not later than 12.00 noon on the last business day before the lodge their proxy at the offices of DCA Business Recovery LLP, 2 meeting. Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Further details contact: Vaughan Jones, Tel: 029 2035 1490. no later than 12 noon on the business day before the meeting. Michael Bernard Dunn, Director Unless there are exceptional circumstances, a creditor will not be 30 November 2015 (2454547) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst DELSAUCE2455309 RESTAURANT LIMITED such proofs may be lodged at any time before voting commences, (Company Number 07123524) creditors intending to vote at the meeting are requested to send them Trading Name: Village India with their proxies. Registered office: 18 New Road, London, E1 2AX Unless they surrender their security, secured creditors must give Principal trading address: 29 Lodge Lane, Grays, Essex, RM17 5RY particulars of their security, the date when it was given and the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY estimated value at which it is assessed if they wish to vote at the ACT 1986, that a Meeting of Creditors of the above named company meeting. will be held at 601 High Road Leytonstone, London, E11 4PA, on 18 The resolutions to be taken at the creditors’ meeting may include a January 2016, at 12.00 noon, for the purposes mentioned in Sections resolution specifying the terms on which the Liquidator is to be 99, 100 and 101 of the said Act. remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 35 COMPANIES

The Resolutions to be taken at the Meeting may include a Resolution the said Act. Resolutions to be taken at the meeting may include a specifying the terms on which the Liquidator is to be remunerated and resolution specifying the terms on which the Liquidators are to be the Meeting may receive information, or be called upon to approve, remunerated and the meeting may receive information about, or be the costs of preparing the statement of affairs and convening the called upon to approve, the costs of preparing the statement of affairs Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. and convening the meeting. A proof of debt and proxy form which, if 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, intended to be used for voting at the meeting must be duly completed are both qualified to act as an Insolvency Practitioners in relation to and lodged with the Company at FRP Advisory LLP, Stanford House, the company who will, during the period before the date of the 19 Castle Gate, Nottingham, NG1 7AQ, not later than 12.00 noon on meeting, furnish creditors free of charge with such information the business day preceding the date of the meeting. In accordance concerning the Company’s affairs as they may reasonably require. with section 98(2)(b) a list of the names and addresses of the Alternative contact: Amrit Johal, [email protected], 020 8556 Company’s creditors will be available for inspection, free of charge, at 2888. FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham, NG1 Rasel Talukder, Director 7AQ, on the two business days preceding the date of the meeting, 22 December 2015 (2455309) between the hours of 10.00am and 4.00pm. For further details contact: Naomi Jordan on tel: 0115 704 3459. Lee Evans, Director 2455296EASY SOLAR UK LTD 21 December 2015 (2455300) (Company Number 08941165) Registered office: 1 Newhall Hill, Birmingham B1 JJH Principal trading address: 1 Newhall Hill, Birmingham B1 3JH EUREKA2455308 PAYROLL SERVICES LTD NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of (Company Number 09663708) the Insolvency Act 1986 that a Meeting of Creditors of the above Registered office: 226 Harrow View, Harrow, HA2 6PL named Company will be held at 257 Hagley Road, Birmingham B16 Principal trading address: 226 Harrow View, Harrow, HA2 6PL 9NA on 8 January 2016 at 11.30 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99, 100 and 101 of the Insolvency Act 1986. ACT 1986 that a meeting of the creditors of the above named A form of proxy must be duly completed and lodged together with a Company will be held at Hunter House, 109 Snakes Lane West, written statement of claim at Sharma & Co, 257 Hagley Road, Woodford Green, Essex, IG8 0DY on 11 January 2016 at 11.30 am for Birmingham B16 9NA not later than 12.00 o'clock noon on the the purposes mentioned in Sections 99, 100 and 101 of the said Act. preceding day of the meeting if you wish to vote at the meeting. Resolutions to be taken at the meeting may include a resolution Notice is also given that Secured Creditors (unless they surrender specifying the terms on which the liquidator is to be remunerated and their security) must give particulars of their security, the date when it his disbursements paid, and the meeting may receive information was given and its value if they wish to vote at the meeting. about, or be called upon to approve, the costs of preparing the A list of the names and addresses of the company's creditors will be statement of affairs and convening the meeting. Zafar Iqbal (IP No available for inspection, free of charge, from Mrs Gagen Sharma MIPA 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency Birmingham Bl6 9NA, on the two business days preceding the date of practitioner in relation to the above and will make available for the meeting, between the hours of 10.00 am and 4.00 pm. inspection, free of charge, a list of names and addresses of the Further information about this case is available from the offices of Company’s creditors between 10.00am and 4.00pm on the two Sharma & Co on 0121 454 2700. business days before the day of the meeting. Ravinder Pal, Director Further details contact: Paula Bates, Tel: 020 8498 0163. 21 December 2015 (2455296) Naidoo Thavanasen, Director 21 December 2015 (2455308)

ECOVERDE2455513 PLASTICS LIMITED (Company Number 09094238) EVOLUTION2455316 LIVERPOOL LLP Registered office: 2nd Floor, Maidstone House, Kings Street, (Company Number OC361442) Maidstone, Kent, ME15 6AW (Formerly) First Floor, Thavies Inn Registered office: C/o Rendle & Co, No 9 Hockley Court, Hockley House, 3-4 Holborn Circus, London, EC1N 2HA Heath, Solihull, B94 6NW Principal trading address: N/A Principal trading address: 17th Floor, Wembley Point, 1 Harrow Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Wembley, Middlesex, HA9 6DE ACT 1986 that a meeting of the creditors of the above named NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Company will be held at St Andrew Holborn Conference Centre, 5 St INSOLVENCY ACT 1986, that a meeting of creditors of the above LLP Andrew Street, London, EC4A 3AF on 08 January 2016 at 11.30 am will be held at Blick Rothenberg LLP, 16 Great Queen Street, Covent for the purposes mentioned in Sections 99, 100 and 101 of the said Garden, London, WC2B 5AH, on 18 January 2016 at 3.30 pm for the Act. Ruth Ellen Duncan and Filippa Connor both of RNF Business purpose of dealing with Sections 99 to 101 of the Insolvency Act Advisory Limited, 2nd Floor, Maidstone House, Kings Street, 1986. Maidstone, Kent, ME15 6AW, are qualified to act as insolvency Secured creditors (unless they surrender their security) must give practitioners in relation to the above and will furnish creditors, free of particulars of their security and its value if they wish to vote at the charge, with such information concerning the Company’s affairs as is meeting. reasonably required. The resolutions to be taken at the meeting may include a resolution For further details contact: Ruth Ellen Duncan Email: and the meeting may receive information about and be called upon to [email protected] or tel: 01622 764 612, fax: 01622 764 622 or approve the costs of preparing the statement of affairs and convening Filippa Connor on email: [email protected] the meeting. Bernard Allaire, Director A list of the names and addresses of the LLP’s creditors may be 18 December 2015 (2455513) examined free of charge at the offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. EDCBA2455300 LIMITED A form of proxy which, if intended to be used for voting at the (Company Number 08007404) meeting, must be duly completed and lodged at the registered office Registered office: The Old Mill, 9 Soar Lane, Leicester, LE3 5DE of the LLP, C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Principal trading address: Trinity, Unit K22, 1 Albion Street, Leeds, Solihull, B94 6NW not later than 12.00 noon on the last business day LS1 5ES before the meeting. By Order of the Board, notice is hereby given, pursuant to Section 98 Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 above-named Company will be held at FRP Advisory LLP, Stanford 783777. House, 19 Castle Gate, Nottingham, NG1 7AQ on 11 January 2016 at By Order of the Management Board 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of P Callingham, Member

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

22 December 2015 (2455316) G.2455294 ROBBINS PROFESSIONAL SERVICES LIMITED (Company Number 07779522) Registered office: C/O Baverstocks, Manor Place, Albert Road, 2455298EXQUISITE MEDIA LIMITED Braintree, Essex, CM7 3JE Trading Name: Exquisite New Homes Principal trading address: C/O Baverstocks, Manor Place, Albert (Company Number 08990034) Road, Braintree, Essex, CM7 3JE Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London, Notice is hereby given, pursuant to Section 98(a) OF THE N12 0DR INSOLVENCY ACT 1986 that the first meeting of creditors of the Principal trading address: 18 Rapala Court, Sovereign Harbour, above-named Company will be held at 47/49 Green Lane, Eastbourne, East Sussex, BN23 5QD Northwood, Middlesex, HA6 3AE on 07 January 2016 at 12.00 noon Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 a meeting of for the purpose of having a full statement of the position of the the creditors of the above-named Company will be held at Begbies Company’s affairs, together with a List of the Creditors of the Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex Company and the estimated amount of their claims, laid before them, BN1 1EE on 07 January 2016 at 11.15 am. The purpose of the and for the purpose if thought fit, of nominating a Liquidator and of meeting, pursuant to Sections 99 to 101 of the Act is to consider the appointing a Liquidation Committee. Resolution for the Liquidator’s statement of affairs of the Company to be laid before the meeting, to remuneration may also be passed. Resolutions may be taken at the appoint a liquidator and, if the creditors think fit, to appoint a Meeting specifying the terms on which the Liquidator is to be liquidation committee. In order to be entitled to vote at the meeting, remunerated. The Meeting may also receive information about the creditors must lodge their proxies, together with a statement of their costs of preparing the Statement of Affairs and convening the claim at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj Buildings, Brighton, East Sussex BN1 1EE, not later 12.00 noon on 6 Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, January 2016. Please note that the joint liquidators and their staff will HA6 3AE, is a person qualified to act as an Insolvency Practitioner in not accept receipt of completed proxy forms by email. Submission of relation to the Company who will, during the period before the day of proxy forms by email will lead to the proxy being held invalid and the the Meeting, furnish creditors free of charge with such information vote not cast. concerning the Company’s affairs as they may reasonably require; A list of names and addresses of the above Company’s Creditors can OR; on the two business days before the day on which the Meeting is be inspected at the offices of Begbies Traynor at the above address to be held, a list of names and addresses of the Company’s creditors between the hours of 10.00 am and 4.00 pm on the two business will be available for inspection free of charge at 47/49 Green Lane, days preceding the date of the Meeting stated above. Northwood, Middlesex HA6 3AE being a place in the relevant locality. Any person who requires further information may contact Marc Notice is also given that, for the purpose of voting, Secured Creditors Norman by email at [email protected] or by telephone must (unless they surrender their security) lodge at 47/49 Green Lane, on 01273 322960. Northwood, Middlesex, HA6 3AE before the Meeting, a statement Mr A Edwards, Director giving particulars of their Security, the date when it was given, and the 18 December 2015 (2455298) value at which it is assessed. Further information about this case is available at Bhardwaj Insolvency Practitioners on Email: [email protected] or telephone 2455295F1 GRAPHICS LTD 01923 820966. (Company Number 04933621) Gary Robbins, Director Registered office: 18 The Ropewalk, Nottingham, NG1 5DT 17 December 2015 (2455294) Principal trading address: Unit 2, Soloman Park, Soloman Road, Derbyshire, DE7 5UE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2455301GREENFORD CARS LIMITED ACT 1986 that a meeting of the Creditors of the Company will be held (Company Number 05605962) at Nottingham, Regus Express, Hilton Hotel, Milton Street, Registered office: 2 Broad Road, Watford, WD24 5BX Nottingham, NG1 3PZ on 13 January 2016 at 11.30 am for the Principal trading address: 202 Alexandra Avenue, Harrow, HA2 9BU purposes mentioned in Sections 99, 100 and 101 of the said Act. A Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the above-named available for inspection free of charge at the offices of Cowgill Company will be held at Hunter House, 109 Snakes Lane West, Holloway Business Recovery LLP, Regency House, 45-53 Chorley Woodford Green, Essex, IG8 0DY on 12 January 2016 at 11.45 am for New Road, Bolton, BL1 4QR, on 11 January 2016 between the hours the purposes mentioned in Sections 99, 100 and 101 of the said Act. of 10.00 am and 4.00 pm. Resolutions to be taken at the meeting may include the terms on For further details contact: Amy Whitehead, Email: which the liquidator is to be remunerated and his disbursements paid, [email protected] or telephone 0161 827 1200 and the meeting may receive information about, or be called upon to Darren Ware, Director approve, the costs of preparing the statement of affairs and 21 December 2015 (2455295) convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency practitioner in relation to the FENCELANDS2455312 M/C LTD above and will make available for inspection, free of charge, a list of (Company Number 08349565) the names and addresses of the Company’s creditors between 10.00 Registered office: 140 Lee Lane, Horwich, Bolton, BL6 7AF am and 4.00 pm on the two business days before the day of the Principal trading address: Victoria Sawmills, Highfield Road, Little meeting. Hulton, Manchester, M38 9ST For further details contact: Paul Bates, Telephone: 020 8498 0163 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Mohammed Arif Nazir, Director ACT 1986 that a meeting of the Creditors of the Company will be held 21 December 2015 (2455301) at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 06 January 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of JIC2455302 CONCEPTS LIMITED the said Act. A list of the names and addresses of the Company’s (Company Number 03847873) creditors will be available for inspection free of charge at the offices of Registered office: The Greenhouse, 106-108 Ashbourne Road, Derby, Cowgill Holloway Business Recovery LLP, Regency House, 45-53 DE22 3AG Chorley New Road, Bolton, BL1 4QR, on 4 January 2016 between the Principal trading address: PO Box 184, Tiverton, Devon, EX16 0DD hours of 10.00 am and 4.00 pm. By Order of the Board, notice is hereby given, pursuant to Section 98 For further details contact: Tanya Lemon, Email: OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the [email protected] or telephone 0161 827 1200 above-named Company will be held at FRP Advisory LLP, Stanford Shaun Lomas, Director House, 19 Castle Gate, Nottingham NG1 7AQ on 11 January 2016 at 18 December 2015 (2455312) 2.15 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 37 COMPANIES resolution specifying the terms on which the Liquidators are to be LEADTEL2455310 LIMITED remunerated and the meeting may receive information about, or be (Company Number 08456715) called upon to approve, the costs of preparing the statement of affairs Previous Name of Company: Business Leads Direct Limited and convening of the meeting. A proof of debt and proxy form which, Registered office: Forum 3, Solent Business Park, Whiteley, Hants if intended to be used for voting at the meeting must duly completed PO15 7FJ and lodged with the Company at FRP Advisory LLP, Stanford House, Principal trading address: Forum 3, Solent Business Park, Whiteley, 19 Castle Gate, Nottingham NG1 7AQ, not later than 12.00 noon on Hants PO15 7FJ the business day preceding the date of the meeting. In accordance Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with section 98(2)(b) a list of the names and addresses of the ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Company’s creditors will be available for inspection, free of charge, at named Company will be held at RSM Restructuring Advisory LLP, FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 14 7AQ, on the two business days preceding the date of the meeting, January 2016 at 11.30 am for the purposes of dealing with Section 99 between the hours of 10.00 am and 4.00 pm. to 101 of the Insolvency Act 1986 (as amended). A shareholders’ For further details contact: Naomi Jordan on tel: 0115 704 3460. meeting has been convened for 14 January 2016 to pass a resolution David Bailsford, Director for the winding up of the company. Secured creditors (unless they 21 December 2015 (2455302) surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which 2455299K S C LEASING LIMITED the Joint Liquidators are to be remunerated including the basis on (Company Number 07226060) which disbursements are to be recovered from the company’s assets Registered office: Brook Bank House, 106D Enfield Road, Redditch, and the meeting may receive information about, and be called upon to Worcestershire, B97 5NH approve, the costs of preparing the statement of affairs and Principal trading address: Brook Bank House, 106D Enfield Road, convening the meeting. A creditor entitled to vote at the above Redditch, Worcestershire, B97 5NH meetings may appoint a proxy to attend and vote instead of him. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Proxy forms to be used at the meetings, together with any hitherto ACT 1986 that a meeting of the creditors of the above named unlodged proof of debt, must be lodged at RSM Restructuring Company will be held at Butcher Woods, 79 Caroline Street, Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB, no Birmingham B3 1UP on 11 January 2016 at 11.00 am for the later than 12 noon on 13 January 2016. A full list of the names and purposes mentioned in Sections 99, 100 and 101 of the said Act. addresses of the company’s creditors may be examined free of Richard Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 charge at the offices of RSM Restructuring Advisory LLP, 75 Caroline Street, Birmingham B3 1UP, is qualified to act as an Springfield Road, Chelmsford, Essex CM2 6JB, between 10.00am insolvency practitioner in relation to the above and will furnish and 4.00pm on the two business days prior to the day of the meeting. creditors, free of charge, with such information concerning the A Guide to Liquidators’ Fees, which provides information for creditors company’s affairs as is reasonably required. Resolutions may also be in relation to the remuneration of a Liquidator, can be accessed at passed at this meeting with regard to the costs of convening the https://rsm.insolvencypoint.com under ‘general information for meeting. creditors’. A hard copy can be requested from my office by telephone, For further details contact: Andrew Deere, Email: email or in writing. Alternative, a copy will be provided on written [email protected], Tel: 0121 236 6001. request by Kim Reynolds of RSM Restructuring Advisory LLP, 75 Kevin Stewart Connolly, Director Springfield Road, Chelmsford, Essex, CM2 6JB. Insolvency 21 December 2015 (2455299) Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. L2455305 A PARNHAM LIMITED Further details are available from Kim Reynolds, Telephone number: (Company Number 00431134) 01245 211040. Registered office: 29 Arboretum Street, Nottingham NG1 4JA Stephen Tierney, Director Principal trading address: Units 8-9, Genesis Park, Midland Way, 09 December 2015 (2455310) Nottingham NG7 3EF Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of L A Parnham Limited will be held LOTUS2455297 PR LIMITED at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 (Company Number 0594713) 8AP, on 13 January 2016 at 11.30 am for the purposes provided for in Registered office: Unit 307 Harbour Yard, Chelsea Harbour, London Sections 99, 100 and 101 of the said Act. SW10 0XD A form of proxy must be duly completed and lodged together with a Principal trading address: Unit 307 Harbour Yard, Chelsea Harbour, written statement of claim at Blades Insolvency Services, Charlotte London SW10 0XD House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later Section 98 (1) of The Insolvency Act (as amended) than 12 noon on the business day prior to the meeting if creditors By Order of the Board, Notice is hereby given, pursuant to section 98 wish to vote at the meeting. of the Insolvency Act 1986, of a meeting of creditors for the purposes The resolutions at the meeting of creditors may include a resolution mentioned in sections 99, 100 and 101 of the said Act: specifying the terms on which the Liquidator is to be remunerated. Date of Creditors Meeting: 12 January 2016 The meeting may receive information about, or be asked to approve, Time of Creditors Meeting: 2.30 pm the costs of preparing the statement of affairs and convening the Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London meeting. N21 3NA A list of the names and addresses of the company’s creditors will be A full list of the names and addresses of the company’s creditors may available for inspection, free of charge, at the offices of Blades be examined free of charge at the offices of AlexanderLawsonJacobs, Insolvency Services, Charlotte House, 19B Market Place, Bingham, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Nottingham NG13 8AP, on the two business days preceding the day and 4.00 pm on the two business days prior to the meeting. of the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form Creditors requiring further information should contact Julie Elizabeth together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Willetts (IP No: 9133), Telephone No: 01949 831260, email: London N21 3NA, no later than 12 noon on the business day before [email protected] the meeting. D Parr, Director The resolutions to be taken at the meeting may include a resolution 17 December 2015 (2455305) specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further information is available from the offices of OMEGA2455314 INTERACTIVE LIMITED AlexanderLawsonJacobs on 020 8370 7250 (Company Number 07556512) Monica Ann Brown, Director/Chairman (2455297) Registered office: 95 Mortimer Street, London, W1W 7GB NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 2455304MARQUIS ROBERTS LTD named Company will be held at Leonardo Hotel, London Heathrow (Company Number 08282375) Airport, Bath Road, West Drayton, London, UB7 0DP on 19th January Registered office: Unit 11 Business Centre, Fonthill Road, Hove, East 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and Sussex, BN3 6HA 101 of the said Act. Principal trading address: 30 Percy Road, London, W12 9QA Pursuant to Section 98 (2) of the Act, lists of the names and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the Company’s creditors will be available for inspection ACT 1986 that a meeting of the creditors of the above named free of charge at the offices of Bridgestones, 125/127 Union Street, Company will be held at Langley House, Park Road, East Finchley, Oldham, OL1 1TE, on the two business days calling next before the London N2 8EY on 15 January 2016 at 2.30 pm for the purposes day of the meeting. mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of N Syed AABRS Limited, Langley House, Park Road, East Finchley, London 22nd December 2015 (2455314) N2 8EY, is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably 2455311OMEGA SHELF LIMITED required. Trading Name: Omega Shelf For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 (Company Number 08337385) 2000. Registered office: 19 Crescent Road, South Woodford, London, E18 Thomas Slattery, Director 1JA 21 December 2015 (2455304) Principal trading address: 19 Crescent Road, South Woodford, London, E18 1JA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY MULBROOKS2455293 WOOLS LTD ACT 1986 that a meeting of the creditors of the above named (Company Number 07921457) Company will be held at Finn Associates, Tong Hall, Tong, West Registered office: 88 Boundary Road, Hove, East Sussex, BN3 7GA Yorkshire BD4 0RR on 08 January 2016 at 11.15 am for the purposes Principal trading address: Old Loom Mill, Ersham Road, Hailsham, mentioned in Sections 99, 100 and 101 of the said Act. Paul Howard BN27 2RH Finn and James Robinson (IP Nos. 5367 and 16092) both of Finn Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Associates, Tong Hall, Tong, West Yorkshire BD4 0RR, are qualified a meeting of the creditors of the above-named Company will be held to act as insolvency practitioners in relation to the above and will at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, furnish creditors, free of charge, with such information concerning the East Sussex BN1 1EE on 08 January 2016 at 11.15 am. The purpose company’s affairs as is reasonably required. In accordance with of the meeting, pursuant to Sections 99 to 101 of the Act is to Section 246A of the Insolvency Act 1986 it is proposed that this consider the statement of affairs of the Company to be laid before the meeting be held remotely and any creditor wishing to exercise their meeting, to appoint a liquidator and, if the creditors think fit, to right to speak or vote in this way, should contact Jamie Finn for the appoint a liquidation committee. In order to be entitled to vote at the dial-in details to be used at the designated time. meeting, creditors must lodge their proxies, together with a statement Further details contact: Paul Howard Finn or James Robinson, Email: of their claim at the offices of Begbies Traynor (Central) LLP, 2/3 [email protected], Tel: 0870 330 1900. Pavilion Buildings, Brighton, East Sussex BN1 1EE, not later 12.00 Jameel Sabir, Director noon on 7 January 2016. Please note that the joint liquidators and 21 December 2015 (2455311) their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. PHASE2455476 1 BUILDING SERVICES (UK) LIMITED A list of names and addresses of the above Company’s Creditors can (Company Number 05950036) be inspected at the offices of Begbies Traynor at the above address Registered office: 75 Main Road, Gidea Park, Romford, Essex RM2 between the hours of 10.00 am and 4.00 pm on the two business 5EL days preceding the date of the Meeting stated above. Principal trading address: 75 Main Road, Gidea Park, Romford, Essex Any person who requires further information may contact Marc RM2 5EL Norman by email at [email protected] or by telephone NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency on 01273 322960. Act 1986 that a Meeting of the Creditors of the above named Ms E Macsai, Director Company will be held at Recovery House, Hainault Business Park, 21 December 2015 (2455293) 15-17 Roebuck Road, IIford, Essex, IG6 3TU on 8 January 2016 at 10.30am for the purposes mentioned in Section 99 to 101 of the said Act. MYCOTT2455307 MANUFACTURING LLP Creditors wishing to vote at the Meeting must lodge their proxy, (Company Number OC309921) together with a full statement of account at Recovery House, Hainault Previous Name of Company: Mycott Precision Fabrications LLP; Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU not later Abcan Precision Fabrications LLP; Abcan Precision Engineering LLP than 12 noon on 7 January 2016. Registered office: 8 Jury Street, Warwick, CV34 4EQ For the purposes of voting, a secured creditor is required (unless he Principal trading address: Unit 5 Sketchley Meadows, Sketchley Lane surrenders his security) to lodge at Recovery House, Hainault Industrial Estate, Burbage, LE10 3EN Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU before Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting, a statement giving particulars of his security, the date ACT 1986 that a meeting of the creditors of the above-named LLP will when it was given and the value at which it is assessed. be held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Notice is further given that prior to the meeting Alan J Clark of Carter B3 2BB on 08 January 2016 at 10.10 am for the purposes mentioned Clark, Recovery House, Hainault Business Park, 15-17 Roebuck in Sections 99 to 101 of the said Act. A list of names and addresses of Road, IIford, Essex, IG6 3TU, who is qualified to act as an insolvency the LLP’s creditors will be available for inspection free of charge at practitioner (IP No. 8760), will furnish creditors free of charge with the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore such information concerning the company's affairs as they may Row, Birmingham, B3 2BB, between the hours of 10.00 am and 4.00 reasonably require. The telephone number of Alan Clark is 020 8524 pm on the two business days preceding the meeting of creditors. 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be For further details contact: C A Beighton on email: able to assist with enquires by creditors. [email protected] Tel: 0121 200 2111 Peter Towers, Designated Member 18 December 2015 (2455307)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 39 COMPANIES

Resolutions to be taken at the aforementioned meeting may include a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolution specifying the terms on which the Liquidator is to be ACT 1986 that a meeting of the creditors of the Company will be held remunerated. The meeting may also receive information about or be at Holiday Inn Express, Leslie Roundabout, Glenrothes, Fife KY6 3EP, called upon to approve the costs of preparing the statement of affairs on 08 January 2016, at 10.30 am for the purposes mentioned in and convening the meeting. Section 99 to 101 of the said Act. During the period before 8 January Danny Gibbs, Director 2016 Jonathan Mark Taylor of Chandler House, 5 Talbot Road, 21 December 2015 (2455476) Leyland, PR25 2ZF, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Any creditor entitled to attend and vote at this meeting is 2455313PHASE LONDON LIMITED entitled to do so either in person or by proxy. A form of proxy is (Company Number 06840133) available. Creditors are entitled to attend and vote in person or by Registered office: ATA Associates LLP, Suite 601 Dephna House, 14 proxy providing that their claims (and proxies) have been submitted Cumberland Avenue, London, NW10 7QL and accepted at the meeting or lodged beforehand with T H Principal trading address: ATA Associates LLP, Suite 601 Dephna Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, House, 14 Cumberland Avenue, London, NW10 7QL PR25 2ZF. Unless there are exceptional circumstances, a creditor will Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY not be entitled to vote unless his written statement of claim, (’proof’), ACT 1986 that a meeting of the creditors of the above named which clearly sets out the name and address of the creditor and the Company will be held at 37 Sun Street, London, EC2M 2PL on 08 amount claimed, has been lodged and admitted for voting purposes. January 2016 at 10.30 am for the purposes mentioned in Sections 99, Whilst such proofs may be lodged at any time before voting 100 and 101 of the said Act. A list of the names and addresses of the commences, creditors intending to vote at the meeting are requested Company’s creditors will be available for inspection free of charge at to send them with their proxies. The resolutions to be taken at the the offices of CMB Partners UK Limited, 37 Sun Street, London, creditors’ meeting may include a resolution specifying the terms on EC2M 2PL, on 6 January 2016 and 7 January 2016 between the hours which the Liquidator is to be remunerated, and the meeting may of 10.00am and 4.00pm. receive information about, or be called upon to approve, the costs of For further details contact: Lisa Pollack, Tel: 0207 377 4370 preparing the statement of affairs and convening the meeting. Shaminder Singh, Director Name of Insolvency Practitioner calling the meeting: Jonathan Mark 18 December 2015 (2455313) Taylor (IP No. 10570) of Chandler House, 5 Talbot Road, Leyland PR25 2ZF. Contact name: David Aston, Email: [email protected] or Tel: 01772 641146. R2455317 DUCKWORTH LIMITED James Murtagh, Director (Company Number 04748471) 22 December 2015 (2454537) Registered office: Ellbrook House, Clifton Road, Marton, Blackpool, FY4 4QJ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the SKATE2455475 SHACK LTD INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 06063848) named Company will be held at Chestnut House, 46 Halliwell Street, Registered office: 12 Ellison Walk, Gateshead, Tyne & Wear, NE8 1BF Chorley PR7 2AL at 10:05 am on 30 December 2015 for the purposes Principal trading address: 12 Ellison Walk, Gateshead, Tyne & Wear, mentioned in Section 99 to 101 of the said Act. Resolutions to be NE8 1BF taken at the aforementioned 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 (AS AMENDED) that a meeting of the creditors of the above resolutions in respect of the payment of other costs and expenses, named Company will be held at Rowlands (Yarm), 8 High Street, including the basis on which these are charged or reimbursed. Yarm, Stockton on Tees, TS15 9AE on 21 January 2016 at 10.30 am The meeting may also receive information about, or be called upon to for the purposes of dealing with Section 99 to 101 of the Insolvency approve, the costs of preparing the statement of affairs and Act 1986, as amended. The resolutions to be taken at the meeting convening the meeting. may include a resolution specifying the terms on which the Joint Creditors wishing to vote at the Meeting must lodge a proof of the Liquidators are to be remunerated including the basis on which debt claimed and unless claiming personally, their proxy, together disbursements are to be recovered from the Company’s assets and which must be lodged at Chestnut House, 46 Halliwell Street, Chorley the meeting may receive information about, and be called upon to PR7 2AL not later than 12 noon on the business day before the approve, the costs of preparing the statement of affairs and meeting. convening the meeting. A full list of the names and addresses of the For the purposes of voting, a secured creditor is required (unless he Company’s creditors may be examined free of charge at the offices of surrenders his security) to lodge at Chestnut House, 46 Halliwell Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Street, Chorley PR7 2AL before the meeting, a statement giving on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two particulars of his security, the date when it was given and the value at business days prior to the day of the meeting. Creditors wishing to which it is assessed. vote at the meeting must lodge their proxy, together with a proof of Stuart Rathmell (Office Holder no. 10050) is a person qualified to act debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later as an insolvency practitioner in relation to the Company who will, than 12.00 noon on the business day before the meeting. For the during the period before the day of the Meeting, furnish creditors free purpose of voting a secured creditor is required (unless he surrenders of charge with such information concerning the Company’s affairs as his security) to lodge at 8 High Street, Yarm, Stockton on Tees, TS15 they may reasonably require. Notice is further given that a list of the 9AE before the meeting, a statement giving particulars of his security, names and addresses of the Company’s creditors may be inspected, the date when it was given and the value at which it is assessed. free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 Office Holder details: Peter William Gray and Iain Townsend (IP Nos. 2AL between 10.00 a.m. and 4.00 p.m. on the two business days 009405 and 015850), both of Rowlands Restructuring & Insolvency, 8 preceding the date of the meeting stated above. High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. Stuart Rathmell may be contacted on 07880 528932 Alternative contact: Andy Lowe, Tel: 01642 790790 Roderick Bullough, Director Paula Louise Elliott, Director 15 December 2015 (2455317) 21 December 2015 (2455475)

SEAHAWK2454537 CLOTHING LIMITED T.D2455315 HOPKIN LIMITED Company Number: SC289281 (Company Number 05006905) Registered office: Unit 6, Woodgate Way South, Glenrothes, Fife KY7 Registered office: The Old Grain Silo, Flaggrass Hill, March, PE15 0BX 4PF Principal trading address: Unit 6, Woodgate Way South, Glenrothes, Fife KY7 4PF

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Creditors are entitled to attend in person or alternatively by proxy. A INSOLVENCY ACT 1986, that a Meeting of Creditors of the above creditor may vote only if his claim has been submitted and accepted named Company will be held at Best Western Plus Orton Hall Hotel, in whole or in part. A resolution will be passed only if a majority in The Village, Orton Longeuville, Peterborough, Cambridgeshire, PE2 value of those voting in person or by proxy vote in favour. Proxies and 7DN at 11.30 am on 26th January 2016 for the purposes mentioned in claims must be lodged at the offices of Murray Stewart Fraser Sections 99, 100 and 101 of the said Act. Limited, Suite 309, The Pentagon Centre, 36 Washington Street, Pursuant to Section 98 (2) of the Act, lists of the names and Glasgow, G3 8AZ, at or before the meeting. addresses of the Company’s creditors will be available for inspection A list of names and addresses of the company’s creditors will be free of charge at the offices of Bridgestones, 125/127 Union Street, available for inspection, free of charge, at the above offices of Murray Oldham, OL1 1TE, on the two business days calling next before the Stewart Fraser Limited between 10am and 4pm on the two business day of the meeting. days prior to the said meeting. T Hopkin For further information please contact Colin Murdoch (Insolvency 22nd December 2015 (2455315) Service IP number: 9415), Murray Stewart Fraser Limited, The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ, Email: [email protected], Telephone: 0141 278 6499 2455319TARP LIMITED Steven Taylor Trading Name: Hair and Beauty by the Lock Director (Company Number 07636615) 18 December 2015 (2454552) Registered office: 29 Greystoke Garden, Hanger Lane, Ealing, London, W5 1EP Principal trading address: Unit 3-4 Brentford Lock, 34 High Street, THE2455303 STORK AT CONDER GREEN LIMITED Brentford, TW8 8AQ (Company Number 07960558) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Flat above the Stork Inn, Corricks Lane, Lancaster, ACT 1986 that a meeting of the creditors of the above named LA2 0AN Company will be held at Acre House, 11-15 William Road, London Principal trading address: The Stork at Conder Green Ltd, Corricks NW1 3ER on 15 January 2016 at 11.00 am for the purposes Lane, Conder Green, Lancaster, LA2 0AN mentioned in Sections 99, 100 and 101 of the said Act. Brian Johnson NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY and Abigail Jones of Fisher Partners, Acre House, 11-15 William ACT 1986, that a meeting of creditors of the above-named company Road, London NW1 3ER, (IP Nos 9288 and 10290), are qualified to will be held on 13 January 2016, at 11:15 am, for the purposes act as Insolvency Practitioners in relation to the above and will furnish mentioned in Sections 99, 100 and 101 of the said Act. Creditors, free of charge, with such information concerning the In accordance with Section 246A of the Insolvency Act 1986, it is Company’s affairs as is reasonably required. proposed that this meeting be held remotely and any creditor wishing For further details contact: Kerry Whalley on 020 7874 1146 to exercise their right to speak or vote in this way should contact Andrew Richardson, Director Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for 21 December 2015 (2455319) the dial-in details to be used at the designated time. An unsecured creditor may, with the concurrence of 10% in value of the creditors (including the creditor in question), request that a physical meeting be TASTE2455321 OF LAHORE (HARROW) LIMITED held. Any request must be accompanied by a list of the creditors (Company Number 07823176) making or concurring with the request and the amounts of their Registered office: 2 Broad Road, Watford, WD24 5BX respective debts. This request must be made within seven business Principal trading address: 251 Station Road, Harrow, HA1 2TB days on which this notice has been sent. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also hereby given that, for the purpose of voting, Secured ACT 1986 that a meeting of the creditors of the above named creditors are required, unless they surrender their Security, to lodge at Company will be held at Hunter House, 109 Snakes Lane West, the offices of Adcroft Hilton Limited, Insolvency Practitioners, 269 Woodford Green, Essex, IG8 0DY on 12 January 2016 at 11.00 am or Church Street, Blackpool, Lancashire, FY1 3PB before the meeting, a the purposes mentioned in Sections 99, 100 and 101 of the said Act. statement giving particulars of their Security, the date it was given Resolutions to be taken at the meeting may include the terms on and the value at which it is assessed. which the liquidator is to be remunerated and his disbursements paid, Proxies must be lodged with Adcroft Hilton Limited, at 269 Church and the meeting may receive information about, or be called upon to Street, Blackpool, Lancashire, FY1 3PB not later than 12 noon on 12 approve, the costs of preparing the statement of affairs and January 2016. convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, In order to qualify for voting rights, proxies should be accompanied by Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 a statement of claim, otherwise they will only be accepted for voting 0DY, is qualified to act as an insolvency practitioner in relation to the purposes at the discretion of the Chairman of the meeting. above and will make available for inspection, free of charge, a list of A list of names and addresses of the company’s creditors will be the names and addresses of the Company’s creditors between 10.00 available for inspection, free of charge, at (269 Church Street, am and 4.00 pm on the two business days before the day of the Blackpool, Lancashire, FY1 3PB), on the two business days prior to meeting. the date of the meeting. Further details contact: Paula Bates, Telephone: 020 8498 0163 For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: Nadeem Junaid Butt, Director [email protected] tel: 01253 299399, alternative contact: 21 December 2015 (2455321) Sonya Brannigan Mrs J Fairbrother, Director 17 December 2015 (2455303) TAYLORS2454552 OF KEITH LIMITED Company Number: SC414629 Registered office and principal trading address: 72-76 Mid Street, TOP2455320 NOTCH BOAT COMPANY LTD Keith, Banffshire, AB55 5AF (Company Number 07876714) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Registered office: Meriden House, 6 Great Cornbow, Halesowen, INSOLVENCY ACT 1986, that a meeting of the creditors of the above- West Midlands, B63 3AB named company will be held at The Pentagon Centre, 36 Washington Principal trading address: 55 Cradley Road, Cradley Heath, West Street, Glasgow, G3 8AZ on Wednesday 13th January 2016 at 11.30 Midlands, B64 7BB am for the purposes, if thought fit, of choosing a liquidator and of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY determining whether to establish a Liquidation Committee. A ACT 1986 that a meeting of the creditors of the above-named resolution approving the terms on which the liquidator will be Company will be held at Bamfords Trust House, 85-89 Colmore Row, remunerated will also be passed. Birmingham, B3 2BB on 15 January 2016 at 12.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A list of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 41 COMPANIES names and addresses of the Company’s creditors will be available for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY inspection free of charge at the offices of Leonard Curtis, Bamfords ACT 1986 that a meeting of the creditors of the above named Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the Company will be held at Saxon House, Saxon Way, Cheltenham GL52 hours of 10.00 am and 4.00 pm on the two business days preceding 6QX on 06 January 2016 at 2.30 pm for the purposes provided for in the meeting of creditors. Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors For further details contact: C A Beighton (IP No. 9556), Email: should lodge particulars of their claims for voting purposes at Findlay [email protected] Tel: 0121 200 2111 James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Jonathan Johnson, Director creditors should also lodge a statement giving details of their security, 18 December 2015 (2455320) the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to 2455550TURNCOAT LIMITED do so either in person or by proxy. Completed proxy forms must be (Company Number 03198860) lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, Trading Name: 2NX GL52 6QX no later than 12.00 noon on the preceding working day of Registered office: 34 Haven Green, Ealing, London, W5 2NX the meeting. The resolutions to be taken at the meeting may include a Principal trading address: 34 Haven Green, Ealing, London, W5 2NX resolution specifying the terms on which the liquidator is to be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY remunerated, and the meeting may receive information about, or be ACT 1986, that a Meeting of Creditors of the above named company called upon to approve, the costs of preparing the statement of affairs will be held at 601 High Road Leytonstone, London, E11 4PA, on 20 and convening the meeting. An explanatory note is available. A J January 2016, at 12.00 noon, for the purposes mentioned in Sections Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham 99, 100 and 101 of the said Act. GL52 6QX, will, during the period before the meeting, furnish creditors The Resolutions to be taken at the Meeting may include a Resolution free of charge with such information concerning the affairs of the specifying the terms on which the Liquidator is to be remunerated and company as they may reasonably require. the Meeting may receive information, or be called upon to approve, For further details contact: Alisdair J Findlay (IP No 8744), Email: the costs of preparing the statement of affairs and convening the [email protected], Tel: 01242 576555. Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Stephen Thomas Williamson, Director 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, 18 December 2015 (2455473) are both qualified to act as an Insolvency Practitioners in relation to the company who will, during the period before the date of the meeting, furnish creditors free of charge with such information 2455333WILLERBY ENERGY ORGANISATION LIMITED concerning the Company’s affairs as they may reasonably require. (Company Number 08840848) Alternative contact: Amrit Johal, [email protected], 020 8556 Trading Name: WEO 2888. Registered office: No 1 Newhall Place, Newhall Hill, Birmingham B1 Gholamreza Adhami-Kheirabad, Director 3JH 22 December 2015 (2455550) Principal trading address: Newhall Place, 16-17 Newhall Hill, Birmingham B1 3JH NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of ULRICH2455322 ENGLER LIMITED the Insolvency Act 1986 that a Meeting of Creditors of the above (Company Number 04872603) named Company will be held at 257 Hagley Road, Birmingham B16 Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, 9NA on 8 January 2016 at 10.30 am for the purposes mentioned in Essex, CM12 0EQ Sections 99, 100 and 101 of the Insolvency Act 1986. Principal trading address: 47 Moreton Street, London, SW1V 2NY A form of proxy must be duly completed and lodged together with a Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a written statement of claim at Sharma & Co, 257 Hagley Road, meeting of the creditors of the above named company will be held at Birmingham B16 9NA not later than 12.00 o'clock noon on the 31st Floor, 40 Bank Street, London, E14 5NR on 7 January 2016 at preceding day of the meeting if you wish to vote at the meeting, 11:15 am. The purpose of the meeting, pursuant to Sections 99 to Notice is also given that Secured Creditors (unless they surrender 101 of the Act is to consider the statement of affairs of the Company their security) must give particulars of their secnrity, the date when it to be laid before the meeting, to appoint a liquidator and, if the was given and its value if they wish to vote at the meeting. creditors think fit, to appoint a liquidation committee. A list of the names and addresses of the company's creditors will be In order to be entitled to vote at the meeting, creditors must lodge available for inspection, free of charge, from Mrs Gagen Sharma MIPA their proxies, together with a statement of their claim at the offices of (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Birmingham B16 9NA, on the two business days preceding the date Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 6 of the meeting, between the hours of 10.00 am and 4.00 pm. January 2016. Please note that submission of proxy forms by email is Further information about this case is available from the offices of not acceptable and will lead to the proxy being held invalid and the Sharma & Co on 0121 454 2700. vote not cast. Ravinder Pal, Director Wayne Macpherson of Begbies Traynor (Central) LLP at the above 21 December 2015 (2455333) address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require during the period before the WORTHING2455328 ROAD TRANSPORT SERVICES LIMITED day on which the meeting is to be held. (Company Number 06585324) Any person who requires further information may contact Christopher Trading Name: W.R.T.S. Ltd Gore of Begbies Traynor (Central) LLP by e-mail at Registered office: 72-79 Worthing Road, Sheffield, S9 3YA [email protected] or by telephone on 01702 Principal trading address: 72-79 Worthing Road, Sheffield, S9 3YA 467255. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the By Order of the Board INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Ulrich Engler, Director named Company will be held at Hart Shaw Europa Link on 8 January 16 December 2015 (2455322) 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. The Resolutions to be considered at the Meeting may include a Resolution specifying the basis upon which the Liquidator is VIP2455473 COMMERCIAL CLEANING LTD to be remunerated and the Meeting may receive information about, or (Company Number 07478440) be called upon to approve, the costs of preparing the Statement of Registered office: 6 Millrace Road, Riverside, Redditch, Affairs and convening the Meeting. Worcestershire, B98 8HX Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: 6 Millrace Road, Riverside, Redditch, together with a full statement of account at the offices of Hart Shaw - Worcestershire, B98 8HX Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than 12 noon on 7 January 2016.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For the purposes of voting, a secured creditor is required (unless he CONTACT2455424 INNOVATION LIMITED surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield (Company Number 04835957) Business Park, Sheffield, S9 1XU before the meeting, a statement Registered office: 1st Floor, The Bonded Warehouse, Atlantic Wharf, giving particulars of his security, the date when it was given and the Cardiff, CF10 4HF value at which it is assessed. Principal trading address: 1st Floor, The Bonded Warehouse, Atlantic Notice is further given that prior to the meeting of creditors Wharf, Cardiff, CF10 4HF Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU (IP Nos. 9239 and 11010) of South West & Wales Business Recovery will provide creditors, free of charge, with such information Limited, 14 Orchard Street, Bristol BS1 5EH give notice that on 21 concerning the company’s affairs as they may reasonably require. December 2015 we were appointed Joint Liquidators of the above They may be contacted on 0114 251 8850 or email: named Company by resolutions of members and creditors. Notice is [email protected] hereby given that the creditors of the above named Company, which By Order of the Board is being voluntarily wound up, are required, on or before 26 February Matthew Hibberd, Director 2016 to send in their full Christian and surnames, their addresses and 21 December 2015 (2455328) descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of South West & Wales Business NOTICES TO CREDITORS Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Company, and, if so required by notice in writing from the 2455425AFGS LIMITED said Joint Liquidators, are, personally or by their solicitors, to come in (Company Number 06769836) and prove their debts or claims at such time and place as shall be Registered office: 100 St James Road, Northampton, NN5 5LF specified in such notice, or in default thereof they will be excluded Principal trading address: Suite 7 Blue Cube House, Wolverton Mill, from the benefit of any distribution. Milton Keynes, MK12 5TS For further details contact: The Joint Liquidators, Tel: 0117 370 8889, Notice is hereby given that Thomas Edward Guthrie and Peter John Email: [email protected]. Alternative contact: Matt McNaughton, Windatt,of BRI Business Recovery and Insolvency, Suite 1C, Oak Email: [email protected] House, Woodlands Business Park, Linford Wood West, Milton Robert Coad, Joint Liquidator Keynes, MK14 6EY were appointed Joint Liquidators of the above 21 December 2015 (2455424) Company by members and creditors on 16 December 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 19 January 2016 to send their 2455427ETRON (ELECTRICAL ENGINEERS) LIMITED names and addresses with particulars of their debt to the undersigned (Company Number 05396243) Thomas Edward Guthrie and Peter John Windatt of BRI Business Registered office: 25 Brunts Street Mansfield Nottinghamshire NG15 Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business 1AX Park, Linford Wood West, Milton Keynes, MK14 6EY the Joint Principal trading address: 20 Heather Rise Beeston Nottingham NG9 Liquidators of the said Company and, if so required, by notice in 3AG writing by the said Joint Liquidators, to prove their debts and claims We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners at such time and place as shall be specified in such notice or, in Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, default thereof, they will be excluded from the benefit of any Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP distribution made before such debts are proved. No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Date of appointment: 16 December 2015. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, For further details contact: Jean Armstrong, Tel: 01908 317387. United Kingdom give notice that we were appointed Joint Liquidators Thomas Edward Guthrie and Peter John Windatt, Joint Liquidators of the above named company on 21 December 2015 by a resolution 16 December 2015 (2455425) of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or 12 AQUA2454515 PARADE LTD February 2016 to prove their debts by sending to the undersigned Company Number: SC389686 Carolynn Jean Best of F A Simms & Partners Limited, Alma Park, Registered office: 343-345 Cumbernauld Road, Glasgow, G31 3LP Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Principal trading address: 343-345 Cumbernauld Road, Glasgow, G31 5FB, United Kingdom the Liquidator of the company, written 3LP statements of the amounts they claim to be due to them from the In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, company and, if so requested, to provide such further details or C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 produce such documentary evidence as may appear to the liquidator 0RU, give notice that on 21 December 2015 I was appointed to be necessary. A creditor who has not proved this debt before the Liquidator of the above named Company by resolutions of members declaration of any dividend is not entitled to disturb, by reason that he and creditors. Notice is hereby given that the creditors of the above has not participated in it, the distribution of that dividend or any other named company, which is being voluntarily wound up, are required, dividend declared before his debt was proved. on or before 28 February 2016 to send in their full forenames and Contact person Adrienne Savidge Telephone no. 01455 555 444 e- surnames, their addresses and descriptions, full particulars of their mail address [email protected] debts or claims, and the names and addresses of their Solicitors (if 21 December 2015 (2455427) any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice FACTORY2455421 KITCHENS AND BEDROOMS DIRECT LIMITED in writing from the said Liquidator, are, personally or by their (Company Number 07243928) Solicitors, to come in and prove their debts or claims at such time and Registered office: 22 Coronation Road, Crosby, Liverpool, L23 5RQ place as shall be specified in such notice, or in default thereof they Principal trading address: Unit 1-2 Heysham Point, Heysham Road, will be excluded from the benefit of any distribution. Netherton, L30 6UR Date of Appointment: 21 December 2015 Notice is hereby given that the Creditors of the above named Office Holder details: Eric Walls (IP No. 9113) of KSA Group Limited, Company are required, on or before the 22nd January 2016 to send C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 their names and addresses to the undersigned, Gerard Keith Rooney 0RU of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX, Further details contact: E Walls, Email: [email protected], Liquidator of the said Company and if so required by notice in writing Tel: 0191 482 3343. by the said Liquidator or by their Solicitors or personally to come in E Walls, Liquidator and prove their said debts or claims at such time and place as shall 21 December 2015 (2454515) be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 43 COMPANIES

Gerard Keith Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, NOTICE IS HEREBY GIVEN that the Creditors of the above named Liverpool, L2 4SX IP Number: 7529 Telephone number: 0151 236 company which is being voluntarily wound up are required, on or 9999 before 15 February 2016 to send in their names, addresses and the 22 December 2015 (2455421) particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the said company, and if so required by Notice in writing from the said 2455416HARWOOD FLOORING LIMITED Liquidator, are personally or by their Solicitors to come in and prove (Company Number 08579887) their said debts or claims at such time and place as shall be specified Registered office: Excelsior House, 9 Quay View Business Park, in such notice, or in default thereof they will be excluded from the Barnards Way, Lowestoft, Suffolk, NR32 2HD benefit of any distribution made before such debts are proved. Principal trading address: 137 Beccles Road, Bradwell, Great Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Yarmouth, Norfolk High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 In accordance with Rule 4.106 , I Andrew John Turner, give notice 828 683 or [email protected] that on 22 December 2015, I was appointed Liquidator of the above 22 December 2015 (2455422) named company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 26 February 2455433KNOWLES BROS WASTE MANAGEMENT LIMITED 2015, to send their full names and addresses, and full particulars of (Company Number 02910987) their debts or claims, and or any security held by them, and the Registered office: Aspire House Outram Road Broadway Industrial names and addresses of their solicitors (if any), to the undersigned, Estate Dunkinfield Cheshire SK16 4XE Andrew John Turner, Lovewell Blake LLP, Excelsior House, 9 Quay In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD Stephen A Clark of Harbour Business Group Limited, Unit F20, and if so required, by notice in writing from me, the said Liquidator, Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW are by their solicitors or personally, to come in and prove their said was appointed Liquidator of KNOWLES BROS WASTE debts or claims and to establish any title they may have to priority, at MANAGEMENT LIMITED by resolutions of members and on 22 such time and place as shall be specified in such notice, or in default December 2015 I was confirmed as Liquidator at a meeting of thereof they will be excluded from the benefit of any distribution made creditors. before such debts are proved, or such priority is established, or as the A liquidation committee was not established at the meeting of case may be, from objecting to such distribution. creditors and I do not intend to summon a meeting to establish a Liquidator’s contact details: Mr Andrew Turner (8961) email: liquidation committee unless requested to do so by one tenth in value [email protected], tel: 01502 563921 of the company’s creditors. Alternative contact: Mrs Mairi Swan, case administrator, email: Notice is hereby given that the creditors of the above-named [email protected], tel: 01502 563921 company are required, to send in their names, their addresses and 22 December 2015 (2455416) descriptions, full particulars of their debts or claims in Form 4.25, and the names and addresses of their solicitors (if any) to the undersigned, Stephen A Clark the Liquidator of the said company, at the above 2455429JT REBORING LTD address (Company Number 06000380) 22 December 2015 (2455433) Registered office: 301 Lion Garage, Old Road East, Gravesend, Kent, DA12 1PW Principal trading address: 301 Lion Garage, Old Road East, NEWELL2455419 PLUMBING SERVICES LIMITED Gravesend, Kent, DA12 1PW (Company Number 04791458) I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Registered office: Festival Way, Festival Park, Stoke on Trent, ST1 Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was 5BB appointed liquidator of the above named company on 15 December Principal trading address: Lincoln Enterprise Park, Newark Road, 2015. Auborn, Lincoln, LN5 9EJ NOTICE IS HEREBY GIVEN that the creditors of the above named Notice is hereby given that the creditors of the above-named company which is being voluntarily wound up, are required, on or company, which is being voluntarily wound up, who have not already before 25 January 2015 to prove their debts by sending to the proved their debt are required, on or before 22 February 2016 the last undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, day for proving to send in their names and addresses and to submit 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the their proof of debt to the undersigned at RSM Restructuring Advisory company, written statements of the amounts they claim to be due to LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by them from the company and, if so requested, to provide such further the Joint Liquidators, to provide such further details or produce such details or produce such documentary evidence as may appear to the documentary or other evidence as may appear to be necessary. liquidator to be necessary. A creditor who has not proved this debt A creditor who has not proved his debt before the declaration of any before the declaration of any dividend is not entitled to disturb, by dividend is not entitled to disturb, by reason that he has not reason that he has not participated in it, the distribution of that participated in it, the distribution of that dividend or any other dividend or any other dividend declared before his debt was proved. dividend before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Date of Appointment: Lindsey Cooper, 14 November 2013. Jeremy Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 Woodside, 30 March 2015. Office Holder details: Lindsey Cooper and 1EY IP Numbers: 9643 Jeremy Woodside (IP Nos. 008931 and 9515) both of RSM Date of Appointment: 15 December 2015 Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Alternative Contact: Victoria Edwards, Email Address: Correspondence address & contact details of case manager: Alex [email protected], Telephone: 01474 532862 Birch of RSM Restructuring Advisory LLP, 3 Hardman Street, 22 December 2015 (2455429) Manchester, M3 3HF. Tel: 0161 830 4000 Lindsey Cooper, Joint Liquidator 16 December 2015 (2455419) JWS2455422 (UK) LTD (Company Number 06980104) Registered office: c/o Arkin & Co, Maple House, High Street, Potters PREMIER2455412 STAGE PRODUCTIONS LTD Bar, Herts. EN6 5BS (Company Number 04441217) Principal trading address: Broxbournebury Mansion, White Stubbs Registered office: Unit 16 Mole Business Park, Randalls Road, Lane, Broxbourne, Herts EN10 7PY Leatherhead, Surrey, KT22 7BA In accordance with Rule 4.106 of The Insolvency Rules 1986, I, Principal trading address: Unit 16 Mole Business Park, Randalls Mehmet Arkin, give notice that on 21 December 2015, I was Road, Leatherhead, Surrey, KT22 7BA appointed Liquidator of the above named company by resolutions of the members and creditors.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the Company are Notice is given that at a General Meeting of the Company, duly required, on or before 21 March 2016, to send their names and convened and held at the place and on the date given above, a addresses and particulars of their debts or claims and the names and special resolution was passed that the company be wound up addresses of their solicitors (if any) to Robert Hewitt of Gibson Hewitt, voluntarily; and an ordinary resolution was passed appointing the 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, the Joint Liquidator for the purposes of the winding-up. Liquidator of the Company, and, if so required by notice in writing Date of Appointment: 23 December 2015 from the Joint Liquidator by their solicitors or personally, to come in Liquidator's Name and Address: Kate Elizabeth Breese (IP No. and prove their debts or claims at such time and place as shall be 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, specified in any such notice, or in default thereof they will be excluded Leeds, LS20 9AT. Telephone: 0871 2228308. from the benefit of any distribution made before such debts are For further information contact Robert Barker at the offices of Walsh proved. Taylor on 03300244660, or [email protected]. Office Holder details: Lynn Gibson and Robert David Hewitt, (IP Nos 24 December 2015 (2455223) 6708 and 6725) of Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD Further details contact: Lynn Gibson and Robert David Hewitt, Email: 2455240AFGS LIMITED [email protected] or telephone 01932 336149. Alternative (Company Number 06769836) contact: Philip Cake Registered office: 100 St James Road, Northampton, NN5 5LF Robert Hewitt, Joint Liquidator Principal trading address: Suite 7 Blue Cube House, Wolverton Mill, 21 December 2015 (2455412) Milton Keynes, MK12 5TS At a General Meeting of the Members of the above named Company, duly convened and held at 2nd Floor, Elm House, Woodlands RESOLUTION FOR WINDING-UP Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 16 December 2015 the following Special Resolution was duly passed: 24552443G WORKFORCE (UK) LIMITED “That the company be wound up voluntarily and that Thomas Edward (Company Number 07144316) Guthrie and Peter John Windatt, both of BRI Business Recovery and Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford 2PQ Wood West, Milton Keynes, MK14 6FG, (IP Nos. 15012 and 8611), are Principal trading address: N/A hereby appointed Joint Liquidators for the purpose of the winding up At a General Meeting of the members of the above named Company, and that they may act jointly and severally.” duly convened and held at the offices of DFW Associates, 29 Park For further details contact: Jean Armstrong, Tel: 01908 317387. Square West, Leeds, LS1 2PQ on 20 November 2015 the following Ada Freda, Director (2455240) resolutions were duly passed as a special resolution and ordinary resolution respectively: “That the Company be wound up voluntarily and that David Frederick 2454539AQUA PARADE LTD Wilson, of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, Company Number: SC389686 (IP No 6074), be and is hereby appointed as Liquidator of the Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Company for the purposes of the voluntary winding up.” Way, Team Valley, Gateshead, NE11 0RU For further details contact: Kate Blakeway, Tel: 0113 3907940 Principal trading address: 343-345 Cumbernauld Road, Glasgow, G31 Martin Francis Galvin, Chairman (2455244) 3LP At a General Meeting of the members of the above named company, duly convened and held at the Hilton Strathclyde, Phoenix Crescent, 82455226 LIMITED ML4 3JQ on 21 December 2015 the following resolutions were duly (Company Number 07006775) passed as a Special Resolution and as an Ordinary Resolution:- Registered office: 2nd Floor, Leigh House, 7 Station Approach, “That it has been proved to the satisfaction of this meeting that the Bexleyheath, Kent, DA7 4QP Company cannot, by reason of its liabilities, continue its business, Principal trading address: Ansar Building, 34 Hencroft Street, Slough and that it is advisable to wind up the same, and accordingly that the Berks, SL1 1RD Company be wound up voluntarily and that E Walls, of KSA Group At a General Meeting of the Members of the above-named Company, Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 duly convened, and held on 22 December 2015 the following 0RU, (IP No. 9113) be hereby appointed Liquidator for the purposes Resolutions were duly passed, as a Special Resolution and as an of such winding up.” Ordinary Resolution: Further details contact: E Walls, Email: [email protected], "That it has been proved to the satisfaction of this Meeting that the Tel: 0191 482 3343. Company cannot, by reason of its liabilities, continue its business, Angus McMillan, Chairman (2454539) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Avner Radomsky be and is hereby appointed Liquidator for the purposes of such winding-up." ART2455222 VENTURES LIMITED Office Holder Details: Avner Radomsky (IP number 12290) of Saud & (Company Number 06805885) Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Registered office: 3 Pulteney Bridge, Bath, BA2 4AX Bexleyheath, Kent DA7 4QP. Date of Appointment: 22 December Principal trading address: Minerva Gallery, 3 Pulteney Bridge, Bath, 2015. Further information about this case is available from Michel BA2 4AX Dupont at the offices of Saud & Company Limited on 020 8304 0609. At a General Meeting of the Members of the above named Company, Khalid Mehar (2455226) duly convened and held at: Holiday Inn Bristol Filton, Filton road, Bristol, South Gloucestershire, BS16 1QX on 22 December 2015 the following Resolutions were duly passed, number 1 as a Special ABSOLUTE2455223 SOCIAL MEDIA LIMITED Resolution and number 2 as an Ordinary Resolution: (Company Number 08653181) 1. That it has been proved to the satisfaction of this meeting that the Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Company cannot, by reason of its liabilities, continue its business, LS20 9AT and that it is advisable to wind-up the same, and accordingly that the Principal trading address: 11 Blayds Mews, Blayds Yard, Leeds, West Company be wound up voluntarily, at that: Yorkshire, LS1 4AD 2. Chris Parkman (IP 9588) & Alessandro Sidoli (IP Number 14270) of Nature of Business: 58190 - Other publishing activities. Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Type of Liquidation: Creditors' Voluntary. TR10 9BL be and hereby are nominated Joint Liquidators for the Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, purpose of the winding-up. Guiseley, Leeds, LS20 9AT. Queries may be sent to: [email protected] or Date of meeting: 23 December 2015. [email protected] Michael Porter, Director. (2455222)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 45 COMPANIES

AYRSHIRE2454543 ENERGY SOLUTIONS LTD 22 December 2015 (2454544) Company Number: SC423737 At a General Meeting of the Members of the above named Company, duly convened and held at K M Stewart & Co Accountants, 7 Royal BOXER2455230 COMMERCIAL REMOVALS LTD. Crescent, Glasgow, G3 7SL on 21 December 2015 the following (Company Number 02720025) Resolutions were duly passed as a Special Resolution and as an Previous Name of Company: Boxer Commercial Removals Plc (until Ordinary Resolution: 13 March 2006) “That the Company be wound up voluntarily and that Peter John Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Harold, of Refresh Recovery Limited, West Lancashire Investment Keynes, MK9 1BP Centre, Maple View, White Moss Business Park, Skelmersdale, Principal trading address: Unit 6 Second Way, Wembley, Middlesex Lancashire, WN8 9TG, (IP No. 10810) be and is appointed Liquidator HA9 0YJ of the Company for the purpose of the voluntary winding-up.” At a Notice is hereby given that at a General Meeting of the above named subsequent meeting of creditors held later that day and at the same Company, duly convened at RSM Restructuring Advisory LLP, The venue, the above Resolutions were also approved by creditors. Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 14 Further details contact: Michael Bimpson, Email: December 2015 the following Special Resolution and Ordinary [email protected], Tel: 01695 711200. Resolution were passed: Mr Derek John Ross, Director (2454543) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that 2455229BAY-BAL SPECIALIST COATING LIMITED the Company be wound up voluntarily and that Diana Frangou and (Company Number 01939457) Graham Bushby, both of RSM Restructuring Advisory LLP, The Trading names or styles: Top Roof; Cosyhome; Anduraguard; Rock- Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, (IP ex; Global Home Protection Nos. 9559 and 8736) be and are hereby appointed Joint Liquidators Registered office: Concorde House, Grenville Place, Mill Hill, London to the Company.” NW7 3SA Correspondence address & contact details of case manager: Ane Principal trading address: 20 Murdock Road, Bicester, Oxfordshire Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 OX26 4PP Midsummer Boulevard, Milton Keynes, MK9 1BP. Tel: 01908 687830. The Companies Act 2006 and The Insolvency Act 1986 Further details contact the Joint Liquidators, Diane Frangou, Tel: 0121 At a general meeting of the Company, duly convened and held at 214 3329 and Graham Bushby, Tel: 01908 687800. Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 18 G Fuchs, Chairman (2455230) December 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark CHL2455227 (LEISURE) LTD Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, (Company Number 09113433) Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Registered office: 83 Ducie Street, Manchester, England, M1 2JQ appointed liquidator of the Company for the purposes of the voluntary Principal trading address: 83 Ducie Street, Manchester, England, M1 winding-up.” 2JQ At a subsequent meeting of creditors held at the same place on the Nature of Business: Management consultancy activities other th. same date, the resolutions were ratified confirming the appointment of Type of Liquidation: Creditors' Voluntary. Jeffrey Mark Brenner as Liquidator. Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, Date on which Resolutions were passed: Members: 18 December Guiseley, Leeds, LS20 9AT. 2015 Creditors: 18 December 2015 Date of meeting: 22 December 2015. Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Notice is given that at a General Meeting of the Company, duly Associates Limited, Concorde House, Grenville Place, Mill Hill, convened and held at the place and on the date given above, a London NW7 3SA. Email address: [email protected] or special resolution was passed that the company be wound up telephone number: 020 8906 7730. Alternative person to contact with voluntarily; and an ordinary resolution was passed appointing the enquiries about the case: Rachel Brewester Liquidator for the purposes of the winding-up. Jeremy Robert Goldner, Director Date of Appointment: 22 December 2015 Dated: 18 December 2015 (2455229) Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. PRIVATE2454544 COMPANY LIMITED BY SHARES For further information contact Robert Barker at the offices of Walsh WRITTEN RESOLUTIONS Taylor on 03300244660, or [email protected]. Of 24 December 2015 (2455227) BMI NETWORKS LIMITED Company Number: SC418170 22 December 2015 CHUNG2455233 YEE LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the (Company Number 09130488) directors of the Company propose that: DUNMOW’S CHINA GARDEN • resolution 1 below is passed as a special resolution. Registered office: 10-12 New College Parade, Finchley Road, London • resolution 2 is passed as an ordinary resolution. NW3 5EP Special Resolution Principal trading address: First Floor, 27 High Street, Great Dunmow, 1. THAT it has been proved to the satisfaction of the members that Essex CM6 1AB the company is insolvent and that it is advisable to wind up the same, At a General Meeting of the Members of the above-named Company, and, accordingly, that the company be wound up voluntarily. duly convened and held at 10-12 New College Parade, Finchley Road, Ordinary Resolution London NW3 5EP on Tuesday the 22nd December 2015 the following 2. THATI Scott McGregor of Grainger Corporate Rescue & Recovery resolutions were duly passed:- Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Special Resolution: appointed Liquidator of the Company for the purpose of such winding “That the Company be wound up voluntarily” up; Ordinary Resolution: AGREEMENT “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, The undersigned, a person entitled to vote on the above resolutions Finchley Road, London NW3 5EP be and is hereby appointed on 22 December 2015, hereby irrevocably agrees to the Special Liquidator for the purpose of the winding-up.” Resolution and Ordinary Resolution: Contact details: Signed by John Brown Office Holder Details: Kian Seng Tan, IP No: 8032, LiquidatorK S Tan 22 December 2015 & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP Signed by Iain Muir Email: [email protected] Tel: 020 7586 1280

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

F N Wolf, Director (2455233) CORE2455221 SERVICE SOLUTIONS LIMITED Company Limited by Shares (Company Number 07938121) 2455238CONSIGLIARE LIMITED Registered office: Unit 18, Bold Industrial Park Bold, Neills Road, St (Company Number 07426547) Helens WA9 4TU Registered office: 2nd Floor, Leigh House, 7 Station Approach, Principal trading address: Unit 18, Bold Industrial Park Bold, Neills Bexleyheath, Kent DA7 4QP Road, St Helens WA9 4TU Principal trading address: Ansar Building, 34 Hencroft Street, Slough, (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Berkshire SLl 1RD and 100 of the Insolvency Act 1986). At a General Meeting of the Members of the above-named Company, At a General Meeting of the members of the above named company, duly convened, and held on 22 December 2015 the following duly convened and held at Queens Court, 24 Queen Street, Resolutions were duly passed, as a Special Resolution and as an Manchester M2 5HX on 21 December 2015 at 10.30 am the following Ordinary Resolution: resolutions were duly passed; No 1 as a special resolution and No 2 "That it has been proved to the satisfaction of this Meeting that the as an ordinary resolution:- Company cannot, by reason of its liabilities, continue its business, 1. “That it has been proved to the satisfaction of this meeting that the and that it is advisable to wind up the same, and accordingly that the company cannot, by reason of its liabilities, continue its business, and Company be wound up voluntarily, and that Avner Radomsky be and that it is advisable to wind up the same, and accordingly that the is hereby appointed Liquidator for the purposes of such winding-up." Company be wound up voluntarily”. The appointment of Avner Radomsky of Saud and Company Limited, 2. “That Clive Morris be and he is hereby appointed Liquidator for the 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 purposes of such winding up”. 4QP, as liquidator was confirmed Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Office Holder Details: Avner Radomsky (IP number 12290) of Saud & Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Lawrence, [email protected], 0161 413 0997 Bexleyheath, Kent DA7 4QP. Date of Appointment: 22 December Samba Sesay, Director (2455221) 2015. Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on 020 8304 0609. Khalid Mehar, Director (2455238) CSI2454545 (SCOTLAND) LTD Company Number: SC445458 Trading Name: The Cross Stobs Inn CONSULT2455225 MASKELL LIMITED Registered office: 30 Miller Road, Ayr, KA7 2AY (Company Number 07999847) Principal trading address: 2-6 Grahamston Road, Barrhead, Glasgow, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 G78 1NS The Parsonage, Manchester M3 2HW At a general meeting of the above-named Company, duly convened, Principal trading address: 85 Westlaw Place, Whitehill Industrial and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 23 Estate, Glenrothes, Fife, KY6 2RZ December 2015 the following resolutions were duly passed as a At a General Meeting of the above-named Company, duly convened, Special Resolution and as an Ordinary Resolution respectively: and held at Clarke Bell Limited, Parsonage Chambers, 3 The “That it has been proved to the satisfaction of this meeting that the Parsonage, Manchester M3 2HW on 18 December 2015 the subjoined Company cannot, by reason of its liabilities, continue its business and Resolution was duly passed: that it is advisable to wind up the same and, accordingly, that the "That it has been proved to the satisfaction of this Meeting that the Company be wound up voluntarily and that Derek Forsyth, of Company cannot, by reason of its liabilities, continue its business, Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 and that it is advisable to wind up the same, and accordingly that the 8WF, (IP No. 8219) be and is hereby appointed Liquidator for the Company be wound up voluntarily, and that John Paul Bell, of Clarke purposes of the winding up.” Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 For further details contact: Derek Forsyth on tel: 0141 886 6644. 2HW, (IP No. 8608) be and is hereby appointed Liquidator for the Alternative contact: Fiona MacFadyen purposes of such winding-up.” Alison Reid Galbraith, Shareholder (2454545) For further details contact: Jess Williams on email: [email protected] or tel: 0161 907 4044. John Maskell, Director (2455225) CUBE2455235 EUROPA STORAGE LIMITED (Company Number 06419556) Registered office: Mulberry House, 53 Church Street, Weybridge, CONTACT2455232 INNOVATION LIMITED Surrey KT13 8DJ (Company Number 04835957) Principal trading address: Unit 1A, Europa Trading Estate, Erith, Kent Registered office: 1st Floor, The Bonded Warehouse, Atlantic Wharf, DA8 1QL Cardiff, CF10 4HF Section 85(1), Insolvency Act 1986 Principal trading address: 1st Floor, The Bonded Warehouse, Atlantic Resolutions to Wind Up: At a general meeting of the Company, duly Wharf, Cardiff, CF10 4HF convened and held at Mulberry House, 53 Church Street, Weybridge, At a general meeting of the above named Company, duly convened Surrey KT13 8DJ at 12 noon on 21 December 2015, the following and held at 14 Orchard Street, Bristol, Somerset, BS1 5EH on 21 Resolutions were passed as a Special Resolution and as an Ordinary December 2015 the following resolutions were duly passed as a Resolution respectively: Special Resolution and as an Ordinary Resolution, respectively: “That the Company be wound up voluntarily and that Tony James “That it has been resolved by special resolution and that the Thompson of Piper Thompson, Mulberry House, 53 Church Street, Company be wound up voluntarily and that Neil Maddocks and Rob Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator Coad, both of South West & Wales Business Recovery Limited, of the Company for the purposes of such winding up”. Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, (IP Date on which Resolutions were passed: Members: 21 December Nos 9239 and 11010) be and they are hereby appointed Joint 2015 Creditors: 21 December 2015 Liquidators for the purposes of such winding up.” At the subsequent Y Kowler, Director meeting of creditors held at the same place on the same date, the Liquidator’s Details: T J Thompson, IP no 5280 of Piper Thompson, resolutions were ratified confirming the appointment of Neil Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Maddocks and Rob Coad as Joint Liquidators. Telephone (01932) 855515 (2455235) For further details contact: The Joint Liquidators, Tel: 0117 370 8889, Email: [email protected]. Alternative contact: Matt McNaughton, Email: [email protected] Gwyn Tudor, Chairman (2455232)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 47 COMPANIES

DEMONTFORT2455242 WEALTH MANAGEMENT LIMITED DEVONSHIRE2455241 CORNER LTD (Company Number 07874257) Trading Name: The Washington Hotel Previous Name of Company: Kexstone Limited (Company Number 05115578) Registered office: Edwards Pearson & White LLP, 8 Jury Street, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Warwick, CV34 4EW LS20 9AT Principal trading address: DeMontfort House, 3 Mitchell Court, Principal trading address: The Washington Hotel, 79 Fitzwilliam Central Park, Rugby, CV23 0UY Street, Sheffield, South Yorkshire, S1 4JP At a general meeting of the above named Company, duly convened Nature of Business: Public house. and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Type of Liquidation: Creditors' Voluntary. B3 2BB on 21 December 2015 the following resolutions were duly Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, passed as a Special Resolution and an Ordinary Resolution Guiseley, Leeds, LS20 9AT. respectively: Date of meeting: 22 December 2015. “That the Company be wound up voluntarily and that C A Beighton Notice is given that at a General Meeting of the Company, duly and P D Masters, both of Leonard Curtis, Bamfords Trust House, convened and held at the place and on the date given above, a 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) special resolution was passed that the company be wound up be and is hereby appointed the Joint Liquidators for the purposes of voluntarily; and an ordinary resolution was passed appointing the such winding up.” Liquidator for the purposes of the winding-up. For further details contact: C A Beighton or P D Masters, Email: Date of Appointment: 22 December 2015 [email protected], Tel: 0121 200 2111. Liquidator's Name and Address: Kate Elizabeth Breese (IP No. Kevin Gerrard, Director (2455242) 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. For further information contact Robert Barker at the offices of Walsh 2455239DEMPSEY BUILDERS LIMITED Taylor on 03300244660, or [email protected]. (Company Number 07823008) 24 December 2015 (2455241) Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading address: 21 Marcot Road, Solihull, B92 7PR DISCOUNT2455245 TYRES (ST. ALBANS) LIMITED At an EXTRAORDINARY GENERAL MEETING of the above named (Company Number 08095254) Company held at Bradford Court, 129-131 Bradford Street, Registered office: Wellington House, 273-275 High Street, London Birmingham B12 0NS on 17 December 2015, the following resolutions Colney, St Albans, Hertfordshire AL2 1HA were duly passed: Principal trading address: Unit 1A, 222 London Road, St Albans, As a Special Resolution: Hertfordshire AL1 1PN 1 THAT the Company be wound up voluntarily. At a General Meeting of the members of the above named company, As Ordinary Resolutions: duly convened and held at Regus, Ground Floor, Suite F, Breakspear 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ on Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed 21 December 2015 the following resolutions were duly passed; No 1 Liquidator for the purpose of such winding up. as a special resolution and No 2 as an ordinary resolution: - Dated this: 17 December 2015 1. “That the company be wound up voluntarily”. 2.“That Robert Day of Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Robert Day and Company Limited, The Old Library, The Walk, Derby Road, Stapleford, Nottingham, NG9 Winslow, Buckingham MK18 3AJ be and he is hereby appointed [email protected], 08009553595. Hayley Williams Liquidator of the Company for the purpose of the voluntary winding- Mr Patrick Dempsey, Chairman of the Meeting (2455239) up”. Robert Day (IP Number 9142), Liquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, DENCATE2455326 LIMITED [email protected], 0845 226 7331 (Company Number 08127400) S Kemish, Chairman (2455245) Registered office: 96 Seymour Place, London, W1H 1NB Principal trading address: 87-88 Plender Street, London, NW1 0JN At a General Meeting of the above named company duly convened DURABLE2455325 SIGNS UK LIMITED and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows (Company Number 04719080) Herne, Bushey, Hertfordshire, WD23 1FL, on 21 December 2015, the Trading name/style: Durable Signs UK Limited following resolutions were duly passed as a special and an ordinary Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN resolution, respectively: Principal trading address: Runways End, Lancaster Road, Carnaby 1. “That it has been resolved by special resolution that the company Industrial Estate, Bridlington YO15 3QY be wound up voluntarily”. The Insolvency Act 1986 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers At a general meeting of the above named company duly convened House, Hampton Mews, 191-195 Sparrows Herne, Bushey, and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 15 Hertfordshire, WD23 1FL be appointed liquidator of the company for December 2015 the following resolutions were passed: No 1 as a the purposes of the winding-up”. special resolution and No 2 as an ordinary resolution:- At the subsequent meeting of creditors held at the same place on the 1. That it has been proved to the satisfaction of this meeting that the same date, the resolutions were ratified confirming the appointment of company cannot, by reason of its liabilities, continue its business and Nicholas Barnett as liquidator. that it is advisable to wind up the same and accordingly that the Contact details: company be wound up voluntarily. Nicholas Barnett (9731) Liquidator 2. That Andrew James Nichols and John William Butler of Redman Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL and are hereby appointed Joint Liquidators of the company for the [email protected] 8634 5599 purpose of the voluntary winding up and that the Joint Liquidators Alternative contact: Valma Pipi Email address: may act jointly or severally in all matters relating to the conduct of the [email protected] liquidation of the Company. D . Pazarcikli, Chairman of both meetings (2455326) S L Fraser, Chairman Dated – 15 December 2015 Liquidators’ Details: Andrew James Nichols and John William Butler of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Contact number: 01377 257788 Office holder numbers: 8367 and 9591 (2455325)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

ECOTEC2455231 AUTOGAS LTD At a General Meeting of the members of the above named company, (Company Number 07791450) duly convened and held at Queens Court, 24 Queen Street, Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Manchester M2 5HX on 18 December 2015 at 11.00 am the following Principal trading address: Unit 3, Horton Close, West Drayton, UB7 resolutions were duly passed; No 1 as a special resolution and No 2 8EB as an ordinary resolution:- At a General Meeting of the above-named Company held on 17 1. “That it has been proved to the satisfaction of this meeting that the December 2015 at 10.00 am at 142/148 Main Road, Sidcup, Kent, company cannot, by reason of its liabilities, continue its business, and DA14 6NZ, the following resolutions were duly passed: that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily and that Nedim Ailyan, of Company be wound up voluntarily”. Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 2. “That Clive Morris be and he is hereby appointed Liquidator for the 6NZ, (IP No 9072), is appointed Liquidator for the purposes of the purposes of such winding up”. voluntary winding up.” Office Holder: Clive Morris, Office Holder Number: 8820, Marshall For further details contact: Nedim Ailyan Email: Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 [email protected] or telephone 0208 302 4344 5PA. Contact information for Liquidator: Philip Lawrence, Asmat Ullah Malik, Director (2455231) [email protected], 0161 413 0997 Mohammed Rizk El-Masri, Director (2455249)

2455243ETRON (ELECTRICAL ENGINEERS) LIMITED (Company Number 05396243) FACTORY2455248 KITCHENS AND BEDROOMS DIRECT LIMITED Registered office: 25 Brunts Street Mansfield Nottinghamshire NG15 (Company Number 07243928) 1AX Registered office: 22 Coronation Road, Crosby, Liverpool, L23 5RQ Principal trading address: 20 Heather Rise Beeston Nottingham NG9 Principal trading address: Unit 1-2 Heysham Point, Heysham Road, 3AG Netherton, L30 6UR At a General Meeting of the members of the above named company, At an EXTRAORDINARY GENERAL MEETING of the members of the duly convened and held at 20 Heather Rise, Beeston, Nottingham, above-named Company, duly convened and held at 2nd Floor, 19 NG9 3AG on 21 December 2015 the following resolutions were duly Castle Street, Liverpool, L2 4SX on22nd December 2015 the following passed as a special and an ordinary resolution, respectively for the purpose of considering and if thought fit passing the following 1.“That the company be wound up voluntarily.” resolutions as a SPECIAL RESOLUTION and ORDINARY 2.“That Carolynn Jean Best and Richard Frank Simms of F A Simms & RESOLUTION were passed : Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (1) “That the Company be wound up voluntarily.” Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are (2) “That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 hereby appointed Joint Liquidators of the company for the purposes Castle Street, Liverpool, L2 4SX be and is hereby appointed of the winding up”. Liquidator of the Company for the purpose of the voluntary winding Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and up”. 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Contact details: Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Gerard Keith Rooney 5FB, Alternative contact: Adrienne Savidge, Email Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX [email protected], Tel 01455 555 444 Telephone number: 0151 236 9999 Elaine Johnson, Chairman (2455243) IP Number: 7529 A Coop, DIRECTOR (2455248)

EUROPEAN2455247 CONVEYOR SYSTEMS (HOLDINGS) LIMITED (Company Number 04826050) FLOORLAND2455401 LIMITED Registered office: Asset House, 28 Thorpe Wood, Peterborough, PE3 (Company Number 06515826) 6SR Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: Victoria Business Park, Pintail Close, Principal trading address: 130 Green Lanes, London, N13 5UN Netherfield, Nottingham, NG4 2SG At a General Meeting of the above-named Company, duly convened, Notice is hereby given that at a General Meeting of the Company duly and held at 2nd Floor Woodgate Studios, 2-8 Games Road, convened at Hobsons, Alexandra House, 43 Alexandra Street, Cockfosters, EN4 9HN on 18 December 2015 the following Nottingham, NG5 1AY on 18 December 2015 the following Special resolutions where passed as a special resolution and ordinary Resolution and Ordinary Resolution were passed: resolution respectively: “That the Company be wound up voluntarily and that Joint “That the Company be wound up voluntarily and that Lane Bednash, Liquidators be appointed for the purposes of such winding up and of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP that Adrian David Allen, of RSM Restructuring Advisory LLP, Asset No 8882) be and is hereby appointed liquidator of the Company for House, 28 Thorpe Wood, Peterborough, PE3 6SR and William the purposes of such winding-up.” Duncan, of RSM Restructuring Advisory LLP, Springfield House, 76 For further details contact: Lane Bednash on tel: 0207 377 4371. Wellington Street, Leeds, LS1 2AY, (IP Nos. 008740 and 006440), be Anastasis Shengaris, Director (2455401) and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis.” Correspondence address and contact details of case manager: Andy COMPANIES2454550 ACT 2006 Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe INSOLVENCY ACT 1986 Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Further details COMPANY LIMITED BY SHARES contact: Adrian David Allen Tel: 01733 260780 or William Duncan, Tel: RESOLUTIONS 0113 285 5000. GREEN CO. (GLASGOW) LTD John Stuart Bower, Director (2455247) Trading Name: The Golf Lounge Company Number: SC389796 Registered Office: Active Corporate Audit LLP, Dundas Business EXCELBUILD2455249 LIMITED Centre, 38-40 New City Road, Glasgow, G4 9JT Company Limited by Shares Passed: 22 December 2015 (Company Number 07598110) At a General Meeting of the Members of the above named company, Registered office: Minshull House, 67 Wellington Road North, duly convened and held at Third Floor, Turnberry House, 175 West Stockport, Cheshire SK4 2LP George Street, Glasgow G2 2LB on 22 December 2015 at 12.30 pm Principal trading address: Minshull House, 67 Wellington Road North, the following Special Resolution was duly passed: Stockport, Cheshire SK4 2LP “That it has been proved to the satisfaction of the meeting that the (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) company cannot by reason of its liabilities continue its business and and 100 of the Insolvency Act 1986). that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 49 COMPANIES

Thereafter, the following Ordinary Resolution was duly passed: “That the Company be wound up voluntarily and that Michael Robert “That Ian William Wright, (IP No. 9227), Licensed Insolvency Fortune and Carl Derek Faulds, both of Portland Business & Financial Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Fareham, Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and for the purposes of such winding up.” they are hereby appointed Joint Liquidators of the Company and that For further details contact [email protected] or telephone any act required or authorised to be done by the Liquidators, is to be 0141 285 0910 done by both or either of them for the time being holding office.” Signed Further details contact: Carl Derek Faulds or Michael Robert Fortune, Name in full: Brenda Thomson Email: [email protected], Tel: 01489 550 440. Alternative contact: Chairman of the Meeting Email: [email protected] Date: 22 December 2015 (2454550) David Wroe, Director (2455261)

2455250HARWOOD FLOORING LIMITED I2455256 - RESPONSE MANAGEMENT LIMITED (Company Number 08579887) (Company Number 05693689) Registered office: Excelsior House, 9 Quay View Business Park, Registered office: 15 Ravencroft, Longford Village, Bicester, Barnards Way, Lowestoft, Suffolk, NR32 2HD Oxfordshire, OX26 6YE Principal trading address: 137 Beccles Road, Bradwell, Great Principal trading address: 15 Ravencroft, Longford Village, Bicester, Yarmouth, Norfolk Oxfordshire, OX26 6YE At a General Meeting of the shareholders of the above named At a general meeting of the above named company duly convened company, duly convened and held at Excelsior House, 9 Quay View and held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD on 22 on 21 December 2015 the following resolutions were passed, as a December 2015, the following Resolutions were passed, as a Special special resolution and as an ordinary resolution: Resolution and an Ordinary Resolution respectively: “That the company be wound up voluntarily and that Richard Paul 1. That the company be wound up voluntarily James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham 2. That Mr Andrew John Turner, FCCA, of Lovewell Blake LLP, B3 1UP, (IP No. 9727) be and is hereby appointed Liquidator of the Excelsior House, 9 Quay View Business Park, Barnards Way, Company for the purpose of the voluntary winding-up.” At a Meeting Lowestoft, Suffolk, NR32 2HD be and is hereby appointed Liquidator of Creditors held on 21 December 2015, the Creditors confirmed the for the purposes of such winding up appointment of Richard Paul James Goodwin as Liquidator. Contact details: For further details contact: Jon Cole on Email: jon.cole@butcher- Andrew John Turner, 8961 woods.co.uk or on tel: 0121 236 6001. Lovewell Blake LLP, Exclesior House, 9 Quay View Business Park, Charles Donald Robertson, Chairman (2455256) Barnards Way, Lowestoft, Suffolk NR32 2HD L Harwood, Director (2455250) 2455365INJURY SERVICES LTD (Company Number 07554019) HENRY2455398 CONTRACTS LIMITED Registered office: Suite 12, Houldsworth Mill, Houldsworth Street, (Company Number 06496693) Reddish, Stockport, SK5 6DA “the Company” Principal trading address: Suite 12, Houldsworth Mill, Houldsworth Registered office: H & C Training & Business Centre, Teesway, Street, Reddish, Stockport, SK5 6DA Stockton on Tees, TS18 2RS At an EXTRAORDINARY GENERAL MEETING of the above named Principal trading address: H & C Training & Business Centre, company, duly convened, and held at the offices of Horsfields, Teesway, Stockton on Tees, TS18 2RS Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 17 At a General Meeting of the members of the above named company, December 2015 the following SPECIAL RESOLUTION was duly duly convened and held at The Hartlepool Innovation Centre, Venture passed, viz: Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 21 “THAT it has been proved to the satisfaction of this meeting that the December 2015 the following resolutions were duly passed; as a Company cannot, by reason of its liabilities, continue its business and Special Resolution and as an Ordinary Resolution respectively:- that it is advisable to wind up the same and, accordingly, that the 1. “That the Company be wound up voluntarily”. Company be wound up voluntarily and that Manubhai Govindbhai 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor Mistry and Hemal Mistry of Horsfields be and are hereby appointed (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Liquidators for the purposes of such winding up.” Business Park, Hartlepool, TS25 5TG be and hereby are appointed Contact details: Joint Liquidators of the Company for the purpose of the voluntary Manubhai Govindbhai Mistry and Hemal Mistry, Liquidators winding-up, and any act required or authorised under any enactment IP Nos: 7787 and 10770 to be done by the Joint Liquidators may be done by all or any one or Firm address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, more of the persons holding the office of liquidator from time to time.” Lancashire BL9 0ED David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP Email: [email protected] Tel: 0161 763 3183 Number: 009172). O A Tahmasebi, DIRECTOR (2455365) Any person who requires further information may contact the Joint Liquidator by telephone on 01429 528505. Alternatively enquiries can be made to Ian Royle by e-mail at [email protected] or INNER2455292 PROJECT JOINERY LIMITED by telephone on 01429 528505. (Company Number 07828801) Kevin Henry, Chairman Previous Name of Company: Inner Projects Joinery Ltd 21 December 2015 (2455398) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Units 5a and 5b, Atlas Buisness Centre, Oxgate Lane, London, NW2 7HJ 2455261HOLYWELL INNS LTD At a General Meeting of the above-named Company held at 11.00am (Company Number 07803315) at Leonard James & Co, 5 St John’s Lane, London, EC1M 4BH on 10 Trading Name: The Foresters Arms December 2015 the following Resolutions were duly passed: Registered office: Eagle Point, Little Park Farm Road, Segensworth, “That the Company be wound up voluntarily and that Nedim Ailyan, of Fareham, Hampshire PO15 5TD Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Principal trading address: The Foresters Arms, Holywell, East Coker, 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the Yeovil, BA22 9NF voluntary winding up.” At a general meeting of the members of the above-named Company For further details contact: Nedim Ailyan, Email: duly convened and held at Discovery Court Business Centre, 551-553 [email protected], Tel: 0208 302 4344. Wallisdown Road, Poole, Dorset, BH12 5AG on 17 December 2015 Blazej Szwarczewski, Director (2455292) the following Special and Ordinary resolutions were duly passed:

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

INSIDEOUT2455364 SE1 LIMITED 1. “That it has been resolved by special resolution that the company (Company Number 08764395) be wound up voluntarily.” Trading Name: Insideout 2.“That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Registered office: C505 The Jam Factory, Greenwalk, London, SE1 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator 4TQ of the company for the purposes of the winding-up”. Principal trading address: Flat 505, Block C, 27 Green Walk, London, Names of Insolvency Practitioner: Isobel Susan Brett, Address of SE1 4TQ Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 At a General Meeting of the above-named Company, duly convened, 1EY, Alternative Contact: Victoria Edwards, Email Address: and held at Regus UK Limited, Regent’s Place, 338 Euston Road, [email protected], Telephone: 01474 532862 London, NW1 3BT on 21 December 2015 the following resolutions Mr L Collier, Director (2455270) were duly passed as a special and ordinary resolutions respectively: “That It has been resolved by special resolution that the Company be wound up voluntarily and that Martin Richard Buttriss and Richard JWS2455283 (UK) LTD Frank Simms, both of F A Simms & Partners Limited, Alma Park, (Company Number 06980104) Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Registered office: c/o Arkin & Co, Maple House, High Street, Potters 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint Bar, Herts EN6 5BS Liquidators for the purposes of the winding-up.” Principal trading address: Broxbournebury Mansion, White Stubbs Contact details: Lane, Broxbourne, Herts EN10 7PY For further details contact: Charlene Haycock, Email: At an Extraordinary General Meeting of the members of the above [email protected], Tel: 01455 555444 named company, duly convened and held at Maple House, High Phillip Hughson, Chairman (2455364) Street, Potters Bar, Herts EN6 5BS on 21 December 2015 the following resolutions were duly passed; No. 1 as a special resolution and No. 2 as an ordinary resolution:- 2455438JAZAN LTD 1. “That it has been proved to the satisfaction of this meeting that the (Company Number 08160291) Company cannot, by reason of its liabilities, continue its business, Registered office: Unit 26 Bridge Road Industrial Estate, Bridge Road, and that it is advisable to wind-up the same, and accordingly that the Kingswood, Bristol, BS15 5TA Company be wound up voluntarily”. Principal trading address: Unit 26 Bridge Road Industrial Estate, 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters Bridge Road, Kingswood, Bristol, BS15 5TA Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the At a General Meeting of the Company, duly convened, and held at purposes of such winding-up”. Bristol, Castlemead, Lower Castle Street, Bristol BS1 3AG on 17 Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co., Maple House, December 2015 the following Resolutions were passed, as a Special High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 Resolution and as Ordinary Resolutions respectively: 828 683 or [email protected] “That the Company be wound up voluntarily, and that Jason Mark Mr J Wright - Chairman (2455283) Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Nos 009496 and 013152) be and are hereby appointed Joint KNOWLES2455437 BROS WASTE MANAGEMENT LIMITED Liquidators of the Company for the purposes of such winding up and (Company Number 02910987) that the Joint Liquidators will act jointly and severally.” Registered office: Aspire House Outram Road Broadway Industrial For further details contact: The Joint Liquidators on Tel: 0161 827 Estate Dunkinfield Cheshire SK16 4XE 1200.Alternative contact: Tanya Lemon, Tel: 0161 827 1200, Email: At a General Meeting of the members of the above named company, [email protected] duly convened and held at F20, Coppull Enterprise Centre, Mill Lane, Mohammad Hussain, Director (2455438) Coppull, PR7 5BW on 22 December 2015 at 12:00 the following resolutions were duly passed; number (1) as a special resolution and number (2) as an ordinary resolution:- JON2455273 RICHARD (SALTAIRE) LIMITED (1) “That it has been proved to the satisfaction of this meeting that the (Company Number 06501085) Company cannot, by reason of its liabilities, continue its business, Trading Name: Cross & Co and that it is advisable to wind up the same, and accordingly that the Registered office: 219-221 Bingley Road, Saltaire, Shipley, West Company be wound up voluntarily” Yorkshire, BD18 4DH (2) “That Stephen A Clark, of Harbour Business Group Limited, Unit Principal trading address: 219-221 Bingley Road, Saltaire, Shipley, F20, Coppull Enterprise Centre, Mill Lane, Coppull be hereby West Yorkshire, BD18 4DH appointed Liquidator for the purposes of such winding up”. At a general meeting of the above-named Company duly convened Contact details: and held at 36 Park Row, Leeds, LS1 5JL on 16 December 2015 the Stephen A Clark following Resolutions were passed as a Special Resolution and as an 8782 Ordinary Resolution: Liquidator “That the Company be wound up voluntarily and that S Williams, of Harbour Business Group Limited, Unit F20, Coppull Enterprise Leonard Curtis, 36 Park Row, Leeds, LS1 5JL and P Deyes, of Centre, Mill Lane, Coppull, PR7 [email protected] Leonard Curtis, 36 Park Row, Leeds, LS1 5JL , (IP Nos. 11270 and 03306600027 9089) be and are hereby appointed as Joint Liquidators for the M Knowles, Chairman (2455437) purposes of such winding-up.” For further details contact: S Williams or P Deyes, Email: [email protected] Tel: 0113 323 8890 LAKHANI2455279 MOTORS LIMITED Damian Cross, Director (2455273) (Company Number 08809807) Registered office: 21 High View Close, Hamilton, Leicester, LE4 9LJ Principal trading address: Unit 7, 120 Doncaster Road, Leicester, LE4 JT2455270 REBORING LTD 6JJ (Company Number 06000380) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: 301 Lion Garage, Old Road East, Gravesend, Kent, Company held at 21 High View Close, Hamilton, Leicester, LE4 9LJ DA12 1PW on 21 December 2015 the following resolutions were duly passed: Principal trading address: 301 Lion Garage, Old Road East, As a Special Resolution: Gravesend, Kent, DA12 1PW 1 THAT the Company be wound up voluntarily. At a General Meeting of the above-named Company, duly convened, As an Ordinary Resolution: and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 15 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, December 2015 the following Special and Ordinary resolutions, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby respectively, were duly passed:- appointed Liquidator for the purpose of such winding up. Dated this: 21 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 51 COMPANIES

Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Insolvency, 8A MICROROSE2455284 LIMITED Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. (Company Number 03081001) Email [email protected] Telephone: 024 7722 0175. Trading Name: MicroRose Data Auditing Mr P Lakhani, Chairman (2455279) Registered office: Great Ruckinge House, Thornden Wood Road, Herne Bay, Kent, CT6 7NU Principal trading address: Great Ruckinge House, Thornden Wood 2455271M & D JOINERY LIMITED Road, Herne Bay, Kent, CT6 7NU (Company Number 01924645) Notice is hereby given that the following resolutions were passed on Trading Name: Insideout 21 December 2015 as a special resolution and an ordinary resolution Registered office: 56 Stanworth Street, London, SE1 3NY respectively: At a General Meeting of the above-named Company, duly convened, “That the Company be wound up voluntarily and that Adrian Paul and held at Regus UK Limited, Regent’s Place, 338 Euston Road, Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford London, NW1 3BT on 21 December 2015 the following resolutions Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of MHA were duly passed as a special and ordinary resolutions respectively: MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge “That it has been resolved by special resolution that the Company be Street, London, EC4V 6BJ, (IP Nos 9600 and 7805), be appointed as wound up voluntarily and that Martin Richard Buttriss and Richard Joint Liquidators for the purposes of such voluntary winding up and Frank Simms, both of F A Simms & Partners Limited, Alma Park, that any acts or dealings of the Joint Liquidators be carried out by Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 both or either of them.” 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint For further details contact: Katherine Everitt, Email: Liquidators for the purposes of the winding-up.” [email protected] or telephone 01622 754033. Contact details: Janet Linda Ballard, Director (2455284) For further details contact: Charlene Haycock, Email: [email protected], Tel: 01455 555444 Phillip Hughson, Chairman (2455271) MUMBAI2455267 INDIAN LTD (Company Number 08558749) Trading Name: Mumbai Express MCD2455263 (DERWENT 2) LTD Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 (Company Number 06683715) 1EE MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Principal trading address: (Formerly) 17 Sutherland Road, Brighton, (Company Number 07251611) BN2 0EQ MCD (NORWICH) LIMITED At a General Meeting of the members of the above named company, (Company Number 05536024) duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion MCD (DERWENT) LIMITED Buildings, Brighton, BN1 1EE on 18 December 2015 the following (Company Number 05595930) resolutions were duly passed as a Special Resolution and as an Registered office: (All of) 25 Sheepcote Street, Birmingham, B16 8AE Ordinary Resolution respectively: Principal trading address: (All of) 25 Sheepcote Street, Birmingham, “That the Company be wound up voluntarily and that John Walters B16 8AE and Jonathan James Beard, both of Begbies Traynor (Central) LLP, At a General Meeting of the members of the above named Company, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 9315 duly convened and held at CVR Global LLP, 3 Brindleyplace, and 9552) be and hereby are appointed Joint Liquidators of the Birmingham B1 2JB on 14 December 2015 the following resolutions Company for the purpose of the voluntary winding up, and any act were duly passed as a special resolution and as an ordinary required or authorised under any enactment to be done by the Joint resolution: Liquidators may be done by all or any one or more of the persons “That the Company be wound up voluntarily and that Craig Povey, of holding the office of Liquidator from time to time.” CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB Any person who requires further information may contact the Joint and Kevin Murphy, of CVR Global LLP, 2nd Floor, Three Liquidators by telephone on 01273 322960. Alternatively, enquiries Brindleyplace, Birmingham B1 2JB, (IP Nos. 9665 and 8349) be and can be made to James Trebble by email at brighton@begbies- are hereby appointed as Joint Liquidators for the purposes of such traynor.com or by telephone on 01273 322960. winding up and that the Joint Liquidators are to act jointly and Mr T Islam, Chairman (2455267) severally.” Further details contact: Glen Crees, Tel: 0121 794 0600 Steven Byrne, Chairman (2455263) NATIONWIDE2455285 SECURITY INCORPORATED LIMITED (Company Number 07825522) Registered office: Langley House, Park Road, East Finchley, London 2455281MCD (JEWELLERY QUARTER) LIMITED N2 8EY (Company Number 03111149) Principal trading address: 226 Radlett Road, Colney Street, St Albans, Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, Hertfordshire, AL2 2EN B1 2JB At a General Meeting of the Company, duly convened and held at Principal trading address: 25 Sheepcote Street, Birmingham, B16 8AE Langley House, Park Road, East Finchley, London N2 8EY, on 18 At a General Meeting of the members of the above named Company, December 2015 the following Resolutions were passed as a Special duly convened and held at Three Brindleyplace, Birmingham, B1 2JB Resolution and an Ordinary Resolution respectively: on 14 December 2015 the following resolutions were duly passed as a “That the Company be wound up voluntarily and that Alan Simon, of special resolution and as an ordinary resolution: AABRS Limited, Langley House, Park Road, East Finchley, London “That the Company be wound up voluntarily and that Craig Povey and N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Kevin Murphy, both of CVR Global LLP, 2nd Floor, 3 Brindleyplace, Company for the purposes of such winding up.” Birmingham B1 2JB, (IP Nos 9665 and 8349) be and are hereby For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative appointed as Joint Liquidators for the purposes of such winding up person to contact with enquiries about the case: Harshal Savla and that the Joint Liquidators are to act jointly and severally.” Douglas Charles Harris, Director (2455285) For further details contact: Glen Crees on tel: 0121 794 0600. Steven Byrne, Chairman (2455281) ONEZONE2455278 UK LIMITED (Company Number 04808094) Registered office: 54 Hamilton Road, London, N2 0SW Principal trading address: 54 Hamilton Road, London, N2 0SW

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above-named Company, At a GENERAL MEETING of the above named Company, duly duly convened, and held at Mountview Court, 1148 High Road, convened and held at Third Floor, 3 Field Court, Gray’s Inn, London, London N20 0RA, on 18 December 2015 the following Resolutions WC1R 5EF on 15 December 2015 the following Special Resolution were duly passed. No 1 as a Special Resolution and No2 as an was duly passed:- Ordinary Resolution. “That the Company be wound up voluntarily.” 1.That the Company be wound up voluntarily 2.That Kikis Kallis is William Antony Batty of Antony Batty & Company LLP, 3 Field Court, hereby appointed Liquidator for the purposes of such Winding-up Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Kikis Kallis (IP No. 004692) Liquidator, Kallis & Co, Mountview Court, Liquidator’s name: William Antony Batty Insolvency Practitioner 1148 High Road, Whetstone, London N20 0RA. Alternative contact: Number(s), 8111, Antony Batty & Company LLP: 3 Field Court, Grays [email protected] 446 6699 Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 Mr Raymond John Bradley, Director (2455278) 2727. Email: [email protected] Office contact: Sheniz Bayram Jean Pierre Braganza (2455282)

2455277OPEN LINK RESOURCE LIMITED (Company Number 07706576) SI-TECK2455275 ENGINEERING LIMITED Registered office: 189 Harley Shute Road, St Leonards on Sea, TN38 (Company Number 05474585) 9JJ Registered office: Unit 1, Arianne Business Centre, Blackburn Road, Principal trading address: 189 Harley Shute Road, St Leonards on Houghton Regis, Bedfordshire, LU5 5DZ Sea, TN38 9JJ At a General Meeting of the above named company duly convened At a General Meeting of the above-named Company, convened, and and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows held at 37 Sun Street, London, EC2M 2PL on 17 December 2015 at Herne, Bushey, Hertfordshire, WD23 1FL, on 18 December 2015, the 12.00 noon the following special and ordinary resolution were passed: following resolutions were duly passed as a special and an ordinary “That the Company be wound up voluntarily and that Lane Bednash, resolution, respectively: of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP 2.“That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers no 8882) be appointed liquidator of the Company for the purposes of House, Hampton Mews, 191-195 Sparrows Herne, Bushey, the voluntary winding-up.” Hertfordshire, WD23 1FL be appointed liquidator of the company for For further details contact: Ross Edwards, Tel: 0207 377 4370. the purposes of the winding-up”. Toni-Louise Kilikita, Chairman (2455277) At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. PREMIER2455280 STAGE PRODUCTIONS LTD Nicholas Barnett, 9731, Liquidator, Libertas Associates Limited, 3 (Company Number 04441217) Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Registered office: Unit 16 Mole Business Park, Randalls Road, Hertfordshire, WD23 1FL. [email protected]. 020 Leatherhead, Surrey, KT22 7BA 8634 5599. Alternative contact: Valma Pipi. Email address: Principal trading address: Unit 16 Mole Business Park, Randalls [email protected] Road, Leatherhead, Surrey, KT22 7BA S . Humphrey, Chairman of both meetings (2455275) At a General Meeting of the Company, duly convened, and held at 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD on 21 December 2015 the following Resolutions were passed as a Special SMART2455286 DINER LIMITED Resolution and as an Ordinary Resolution respectively: (Company Number 07481998) “That the Company be wound up voluntarily, and that Lynn Gibson Previous Name of Company: Discount Dining Limited and Robert David Hewitt, both of Gibson Hewitt Limited, 5 Park Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, (IP Nos. 6708 2PQ and 6725) be and are hereby appointed Joint Liquidators of the Principal trading address: N/A Company for the purposes of such winding up.” The appointment of At a General Meeting of the members of the above named Company, Lynn Gibson and Robert David Hewitt both of Gibson Hewitt & Co, 5 duly convened and held at DFW Associates, 29 Park Square West, Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD as Joint Leeds, LS1 2PQ on 17 December 2015 the following resolutions were Liquidators was confirmed. duly passed as a special resolution and ordinary resolution Further details contact: Lynn Gibson and Robert David Hewitt, Email: respectively: [email protected] or telephone 01932 336149. Alternative “That the Company be wound up voluntarily and that David Frederick contact: Philip Cake Wilson, of DFW Associates, 29 Park Square West, Leeds, West Nick George, Director (2455280) Yorkshire, LS1 2PQ, (IP No 6047) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up.” RUTLAND2455269 PRINT LIMITED For further details contact: Kate Blakeway, Tel: 0113 390 7940. (Company Number 03162584) David Thompson, Chairman (2455286) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 1 Primrose Works, Stour Road, London, E3 2NT SOCIAL2455272 (UK) LIMITED T/A MBC At a General Meeting of the above-named Company held at 11.30 am (Company Number 04346859) at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 17 December Trading Name: MBC 2015 the following Resolutions were duly passed: Registered office: Lynton House, 7-12 Tavistock Square, London, “That the Company be wound up voluntarily and that Nedim Ailyan, of WC1H 9LT Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Principal trading address: 37-39 Tileyard Studios, London, N7 9AH 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the At a General Meeting of the Members of the above-named Company, voluntary winding up.” duly convened, and held at Mountview Court, 1148 High Road, For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: London N20 0RA, on 16 December 2015 the following Resolutions [email protected] were duly passed. No 1 as a Special Resolution and No2 as an Stephen Loughlin, Director (2455269) Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of SATYRICON2455282 LIMITED such Winding-up (Company Number 09311466) Contact details: Trading Name: Jean-Pierre Braganza Kikis Kallis (IP No. 004692) Liquidator, Kallis & Co, Mountview Court, Registered office: 3 Field Court,, London,, WC1R 5EF 1148 High Road, Whetstone, London N20 0RA. Principal trading address: 4th Floor, 128 Whitechapel Road, London, Alternative contact: [email protected] 446 6699 E1 1JE Robin Horrex, Director (2455272)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 53 COMPANIES

SOUTH2455265 NELSON RECRUITMENT LTD “That Irene Harbottle of W D Robb & Co., Suite 2G, Ingram House, (Company Number 07622983) 227 Ingram Street, Glasgow G1 1DA be and she is hereby appointed Previous Name of Company: M P F Recruitment Limited Liquidator of the Company for the purpose of such winding-up.” Registered office: The Oakley, Kidderminster Road, Droitwich, WR9 R Scott Chalmers 9AY Director (2454551) Principal trading address: The Oakley, Kidderminster Road, Droitwich, WR9 9AY Notice is hereby given that on 17 December 2015 the following TELAVEX2455266 97 LIMITED resolutions were passed: (Company Number 03233479) “That the Company be wound up voluntarily and that Joanne Wright Registered office: HJS Recovery, 12-14 Carlton Place, Southampton and Emma Bower, both of Wilson Field Limited, The Manor House, SO15 2EA 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos, 15550 and Principal trading address: Sandell House, Railway Approach, 17650) be and are hereby appointed joint liquidators for the purposes Worthing, West Sussex BN11 1UR of such winding up.” The appointments of Joanne Wright and Emma At a general meeting of the Company, duly convened and held at The Bower were confirmed by the Creditors. White Swan, 16 Chichester Road, Arundel BN18 0AD on 15 For further details contact: The Joint Liquidators, Tel: 0114 2356780. December 2015, the following Resolutions were passed as a Special Alternative contact: Emma Finch Resolution and an Ordinary Resolution respectively: Mark Houghton, Director (2455265) “That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby appointed 2455268STANTON TIMBER PRODUCTS LIMITED Joint Liquidators of the Company for the purposes of such winding (Company Number 08811987) up, Registered office: C/O FRP Advisory LLP, Stanford House, 19 Castle and that the Joint Liquidators be authorised to act jointly and Gate, Nottingham NG1 7AQ severally in the liquidation.” Principal trading address: Unit 21B Merlin Way, Quarry Hill Industrial Office Holders: Stephen Powell, IP number: 9561 and Gordon Park, Ilkeston, Derbyshire, DE74 4RA Johnston, IP Number: 8616, HJS Recovery, 12-14 Carlton Place, At a general meeting of the above named Company, duly convened Southampton SO15 2EA. Alternative person to contact with enquiries and held at FRP Advisory LLP, Stanford House, 19 Castle Gate, about the case: Mike Hall, telephone number: 02380 234222, email Nottingham NG1 7AQ on 21 December 2015 at 11.00 am the address: [email protected] following resolutions were duly passed as a Special Resolution and as Denise Cutler, Director and Chairman (2455266) an Ordinary Resolution: “That the Company be wound up voluntarily and that Christopher John Stirland and John Anthony Lowe, both of FRP Advisory LLP, THE2454560 BIG PICTURE (SCOTLAND) LIMITED Stanford House, 19 Castle Gate, Nottingham NG1 7AQ, (IP Nos 9368 Company Number: SC146885 and 9513) be and are hereby appointed Liquidators for the purposes Registered office: 17 Victoria Street, Aberdeen, AB10 1UU of such winding up.” Principal trading address: 45 Queens Road, Aberdeen, AB15 4ZN For further details contact: Email: [email protected] At a general meeting of the above-named Company, duly convened, Stuart Rowe, Chairman (2455268) and held at 10 Carden Place, Aberdeen, AB10 1UQ on 17 December 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: SUNNY2455399 SIDE UP CAFE LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 07708884) Company cannot, by reason of its liabilities, continue its business and Registered office: 12 Ashley Road, Boscombe, Bournemouth, BH1 that it is advisable to wind up the same and, accordingly, that the 4LQ Company be wound up voluntarily and that Derek Forsyth, of Principal trading address: 5 Milton Green, Christchurch Road, New Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Milton, Hampshire, BH25 6QB 8WF, (IP No. 8219), be and is hereby appointed Liquidator for the At a GENERAL MEETING of the above named Company, duly purposes of the winding up.” convened and held at 30 Christchurch Road, Bournemouth, Dorset, Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. BH1 3PD on 11 December 2015 the following Special Resolution was Derek James Stewart, Shareholder (2454560) duly passed:- “That the Company be wound up voluntarily.” William Antony Batty of Antony Batty & Company LLP, 3 Field Court, THE2455274 RIDDLER LIMITED Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. (Company Number 08378682) William Antony Batty Insolvency Practitioner Number(s) 8111, Antony Trading Name: Ilkley Stove Centre Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: SO15 2EA [email protected]. Office contact: Sheniz Bayram Principal trading address: 9 Rombalds View, Otley LS21 2DR Melanie Cordingley (2455399) At a general meeting of the Company, duly convened and held at Barnett House, 53 Fountain Street, Manchester M2 2AN on 17 December 2015, the following Resolutions were passed as a Special THE2454551 INSOLVENCY ACT 1986 Resolution and an Ordinary Resolution respectively: SPECIAL RESOLUTION “That the Company be wound up voluntarily, PURSUANT TO CHAPTER 2 OF PART 13 OF THE COMPANIES that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 ACT 2006 Carlton Place, Southampton SO15 2EA, be and are hereby appointed TARTAN WEB LIMITED Joint Liquidators of the Company for the purposes of such winding Company Number: SC181276 up, Registered Office: 45 Grovepark Street, Glasgow G20 7NZ and that the Joint Liquidators be authorised to act jointly and Passed on 22 December 2015 severally in the liquidation.” At a General Meeting of the above named Company, duly convened Date on which Resolutions were passed: Members: 17 December and held within the offices of Suite 2G, Ingram House, 227 Ingram 2015 Creditors: 17 December 2015 Street, Glasgow G1 1DA on 22 December 2015 at 11.00 am the Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon Resolutions were duly passed, viz: Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, SPECIAL RESOLUTION Southampton SO15 2EA. Alternative person to contact with enquiries “That it has been proved to the satisfaction of this meeting that the about the case: Andy Barron, telephone number: 02380 234222, email company is insolvent and that it is advisable to wind up the same, and address: [email protected] accordingly, that the company be wound up voluntarily.” Richard Game, Director and Chairman (2455274) ORDINARY RESOLUTION

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

TOTAL2454525 PADEL LTD UNIQUE2455264 NETWORKS INTL LIMITED Company Number: SC404070 (Company Number 08901040) At a GENERAL MEETING of the above-named Company, duly Registered office: C/o Harrisons Business Recovery and Insolvency convened, and held at the offices of Robson Scott Associates, 11 Limited, 28 Foregate Street, Worcester, WR1 1DS Lansdowne Terrace, Gosforth, Newcastle-upon-Tyne, NE3 1HN on 18 Principal trading address: 1 Swilgate Road, Tewkesbury, GL20 5PQ December 2015 the following SPECIAL RESOLUTION numbered 1 At a General Meeting of the Company convened and held at and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: Harrisons Business Recovery and Insolvency Limited, 28 Foregate 1. “That the Company be wound up voluntarily”; and Street, Worcester, WR1 1DS on 22 December 2015 at 10:30 am the 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 following special resolution numbered one and ordinary resolutions Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the numbered two and three were passed: Company for the purposes of the voluntary winding-up.” 1) That the Company be wound up voluntarily. Kenneth Abbott, Chairman (2454525) 2) That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, be appointed Joint Liquidators of the Company for the 2455262TRINITY PRECISION COMPONENTS (UK) LIMITED purposes of the voluntary winding-up. (Company Number 05358718) 3) That the Liquidators be authorised to act jointly and severally in the Registered office: Cash’s Business Centre, 1st Floor, 228 Widdrington liquidation. Road, Coventry CV1 4PB Paul Walker and David Clements, (002649 & 008765), Joint Principal trading address: 5-11 St Colombas Close, Coventry CV1 Liquidators, Harrisons Business Recovery and Insolvency Limited, 28 4BX Foregate Street, Worcester, WR1 1DS. Alternative Contact: Ruth At an EXTRAORDINARY GENERAL MEETING of the above named Phillips, Email: [email protected] Tel: 01905 721840 company, duly convened, and held at Cash’s Business Centre, 1st Kathryn Skilleter, Chairman (2455264) Floor, 228 Widdrington Road, Coventry CV1 4PB on 21 December 2015 at 10.30 a.m. the following SPECIAL RESOLUTION was duly passed, viz: COMPANIES2454519 ACT 2006 “THAT it has been proved to the satisfaction of this meeting that the INSOLVENCY ACT 1986 Company cannot, by reason of its liabilities, continue its business and COMPANY LIMITED BY SHARES that it is advisable to wind up the same and, accordingly, that the RESOLUTIONS Company be wound up voluntarily and that Manubhai Govindbhai WEST COAST FITNESS LIMITED Mistry and Hemal Mistry of Horsfields be and are hereby appointed Trading Name: Energie Fitness Oban Liquidators for the purposes of such winding up.” Company Number: SC455141 Contact details: Registered Office: 17 Lochavullin Road, Oban, PA34 4PL Manubhai Govindbhai Mistry and Hemal Mistry, Liquidators Passed: 22 December 2015 IP Nos: 7787 and 10770 At a General Meeting of the Members of the above named company, Firm address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, duly convened and held at Third Floor, Turnberry House, 175 West Lancashire BL9 0ED George Street, Glasgow, G2 2LB on 22 December 2015 at 2.30 p.m. Email: [email protected] Tel: 0161 763 3183 the following Special Resolution was duly passed: R Hoque, DIRECTOR (2455262) “That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the TYGRA2455400 LIMITED company be wound up voluntarily.” (Company Number 07090809) Thereafter, the following Ordinary Resolution was duly passed: Registered office: Langley House, Park Road, East Finchley, London “That Ian William Wright, (IP No. 9227), Licensed Insolvency N2 8EY Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, Principal trading address: 1st Floor Bedford Mews, Bedford Road, 175 West George Street, Glasgow, G2 2LB, be appointed liquidator London, N2 9DF for the purposes of such winding up.” At a General Meeting of the Company, duly convened and held at For further details contact [email protected] or telephone Langley House, Park Road, East Finchley, London N2 8EY, on 21 0141 285 0910 December 2015 the following Resolutions were passed as a Special Signed Resolution and an Ordinary Resolution respectively: Name in full: Laura Carmichael “That the Company be wound up voluntarily and that Alan Simon, of Chairman of the Meeting AABRS Limited, Langley House, Park Road, East Finchley, London Date: 22 December 2015 (2454519) N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative WINCROFT2455260 PRATT LIMITED person to contact with enquiries about the case: Harshal Savla (Company Number 07523951) Tyler Gray, Director (2455400) Trading Name: Ian Pratt Accountants Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Principal trading address: 7 Forum Place, Fiddlebridge Lane, Hatfield, TYGRA2455276 PLUS LIMITED Hertfordshire, AL10 0RN (Company Number 08600247) Notice is hereby given that the following resolutions were passed on Registered office: Langley House, Park Road, East Finchley, London 18 December 2015 as a Special Resolution and an Ordinary N2 8EY Resolution respectively: Principal trading address: 1st Floor Bedford Mews, Bedford Road, “That the Company cannot by reason of its liabilities, continue its London, N2 9DF business, and that is is advisable to wind up the same, and At a General Meeting of the Company, duly convened and held at accordingly that the Company be wound up voluntarily and that Langley House, Park Road, East Finchley, London N2 8EY, on 21 Nicholas Simmonds, of Quantuma LLP, Ground Floor, Meridien December 2015 the following Resolutions were passed as a Special House, 69-71 Clarendon Road, Watford, WD17 1DS and Garry Lock, Resolution and an Ordinary Resolution respectively: of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, “That the Company be wound up voluntarily and that Alan Simon, of (IP Nos 9570 and 12670), be appointed as Joint Liquidators for the AABRS Limited, Langley House, Park Road, East Finchley, London purposes of such voluntary winding up.” At the subsequent meeting N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the of creditors held on 18 December 2015 the appointment of Nicholas Company for the purposes of such winding up.” Simmonds and Garry Lock as Joint Liquidators was confirmed. For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative For further details contact the Joint Liquidators at person to contact with enquiries about the case: Harshal Savla [email protected] or telephone 01273 322400. Alternative Tyler Gray, Director (2455276) contact: Andy Simpson, Email: [email protected] Danielle Pratt, Chairman (2455260)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 55 COMPANIES

NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Liquidation by the Court (Scotland) Rules 1986, that on 21 December 2015, I, Annette Menzies, Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd APPOINTMENT OF LIQUIDATORS Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator of Facility Maintenance Management Limited by resolution of a A2454568 & D PRECISION LIMITED meeting of creditors pursuant to section 138(4) of the Insolvency Act In Liquidation 1986. Company Number: SC359655 A liquidation committee was not established. Accordingly, I hereby Registered Office: Exchange Place 3, Semple Street, Edinburgh, EH3 give notice that I do not intend to summon a further meeting for the 8BL purpose of establishing a liquidation committee unless one tenth in Previous Registered Office: 68 Cavendish Way, Southfield Industrial value of the creditors require me to do so in terms of section 142(3) of Estate, Glenrothes, Fife KY6 2SB the Insolvency Act 1986. I, Pamela Coyne, Insolvency Practitioner, Exchange Place 3, Semple All creditors who have not already done so are required to lodge their Street, Edinburgh, EH3 8BL, hereby give notice, pursuant to Rule 4.19 claims with me. of the Insolvency (Scotland) Rules 1986, that on 22 December 2015, I Annette Menzies was appointed Liquidator of the above named company by a Liquidator Resolution of the First Meeting of Creditors held in terms of Section 22 December 2015 138(3) of the Insolvency Act 1986. No Liquidation Committee was Office-holder Number: 9128 established. Further contact details: Accordingly, I do not intend to summon a further meeting for the Kim Wilson on telephone number 0141 535 3133 or email purpose of establishing a Liquidation Committee unless one-tenth, in [email protected] (2454573) value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Creditors who have not already done so are requested to lodge their GOMER2454627 ENGINEERING (SCOTLAND) LIMITED formal claims with me. In Liquidation Pamela Coyne Company Number: SC072202 Liquidator Notice is hereby given that I was appointed liquidator of Gomer Office Holder Number: 9952 Engineering (Scotland) Limited (SC: 072202) by the sheriff at Scott-Moncrieff Restructuring & Insolvency, Exchange Place 3, Aberdeen on 2 December 2015. Semple Street, Edinburgh EH3 8BL I do not intend to summon a meeting of creditors for the sole purpose Further contact details: Lyndsay Millar telephone 0141 567 4500 or of establishing a liquidation committee however, under the terms of via email [email protected] section 142(3) of the Insolvency Act 1986, I am required to call such a Court of Session Reference: P1179/15 meeting if requested by one tenth in value of the company’s creditors. 23 December 2015 (2454568) Michael J M Reid CA Liquidator Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR 2455404In the Manchester District Registry 23 December 2015 (2454627) No 3057 of 2015 BLAVO & CO. SOLICITORS LIMITED (Company Number 07687152) In2455619 the Manchester County Court Notice is hereby given in accordance with Rule 4.106A that I, Louise No 3983 of 2013 Mary Brittain, of Wilkins Kennedy LLP, Bridge House, London Bridge, GRASMERE GRANGE LIMITED London SE1 9QR, (IP No. 009000) was appointed Liquidator of the (Company Number 07250175) above named Company on 18 December 2015. Creditors who have Registered office: New Maxdou House, 130 Bury New Road, not yet proved their debts must forward their proofs of debt to me. Prestwich, Manchester M25 0AA For further details contact: Daniel Oldham, Tel: 0207 403 1877 Principal trading address: 6 Grasmere Avenue, Whitefield, Manchester Louise Mary Brittain, Liquidator M45 7GN 18 December 2015 (2455404) In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby CITY2454577 SITE ESTATES PUBLIC LIMITED COMPANY give notice that I have been appointed as Liquidator in the above Company Number: SC053092 matter on 11 December 2015. Registered office: C/O Pricewaterhouse Coopers, 141 Bothwell Creditors of the Company are required to send in their full names, Street, Glasgow, G2 7EQ. Formerly: 145 St Vincent Street, Glasgow, address and descriptions, full description of their debts or claims and G2 5JF. the name and address of their Solicitors (if any) to the Liquidator of Principal Trading Address: Mercantile Chambers, 53 Bothwell Street, the Company, and if so required in writing, to prove their debts or Glasgow, G2 6TS claims at such time and place as shall be specified in such notice, or I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York in default shall be excluded from the benefit of any distribution. Street, Glasgow, G2 8JX, (IP No 9273) hereby give notice pursuant to Notice is also hereby given that the Liquidator does not propose to Rule 4.27 of the Insolvency (Scotland) Rules 1986 that I was hold a general meeting of the Company’s creditors for the purpose of appointed as replacement Liquidator of City Site Estates plc following establishing a liquidation committee. However, under Section 141(2) the removal of David J Hill as Liquidator, due to his retirement from of the Insolvency Act 1986 a creditor may request that a meeting be BDO LLP, by interlocutor of the Court of Session on 09 December summoned if the request is made with the concurrence of at least 2015. The former Liquidator has not yet been released. I do no intend 10%, in value, of the Company’s creditors (including the creditor to summon another a meeting of creditors to establish a Liquidation making the request). Committee unless requested to do so by one tenth, in value, of the Further information on this case is available from Gill Burley of Robin Company’s creditors. Upton Insolvency, Tel: 0191 2602253. Further details contact: Craig Fisher, Email: [email protected], R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 Tel: 0141 248 3761. 17 December 2015 (2455619) James Bernard Stephen, Liquidator 09 December 2015 (2454577) HIGHLAND2454572 FORESTRY LTD Company Number: SC365082 FACILITY2454573 MAINTENANCE MANAGEMENT LIMITED Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, Company Number: SC357135 Aberdeen AB10 1UD In Liquidation Principal Trading Address: (formerly) Unit 14, Woodlands Industrial Registered Office: 168 Bath Street, Glasgow, G2 4TP Estate, Grantown-on-Spey, Moray, PH26 3NA

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B Johnstone FINAL MEETINGS House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP No. 9218) give notice that on 15 December 2015, I was appointed Liquidator of In2455509 the High Court of Justice Highland Forestry Ltd by resolution of the first meeting of creditors Liverpool District RegistryNo 1076 of 2011 held in terms of Section 138(3) of the Insolvency Act 1986. A BAILEY PAGE & ROPER Liquidation Committee was not established. Accordingly, I hereby Principal Trading Address: 416-419 The Cotton Exchange, Old Hall give notice that I do not intend to summon another meeting to Street, Liverpool, L3 9LQ establish a Liquidation Committee unless requested to do so by one Notice is hereby given that the Liquidator has summoned a final tenth in value of the Company’s creditors. All creditors who have not meeting of the Company’s creditors under Section 146 of the already done so are required to lodge their claims with me. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Further details contact: Gary Taylor, Email: report of the winding-up and to determine whether the Liquidator [email protected], Tel: 0330 055 5482. should be given their release under Section 174 of the Act. The A I Fraser, Liquidator meeting will be held at RSM, Two Humber Quays, Wellington Street 15 December 2015 (2454572) West, Hull, HU1 2BN on 10 March 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at RSM, Two Humber Quays, Wellington Street West, 2454571OPTIMUS DENTISTRY LIMITED Hull, HU1 2BN by no later than 12 noon on the business day prior to In Liquidation the day of the meeting (together with a completed proof of debt form Company Number: SC336724 if this has not previously been submitted). I, Charles H Sands, CA, CS Corporate Solutions, 64 Allardice Street, Date of Appointment: 19 June 2015 Stonehaven, AB39 2AA hereby give notice pursuant to Rule 4.19 of Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator Creditor Services LLP, Two Humber Quays, Wellington Street West, of Optimus Dentistry (Aberdeen) Limited on 16 November 2015 by Hull, HU1 2BN resolution of the First Meeting of Creditors convened in terms of Correspondence Address & contact details of case manager: section 138(3) of the Insolvency Act 1986. A Liquidation Committee Stephanie Sutton of Two Humber Quays, Wellington Street West, was not established. Accordingly, I hereby give notice that I do not Hull, HU1 2BN, Tel: 01482 607309. Further details contact: Alec intend to summon a further meeting for the purpose of establishing a Pillmoor, Tel: 01482 607200. Liquidation Committee unless one-tenth, in value, of the creditors Alec Pillmoor, Liquidator require it in terms of section 142(3) of the Insolvency Act 1986. All 21 December 2015 (2455509) creditors who have not already done so are required to lodge their claims with me. Charles H Sands, Liquidator In2455621 the Manchester County Court CS Corporate Solutions, 64 Allardice Street, Stonehaven, AB39 2AA No 3356 of 2007 29 December 2015 (2454571) COLSTON ASSOCIATES LIMITED (Company Number 05619358) Registered office: Griffins, Tavistock House South, Tavistock Square, In2455467 the High Court of Justice London, WC1H 9LG Leeds District RegistryNo 872 of 2015 Principal Trading Address: Suite 116, Imperial Court, Exchange Street S K PERFORMANCE CARS LTD East, Liverpool, L2 3AB (Company Number 08428514) Notice is hereby given that the Liquidator has summoned a final Registered office: 5/7 New Road Radcliffe Manchester M26 1LS meeting of the Company’s creditors under Section 146 of the Principal trading address: 270 Bridgeman Street, Bolton BL3 6SA Insolvency Act 1986 for the purpose of receiving the Liquidator’s Date of Petition: 16 October 2015 report of the winding-up and to determine whether the Liquidator Date of Winding Up Order: 8 December 2015 should be given his release. The meeting will be held at Griffins, Date of Ceasing to Trade: 26 October 2015 Tavistock House South, Tavistock Square, London, WC1H 9LG on 9 Notice is hereby given that We, Lawrence King and Anthony Harris, of February 2016 at 2.00 pm. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, were In order to be entitled to vote at the meeting, creditors must lodge appointed Joint Liquidators of the above with effect from 16 their proxies with the Liquidator at Griffins, Tavistock House South, December 2015. Tavistock Square, London, WC1H 9LG by no later than 12 noon on Creditors who have not yet proved their debts must forward their the business day prior to the day of the meeting (together with a proofs of debt within 42 days of the date of this notice. completed proof of debt form if this has not previously been Lawrence King (IP 10452), Joint Liquidator. Appointed 16 December submitted). 2015. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 Date of Appointment: 9 December 2011 1BE. Email: [email protected]. Tel: 01865 261100 Office holder details: Stephen Hunt (IP Nos. 9183) of Griffins, 21 December 2015 (2455467) Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Tel: 020 7554 9600. Alternative contact: email: [email protected] STRATHYRE2454566 PROPERTIES LIMITED Stephen Hunt, Liquidator Company Number: SC324662 18 December 2015 (2455621) Registered office: Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT Principal Trading Address: Macfarlane Gray House, Castlecraig GEMNET2455632 SOLUTIONS LIMITED Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT (Company Number 04521590) Notice is hereby given, pursuant to Rule 4.19 of the Insolvency Notice is hereby given, pursuant to Section 146 of the Insolvency Act (Scotland) Rules 1986 (as amended), that Joint Liquidators have been 1986, that a meeting of the creditors of the above-named company appointed by a meeting of creditors on 10 December 2015 and it has will be held at 10:00am on 15 March 2016 at KPMG LLP, 1 Forest been agreed by creditors that Mark Phillips and Samuel Talby, both of Gate, Brighton Road, Crawley, RH11 9PT, for the purposes of PCR, St Martin’s House, The Runway, South Ruislip, Middx, HA4 receiving the report of the joint liquidators of the winding up and 6SE, (IP Nos. 9320 and 1482) be appointed as Joint Liquidators and determining whether the joint liquidators should have their release that the Joint Liquidators be entitled to act both jointly and severally.” under Section 174 of the Insolvency Act 1986. A Liquidation Committee was also formed. Date of Appointment: 10 Proxy forms if applicable, must be lodged at KPMG LLP, 1 Forest December 2015, Gate, Brighton Road, Crawley, RH11 9PT, Fax +44 (0) 207 694 3533 Further details contact: The Joint Liquidators, Tel: 0208 841 5252. not later than 12:00 noon on 14 March 2016. Alternative contact: Hannah Gardner Christopher John Nutting, Joint Liquidator Mark Phillips, Joint Liquidator 22 December 2015 (2455632) 10 December 2015 (2454566)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 57 COMPANIES

2455455In the Bournemouth County Court (Formerly High Court No. 006260 of 2012) Notice is hereby given, No 6 of 2008 pursuant to Section 137(4) OF THE INSOLVENCY ACT 1986 (AS JOE BEAR INVESTMENTS LIMITED AMENDED) that Stratford Hamilton and Nicholas W Nicholson (IP Nos (Company Number 05310398) 12212 and 9624) both of Haslers, Old Station Road, Loughton, Essex, Registered office: 284 Clifton Drive South, Lytham St Annes, IG10 4PL were appointed Joint Liquidators of the above Company by Lancashire FY8 1LH the Secretary of State on 13 October 2015. Notice is hereby given, Principal trading address: Westwood Centre, 10 Nutwood Way, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended), Totton, Southampton SO40 3SZ that a meeting of creditors is to take place. The meeting will be held at Notice is hereby given pursuant to Section 146 of the Insolvency Act Haslers, Old Station Road, Loughton, Essex, IG10 4PL, on 18 January 1986, that a Final Meeting of Creditors of the above named Company 2016, at 11.00 am. The meeting has been summoned by the Joint will be held at the offices of Freeman Rich, Chartered Accountants, Liquidators for the purpose of forming a creditors committee or in the 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 8 alternative to determine the basis of the Joint Liquidators’ March 2016, at 10.00 am for the purpose of having an account laid remuneration. Creditors who wish to vote at the meeting must ensure before them and to receive the report of the Liquidator showing how their proxies, and any unlodged proofs, are lodged at Haslers, Old the winding up of the Company has been conducted and its property Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon disposed of and determining whether the Liquidator should obtain his on the business day prior to the meeting. release under Section 174 of the Insolvency Act 1986. Proxies to be For further details contact: Jacky Volckman, Email: used for the meeting must be lodged with the Liquidator at 284 Clifton [email protected] Tel: 0208 418 3432 Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Stratford Hamilton, Joint Liquidator noon on the business day before the meeting. 18 December 2015 (2455472) Further details contact: Mrs Alleyne Tel: 01253 712231 J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 25 January 2008 POWER2454565 ENG LIMITED 17 December 2015 (2455455) In Liquidation Company Number: SC214704 Registered Office: 6 McKean Street, Paisley, Renfrewshire, PA3 1QP 2454528THE OPEN DOOR COMPANY (SCOTLAND) LIMITED Principal trading address: Unit 1G Bechers Drive, Liverpool, Company Number: SC342286 Merseyside, L9 5AY Registered office: C/o Johnston Carmichael, 227 West George Street, I, Henry R Paton, Insolvency Practitioner, of Milne Craig, Abercorn Glasgow, G2 2ND. Previously: 51 Groveburn Avenue, Glasgow, G46 House, 79 Renfrew Road, Paisley, PA3 4DA, was appointed Interim 7DA Liquidator of the above named company by Interlocutor of Paisley Principal Trading Address: 51 Groveburn Avenue, Glasgow, G46 7DA Sheriff Court on 8 December 2015. Pursuant to Section 138(4) of the Notice is hereby given, pursuant to Section 146 of the Insolvency Act INSOLVENCY ACT 1986 and Rule 4.12 of the INSOLVENCY 1986, that the final meeting of the creditors of the above company will (SCOTLAND) RULES 1986, notice is hereby given that the first be held at Johnston Carmichael LLP, 227 West George Street, meeting of creditors of the company will be held within Abercorn Glasgow, G2 2ND on 28 January 2016 at 10.00 am to receive my House, 79 Renfrew Road, Paisley, PA3 4DA on 18 January 2015 at report on the winding up and determine whether or not I should be 12.00 noon for the purpose of choosing a Liquidator who may either released as Liquidator. Creditors are entitled to attend in person or be the Interim Liquidator or any other person qualified to act as alternatively by proxy. A creditor may vote only if his claim has been Liquidator. The meeting may also consider other resolutions referred submitted to me and that claim has been accepted in whole or in part. to in Rule 4.12(3) A resolution will be passed only if a majority in value of those voting in To be entitled to vote at the meeting, creditors must have lodged their person or by proxy vote in favour. Proxies and claims must be lodged claims with me at the meeting or at the undernoted address prior to with me at or before the meeting. the meeting. Voting may either be in person by the creditor, or by Date of Appointment: 22 January 2015. proxy. To be valid, the proxy must be lodged with me at the meeting Office holder details: Donald Iain McNaught (IP No 9359) of Johnston or at the undernoted address prior to the meeting a resolution at the Carmichael LLP, 227 West George Street, Glasgow, G2 2ND meeting is passed if a majority in value of those voting have voted in Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. favour of it. Alternative contact: Emma Davidson. For the purposes of formulating claims, creditors should note that the Donald Iain McNaught, Liquidator date of Liquidation is 11 November 2015. 21 December 2015 (2454528) Your attention is also drawn to rules 4.15 - 4 17 and 7 of the INSOLVENCY (SCOTLAND) RULES 1986. Office holders details: Henry Raymond Paton. (IP NO. 6443), Milne TIR2454569 DEVELOPMENTS LIMITED Craig, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA. Court Company Number: SC306076 Reference L.37/15 Notice is hereby given pursuant to section 146 of the Insolvency Act For further details please contact Gillian Campbell on Tel: 0141 887 1986 that a final meeting of the creditors of the above named 7811 company will be held at 69 Buchanan Street, Glasgow, G1 3HL on 28 Henry R Paton, Interim Liquidator January 2016 at 10.00am, for the purposes of receiving the Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA Liquidator’s report on the winding up and to determine whether the 22 December 2015 (2454565) Liquidator should be released. Thomas Campbell MacLennan, Liquidator, FRP Advisory LLP Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD In2455583 the Stafford County Court 23 December 2015 (2454569) No 0037 of 2010 S & C BUILDING SERVICES LIMITED (Company Number 06236768) MEETINGS OF CREDITORS Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Registered Office: Suites 2 & 3, Bow Street In2455472 the Birmingham County Court Chambers, 1-2 Bow Street, Rugeley, Staffordshire WS15 2BT No 6036 of 2013 Principal trading address: 6 Hill End, Moddershall, Stone, BCCI LTD Staffordshire ST15 8TG (Company Number 07743194) (Formerly in the High Court of Justice, Manchester District Registry, Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 Number 1326 of 2009) 4PL (Formerly 15 Highfield Road, Edgbaston, Birmingham, West The Insolvency Act 1986 Midlands, B15 3DU Principal trading address: 6th Floor, 75 Harborne Road, Edgbaston, Birmingham, B15 3DH

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 4.54 of The INSOLVENCY The Petitioners` Solicitor is the Solicitor to, HM Revenue and RULES 1986 (as amended) that a general meeting of creditors will be Customs,Solicitor's Office, South West Wing, Bush House, Strand, held at the office of Beesley Corporate Solutions, Astute House, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1820298/Z.) Wilmslow Road, Handforth, Cheshire SK9 3HP on 15 January 2016 at 29 December 2015 (2452154) 11.00 am for the purpose of considering the resolutions set out below: (i) That the liquidator’s remuneration be fixed by reference to time In2452194 the High Court of Justice (Chancery Division) properly given by the Liquidator and his staff in attending to matters Companies Court No 9096 of 2015 arising in the liquidation. In the Matter of A FLYNN HEATING ENGINEERS LIMITED (ii) That, in accordance with the Statement of Insolvency Practice 9, (Company Number 07835938) the liquidator be authorised to draw Category 2 disbursements. and in the Matter of the INSOLVENCY ACT 1986 A creditor entitled to attend and vote at the above meeting may A Petition to wind up the above-named Company, Registration appoint a proxy to vote and attend in his place. It is not necessary for Number 07835938, of ,53 Wood Street, Ashton-under-Lyne, the proxy to be a member or creditor. Proxy forms must be lodged at Lancashire, OL6 7NB, presented on 19 November 2015 by the Beesley Corporate Solutions, Astute House, Wilmslow Road, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Handforth, Cheshire SK9 3HP by no later than 12 noon on 14 January West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 2016. Creditors of the Company, will be heard at the High Court, Royal Any enquiries please contact the Liquidator: [email protected], Tel: Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 01625 544 795 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Alternatively, contact Stacey Harper at [email protected], Tel: can be heard). 01625 544 795 Any persons intending to appear on the hearing of the Petition Mark Beesley, Liquidator (IP No: 8739), Beesley Corporate Solutions, (whether to support or oppose it) must give notice of intention to do Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Liquidation: 15 June 2009. Date of appointment of Liquidator: 29 July by 1600 hours on 8 January 2016 . 2009 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 17 December 2015 (2455583) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1815250/W.) 29 December 2015 (2452194) 2454608SPEIRS JOINERY & CONSTRUCTION LIMITED Company Number: SC385470 Registered office: c/o Henry Brown & Co, 26 Portland Road, In2451940 the High Court of Justice (Chancery Division) Kilmarnock KA1 2EB Companies Court No 8915 of 2015 Principal trading address: c/o Henry Brown & Co, 26 Portland Road, In the Matter of ABC BRIDGES LTD Kilmarnock KA1 2EB (Company Number 06046141) I, William White (IP No. 5900) of W. White & Co, 60 Bank Street, and in the Matter of the INSOLVENCY ACT 1986 Kilmarnock, KA1 1ER hereby give notice that I was appointed Interim A Petition to wind up the above-named Company, Registration Liquidator of Speirs Joinery & Construction Limited on 15 December Number 06046141, of ,Unit 8, Trinity Farm, Cheltenham Road, 2015 by Interlocutor of the Sheriff at Kilmarnock Sheriff Court Cirencester, Glos, GL7 7BH, presented on 11 November 2015 by the (Reference L17/15). Notice is hereby given pursuant to Section 138 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South OF THE INSOLVENCY ACT 1986 AND RULE 4.12 OF THE West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be INSOLVENCY (SCOTLAND) RULES 1986 that the first meeting of Creditors of the Company, will be heard at the High Court, Royal creditors of the above Company will be held within the offices of W. Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on White & Co, 60 Bank Street, Kilmarnock, KA1 1ER, on 22 January 11 January 2016 at 1030 hours (or as soon thereafter as the Petition 2016, at 10.00 am for the purpose of choosing a Liquidator and can be heard). determining whether to establish a Liquidation Committee. A Any persons intending to appear on the hearing of the Petition resolution at the meeting will be passed if a majority of those voting (whether to support or oppose it) must give notice of intention to do have voted in favour of it. A creditor will be entitled to vote at the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 meeting only if a claim has been lodged with me at the meeting or by 1600 hours on 8 January 2016 . before the meeting at my office and has been accepted for voting The Petitioners` Solicitor is the Solicitor to, HM Revenue and purposes in whole or in part. For the purpose of formulating claims, Customs,Solicitor's Office, South West Wing, Bush House, Strand, creditors should note that the date of commencement of the London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1814619/G.) Liquidation is 16 November 2015. Proxies may also be lodged with 29 December 2015 (2451940) me at the meeting or before the meeting at my office. Further details contact: Email: [email protected] William White, Interim Liquidator In2452186 the High Court of Justice (Chancery Division) 22 December 2015 (2454608) Companies Court No 8910 of 2015 In the Matter of ACCESS RECRUIT LIMITED (Company Number 07695517) PETITIONS TO WIND-UP and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2452154 the High Court of Justice (Chancery Division) Number 07695517, of ,Rydal Mount 168-170 Chaddock Lane, Companies Court No 9076 of 2015 Boothstown, Worsley, , M28 1DF, presented on In the Matter of 2RJ BUILDERS LIMITED 11 November 2015 by the COMMISSIONERS FOR HM REVENUE (Company Number 05897233) AND CUSTOMS, of South West Wing, Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD,, claiming to be Creditors of the Company, will be heard A Petition to wind up the above-named Company, Registration at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Number 05897233, of ,142 Headley Drive, Ilford, Essex, IG2 6QJ, Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as presented on 20 November 2015 by the COMMISSIONERS FOR HM soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at by 1600 hours on 8 January 2016 . 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1817952/A.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 29 December 2015 (2452186) by 1600 hours on 8 January 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 59 COMPANIES

In2452240 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 009028 of 2015 Number 06292540, of ,62 Uplands Crescent, Fareham, Hampshire, In the Matter of ALLEN AND PRICE LIMITED PO16 7JZ, presented on 20 November 2015 by the (Company Number 08101066) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 08101066, of ,85 High Street, Tunbridge Wells, Kent, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on England, TN1 1XP, presented on 20 November 2015 by the 11 January 2016 at 1030 hours (or as soon thereafter as the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 11 January 2016 at 1030 hours (or as soon thereafter as the Petition by 1600 hours on 8 January 2016 . can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1817053/N.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 29 December 2015 (2452205) by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2452193 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1820522/Z.) Companies Court No 9080 of 2015 29 December 2015 (2452240) In the Matter of BENTON PLANT LIMITED (Company Number 05567976) Principal trading address: UNKNOWN In2452245 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 8958 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of ANA KHANA PINA LIMITED Number 05567976, of ,69 Lake Avenue, Slough, Berkshire, SL1 3BZ, (Company Number 06228875) presented on 20 November 2015 by the COMMISSIONERS FOR HM Principal trading address: UNKNOWN REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 06228875, of ,Justa House, 204-206 Holbrook Lane, Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Coventry, CV6 4DD, presented on 13 November 2015 by the 1030 hours (or as soon thereafter as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 8 January 2016 . 11 January 2016 at 1030 hours (or as soon thereafter as the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1811107/A.) (whether to support or oppose it) must give notice of intention to do 29 December 2015 (2452193) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2452244 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 9097 of 2015 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1819926/G.) In the Matter of BLUE SQUARE (PIZZA HUT) LIMITED 29 December 2015 (2452245) (Company Number 07801186) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration ATMA2454541 CONTRACTORS LTD. Number 07801186, of ,33 Coleshill Street, Sutton Coldfield, B72 1SD, Company Number: SC445796 presented on 20 November 2015 by the COMMISSIONERS FOR HM Notice is hereby given that on 22 December 2015 a Petition was REVENUE AND CUSTOMS, of South West Wing, Bush House, presented to the Sheriff of South Strathclyde Dumfries and Galloway Strand, London, WC2B 4RD,, claiming to be Creditors of the at Hamilton craving the Court inter alia that ATMA CONTRACTORS Company, will be heard at the High Court, Royal Courts of Justice, 7 LTD., with its Registered Office at 4D Auchingramont Road, Hamilton Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at ML3 6JT be wound up by the Court; in which Petition the Sheriff at 1030 hours (or as soon thereafter as the Petition can be heard). Hamilton by interlocutor dated 22 December 2015 ordained the said Any persons intending to appear on the hearing of the Petition ATMA Contractors Ltd. and any other persons interested, if they (whether to support or oppose it) must give notice of intention to do intend to show cause why the prayer of the Petition should not be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 granted, to lodge Answers thereto in the hands of the Sheriff Clerk at by 1600 hours on 8 January 2016 . Hamilton within 8 days after intimation, advertisement or service. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Sophie Cargill, Solicitor Customs,Solicitor's Office, South West Wing, Bush House, Strand, Messrs. Mellicks London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1765118/Z.) Solicitors 29 December 2015 (2452244) 160 Hope Street, Glasgow G2 2TL (2454541)

In2452258 the High Court of Justice (Chancery Division) In2452205 the High Court of Justice (Chancery Division) Companies Court No 9026 of 2015 Companies Court No 009027 of 2015 In the Matter of BLUESTREAM CONSULTANCY LTD In the Matter of BANDITJACK LTD (Company Number 07922489) (Company Number 06292540) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07922489, of ,35 Marsh Rd, Pinner, Middx, HA5 5NL, (whether to support or oppose it) must give notice of intention to do presented on 20 November 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of South West Wing, Bush House, by 1600 hours on 8 January 2016 . Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the High Court, Royal Courts of Justice, 7 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1810818/N.) 1030 hours (or as soon thereafter as the Petition can be heard). 29 December 2015 (2452206) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2452255In the High Court of Justice (Chancery Division) by 1600 hours on 8 January 2016 . Companies Court No 8931 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of BUDGETHOTELSGROUP.COM LTD Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 08213007) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1814046/G.) and in the Matter of the INSOLVENCY ACT 1986 29 December 2015 (2452258) A Petition to wind up the above-named Company, Registration Number 08213007, of ,208 Bensham Lane, Thorton Heath, Surrey, CR7 7EP, presented on 12 November 2015 by the COMMISSIONERS 2452248In the High Court of Justice (Chancery Division) FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Companies Court No 8937 of 2015 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of BOWERS & BARR, LIMITED Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 00104680) Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at and in the Matter of the INSOLVENCY ACT 1986 1030 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 00104680, of ,30A Hall Plain, Great Yarmouth, NR30 2QD, (whether to support or oppose it) must give notice of intention to do presented on 12 November 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of South West Wing, Bush House, by 1600 hours on 8 January 2016 . Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the High Court, Royal Courts of Justice, 7 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1816094/W.) 1030 hours (or as soon thereafter as the Petition can be heard). 29 December 2015 (2452255) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2452178 the High Court of Justice (Chancery Division) by 1600 hours on 8 January 2016 . Companies Court No 8617 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of CADILLO EUROPE LTD Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 07957477) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1780032/N.) Principal trading address: Unknown 29 December 2015 (2452248) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07957477, of ,21 Nettle Way, Minster, Sheerness, England, BRAYZERS2454540 WELLSERVICES LTD ME12 3GJ, presented on 20 November 2015 by the Company Number: SC388307 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South On 14 December 2015, a petition was presented to Forfar Sheriff West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court by the Advocate General for Scotland for and on behalf of the Creditors of the Company, will be heard at the High Court, Royal Commissioners for Her Majesty’s Revenue and Customs craving the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Court inter alia to order that Brayzers Wellservices Ltd Knockhill 11 January 2016 at 1030 hours (or as soon thereafter as the Petition House, Gardyne, Arbroath, Angus, DD11 3RX (registered office) can be heard). (company registration number SC388307) be wound up by the Court Any persons intending to appear on the hearing of the Petition and to appoint a liquidator. All parties claiming an interest must lodge (whether to support or oppose it) must give notice of intention to do Answers with Forfar Sheriff Court, Market Street, Forfar within 8 days so to the Petitioners or to their Solicitor in accordance with Rule 4.16 of intimation, service and advertisement. by 1600 hours on 8 January 2016 . M Hare The Petitioners` Solicitor is the Solicitor to, HM Revenue and Officer of Revenue & Customs Customs,Solicitor's Office, South West Wing, Bush House, Strand, HM Revenue & Customs London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1816066/U.) Debt Management & Banking 29 December 2015 (2452178) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner In2452251 the High Court of Justice (Chancery Division) Reference: 623/1073638/DBS (2454540) Companies Court No 8955 of 2015 In the Matter of CAMBRIDGE SCIENTIFIC LTD (Company Number 05043010) In2452206 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 9058 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of BRIMAR PLASTICS LIMITED Number 05043010, of ,Cambridge Scientific LTD, Lynton House, 7-12 (Company Number 09332055) Tavistock Square, London, WC1H 9LT, presented on 13 November and in the Matter of the INSOLVENCY ACT 1986 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, A Petition to wind up the above-named Company, Registration of South West Wing, Bush House, Strand, London, WC2B 4RD,, Number 09332055, of ,Pheonix Bank Business Parl, Pheonix Bank, claiming to be Creditors of the Company, will be heard at the High Market Drayton, Shropshire, TF9 2AA, presented on 20 November Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as of South West Wing, Bush House, Strand, London, WC2B 4RD,, the Petition can be heard). claiming to be Creditors of the Company, will be heard at the High Any persons intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Petition can be heard). by 1600 hours on 8 January 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 61 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 29 December 2015 (2452259) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1821420/Z.) 29 December 2015 (2452251) In2452185 the High Court of Justice (Chancery Division) Companies Court No 9059 of 2015 In the Matter of CHANCERY AUTOS LIMITED 2452184In the High Court of Justice (Chancery Division) (Company Number 07297801) Companies Court No 8956 of 2015 Principal trading address: Unknown In the Matter of CAN ASSOCIATES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04414499) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07297801, of ,4-6 Chancery Lane, Thrapston, Kettering, A Petition to wind up the above-named Company, Registration Northants, NN14 4JL, presented on 20 November 2015 by the Number 04414499, of ,Livermore House, High Street, Dunmow, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Essex, CM6 1AW, presented on 13 November 2015 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1812391/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452185) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1799955/A.) 29 December 2015 (2452184) 2452188In the High Court of Justice (Chancery Division) Companies Court No 8874 of 2015 2452257In the High Court of Justice (Chancery Division) In the Matter of CHARLEY WELLS LIMITED Companies Court No 008585 of 2015 (Company Number 05955758) In the Matter of CARDIFF SUPER MARKET LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08519343) A Petition to wind up the above-named Company, Registration Principal trading address: UNKNOWN Number 05955758, of ,8 Gainsborough Crescent, Hillmorton, Rugby, and in the Matter of the INSOLVENCY ACT 1986 Warwickshire, CV21 4DQ, presented on 9 November 2015 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 08519343, of ,366 Cowbridge Road East, Canton, Cardiff, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Cardiff, CF5 1HE, presented on 20 November 2015 by the Creditors of the Company, will be heard at the High Court, Royal COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Creditors of the Company, will be heard at the High Court, Royal can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 11 January 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 January 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 8 January 2016 . London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1816531/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 29 December 2015 (2452188) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1809073/U.) 29 December 2015 (2452257) CITY2454553 WHARF APARTMENTS LIMITED Company Number: SC262903 Notice is hereby given that on 11 December 2015, a Petition was In2452259 the High Court of Justice (Chancery Division) presented to the Sheriff at Aberdeen Sheriff Court by Aberdeen Companies Court No 6503 of 2015 Laundry Services Limited craving the Court inter alia that the said In the Matter of CENTRAL PERK (LIVERPOOL) LIMITED CITY WHARF APARTMENTS LIMITED, a Company incorporated (Company Number 07939362) under the Companies Acts (Company No. SC262903) and having its Principal trading address: 3B Hatton Gardens, Liverpool, L3 2AN registered office at 47 Regent Quay, Aberdeen, AB11 5BE (“the and in the Matter of the INSOLVENCY ACT 1986 Company”) be wound up by the Court and that Claire Louise A Petition to wind up the above-named Company, Registration Middlebrook, Insolvency Practitioner of Middlebrooks Business Number 07939362, of ,Abel House, 24A Hatton Garden, Liverpool, Recovery & Advice Ltd, 15 Queen Street, Edinburgh, EH2 1JE be Merseyside, L3 2AN, presented on 1 October 2015 by the appointed as interim liquidator of the Company; in which Petition the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Sheriff at Aberdeen by interlocutor of 11 December 2015 appointed all West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be parties claiming an interest to lodge Answers in the hands of the Creditors of the Company, will be heard at the High Court, Royal Sheriff Clerk at Aberdeen Civil Justice Centre and Commercial Courts, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Aberdeen Sheriff Court, Queen Street, Aberdeen, AB10 1AQ within 11 January 2016 at 1030 hours (or as soon thereafter as the Petition eight days after intimation, advertisement and service; all of which can be heard). notice is hereby given. Any persons intending to appear on the hearing of the Petition Keith D . Anderson (whether to support or oppose it) must give notice of intention to do Gilson Gray LLP, 29 Rutland Square, Edinburgh, EH1 2BW so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Solicitor for the Petitioner (2454553) by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1814291/W.)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2452192 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 9067 of 2015 Number 01571950, of ,141 Shelvers Way, Tadworth, Surrey, K120 In the Matter of CP BRICKWORK (NW) LTD 5PY, presented on 12 November 2015 by the COMMISSIONERS FOR (Company Number 08329885) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Principal trading address: 6 Radbourne Grove, Bolton, BL3 4TD Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Number 08329885, of ,15 Turnberry, Beaumont Chase, Bolton, BL3 1030 hours (or as soon thereafter as the Petition can be heard). 4XJ, presented on 20 November 2015 by the COMMISSIONERS FOR Any persons intending to appear on the hearing of the Petition HM REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the High Court, Royal Courts of Justice, 7 by 1600 hours on 8 January 2016 . Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1807822/A.) (whether to support or oppose it) must give notice of intention to do 29 December 2015 (2452199) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2455415 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Leeds District RegistryNo 1017 of 2015 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1820007/N.) In the Matter of DTP TRACTORS LTD 29 December 2015 (2452192) (Company Number 08359188) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above named company of DTP Tractors Ltd, 2452196In the High Court of Justice (Chancery Division) 8 Apperson Court, Pocklington, York, YO42 2JD presented on 3 Companies Court No 8863 of 2015 November 2015 by M. K. M. BUILDING SUPPLIES LIMITED, In the Matter of DE LEEUW JUPP LIMITED Stoneferry Road, Hull, HU8 8DE claiming to be a creditor of the (Company Number 04614921) company will be heard at Leeds District Registry, The Courthouse, and in the Matter of the INSOLVENCY ACT 1986 Oxford Row, Leeds on 12 January 2016 at 10.30 am (or as soon A Petition to wind up the above-named Company, Registration thereafter as the petition can be heard). Number 04614921, of ,Courtside Lodge, Station Road, Brasted, Kent, Any person intending to appear on the hearing of the petition (whether TN16 1NT, presented on 9 November 2015 by the COMMISSIONERS to support or oppose it) must give notice of intention to do so to the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Petitioning creditor/Petitioner or its solicitor in accordance with Rule House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 4.16 by 4.00 pm on 11 January 2016. Company, will be heard at the High Court, Royal Courts of Justice, 7 The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Westgate Point, Westgate, Leeds, LS1 2AX, (reference: NJO/ 1030 hours (or as soon thereafter as the Petition can be heard). 34485/492/PRA.) Any persons intending to appear on the hearing of the Petition 23 December 2015 (2455415) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . EDINBURGH2454538 HNP LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company Number: SC358644 Customs,Solicitor's Office, South West Wing, Bush House, Strand, On 14 December 2015, a petition was presented to Edinburgh Sheriff London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1637587/N.) Court by the Advocate General for Scotland for and on behalf of the 29 December 2015 (2452196) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Edinburgh HNP Limited, 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT (registered office) (company In2452232 the High Court of Justice (Chancery Division) registration number SC358644) be wound up by the Court and to Companies Court No 9086 of 2015 appoint a liquidator. All parties claiming an interest must lodge In the Matter of DEAN DELIVERY SERVICE LTD Answers with Edinburgh Sheriff Court, 27 Chambers Street, (Company Number 8364509) Edinburgh within 8 days of intimation, service and advertisement. and in the Matter of the INSOLVENCY ACT 1986 M . Hare A Petition to wind up the above-named Company, Registration Officer of Revenue & Customs Number 8364509, of ,230 Deane Church Lane, Bolton, England, BL3 HM Revenue & Customs 4EW, presented on 11 December 2015 by the COMMISSIONERS Debt Management & Banking FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Enforcement & Insolvency House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 20 Haymarket Yards, Edinburgh Company, will be heard at the High Court, Royal Courts of Justice, 7 for Petitioner Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Reference: 623/1074152 IDB (2454538) 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2452202 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 9128 of 2015 by 1600 hours on 8 January 2016 . In the Matter of EDISON ELECTRICAL SERVICES LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 06991101) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR8000102/G.) A Petition to wind up the above-named Company, Registration 29 December 2015 (2452232) Number 06991101, of ,The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND, presented on 24 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, In2452199 the High Court of Justice (Chancery Division) of South West Wing, Bush House, Strand, London, WC2B 4RD,, Companies Court No 8943 of 2015 claiming to be Creditors of the Company, will be heard at the High In the Matter of DRAGON COMPUTER SERVICES LIMITED Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (Company Number 01571950) EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as and in the Matter of the INSOLVENCY ACT 1986 the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 63 COMPANIES

Any persons intending to appear on the hearing of the Petition In2452182 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 9077 of 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of EYOB J. LIMITED by 1600 hours on 8 January 2016 . (Company Number 06575920) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs,Solicitor's Office, South West Wing, Bush House, Strand, A Petition to wind up the above-named Company, Registration London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1812862/Z.) Number 06575920, of ,Just Nominees Limited, Suite 3B2 Northside 29 December 2015 (2452202) House, Mount Pleasent, Barnet, London, EN4 9EB, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, 2454534EQ DESIGN LIMITED WC2B 4RD,, claiming to be Creditors of the Company, will be heard Company Number: SC223407 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Notice is hereby given that on 22 December 2015 a Petition was Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as presented to Aberdeen Sheriff Court by Mark Gordon Kemp, residing soon thereafter as the Petition can be heard). at 2 New Craig Court, Udny, Ellon, AB41 6QD and Gary John Any persons intending to appear on the hearing of the Petition Sutherland, residing at 397A Great Western Road, Aberdeen, AB10 (whether to support or oppose it) must give notice of intention to do 6N, craving the Court that EQ Design Limited, having its registered so to the Petitioners or to their Solicitor in accordance with Rule 4.16 office at c/ Johnstone House, 52-54 Rose Street, Aberdeen, AB10 by 1600 hours on 8 January 2016 . 1HA, be wound up by the Court and an interim liquidator appointed in The Petitioners` Solicitor is the Solicitor to, HM Revenue and which Petition, by interlocutor of 22 December 2015, the Sheriff Customs,Solicitor's Office, South West Wing, Bush House, Strand, appointed all parties having an interest to lodge answers within eight London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1814623/N.) days after intimation, advertisement and service, and in the meantime 29 December 2015 (2452182) appointed Brian William Milne, French Duncan LLP, 375 West George Street, Glasgow, G2 4LW to be provisional liquidator of the said company with authority to exercise the powers contained in In2452183 the High Court of Justice (Chancery Division) paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act Companies Court No 9082 of 2015 1986. In the Matter of F & S BUILDING SERVICES LIMITED Leonie Donald (Company Number 07304396) Aberdein Considine and in the Matter of the INSOLVENCY ACT 1986 4th Floor, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EG A Petition to wind up the above-named Company, Registration 0131-221-2434 Number 07304396, of ,221 Woodcote Road, Purley, Surrey, CR8 3PB, Solicitor for the Petitioners (2454534) presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the ERCANO2454530 LTD Company, will be heard at the High Court, Royal Courts of Justice, 7 Company Number: SC476301 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at On 14 December 2015, a petition was presented to Dunfermline 1030 hours (or as soon thereafter as the Petition can be heard). Sheriff Court by the Advocate General for Scotland for and on behalf Any persons intending to appear on the hearing of the Petition of the Commissioners for Her Majesty’s Revenue and Customs (whether to support or oppose it) must give notice of intention to do craving the Court inter alia to order that Ercano Ltd, Unit 4, 75 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Aberdour Road, Dunfermline, KY11 4QZ (registered office) (company by 1600 hours on 8 January 2016 . registration number SC476301) be wound up by the Court and to The Petitioners` Solicitor is the Solicitor to, HM Revenue and appoint a liquidator. All parties claiming an interest must lodge Customs,Solicitor's Office, South West Wing, Bush House, Strand, Answers with Dunfermline Sheriff Court, 1/6 Carnegie Drive, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1824296/U.) Dunfermline within 8 days of intimation, service and advertisement. 29 December 2015 (2452183) A D Smith Officer of Revenue & Customs HM Revenue & Customs In2452181 the High Court of Justice (Chancery Division) Debt Management & Banking Companies Court No 9095 of 2015 Enforcement & Insolvency In the Matter of FLAG19 CONSULTING LTD 20 Haymarket Yards, Edinburgh (Company Number 07775828) for Petitioner and in the Matter of the INSOLVENCY ACT 1986 Reference: 623/1073784 IDB (2454530) A Petition to wind up the above-named Company, Registration Number 07775828, of ,70 Woodcote Hurst, Epsom, Surrey, KT18 7DT, presented on 20 November 2015 by the COMMISSIONERS FOR In2452201 the High Court of Justice (Chancery Division) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Companies Court No 8618 of 2015 Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of EYELINE CONSTRUCTION LTD Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 07297843) Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Principal trading address: 90 Beechcroft Way, Dunstable, LU6 1EF 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 07297843, of ,24 Guildford Street, Luton, Beds, LU1 2NR, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 presented on 20 November 2015 by the COMMISSIONERS FOR HM by 1600 hours on 8 January 2016 . REVENUE AND CUSTOMS, of South West Wing, Bush House, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Strand, London, WC2B 4RD,, claiming to be Creditors of the Customs,Solicitor's Office, South West Wing, Bush House, Strand, Company, will be heard at the High Court, Royal Courts of Justice, 7 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1817067/U.) Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 29 December 2015 (2452181) 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2452226 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 8872 of 2015 by 1600 hours on 8 January 2016 . In the Matter of FM (EUROPE) LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 04555820) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Principal trading address: Unknown London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1813891/W.) and in the Matter of the INSOLVENCY ACT 1986 29 December 2015 (2452201)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04555820, of ,Unit 1B Jupiter Court, Tolworth Rise South, Number 08010245, of ,Grimsby Road Business Centre, 145 Grimsby Surbiton, Surrey, KT5 9NN, presented on 9 November 2015 by the Road, Cleethorpes, N E Llincolnshire, DN35 7DG, presented on 9 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South November 2015 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1804693/W.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1815166/Z.) 29 December 2015 (2452226) 29 December 2015 (2452229)

2452223In the High Court of Justice (Chancery Division) In2452219 the High Court of Justice (Chancery Division) Companies Court No 9130 of 2015 Companies Court No 8932 of 2015 In the Matter of FORREST RESEARCH LIMITED In the Matter of G.D. SPOONER LIMITED (Company Number 06262066) (Company Number 04854197) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06262066, of ,8 Beaufort Way, Aldridge, Walsall, WS9 0HJ, Number 04854197, of ,44 Belchamps Way, Hockley, Essex, SS5 4NE, presented on 24 November 2015 by the COMMISSIONERS FOR HM presented on 12 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1804680/A.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1813876/Z.) 29 December 2015 (2452223) 29 December 2015 (2452219)

2452227In the High Court of Justice (Chancery Division) In2452218 the High Court of Justice (Chancery Division) Companies Court No 9098 of 2015 Companies Court No 9073 of 2015 In the Matter of FRE-KAH CONSULTANCY LIMITED In the Matter of GAIT CONSULTANCY (UK) LIMITED (Company Number 06659700) (Company Number 06951789) Principal trading address: BA:, 1041-1043 High Road, Romford, RM6 and in the Matter of the INSOLVENCY ACT 1986 4AU A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06951789, of ,20 Rosslyn Crescent, Luton, Bedfordshire, LU3 A Petition to wind up the above-named Company, Registration 2AU, presented on 20 November 2015 by the COMMISSIONERS FOR Number 06659700, of ,Fred Michael Co, 2nd Floor New Enterprise HM REVENUE AND CUSTOMS, of South West Wing, Bush House, House, 149-151 High Road, Chadwell Heath, RM6 6PL, presented on Strand, London, WC2B 4RD,, claiming to be Creditors of the 20 November 2015 by the COMMISSIONERS FOR HM REVENUE Company, will be heard at the High Court, Royal Courts of Justice, 7 AND CUSTOMS, of South West Wing, Bush House, Strand, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at WC2B 4RD,, claiming to be Creditors of the Company, will be heard 1030 hours (or as soon thereafter as the Petition can be heard). at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Any persons intending to appear on the hearing of the Petition Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as (whether to support or oppose it) must give notice of intention to do soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 January 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 8 January 2016 . London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1809616/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 29 December 2015 (2452218) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1643095/W.) 29 December 2015 (2452227) In2452250 the High Court of Justice (Chancery Division) Companies Court No 8911 of 2015 In the Matter of GARSTON URBAN VILLAGE HALL LIMITED In2452229 the High Court of Justice (Chancery Division) (Company Number 03470029) Companies Court No 8868 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of FREDS TAXIS LIMITED (Company Number 08010245) Principal trading address: 30 Queens Road, Immingham, DN40 1QR and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 65 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03470029, of ,Garston Village Hall, 70 Banks Road, Number 05290182, of ,1 Nelson Street, Southend on Sea, Essex, SS1 Liverpool, Merseyside, L19 8JZ, presented on 11 November 2015 by 1EG, presented on 20 November 2015 by the COMMISSIONERS FOR the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 11 January 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1735161/N.) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1769585/W.) 29 December 2015 (2452252) 29 December 2015 (2452250)

In2452231 the High Court of Justice (Chancery Division) 2452237In the High Court of Justice (Chancery Division) Companies Court No 9081 of 2015 Companies Court No 9131 of 2015 In the Matter of GP ASSOCIATES (AGENTS) LIMITED In the Matter of GCA RECRUITMENT LIMITED (Company Number 05184876) (Company Number 04128407) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05184876, of ,Osney Lodge Farm, Byers Lane, South Number 04128407, of ,Orchard House, High Street, Sandhurst, Godstone, Surrey, RH9 8JH, presented on 20 November 2015 by the Berkshire, England, GU47 8DY, presented on 24 November 2015 by COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1807583/Z.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1821684/G.) 29 December 2015 (2452231) 29 December 2015 (2452237)

In2452230 the High Court of Justice (Chancery Division) In2452207 the High Court of Justice (Chancery Division) Companies Court No 9089 of 2015 Companies Court No 6834 of 2015 In the Matter of GRAYS STORAGE & SUPPLY LTD In the Matter of GCBS (UK) LTD (Company Number 8357252) (Company Number 07714061) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 8357252, of , 120 120 Bark Street, Bolton, Manchester, BL1 Number 07714061, of ,Suite 1, 28 Hill Street, London, W1J 5NW, 2AX, presented on 20 November 2015 by the COMMISSIONERS FOR presented on 15 October 2015 by the COMMISSIONERS FOR HM HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR8000101/G.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1810277/Z.) 29 December 2015 (2452230) 29 December 2015 (2452207)

In2455628 the High Court of Justice (Chancery Division) In2452252 the High Court of Justice (Chancery Division) Leeds District RegistryNo 1021 of 2015 Companies Court No 9066 of 2015 In the Matter of GREEN APPLE DEVELOPMENTS LIMITED In the Matter of GLOBAL GAMES ONLINE LIMITED (Company Number 07647190) (Company Number 05290182) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Orchard Hill, Oakfordbridge, Bampton, A petition to wind up the above named company of Green Apple Tiverton, Devon, EX16 9HJ Developments Limited, Brookfield Mill, Butchers Lane, Aughton, L39 and in the Matter of the INSOLVENCY ACT 1986 6SY presented on 13 November 2015 by M. K. M. BUILDING SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a creditor of the company will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 12 January 2016 at 10.30 am (or as soon thereafter as the petition can be heard).

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the petition (whether Any persons intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do Petitioning creditor/Petitioner or its solicitor in accordance with Rule so to the Petitioners or to their Solicitor in accordance with Rule 4.16 4.16 by 4.00 pm on 11 January 2016. by 1600 hours on 8 January 2016 . The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Westgate Point, Westgate, Leeds, LS1 2AX, (reference: NJO/ Customs,Solicitor's Office, South West Wing, Bush House, Strand, 34485/424/PRA.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1763672/A.) 23 December 2015 (2455628) 29 December 2015 (2452233)

2452235In the High Court of Justice (Chancery Division) In2452225 the High Court of Justice (Chancery Division) Companies Court No 9032 of 2015 Companies Court No 9090 of 2015 In the Matter of GXT LIMITED In the Matter of HOTEL STAFF SUPPLIERS LIMITED (Company Number 06855849) (Company Number 04500844) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06855849, of ,2nd Floor Berkeley Square House, Berkeley Number 04500844, of ,100 Lindsay Avenue, Northampton, NN3 2JS, Square, London, W1J 6BD (formerly at 21 - 23 Station Road, Gerrards presented on 20 November 2015 by the COMMISSIONERS FOR HM Cross, Bucks, SL9 8ES) presented on 20 November 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1231692/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452225) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1822396/N.) 29 December 2015 (2452235) In2452253 the High Court of Justice (Chancery Division) Companies Court No 9084 of 2015 In2452247 the High Court of Justice (Chancery Division) In the Matter of HUNTSWOOD SPORTS AND LEISURE LIMITED Companies Court No 8933 of 2015 (Company Number 04231965) In the Matter of HERITAGE HOMECARE SERVICES LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05263592) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04231965, of ,Huntswood Golf Course, Taplow Common A Petition to wind up the above-named Company, Registration Road, Burnham, Buckinghamshire, SL1 8LS, presented on 20 Number 05263592, of ,Riverway House, Morecambe Road, November 2015 by the COMMISSIONERS FOR HM REVENUE AND Lancaster, Lancashire, LA1 2RX, presented on 12 November 2015 by CUSTOMS, of South West Wing, Bush House, Strand, London, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South WC2B 4RD,, claiming to be Creditors of the Company, will be heard West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Creditors of the Company, will be heard at the High Court, Royal Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on soon thereafter as the Petition can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1811109/Z.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452253) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1809495/G.) 29 December 2015 (2452247) HYDROCARBON2454607 PROCESSING SOLUTIONS LTD Company Number: SC422557 2452233In the High Court of Justice (Chancery Division) On 11 December 2015, a petition was presented to Aberdeen Sheriff Companies Court No 7623 of 2015 Court by the Advocate General for Scotland for and on behalf of the In the Matter of HILLHAMMER MANAGEMENT LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number 08242862) Court inter alia to order that Hydrocarbon Processing Solutions Ltd, Principal trading address: 21 Noel Street, London, W1F 8GP 41 Keirhill Avenue, Westhill, Aberdeenshire, AB32 6AY (registered and in the Matter of the INSOLVENCY ACT 1986 office) (company registration number SC422557) be wound up by the A Petition to wind up the above-named Company, Registration Court and to appoint a liquidator. All parties claiming an interest must Number 08242862, of ,Langley House, Park Road, East Finchley, lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen London, N2 8EY, presented on 20 November 2015 by the within 8 days of intimation, service and advertisement. COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South K Henderson West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Officer of Revenue & Customs Creditors of the Company, will be heard at the High Court, Royal HM Revenue & Customs Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Debt Management & Banking 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Enforcement & Insolvency can be heard). 20 Haymarket Yards, Edinburgh for Petitioner Reference: 623/1074092 CJW (2454607)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 67 COMPANIES

In2452159 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 8890 of 2015 Number 04218205, of ,The Heath Business Park, Heath Road, In the Matter of ICN (UK) LIMITED Runcorn, Cheshire, WA7 4QX, presented on 20 November 2015 by (Company Number 03846742) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 03846742, of ,60 Talbot Road, Old Trafford, Manchester, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lancashire, M16 0PN, presented on 10 November 2015 by the 11 January 2016 at 1030 hours (or as soon thereafter as the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 11 January 2016 at 1030 hours (or as soon thereafter as the Petition by 1600 hours on 8 January 2016 . can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1810492/A.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 29 December 2015 (2452168) by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2452203 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1711755/A.) Companies Court No 9057 of 2015 29 December 2015 (2452159) In the Matter of J M CARS LTD (Company Number 07739706) Principal trading address: unknown INVENTIVE2454570 MARINE LIMITED and in the Matter of the INSOLVENCY ACT 1986 Company Number: SC373387 A Petition to wind up the above-named Company, Registration On 14 December 2015, a petition was presented to Aberdeen Sheriff Number 07739706, of ,c/o John Martin, 540 Regus House, Exchange Court by the Advocate General for Scotland for and on behalf of the Flags, Liverpool, L2 3PF, presented on 20 November 2015 by the Commissioners for Her Majesty’s Revenue and Customs craving the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Court inter alia to order that Inventive Marine Limited, 9 Duffshill West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Place, Portlethen, Aberdeen, AB12 4WT (registered office) (company Creditors of the Company, will be heard at the High Court, Royal registration number SC373387) be wound up by the Court and to Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on appoint a liquidator. All parties claiming an interest must lodge 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within can be heard). 8 days of intimation, service and advertisement. Any persons intending to appear on the hearing of the Petition J Noonan (whether to support or oppose it) must give notice of intention to do Officer of Revenue & Customs so to the Petitioners or to their Solicitor in accordance with Rule 4.16 HM Revenue & Customs by 1600 hours on 8 January 2016 . Debt Management & Banking The Petitioners` Solicitor is the Solicitor to, HM Revenue and Enforcement & Insolvency Customs,Solicitor's Office, South West Wing, Bush House, Strand, 20 Haymarket Yards, Edinburgh London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1821367/W.) for Petitioner 29 December 2015 (2452203) Reference: 623/1073269 CJW (2454570)

J2454612 V SCAFFOLDING LIMITED In2452158 the High Court of Justice (Chancery Division) Company Number: SC443055 Companies Court No 6248 of 2015 On 11 December 2015, a petition was presented to Hamilton Sheriff In the Matter of ISHER CLOTHING LIMITED Court by the Advocate General for Scotland for and on behalf of the (Company Number 07693846) Commissioners for Her Majesty’s Revenue and Customs craving the and in the Matter of the INSOLVENCY ACT 1986 Court inter alia to order that J V Scaffolding Limited 26 Netherhall A Petition to wind up the above-named Company, Registration Road, Netherton Industrial Estate, Wishaw, ML2 0JG (registered Number 07693846, of ,193 Hinckley Road, Leicester Forest East, office) (company registration number SC443055) be wound up by the Leicester, England, LE3 3PH, presented on 22 September 2015 by Court and to appoint a liquidator. All parties claiming an interest must the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Hamilton Business Park, Caird Street, Hamilton within 8 days of Creditors of the Company, will be heard at the High Court, Royal intimation, service and advertisement. Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on A D Smith 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Officer of Revenue & Customs can be heard). HM Revenue & Customs Any persons intending to appear on the hearing of the Petition Debt Management & Banking (whether to support or oppose it) must give notice of intention to do Enforcement & Insolvency so to the Petitioners or to their Solicitor in accordance with Rule 4.16 20 Haymarket Yards, Edinburgh by 1600 hours on 8 January 2016 . for Petitioner The Petitioners` Solicitor is the Solicitor to, HM Revenue and Reference: 623/1073528/LYB (2454612) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1815598/W.) 29 December 2015 (2452158) In2452191 the High Court of Justice (Chancery Division) Companies Court No 9099 of 2015 In the Matter of JEM CONTRACTORS LTD In2452168 the High Court of Justice (Chancery Division) (Company Number 07568964) Companies Court No 9074 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ISYS INTERNATIONAL LIMITED (Company Number 04218205) and in the Matter of the INSOLVENCY ACT 1986

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration On 10 December 2015, a petition was presented to Elgin Sheriff Court Number 07568964, of ,1 Southbrook Mews, Southbrook Road, by the Advocate General for Scotland for and on behalf of the London, SE12 8LG, presented on 20 November 2015 by the Commissioners for Her Majesty’s Revenue and Customs craving the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Court inter alia to order that KB Access Limited, 1A Cluny Square, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Buckie, Moray, AB56 1AH (registered office) (company registration Creditors of the Company, will be heard at the High Court, Royal number SC400600) be wound up by the Court and to appoint a Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on liquidator. All parties claiming an interest must lodge Answers with 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Elgin Sheriff Court, High Street, Elgin within 8 days of intimation, can be heard). service and advertisement. Any persons intending to appear on the hearing of the Petition K . Henderson (whether to support or oppose it) must give notice of intention to do Officer of Revenue & Customs so to the Petitioners or to their Solicitor in accordance with Rule 4.16 HM Revenue & Customs by 1600 hours on 8 January 2016 . Debt Management & Banking The Petitioners` Solicitor is the Solicitor to, HM Revenue and Enforcement & Insolvency Customs,Solicitor's Office, South West Wing, Bush House, Strand, 20 Haymarket Yards, Edinburgh London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1821677/G.) for Petitioner 29 December 2015 (2452191) Reference: 623/1074357 IDB (2454624)

2452213In the High Court of Justice (Chancery Division) In2452221 the High Court of Justice (Chancery Division) Companies Court No 8581 of 2015 Companies Court No 8914 of 2015 In the Matter of JOHN WOODS NURSERIES LIMITED In the Matter of KENT BOILERCARE LIMITED (Company Number 06300118) (Company Number 04712450) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06300118, of ,The Old Exchange, 234 Southchurch Road, Number 04712450, of ,Camburgh House, 27 New Dover Road, Southend-On-Sea, Essex, SS1 2EG (formerly at Main Road, Canterbury, Kent, CT1 3DN, presented on 11 November 2015 by the Pettistree, Suffolk, IP13 0HH) presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1819700/Z.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1761125/A.) 29 December 2015 (2452221) 29 December 2015 (2452213)

In2452236 the High Court of Justice (Chancery Division) 2452190In the High Court of Justice (Chancery Division) Companies Court No 8909 of 2015 Companies Court No 9035 of 2015 In the Matter of KINGSCROSS (PO) LIMITED In the Matter of JSB DEVELOPMENTS LTD (Company Number 07150735) (Company Number 07893824) Principal trading address: unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07893824, of ,3 Birch Lane, Apartment 36, Manchester, Number 07150735, of ,57 Abbots Lane, Kenley, Surrey, CR8 5JG, England, M13 0NW, presented on 20 November 2015 by the presented on 11 November 2015 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 11 January 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1816373/U.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1819165/A.) 29 December 2015 (2452236) 29 December 2015 (2452190)

In2452224 the High Court of Justice (Chancery Division) KB2454624 ACCESS LIMITED Companies Court No 9079 of 2015 Company Number: SC400600 In the Matter of KITCHEN & PANTRY (NOTTING HILL) LIMITED (Company Number 07580782) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 69 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07580782, of ,Kitchen and Pantry, 14 Elgin Crescent, Notting Number 04948338, of ,85 Alexandra Drive, Harrow, Middlesex, HA2 Hill, London, W11 2HX, presented on 20 November 2015 by the 8PX, presented on 24 November 2015 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 11 January 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1819632/W.) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1823155/W.) 29 December 2015 (2452208) 29 December 2015 (2452224)

In2452228 the High Court of Justice (Chancery Division) 2452242In the High Court of Justice (Chancery Division) Companies Court No 8854 of 2015 Companies Court No 8877 of 2015 In the Matter of LJD OFFSHORE MANAGEMENT LIMITED In the Matter of LAVELLE PLANT HIRE LIMITED (Company Number 07314846) (Company Number 05958129) Principal trading address: unknown Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07314846, of ,7 Heydon Avenue, Kirkby, Liverpool, L32 4WB, Number 05958129, of ,83 Derbyshire Lane, Stretford, Lancashire, presented on 20 November 2015 by the COMMISSIONERS FOR HM M32 8BN, presented on 9 November 2015 by the COMMISSIONERS REVENUE AND CUSTOMS, of South West Wing, Bush House, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Strand, London, WC2B 4RD,, claiming to be Creditors of the House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1821829/G.) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1807268/U.) 29 December 2015 (2452228) 29 December 2015 (2452242)

In2452222 the High Court of Justice (Chancery Division) 2452210In the High Court of Justice (Chancery Division) Companies Court No 8892 of 2015 Companies Court No 9075 of 2015 In the Matter of M W MEDIA LIMITED In the Matter of LINCLAD LIMITED (Company Number 06366866) (Company Number 04914275) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 58 SOUTHFIELD ROAD, HOLTON-LE- A Petition to wind up the above-named Company, Registration CLAY, GRIMSBY, LINCOLNSHIRE, DN36 5YG Number 06366866, of ,c/o Mr M Waddington, 32 Southwark Bridge and in the Matter of the INSOLVENCY ACT 1986 Road, London, SE1 9EU, presented on 10 November 2015 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 04914275, of ,66 St Peters Avenue, Cleethorpes, North East West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Lincolnshire, DN35 8HP, presented on 20 November 2015 by the Creditors of the Company, will be heard at the High Court, Royal COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Creditors of the Company, will be heard at the High Court, Royal can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 11 January 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 January 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 8 January 2016 . London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1818036/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 29 December 2015 (2452222) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1821796/G.) 29 December 2015 (2452210) In2452198 the High Court of Justice (Chancery Division) Companies Court No 8642 of 2015 In the Matter of M. & S. ALUMINIUM SYSTEMS LIMITED In2452208 the High Court of Justice (Chancery Division) (Company Number 03343382) Companies Court No 9127 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of LIVEDRIVE LIMITED (Company Number 04948338) Principal trading address: 85 ALEXANDRA DRIVE, SOUTH HARROW, HA2 8PX and in the Matter of the INSOLVENCY ACT 1986

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named company MARTHOLME Number 03343382, of ,Unit 19-20 Vanalloys Business Park, Busgrove MOTORS LIMITED (registered no 06805760) of Nightingale Garage, Lane, Stoke Row, Oxfordshire, RG9 5QW, presented on 20 November Whalley Road, Great Harwood, Blackburn, Lancashire BB6 7TE 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, presented on 16 December 2015 by Peter Valentine trading as of South West Wing, Bush House, Strand, London, WC2B 4RD,, VALLEY HOUSE HOLDINGS, Valley House, Bank Head Lane, claiming to be Creditors of the Company, will be heard at the High Hoghton, PR5 0AB (the petitioner) claiming to be a creditor of the Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, company will be heard at The Manchester Civil and Family Justice EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as Centre, 1 Bridge Street West, Manchester M60 9DJ the Petition can be heard). Date: Monday 22 February 2016 Any persons intending to appear on the hearing of the Petition Time: 1000 hours (whether to support or oppose it) must give notice of intention to do (or as soon thereafter as the petition can be heard) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the petition (whether by 1600 hours on 8 January 2016 . to support or oppose it) must give notice of intention to do so to the The Petitioners` Solicitor is the Solicitor to, HM Revenue and petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours Customs,Solicitor's Office, South West Wing, Bush House, Strand, on Friday 19 February 2016. London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1803240/A.) The petitioner’s solicitor is Gunnercooke LLP, 53 King Street, 29 December 2015 (2452198) Manchester M2 4LQ. (Ref GJR/001840/2.) 30 December 2015 (2455413)

2452243In the High Court of Justice (Chancery Division) Companies Court No 9071 of 2015 2454562MARY REID INTERNATIONAL SPA ACADEMY LTD In the Matter of MANOR WOOD HOMES LIMITED Company Number: SC206669 (Company Number 05747406) On 11 December 2015, a petition was presented to Edinburgh Sheriff and in the Matter of the INSOLVENCY ACT 1986 Court by the Advocate General for Scotland for and on behalf of the A Petition to wind up the above-named Company, Registration Commissioners for Her Majesty’s Revenue and Customs craving the Number 05747406, of ,24 Windermere Road, Morriston, Swansea, Court inter alia to order that Mary Reid International Spa Academy Swansea, SA6 7QE, presented on 20 November 2015 by the Ltd, 40 North Castle Street, Edinburgh, EH2 3BG (registered office) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (company registration number SC206669) be wound up by the Court West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and to appoint a liquidator. All parties claiming an interest must lodge Creditors of the Company, will be heard at the High Court, Royal Answers with Edinburgh Sheriff Court, Chambers Street, Edinburgh Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on within 8 days of intimation, service and advertisement. 11 January 2016 at 1030 hours (or as soon thereafter as the Petition K Henderson can be heard). Officer of Revenue & Customs Any persons intending to appear on the hearing of the Petition HM Revenue & Customs (whether to support or oppose it) must give notice of intention to do Debt Management & Banking so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Enforcement & Insolvency by 1600 hours on 8 January 2016 . 20 Haymarket Yards, Edinburgh The Petitioners` Solicitor is the Solicitor to, HM Revenue and for Petitioner Customs,Solicitor's Office, South West Wing, Bush House, Strand, Reference: 623/1073978 CJW (2454562) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1777917/G.) 29 December 2015 (2452243) In2452216 the High Court of Justice (Chancery Division) Companies Court No 8939 of 2015 In2452157 the High Court of Justice (Chancery Division) In the Matter of MJM CONSULTANCY LIMITED Companies Court No 9060 of 2015 (Company Number 03471877) In the Matter of MARINE ENGINEERING SERVICES LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06585235) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 03471877, of ,20 Main Street, Rempstone, Loughborough, A Petition to wind up the above-named Company, Registration Leicestershire, LE12 6RH, presented on 12 November 2015 by the Number 06585235, of ,Uplees Farm, Uplees Road, Luddenham, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Faversham, Kent, ME13 0QR, presented on 20 November 2015 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1363647/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452216) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1814638/W.) 29 December 2015 (2452157) In2452217 the High Court of Justice (Chancery Division) Companies Court No 9063 of 2015 In2455413 the High Court of Justice (Chancery Division) In the Matter of MS-TRANSPORT 1988 LIMITED Manchester District RegistryNo 3290 of 2015 (Company Number 08203961) In the Matter of MARTHOLME MOTORS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06805760) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 71 COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 08203961, of ,16 Jade Close, London, E16 3TY, presented (whether to support or oppose it) must give notice of intention to do on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE so to the Petitioners or to their Solicitor in accordance with Rule 4.16 AND CUSTOMS, of South West Wing, Bush House, Strand, London, by 1600 hours on 8 January 2016 . WC2B 4RD,, claiming to be Creditors of the Company, will be heard The Petitioners` Solicitor is the Solicitor to, HM Revenue and at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Customs,Solicitor's Office, South West Wing, Bush House, Strand, Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1813093/N.) soon thereafter as the Petition can be heard). 29 December 2015 (2452214) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2452234 the High Court of Justice (Chancery Division) by 1600 hours on 8 January 2016 . Companies Court No 9023 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of OXIGEN GROUP LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 05212537) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1820321/Z.) Principal trading address: 60 OLD LONDON ROAD, KINGSTON 29 December 2015 (2452217) UPON THAMES, KT2 6QZ and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2454630N W PURVES & SONS LIMITED Number 05212537, of ,60/62 Old London Road, Kingston Upon Company Number: SC389927 Thames, Surrey, KT2 6QZ, presented on 20 November 2015 by the On 10 December 2015, a petition was presented to Selkirk Sheriff COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Court by the Advocate General for Scotland for and on behalf of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Commissioners for Her Majesty’s Revenue and Customs craving the Creditors of the Company, will be heard at the High Court, Royal Court inter alia to order that N W Purves & Sons Limited, at Stark Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Main & Co Ltd, Old Tweed Mill, Dunsdale Road, Selkirk, TD7 5DZ 11 January 2016 at 1030 hours (or as soon thereafter as the Petition (registered office) (company registration number SC389927) be can be heard). wound up by the Court and to appoint a liquidator. All parties claiming Any persons intending to appear on the hearing of the Petition an interest must lodge Answers with Selkirk Sheriff Court, Ettrick (whether to support or oppose it) must give notice of intention to do Terrace, Selkirk within 8 days of intimation, service and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 advertisement. by 1600 hours on 8 January 2016 . N . MacDonald The Petitioners` Solicitor is the Solicitor to, HM Revenue and Officer of Revenue & Customs Customs,Solicitor's Office, South West Wing, Bush House, Strand, HM Revenue & Customs London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1819622/A.) Debt Management & Banking 29 December 2015 (2452234) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner In2452241 the High Court of Justice (Chancery Division) Reference: 623/1074449 IDB (2454630) Companies Court No 8893 of 2015 In the Matter of PARK LANE REFURBISHMENT & DEMOLITION LIMITED In2452254 the High Court of Justice (Chancery Division) (Company Number 06593227) Companies Court No 8952 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of NATIONWIDE JOINERY CONTRACTORS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 02230057) Number 06593227, of ,1 Purbeck Close, Merstham, Surrey, RH1 3PG, and in the Matter of the INSOLVENCY ACT 1986 presented on 20 November 2015 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 02230057, of ,Wellington House, Wellington Street, Bury, Strand, London, WC2B 4RD,, claiming to be Creditors of the BL8 2BD, presented on 13 November 2015 by the COMMISSIONERS Company, will be heard at the High Court, Royal Courts of Justice, 7 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 January 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 8 January 2016 . London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1815152/A.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 29 December 2015 (2452241) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR648068/Z.) 29 December 2015 (2452254) In2452212 the High Court of Justice (Chancery Division) Companies Court No 9121 of 2015 In the Matter of PCS WASTE MANAGEMENT LTD 2452214In the High Court of Justice (Chancery Division) (Company Number 07862346) Companies Court No 9069 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of OBSERVICES PARKING CONSULTANCY LIMITED A Petition to wind up the above-named Company, Registration (Company Number 03182298) Number 07862346, of ,C/o McILintocks Chartered Accountants, The and in the Matter of the INSOLVENCY ACT 1986 Coach House, 25 Rhosddu Road, Wrexham, Clwyd, Wales, LL11 1EB A Petition to wind up the above-named Company, Registration (formerly at 9 Bryn Heulog, Mold, Flintshire, CH7 1TS) presented on Number 03182298, of ,The Studio, St Nicholas Close, Elstree, 24 November 2015 by the COMMISSIONERS FOR HM REVENUE Hertfordshire, WD6 3EW, presented on 20 November 2015 by the AND CUSTOMS, of South West Wing, Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South WC2B 4RD,, claiming to be Creditors of the Company, will be heard West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Creditors of the Company, will be heard at the High Court, Royal Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on soon thereafter as the Petition can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1816372/Z.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1812883/Z.) 29 December 2015 (2452212) 29 December 2015 (2452195)

2452204In the High Court of Justice (Chancery Division) In2452200 the High Court of Justice (Chancery Division) Companies Court No 9001 of 2015 Companies Court No 9068 of 2015 In the Matter of PENFOLD DRIVEWAY SPECIALIST LTD In the Matter of PLATINUM PROTECT LTD (Company Number 07925870) (Company Number 08656326) Principal trading address: WARREN PARK, THE WARREN Principal trading address: Unknown CROWBOROUGH, EAST SUSSEX, TN6 1UB and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08656326, of ,10 Great North Road, Milford Haven, Number 07925870, of ,Kevin Alderton & Team, 14 South Way, Pembrokeshire, SA73 2LJ, presented on 20 November 2015 by the Newhaven, East Sussex, England, BN9 9LL, presented on 18 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South November 2015 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1809355/U.) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1824596/U.) 29 December 2015 (2452200) 29 December 2015 (2452204)

In2452169 the High Court of Justice (Chancery Division) In2452180 the High Court of Justice (Chancery Division) Companies Court No 8869 of 2015 Companies Court No 9038 of 2015 In the Matter of PRECISION BUILDING NOTTINGHAM LTD In the Matter of PEOVER INNS LIMITED (Company Number 08715764) (Company Number 07007704) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08715764, of ,7 Hadbury Road, Nottingham, NG5 1JZ, Number 07007704, of ,Bells of Peover, The Cobbles, Lower Peover, presented on 9 November 2015 by the COMMISSIONERS FOR HM Lower Peover, Cheshire, WA16 9ZR, presented on 20 November 2015 REVENUE AND CUSTOMS, of South West Wing, Bush House, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Strand, London, WC2B 4RD,, claiming to be Creditors of the South West Wing, Bush House, Strand, London, WC2B 4RD,, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be Creditors of the Company, will be heard at the High Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 1030 hours (or as soon thereafter as the Petition can be heard). EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1813157/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452169) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1710186/A.) 29 December 2015 (2452180) 2453683In the High Court of Justice (Chancery Division) Companies Court No 9427 of 2015 In2452195 the High Court of Justice (Chancery Division) In the Matter of PRIME FOCUS INTERNATIONAL SERVICES UK Companies Court No 8879 of 2015 LIMITED In the Matter of PHILIP POPE (JOINER) LIMITED (Company Number 07575881) (Company Number 04477180) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07575881, of ,2 Bourchier Street, London, W1D 4HX, Number 04477180, of ,3 Meadowside, Grindleton, Clitheroe, presented on 9 December 2015 by the COMMISSIONERS FOR HM Lancashire, BB7 4RR, presented on 9 November 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 25 January 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 January 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 73 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2452161In the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 9122 of 2015 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1738939/A.) In the Matter of RAINBOW HEALTH AND SOCIAL CARE LIMITED 29 December 2015 (2453683) (Company Number 06913146) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2452162In the High Court of Justice (Chancery Division) Number 06913146, of ,163 Lodge Lane, Liverpool, Merseyside, L8 Companies Court No 9087 of 2015 0QQ, presented on 24 November 2015 by the COMMISSIONERS In the Matter of PRISM COMMODITIES LTD FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush (Company Number 08432672) House, Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Number 08432672, of ,West House, King Cross Road, Halifax, West 1030 hours (or as soon thereafter as the Petition can be heard). Yorkshire, HX1 1EB, presented on 20 November 2015 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (whether to support or oppose it) must give notice of intention to do West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Creditors of the Company, will be heard at the High Court, Royal by 1600 hours on 8 January 2016 . Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioners` Solicitor is the Solicitor to, HM Revenue and 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, can be heard). London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1821449/A.) Any persons intending to appear on the hearing of the Petition 29 December 2015 (2452161) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . 2452172In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 8850 of 2015 Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of RAMA BUILDING SERVICES LIMITED London, WC2B 4RD, telephone 03000 589049 . (Ref SLR6000660/N.) (Company Number 07038277) 29 December 2015 (2452162) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2452173In the High Court of Justice (Chancery Division) Number 07038277, of ,16 Alexandra Close, Harrow, Middlesex, HA2 Companies Court No 8946 of 2015 8QA, presented on 20 November 2015 by the COMMISSIONERS FOR In the Matter of PSL INSTRUMENT SERVICES LTD HM REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 05815268) Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Number 05815268, of ,168 Lee Lane, Horwich, Bolton, BL6 7AF, 1030 hours (or as soon thereafter as the Petition can be heard). presented on 20 November 2015 by the COMMISSIONERS FOR HM Any persons intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the High Court, Royal Courts of Justice, 7 by 1600 hours on 8 January 2016 . Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1809707/G.) (whether to support or oppose it) must give notice of intention to do 29 December 2015 (2452172) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2452189 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 9070 of 2015 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1820527/W.) In the Matter of RED AND GREY LIMITED 29 December 2015 (2452173) (Company Number 07152088) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2455409 the High Court of Justice (Chancery Division) Number 07152088, of ,38 Pelican Road, Pamber Heath, Tadley, Companies CourtNo 9040 of 2015 Hampshire, RG26 3EL, presented on 20 November 2015 by the In the Matter of QUICK PAYROLL SOLUTIONS LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 7987998) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Insolvency Act 1986 Creditors of the Company, will be heard at the High Court, Royal CR-2015-9040 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on A Petition to wind up the above-named company QUICK PAYROLL 11 January 2016 at 1030 hours (or as soon thereafter as the Petition SOLUTIONS LIMITED (CRN. 7987998) OF 72 ELM ROAD, GRAYS, can be heard). ESSEX, RM17 6LD presented on 20 November 2015 by THE Any persons intending to appear on the hearing of the Petition SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, (whether to support or oppose it) must give notice of intention to do C/O DWF LLP, 1 SCOTT PLACE, 2 HARDMAN STREET, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 MANCHESTER, M3 3AA will be heard at The Royal Courts of Justice, by 1600 hours on 8 January 2016 . 7 Rolls Buildings, Fetter Lane, London EC4A 1NL The Petitioners` Solicitor is the Solicitor to, HM Revenue and Date: 27 January 2016 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Time: 10:30 am London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1812077/Z.) (or as soon thereafter as the petition can be heard) 29 December 2015 (2452189) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours In2452246 the High Court of Justice (Chancery Division) on 26 January 2016. Companies Court No 9062 of 2015 The petitioner’s solicitor is Phil Duignan, DWF LLP, 1 Scott Place, 2 In the Matter of RIVERPOST LIMITED Hardman Street, Manchester M3 3AA (Company Number 07704412) 22 December 2015 (2455409) Principal trading address: 152 Townsend Road, Southall, UB1 1ET and in the Matter of the INSOLVENCY ACT 1986

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07704412, of ,13-15 The Green, Southall, Middlesex, UB2 Number 08353363, of ,Stephen House, 23A Bargates, Christchurch, 4AH, presented on 20 November 2015 by the COMMISSIONERS FOR Dorset, BH23 1QD, presented on 16 October 2015 by the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1822221/W.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452246) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1812585/N.) 29 December 2015 (2452249)

2452239In the High Court of Justice (Chancery Division) Companies Court No 8908 of 2015 In2452238 the High Court of Justice (Chancery Division) In the Matter of RIVERSIDE RECRUITMENT (LONDON) LIMITED Companies Court No 8957 of 2015 (Company Number 05165657) In the Matter of SILHILL PRECISION ENGINEERING LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04249712) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05165657, of ,c/o Gheorghe Betianu, 139 Jamaica Road, A Petition to wind up the above-named Company, Registration London, SE16 4SH, presented on 11 November 2015 by the Number 04249712, of ,Unit 30, Imex Business Park, Bordesley Green, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Birmingham, West Midlands, B9 4TR, presented on 13 November West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Creditors of the Company, will be heard at the High Court, Royal of South West Wing, Bush House, Strand, London, WC2B 4RD,, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on claiming to be Creditors of the Company, will be heard at the High 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, can be heard). EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1806591/G.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452239) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1804209/G.) 29 December 2015 (2452238)

2452179In the High Court of Justice (Chancery Division) Companies Court No 9064 of 2015 In2452215 the High Court of Justice (Chancery Division) In the Matter of ROI AMIR LIMITED Companies Court No 8688 of 2015 (Company Number 08185821) In the Matter of SIX (UK) LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06964207) A Petition to wind up the above-named Company, Registration Principal trading address: 6 Whiting Street, Bury St Edmunds, Suffolk, Number 08185821, of ,3rd Floor, 20 Bedford Street, Covent Garden, IP33 1NX London, England, WC2E 9HP, presented on 20 November 2015 by and in the Matter of the INSOLVENCY ACT 1986 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 06964207, of ,Upend Green, Upend, Newmarket, Suffolk, Creditors of the Company, will be heard at the High Court, Royal CB8 9PH, presented on 20 November 2015 by the COMMISSIONERS Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush 11 January 2016 at 1030 hours (or as soon thereafter as the Petition House, Strand, London, WC2B 4RD,, claiming to be Creditors of the can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 8 January 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 8 January 2016 . London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1815415/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 29 December 2015 (2452179) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1805890/W.) 29 December 2015 (2452215) In2452249 the High Court of Justice (Chancery Division) Companies Court No 6875 of 2015 In the Matter of SANDBANKS CATERING LTD In2452220 the High Court of Justice (Chancery Division) (Company Number 08353363) Companies Court No 9034 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of SOMERHALDER CONSULTING LTD (Company Number 07089173) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 75 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07089173, of ,145-157 St.John Street, London, EC1V 4PW, Number 07578304, of ,1st Floor 24, 25 Town Street, Gildersome, presented on 20 November 2015 by the COMMISSIONERS FOR HM Morley, Leeds, LS27 7HB, presented on 24 November 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1821606/W.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452220) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1821144/A.) 29 December 2015 (2452156)

2452209In the High Court of Justice (Chancery Division) Companies Court No 8867 of 2015 In2452163 the High Court of Justice (Chancery Division) In the Matter of SOUTHERN TYRE AND RUBBER RE-CYCLING Companies Court No 9024 of 2015 LIMITED In the Matter of T & J CLADDING SERVICES LTD (Company Number 04606588) (Company Number 08339445) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 115 Shafto Way, Newton, Aycliffe, DL5 5QL A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04606588, of ,MPT House, Brunswick Road, Ashford, Kent, A Petition to wind up the above-named Company, Registration TN23 1EL, presented on 20 November 2015 by the Number 08339445, of ,73 Duke Street, Darlington, County Durham, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South DL3 7SD, presented on 20 November 2015 by the COMMISSIONERS West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Creditors of the Company, will be heard at the High Court, Royal House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1818316/Z.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1815131/A.) 29 December 2015 (2452209) 29 December 2015 (2452163)

In2452211 the High Court of Justice (Chancery Division) In2452171 the High Court of Justice (Chancery Division) Companies Court No 6224 of 2015 Companies Court No 8912 of 2015 In the Matter of SUNDERLAND LEAFLET DISTRIBUTION LTD In the Matter of T & M CIVIL CONTRACTORS LIMITED (Company Number 08399315) (Company Number 08211403) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unit 1 Fox Covert Way, Forest Town, A Petition to wind up the above-named Company, Registration Mansfield, NG19 0FR Number 08399315, of ,Unit 10 Brewery Lane, Felling, Gateshead, and in the Matter of the INSOLVENCY ACT 1986 Tyne and Wear, NE10 0EY, presented on 21 September 2015 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 08211403, of ,40 Clarence Road, Chesterfield, Derbyshire, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be S40 1LQ, presented on 11 November 2015 by the COMMISSIONERS Creditors of the Company, will be heard at the High Court, Royal FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 11 January 2016 at 1030 hours (or as soon thereafter as the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1810627/Z.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452211) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1822856/G.) 29 December 2015 (2452171)

In2452156 the High Court of Justice (Chancery Division) Companies Court No 9119 of 2015 In2452166 the High Court of Justice (Chancery Division) In the Matter of SUPERNA LTD Companies Court No 9143 of 2015 (Company Number 07578304) In the Matter of TAYLORS OF KENILWORTH LIMITED Principal trading address: 15 Squirrels Ditch, Ashenden, Huddersfield, (Company Number 07146473) HD4 6DF Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration K Henderson Number 07146473, of ,Lifford Hall, Lifford Lane, Kings Norton, Officer of Revenue & Customs Birmingham, West Midlands, B30 3JN, presented on 25 November HM Revenue & Customs 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Debt Management & Banking of South West Wing, Bush House, Strand, London, WC2B 4RD,, Enforcement & Insolvency claiming to be Creditors of the Company, will be heard at the High 20 Haymarket Yards, Edinburgh Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, for Petitioner EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as Reference: 623/1070351/ARG (2454535) the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2452165 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 8865 of 2015 by 1600 hours on 8 January 2016 . In the Matter of TNS TECHNOLOGY LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 06832670) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1811166/A.) A Petition to wind up the above-named Company, Registration 29 December 2015 (2452166) Number 06832670, of ,2 Adult House, Box Hill, Corsham, Wiltshire, SN13 8HA, presented on 9 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush 2452155In the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Companies Court No 9078 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 In the Matter of TD CABLES LTD. Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at (Company Number 06059206) 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 06059206, of ,11 Portland Road, Edgbaston, Birmingham, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 B16 9HN, presented on 20 November 2015 by the COMMISSIONERS by 1600 hours on 8 January 2016 . FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Customs,Solicitor's Office, South West Wing, Bush House, Strand, Company, will be heard at the High Court, Royal Courts of Justice, 7 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1816612/N.) Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 29 December 2015 (2452165) 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2452175 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 9091 of 2015 by 1600 hours on 8 January 2016 . In the Matter of TP TRUCKING LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 06623863) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1814746/U.) A Petition to wind up the above-named Company, Registration 29 December 2015 (2452155) Number 06623863, of ,156 Eskdale, Skelmerdale, Lancashire, WN8 6EJ, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In2452160 the High Court of Justice (Chancery Division) Strand, London, WC2B 4RD,, claiming to be Creditors of the Companies Court No 8864 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 In the Matter of THE ARC (CATERHAM) LIMITED Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at (Company Number IP030823) 1030 hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number IP30823, of ,39 Weston Drive, Caterham, Surrey, CR3 5XY, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 presented on 9 November 2015 by the COMMISSIONERS FOR HM by 1600 hours on 8 January 2016 . REVENUE AND CUSTOMS, of South West Wing, Bush House, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Strand, London, WC2B 4RD,, claiming to be Creditors of the Customs,Solicitor's Office, South West Wing, Bush House, Strand, Company, will be heard at the High Court, Royal Courts of Justice, 7 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1811365/G.) Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 29 December 2015 (2452175) 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2455629 the High Court of Justice, Chancery Division so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 009129 of 2015 by 1600 hours on 8 January 2016 . In the Matter of UK ONLINE DIRECT LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07494177) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the THE INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1804876/G.) A Petition to wind up the above named Company of UK Online Direct 29 December 2015 (2452160) Limited (07494177) Box 109, Belgrove House, Belgrove Street, Kings Cross, London, WC1H 8AA, presented on 24 November 2015, by EDWARD NUGENT, 111 Boundary Road, London, E17 8NQ, claiming THE2454535 COMPANY OF THE PLUMED HORSE LIMITED to be a Creditor of the Company will be heard at, The Royal Courts of Company Number: SC309481 Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 11 On 15 December 2015, a petition was presented to Edinburgh Sheriff January 2016 at 10.30 am (or as soon thereafter as the Petition can Court by the Advocate General for Scotland for and on behalf of the be heard). Commissioners for Her Majesty’s Revenue and Customs craving the Any person intending to appear on the Hearing of the Petition Court inter alia to order that The Company Of The Plumed Horse (whether to support or oppose it) must give Notice of Intention to do Limited, 50-54 Henderson Street, Leith, Edinburgh EH6 6DE so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (registered office) (company registration number SC309481) be 16.00 hours on 8 January 2016. (2455629) wound up by the Court and to 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 ON 29 DECEMBER 2015 | 77 COMPANIES

In2452176 the High Court of Justice (Chancery Division) In2452164 the High Court of Justice (Chancery Division) Companies Court No 008678 of 2015 Companies Court No 8835 of 2015 In the Matter of UNITY PROPERTIES LIMITED In the Matter of VALLEYVIEW PROPERTIES LIMITED (Company Number 02657790) (Company Number 07275228) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02657790, of ,Branston Court, Branston Street, The Number 07275228, of ,Solar House, 282 Chase Road, London, N14 Jewellery Quarter, Birmingham, B18 6BA, presented on 20 November 6NZ, presented on 20 November 2015 by the COMMISSIONERS FOR 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, of South West Wing, Bush House, Strand, London, WC2B 4RD,, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as 1030 hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1809653/U.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1813123/Z.) 29 December 2015 (2452164) 29 December 2015 (2452176)

In2452177 the High Court of Justice (Chancery Division) 2452197In the High Court of Justice (Chancery Division) Companies Court No 9036 of 2015 Companies Court No 9088 of 2015 In the Matter of WESTRAIL LIMITED In the Matter of UOMOBUONO LIMITED (Company Number 06906791) (Company Number 06178572) Principal trading address: 92 Cannonbury Avenue, Pinner, HA5 1TT Principal trading address: 5 Hanby Close, Fenay Bridge, Huddersfield, and in the Matter of the INSOLVENCY ACT 1986 HD8 0FZ A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06906791, of ,1st Floor, Commerce House, 1 Raven Road, A Petition to wind up the above-named Company, Registration South Woodford, London, E18 1HB, presented on 20 November 2015 Number 06178572, of ,c/o Nichol Accountants Ltd, Suite 2. 10 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Holmfield Mills, Holdsworth Road, Holmfield, Halifax, West Yorkshire, South West Wing, Bush House, Strand, London, WC2B 4RD,, HX3 6SN, presented on 20 November 2015 by the COMMISSIONERS claiming to be Creditors of the Company, will be heard at the High FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as Company, will be heard at the High Court, Royal Courts of Justice, 7 the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 8 January 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 8 January 2016 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1819179/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 29 December 2015 (2452177) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1820150/N.) 29 December 2015 (2452197) In2452187 the High Court of Justice (Chancery Division) Companies Court No 8913 of 2015 In2452170 the High Court of Justice (Chancery Division) In the Matter of WORLDTEL LIMITED Companies Court No 8953 of 2015 (Company Number 07674633) In the Matter of UTOPIA SOLUTIONS (UK) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05345311) A Petition to wind up the above-named Company, Registration Principal trading address: Mills Falls, Salts Lane, Loose, Maidstone, Number 07674633, of ,48 Banstead Street East, Leeds, LS8 5PZ, ME15 0BD presented on 11 November 2015 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above-named Company, Registration Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 05345311, of ,c/o Riddingtons Ltd, The Old Barn Off Wood Company, will be heard at the High Court, Royal Courts of Justice, 7 Street, Swanley Village, Swanley, Kent, BR8 7PA, presented on 13 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at November 2015 by the COMMISSIONERS FOR HM REVENUE AND 1030 hours (or as soon thereafter as the Petition can be heard). CUSTOMS, of South West Wing, Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD,, claiming to be Creditors of the Company, will be heard (whether to support or oppose it) must give notice of intention to do at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as by 1600 hours on 8 January 2016 . soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589694 . (Ref SLR6000658/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 29 December 2015 (2452187) by 1600 hours on 8 January 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2452174 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1819503/Z.) Companies Court No 6876 of 2015 29 December 2015 (2452170) In the Matter of ZFP BUSINESS RECOVERY LLP (Company Number OC359606) and in the Matter of the INSOLVENCY ACT 1986

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration 2455406NO.1 SCAFFOLDING (UK) LIMITED Number OC359606, of ,19 Flower Lane, London, NW7 2JG, (Company Number 04831500) presented on 16 October 2015 by the COMMISSIONERS FOR HM Registered office: Knightlands, North Benfleet Hall Road, Wickford, REVENUE AND CUSTOMS, of South West Wing, Bush House, SS12 9JR Strand, London, WC2B 4RD,, claiming to be Creditors of the In the High Court Of Justice Company, will be heard at the High Court, Royal Courts of Justice, 7 No 006573 of 2015 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at Date of Filing Petition: 5 October 2015 1030 hours (or as soon thereafter as the Petition can be heard). Date of Winding-up Order: 16 November 2015 Any persons intending to appear on the hearing of the Petition S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- (whether to support or oppose it) must give notice of intention to do ON-SEA, SS99 1AA, telephone: 01702 602570, email: so to the Petitioners or to their Solicitor in accordance with Rule 4.16 [email protected] by 1600 hours on 8 January 2016 . Capacity of office holder(s): Official Receiver The Petitioners` Solicitor is the Solicitor to, HM Revenue and 16 November 2015 (2455406) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1809023/N.) 29 December 2015 (2452174) SHOMRIM2455637 NOMINEES LIMITED (Company Number 4429235) Registered office: 149 Albion Road, LONDON, N16 9JU WINDING-UP ORDERS In the High Court Of Justice No 004038 of 2015 2455423BB CITY SOLUTIONS LIMITED Date of Filing Petition: 8 June 2015 (Company Number 08751740) Date of Winding-up Order: 8 December 2015 Registered office: Douglas Jones Accountants, 33 High Street, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, HARLOW, CM17 0DN telephone: 0207 6371110, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 006543 of 2015 8 December 2015 (2455637) Date of Filing Petition: 2 October 2015 Date of Winding-up Order: 16 November 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: Members' voluntary liquidation [email protected] Capacity of office holder(s): Official Receiver APPOINTMENT OF LIQUIDATORS 16 November 2015 (2455423) Company2455126 Number: 05898283 Name of Company: 11TH YEAR LIMITED DELTA2455411 KENT LTD Nature of Business: Management Consultancy (hydrographic) (Company Number 08013756) Type of Liquidation: Members Registered office: Pure Offices, Broadwell Road, OLDBURY, B69 4BY Registered office: SFP Corporate Solutions Limited, 9 Ensign House, In the High Court Of Justice Admirals Way, Marsh Wall, London E14 9XQ. No 008573 of 2015 Principal trading address: 4 Grampian Terrace, Torphins, Date of Filing Petition: 27 October 2015 Aberdeenshire, AB31 4JS Date of Winding-up Order: 14 December 2015 Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Date of Resolution for Voluntary Winding-up: 14 December 2015 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. G O'HareNorthampton County Court, Guildhall Road, Northampton, For further details contact: Robert Welby or Lauren Matlock on tel: NN1 1DN, telephone: 0121 698 4000 020 7538 2222. Capacity of office holder(s): Liquidator Date of Appointment: 21 December 2015 14 December 2015 (2455411) By whom Appointed: Members (2455126)

ENDEAVOUR2455407 PUBLISHING LIMITED Company2455139 Number: 05724739 Registered office: Kings Cottage, London Road, Barkway, Royston, Name of Company: A&L CF DECEMBER (10) LIMITED SG8 8EZ Nature of Business: Dormant Company In the County Court at Cambridge Type of Liquidation: Members No 94 of 2015 Registered office: C/O Griffins, Tavistock House South, Tavistock Date of Filing Petition: 8 September 2015 Square, London WC1H 9LG. Formerly: 2 Triton Square, Regents Date of Winding-up Order: 18 November 2015 Place, London, NW1 3AN J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Principal trading address: 2 Triton Square, Regents Place, London, telephone: 01223 324480 NW1 3AN Capacity of office holder(s): Official Receiver Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, 18 November 2015 (2455407) Tavistock Square, London WC1H 9LG. For further details contact: Tomi Adeleye, Email: [email protected] I.G.A.T.2455405 DIAMONDS (UK) LIMITED Date of Appointment: 10 December 2015 (Company Number 04381882) By whom Appointed: Members (2455139) Registered office: 112B High Road, ILFORD, IG1 1BY In the High Court Of Justice No 008562 of 2015 2455132Company Number: 05724706 Date of Filing Petition: 27 October 2015 Name of Company: A&L CF DECEMBER (11) LIMITED Date of Winding-up Order: 14 December 2015 Nature of Business: Dormant company S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Type of Liquidation: Members ON-SEA, SS99 1AA, telephone: 01702 602570, email: Registered office: c/o Griffins, Tavistock House South, Tavistock [email protected] Square, London WC1H 9LG (formerly 2 Triton Square, Regents Place, Capacity of office holder(s): Official Receiver London NW1 3AN) 14 December 2015 (2455405) Principal trading address: 2 Triton Square, Regents Place, London NW1 3AN Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 79 COMPANIES

Further details contact: Jonathan Garfield, Email: Name2455110 of Company: ARTICA HOLDINGS LIMITED [email protected] Company Number: 07100821 Date of Appointment: 10 December 2015 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA By whom Appointed: Members (2455132) Principal trading address: Ascot House, 2 Woodberry Grove, London N12 0FB Type of Liquidation: Members 2455143Company Number: 07823706 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: ABRACSYS LTD Telephone no: 020 8370 7250. Alternative contact for enquiries on Nature of Business: IT Consultants proceedings: Sanna Khwaja Type of Liquidation: Members Office Holder Number: 002240. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 18 December 2015 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2455110) Principal trading address: 38 Alverstone Avenue, London, SW19 8BE John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. 2455123Company Number: 03095033 For further details contact: Katie Dixon, Email: Name of Company: AVONBRIDGE LIMITED [email protected] Tel: +44 (0161) 907 4044 Nature of Business: Management of real estate Date of Appointment: 18 December 2015 Type of Liquidation: Members By whom Appointed: Members (2455143) Registered office: 1st Floor, 26 - 28 Bedford Row, London WC1R 4HE Principal trading address: 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE Name2455129 of Company: ALLEN AND MYERS LIMITED Stephen Katz,(IP No. 8681) of David Rubin & Partners, 26 - 28 Company Number: 01146732 Bedford Row, London WC1R 4HE. Registered office: Mintsfeet Road South, Mintsfeet Industrial Estate, If further information is required, Stephen Katz or alternatively Kendal, Cumbria, LA9 6ND Andreas Arakapiotis may be contacted on telephone number 020 Principal trading address: Mintsfeet Road South, Mintsfeet Industrial 7400 7900. Estate, Kendal, Cumbria, LA9 6ND Date of Appointment: 16 December 2015 Nature of Business: Collection of non-hazardous waste By whom Appointed: The Company (2455123) Type of Liquidation: Members Daryl Warwick, of Armstrong Watson, Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen, of Armstrong Watson, Third Company2455119 Number: 06433370 Floor, 10 South Parade, Leeds, LS1 5QS, telephone number: 01228 Name of Company: BRAND SLAM LIMITED 690200 Nature of Business: Other business support service activities not Office Holder Numbers: 9500 and 9367. elsewhere classified Date of Appointment: 17 December 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: Eighth Floor, 6 New Street Square, London, EC4A Alternative person to contact with enquiries about the case: Donna 3AQ McLeod E: [email protected] (2455129) Principal trading address: Eighth Floor, 6 New Street Square, London, EC4A 3AQ Cameron Gunn,(IP No. 9362) and Mark Supperstone,(IP No. 9734) and Company2455122 Number: 07359908 Simon Harris,(IP No. 11372) of ReSolve Partners Ltd, One America Name of Company: ARCHIMEDES PHARMA TRUSTEES LIMITED Square, Crosswall, London, EC3N 2LB. Nature of Business: Activities of Head Offices For further details contact: Joint Liquidators, Tel: 020 3051 2055. Company Number: 04694021 Alternative contact: Evelyn Sanchez, Email: Name of Company: ARCHIMEDES PHARMA EUROPE LIMITED [email protected] Nature of Business: Other human health activities Date of Appointment: 18 December 2015 Company Number: 05894129 By whom Appointed: The Member (2455119) Name of Company: ARCHIMEDES HOLDINGS LIMITED Nature of Business: Activities of Head Offices Type of Liquidation: Members' Voluntary Liquidation Company2455111 Number: 07110535 Registered office: 1 More London Place, London SE1 2AF Name of Company: BURLEIGH (SOUTHAMPTON) LIMITED Principal trading address: 235 Old Marylebone Road, London NW1 Nature of Business: Buying and selling of own property 5QT Type of Liquidation: Members Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Registered office: 24 Old Burlington Street, London, W1S 3AW Ten George Street, Edinburgh EH2 2DZ Principal trading address: 24 Old Burlington Street, London, W1S Office Holder Numbers: 9970 and 8908. 3AW Date of Appointment: 17 December 2015 Adrian Paul Dante,(IP No. 9600) of MHA MacIntyre Hudson, Victoria By whom Appointed: Members Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Michael Further information about these cases is available from Richard Colin John Sanders,(IP No. 8698) of MHA MacIntyre Hudson, New Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. (2455122) Further details contact: The Joint Liquidators, Email: [email protected], Tel: 01622 754033. Alternative contact: Company2455125 Number: OC358027 Katherine Everitt Name of Company: ARLE HERITAGE LLP Date of Appointment: 21 December 2015 Nature of Business: Holding Company By whom Appointed: Members (2455111) Type of Liquidation: Members Registered office: Ernst & Young LLP, 1 More London Place, London, SE1 2AF Principal trading address: Third Floor, 12 Charles II Street, London, SW1Y 4QU Samantha Jane Keen,(IP No. 9250) of Ernst & Young LLP, 1 More London Place, London SE1 2AF and Derek Neil Hyslop,(IP No. 9970) of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ. For further details contact: The Joint Liquidators, Tel: 020 795 17229. Alternative contact: Florence Lightfoot. Date of Appointment: 17 December 2015 By whom Appointed: Members (2455125)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2455133 of Company: CNC CAPITAL LIMITED By whom Appointed: MEMBERS Company Number: 04593505 Alternative Contact: Joanne Burgess, [email protected] Previous Name of Company: Previous names of company From (2455115) 15/10/2008 - CNC Finance (UK) Limited From 18/11/2002 –C N C Technology Finance Limited Name2455116 of Company: DJURASEVICH CONSULTING LIMITED Registered office: Insolve Plus Ltd 4th Floor Allan House, 10 John Company Number: 07505458 Princes Street, London W1G 0AH Registered office: 2nd Floor, 167-169 Great Portland Street, London Principal trading address: 30 Snaith Crescent, Loughton, Milton W1W 5PF Keynes MK5 8HG Principal trading address: Apartment C601 NEO Bankside, 70 Holland Nature of Business: Financial and insurance services Street, London SE1 9NX Type of Liquidation: Members Nature of Business: Consultancy Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Type of Liquidation: Members John Princes Street, London W1G 0AH Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Office Holder Number: 9413. Grenville Place, Mill Hill, London NW7 3SA. Email address: Date of Appointment: 22 December 2015 [email protected] or telephone number: 020 8906 7730. By whom Appointed: Members Alternative person to contact with enquiries about the case: Rachel Alternative contact: Sylwia Starzynska, [email protected], Brewester 02074952348 (2455133) Office Holder Number: 9301. Date of Appointment: 18 December 2015 By whom Appointed: Members (2455116) 2455121Name of Company: CYRIL SILVER CONSULTANCY SERVICES LIMITED Company Number: 07119294 SECTION2454497 109 INSOLVENCY ACT 1986 Registered office: 8th Floor 80 Cannon Street, London EC4N 6HL Name of Company: DRUMELDRIE INVESTMENTS LIMITED Principal trading address: 8th Floor 80 Cannon Street, London EC4N Company Number: SC481445 6HL Nature of Business: Investment Nature of Business: Other Professional, Scientific and Technical Registered office: 5th Floor, 1 Exchange Crescent, Conference Activities Square, Edinburgh EH3 8UL Type of Liquidation: Members Voluntary Stuart Preston and Sean Croston both of Grant Thornton, 110 Queen Robert Day, Robert Day and Company Limited, The Old Library, The Street, Glasgow, G1 3BX. Email address or phone number: Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331, E-mail: [email protected] / 0141 223 0842. Name of alternative [email protected] contact: Claire Martin Office Holder Number: 9142. Office Holder Numbers: 13430 and 8930. Date of Appointment: 22 December 2015 Date of Appointment: 22 December 2015 By whom Appointed: Members (2455121) By whom Appointed: Members Stuart Preston and Sean Croston were appointed as Joint Liquidators of Drumeldrie Investments Limited on 22 December 2015 by the Company2454491 Number: SC163521 members of the Company. (2454497) Name of Company: DAVIS LANGDON MACKENZIE LIMITED Nature of Business: Business and other management consultancy activities Company2455180 Number: 00701047 Type of Liquidation: Members Name of Company: EPIC SECURITIES LIMITED Registered office: 1 More London Place, London, SE1 2AF Nature of Business: Property Development Principal trading address: N/A Type of Liquidation: Members Samantha Jane Keen and Angela Swarbrick, both of Ernst & Young Registered office: 46 Longley Road, Tooting, London, SW17 9LL LLP, 1 More London Place, London SE1 2AF Principal trading address: 46 Longley Road, Tooting, London, SW17 Office Holder Numbers: 9250 and 9431. 9LL Further details contact: Hassan Rauf, Tel: 0207 951 2000. Robert Leonard Harry Knight,(IP No. 2231) of Compass FRI, Global Date of Appointment: 16 December 2015 House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. By whom Appointed: Members (2454491) For further details contact: Bob Knight, Email: [email protected] or telephone 01372 822828. Date of Appointment: 21 December 2015 Company2455117 Number: 08390086 By whom Appointed: Members (2455180) Name of Company: DERIVSCOPE LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members Company2455114 Number: 08084565 Registered office: 74 Fifth Cross Road, Twickenham TW2 5LE Name of Company: EQ CREATE LTD Principal trading address: 74 Fifth Cross Road, Twickenham TW2 5LE Nature of Business: Video Production & Advertising Activities Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Type of Liquidation: Members Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Registered office: Green Dene Cottage, Honeysuckle Bottom, East Further details contact: Philip Beck, Email: Horsley, KT24 5TD [email protected], Tel: 01442 275794. Principal trading address: Green Dene Cottage, Honeysuckle Bottom, Date of Appointment: 15 December 2015 East Horsley, KT24 5TD By whom Appointed: Members (2455117) Dermot Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, Name2455115 of Company: DIAMOND LINKS CONSULTANCY LIMITED 3 Tunsgate, Guildford, Surrey GU1 3QT. Company Number: 08124411 For further details contact: Joint Liquidators, Tel: 0845 310 2776, Registered office: 18 Amberley Drive, Woodham, Addlestone, Surrey, Email: [email protected] KT15 3SL Date of Appointment: 15 December 2015 Nature of Business: CONSULTANCY By whom Appointed: Members (2455114) Type of Liquidation: Members David Gerard Kirk & Lisa Ann Thomas, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR Office Holder Numbers: 8830 and 9704. Date of Appointment: 21 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 81 COMPANIES

Company2455183 Number: 08132638 For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Name of Company: EWAICHHA LIMITED Alternative contact: Alex Ablett, Email: [email protected], Nature of Business: General Medical Practice Activities Tel: 020 7309 3872. Type of Liquidation: Members Date of Appointment: 16 December 2015 Registered office: 1 Goodhew Close, Kettering, NN15 7LZ By whom Appointed: Members (2455215) Principal trading address: 17 Park View, Barton Seagrave, Kettering, NN15 6WP Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Company2455217 Number: 04138861 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. Name of Company: INFORMATION SERVICES EXTENDED, UK LTD For further details contact: Graham Stuart Wolloff, Tel: 01733 235253 Nature of Business: Other information technology service activities Date of Appointment: 18 December 2015 Type of Liquidation: Members By whom Appointed: Members (2455183) Registered office: c/o Ford & Warren Solicitors, Westgate Point, Westgate, Leeds, LS1 2AX Principal trading address: c/o Ford & Warren Solicitors, Westgate 2455174Name of Company: EXPERT CONTRACTING SERVICES LIMITED Point, Westgate, Leeds, LS1 2AX Company Number: 07539151 Jeremy Willmont,(IP No. 9044) and Stacey Brown,(IP No. 17950) both Registered office: Fulford House, Newbold Terrace, Leamington Spa, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Warwickshire CV32 4EA For further details contact: Stacey Brown, Email: Principal trading address: Fulford House, Newbold Terrace, [email protected] or telephone 020 7334 9191 Leamington Spa, Warwickshire CV32 4EA Reference: L73577 Nature of Business: Engineering and Consultancy Services Date of Appointment: 18 December 2015 Type of Liquidation: Members By whom Appointed: Members (2455217) Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. Name2455218 of Company: INSC LIMITED Alternative person to contact with enquiries about the case: Rachel Company Number: 07294812 Brewester Registered office: 30 Chatsworth Avenue, London SW20 8JZ Office Holder Number: 9301. Principal trading address: 30 Chatsworth Avenue, London SW20 8JZ Date of Appointment: 17 December 2015 Nature of Business: Information Technology Consultancy By whom Appointed: Members (2455174) Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 Name2455179 of Company: G J T LIMITED 452021 Company Number: 06091796 Office Holder Number: 8820. Registered office: 39 Harrot Hill, Cockermouth, Cumbria, CA13 0BL Date of Appointment: 17 December 2015 Principal trading address: 39 Harrot Hill, Cockermouth, Cumbria, By whom Appointed: Members (2455218) CA13 0BL Nature of Business: Management Consultancy Daryl Warwick, of Armstrong Watson, Fairview House, Victoria Place, Company2455162 Number: 02788495 Carlisle, CA1 1HP & Michael C Kienlen, of Armstrong Watson, Third Name of Company: JAMI DEVELOPMENTS LIMITED Floor, 10 South Parade, Leeds, LS1 5QS, telephone number: 01228 Nature of Business: Hotels 690200 Type of Liquidation: Members Office Holder Numbers: 9500 and 9367. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Date of Appointment: 21 December 2015 Fareham, Hampshire PO15 5TD By whom Appointed: Members Principal trading address: 28-30 Romsey Road, Lyndhurst, SO43 7AA Alternative person to contact with enquiries about the case: Donna Carl Derek Faulds,(IP No. 008767) and Michael Robert Fortune,(IP No. McLeod E: [email protected] (2455179) 008818) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. Company2455216 Number: 08830749 For further details contact: Carl Derek Faulds or Michael Robert Name of Company: HORAM SOLAR ENERGY LIMITED Fortune, Tel: 01489 550 440. Alternative contact Email: Nature of Business: Production of electricity [email protected] Type of Liquidation: Members Date of Appointment: 17 December 2015 Registered office: Tower Bridge House, St Katharine’s Way, London, By whom Appointed: Members (2455162) E1W 1DD Principal trading address: 6th Floor, 338 Euston Road, London, NW1 3BG Company2455165 Number: 07728369 Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Name of Company: KATE STROSS LTD Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Nature of Business: Management Consultants Katharine’s Way, London, E1W 1DD. Type of Liquidation: Members For further details contact: The Joint Liquidator on tel: 0207 063 4477. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Alternative contact: Molly McErlane The Parsonage, Manchester, M3 2HW Date of Appointment: 17 December 2015 Principal trading address: Cleeve, 27 Stamford Road, Bowdon, By whom Appointed: Members (2455216) Altrincham, Cheshire WA14 2JT John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Company2455215 Number: 08721473 For further details contact: Katie Dixon, Email: Name of Company: IFS AEROSPACE & DEFENCE LTD [email protected] Tel: 0161 907 4044. Nature of Business: Business & Domestic software development Date of Appointment: 17 December 2015 Type of Liquidation: Members By whom Appointed: Members (2455165) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ Carl James Bowles,(IP No. 9709) and John Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2455152 Number: 07480434 Paresh Shah FCA MABRP, 28 Church Road, Stanmore, Middlesex Name of Company: KEDORA LIMITED HA7 4XR. Telephone no: 020 8954 2727. Alternative contact for Nature of Business: Management consultancy activities enquiries on proceedings: Tel Rini Murphy 0208 954 2727, Email: Type of Liquidation: Members [email protected] Registered office: 26-28 Bedford Row, London WC1R 4HE Office Holder Number: 005786. Principal trading address: N/A Date of Appointment: 14 December 2015 Stephen Katz,(IP No. 8681) of David Rubin & Partners, 26 - 28 By whom Appointed: Members (2455172) Bedford Row, London WC1R 4HE. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 Company2455154 Number: 08486182 7400 7900. Name of Company: LZSE LIMITED Date of Appointment: 21 December 2015 Nature of Business: Management Consultancy By whom Appointed: The Company (2455152) Type of Liquidation: Members Registered office: 14 David Mews, London, W1U 6EQ Principal trading address: 12 Hay Hill, Mayfair, London, W1J 8NR 2455219Company Number: 08894233 Asher Miller,(IP No. 9251) of David Rubin & Partners, Pearl Assurance Name of Company: KENDON DENE LTD. House, 319 Ballards Lane, London N12 8LY. Nature of Business: Marketing consultancy If further information is required, Asher Miller or alternatively Eveline Type of Liquidation: Members Moorooven may be contacted on telephone number 020 8343 5900. Registered office: Mynott House, 14 Bowling Green Lane, London, Date of Appointment: 17 December 2015 EC1R 0BD By whom Appointed: The Company (2455154) Principal trading address: 32 Drakefield Road, London, SW17 8RP Filippa Connor,(IP No. 9188) of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, Clerkenwell, London, EC1R Company2455151 Number: 05696703 0BD and Ruth Ellen Duncan,(IP No. 9246) of RNF Business Advisory Name of Company: MAN BLUESKY LIMITED Limited, Mynott House, 14 Bowling Green Lane, Clerkenwell, London, Nature of Business: Financial Intermediation EC1R 0BD. Type of Liquidation: Members For further details contact the Joint Liquidators at Registered office: Riverbank House, 2 Swan Lane, London, EC4R [email protected] or telephone 0207 253 7171 Fax: 0207 253 3AD 7371. Alternative contact: Carly Blackburn, Email: Principal trading address: Riverbank House, 2 Swan Lane, London, [email protected] or telephone 01622 764612. EC4R 3AD Date of Appointment: 17 December 2015 Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. By whom Appointed: Members (2455219) 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Further details contact: Gareth Rutt Morris, Email: Company2455164 Number: 03668095 [email protected] Name of Company: L'ESCARGOT CREATIONS LIMITED Date of Appointment: 18 December 2015 Nature of Business: Artistic creation By whom Appointed: Members (2455151) Type of Liquidation: Members Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Company2455168 Number: 01853326 Principal trading address: Wey Court, West Union Road, Farnham, Name of Company: MAPLIN LIMITED Surrey, GU9 7PT Nature of Business: Wholesale of other intermediate products Dermot Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Type of Liquidation: Members Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, Tamworth B77 4BF 3 Tunsgate, Guildford, Surrey GU1 3QT. Principal trading address: 9 Drovers Way, Desford, Leicester, LE9 For further details contact: Joint Liquidators, Tel: 0845 310 2776, 9DW Email: [email protected] Robert Paul Gibbons,(IP No. 9079) of Arrans Limited, 3 Hamel House, Date of Appointment: 17 December 2015 Calico Business Park, Sandy Way, Tamworth, B77 4BF. By whom Appointed: Members (2455164) Further details contact: R Cutts, Email: [email protected] or telephone 01827 60020 Date of Appointment: 16 December 2015 Company2455156 Number: 02310377 By whom Appointed: Members (2455168) Name of Company: LAXBAY LIMITED Nature of Business: Letting and operating of own or leased real estate Type of Liquidation: Members Company2455150 Number: 04899965 Registered office: Alfred House, 23-24 Cromwell Place, London, SW7 Name of Company: METALQUIP LIMITED 2LD Nature of Business: Manufacture of other fabricated metal products Principal trading address: Alfred House, 23-24 Cromwell Place, Type of Liquidation: Members London, SW7 2LD Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Guy Charles David Harrison,(IP No. 8001) and Paul James Pittman,(IP Tamworth, Staffs B77 4BF No. 13710) both of Price Bailey LLP, 7th Floor Dashwood House, 69 Principal trading address: Unit 12, Viking Road, Wigston, Leicester, Old Broad Street, London, EC2M 1QS. LE18 2BL For further details contact: Guy Charles David Harrison on email: Robert Gibbons,(IP No. 9079) of Arrans Ltd, 3 Hamel House, Calico [email protected]. Alternative contact: Vedeena Business Park, Sandy Way, Tamworth, Staffs B77 4BF. Haulkhory on tel: 020 7382 7440. For further details contact: R Cutts, Email: [email protected], Date of Appointment: 16 December 2015 Tel: 01827 60020 By whom Appointed: Members (2455156) Date of Appointment: 11 December 2015 By whom Appointed: Members (2455150)

Name2455172 of Company: LUPMEAD LIMITED Company Number: 01053513 Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR Principal trading address: 28 Church Road, Stanmore, Middlesex HA7 4XR Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 83 COMPANIES

PURSUANT2454494 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 21 December 2015 Name of Company: MONTEITH DESIGNS LIMITED By whom Appointed: Members (2455157) Company Number: SC318377 Nature of Business: Specialised design services Type of Liquidation: Members Voluntary Company2455155 Number: 07012764 Registered office: 6th Floor Gordon Chambers, 90 Mitchell Street, Name of Company: PASHA COMPUTING LIMITED Glasgow, G1 3NQ Nature of Business: Hardware consultancy Principal trading address: Nigg Kirk Road, Aberdeen, Aberdeenshire, Type of Liquidation: Members AB12 3DA Registered office: 68 Queens Drive, Surbiton, Surrey, KT5 8PP Scott Milne, WRI Associates Ltd, Third Floor, Turnberry House, 175 Principal trading address: 68 Queens Drive, Surbiton, Surrey, KT5 West George Street, Glasgow G2 2LB. For further details contact: 8PP Scott Milne, Email: [email protected], Telephone: 0844 902 Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 4400 9285) both of Opus Restructuring LLP, Exchange House, 494 Office Holder Number: 17012. Midsummer Boulevard, Milton Keynes, MK9 2EA. Date of Appointment: 16 December 2015 For further details contact: Becky Taylor, Email: By whom Appointed: Members (2454494) [email protected] or telephone 01908 306090. Date of Appointment: 15 December 2015 By whom Appointed: Members (2455155) 2455158Company Number: 03864134 Name of Company: N.B.S. ULT LIMITED Company Number: 02098107 SECTION2454509 109 OF THE INSOLVENCY ACT 1986 Name of Company: NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Name of Company: PEATALLAN LIMITED Nature of Business: Non trading Companies Company Number: SC089964 Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Property Investment Registered office: Shakespeare House, 42 Newmarket Road, Type of Liquidation: Members Cambridge, Cambridgeshire CB5 8EP Registered office: 1 Exchange Crescent, Conference Square, Timothy Gerard Walsh and John Bruce Cartwright of EDINBURGH, EH3 8UL PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ Robert Caven of Grant Thornton UK LLP, 110 Queen Street, Glasgow, Office Holder Numbers: 8371 and 9167. G1 3BX Date of Appointment: 23 December 2015 Office Holder Number: 8784. By whom Appointed: Members Date of Appointment: 15 December 2015 Further information about this case is available from Nicola Browne at By whom Appointed: Members of the Company the offices of PricewaterhouseCoopers LLP on 0141 355 4000. Robert Caven was appointed as Liquidator of Peatallan Limited on 15 (2455158) December 2015 by the members of the Company. (2454509)

Company2454505 Number: SC257740 Name of Company: NEW BRUNSWICK SCIENTIFIC SCOTLAND Name2455161 of Company: PRUDENTIAL US LIMITED LIMITED Company Number: 06012125 Nature of Business: Manufacture of medical and dental instruments Name of Company: HOLBORN FINANCE HOLDING COMPANY and supplies Company Number: 03319159 Type of Liquidation: Members Voluntary Liquidation Name of Company: BROOKE HOLDINGS (UK) Registered office: c/o PricewaterhouseCoopers LLP, 141 Bothwell Company Number: 04523966 Street, Glasgow G2 7EQ Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Timothy Gerard Walsh and John Bruce Cartwright of 2RT PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ. Principal trading address: Laurence Pountney Hill, London EC4R 0HH Further information about this case is available from Nicola Browne at Nature of Business: Other Service Support Activities the offices of PricewaterhouseCoopers LLP on 0141 355 4000 Type of Liquidation: Members Office Holder Numbers: 8371 and 9167. Simon David Chandler and Scott Christian Bevan, Mazars LLP, 45 Date of Appointment: 23 December 2015 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 By whom Appointed: Sole member (2454505) 9549. Alternative person to contact with enquiries about the case: Melissa Reardon Office Holder Numbers: 008822 and 009614. PURSUANT2454501 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 15 December 2015 Name of Company: NHM (RETAIL) LIMITED By whom Appointed: Members (2455161) Company Number: SC313734 Nature of Business: Retail sale of clothing Type of Liquidation: Members Name2455153 of Company: RED TREE PROPERTIES (2004) LIMITED Registered office: 24 Broomknowe, Balloch, Cumbernauid, G68 9AQ Company Number: 05083759 Henry R Paton, Milne Craig, Abercorn House, 79 Renfrew Road, Previous Name of Company: Red Tree Properties Limited Paisley PA3 4DA. Further details contact: Gillian Armstrong Tel: 0141 Registered office: C/O Rickaby & Co, 4 Claridge Court, Lower Kings 887 7811 Road, Berkhamsted, Hertfordshire HP4 2AF Office Holder Number: 6443. Principal trading address: The Coach House, Heddington, Calne, Date of Appointment: 16 December 2015 Wiltshire SN11 0PN By whom Appointed: Members (2454501) Nature of Business: Other Business Support Service Activities Type of Liquidation: Members Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Company2455157 Number: 07084494 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further Name of Company: NORTHSTAR IT LIMITED Details: Email addresses: [email protected] or Nature of Business: IT Consultancy [email protected]. Alternatively contact, Stacey Harper, Type of Liquidation: Members [email protected]. Tel: 01625 544 795. Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Office Holder Numbers: 8739 and 9562. Admirals Way, Marsh Wall, London E14 9XQ Date of Appointment: 17 December 2015 Principal trading address: 41 Saltcoates Ave, Leicester, LE4 7NP By whom Appointed: Members (2455153) Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2455160 Number: 04155136 Company2455163 Number: 00594534 Name of Company: REPLICA SYSTEMS LIMITED Name of Company: STAR CEILINGS (HOLDINGS) LIMITED Nature of Business: Business and domestic software Nature of Business: Renting & Operating of Housing Assoc Real Type of Liquidation: Members Estate Registered office: c/o Bruce Allen LLP, 3rd Floor, Scottish Mutual Type of Liquidation: Members House, 27-29 North Street, Hornchurch, Essex RM11 1RS Registered office: Alkerton House, Alkerton, Banbury, OX15 6NL Principal trading address: 130 Cambridge Road, North Harrow, Principal trading address: Alkerton House, Alkerton, Banbury, OX15 Middlesex HA2 7LE 6NL Martin Weller,(IP No. 9419) and Jeremy Stuart French,(IP No. 003862) Gordon Smythe Goldie,(IP No. 5799) and Andrew David Haslam,(IP both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, No. 009551) both of Tait Walker LLP, Bulman House, Regent Centre, The Drive, Brentwood, Essex, CM13 3BE. Gosforth, Newcastle upon Tyne, NE3 3LS. Further details contact: The Joint Liquidators, Email: Further details contact: Gordon Smythe Goldie or Andrew David [email protected] Haslam, Email: [email protected], Tel: 0191 285 0321. Date of Appointment: 17 December 2015 Date of Appointment: 16 December 2015 By whom Appointed: Members (2455160) By whom Appointed: Members (2455163)

2455149Company Number: 05521865 Company2455170 Number: 02873159 Name of Company: RICHES HAWLEY MIKHAIL ARCHITECTS Name of Company: STONE FLOORS KENT LIMITED LIMITED Previous Name of Company: Granite, Marble and Stone Limited Nature of Business: Architectural activities Nature of Business: Floor and Wall Coverings Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o PR Accounting Services, Raydean House, Registered office: C/O 150 High Street, Sevenoaks, Kent TN13 1XE Western Parade, Great North Road, New Barnet, Barnet, Herts, EN5 Principal trading address: Station Road, Staplehurst, Tonbridge, Kent 1AH TN12 0QE Principal trading address: 1-13 Adler Street, London, E1 1EG Guy Charles David Harrison,(IP No. 8001) and Paul James Pittman,(IP Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William No. 13710) both of Price Bailey LLP, 7th Floor Dashwood House, 69 Road, London, NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Old Broad Street, London, EC2M 1QS. Partners, 11-15 William Road, London, NW1 3ER. For further details contact the Joint Liquidators on Email: For further details contact the Joint Liquidators at [email protected] Alternative contact: George Pitcher, [email protected] or telephone 020 7874 7971. Alternative Email: [email protected] Tel: 020 7382 7441. contact: Jahmmal Thomas on 020 7874 7880. Date of Appointment: 18 December 2015 Date of Appointment: 09 December 2015 By whom Appointed: Members (2455170) By whom Appointed: Members (2455149)

Company2455167 Number: 01057809 Company2454512 Number: SC339836 Name of Company: STOWCHURCH CONSTRUCTION LIMITED Name of Company: ROBERT R MCLUCAS LIMITED Nature of Business: Other letting Nature of Business: Dental Practice Type of Liquidation: Members Type of Liquidation: Members Registered office: Hill House, Alma Hill, Bourn, Cambridge, CB23 2SZ Registered office: 536 Gilmerton Road, Edinburgh, EH17 7JD Principal trading address: Hill House, Alma Hill, Bourn, Cambridge, Principal trading address: 536 Gilmerton Road, Edinburgh, EH17 7JD CB23 2SZ Antonia McIntyre, of mlm Solutions, 7th Floor, 90 St Vincent Street, Gavin Geoffrey Bates,(IP No. 8983) of PBC Business Recovery & Glasgow, G2 5UB Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 Office Holder Number: 9422. 6AP and Gary Steven Pettit,(IP No. 9066) of PBC Business Recovery Further details contact: Barry Mochan, Tel: 0141 228 1329. & Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 Date of Appointment: 16 December 2015 6AP. By whom Appointed: Members (2454512) For further details contact: Claire Goodacre, Email: [email protected] or telephone 01694 212150 PURSUANT2455166 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 21 December 2015 Name of Company: SEKKAT CONSULTANCY LIMITED By whom Appointed: Members (2455167) Company Number: 07186653 Registered office: Granville Gardens, London W5 3PA Principal trading address: Granville Gardens, London W5 3PA PURSUANT2454492 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Nature of Business: IT Consultant Name of Company: SUBSEA CONTROLS ENGINEERING LIMITED Type of Liquidation: Members Company Number: SC369918 Constantinos Pedhiou, Suite 129 Wenta Business Centre, 1 Electric Nature of Business: Other business support service activities n.e.c Avenue, Enfield EN3 7XU. Office holder’s telephone no: 020 8150 Type of Liquidation: Members 3730 Registered office: Bon Accord House, Riverside Drive, Aberdeen, Office Holder Number: 014852. Aberdeenshire AB11 7SL Date of Appointment: 21 December 2015 Pamela Coyne, Scott-Moncrieff, Chartered Accountants, 25 Bothwell By whom Appointed: Members Street, Glasgow G2 6NL, DX GW209 Alternative contact for enquiries on proceedings: Office Holder Number: 9952. [email protected] (2455166) By whom Appointed: Members (2454492)

Name2455182 of Company: SW13 DEVELOPMENTS LIMITED Company Number: 08810887 Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 49 Lowther Road, Barnes, London SW13 9NT Nature of Business: Property Holding Company Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 85 COMPANIES

Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Notice is hereby given, in pursuance to Section 94 of the Insolvency Grenville Place, Mill Hill, London NW7 3SA. Email address: Act 1986, that a General Meeting of the above named Company will [email protected] or telephone number: 020 8906 7730. be held at P.S. Wallace & Co., 284 Clifton Drive South, Lytham St Alternative person to contact with enquiries about the case: Besa Annes, Lancashire FY8 1LH, on 19 February 2016, at 10.30 am for the Mustafa purpose of having an account laid before the members showing the Office Holder Number: 9301. manner in which the winding up has been conducted and the property Date of Appointment: 21 December 2015 of the Company disposed of, and of hearing any explanation that may By whom Appointed: Members (2455182) be given by the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote on their behalf. A proxy 2454511Company Number: SC117956 need not be a member of the Company. Name of Company: TELEDATA (HOLDINGS) LIMITED Proxies to be used at the meeting must be lodged with the Liquidator Previous Name of Company: Concept Telemarketing Limited (until at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not 04/05/1994) later than 12 noon on the business day before the meeting. Nature of Business: Dormant Company The telephone number of Philip Stephen Wallace is 01253 782792. Company Number: SC133517 Glynis McKnight who can be contacted on 01253 782792 will be able Name of Company: TELEDATA SCOTLAND LIMITED to assist with enquiries. Previous Name of Company: Corbenfield Limited (until 04/11/1992) P Wallace, Liquidator, P S Wallace & Co, 284 Clifton Drive South, Nature of Business: Dormant Company Lytham St Annes FY8 1LH. Telephone number: 01253 782 792, Office Type of Liquidation: Members Holder Number: 008596. Date of Appointment of Liquidator: 20 July Registered office: (Both) 1 Atlantic Quay, Robertson Street, Glasgow, 2015 G2 8SP 17 December 2015 (2455324) Principal trading address: (Both) N/A Blair Carnegie Nimmo and Gerard Anthony Friar, both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG CARILLION2455185 RICHARDSON DEVELOPMENTS LIMITED Office Holder Numbers: 8202 and 8982. (Company Number 02761896) Further details contact: Kylie Burgess, Email: Registered office: C/O FRP Advisory LLP, 170 Edmund Street, [email protected], Tel: +44 (0)131 451 7753 Birmingham, B3 2HB Date of Appointment: 18 December 2015 Principal trading address: 100 Dudley Road East, Oldbury, B69 3DY By whom Appointed: Members (2454511) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 29 Company2455169 Number: 08734128 February 2016 at 11.00 am, for the purpose of laying before the Name of Company: WAXWING CONSULTING LIMITED meeting an account showing how the winding up has been conducted Nature of Business: Management Consultancy and the Company’s property disposed of and hearing any explanation Type of Liquidation: Members' Voluntary Liquidation that may be given by the Joint Liquidators and to determine whether Registered office: 27 Rutland Road, London E11 2DY the Joint Liquidators should have their release. A shareholder entitled Principal trading address: 27 Rutland Road, London E11 2DY to attend and vote at the above meeting may appoint a proxy to Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, attend and vote instead of him or her. A proxy need not be a Loughton, Essex IG10 1AH shareholder of the Company. Proxies for use at the meeting must be Office Holder Number: 8807. lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Date of Appointment: 23 December 2015 Birmingham, B3 2HB no later than 12.00 noon on the business day By whom Appointed: Members preceding the date of the meeting. Further information about this case is available from Harrison Smith at Date of appointment: 7 August 2015 the offices of ThorntonRones Limited on 020 8418 9333. (2455169) Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Arvindar Jit Singh, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Name2454504 of Company: WEST COAST BUILDING SUPPLIES LIMITED For further details contact: Email: [email protected] or Company Number: SC075838 tel: 0121 710 1687. Nature of Business: Dormant Gerald Smith, Joint Liquidator Type of Liquidation: Members 15 December 2015 (2455185) Registered office: c/o Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB Principal trading address: Lodge Way House, Lodge Way, Harlestone CH2454517 CONSTRUCTION LIMITED Road, Northampton NN5 7UG In Members Voluntary Liquidation Simon David Chandler and Scott Christian Bevan both of Mazars LLP, Company Number: SC438205 45 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Notice is hereby given pursuant to section 94 of the Insolvency Act 9549. Alternative person to contact with enquiries about the case: 1986 that the final meeting of the sole member of the above company Melissa Reardon will be held at 10.00 am on Monday 15 February 2016 at 9 Carden Office Holder Numbers: 008822 and 009614. Place, Aberdeen, AB10 1UR for the purpose of having an account laid Date of Appointment: 21 December 2015 before it showing the manner in which the winding up has been By whom Appointed: Members (2454504) conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to FINAL MEETINGS be disposed of, and considering the liquidator’s application for discharge. 2455324BARROW PRINTING COMPANY LIMITED The sole member entitled to attend and vote at the above meeting, (Company Number 00109965) can appoint a proxy, or proxies, to attend and vote on his behalf. Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH Michael J M Reid CA Principal trading address: 212 North Road, Preston PR1 1YP Liquidator 12 Carden Place, Aberdeen AB10 1UR 23 December 2015 (2454517)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

CHARMAC2455327 INVESTMENTS LIMITED Date of appointment: 21 March 2015 (Company Number 05724235) Office Holder details: Philip Beck, (IP No. 8720) of 41 Kingston Street, Registered office: The Mills, Canal Street, Derby DE1 2RJ Cambridge, CB1 2NU Principal trading address: Unit 14 Home Farm Buildings, Northampton For further details contact: Philip Beck, Email: Road, Stoke Bruerne, Towcester Northamptonshire NN12 7XU [email protected] or telephone 01442 275794 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Philip Beck, Liquidator ACT 1986, that the Final General Meeting of the Members of the 21 December 2015 (2454526) above-named Company will be held at the offices of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ on Wednesday 10 February 2016 at 1100 hours precisely, for the purpose of receiving D.W.2454546 MARINE LIMITED the Liquidator’s Report on her acts and dealings and her conduct of Company Number: SC251182 the liquidation. The following resolutions will be considered at the Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Meeting: The Parsonage, Manchester M3 2HW (1) To approve the Liquidator’s Receipts and Payments. Principal trading address: 77 Westburn Road, Aberdeen, AB25 2SH (2) To approve that the Liquidator destroys the books and records Notice is hereby given, pursuant to Section 94 of the Insolvency Act etc., 18 months after the dissolution of the Company. 1986, that a Final meeting of members will be held on 3 February (3) To determine the Liquidator’s release. 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, Proxies to be used at the Meeting must be lodged at the offices of Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Bates, Weston LLP, The Mills, Canal Street, Derby DE1 2RJ not later purpose of having an account laid before them, and to receive the than 1200 hours on the business day before the meeting to entitle you report of the Liquidator showing how the winding up of the company to vote at the meeting. has been conducted and its property disposed of and hearing any Any Member entitled to attend and vote is entitled to appoint a proxy explanations that may be given by the Liquidator. Any member to attend and vote instead of him, and such proxy need not also be a entitled to attend and vote at the above meeting may appoint a proxy Member. to attend and vote instead of him and such proxy need not also be a Liquidator’s Name And Address: Megan Wallis (Office Holder Number: member. Proxies to be used at the meeting must be lodged with the 014290), Bates Weston LLP, The Mills, Canal Street, Derby. DE1 2RJ, Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Telephone 01332 365855, Email [email protected] . Parsonage, Manchester M3 2HW no later than 12.00 noon on the Date of Appointment: 1 August 2014 business day preceding the meeting. Megan Wallis, Liquidator Date of appointment: 6 July 2015. 23 December 2015 (2455327) Office holder details: John Paul Bell (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. 2455246CORVON CONSTRUCTION LIMITED For further details contact: Millie Baker on email: (Company Number 03150881) [email protected] or tel: 0161 907 4044. Registered office: 50 Fore Street, Bodmin, Cornwall, PL31 2HL John Paul Bell, Liquidator Principal trading address: 50 Fore Street, Bodmin, Cornwall, PL31 22 December 2015 (2454546) 2HL NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the final meeting of members of the DENHOLM2454524 OFFSHORE LIMITED above named Company, will be held at Purnells, Treverva Farm, In Members Voluntary Liquidation Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL on 26 January Company Number: SC341169 2016 at 1.00 pm for the purposes of: NOTICE CONVENING FINAL MEETINGS OF MEMBERS 1. Having laid before them an account showing how the winding-up PURSUANT TO S.94 INSOLVENCY ACT 1986 has been conducted and the Company’s property disposed of; and NOTICE IS HEREBY GIVEN that the final meeting of members of the 2. Hearing any explanations that may be given by the Liquidator. Company will be held at the offices of AlixPartners, Cornerstone, 107 A Member entitled to attend and vote at the above meeting may West Regent Street, Glasgow, G2 2BA on 1 February 2016 at 3.30 appoint a proxy to attend and vote instead of him/her. A proxy need pm, for the purposes of receiving a report and account by the not be a Member of the company. Proxies for use at the meeting must Liquidator showing the manner in which the winding-up of the be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near Company has been conducted, the property of the Company Falmouth, Cornwall, TR10 9BL, no later than, 12.00 noon on 25 disposed of and to receive any explanation regarding the conduct of January 2016. the liquidation. For further information contact [email protected] or The following resolutions will be put to the meeting: [email protected] . a) To accept the Liquidator’s final report and account; Lisa Alford, Joint Liquidator (IP No: 9723) Appointed: 24 November b) To approve the Liquidator’s release from office. 2014 A member entitled to attend and vote at the above meeting may 22 December 2015 (2455246) appoint a proxy to attend and vote in his/her place. It is not necessary for the proxy to be a member of the Company. Fraser J Gray CRAIGESK2454526 LIMITED Liquidator (2454524) Company Number: SC414275 Registered office: c/o SJD Insolvency Services Ltd, 1st Floor, 31 Palmerston Place, Edinburgh, EH3 8EB (Formerly) 34 Big Brigs Way, DENHOLM2454523 OILFIELD SERVICES (UK) LIMITED Newtongrange, Dalkeith, EH22 4DG In Members Voluntary Liquidation Principal trading address: 34 Big Brigs Way, Newtongrange, Dalkeith, Company Number: SC139504 EH22 4DG NOTICE CONVENING FINAL MEETINGS OF MEMBERS Notice is hereby given, pursuant to Section 94 of the Insolvency Act PURSUANT TO S.94 INSOLVENCY ACT 1986 1986 that a final meeting of the members of the above-named NOTICE IS HEREBY GIVEN that the final meeting of members of the Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Company will be held at the offices of AlixPartners, Cornerstone, 107 4 February 2016 at 1.30 pm, for the purpose of having an account laid West Regent Street, Glasgow, G2 2BA on 1 February 2016 at 3.00 pm before them showing how the winding up has been conducted and for the purposes of receiving a report and account by the Liquidator the property of the Company disposed of and to hear any showing the manner in which the winding-up of the Company has explanations that may be given by the Liquidator. A member entitled been conducted, the property of the Company disposed of and to to attend and vote at the meeting may appoint a proxy, who need not receive any explanation regarding the conduct of the liquidation. be a member of the Company, to attend and vote instead of him/her. The following resolutions will be put to the meeting: Proxies for use at the meeting must be lodged with the Liquidator at a) To accept the Liquidator’s final report and account; 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon b) To approve the Liquidator’s release from office. on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 87 COMPANIES

A member entitled to attend and vote at the above meeting may property of the Company disposed of, and of hearing any explanation appoint a proxy to attend and vote in his/her place. It is not necessary that may be given by the Liquidator, and also of determining by for the proxy to be a member of the Company. Extraordinary Resolution the manner in which the books, accounts Fraser J Gray and documents of the Company and of the Liquidator shall be Liquidator (2454523) disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy 2455251EVEUS CONSULTING LIMITED need not be a member of the Company but proxies must be lodged at (Company Number 07474611) Stephen M Rout &Co, Menta Business Centre, 5 Eastern Way, Bury Registered office: Dakota House, 25 Falcon Court, Preston Farm St Edmunds IP32 7AB by 12.00 noon on the business day before the Business Park, Stockton on Tees, TS18 3TX date of the meeting. Principal trading address: 22 Victoria Avenue, Harrogate HG1 5PR Stephen Rout, Liquidator Notice is hereby given, pursuant to section 94 of the Insolvency Act Office Holder no 6062 1986, that the final meeting of the Company will be held at Dakota Appointed Liquidator on 24 August 2015 House, 25 Falcon Court, Preston Farm Business Park, Stockton on Telephone 01223 329392 Tees TS18 3TX on 3 February 2016 at 10.00 am for the purpose of email [email protected] laying before the meeting, and giving an explanation of, the 22 December 2015 (2455287) Liquidator's account of the winding up. Members must lodge proxies at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX by 12.00 noon on the business day KJB2454554 STRUCTURAL SOLUTIONS LIMITED preceding the meeting in order to be entitled to vote. Company Number: SC417509 Office Holder Details: Martyn James Pullin and David Antony Willis (IP Registered office: c/o SJD Insolvency Services Ltd, 31 Palmerston numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, Place, Edinburgh, EH3 8EB. (Formerly 126C Great Western Road, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Aberdeen, AB10 6QE) Appointment: 17 December 2014. Further information about this case Principal trading address: 126C Great Western Road, Aberdeen, is available from Libby Roberts at the offices of BWC on 01642 608 AB10 6QE 588. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Martyn James Pullin and David Antony Willis, Joint Liquidators 1986 that a final meeting of the members of the above-named (2455251) Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 4 February 2016 at 11.30 am, for the purpose of having an account HIGHWOOD2455360 DEVELOPMENTS LIMITED laid before them showing how the winding up has been conducted (Company Number 04714242) and the property of the Company disposed of and to hear any Registered office: 4th Floor Allan House, 10 John Princes Street, explanations that may be given by the Liquidator. A member entitled London W1G 0AH to attend and vote at the meeting may appoint a proxy, who need not Principal trading address: 33b Mill Lane, West Hampstead, London be a member of the Company, to attend and vote instead of him/her. NW6 1NX Proxies for use at the meeting must be lodged with the Liquidator at Nature of Business: Development of building projects 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the on the business day before the meeting. INSOLVENCY ACT 1986 that the final general meeting of the Date of Appointment: 6 March 2015 Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Ltd, House, 10 John Princes Street, London W1G 0AH on 23 February 41 Kingston Street, Cambridge, CB1 2NU 2016 at 10.30 am, for the purpose of having a final account laid For further details contact: Philip Beck, Email: before the Members by the Liquidator, showing the manner in which [email protected] or telephone 01442 275794 the winding-up has been conducted and the property of the Company Philip Beck, Liquidator disposed of and of hearing any explanation that may be given by the 21 December 2015 (2454554) Liquidator. The following resolution will be proposed at the final meeting of Members as detailed in the final report: LAWGRA2455361 (NO.975) LIMITED “That the Liquidator be granted his release from office”. (Company Number 04536212) Any member entitled to attend and vote at either of the above meeting Registered office: c/o FRP Advisory LLP, 170 Edmund Street, may appoint a proxy to attend and vote instead of him. A proxy need Birmingham, B3 2HB not be a member of the Company. Proxies for the meeting must be Principal trading address: N/A lodged at the above address no later than 12.00 noon on the last Notice is hereby given, pursuant to Section 94 of the Insolvency Act working day preceding the meeting. 1986, that the final meeting of the above named Company will be held Anthony Hyams (IP No 9413) Liquidator (appointed 21 November at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2014) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes 2HB on 29 February 2016 at 11.30 am for the purpose of laying Street, London W1G 0AH, telephone: 020 7495 2348). before the meeting an account showing how the winding up has been Alternative contact: Sylwia Starzynska, [email protected], 020 conducted and the Company’s property disposed of and hearing any 7495 2348 explanation that may be given by the Joint Liquidators and to Anthony Hyams, Liquidator determine whether the Joint Liquidators should have their release. 22 December 2015 (2455360) A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the INDUSTRIAL2455287 FORKTRUCKS LTD meeting must be lodged at FRP Advisory LLP, 2nd Floor, 170 (Company Number 07446909) Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the Registered office: Menta Business Centre, 5 Eastern Way, Bury St business day preceding the date of the meeting. Edmunds IP32 7AB Date of Appointment: 7 August 2015 Principal trading address: St Helens House, St Helens Way, Thetford, Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Arvindar Norfolk IP24 1HG Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Edmund Street, Birmingham, B3 2HB INSOLVENCY ACT 1986 that a GENERAL MEETING of the above For further details contact: Pooja Ghelani, Email: named company will be held at Menta Business Centre, 5 Eastern [email protected] Tel: 0121 710 1687 Way, Bury St Edmunds IP32 7AB on 29 January 2016 at 10:00 am for Gerald Smith, Joint Liquidator the purpose of having an account laid before the members showing 15 December 2015 (2455361) the manner in which the winding up has been conducted and the

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

M2455362 G RESIDENTIAL LETTINGS LIMITED For further details contact: Tel: 01472 344433. Alternative contact (Company Number 06764340) Jayne Burnham Registered office: 16 Whitecoates Lane, Chesterfield, S40 3HL Sarah Louise Burge, Liquidator Principal trading address: 16 Whitecoates Lane, Chesterfield, S40 18 December 2015 (2455237) 3HL Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be P.F.S2455224 DEVELOPMENTS LIMITED held at Wilson Field Limited, The Manor House, 260 Ecclesall Road (Company Number 03413782) South, Sheffield, S11 9PS on 5 February 2016 at 11.00 am, for the NOTICE IS HEREBY GIVEN that a final meeting of the members of purpose of having an account laid before them and to receive the P.F.S Developments Limited will be held at 10:00 am on 12th Joint Liquidators’ final report, showing how the winding-up of the February 2016. The meeting will be held at the offices of ASM (N) Company has been conducted and its property disposed of, and of Limited, Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ. hearing any explanation that may be given by the Liquidators. The meeting is called pursuant to Section 94 of the INSOLVENCY Any Member entitled to attend and vote at the above meeting is ACT 1986 for the purpose of receiving an account showing the entitled to appoint a proxy to attend and vote instead of him, and manner in which the winding-up of the company has been conducted such proxy need not also be a member. Proxies must be lodged at and the property of the company disposed of, and to receive any The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by explanation that may be considered necessary. Any member entitled 12 noon on 4 February 2016 in order that the member be entitled to to attend and vote at the meeting is entitled to appoint a proxy to vote. attend and vote on their behalf. A proxy need not be a member of the Date of Appointment: 27 January 2014 company, Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Robert Neil The following resolutions will be considered at the meeting: Dymond, (IP No. 10430) both of Wilson Field Ltd, The Manor House, 1. That the liquidator’s final report and receipts and payments 260 Ecclesall Road South, Sheffield, S11 9PS account be approved. For further details contact the Joint Liquidators: Tel: 0114 235 6780 2. That the liquidator be released and discharged. Alternative contact: Megan Campbell Proxies to be used at the meeting must be returned to the offices of Lisa Jane Hogg, Joint Liquidator ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 18 December 2015 (2455362) 1JZ no later than 12.00 noon on the working day immediately before the meeting. Ian Finnegan, Liquidator 2455234MITRE DEVELOPMENT PROJECT LIMITED (authorised to act as an Insolvency Practitioner in the UK by (Company Number 07737599) Chartered Accountants Ireland) Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge 23 December 2015 (2455224) House, 23 Duke Street, Reading, RG1 4SA Principal trading address: N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act PHERIL2455363 LIMITED 1986, that a General Meeting of the Members of the above named (Company Number 07838750) Company will be held at Dukesbridge House, 23 Duke Street, Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston Reading, RG1 4SA on 22 February 2016 at 10.00 am, for the purpose Road, Flax Bourton, Bristol, BS48 1UR of having an account laid before them and to receive the Liquidator’s Principal trading address: 18 Gerridge Court, Gerridge Street, report, showing how the winding-up of the Company has been London, SE1 7QF conducted and its property disposed of, and of hearing any Notice is hereby given that a General Meeting of the Members of the explanation that may be given by the Liquidator. Any Member entitled above named Company will be held at 10.00 am on 8 March 2016. to attend and vote at the above meeting is entitled to appoint a proxy The meeting will be held at Suite 3 Farleigh House, Farleigh Court, to attend and vote instead of him, and such proxy need not also be a Old Weston Road, Flax Bourton, Bristol, BS48 1UR. The meeting is Member. called pursuant to Section 94 of the Insolvency Act 1986 for the Date of appointment: 13 June 2014. purpose of enabling the liquidator to present an account showing the Office Holder details: Robert Keyes, (IP No. 8841) and Gareth Wyn manner in which the winding-up of the company has been conducted Roberts, (IP No. 8826) both of KRE Corporate Recovery LLP, and to give any explanation that she may consider necessary. Dukesbridge House, 23 Duke Street, Reading RG1 4SA The resolution to be considered is that: Alison M Byrne be forthwith For further details contact: Email: [email protected] or tel: released and discharged as Liquidator. A member entitled to attend 01189 479090. and vote is entitled to appoint a proxy and vote instead of him. A Robert Keyes, Joint Liquidator proxy need not be a member. Proxies to be used at the meeting 18 December 2015 (2455234) should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR no later than 12.00 noon on the working day immediately before the meeting. NEWBOULT2455237 & THORP LIMITED Date of Appointment: 6 January 2015 (Company Number 00552550) Office Holder details: Alison M Byrne, (IP No. 009264) of Byrne Registered office: Business Hive, 13 Dudley Street, Grimsby, DN31 Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, 2AW Flax Bourton, Bristol, BS48 1UR Principal trading address: 50 Bridgegate, Retford, Nottinghamshire, For further details contact: Alison M Byrne, Tel: 01275 464038 DN22 7UZ Alison M Byrne, Liquidator Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 21 December 2015 (2455363) Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s PMAITC2454557 LTD account showing how the winding-up has been conducted and the Company Number: SC404480 property of the Company disposed of. The meeting will be held at Registered office: c/o SJD Insolvency Services Ltd, 1st Floor, 31 Business Hive, 13 Dudley Street, Grimsby, DN31 2AW on 1 March Palmerston Place, Edinburgh, EH3 8EB (formerly) 27 Craigcrook 2016 at 10.00am. Square, Edinburgh, EH4 3SJ In order to be entitled to vote at the meeting, members must lodge Principal trading address: 27 Craigcrook Square, Edinburgh, EH4 3SJ their proxies with the Liquidator at Business Hive, 13 Dudley Street, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Grimsby, DN31 2AW by no later than 12 noon on the business day 1986 that a final meeting of the members of the above-named prior to the day of the meeting. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Date of appointment: 16 June 2015 4 February 2016 at 1.15 pm, for the purpose of having an account laid Office Holder details: Sarah Louise Burge, (IP No. 9698) of Kingsbrige before them showing how the winding up has been conducted and Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 the property of the Company disposed of and to hear any 2AW explanations that may be given by the Liquidator. A member entitled

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 89 COMPANIES to attend and vote at the meeting may appoint a proxy, who need not Paul W Barber (IP Nos. 008123 and 009469) both of Begbies Traynor be a member of the Company, to attend and vote instead of him/her. (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed Proxies for use at the meeting must be lodged with the Liquidator at as Joint Liquidators of the Company, duly replacing Peter A Blair and 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Richard A B Saville. Notice is hereby given pursuant to Section 94 of on the business day before the meeting. the Insolvency Act 1986, that a general meeting of the members of Date of Appointment: 19 March 2015 the Company will be held at the offices of Begbies Traynor (Central) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Ltd, LLP at 340 Deansgate, Manchester, M3 4LY on 25 February 2016 at 41 Kingston Street, Cambridge, CB1 2NU 10.00 am for the purpose of having an Account laid before the For further details contact: Philip Beck, Email: Members, and to receive the Joint Liquidator’s report, showing how [email protected] or telephone 01442 275794 the winding up of the Company has been conducted and its property Philip Beck, Liquidator disposed of, and of hearing any explanation that may be given by the 21 December 2015 (2454557) Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to 2455228RESIN FLOORING SOLUTIONS LIMITED attend and vote instead of the member. In order to be entitled to vote, (Company Number 06997935) proxies must be lodged with the joint liquidators no later than 12.00 Registered office: Menta Business Centre, 5 Eastern Way, Bury St noon on the business day prior to the meeting. Edmunds IP32 7AB Any person who requires further information may contact the Joint Principal trading address: 16a Hillside Business Park, Kempson Way, Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Bury St Edmunds IP32 7EA be made to Richard Sutcliffe by email at richard.sutcliffe@begbies- NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the traynor.com or by telephone on 0161 837 1700. INSOLVENCY ACT 1986 that a GENERAL MEETING of the above Paul Stanley, Joint Liquidator named company will be held at Menta Business Centre, 5 Eastern 21 December 2015 (2455236) Way, Bury St Edmunds IP32 7AB on 29 January 2016 at 10:00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the NOTICES TO CREDITORS property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by 245517311TH YEAR LIMITED Extraordinary Resolution the manner in which the books, accounts (Company Number 05898283) and documents of the Company and of the Liquidator shall be Registered office: Brunel House, 340 Firecrest Court, Centre Park, disposed of. Warrington, Cheshire, WA1 1RG A member entitled to attend and vote at the above meeting may Principal trading address: 4 Grampian Terrace, Torphins, appoint a proxy or proxies to attend and vote instead of him. A proxy Aberdeenshire, AB31 4JS need not be a member of the Company but proxies must be lodged at Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Stephen M Rout &Co, Menta Business Centre, 5 Eastern Way, Bury 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign St Edmunds IP32 7AB by 12.00 noon on the business day before the House, Admirals Way, Marsh Wall, London E14 9XQ was appointed date of the meeting. Liquidator of the above named Company on 21 December 2015 by a Stephen Rout, Liquidator resolution passed by the members. Notice is hereby given that the Office Holder no 6062 creditors of the above named Company which is being voluntarily Appointed Liquidator on 10 July 2015 wound up, are required on or before 02 February 2016 (”the last date Telephone 01223 329392 for proving”) to prove their debts by sending to Robert Welby of SFP email [email protected] Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh 22 December 2015 (2455228) Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may 2454549ROB BOYD ENGINEERING SOLUTIONS LIMITED appear to the Liquidator to be necessary. A creditor who has not In Members Voluntary Liquidation proved their debt before the declaration of any dividend is not entitled Company Number: SC382588 to disturb, by reason that they have not participated in it, the Notice is hereby given pursuant to section 94 of the Insolvency Act distribution of that dividend or any other dividend declared before 1986 that the final meeting of the members of Rob Boyd Engineering their debt was proved. The Liquidator intends to make the only and Solutions Limited (SC: 382588) will be held at 10.00 am on 25 January final distribution in full to any creditors after the last date for proving. 2016 at 64 Allardice Street, Stonehaven, AB39 2AA for the purposes Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate of having an account laid before it showing the manner in which the Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, winding up has been conducted and the property of the company London E14 9XQ. disposed of, receiving an account of the liquidation process from the For further details contact: Robert Welby or Lauren Matlock on tel: liquidator, determining the manner in which the accounts and 020 7538 2222. documents of the company are to be disposed of, and considering Robert Welby, Liquidator the liquidator’s application for discharge. 22 December 2015 (2455173) The member can appoint a proxy, or proxies, to attend and vote on his behalf. Charles H Sands CA, Liquidator, 64 Allardice Street, Stonehaven, A&L2455181 CF DECEMBER (10) LIMITED AB39 2AA (Company Number 05724739) 21 December 2015 (2454549) Registered office: C/O Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Formerly: 2 Triton Square, Regents Place, London, NW1 3AN SAYBROOK2455236 LIMITED Principal trading address: 2 Triton Square, Regents Place, London, (Company Number 07171397) NW1 3AN Registered office: C/O Begbies Traynor (Central) LLP, 340 Deansgate, Notice is hereby given that creditors of the Company are required, on Manchester, M3 4LY or before 21 February 2016 to prove their debts by sending their full Principal trading address: The Rowans, Main Street, Honington, names and addresses, particulars of their debts or claims, and the Grantham, NG32 2PG names and addresses of their solicitors (if any), to the Liquidator at The Company was placed into members’ voluntary liquidation on 21 Griffins, Tavistock House South, Tavistock Square, London WC1H May 2014 and on the same date, Peter A Blair (IP No. 008886) and 9LG. Richard A B Saville (IP No. 007829) both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the company. By virtue of a Block Transfer Order dated 19 May 2015, Paul Stanley and

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

If so required by notice in writing from the Liquidator, creditors must, ARCHIMEDES HOLDINGS LIMITED either personally or by their solicitors, come in and prove their debts (Company Number 05894129) at such time and place as shall be specified in such notice, or in Registered office: 1 More London Place, London SE1 2AF default thereof they will be excluded from the benefit of any Principal trading address: 235 Old Marylebone Road, London NW1 distribution made before their debts are proved. Note: The Directors 5QT of the Company have made a declaration of solvency and it is As Joint Liquidators of the Companies, we hereby give notice that we expected that all creditors will be paid in full. intend to make a distribution to their creditors. The last date for Date of Appointment: 10 December 2015 proving is 28 January 2015 and creditors of the Companies should by Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, that date send their full names and particulars of their debts or claims Tavistock House South, Tavistock Square, London WC1H 9LG. to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, For further details contact: Tomi Adeleye, Email: Edinburgh EH2 2DZ. [email protected] In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we Kevin Goldfarb, Liquidator may thereafter make the proposed distribution without regard to the 22 December 2015 (2455181) claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, 2455159A&L CF DECEMBER (11) LIMITED Edinburgh EH2 2DZ. Date of Appointment: 17 December 2015. (Company Number 05724706) Further information about these cases is available from Richard Registered office: c/o Griffins, Tavistock House South, Tavistock Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Square, London WC1H 9LG (formerly 2 Triton Square, Regents Place, Derek Neil Hyslop and Colin Peter Dempster, Joint Liquidators London NW1 3AN) (2455175) Principal trading address: 2 Triton Square, Regents Place, London NW1 3AN ARLE2455177 HERITAGE LLP Notice is hereby given that creditors of the Company are required, on (Company Number OC358027) or before 21 February 2016 to prove their debts by sending their full Registered office: 1 More London Place, London, SE1 2AF names and addresses, particulars of their debts or claims, and the Principal trading address: Third Floor, 12 Charles II Street, London, names and addresses of their solicitors (if any), to the Liquidator at SW1Y 4QU Griffins, Tavistock House South, Tavistock Square, London, WC1H As Joint Liquidators of the Partnership we, Samantha Keen and Derek 9LG. If so required by notice in writing from the Liquidator, creditors Hyslop both of of Ernst & Young LLP, 1 More London Place, London, must, either personally or by their solicitors, come in and prove their SE1 2AF hereby give notice that we intend to make a final distribution debts at such time and place as shall be specified in such notice, or in to its creditors. The last date for proving is 01 February 2016 and default thereof they will be excluded from the benefit of any creditors of the Partnership should by that date send their full names distribution made before their debts are proved. and addresses and particulars of their debts or claims to me, Note: The Directors of the Company have made a declaration of Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, solvency and it is expected that all creditors will be paid in full. London, SE1 2AF. Date of Appointment: 10 December 2015. Date of Appointment: 17 December 2015 Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, Office Holder details: Samantha Jane Keen,(IP No. 9250) and Derek Tavistock House South, Tavistock Square, London WC1H 9LG. Neil Hyslop,(IP No. 9970) both of Ernst & Young LLP, 1 More London Further details contact: Jonathan Garfield, Email: Place, London SE1 2AF. [email protected] For further details contact: The Joint Liquidators, Tel: 020 795 17229. Kevin Goldfarb, Liquidator Alternative contact: Florence Lightfoot. 22 December 2015 (2455159) Samantha Jane Keen, Joint Liquidator 21 December 2015 (2455177)

2455171ABRACSYS LTD (Company Number 07823706) 2455176ARTICA HOLDINGS LIMITED Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 07100821) The Parsonage, Manchester M3 2HW Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 38 Alverstone Avenue, London, SW19 8BE Principal trading address: Ascot House, 2 Woodberry Grove, London Notice is hereby given that the creditors of the above-named N12 0FB company are required on or before 18 January 2016 to send in their Notice is hereby given that the creditors of the above-named names and addresses and particulars of their debts or claims, and the Company are invited to prove their debts. Any person claiming to be a names and addresses of their solicitors (if any) to John Paul Bell, creditor of the above-named Company and wishing to recover his Liquidator of the said company at Clarke Bell Limited, Parsonage debt in whole or in part should submit the claim in writing to the Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, by notice in writing from the Liquidator, by their Solicitors or Winchmore Hill, London N21 3NA. Forms of proof of debt can be personally, to come in and prove their said debts or claims at such obtained on application during normal business hours to the liquidator time and place as shall be specified in such notice, or in default at the address above or 0208 370 7251. thereof they will be excluded from the benefit of any such distribution The winding up is a members’ voluntary winding up and it is made before such debts are proved. This notice is purely formal. All anticipated that all debts will be paid. known creditors have been, or shall be paid in full. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Date of Appointment: 18 December 2015 Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Alternative contact for enquiries on proceedings: Sanna Khwaja Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 18 December 2015 (2455176) 2HW. For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 AVONBRIDGE2455255 LIMITED John Paul Bell, Liquidator (Company Number 03095033) 18 December 2015 (2455171) Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Principal trading address: 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE ARCHIMEDES2455175 PHARMA TRUSTEES LIMITED Stephen Katz of David Rubin & Partners, 26-28 Bedford Row, (Company Number 07359908) London, WC1R 4HE, was appointed Liquidator of the above-named ARCHIMEDES PHARMA EUROPE LIMITED Company on 16 December 2015 by a resolution of the Company. (Company Number 04694021) Notice is hereby given that the Creditors of the above-named Company are required on or before 21 January 2016 to send in their names and addresses with particulars of their debts or claims, to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 91 COMPANIES

Liquidator and if so required by notice in writing from the said CNC2455189 CAPITAL LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 04593505) said debts or claims at such time and place as shall be specified in Registered office: 4th Floor Allan House, 10 John Princes Street, such notice, or in default thereof they will be excluded from the London W1G 0AH benefit of any distribution made before such debts are proved. Principal trading address: 30 Snaith Crescent, Loughton, Milton Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Keynes MK5 8HG Partners, 26 - 28 Bedford Row, London WC1R 4HE. Nature of Business: Financial and insurance services If further information is required, Stephen Katz or alternatively In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice Andreas Arakapiotis may be contacted on telephone number 020 that on 22 December 2015, I was appointed Liquidator of CNC 7400 7900. Capital Limited by resolution of the members. Stephen Katz, Liquidator Notice is hereby given that the creditors of the above named 21 December 2015 (2455255) Company, which is being voluntarily wound up, are required, on or before 22 March 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their 2455178BRAND SLAM LIMITED debts or claims to the undersigned Anthony Hyams of Insolve Plus (Company Number 06433370) Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Registered office: Eighth Floor, 6 New Street Square, London, EC4A (telephone: 020 7495 2348), the Liquidator of the said Company, and, 3AQ if so required by notice in writing from the said Liquidator, are, Principal trading address: Eighth Floor, 6 New Street Square, London, personally or by their Solicitors, to come in and prove their debts or EC4A 3AQ claims at such time and place as shall be specified in such notice, or Notice is hereby given that the creditors of the Company are required, in default thereof they will be excluded from the benefit of any on or before 26 January 2016 to send their names and addresses and distribution made before such debts are proved. particulars of their debts or claims, and the names and addresses of Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, their solicitors (if any), to Cameron Gunn, Mark Supperstone and 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Simon Harris, of One America Square, Crosswall, London, EC3N 2LB (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, the Joint Liquidators of the said company, and, if so required by [email protected]. 020 7495 2348. notice in writing from the said Joint Liquidators, by their solicitors or Anthony Hyams, FCCA, Liquidator personally, to come in and prove their debts or claims at such time 22 December 2015 (2455189) 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 their debts are proved. Note: This notice is purely formal. All CYRIL2455184 SILVER CONSULTANCY SERVICES LIMITED known creditors have been or will be paid in full. (Company Number 07119294) Date of Appointment: 18 December 2015 In Members Voluntary Liquidation Office Holder details: Cameron Gunn,(IP No. 9362) and Mark Registered office: 8th Floor, 80 Cannon Street, London EC4N 6HL Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) of Principal trading address: 8th Floor, 80 Cannon Street, London EC4N ReSolve Partners Ltd, One America Square, Crosswall, London, 6HL EC3N 2LB. and in the Matter of the Insolvency Act 1986 For further details contact: Joint Liquidators, Tel: 020 3051 2055. In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Alternative contact: Evelyn Sanchez, Email: Robert Day (IP No. 9142) of Robert Day and Company Limited, The [email protected] Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice Cameron Gunn and Mark Supperstone and Simon Harris, Joint that on 22 December 2015 I was appointed Liquidator of Cyril Silver Liquidators Consultancy Services Limited by resolution of the members. 21 December 2015 (2455178) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 19 February 2016 to send in their full christian and surnames, BURLEIGH2455252 (SOUTHAMPTON) LIMITED their addresses and descriptions, full particulars of their debts or (Company Number 07110535) claims and the names and addresses of their Solicitors (if any), to the Registered office: 24 Old Burlington Street, London, W1S 3AW undersigned Robert Day of Robert Day and Company Limited, The Principal trading address: 24 Old Burlington Street, London, W1S Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 3AW 226 7331, E-mail: [email protected]) the Liquidator of the said Notice is hereby given that the Creditors of the Company are company, and, if so required by notice in writing from the said required, on or before 22 February 2016 to prove their debts by Liquidator, are, personally or by their Solicitors, to come in and prove sending their full names and addresses, particulars of their debts or their debts or claims at such time and place as shall be specified in claims, and the names and addresses of their solicitors (if any) to the such notice, or in default thereof they will be excluded from the Joint Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 benefit of any distribution. Ashford Road, Maidstone, Kent ME14 5FA. If so required by notice in Note: This notice is purely formal. All creditors have been or will be writing from the the Joint Liquidators, creditors must, either personally paid in full. or by their solicitors, come in and prove their debts or claims at such Robert Day time and place as shall be specified in any such notice, or in default Liquidator thereof they will be excluded from any distribution made before their 23 December 2015 (2455184) debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. DERIVSCOPE2455291 LIMITED Date of Appointment: 21 December 2015 (Company Number 08390086) Office Holder details: Adrian Paul Dante,(IP No. 9600) of MacIntyre Registered office: 74 Fifth Cross Road, Twickenham TW2 5LE Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent ME14 Principal trading address: 74 Fifth Cross Road, Twickenham TW2 5LE 1NH and Michael Colin John Sanders,(IP No. 8698) of MHA MacIntyre Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of EC4V 6BJ. the above-named Company on 15 December 2015 by a resolution of Further details contact: The Joint Liquidators, Email: the Company. Notice is hereby given that the Creditors of the above- [email protected], Tel: 01622 754033. Alternative contact: named Company are required on or before 21 January 2016 to send Katherine Everitt in their names and addresses with particulars of their debts or claims, Adrian Paul Dante and Michael Colin John Sanders, Joint Liquidators to the Liquidator and if so required by notice in writing from the said 21 December 2015 (2455252) Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency I, R L H Knight of Compass FRI, Global House, 1 Ashley Avenue, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Epsom, KT18 5AD give notice that on 21 December 2015 I was HP1 1FW. appointed Liquidator of Epic Securities Limited by resolution of the Further details contact: Philip Beck, Email: members. Notice is given that the creditors of the Company, which is [email protected], Tel: 01442 275794. being voluntarily wound up, are required on or before 05 February Philip Beck, Liquidator 2016 to send in their full forenames and surnames, their addresses 21 December 2015 (2455291) and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned R L H Knight of Compass FRI, Global House, 1 Ashley Avenue, Epsom, 2455220DIAMOND LINKS CONSULTANCY LIMITED Surrey, KT18 5AD and if so required in writing by the Liquidator are (Company Number 08124411) personally or by their solicitors to come in and prove their debts or Registered office: 18 Amberley Drive, Woodham, Addlestone, Surrey, claims at such at such time or place as shall be specified in such KT15 3SL notice, or in default thereof they will be excluded from the benefit of On 21st December 2015 the above named company was placed into any distribution. Members’ Voluntary Liquidation and Lisa Thomas and David Kirk of NOTE: This notice is purely formal. All known creditors have been or Neville and Co, Buckland House, 12 William Prance Road, Plymouth will be paid in full. International Business Park, Plymouth, PL6 5WR were appointed Office Holder details: Robert Leonard Harry Knight,(IP No. 2231) of liquidators by a resolution of the members. The company is presently Compass FRI, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 expected to be able to pay its known liabilities in full. 5AD. Notice is hereby given that the creditors of the above named For further details contact: Bob Knight, Email: company, which is being voluntarily wound up, are required, on or [email protected] or telephone 01372 822828. before 22nd February 2016 to send in their full names, address and R L H Knight, Liquidator descriptions, full particulars of their debts or claims, and the names 21 December 2015 (2455289) and addresses of their solicitors (if any), to the undersigned Lisa Thomas of Neville and Co, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, 2455201EQ CREATE LTD personally or by their solicitors, to come in and prove their debts or (Company Number 08084565) claims at such time and place as shall be specified in such notice, or Registered office: Green Dene Cottage, Honeysuckle Bottom, East in default thereof they will be excluded from the benefit of any Horsley, KT24 5TD distribution. Principal trading address: Green Dene Cottage, Honeysuckle Bottom, Further enquiries contact: Joanne Burgess, Tel 01752 786800, Email: East Horsley, KT24 5TD [email protected] Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Lisa Thomas and David Kirk (IP Nos 9704 and 8830) Rules 1986 (as amended), that the Liquidators intend to make a Lisa Thomas, Liquidator distribution to the creditors of the above named company, which is 21 December 2015 (2455220) being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 16 February 2016 to send their DJURASEVICH2455290 CONSULTING LIMITED names and addresses along with descriptions and full particulars of (Company Number 07505458) their debts or claims to the Liquidators at the address shown below: Registered office: 2nd Floor, 167-169 Great Portland Street, London 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The W1W 5PF Liquidators also give notice as required by Rule 4.182A(6) that they Principal trading address: Apartment C601 NEO Bankside, 70 Holland intend to make an only or final distribution to creditors who have Street, London SE1 9NX submitted claims by 16 February 2016. Nature of Business: Consultancy A creditor who has not proved his debt before the declaration of any Notice is hereby given that Creditors of the above named Company dividend is not entitled to disturb, by reason that he has not are required, on or before 1 February 2016, to send their names and participated in it, the distribution or any other distribution made before addresses and particulars of their debts or claims and the names and his debt was proved. No further public advertisement of invitation to addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C prove debts will be given. Note: The Directors of the Company have Associates Limited, Concorde House, Grenville Place, Mill Hill, made a Statutory Declaration of Solvency and all known creditors London NW7 3SA, the Liquidator of the Company, and, if so required have been or will be paid in full. by notice in writing from the Liquidator, by their solicitors or Date of Appointment: 15 December 2015. personally, to come in and prove their debts or claims at such time Office Holder details: Dermot Coakley,(IP No. 6824) of MBI Coakley and place as shall be specified in any such notice, or in default Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 thereof they will be excluded from the benefit of any distribution made 3QT and Michael Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd before such debts are proved. NOTE: This notice is purely formal. All Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. known creditors have been or will be paid in full. For further details contact: Joint Liquidators, Tel: 0845 310 2776, Explanatory Reason: The Directors have made a Declaration of Email: [email protected] Solvency, and the Company is being wound up for the purposes of Dermot Coakley and Michael Bowell, Joint Liquidators distribution of funds. 22 December 2015 (2455201) Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Date of Appointment: 18 December 2015. Email address: EWAICHHA2455198 LIMITED [email protected] or telephone number: 020 8906 7730. (Company Number 08132638) Alternative person to contact with enquiries about the case: Rachel Registered office: 1 Goodhew Close, Kettering, NN15 7LZ Brewester Principal trading address: 17 Park View, Barton Seagrave, Kettering, 21 December 2015 (2455290) NN15 6WP Notice is hereby given that the Creditors of the above named company are required on or before the 29 January 2016 to send their EPIC2455289 SECURITIES LIMITED names and addresses and particulars of their debts or claims and the (Company Number 00701047) names and addresses of their solicitors (if any) to Graham Stuart Registered office: 46 Longley Road, Tooting, London, SW17 9LL Wolloff of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Principal trading address: 46 Longley Road, Tooting, London, SW17 Lynchwood, Peterborough PE2 6LR the Liquidator of the said 9LL company, and, if so required by notice in writing from the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 93 COMPANIES

Liquidator, by his solicitors or personally, to come in and prove their 18 December 2015 (2455288) 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 or claims are IFS2455207 AEROSPACE & DEFENCE LTD proved. (Company Number 08721473) Note: This notice is purely formal. All creditors’ claims have been or Registered office: 66 Prescot Street, London, E1 8NN will be paid in full. Principal trading address: Hillbottom Road, Sands Industrial Estate, Date of Appointment: 18 December 2015 High Wycombe, Buckinghamshire, HP12 4HJ Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, 1986 (as amended), that the creditors of the above named company, Peterborough PE2 6LR. which is being voluntarily wound up, are required on or before 16 For further details contact: Graham Stuart Wolloff, Tel: 01733 235253 March 2016 to send in their names and addresses along with G S Wolloff, Liquidator descriptions and full particulars of their debts or claims and the 18 December 2015 (2455198) names and addresses of their solicitors (if any), to Carl James Bowles at Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN and, if so required by notice in writing from the Joint Liquidators of the 2455211EXPERT CONTRACTING SERVICES LIMITED company or by the Solicitors of the Joint Liquidators, to come in and (Company Number 07539151) prove their debts or claims at such time and place as shall be Registered office: Fulford House, Newbold Terrace, Leamington Spa, specified in such notice, or in default thereof, they will be excluded Warwickshire CV32 4EA from the benefit of any dividend paid before such debts/claims are Principal trading address: Fulford House, Newbold Terrace, proved Leamington Spa, Warwickshire CV32 4EA Date of Appointment: 16 December 2015 Nature of Business: Engineering and Consultancy Services Office Holder details: Carl James Bowles,(IP No. 9709) and John Notice is hereby given that Creditors of the above named Company Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 are required, on or before 10 February 2016, to send their names and Prescot Street, London, E1 8NN. addresses and particulars of their debts or claims and the names and For further details contact: The Joint Liquidators, Tel: 020 7309 3800. addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Alternative contact: Alex Ablett, Email: [email protected], Associates Limited, Concorde House, Grenville Place, Mill Hill, Tel: 020 7309 3872. London NW7 3SA, the Liquidator of the Company, and, if so required Carl James Bowles and John Anthony Dickinson, Joint Liquidators by notice in writing from the Liquidator, by their solicitors or 22 December 2015 (2455207) personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made INFORMATION2455199 SERVICES EXTENDED, UK LTD before such debts are proved. NOTE: This notice is purely formal. All (Company Number 04138861) known creditors have been or will be paid in full. Registered office: c/o Ford & Warren Solicitors, Westgate Point, Date by which creditors must submit their claims: 10 February 2016 Westgate, Leeds, LS1 2AX Explanatory Reason: The Directors have made a Declaration of Principal trading address: c/o Ford & Warren Solicitors, Westgate Solvency, and the Company is being wound up for the purposes of Point, Westgate, Leeds, LS1 2AX distribution of funds. I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates London, EC1A 4AB give notice that on 18 December 2015 I was Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. appointed joint liquidator of the above named Company by resolution Date of Appointment: 17 December 2015. Email address: of the members. Please note that this is a solvent liquidation. Notice is [email protected] or telephone number: 020 8906 7730. further given pursuant to Rule 4.182A of the Insolvency Rules 1986 Alternative person to contact with enquiries about the case: Rachel that I intend to make a distribution to creditors. Creditors of the Brewester Company are required, on or before 15 February 2016 to send in their 17 December 2015 (2455211) full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont, of 150 HORAM2455288 SOLAR ENERGY LIMITED Aldersgate Street, London, EC1A 4AB the joint liquidator of the said (Company Number 08830749) Company, and, if so required by notice in writing from the said joint Registered office: Tower Bridge House, St Katharine’s Way, London, liquidator, are, personally or by their solicitors, to come in and prove E1W 1DD their debts or claims at such time and place as shall be specified in Principal trading address: 6th Floor, 338 Euston Road, London, NW1 such notice. The distribution will be made without regard to the claim 3BG of any person in respect of a debt not already proved by 15 February Notice is hereby given that the creditors are required, on or before the 2016. 20 January 2016 to send in their full names and addresses, full Note: All known creditors have been or will be paid in full, but if any particulars of their debts or claims, and the names and addresses of persons consider they have claims against the company they should their solicitors (if any) to Mazars LLP, Tower Bridge House, St send in full details forthwith. Katharine’s Way, London, E1W 1DD and, if so required by notice in Office Holder details: Jeremy Willmont,(IP No. 9044) and Stacey writing from us, are personally or by their solicitors, to come in and Brown,(IP No. 17950) both of Moore Stephens LLP, 150 Aldersgate prove their debts or claims at such time and place as shall be Street, London, EC1A 4AB. specified in such notice, or in default thereof they will be excluded For further details contact: Stacey Brown, Email: from the benefit of any distribution made before such debts are [email protected] or telephone 020 7334 9191 proved. This notice is purely formal and all known creditors have Reference: L73577 been, or will be, paid in full. Jeremey Willmont, Joint Liquidator The Directors of the Company have made a Declaration of Solvency, 18 December 2015 (2455199) and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known INSC2455191 LIMITED creditors have been or will be paid in full. (Company Number 07294812) Date of Appointment: 17 December 2015 Registered office: 30 Chatsworth Avenue, London SW20 8JZ Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) Principal trading address: 30 Chatsworth Avenue, London SW20 8JZ and Roderick John Weston,(IP No. 008730) both of Mazars LLP, In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Tower Bridge House, St Katharine’s Way, London, E1W 1DD. I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, For further details contact: The Joint Liquidator on tel: 0207 063 4477. Heskin, Preston, give notice that on 17 December 2015 I was Alternative contact: Molly McErlane appointed Liquidator by resolutions of members. Guy Robert Thomas Hollander, Joint Liquidator

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named KEDORA2455195 LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 07480434) before 16 January 2016 to send in their full christian and surnames, Registered office: 26-28 Bedford Row, London WC1R 4HE their addresses and descriptions, full particulars of their debts or Principal trading address: N/A claims and the names and addresses of their Solicitors (if any), to the Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Row, London, WC1R 4HE, was appointed Liquidator of the above- Farm, Wood Lane, Heskin, Preston, the Liquidator of the said named Company on 21 December 2015 by a resolution of the company, and, if so required by notice in writing from the said Company. Notice is hereby given that the Creditors of the above- Liquidator, are, personally or by their Solicitors, to come in and prove named Company are required on or before 20 January 2016 to send their debts or claims at such time and place as shall be specified in in their names and addresses with particulars of their debts or claims, such notice, or in default thereof they will be excluded from the to the Liquidator at David Rubin & Partners, Pearl Assurance House, benefit of any distribution. 319 Ballards Lane, London N12 8LY and if so required by notice in Note: This notice is purely formal. All creditors have been or will be writing from the said Joint Liquidators, personally or by their solicitors, paid in full. to come in and prove their said debts or claims at such time and Office Holder: Clive Morris, Office Holder Number: 8820, Liquidator, place as shall be specified in such notice, or in default thereof they Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, will be excluded from the benefit of any distribution made before such Preston PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 debts are proved. 452021 Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & 17 December 2015 (2455191) Partners, 26 - 28 Bedford Row, London WC1R 4HE. If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 2455209JAMI DEVELOPMENTS LIMITED 7400 7900. (Company Number 02788495) Stephen Katz, Liquidator Registered office: Eagle Point, Little Park Farm Road, Segensworth, 21 December 2015 (2455195) Fareham, Hampshire PO15 5TD Principal trading address: 28-30 Romsey Road, Lyndhurst, SO43 7AA Notice is hereby given that the creditors of the above-named KENDON2455213 DENE LTD. Company who have not yet already submitted their claims to me, are (Company Number 08894233) required to do so by no later than 29 January 2016 or in default Registered office: Mynott House, 14 Bowling Green Lane, London, thereof they will be excluded from the benefit of any distribution EC1R 0BD made. Claims should be sent to me at Eagle Point, Little Park Farm Principal trading address: 32 Drakefield Road, London, SW17 8RP Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors Notice is hereby given that the Creditors of the above named have been or will be paid in full. Company are required on or before 17 February 2016 to send their Date of Appointment: 17 December 2015 names and addresses and particulars of their debts or claims and the Office Holder details: Carl Derek Faulds,(IP No. 008767) and Michael names and addresses of their solicitors (if any) to Filippa Connor of Robert Fortune,(IP No. 008818) both of Portland Business & Financial RNF Business Advisory, Mynott House, 14 Bowling Green Lane, Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, London, EC1R 0BD the Joint Liquidator of the above named Fareham, Hampshire, PO15 5TD. Company, and, if so required by notice in writing from the said For further details contact: Carl Derek Faulds or Michael Robert Liquidator, by their solicitors or personally, to come in and prove their Fortune, Tel: 01489 550 440. Alternative contact Email: debts or claims at such time and place as shall be specified in any [email protected] such notice, or in default thereof they shall be excluded from the Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators benefit of any distribution made before such are proved. 21 December 2015 (2455209) Note: This notice is purely formal. All known Creditors have or will be paid in full. Date of Appointment: 17 December 2015 KATE2455212 STROSS LTD Office Holder details: Filippa Connor,(IP No. 9188) of RNF Business (Company Number 07728369) Advisory Limited, Mynott House, 14 Bowling Green Lane, London, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 EC1R 0BD and Ruth Ellen Duncan,(IP No. 9246) of RNF Business The Parsonage, Manchester, M3 2HW Advisory Limited, Mynott House, 14 Bowling Green Lane, London, Principal trading address: Cleeve, 27 Stamford Road, Bowdon, EC1R 0BD. Altrincham, Cheshire WA14 2JT For further details contact the Joint Liquidators at Notice is hereby given that the creditors of the above-named [email protected] or telephone 0207 253 7171 Fax: 0207 253 company are required on or before 18 January 2016 to send in their 7371. Alternative contact: Carly Blackburn, Email: names and addresses and particulars of their debts or claims, and the [email protected] or telephone 01622 764612. names and addresses of their solicitors (if any) to John Paul Bell, Filippa Connor, Joint Liquidator Liquidator of the said company at Clarke Bell Limited, Parsonage 17 December 2015 (2455213) Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such L'ESCARGOT2455206 CREATIONS LIMITED time and place as shall be specified in such notice, or in default (Company Number 03668095 ) thereof they will be excluded from the benefit of any such distribution Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, made before such debts are proved. 3 Tunsgate, Guildford, Surrey, GU1 3QT This notice is purely formal. All known creditors have been, or shall be Principal trading address: Wey Court, West Union Road, Farnham, paid in full. Surrey, GU9 7PT Date of Appointment: 17 December 2015 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Rules 1986 (as amended), that the Liquidators intend to make a Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 distribution to the creditors of the above named company, which is 2HW. being voluntarily wound up, and that creditors who have not already For further details contact: Katie Dixon, Email: submitted claims or proved their debts against the above named [email protected] Tel: 0161 907 4044. company are required on or before 08 February 2016 to send their John Paul Bell, Liquidator names and addresses along with descriptions and full particulars of 17 December 2015 (2455212) their debts or claims to the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 8 February 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 95 COMPANIES

A creditor who has not proved his debt before the declaration of any LZSE2455202 LIMITED dividend is not entitled to disturb, by reason that he has not (Company Number 08486182) participated in it, the distribution or any other distribution made before Registered office: 14 David Mews, London, W1U 6EQ his debt was proved. No further public advertisement of invitation to Principal trading address: 12 Hay Hill, Mayfair, London, W1J 8NR prove debts will be given. Note: The Directors of the Company have Asher Miller (IP No. 9251) of David Rubin & Partners, Pearl Assurance made a Statutory Declaration of Solvency and all known creditors House, 319 Ballards Lane, London N12 8LY was appointed Liquidator have been or will be paid in full. of the above-named Company on 17 December 2015 by a resolution Date of Appointment: 17 December 2015. of the Company. Notice is hereby given that the Creditors of the Office Holder details: Dermot Coakley,(IP No. 6824) of MBI Coakley above-named Company are required on or before 21 January 2016 to Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 send in their names and addresses with particulars of their debts or 3QT and Michael Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd claims, to the Liquidator at David Rubin & Partners, Pearl Assurance Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. House, 319 Ballards Lane, London N12 8LY and if so required by For further details contact: Joint Liquidators, Tel: 0845 310 2776, notice in writing from the said Liquidator, personally or by their Email: [email protected] solicitors, to come in and prove their said debts or claims at such time Dermot Coakley, Joint Liquidators and place as shall be specified in such notice, or in default thereof 22 December 2015 (2455206) they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 December 2015 2455205LAXBAY LIMITED Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & (Company Number 02310377) Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Registered office: Alfred House, 23-24 Cromwell Place, London, SW7 8LY. 2LD If further information is required, Asher Miller or alternatively Eveline Principal trading address: Alfred House, 23-24 Cromwell Place, Moorooven may be contacted on telephone number 020 8343 5900. London, SW7 2LD Asher Miller, Liquidator Notice is hereby given that creditors of the Company are required, on 22 December 2015 (2455202) or before 31 January 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint MAN2455197 BLUESKY LIMITED Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old (Company Number 05696703) Broad Street, London, EC2M 1QS. If so required by notice in writing Registered office: Riverbank House, 2 Swan Lane, London, EC4R from the Joint Liquidators creditors must, either personally or by their 3AD solicitors, come in and prove their debts at such time and place as Principal trading address: Riverbank House, 2 Swan Lane, London, shall be specified in such notice, or in default thereof they will be EC4R 3AD excluded from the benefit of any distribution made before their debts Notice is hereby given that the creditors of the above named are proved. Company, over which I was appointed Joint Liquidator on 18 Note: The Directors of the Company have made a declaration of December 2015 are required, on or before 3 February 2016 to send in solvency and it is expected that all creditors will be paid in full. their full names, their addresses and descriptions, full particulars of Date of Appointment: 16 December 2015 their debts or claims and the names and addresses of their solicitors Office Holder details: Guy Charles David Harrison,(IP No. 8001) of (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator London, EC2M 1QS and Paul James Pittman,(IP No. 13710) of Price of the said Company, and, if so required by notice in writing from the Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, said Joint Liquidator, are, personally or by their solicitors, to come in London, EC2M 1QS. and prove their debts or claims at such time and place as shall be For further details contact: Guy Charles David Harrison on email: specified in such a notice, or in default thereof they will be excluded [email protected]. Alternative contact: Vedeena from the benefit of any distribution. Haulkhory on tel: 020 7382 7440. The winding up is a members’ voluntary winding up and it is Guy Charles David Harrison, Joint Liquidator anticipated that all debts will be paid. 18 December 2015 (2455205) Date of Appointment: 18 December 2015. Office Holder details: Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. 008839) both of FRP Advisory LLP, Kings LUPMEAD2455208 LIMITED Orchard, 1 Queen Street, Bristol, BS2 0HQ. (Company Number 01053513) Further details contact: Gareth Rutt Morris, Email: Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR [email protected] Principal trading address: 28 Church Road, Stanmore, Middlesex HA7 Gareth Rutt Morris, Joint Liquidator 4XR 21 December 2015 (2455197) In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Paresh Shah FCA MABRP of Parker Wood, 28 Church Road, Stanmore, Middlesex HA7 4XR, give notice that on 14 December MAPLIN2455210 LIMITED 2015 I was appointed Liquidator by resolutions of members. (Company Number 01853326) Notice is hereby given that the creditors of the above named Registered office: 3 Hamel House, Calico Business Park, Sandy Way, company, which is being voluntarily wound up, are required, on or Tamworth B77 4BF before 19 February 2016 to send in their full christian and surnames, Principal trading address: 9 Drovers Way, Desford, Leicester, LE9 their addresses and descriptions, full particulars of their debts or 9DW claims and the names and addresses of their Solicitors (if any), to the Robert Paul Gibbons (IP No 9079) of Arrans Limited, 3 Hamel House, undersigned Paresh Shah FCA MABRP of 28 Church Road, Calico Business Park, Sandy Way, Tamworth, B77 4BF was duly Stanmore, Middlesex HA7 4XR, the Liquidator of the said company, appointed the Liquidator of the above named Company on 16 and, if so required by notice in writing from the said Liquidator, are, December 2015 by a resolution of the Company. Notice is hereby personally or by their Solicitors, to come in and prove their debts or given that the Creditors of the above named Company are required claims at such time and place as shall be specified in such notice, or on or before 08 February 2016 to send in their names and addresses in default thereof they will be excluded from the benefit of any with particulars of their debts or claims, to the Liquidator at Arrans distribution. Limited, 3 Hamel House, Calico Business Park, Sandy Way, Note: This notice is purely formal. All creditors have been or will be Tamworth B77 4BF and if so required by notice in writing from the paid in full. said Liquidator, personally or by his solicitor, to come in and prove Further information please contact Rini Murphy on 0208 954 2727 their said debts or claims at such time and place as shall be specified Email: [email protected] in such notice, or in default thereof they will be excluded from the Paresh Shah FCA MABRP, Office Holder No: 005786, Liquidator benefit of any distribution made before such debts are proved. 14 December 2015 (2455208)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: R Cutts, Email: [email protected] or NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency telephone 01827 60020 (Scotland) Rules 1986, that on 23 December 2015 the above-named Robert Gibbons, Liquidator company, which traded as a manufacturer of incubators and whose 21 December 2015 (2455210) registered office is at c/o PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, was placed into members’ voluntary liquidation and Tim Walsh and J Bruce Cartwright were appointed 2455203METALQUIP LIMITED Joint Liquidators. The company is presently expected to be able to (Company Number 04899965) pay its known liabilities in full. Registered office: 3 Hamel House, Calico Business Park, Sandy Way, NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on Tamworth, Staffs B77 4BF or before 30 January 2016, to send their claims in writing to the Principal trading address: Unit 12, Viking Road, Wigston, Leicester, undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 LE18 2BL Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the Robert Paul Gibbons of Arrans Limited, 3 Hamel House, Calico company and, if so requested, to provide such further details or Business Park, Sandy Way, Tamworth, B77 4BF was duly appointed produce such documentary or other evidence as may appear to the the Liquidator of the above named Company on 11 December 2015 Joint Liquidators to be necessary. by a resolution of the Company. It should be noted that, after 30 January 2016, the Joint Liquidators Notice is hereby given that the Creditors of the above named may make any distributions they think fit, without further regard to Company are required on or before 1 February 2016, to send in their creditors’ claims which were not received within the above-mentioned names and address with particulars of their debts or claims, to the period. Liquidator and if so required by notice in writing from the said Further information is available from Nicola Browne on 0141 355 Liquidator, personally or by his solicitor, to come in and prove their 4000. said debts or claims at such time and place as shall be specified in 23 December 2015 such notice, or in default thereof they will be excluded from the Tim Walsh, Joint Liquidator (2454508) benefit of any distribution made before such debts are proved. Office Holder details: Robert Gibbons,(IP No. 9079) of Arrans Ltd, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, Staffs NORTHSTAR2455200 IT LIMITED B77 4BF. (Company Number 07084494) For further details contact: R Cutts, Email: [email protected], Registered office: 41 Saltcoates Ave, Leicester, LE4 7NP Tel: 01827 60020. Principal trading address: 41 Saltcoates Ave, Leicester, LE4 7NP Robert Gibbons, Liquidator Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 18 December 2015 (2455203) 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 21 N.B.S.2455214 ULT LIMITED December 2015 by a resolution passed by the members. Notice is (Company Number 03864134) hereby given that the creditors of the above named Company which is NEW BRUNSWICK SCIENTIFIC (UK) LIMITED being voluntarily wound up, are required on or before 01 February (Company Number 02098107) 2016 (”the last date for proving”) to prove their debts by sending to Registered office: Shakespeare House, 42 Newmarket Road, Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Cambridge, Cambridgeshire CB5 8EP Admirals Way, Marsh Wall, London, E14 9XQ written statements of ALL IN MEMBERS’ VOLUNTARY LIQUIDATION the amounts they claim to be due to them from the Company and, if On 23 December 2015 the above-named companies which have not so requested, to provide such further details or produce such traded for at least 12 months and whose registered office is at documentary evidence as may appear to the Liquidator to be Shakespeare House, 42 Newmarket Road, Cambridge, necessary. A creditor who has not proved their debt before the last Cambridgeshire, CB5 8EP, were placed into members’ voluntary date for proving is not entitled to disturb, by reason that they have not liquidation and Tim Walsh (office holder no: 8371) and J Bruce participated in it, the distribution or any other distribution paid before Cartwright (office holder no: 9167) were appointed Joint Liquidators. their debt was proved. The Liquidator intends to make the only and The companies are presently expected to be able to pay their known final distribution in full to any creditors after the last date for proving. liabilities in full. For further details contact: Robert Welby or Lauren Matlock, Tel: 020 NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency 7538 2222. Rules 1986, that it is the intention of the Joint Liquidators to declare a Robert Welby, Liquidator first distribution to creditors in respect of the above-named 21 December 2015 (2455200) companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 January 2016 (the last date PASHA2455193 COMPUTING LIMITED for proving), to send their proofs of debt in writing to the undersigned (Company Number 07012764) Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Registered office: 68 Queens Drive, Surbiton, Surrey, KT5 8PP Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so Principal trading address: 68 Queens Drive, Surbiton, Surrey, KT5 requested, to provide such further details or produce such 8PP documentary or other evidence as may appear to the Joint We, Steven John Parker (IP No. 8989) and Trevor John Binyon (IP No. Liquidators to be necessary. 9285) both of Opus Restructuring LLP, Exchange House, 494 It should be noted that, after the last date for proving, the Joint Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that we Liquidators intend to declare a distribution to the members, and will were appointed Joint Liquidators of the above named Company on 15 do so without further regard to creditors’ claims which were not December 2015 by a resolution of members. Pursuant to Rule 4.182A proved by that date. of the Insolvency Rules notice is hereby given that the creditors of the Further information about these cases is available from Nicola Browne above named Company, which is being voluntarily wound up, are at the above office of PricewaterhouseCoopers LLP on 0141 355 required on or before 21 January 2016 to prove their debts by 4000. sending to the undersigned Steven John Parker of Opus Timothy Gerard Walsh, Joint Liquidator Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Dated 23 December 2015 (2455214) Milton Keynes, MK9 2EA the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or NEW2454508 BRUNSWICK SCIENTIFIC SCOTLAND LIMITED produce such documentary evidence as may appear to the Liquidator Company Number: SC257740 to be necessary. In Members’ Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 97 COMPANIES

A creditor who has not proved this debt before the declaration of any 17 December 2015 (2455253) dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators 2455194REPLICA SYSTEMS LIMITED intend, that after paying or providing for a final distribution in respect (Company Number 04155136) of claims of all creditors who have proved their claims by the above Registered office: c/o Bruce Allen LLP, 3rd Floor, Scottish Mutual date, the assets remaining in the hands of the Joint Liquidators shall House, 27-29 North Street, Hornchurch, Essex RM11 1RS be distributed to the shareholders absolutely. This notice is purely Principal trading address: 130 Cambridge Road, North Harrow, formal and all known creditors have been or will be paid in full. Middlesex HA2 7LE For further details contact: Becky Taylor, Email: Notice is hereby given that the creditors of the above named [email protected] or telephone 01908 306090. Company, over which I was appointed Joint Liquidator on 17 Steven John Parker, Joint Liquidator December 2015 are required, on or before 01 February 2016 to send 15 December 2015 (2455193) in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter 2455196PRUDENTIAL US LIMITED House, Warley Hill Business Park, The Drive, Brentwood, Essex, (Company Number 06012125) CM13 3BE the Joint Liquidator of the said Company, and, if so HOLBORN FINANCE HOLDING COMPANY required by notice in writing from the said Joint Liquidator, are (Company Number 03319159) personally or by their solicitors, to come in and prove their debts or BROOKE HOLDINGS (UK) claims at such time and place as shall be specified in such notice, or (Company Number 04523966) in default thereof they will be excluded from the benefit of any Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 distribution. 2RT The winding up is a members’ voluntary winding up and it is Principal trading address: Laurence Pountney Hill, London EC4R 0HH anticipated that all debts will be paid. Date of appointment: 15 December 2015 Date of Appointment: 17 December 2015 Date by which Creditors must submit their claims: 5 February 2016 Office Holder details: Martin Weller,(IP No. 9419) and Jeremy Stuart Address to which Creditors must submit their claims: Mazars LLP, 45 French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, Church Street, Birmingham B3 2RT Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Explanatory note to the effect that Creditors will be paid in full: Note: Further details contact: The Joint Liquidators, Email: All known Creditors have been, or will be, paid in full [email protected] Explanatory note to the effect that the Companies are solvent and the Martin Weller, Joint Liquidator purpose of the MVL: The Directors of the Companies have made a 21 December 2015 (2455194) Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David RICHES2455190 HAWLEY MIKHAIL ARCHITECTS LIMITED Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham (Company Number 05521865) B3 2RT Registered office: c/o PR Accounting Services, Raydean House, Name, IP number, firm and address of Office Holder 2: Scott Christian Western Parade, Great North Road, New Barnet, Barnet, Herts, EN5 Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 1AH 2RT Principal trading address: 1-13 Adler Street, London, E1 1EG Telephone number: 0121 232 9549 Notice is hereby given that the Creditors of the above named Alternative person to contact with enquiries about the case: Melissa Company are required, on or before 15 January 2016 to send their Reardon (2455196) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Andrew Segal and Abigail Jones of Fisher Partners, 11-15 William Road, RED2455253 TREE PROPERTIES (2004) LIMITED London NW1 3ER the Joint Liquidators of the Company, and, if so (Company Number 05083759) required by notice in writing from the Joint Liquidators, by their Previous Name of Company: Red Tree Properties Limited solicitors or personally, to come in and prove their debts or claims at Registered office: Registered Office to be changed to: Astute House, such time and place as shall be specified in any such notice, or in Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered default thereof they will be excluded from the benefit of any Office: C/O Rickaby & Co, 4 Claridge Court, Lower Kings Road, distribution made before such debts are proved. The Directors have Berkhamsted, Hertfordshire HP4 2AF made a Declaration of Solvency, and the Company is being wound up Principal trading address: The Coach House, Heddington, Calne, for the purposes of distributing its assets to shareholders. Wiltshire SN11 0PN This notice is purely formal. All known creditors have been or will be The Insolvency Act 1986 (as amended) paid in full. We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), Date of Appointment: 09 December 2015 of Beesley Corporate Solutions, Astute House, Wilmslow Road, Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher Handforth, Cheshire SK9 3HP give notice that on 17 December 2015, Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones, we were appointed Joint Liquidators of the above company by (IP No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 resolutions of its members. 3ER. Notice is hereby given that the creditors of the above named For further details contact the Joint Liquidators at company, which is being voluntarily wound up, are required on or [email protected] or telephone 020 7874 7971. Alternative before 29 January 2016 to send in their full names, their addresses contact: Jahmmal Thomas on 020 7874 7880. and descriptions, full particulars of their debts or claims, and the Richard Andrew Segal and Abigail Jones, Joint Liquidators names and addresses of their Solicitors (if any), to the undersigned 21 December 2015 (2455190) Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint Liquidators of the said company, and if so required by notice in 2455254SEKKAT CONSULTANCY LIMITED writing from the said Joint Liquidators, are personally or by their (Company Number 07186653) Solicitors, to come in and prove their debts or claims at such time and Registered office: Granville Gardens, London W5 3PA place as shall be specified in such notice, or in default thereof they Principal trading address: Granville Gardens, London W5 3PA will be excluded from the benefit of any distribution. Date of Liquidation: 21 December 2015 Any enquiries please contact the liquidators: [email protected] or Notice is hereby given that the creditors of the above named [email protected] Tel: 01625 544 795. company, which is being voluntarily wound up, are required, on or Alternatively, contact Stacey Harper at [email protected] Tel: before 21 January 2016 to send in their full Christian and surnames, 01625 544 795. their addresses and descriptions, full particulars of their debts or Mark Beesley and Tracy Mary Clowry, Joint Liquidators claims, and the names and addresses of their Solicitors (if any), to the

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES undersigned Constantinos Pedhiou of CKP Insolvency, Suite 129 STOWCHURCH2455188 CONSTRUCTION LIMITED Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the (Company Number 01057809) Liquidator of the said company, and, if so required by notice in writing Registered office: Hill House, Alma Hill, Bourn, Cambridge, CB23 2SZ from the said Liquidator, are, personally or by their Solicitors, to come Principal trading address: Hill House, Alma Hill, Bourn, Cambridge, in and prove their debts or claims at such time and place as shall be CB23 2SZ specified in such notice, or in default thereof they will be excluded We, Gavin Geoffrey Bates and Gary Steven Pettit both of PBC from the benefit of any distribution. Business Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, This notice is purely formal as all agreed creditors have been, or will Northampton, NN3 6AP give notice that we were appointed Joint be, paid in full. Liquidators of the above named Company on 21 December 2015 by a Constantinos Pedhiou, (IP No. 014852), Liquidator resolution of members. Notice is hereby given that the creditors of the Date of appointment: 21 December 2015 above named Company which is being voluntarily wound up, are Alternative contact: [email protected] required, on or before 01 February 2016 to prove their debts by Telephone: 020 8150 3730 sending to the undersigned Gavin Geoffrey Bates of PBC Business 21 December 2015 Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, Constantinos Pedhiou Northampton, NN3 6AP the Joint Liquidator of the Company, written Liquidator (2455254) statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint 2455204STAR CEILINGS (HOLDINGS) LIMITED Liquidator to be necessary. A creditor who has not proved this debt (Company Number 00594534) before the declaration of any dividend is not entitled to disturb, by Registered office: Alkerton House, Alkerton, Banbury, OX15 6NL reason that he has not participated in it, the distribution of that Principal trading address: Alkerton House, Alkerton, Banbury, OX15 dividend or any other dividend declared before his debt was proved. 6NL This notice is purely formal and all known creditors have been or will Notice is hereby given that the Creditors of the above named be paid in full. Company, are required, on or before 16 March 2016 to send in their Office Holder details: Gavin Bates,(IP No. 8983) and Gary Steven names and addresses with particulars of their debts or claims and the Pettit,(IP No. 9066) both of PBC Business Recovery & Insolvency names and addresses of the Solicitors (if any) to the undersigned Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Gordon Smythe Goldie and Andrew David Haslam of Tait Walker LLP, For further details contact: Claire Goodacre, Email: Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 [email protected] or telephone 01694 3LS the Joint Liquidators of the said Company, and, if so required by 212150 notice in writing by the said Joint Liquidators, or by their solicitors or Gavin Geoffrey Bates, Joint Liquidator personally come in and prove their said Debts or Claims at such time 21 December 2015 (2455188) and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. SW132455186 DEVELOPMENTS LIMITED Date of Appointment: 16 December 2015 (Company Number 08810887) Office Holder details: Gordon Smythe Goldie,(IP No. 5799) and Registered office: Concorde House, Grenville Place, Mill Hill, London Andrew David Haslam,(IP No. 009551) both of Tait Walker LLP, NW7 3SA Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 Principal trading address: 49 Lowther Road, Barnes, London SW13 3LS. 9NT Further details contact: Gordon Smythe Goldie or Andrew David Nature of Business: Property Holding Company Haslam, Email: [email protected], Tel: 0191 285 0321. Notice is hereby given that Creditors of the above named Company Gordon Smythe Goldie, Joint Liquidator are required, on or before 1 February 2016, to send their names and 16 December 2015 (2455204) addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, 2455192STONE FLOORS KENT LIMITED London NW7 3SA, the Liquidator of the Company, and, if so required (Company Number 02873159) by notice in writing from the Liquidator, by their solicitors or Previous Name of Company: Granite, Marble and Stone Limited personally, to come in and prove their debts or claims at such time Registered office: C/O 150 High Street, Sevenoaks, Kent TN13 1XE and place as shall be specified in any such notice, or in default Principal trading address: Station Road, Staplehurst, Tonbridge, Kent thereof they will be excluded from the benefit of any distribution made TN12 0QE before such debts are proved. NOTE: This notice is purely formal. All Notice is hereby given that creditors of the Company are required, on known creditors have been or will be paid in full. or before 29 January 2016 to prove their debts by sending their full Date by which creditors must submit their claims: 1 February 2016 names and addresses, particulars of their debts or claims, and the Explanatory Reason: The Directors have made a Declaration of names and addresses of their solicitors (if any), to the Joint Solvency, and the Company is being wound up for the purposes of Liquidators at Price Bailey LLP, 69 Old Broad Street, London, EC2M distribution of funds. 1QS. If so required by notice in writing from the Joint Liquidator Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates creditors must, either personally or by their solicitors, come in and Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. prove their debts at such time and place as shall be specified in such Date of Appointment: 21 December 2015. Email address: notice, or in default thereof they will be excluded from the benefit of [email protected] or telephone number: 020 8906 7730. any distribution made before their debts are proved. Alternative person to contact with enquiries about the case: Besa Note: The Directors of the Company have made a declaration of Mustafa solvency and it is expected that all creditors will be paid in full. 21 December 2015 (2455186) Date of Appointment: 18 December 2015. Office Holder details: Guy Charles David Harrison,(IP No. 8001) of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, 2454510TELEDATA (HOLDINGS) LIMITED London, EC2M 1QS and Paul James Pittman,(IP No. 13710) of Price Company Number: SC117956 Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Previous Name of Company: Concept Telemarketing Limited (until London, EC2M 1QS. 04/05/1994) For further details contact the Joint Liquidators on Email: TELEDATA SCOTLAND LIMITED [email protected] Alternative contact: George Pitcher, Company Number: SC133517 Email: [email protected] Tel: 020 7382 7441. Previous Name of Company: Corbenfield Limited (until 04/11/1992) Guy Charles David Harrison and Paul James Pittman, Joint Liquidators Registered office: (Both) 1 Atlantic Quay, Robertson Street, Glasgow, 22 December 2015 (2455192) G2 8SP Principal trading address: (Both) N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 99 COMPANIES

Notice is hereby given pursuant to Rule 4.182A of the Insolvency Alternative person to contact with enquiries about the case: Melissa Rules 1986, that the Joint Liquidators of the Companies intend to Reardon (2454513) make a final distribution to creditors. Creditors are required to prove their debts on or before 23 April 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, RESOLUTION FOR VOLUNTARY WINDING-UP 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and 11TH2455081 YEAR LIMITED documentary evidence to support their claims as the joint liquidators (Company Number 05898283) deem necessary. The intended distribution is a final distribution and Registered office: Brunel House, 340 Firecrest Court, Centre Park, may be made without regard to any claims not proved by 23 April Warrington, Cheshire, WA1 1RG 2016. Any creditor who has not proved his debt by that date, or who Principal trading address: 4 Grampian Terrace, Torphins, increases the claim in his proof after that date, will not be entitled to Aberdeenshire, AB31 4JS disturb the intended final distribution. The Joint Liquidators intend At a General meeting of the members of the above named Company, that, after paying or providing for a final distribution in respect of duly convened and held at 4 Grampian Terrace, Torphins, creditors who have proved their claims, all funds remaining in the Aberdeenshire, AB31 4JS, on 21 December 2015, the following Joint Liquidators’ hands following the final distribution to creditors resolutions were duly passed, as a Special Resolution and as an shall be distributed to the shareholders of the Companies absolutely. Ordinary Resolution: The Companies are able to pay all their known liabilities in full. Date of “That the Company be wound up voluntarily and that Robert Welby, Appointment: 18 December 2015. Office Holder details: Blair Carnegie (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Nimmo, (IP No. 8202) and Gerard Anthony Friar, (IP No. 8982) both of Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, appointed as Liquidator for the purpose of the voluntary winding up.” EH1 2EG. For further details contact: Robert Welby or Lauren Matlock on tel: Further details contact: Kylie Burgess, Email: 020 7538 2222. [email protected], Tel: +44 (0)131 451 7753 Adrian Mitchell, Director Blair Carnegie Nimmo, Joint Liquidator 21 December 2015 (2455081) 18 December 2015 (2454510)

A&L2455077 CF DECEMBER (10) LIMITED 2455187WAXWING CONSULTING LIMITED (Company Number 05724739) (Company Number 08734128) Registered office: C/O Griffins, Tavistock House South, Tavistock Registered office: 27 Rutland Road, London E11 2DY Square, London WC1H 9LG. Formerly: 2 Triton Square, Regents Principal trading address: 27 Rutland Road, London E11 2DY Place, London, NW1 3AN NOTICE IS HEREBY GIVEN that the Creditors of the above named Principal trading address: 2 Triton Square, Regents Place, London, company are required, on or before 21 January 2016, to send their NW1 3AN names and addresses and particulars of their debts or claims and the At a general meeting of the members of the above named Company, names and addresses of their solicitors (if any) to Richard Rones of duly convened and held at 2 Triton Square, Regent’s Place, London, ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, the NW1 3AN on 10 December 2015, the following special and ordinary Liquidator of the company, and, if so required by notice in writing resolutions were duly passed: from the Liquidator, by their solicitors or personally, to come in and “That the Company be wound up voluntarily and that Kevin Goldfarb, prove their debts or claims at such time and place as shall be (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, specified in any such notice, or in default thereof they will be excluded London WC1H 9LG be and he is hereby appointed as Liquidator of from the benefit of any distribution made before such debts are the Company for the purpose of the voluntary winding up.” proved. For further details contact: Tomi Adeleye, Email: NOTE: This notice is purely formal. All known creditors have been or [email protected] will be paid in full. Carolyne Jane Hodkin, Chairman Office Holder Details: Richard Jeffrey Rones (IP number 8807) of 10 December 2015 (2455077) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 23 December 2015. Further information about this case is available from Harrison Smith at the offices of A&L2455098 CF DECEMBER (11) LIMITED ThorntonRones Limited on 020 8418 9333. (Company Number 05724706) Richard Jeffrey Rones, Liquidator (2455187) Registered office: c/o Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG (formerly 2 Triton Square, Regents Place, London NW1 3AN) WEST2454513 COAST BUILDING SUPPLIES LIMITED Principal trading address: 2 Triton Square, Regents Place, London Company Number: SC075838 NW1 3AN Registered office: c/o Mazars LLP, 90 St Vincent Street, Glasgow G2 At a general meeting of the members of the above named Company, 5UB duly convened and held at 2 Triton Square, Regents Place, London Principal trading address: Lodge Way House, Lodge Way, Harlestone NW1 3AN on 10 December 2015, the following Special Resolution Road, Northampton NN5 7UG and Ordinary Resolution was duly passed: Date of appointment: 21 December 2015 “That the Company be wound up voluntarily and that Kevin Goldfarb, Date by which Creditors must submit their claims: 2 February 2016 (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, Address to which Creditors must submit their claims: Mazars LLP, 45 London, WC1H 9LG be and he is hereby appointed as Liquidator of Church Street, Birmingham B3 2RT the Company for the purpose of the voluntary winding up.” Explanatory note to the effect that Creditors will be paid in full: Note: Further details contact: Jonathan Garfield, Email: All known Creditors have been, or will be, paid in full. [email protected] Explanatory note to the effect that the Company is solvent and the Carolyne Jane Hodkin, Chairman purpose of the MVL: The Directors of the Company have made a 10 December 2015 (2455098) Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. Name, IP number, firm and address of Office Holder 1: Simon David ABRACSYS2455076 LTD Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham (Company Number 07823706) B3 2RT Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name, IP number, firm and address of Office Holder 2: Scott Christian The Parsonage, Manchester M3 2HW Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham Principal trading address: 38 Alverstone Avenue, London, SW19 8BE B3 2RT Telephone number: 0121 232 9549

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named company, duly convened 22 December 2015 (2455086) and held at 38 Alverstone Avenue, London, SW19 8BE, on 18 December 2015, the following resolutions were passed as a special resolution and ordinary resolution respectively: 2455083ARTICA HOLDINGS LIMITED “That the company be wound up voluntarily and John Paul Bell,(IP (Company Number 07100821) No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Parsonage, Manchester M3 2HW be and is hereby appointed Principal trading address: Ascot House, 2 Woodberry Grove, London Liquidator for the purposes of such winding up.” N12 0FB For further details contact: Katie Dixon, Email: Insolvency Act 1986 – section 84(1)(b) [email protected] Tel: +44 (0161) 907 4044 At a general meeting of the above named company, duly convened Slavko Zagorac, Director and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 18 18 December 2015 (2455076) December 2015 the following Resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: i) That Artica Holdings Ltd be wound up voluntarily. 2455120SECTION 85(1), INSOLVENCY ACT 1986 ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings ALLEN AND MYERS LIMITED Avenue, Winchmore Hill, London N21 3NA be and is hereby (Company Number 01146732) appointed Liquidator for the purpose of the voluntary winding up of Registered office: Mintsfeet Road South, Mintsfeet Trading Estate, the Company. Kendal, Cumbria, LA9 6ND Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Principal trading address: Mintsfeet Road South, Mintsfeet Trading Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 Estate, Kendal, Cumbria, LA9 6ND 8370 7250. Alternative contact for enquiries on proceedings: Sanna Written Resolutions were passed pursuant to the provisions of the Khwaja COMPANIES ACT 2006 as a Special Resolution and an Ordinary Mulinda Welcome Mwanje, Director/Chairman/Secretary (2455083) Resolution respectively: “That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson, Fairview House, AVONBRIDGE2455091 LIMITED Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby (Company Number 03095033) appointed Joint Liquidators of the Company for the purposes of such Registered office: Windover House, St Ann St, Salisbury, Wiltshire, winding up.” SP1 2DR Date on which Resolutions were passed: 17 December 2015 Principal trading address: 14 Wilton Road, Salisbury, Wiltshire, SP2 Daryl Warwick, (IP no 9500), of Armstrong Watson, Fairview House, 7EE Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen, (IP no 9367), Pursuant to Section 283 of the Companies Act 2006, the following of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS, written resolutions were passed on 16 December 2015, as a Special telephone number: 01228 690200, Joint Liquidators Resolution and an Ordinary Resolution respectively: Alternative person to contact with enquiries about the case: Donna “That the Company be wound up voluntarily and that Stephen Katz,(IP McLeod E: [email protected] No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, London B D Rooke (2455120) WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding up.” If further information is required, Stephen Katz or alternatively ARCHIMEDES2455088 PHARMA TRUSTEES LIMITED Andreas Arakapiotis may be contacted on telephone number 020 (Company Number 07359908) 7400 7900. ARCHIMEDES PHARMA EUROPE LIMITED Colin Chandler, Chairman (Company Number 04694021) 21 December 2015 (2455091) ARCHIMEDES HOLDINGS LIMITED (Company Number 05894129) Registered office: 1 More London Place, London SE1 2AF BRAND2455100 SLAM LIMITED Principal trading address: 235 Old Marylebone Road, London NW1 (Company Number 06433370) 5QT Registered office: Eighth Floor, 6 New Street Square, London, EC4A On 17 December 2015 the following written resolutions were passed 3AQ by the sole shareholder of the Companies, as a special resolution and Principal trading address: Eighth Floor, 6 New Street Square, London, an ordinary resolution respectively: EC4A 3AQ "THAT the Company be wound up voluntarily." Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young 1986 (as amended), that the following resolutions were passed on 18 LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby December 2015, as a Special Resolution and as an Ordinary appointed Joint Liquidators for the purposes of the winding up." Resolution respectively: Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP “That the Company be wound up voluntarily and that Mark numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) and Edinburgh EH2 2DZ. Date of Appointment: 17 December 2015. Cameron Gunn,(IP No. 9362) of of ReSolve Partners Ltd, One America Further information about these cases is available from Richard Square, Crosswall, London, EC3N 2LB be appointed as Joint Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Liquidators for the purposes of such voluntary winding up.” (2455088) For further details contact: Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: ARLE2455086 HERITAGE LLP [email protected] (Company Number OC358027) Joseph De Raaij, Director Registered office: Third Floor, 12 Charles II Street, London, SW1Y 21 December 2015 (2455100) 4QU Principal trading address: N/A The following written determinations were passed on 17 December BURLEIGH2455079 (SOUTHAMPTON) LIMITED 2015, by the members of the Partnership: Registered office: 24 Old Burlington Street, London, W1S 3AW “That Arle Heritage LLP be wound up voluntarily and that Samantha J Principal trading address: 24 Old Burlington Street, London, W1S Keen,(IP No. 9250) of Ernst & Young LLP, 1 More London Place, 3AW London SE1 2AF and Derek Hyslop,(IP No. 9970) of Ernst & Young Notice is hereby given that the following resolutions were passed on LLP, 1 More London Place, London SE1 2AF be and they are hereby 21 December 2015, as a special resolution and an ordinary resolution appointed Joint Liquidators for the purposes of the winding up.” respectively: For further details contact: The Joint Liquidators, Tel: 020 795 17229. Alternative contact: Florence Lightfoot. John Arney, Managing Member of the Partnership

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 101 COMPANIES

“That the Company be wound up voluntarily and that the winding up The following written resolutions were passed on 16 December 2015, proceed as a Members’ Voluntary Liquidation and that for the by the shareholders of the Company, as a Special Resolution and as purpose of the winding up of the Company, Adrian Paul Dante,(IP No. an Ordinary Resolution respectively: 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, “That the Company be wound up voluntarily and that Samantha Jane Maidstone, Kent, ME14 5FA and Michael Colin John Sanders,(IP No. Keen and Angela Swarbrick, both of Ernst & Young LLP, 1 More 8698) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 London Place, London SE1 2AF, (IP Nos. 9250 and 9431), be and New Bridge Street, London, EC4V 6BJ be and are hereby appointed they are hereby appointed Joint Liquidators for the purposes of the Joint Liquidators of the Company.” winding up.” Further details contact: The Joint Liquidators, Email: Further details contact: Hassan Rauf, Tel: 0207 951 2000. [email protected], Tel: 01622 754033. Alternative contact: Ian James Adamson, Director Katherine Everitt 21 December 2015 (2454506) Mark Skinner, Director 21 December 2015 (2455079) DERIVSCOPE2455092 LIMITED (Company Number 08390086) 2455102THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES Registered office: 74 Fifth Cross Road, Twickenham TW2 5LE CMC CAPITAL LIMITED Principal trading address: 74 Fifth Cross Road, Twickenham TW2 5LE (Company Number 04593505) We, the undersigned, being all the members of the Company having Registered office: 4th Floor Allan House, 10 John Princes Street, the right to vote at general meetings or authorised agents of such London W1G 0AH members, pass the special written resolution on 15 December 2015, Principal trading address: Flat 3, 30 Snaith Crescent, Loughton, set out below pursuant to Chapter 2 of Part 13 of the Companies Act Milton Keynes MK5 8HG 2006 to the effect that such resolution shall be deemed to be as Passed: 22 December 2015 effective as if it had been passed at a general meeting of the At a General Meeting of the company duly convened and held at Company duly convened and held: Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, “That the Company be wound up voluntarily and that Philip Alexander London W1G 0AH on 22 December 2015 the following subjoined Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, resolution was duly passed as a Special and Ordinary Resolution of Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is the company: hereby appointed Liquidator for the purposes of the winding-up.” “That the Company be wound up voluntarily and that Anthony Harry Further details contact: Philip Beck, Email: Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 [email protected], Tel: 01442 275794. John Princes Street, London W1G 0AH be and hereby is appointed Natalie Joy Primrose, Member Liquidator for the purpose of such winding-up, that the Liquidator be 15 December 2015 (2455092) authorised to distribute the assets in cash and in specie at his discretion.” Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, DJURASEVICH2455080 CONSULTING LIMITED 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (Company Number 07505458) (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Registered office: 2nd Floor, 167-169 Great Portland Street, London [email protected], 020 7495 2348. W1W 5PF James Clist, Chairman of the Meeting (2455102) Principal trading address: Apartment C601 NEO Bankside, 70 Holland Street, London SE1 9NX Nature of Business: Consultancy 2455137THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 The following Written Resolutions were passed pursuant to the COMPANY LIMITED BY SHARES SPECIAL RESOLUTION provisions of section 288 of the Companies Act 2006 as a Special and (PURSUANT TO SECTION 283 (1) OF THE COMPANIES ACT 2006 an Ordinary Resolution respectively: AND 84(1) (B) OF THE INSOLVENCY ACT 1986) “That the Company be wound up voluntarily and that Jeffrey Mark CYRIL SILVER CONSULTANCY SERVICES LIMITED Brenner of B&C Associates Limited, Concorde House, Grenville Place, (Company Number 07119294) Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of Registered office: 8th Floor, 80 Cannon Street, London EC4N 6HL the Company for the purposes of such winding up. Principal trading address: 8th Floor, 80 Cannon Street, London EC4N Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C 6HL Associates Limited, Concorde House, Grenville Place, Mill Hill, Passed – 22 December 2015 London NW7 3SA. Email address: [email protected] or At a General Meeting of the shareholders of the above named telephone number: 020 8906 7730. Alternative person to contact with company, duly convened and held on 22 December 2015 at 11.00am enquiries about the case: Rachel Brewester at 8th Floor, 80 Cannon Street, London EC4N 6HL the following Jeffrey Mark Brenner, Liquidator (2455080) resolutions were duly passed, the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions:- 1. “That the company be wound-up voluntarily.” THE2454489 INSOLVENCY ACT 1986 2. “The Liquidator be sanctioned to exercise the powers set out in DRUMELDRIE INVESTMENTS LIMITED Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986).” Company Number: SC481445 3. “In accordance with the provisions of the company’s articles of Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the association, the Liquidator be and is hereby authorised to divide following resolutions were passed by the members as a special amongst the members in specie all or part of the company’s assets.” written resolution on 22nd day of December 2015: 4. “That Robert Day (IP No. 9142) of Robert Day and Company i. the Company be and is hereby wound up voluntarily under the Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, provisions of the Insolvency Act 1986 and Stuart Preston and Sean Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Croston of Grant Thornton, 110 Queen Street, Glasgow, G1 3BX be appointed Liquidator of the company for the purpose of the voluntary and are hereby appointed liquidators (the “liquidators”) of the winding-up.” Company for the purposes of such winding up with power to act for 5. “In accordance with Rule 4.148A(2)(c) of the INSOLVENCY RULES the purpose of winding up the affairs and distributing the surplus 1986 the Liquidator’s remuneration be fixed as a set amount.” assets of the Company in accordance with the Scheme and any Stephen Patrick Sharkey, Director (2455137) power conferred on them by law or this resolution and any act required or authorised under any enactments be done by them; ii. the liquidators be authorised to act severally in the conduct of the DAVIS2454506 LANGDON MACKENZIE LIMITED liquidation of the Company Company Number: SC163521 R G Hanna Registered office: 1 More London Place, London, SE1 2AF Chairman (2454489) Principal trading address: N/A

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2455090EPIC SECURITIES LIMITED “That the Company be wound up voluntarily and that Jeffrey Mark (Company Number 00701047) Brenner of B&C Associates Limited, Concorde House, Grenville Place, Registered office: 46 Longley Road, Tooting, London, SW17 9LL Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of Principal trading address: 46 Longley Road, Tooting, London, SW17 the Company for the purposes of such winding up.” 9LL Jeffrey Mark Brenner, IP number: 9301 of B&C Associates Limited, At a General Meeting of the Company duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Date of Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD on 21 Appointment: 17 December 2015. Email address: December 2015, at 10.00 am, the following resolutions were passed, [email protected] or telephone number: 020 8906 7730. as a special resolution and as an ordinary resolution: Alternative person to contact with enquiries about the case: Rachel “That the Company be wound up voluntarily and that Robert Leonard Brewester Harry Knight,(IP No. 2231) of Compass FRI, Global House, 1 Ashley Angelo Edwards, Chairman (2455101) Avenue, Epsom, Surrey KT18 5AD be and is hereby appointed Liquidator for the purposes of the voluntary winding up.” For further details contact: Bob Knight, Email: SECTION2455138 85(1), INSOLVENCY ACT 1986 [email protected] or telephone 01372 822828. GJT CONSULTING LIMITED I Samuels, Chairman (Company Number 06091796) 21 December 2015 (2455090) Registered office: 39 Harrot Hill, Cockermouth, Cumbria, CA13 0BL Principal trading address: 39 Harrot Hill, Cockermouth, Cumbria, CA13 0BL EQ2455095 CREATE LTD Written Resolutions were passed pursuant to the provisions of the (Company Number 08084565) COMPANIES ACT 2006 as a Special Resolution and an Ordinary Registered office: Green Dene Cottage, Honeysuckle Bottom, East Resolution respectively: Horsley, KT24 5TD “That the Company be wound up voluntarily and that Daryl Warwick Principal trading address: Green Dene Cottage, Honeysuckle Bottom, and Michael Christian Kienlen of Armstrong Watson, Fairview House, East Horsley, KT24 5TD Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby By written resolutions of the Members dated on 15 December 2015, appointed Joint Liquidators of the Company for the purposes of such the following resolutions were passed as a Special Resolution and as winding up.” an Ordinary Resolution: Date on which Resolutions were passed: 21 December 2015 “That the Company be wound up voluntarily, and that Dermot Daryl Warwick, (IP no 9500), of Armstrong Watson, Fairview House, Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen, (IP no 9367), House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell, of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS, (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 telephone number 01228 690200 Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Alternative person to contact with enquiries about the case: Donna Joint Liquidators for the purposes of such winding up, to act jointly McLeod E: [email protected] and severally.” G Todhunter (2455138) For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: [email protected] Richard Wadey, Director HORAM2455099 SOLAR ENERGY LIMITED 22 December 2015 (2455095) (Company Number 08830749) Registered office: Tower Bridge House, St Katharine’s Way, London, E1W 1DD EWAICHHA2455097 LIMITED Principal trading address: 6th Floor, 338 Euston Road, London, NW1 (Company Number 08132638) 3BG Registered office: 1 Goodhew Close, Kettering, NN15 7LZ Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Principal trading address: 17 Park View, Barton Seagrave, Kettering, 1986 (as amended), that the following resolutions were passed on 17 NN15 6WP December 2015, as a Special Resolution and an Ordinary Resolution Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the respectively: directors of the Company proposed that the following resolutions “That the Company be wound up voluntarily and that Guy Robert were passed on 18 December 2015, as Special Resolutions: Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. “That the Company be wound up voluntarily and that Graham Stuart 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Way, London, E1W 1DD be appointed as Joint Liquidators of the Commerce Road, Lynchwood, Peterborough PE2 6LR be and is Company for the purposes of the voluntary winding-up and that they hereby appointed Liquidator for the purposes of such winding-up and be authorised to act jointly and severally.” that the Liquidator be authorised pursuant to Section 165 of the For further details contact: The Joint Liquidator on tel: 0207 063 4477. Insolvency Act 1986 to exercise such powers set out in Part 1 of Alternative contact: Molly McErlane Schedule 4 of the Insolvency Act 1986 as may be necessary for the Stephen Daniels, Director purposes of the Liquidation.” 18 December 2015 (2455099) The undersigned, being all the persons who are entitled to vote on the above resolutions on the date of circulation to them, irrevocably vote in favour of them. IFS2455104 AEROSPACE & DEFENCE LTD For further details contact: Graham Stuart Wolloff, Tel: 01733 235253 (Company Number 08721473) Dr Prem Rai, Director Registered office: 66 Prescot Street, London, E1 8NN 18 December 2015 (2455097) Principal trading address: Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ At a Meeting of the Board of Directors of the above named Company, EXPERT2455101 CONTRACTING SERVICES LIMITED duly convened and held at Hillbottom Road, Sands Industrial Estate, (Company Number 07539151) High Wycombe, Buckinghamshire, HP12 4HJ on 16 December 2015, Registered office: Fulford House, Newbold Terrace, Leamington Spa, at 10.00 am, the following resolutions were duly passed as a Special Warwickshire CV32 4EA Resolution and as an Ordinary Resolution respectively: Principal trading address: Fulford House, Newbold Terrace, “That the Company be wound up voluntarily and that Carl James Leamington Spa, Warwickshire CV32 4EA Bowles,(IP No. 9709) and John Anthony Dickinson,(IP No. 9342) both Nature of Business: Engineering and Consultancy Services of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be At a general meeting of the Company, duly convened and held at and are hereby appointed Joint Liquidators for the purposes of such Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 17 winding-up, and are authorised to act jointly and severally.” December 2015, the following Resolutions were passed as a Special For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Resolution and an Ordinary Resolution respectively: Alternative contact: Alex Ablett, Email: [email protected], Tel: 020 7309 3872.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 103 COMPANIES

Paul Massey, Director “That the Company be wound up voluntarily and that Carl Derek 21 December 2015 (2455104) Faulds,(IP No. 008767) and Michael Robert Fortune,(IP No. 008818) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD 2455103INFORMATION SERVICES EXTENDED, UK LTD are appointed Joint Liquidators of the Company. Any act required or (Company Number 04138861) authorised to be done by the Liquidators can be done by either of Registered office: c/o Ford & Warren Solicitors, Westgate Point, them acting alone.” Westgate, Leeds, LS1 2AX For further details contact: Carl Derek Faulds or Michael Robert Principal trading address: c/o Ford & Warren Solicitors, Westgate Fortune, Tel: 01489 550 440. Alternative contact Email: Point, Westgate, Leeds, LS1 2AX [email protected] Notice is hereby given that at a general meeting of the Company held Michael Saqui, Director at Victor, New York, USA on 18 December 2015, at 10.22 am, the 21 December 2015 (2455105) following resolutions were passed, as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Jeremy KATE2455108 STROSS LTD Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, (Company Number 07728369) London, EC1A 4AB and Stacey Brown,(IP No. 17950) 150 Aldersgate Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Street, London, EC1A 4AB be appointed joint liquidators for the The Parsonage, Manchester, M3 2HW purpose of the voluntary winding-up of the Company. The joint Principal trading address: Cleeve, 27 Stamford Road, Bowdon, liquidators are to act either alone or jointly.” Altrincham, Cheshire WA14 2JT For further details contact: Stacey Brown, Email: At a General Meeting of the above named company, duly convened [email protected] or telephone 020 7334 9191 and held at Clarke Bell Limited, Parsonage Chambers, 3 The Reference: L73577 Parsonage, Manchester M3 2HW, on 17 December 2015, the David Gallagher, Chairman following resolutions were passed as a special resolution and ordinary 18 December 2015 (2455103) resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The INSC2455089 LIMITED Parsonage, Manchester M3 2HW be and is hereby appointed (Company Number 07294812) Liquidator for the purposes of such winding up.” Registered office: 30 Chatsworth Avenue, London SW20 8JZ For further details contact: Katie Dixon, Email: Principal trading address: 30 Chatsworth Avenue, London SW20 8JZ [email protected] Tel: 0161 907 4044. (Pursuant to The Companies Act 2006 and Section 84(1)(b) of the Katherine Stross, Director Insolvency Act 1986) 17 December 2015 (2455108) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 17 December 2015 at 10.15 am the KEDORA2455106 LIMITED following resolutions were duly passed. (Company Number 07480434) Special Resolutions Registered office: 26-28 Bedford Row, London WC1R 4HE 1. That the Company be wound up voluntarily. Principal trading address: N/A 2. That the Liquidator is authorised to distribute the assets of the Pursuant to Section 283 of the Companies Act 2006, the following Company in settlement of the outstanding liabilities of the Company written resolutions were passed on 21 December 2015, as Special among the members of the Company in specie, the whole or part of Resolution and Ordinary Resolution respectively: the assets of the Company. Also, the Liquidator is authorised sanction “That the Company be wound up voluntarily and that Stephen Katz,(IP of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, London Ordinary Resolutions WC1R 4HE be and is hereby appointed Liquidator for the purposes of 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, such winding up.” Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed If further information is required, Stephen Katz or alternatively Liquidator for the purposes of such winding up. Andreas Arakapiotis may be contacted on telephone number 020 2. “That Marshall Peters fees in connection with their pre-liquidation 7400 7900. time costs in respect of assisting the directors with the preparation of Leona Thu Thi Doan, Chairman the Declaration of Solvency and the convening of the necessary 21 December 2015 (2455106) meetings, and the Liquidator’s remuneration as such be together fixed at £1,495 plus disbursements (including Category 2 disbursements) and VAT. Category 2 disbursements are to be KENDON2455112 DENE LTD. charged by reference to Marshall Peters standard charging and (Company Number 08894233) disbursement rates tariff.” Registered office: Shaftesbury Mansions, 52 Shaftesbury Avenue, Office Holder: Clive Morris, Office Holder Number: 8820, Marshall London, W1D 6LP Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Principal trading address: 32 Drakefield Road, London, SW17 8RP PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 452021 The shareholders of the above named Company, by written Dmitry Kichigin, Chairman resolution, passed the following resolutions on 17 December 2015, as 17 December 2015 (2455089) Special and Ordinary Resolutions: “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to Sections 84(1) JAMI2455105 DEVELOPMENTS LIMITED and 91 of the Insolvency Act 1986 Filippa Connor,(IP No. 9188) of (Company Number 02788495) RNF Business Advisory Limited, Mynott House, 14 Bowling Green Registered office: Eagle Point, Little Park Farm Road, Segensworth, Lane, London, EC1R 0BD and Ruth Ellen Duncan,(IP No. 9246) of Fareham, Hampshire PO15 5TD RNF Business Advisory Limited, Mynott House, 14 Bowling Green Principal trading address: 28-30 Romsey Road, Lyndhurst, SO43 7AA Lane, London, EC1R 0BD be appointed Joint Liquidators of the By way of Written Resolution of the shareholders of the Company the Company for the purposes of winding up the Company’s affairs and following Resolutions were duly passed on 17 December 2015, as a distributing its assets.” Special Resolution and as an Ordinary Resolution:- For further details contact the Joint Liquidators at [email protected] or telephone 0207 253 7171 Fax: 0207 253 7371. Patrick James Hanson-Lowe, Chairman 17 December 2015 (2455112)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2455109L'ESCARGOT CREATIONS LIMITED “That the Company be wound up voluntarily and that Asher Miller,(IP (Company Number 03668095 ) No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Ballards Lane, London N12 8LY be and is hereby appointed 3 Tunsgate, Guildford, Surrey, GU1 3QT Liquidator for the purpose of such winding up.” Principal trading address: Wey Court, West Union Road, Farnham, If further information is required, Asher Miller or alternatively Eveline Surrey, GU9 7PT Moorooven may be contacted on telephone number 020 8343 5900. By written resolution of the Members dated on 17 December 2015, Ian Amdur, Chairman the following Resolutions were passed as a Special Resolution and as 17 December 2015 (2455113) an Ordinary Resolution respectively: “That the company be wound up voluntarily, and that Dermot Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw MAN2455147 BLUESKY LIMITED House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell, (Company Number 05696703) (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Registered office: Riverbank House, 2 Swan Lane, London, EC4R Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed 3AD Joint Liquidators for the purposes of such winding up, to act jointly Principal trading address: Riverbank House, 2 Swan Lane, London, and severally.” EC4R 3AD For further details contact: Joint Liquidators, Tel: 0845 310 2776, At a general meeting of the above named Company duly convened Email: [email protected] and held at Riverbank House, 2 Swan Lane, London, EC4R 3AD, on Lisa Ann Dennis, Director 18 December 2015, at 9.45 am, the following resolutions were duly 22 December 2015 (2455109) passed as a Special Resolution and an Ordinary Resolution: “That the Company be wound up voluntarily and that Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. 008839) 2455107LAXBAY LIMITED both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, (Company Number 02310377) BS2 0HQ be and are hereby appointed Joint Liquidators for the Registered office: Alfred House, 23-24 Cromwell Place, London, SW7 purpose of the voluntary winding up.” 2LD Further details contact: Gareth Rutt Morris, Email: Principal trading address: Alfred House, 23-24 Cromwell Place, [email protected] London, SW7 2LD Edmund Wood, Chairman Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 18 December 2015 (2455147) 1986 (as amended) that the following resolutions were passed on 16 December 2015, as a special resolution and an ordinary resolution respectively: MAPLIN2455148 LIMITED “That the Company be wound up voluntarily and that for the purpose (Company Number 01853326) of the winding up of the Company, Guy Charles David Harrison,(IP No. Registered office: 3 Hamel House, Calico Business Park, Sandy Way, 8001) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Tamworth B77 4BF Street, London, EC2M 1QS and Paul James Pittman,(IP No. 13710) of Principal trading address: 9 Drovers Way, Desford, Leicester, LE9 Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, 9DW London, EC2M 1QS be and are hereby appointed Joint Liquidators of At a General meeting of the above named company, duly convened the Company.” and held at The Stable Loft, Stoughton Grange, Gartree Road, Oadby, For further details contact: Guy Charles David Harrison on email: Leicester, LE2 2FB, on 16 December 2015, at 10.15 am, the [email protected]. Alternative contact: Vedeena subjoined special resolution was duly passed: Haulkhory on tel: 020 7382 7440. “That the Company be wound up voluntarily and that Robert Gibbons, Sarah Gooding, Director (IP No. 9079) of Arrans Limited, 3 Hamel House, Calico Business 18 December 2015 (2455107) Park, Sandy Way, Tamworth, B77 4BF be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be empowered to distribute the assets of the Company in specie to LUPMEAD2455118 LIMITED the shareholders.” (Company Number 01053513) Alternative contact: R Cutts, Email: [email protected] or Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR telephone 01827 60020 Principal trading address: 28 Church Road, Stanmore, Middlesex HA7 V P Larter, Director 4XR 21 December 2015 (2455148) (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) of the Insolvency Act 1986). At an Extraordinary General Meeting of the members of the above METALQUIP2455146 LIMITED named company, duly convened and held at 30/10 Nachal Lachish (Company Number 04899965) Ramat Bet Shemesh 99093 Israel on 14 December 2015 the following Registered office: 3 Hamel House, Calico Business Park, Sandy Way, special resolutions were duly passed. Tamworth, Staffs B77 4BF That the company be wound up voluntarily and that Paresh Shah FCA Principal trading address: Unit 12, Viking Road, Wigston, Leicester, MABRP be and is hereby appointed Liquidator for the purposes of LE18 2BL such winding up. At a General meeting of the above named company, duly convened Office Holder: Paresh Shah FCA MABRP, IP number: 005786, 28 and held at Unit 12, Viking Road, Wigston, Leicester, LE18 2BL on 11 Church Road, Stanmore, Middlesex HA7 4XR. Telephone no: 020 December 2015, at 11.15 am, the subjoined special resolution was 8954 2727. Alternative contact for enquiries on proceedings: Tel Rini duly passed: Murphy 0208 954 2727, Email: [email protected] “That the Company be wound up voluntarily and that Robert Gibbons, Naomi Geffen, Director (2455118) (IP No. 9079) of Arrans Ltd, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, Staffs B77 4BF be and is hereby appointed Liquidator for the purpose of such winding up.” LZSE2455113 LIMITED For further details contact: R Cutts, Email: [email protected], (Company Number 08486182) Tel: 01827 60020 Registered office: 14 David Mews, London, W1U 6EQ P L Holyland, Chairman Principal trading address: 12 Hay Hill, London, W1J 8NR 21 December 2015 (2455146) Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 17 December 2015, as a Special Resolution and an Ordinary Resolution respectively: MONTEITH2454507 DESIGNS LIMITED In Members’ Voluntary Liquidation Company Number: SC318377

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 105 COMPANIES

At a General Meeting of the members of the above named Company “That the company should be wound up voluntarily and that Henry R duly convened and held at held at Andarabad, Nigg Kirk Road, Paton, Chartered Accountant, Abercorn House, 79 Renfrew Road, Aberdeen, AB12 3DA on 16 December 2015, the following resolutions Paisley PA3 4DA, be and is hereby appointed Liquidator of the were passed as a Special Resolution and as an Ordinary Resolution company for the purposes of such winding up” respectively:— By Order of the Board “That the Company be wound up voluntarily and that that Scott Milne, Nigel Howard Merritt Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Shareholder (2454498) Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company.” NORTHSTAR2455130 IT LIMITED Signed: John Monteith (Company Number 07084494) Name in Full: John Monteith Registered office: 41 Saltcoates Ave, Leicester, LE4 7NP Chairman of the Meeting Principal trading address: 41 Saltcoates Ave, Leicester, LE4 7NP 16 December 2015 (2454507) At a General meeting of the members of the above named Company, duly convened and held at Chemin De L Bassire 19, 1267 Vich, Vaud, Switzerland, on 21 December 2015, the following resolutions were 2455145N.B.S. ULT LIMITED duly passed, as a Special Resolution and as an Ordinary Resolution: (Company Number 03864134) “That the Company be wound up voluntarily and that Robert Welby, NEW BRUNSWICK SCIENTIFIC (UK) LIMITED (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, (Company Number 02098107) Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Registered office: Shakespeare House, 42 Newmarket Road, appointed as Liquidator for the purpose of the voluntary winding up.” Cambridge, Cambridgeshire CB5 8EP For further details contact: Robert Welby or Lauren Matlock, Tel: 020 Notice is hereby given, as required by Section 85(1) of the Insolvency 7538 2222. Act 1986, that resolutions have been passed by the Members on 23 Satish Patel, Director December 2015 to wind up each of the above companies and appoint 21 December 2015 (2455130) Liquidators as follows: Special resolution 1 ‘THAT the Company be wound up voluntarily.’ PASHA2455127 COMPUTING LIMITED Ordinary resolution (Company Number 07012764) 2 ‘THAT Tim Walsh and J Bruce Cartwright of Registered office: 68 Queens Drive, Surbiton, Surrey, KT5 8PP PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ Principal trading address: 68 Queens Drive, Surbiton, Surrey, KT5 be and are hereby appointed Joint Liquidators of the Company for the 8PP purposes of such winding up, and any act required or authorised Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, under any enactment to be done by the Joint Liquidators is to be requisite majority of members of the Company who (at the date of this done by all or any one or more of the persons for the time being resolution) on 15 December 2015, would have been entitled to vote holding office.’ upon the resolutions set out below had they been proposed at a Office Holder Details: Timothy Gerard Walsh and John Bruce general meeting of the Company at which they were present, passed Cartwright (IP numbers 8371 and 9167) of PricewaterhouseCoopers the following Written Special and Ordinary Resolutions: LLP, 141 Bothwell Street, Glasgow G2 7EQ. Date of Appointment: 23 “That the Company be wound up voluntarily and that Steven John December 2015. Further information about these cases is available Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of from Nicola Browne at the offices of PricewaterhouseCoopers LLP on Opus Restructuring LLP, Exchange House, 494 Midsummer 0141 355 4000. (2455145) Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up.” 2454493NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED For further details contact: Becky Taylor, Email: Company Number: SC257740 [email protected] or telephone 01908 306090. The following written resolutions were passed by the sole member of Alexis Housego-Woolgar, Director the above named company on 23 December 2015: 15 December 2015 (2455127) Special resolution 1 ‘THAT the Company be wound up voluntarily.’ Ordinary resolution THE2454503 INSOLVENCY ACT 1986 2 ‘THAT Tim Walsh and J Bruce Cartwright of PEATALLAN LIMITED PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ Company Number: SC089964 be and are hereby appointed Joint Liquidators of the Company for the Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the purposes of such winding up, and any act required or authorised following resolution was passed by the members as a special written under any enactment to be done by the Joint Liquidators is to be resolution on 15th day of December 2015: done by all or any one or more of the persons for the time being That the Company be wound up voluntarily and that Robert Caven of holding office.’ Grant Thornton UK LLP, 110 Queen Street, Glasgow, G1 3BX be Tim Walsh and J Bruce Cartwright (IP Numbers 8371 and 9167) of appointed Liquidator of the Company for the purposes of the PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ voluntary winding-up. were appointed Joint Liquidators on 23 December 2015. R G Hanna Further information is available from Nicola Browne on 0141 355 Chairman (2454503) 4000. (2454493)

PRUDENTIAL2455140 US LIMITED COMPANIES2454498 ACT 1985 (Company Number 06012125) INSOLVENCY ACT 1986 HOLBORN FINANCE HOLDING COMPANY COMPANY LIMITED BY SHARES (Company Number 03319159) NHM (RETAIL) LIMITED BROOKE HOLDINGS (UK) Company Number: SC313734 (Company Number 04523966) Registered Office 24 Broomknowe, Balloch, Cumbernauld, G68 9AQ Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 SPECIAL RESOLUTION 2RT Passed on 16 December 2015 Principal trading address: Laurence Pountney Hill, London EC4R 0HH At an EXTRAORDINARY GENERAL MEETING of the company duly Section 85(1), Insolvency Act 1986 convened and held at 24 Broomknowe, Balloch, Cumbernauld G68 Resolution to Wind Up: That the company be wound up voluntarily. 9AQ the following was duly passed as a Special Resolution SPECIAL RESOLUTION

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Resolution by Members to appoint Liquidators: That Simon David The following resolutions were passed in writing on 09 December Chandler and Scott Christian Bevan of Mazars LLP of 45 Church 2015, pursuant to the provisions of Section 307 of the Companies Act Street, Birmingham B3 2RT, be appointed as joint liquidators of the 2006 as a Special Resolution and an Ordinary Resolution respectively: companies for the purposes of the voluntary winding-up and that they “That the Company be wound up voluntarily and that Richard Andrew be authorised to act jointly and severally. Segal,(IP No. 2685) of Fisher Partners, 11-15 William Road, London, Date on which Resolutions were passed: 15 December 2015 NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, 11-15 Mark Morbey, Director William Road, London, NW1 3ER be and are hereby appointed Joint Name, IP number, firm and address of Office Holder 1: Simon David Liquidators of the Company for the purposes of such winding up.” Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham For further details contact the Joint Liquidators at B3 2RT [email protected] or telephone 020 7874 7971. Alternative Name, IP number, firm and address of Office Holder 2: Scott Christian contact: Jahmmal Thomas on 020 7874 7880. Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 David Mikhail, Director 2RT 21 December 2015 (2455128) Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon (2455140) ROBERT2454496 R MCLUCAS LIMITED Company Number: SC339836 Registered office: 536 Gilmerton Road, Edinburgh, EH17 7JD 2455144RED TREE PROPERTIES (2004) LIMITED Principal trading address: 536 Gilmerton Road, Edinburgh, EH17 7JD (Company Number 05083759) At a General Meeting of the Members of the above-named Company Previous Name of Company: Red Tree Properties Limited duly convened and held at 40 Denholm Road, Musselburgh, EH21 Registered office: Registered Office to be changed to: Astute House, 6TU on 16 December 2015, at 3.00 pm, the following Special Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered Resolution was duly passed: Office: C/O Rickaby & Co, 4 Claridge Court, Lower Kings Road, “That the Company be wound up voluntarily by way of a members’ Berkhamsted, Hertfordshire HP4 2AF voluntary liquidation and that Antonia McIntyre, of mlm Solutions, 7th Principal trading address: The Coach House, Heddington, Calne, Floor, 90 St Vincent Street, Glasgow, G2 5UB, (IP No 9422) be and is Wiltshire SN11 0PN hereby appointed as Liquidator for the purposes of such winding up, The Insolvency Act 1986 (as amended) and the Liquidator be and is hereby authorised under the provisions At a General Meeting of the members of the above-named company, of Section 165 of the Insolvency Act 1986 to exercise the powers laid duly convened, and held at The Coach House, Heddington, Calne, down in Schedule 4, Part 1 of the said Act.” Wiltshire SN11 0PN on 17 December 2015 at 11.30 am, the following Further details contact: Barry Mochan, Tel: 0141 228 1329. special resolutions were duly passed:- Robert McLucas, Chairman (i) That the company shall be voluntarily wound up. 16 December 2015 (2454496) (ii) That the Joint Liquidators be allowed to distribute in specie such assets of the company as it may be expedient so to distribute. James Koe, Chairman/Director SEKKAT2455141 CONSULTANCY LIMITED Dated this 17 December 2015 (Company Number 07186653) Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Registered office: Granville Gardens, London W5 3PA Beesley Corporate Solutions were appointed Joint Liquidators of the Principal trading address: Granville Gardens, London W5 3PA Company on 17 December 2015. Any enquiries regarding the above The following written resolutions were passed on 21 December 2015, should be addressed to the Joint Liquidators, Beesley Corporate as a Special Resolution and an Ordinary Resolution respectively: Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 “That the Company be wound up voluntarily and that Constantinos 3HP; Tel 01625 544 795 or email: [email protected] or Pedhiou of CKP Insolvency, Suite 129 Wenta Business Centre, 1 [email protected]. Electric Avenue, Enfield EN3 7XU, (IP No. 014852) be and is hereby Alternative contact: Stacey Harper tel; 01625 544 795 or appointed Liquidator of the Company for the purpose of such [email protected] (2455144) winding-up.” Alternative contact: [email protected] Telephone: 020 8150 3730 REPLICA2455136 SYSTEMS LIMITED Mohamed Amine Sekkat, Director (Company Number 04155136) 21 December 2015 (2455141) Registered office: c/o Bruce Allen LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex RM11 1RS Principal trading address: 130 Cambridge Road, North Harrow, 2455124STAR CEILINGS (HOLDINGS) LIMITED Middlesex HA2 7LE (Company Number 00594534) At a general meeting of the above named Company, duly convened Registered office: Alkerton House, Alkerton, Banbury, OX15 6NL and held at Nicholls Christie & Crocker Solicitors, 41 Station Road, Principal trading address: Alkerton House, Alkerton, Banbury, OX15 Harrow, Middlesex HA2 7SX, on 17 December 2015, at 12.30 pm, the 6NL following resolutions were duly passed as a Special Resolution and as At a General Meeting of the above named Company duly convened an Ordinary Resolution: and held held at Alkerton House, Alkerton, Banbury, OX15 6NL, on 16 “That the Company be wound up voluntarily and that Martin Weller,(IP December 2015, the following resolutions were passed as a Special No. 9419) and Jeremy Stuart French,(IP No. 003862) both of FRP and Ordinary Resolution: Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, “That the Company be wound up voluntarily and that Gordon Smythe Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Goldie,(IP No. 5799) of Tait Walker LLP, Bulman House, Regent Liquidators for the purpose of the voluntary winding up.” Centre, Gosforth, Newcastle upon Tyne, NE3 3LS and Andrew David Further details contact: The Joint Liquidators, Email: Haslam,(IP No. 009551) of Tait Walker LLP, Bulman House, Regent [email protected] Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby Paresh Raja, Chairman appointed Liquidators for the purpose of such voluntary winding up 17 December 2015 (2455136) and may act jointly and severally in respect of matters regarding the liquidation, if applicable.” Further details contact: Gordon Smythe Goldie or Andrew David RICHES2455128 HAWLEY MIKHAIL ARCHITECTS LIMITED Haslam, Email: [email protected], Tel: 0191 285 0321. (Company Number 05521865) Michael Butler Wilson, Chairman Registered office: c/o PR Accounting Services, Raydean House, 16 December 2015 (2455124) Western Parade, Great North Road, New Barnet, Barnet, Herts, EN5 1AH Principal trading address: 1-13 Adler Street, London, E1 1EG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 107 COMPANIES

STONE2455142 FLOORS KENT LIMITED At a general meeting of the Company, duly convened and held at 2nd (Company Number 02873159) Floor, 167-169 Great Portland Street, London W1W 5PF on 21 Previous Name of Company: Granite, Marble and Stone Limited December 2015, the following Resolutions were passed as a Special Registered office: C/O 150 High Street, Sevenoaks, Kent TN13 1XE Resolution and an Ordinary Resolution respectively: Principal trading address: Station Road, Staplehurst, Tonbridge, Kent “That the Company be wound up voluntarily and that Jeffrey Mark TN12 0QE Brenner of B&C Associates Limited, Concorde House, Grenville Place, At a general meeting of the above named Company convened and Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of held on 18 December 2015, the following resolutions were duly the Company for the purposes of such winding up.” passed as a Special Resolution and as an Ordinary Resolution Jeffrey Mark Brenner, IP number: 9301 of B&C Associates Limited, respectively: Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Date of “That the company be wound up voluntarily and that for the purpose Appointment: 21 December 2015. Email address: of the winding up of the Company, Guy Charles David Harrison,(IP No. [email protected] or telephone number: 020 8906 7730. 8001) of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Alternative person to contact with enquiries about the case: Besa Street, London, EC2M 1QS and Paul James Pittman,(IP No. 13710) of Mustafa Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Benoit Mes, Chairman (2455135) London, EC2M 1QS be and are hereby appointed Joint Liquidators of the Company.” For further details contact the Joint Liquidators on Email: TELEDATA2454499 (HOLDINGS) LIMITED [email protected] Alternative contact: George Pitcher, Company Number: SC117956 Email: [email protected] Tel: 020 7382 7441. Previous Name of Company: Concept Telemarketing Limited (until Pamela Luck, Director 04/05/1994) 22 December 2015 (2455142) TELEDATA SCOTLAND LIMITED Company Number: SC133517 Previous Name of Company: Corbenfield Limited (until 04/11/1992) 2455134STOWCHURCH CONSTRUCTION LIMITED Registered office: (Both) 1 Atlantic Quay, Robertson Street, Glasgow, (Company Number 01057809) G2 8SP Registered office: Hill House, Alma Hill, Bourn, Cambridge, CB23 2SZ Principal trading address: (Both) N/A Principal trading address: Hill House, Alma Hill, Bourn, Cambridge, Pursuant to chapter 2 of part 13 of the Companies Act 2006 the CB23 2SZ following written resolutions were passed on 18 December 2015, as At a General Meeting of the Members of the above named Company, Special and Ordinary resolutions: duly convened and held 9/10 Scirocco Close, Northampton, NN3 6AP “That the Companies be wound up voluntarily in accordance with on 21 December 2015, the following resolutions were duly passed as Chapter III and Part IV of the Insolvency Act 1986 and that Blair a special resolution and an ordinary resolution: Carnegie Nimmo and Gerard Anthony Friar, both of KPMG LLP, “That the Company be wound up voluntarily and that Gavin Geoffrey Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP Nos. 8202 Bates,(IP No. 8983) of PBC Business Recovery & Insolvency, 9/10 and 8982) be and are hereby appointed as Joint Liquidators of the Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary Companies and that any power conferred on them by the Companies, Steven Pettit,(IP No. 9066) of PBC Business Recovery & Insolvency, or by law, be exercisable by them jointly, or by either of them alone.” 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP be and Further details contact: Kylie Burgess, Email: are hereby appointed Joint Liquidators of the Company.” [email protected], Tel: +44 (0)131 451 7753 For further details contact: Claire Goodacre, Email: David Wark, Director [email protected] or telephone 01694 18 December 2015 (2454499) 212150 D Priest, Director 21 December 2015 (2455134) WAXWING2455131 CONSULTING LIMITED (Company Number 08734128) Registered office: 27 Rutland Road, London E11 2DY COMPANIES2454502 ACT 2006 Principal trading address: 27 Rutland Road, London E11 2DY And At a general meeting of the Company, duly convened and held at 311 INSOLVENCY ACT 1986 High Road, Loughton, Essex IG10 1AH on 23 December 2015 the Resolutions of following Resolutions were passed as a Special Resolution and an SUBSEA CONTROLS ENGINEERING LIMITED Ordinary Resolution respectively: Company Number: SC369918 "That the Company be wound up voluntarily and that Richard Rones Passed of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be At a general meeting of the above-named company duly convened and is hereby appointed Liquidator of the Company for the purposes and held at 28 Queensgate, Inverness, IV1 1DJ on 16 December 2015 of such winding up." at 12.45pm the following written resolutions: No 1 as a special Office Holder Details: Richard Jeffrey Rones (IP number 8807) of resolution and No 2 and No 3 as ordinary resolutions. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. “1. THAT the company be wound up voluntarily. Date of Appointment: 23 December 2015. Further information about 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is this case is available from Harrison Smith at the offices of hereby appointed liquidator for the purpose of such winding-up and ThorntonRones Limited on 020 8418 9333. that any power conferred on her by the company, or by law, be Kerensa Heffron, Director (2455131) exercisable by her alone.” 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. WEST2454500 COAST BUILDING SUPPLIES LIMITED Dated this 16th day of December 2015 Company Number: SC075838 Gerard Quigg c/o Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB Chairman (2454502) Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG Section 85(1), Insolvency Act 1986 SW132455135 DEVELOPMENTS LIMITED Resolution to Wind Up: That the company be wound up voluntarily. (Company Number 08810887) Resolution by Members to appoint Liquidators: That Simon David Registered office: Concorde House, Grenville Place, Mill Hill, London Chandler and Scott Christian Bevan of Mazars LLP, of 45 Church NW7 3SA Street, Birmingham B3 2RT, be appointed as joint liquidators of the Principal trading address: 49 Lowther Road, Barnes, London SW13 company for the purposes of the voluntary winding-up and that they 9NT be authorised to act jointly and severally. Nature of Business: Property Holding Company Date on which Resolutions were passed: 21 December 2015 Deborah Grimason, Director

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP Written representations or notice of intention to make oral No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 2RT. representations should be sent to the Insurance Division, Prudential Telephone number: 0121 232 9549. Alternative person to contact with Regulation Authority, 20 Moorgate, London EC2R 6DA or by email to enquiries about the case: Melissa Reardon (2454500) [email protected] (in both cases for the attention of Mr M Conlon) by 1 February 2016. It would be helpful if the nature of any proposed oral representations were stated when giving notice. Receivership Dated 21 December 2015 Issued by the Committee of Management of Teachers Provident APPOINTMENT OF RECEIVERS Society Limited Issued by the Board of Directors of Liverpool Victoria Friendly Society 2454495FIELDOAK LIMITED Limited (2455647) Company Number: SC161516 Registered office: Citywide Estates, 1016 Cathcart Road, Glasgow, G42 9XL Principal trading address: Citywide Estates, 1016 Cathcart Road, Partnerships Glasgow, G42 9XL I, Paul Dounis (IP No. 9708), RSM Restructuring Advisory LLP, Quay CHANGE IN THE MEMBERS OF A PARTNERSHIP 2, 139 Fountainbridge, Edinburgh, EH3 9QG hereby give notice that on 21 December 2015, Adrian Allen (IP No. 8740), RSM Restructuring LENDINVEST2455655 INCOME LP Advisory LLP, 2 Whitehall Quay, Leeds, LS1 4HG and I were The Lendinvest Income LP having its principal place of business at 8 appointed as Joint Receivers of substantially the whole property and Mortimer Street, London, W1T 3JJ (the “Partnership”) hereby gives assets of the above Company in terms of section 51 of the Insolvency notice that Mrs Rowena Chape of 2 Olivers Battery Gardens, Act 1986 by Promontoria (Chestnut) Limited by virtue of a Floating Winchester, SO22 4HF ceased to be a limited partner of the Charge granted in favour of Clydesdale Bank Plc on 17 May 1999 and Partnership on 1 January 2016 and the share of the Partnership held from whom Promontoria (Chestnut) Limited acquired right by virtue of in their name was assigned to Mr Gary Chape of 2 Olivers Battery a Deed of Assignment. In terms of section 59 of the said Act, Gardens, Winchester, SO22 4HF with effect from that date. (2455655) Preferential Creditors are required to lodge their claims with me within six months of the date of this notice. Further details contact: Kirsty Duncan on telephone 0131 659 8300 or WP2455536 THOMPSON & CO. email [email protected] 1 Mann Island, Liverpool L3 1BP Paul Dounis,, Joint Receiver and 22 December 2015 (2454495) 55 Drury Lane, London WC2B 5SQ Partner joining: Rigel Kate Moss McGrath Date of joining: 01 August 2015 The partners N M Manley, J C Freeman, D A Gill, G H Smaggasgale, J Mutual societies M Potter and R K Moss McGrath are in partnership as WP Thompson & Co. FRIENDLY SOCIETIES WP Thompson & Co. 17 December 2015 (2455536) Teachers2455647 Provident Society Limited (trading as Teachers Assurance) LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED NOTICE UNDER PARAGRAPH 6 OF SCHEDULE 12 TO THE DISSOLUTION OF PARTNERSHIP FRIENDLY SOCIETIES ACT 1992 Notice is hereby given that application has been made to the LIMITED2454628 PARTNERSHIPS ACT 1907 Prudential Regulation Authority (“PRA”) by Teachers Provident PRAMERICA REAL ESTATE INVESTMENT CLUBS (SCOTLAND) Society Limited (“Teachers”), registered number 372F, whose LIMITED PARTNERSHIP registered office is at Tringham House, Wessex Fields, Deansleigh REGISTERED IN SCOTLAND NUMBER SL5351 Road, Bournemouth, Dorset BH7 7DT, for confirmation by the PRA, Notice is hereby given, that Pramerica Real Estate Investment Clubs pursuant to section 86 of the Friendly Societies Act 1992, of a (Scotland) Limited Partnership, a limited partnership registered in proposed transfer of all of Teachers’ engagements to Liverpool Scotland with number SL5351 (the “Partnership”) has been Victoria Friendly Society Limited, registered number 61COLL, whose dissolved. (2454628) registered address is at County Gates, Bournemouth, Dorset BH1 2NF. The transfer is intended to take effect on 1 April 2016. 2454529VANGUARD PARTNERS LP An independent actuary’s report on the terms of the proposed (Registered No. SL014120) transfer has been obtained and is available for inspection at the NOTICE OF DISSOLUTION offices of Teachers, Tringham House, Wessex Fields, Deansleigh We, the undersigned; Metropole Corporation, being the sole General Road, Bournemouth, Dorset BH7 7DT for a period of not less than 21 Partner of the above-named Partnership, and, Flit Partners S.A., being days following the date of the first publication of this notice. Copies of the sole Limited Partner of the above-named Partnership; pursuant to the report can be requested by writing to Teachers or by telephoning clause 14.1 of the Limited Partnership Agreement have agreed that its Member Helpline on +44 (0) 800 731 2436. The report is also the Partnership known as Vanguard Partners LP (Limited Partnership available online at www.teachersassurance.co.uk. number SL014120) will be dissolved with effect from 9 December Any interested party has the right to make written representations 2015. and /or give notice of intention to make oral representations to the 9 December 2015 PRA with respect to the application. In accordance with paragraph Metropole Corporation — General Partner 6(2)(b) of Schedule 12 to the Friendly Societies Act 1992, the PRA has Flit Partners S.A. — Limited Partner (2454529) determined that any written representations or notice of a person’s intention to make oral representations must be received by the PRA before 1 February 2016. PETITIONS TO WIND-UP If notice is given of oral representations, these will be heard by the PRA on 17 February 2016 at Prudential Regulation Authority, 20 In2451939 the High Court of Justice (Chancery Division) Moorgate, London EC2R 6DA. Companies Court No 6032 of 2015 THE NINETEENTH And In the Matter of INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 109 COMPANIES

A Petition to wind up the above-named Partnership, of ,Chesterfield Notice is hereby given, pursuant to section 10 of the Limited Golf Club, Matlock Road, Walton, Chesterfield, Derbyshire, S42 7LA, Partnerships Act 1907, that HIP Company Limited, whose registered presented on 14 September 2015 by the COMMISSIONERS FOR HM office is at Equity Trust House, 28-30 The Parade, St. Helier, Jersey, REVENUE AND CUSTOMS, of South West Wing, Bush House, JE1 1EQ, has assigned its entire interest as a limited partner in AIG Strand, London, WC2B 4RD,, claiming to be Creditors of the Real Estate Opportunity X - South Korea, L.P. (the “Partnership”), a Partnership, will be heard at the High Court, Royal Courts of Justice, limited partnership registered in England and Wales with registration 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 number LP011010, to Paduba Industries Limited, a limited company at 1030 hours (or as soon thereafter as the Petition can be heard). whose principal place of business is at Custom House Plaza Block 6, Any persons intending to appear on the hearing of the Petition International Financial Services Centre, Dublin 1, Ireland. (2455545) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . TERMINATION2455544 OF The Petitioners` Solicitor is the Solicitor to, HM Revenue and STIRLING SQUARE CAPITAL PARTNERS III L.P. Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Registered No. LP009771) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1511399/A.) Notice is hereby given, pursuant to section 10 of the Limited 29 December 2015 (2451939) Partnerships Act 1907, that Stirling Square Capital Partners III, a limited partnership registered in England and Wales with registration number LP009771 (the “Partnership”) has terminated by expiration of 2451938In the High Court of Justice (Chancery Division) time, and that the capital contributions of the limited partners of the Companies Court No 6176 of 2015 Partnership have been returned accordingly. (2455544) PARTRIDGE AND HOBBS And In the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Partnership, of ,16 Harbridges TERMINATION2455543 OF Lane, Long Buckby, Northampton, Northamptonshire, NN6 7QL, STIRLING SQUARE CAPITAL PARTNERS L.P. presented on 18 September 2015 by the COMMISSIONERS FOR HM (Registered No. LP008303) REVENUE AND CUSTOMS, of South West Wing, Bush House, Notice is hereby given, pursuant to section 10 of the Limited Strand, London, WC2B 4RD,, claiming to be Creditors of the Partnerships Act 1907, that Stirling Square Capital Partners L.P., a Partnership, will be heard at the High Court, Royal Courts of Justice, limited partnership registered in England and Wales with registration 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 number LP008303 (the “Partnership”) has terminated by expiration of at 1030 hours (or as soon thereafter as the Petition can be heard). time, and that the capital contributions of the limited partners of the Any persons intending to appear on the hearing of the Petition Partnership have been returned accordingly. (2455543) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . TERMINATION2455542 OF The Petitioners` Solicitor is the Solicitor to, HM Revenue and STIRLING SQUARE CAPITAL PARTNERS CO-INVESTMENT L.P. Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Registered No. LP010499) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1714855/U.) Notice is hereby given, pursuant to section 10 of the Limited 29 December 2015 (2451938) Partnerships Act 1907, that Stirling Square Capital Partners Co- Investment L.P., a limited partnership registered in England and Wales with registration number LP010499 (the “Partnership”) has terminated TRANSFER OF INTEREST by expiration of time, and that the capital contributions of the limited partners of the Partnership have been returned accordingly. (2455542) GROSVENOR2455656 LIVERPOOL FUND (Registered No. LP009843) the “Partnership” BRIDGES2455540 PROPERTY ALTERNATIVES FUND III LP TRANSFER OF PARTNERSHIP INTEREST TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given that on 21 December 2015, Britel Fund Notice is hereby given, pursuant to section 10 of the Limited Trustees Limited transferred its entire interest in the Partnership, a Partnerships Act 1907, that on 21 December 2015. The Prudential limited partnership registered in England and Wales with number Insurance Company of America, transferred the whole of its LP009843 to an existing limited partner in the Partnership, Urban partnership interest in Bridges Property Alternatives Fund III LP Retail III (Liverpool) Unit Trust, and therefore ceased to be a limited (Registered No. LP15970) (the “Partnership”) to Impact Investments partner in the Partnership. Bridges UK S.à.r.L. and therefore ceased to be a partner in the Principal place of business of the Partnership: 70 Grosvenor Street Partnership. London W1K 3JP Principal place of business of the Partnership; Signed as duty authorised agents for and on behalf of 38 Seymour Street London W1H7BP England Grosvenor Liverpool Limited Signed on behalf of in its capacity as general partner of Bridges Property Alternatives Fund III (General Partner) LLP Grosvenor Liverpool Fund (2455656) acting as general partner of Bridges Property Alternatives Fund III LP (2455540)

TERMINATION2455654 OF NOTICE2455538 OF A TRANSFER OF A PARTNERSHIP INTEREST STIRLING SQUARE WHITTAN CO-INVESTMENT (NO. 1) L.P. Notice is hereby given, pursuant to Section 10 of the Limited (Registered No. LP011385) Partnerships Act 1907, that on 9 December 2015, Pavilion Trustees Notice is hereby given, pursuant to section 10 of the Limited Limited (as the former managing trustee of USAF Portfolio 14 Unit Partnerships Act 1907, that Stirling Square Whittan Co-Investment Trust) (the “Former Trustee”) transferred the whole of its interest in (No. 1) L.P., a limited partnership registered in England and Wales Forster Hall Limited Partnership (a limited partnership registered in with registration number LP011385 (the “Partnership”) has been England and Wales with registered number LP011428) (the terminated and dissolved with effect from 30 September 2015, and “Partnership”) to Sanne Trustee Services Limited (in its capacity as that the capital contributions of the limited partners of the Partnership the managing trustee of USAF Portfolio 14 Unit Trust) (the “New have been returned accordingly. (2455654) Trustee”) and accordingly the Former Trustee ceased to be a partner in the Partnership and the New Trustee was admitted as the sole limited partner in the Partnership. TRANSFER2455545 OF INTEREST IN Signed for and on behalf of AIG REAL ESTATE OPPORTUNITY X – SOUTH KOREA, L.P. Forster Hall GP Limited (Registered No. LP011010) (acting in its capacity as general partner of Forster Hall Limited Partnership) (2455538)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

GROSVENOR2455526 LIVERPOOL FUND Notice is hereby given, pursuant to Section 10 of the Limited (Registered No. LP009843) Partnerships Act 1907, that, pursuant to an assignation on 22 the “Partnership” December 2015, Theia Holdings Limited transferred part of its interest TRANSFER OF PARTNERSHIP INTEREST in WPEF IV CIP (Scotland) LP, a limited partnership registered in Notice is hereby given that on 22 December 2015, Redevco UK 2 BV Scotland with number SL6571 (the “Partnership”) to Mr Wim Haring. transferred its entire interest in the Partnership, a limited partnership (2454599) registered in England and Wales with number LP009843 to an existing limited partner in the Partnership, Urban Retail III (Liverpool) Unit SS3FP2454576 LP Trust, and therefore ceased to be a limited partner in the Partnership. (Registered No. SL016481) Principal place of business of the Partnership: 70 Grosvenor Street, ADMISSION OF NEW LIMITED PARTNERS London W1K 3JP Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Signed as duly authorised agents for and on behalf of hereby given that, on 21 December 2015, the following were admitted Grosvenor Liverpool Limited as additional limited partners of the Partnership: in its capacity as general partner of Stephen Burton, Deborah Nichole Hudson, Wendy Stewart, Peter Grosvenor Liverpool Fund (2455526) Cowley, Susan Browne, Mihaela Asofiei, LRM Holdings Limited, David Tebbs, John Elliot and Sigma Technology Investments Limited For and on behalf of Shackleton FP Limited, as General Partner of 2454631CLEARBELL (CIP) LP SS3FP LP (2454576) TRANSFER OF PARTNERSHIP INTERESTS Notice is hereby given that on 8 December 2015, Manish Chande and Sally Doyle-Linden as trustees of the Clearbell Discretionary Trust (the PENTECH2454575 FUND IB LIMITED PARTNERSHIP “Trust”) transferred a part of the interests held by them on behalf of LIMITED PARTNERSHIPS ACT 1907 the Trust in Clearbell (CIP) LP, a limited partnership registered in Notice is hereby given, pursuant to section 10 of the Limited Scotland with registered number SL012340 (the “Partnership”), to: Partnerships Act 1907, that the European Investment Fund has (a) Linda Pike (a current limited partner); and assigned its entire interest in Pentech Fund IB Limited Partnership (a (b) Susan Davison, limited partnership registered in Scotland under number SL004247) and Susan Davison was admitted as a limited partner in the (the “Partnership”) to Pentech Fund IB GP Limited (a company Partnership with effect from 8 December 2015. incorporated in Scotland under number SC219954). Accordingly, the Principal place of business of the Partnership: 50 Lothian Road, European Investment Fund has ceased to be a limited partner in the Festival Square, Edinburgh EH3 9WJ Partnership. Signed for and on behalf of Pentech Fund IB GP Limited, as general partner of Pentech Fund IB Clearbell SGP LLP (in its capacity as general partner of Clearbell (CIP) Limited Partnership (2454575) LP) (2454631)

LIMITED2454574 PARTNERSHIPS ACT 1907 LIMITED2454629 PARTNERSHIPS ACT 1907 ASF VII B NYC CO-INVEST L.P. BROAD STREET LOAN PARTNERS 2013 EUROPE, L.P. REGISTERED IN SCOTLAND NUMBER SL23672 REGISTERED IN SCOTLAND NUMBER SL012497 Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Aztec Nominees Limited has transferred Partnerships Act 1907, that The Goldman Sachs Group, Inc. has its entire interest in ASF VII B NYC Co-Invest L.P., a limited transferred its entire interest in Broad Street Loan Partners 2013 partnership registered in Scotland with number SL23672 (the Europe, L.P., a limited partnership registered in Scotland with number “Partnership”) to New York City Fire Department Pension Fund. SL012497 (the “Partnership”) to GS Fund Holdings, L.L.C. The Aztec Nominees Limited has ceased to be a limited partner of the Goldman Sachs Group, Inc. has ceased to be a limited partner of the Partnership. New York City Fire Department Pension Fund has been Partnership. GS Fund Holdings, L.L.C. has been admitted as a limited admitted as a limited partner of the Partnership. (2454574) partner of the Partnership. (2454629)

ST.2454563 JAMES LIMITED PARTNERSHIP LIMITED2454626 PARTNERSHIPS ACT 1907 (Registered No. SL3863) EUROPE LBO V, L.P. Pursuant to Section 10 of the Limited Partnerships Act 1907 NOTICE REGISTERED IN SCOTLAND NUMBER SL6057 is hereby given that AXA Investment Managers UK Holdings Limited Notice is hereby given, pursuant to Section 10 of the Limited has transferred his entire interest in St. James Limited Partnership, a Partnerships Act 1907, that Logic Way Investments Limited has Scottish limited partnership with registered number SL3863 (the transferred its entire interest in Europe LBO V, L.P., a limited “Partnership”), to AXA Investment Managers Limited. As a result, partnership registered in Scotland with number SL6057 (the AXA Investment Managers UK Holdings Limited has ceased to be a “Partnership”) to Ocean Solution Limited. Logic Way Investments limited partner of the Partnership and AXA Investment Managers Limited has ceased to be a limited partner of the Partnership. Ocean Limited has been admitted as a limited partner of the Partnership. Solution Limited has been admitted as a limited partner of the (2454563) Partnership. (2454626) LIMITED2454561 PARTNERSHIPS ACT 1907 ASF VI INFRASTRUCTURE L.P. LIMITED2454625 PARTNERSHIPS ACT 1907 REGISTERED IN SCOTLAND NUMBER SL13649 ASF VI L.P. Notice is hereby given, pursuant to Section 10 of the Limited REGISTERED IN SCOTLAND NUMBER SL13647 Partnerships Act 1907, that Fiprolux SA.SPF has transferred its entire Notice is hereby given, pursuant to Section 10 of the Limited interest in ASF VI Infrastructure L.P., a limited partnership registered Partnerships Act 1907, that Fiprolux SA.SPF has transferred its entire in Scotland with number SL13649 (the “Partnership”) to Groupe Josi interest in ASF VI L.P., a limited partnership registered in Scotland SA. Fiprolux SA.SPF has ceased to be a limited partner of the with number SL13647 (the “Partnership”) to Groupe Josi SA. Fiprolux Partnership and Groupe Josi SA has been admitted as a limited SA.SPF has ceased to be a limited partner of the Partnership and partner of the Partnership. (2454561) Groupe Josi SA has been admitted as a limited partner of the Partnership. (2454625) LIMITED2454533 PARTNERSHIPS ACT 1907 ASF VII PORT AUX CHOIX CO-INVEST L.P. LIMITED2454599 PARTNERSHIPS ACT 1907 REGISTERED IN SCOTLAND NUMBER SL23809 WPEF IV CIP (SCOTLAND) LP REGISTERED IN SCOTLAND NUMBER SL6571

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 111 COMPANIES

Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Aztec Nominees Limited has transferred its entire interest in ASF VII Port Aux Choix Co-Invest L.P., a limited partnership registered in Scotland with number SL23809 (the “Partnership”) to Port aux Choix Private Investments II Inc. Aztec Nominees Limited has ceased to be a limited partner of the Partnership. Port aux Choix Private Investments II Inc. has been admitted as a limited partner of the Partnership. (2454533)

2454532PENTECH FUND IA LIMITED PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the European Investment Fund has assigned its entire interest in Pentech Fund IA Limited Partnership (a limited partnership registered in Scotland under number SL004248) (the “Partnership”) to Pentech Fund IA GP Limited (a company incorporated in Scotland under number SC219859). Accordingly, the European Investment Fund has ceased to be a limited partner in the Partnership. Pentech Fund IA GP Limited, as general partner of Pentech Fund IA Limited Partnership (2454532)

CLYDE2454531 BLOWERS CAPITAL FUND III LP (Registered No. SL008995) Clyde Blowers Capital Fund III LP (registered number SL008995), having its principal place of business at 1 Redwood Crescent, East Kilbride G74 5PA (the “Partnership”), hereby gives notice that Kemnay Fund Investors 2011 LLC has transferred its entire interest as a limited partner in the Partnership (such interest being represented by (and including) a capital contribution to the Partnership of £20) to Kemnay Fund Investors LLC and has ceased to be a limited partner in the Partnership. Kemnay Fund Investors LLC has been admitted as a limited partner in the Partnership with an interest represented by (and including) a capital contribution to the Partnership of £20. The Partnership is continued by the partners thereof. Clyde Blowers Capital GP III Limited as the general partner for and on behalf of Clyde Blowers Capital GP III LP as the general partner for and on behalf of Clyde Blowers Capital Fund III LP (2454531)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

SOUTHGATE,2455648 TIKI 8 Parsonage Road, EASTBOURNE, East Sussex, BN21 1JE PEOPLE Birth details: 7 October 1965 TIKI SOUTHGATE Also known as TIKI DUNLOP, also known as TIKI BOWMAN, Home Carer of 8, Parsonage Road, Eastbourne, East CHANGES OF NAME OR ARMS Sussex BN21 1JE, previously of 63 Swains Way, Heathfield, TN21 0AN and lately residing at Flat 2, 67 Coast Road, Pevensey Bay, East 2455556Notice is hereby given that a Deed Poll dated 29 September 2015 and Sussex BN24 6ND and lately carrying on business as a Company enrolled in the Senior Courts of England and Wales on 3 November Director 2015 Mansi Dixit (Mother) as person(s) having parental responsibility Also known as: TIKI SOUTHGATE Also known as TIKI DUNLOP, also on behalf of Myra Dixit who is a child and single and a British Citizen known as TIKI BOWMAN, Home Carer of 8, Parsonage Road, under section 1(1) of the British Nationality Act 1981 abandoned the Eastbourne, East Sussex BN21 1JE and lately residing at Flat 2, 67 name of Anvi Dixit and assumed the name of Myra Dixit. Coast Road, Pevensey Bay, East Sussex BN24 6ND and lately 29 September 2015 (2455556) carrying on business as a Company Director In the County Court at Eastbourne No 81 of 2015 Bankruptcy order date: 20 November 2015 Personal insolvency L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] AMENDMENT OF TITLE OF PROCEEDINGS Capacity of office holder(s): Trustee 3 December 2015 (2455648) 2455494BASSER, SARAH 14a Mastmaker Road, LONDON, E14 9AW Birth details: 2 February 1978 BANKRUPTCY ORDERS Sarah Basser of 14a Mastmaker Road, LONDON, E14 9AW, Currently a Support Worker BENSON,2455445 STUART HOWARD Also known as: Sarah Besser of 14a Mastmaker Road, LONDON, E14 18b Pindock Mews, LONDON, W9 2PY 9AW, Currently a Support Worker Birth details: 6 April 1948 In the County Court at Central London STUART HOWARD BENSON A SOLICITOR OF 18B PINDOCK MEWS No 4203 of 2015 GREATER LONDON W9 2PY Bankruptcy order date: 14 December 2015 In the High Court Of Justice A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 1385 of 2015 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Date of Filing Petition: 27 April 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 14 December 2015 14 December 2015 (2455494) Time of Bankruptcy Order: 11:48 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & REED,2455487 MICHAEL DAVID EIFION CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 10 The Forge, Carnon Downs, TRURO, Cornwall, TR3 6JP L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Birth details: 3 August 1980 1XN, telephone: 020 8681 5166, email: MICHAEL DAVID EIFION REED, a self-employed Web Consultant, [email protected] formerly a Company Director, of 10 The Forge, Carnon Downs, Truro, Capacity of office holder(s): Receiver and Manager Cornwall, TR3 6JP, lately residing at 78 Longfield, Falmouth, TR11 14 December 2015 (2455445) 4SL Also known as: MICHAEL DAVID EIFION REED, a Web Consultant, of 10 The Forge, Carnon Downs, Truro, Cornwall, TR3 6JP, lately BELL2455458 , MICHELLE SANDRA residing at 78 Longfield, Falmouth, TR11 4SL 4 Natland Road, KENDAL, Cumbria, LA9 7LT In the County Court at Truro Birth details: 13 March 1973 No 205 of 2015 Michelle Sandra Bell also known as Michelle Walmsley and formerly a Bankruptcy order date: 26 October 2015 company director residing at 4 Natland Road, Kendal, Cumbria, LA9 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, 7LT. telephone: 01752 635200, email: [email protected] In the County Court at Barrow in Furness Capacity of office holder(s): Official Receiver No 32 of 2015 26 October 2015 (2455487) Date of Filing Petition: 21 December 2015 Bankruptcy order date: 21 December 2015 Time of Bankruptcy Order: 10:07 SMITH,2455490 DAWN MARIE Whether Debtor's or Creditor's PetitionDebtor's 39 Kingsmead Avenue, MITCHAM, Surrey, CR4 1ES N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Birth details: 23 October 1961 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 DAWN MARIE SMITH, unemployed of 39 Kingsmead Avenue, Capacity of office holder(s): Receiver and Manager Mitcham, Surrey, CR4 1ES 21 December 2015 (2455458) Also known as: DAWN SMITH occupation unknown of 39 Kingsmead Avenue Mitcham Surrey CR4 1ES In the County Court at Croydon No 280 of 2015 Bankruptcy order date: 20 October 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Trustee 27 November 2015 (2455490)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 113 PEOPLE

BOYCE,2455644 THERESA MARIE CHOCHLOVA,2455457 ANA 15 Jubilee Close, TEIGNMOUTH, Devon, TQ14 8GF Flat 402, Burlington Court, 88 Cable Street, LONDON, E1 8GU Birth details: 8 January 1959 Birth details: 18 October 1979 THERESA MARIE BOYCE, also known as THERESA MARIE RAPLEY, Ana Chochlova of Flat 402 Burlington Court, 88 Cable Street, London unemployed, residing at 15 Jubilee Close, Teignmouth, Devon, TQ14 E1 8GU 8GF, and lately residing at 3 Ashley Way, Dawlish, Devon, EX7 0HA In the High Court Of Justice and previously at 52 Devondale Court, Dawlish Warren, Devon, EX7 No 4266 of 2015 0PN and 10 Allen Vale, Liskeard, Cornwall, PL14 4HL Date of Filing Petition: 16 December 2015 In the County Court at Torquay and Newton Abbot Bankruptcy order date: 16 December 2015 No 145 of 2015 Time of Bankruptcy Order: 15:23 Date of Filing Petition: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:00 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, 16 December 2015 (2455457) telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Official Receiver 21 October 2015 (2455644) COX,2455444 STUART 2 Tabernacle Drive, Rhiwderin, NEWPORT, Gwent, NP10 8UA Birth details: 26 February 1966 2455449BROWN, SANDRA ELIZABETH MAUREEN Stuart Cox, Unemployed, currently residing at 2 Tabernacle Drive, 3 Green Lane, Dodworth, BARNSLEY, South Yorkshire, S75 3QQ Rhiwderin, Newport, NP10 8UA and lately residing at 8 Station Birth details: 18 April 1965 Terrace, Pontnewydd, Cwmbran, NP44 1DX SANDRA ELIZABETH MAUREEN BROWN a Personal Assistant Carer In the County Court at Newport (Gwent) of No Fixed Abode c/o 3 Green Lane, Gilroyd, Dodworth, Barnsley, No 135 of 2015 S75 3QQ also known as DILLON YATES lately residing at 6 Ladyshaw Date of Filing Petition: 21 December 2015 Crescent, Penistone, South Yorkshire S36 6FB Bankruptcy order date: 21 December 2015 In the County Court at Barnsley Time of Bankruptcy Order: 09:08 No 79 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 December 2015 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 21 December 2015 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 10:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 21 December 2015 (2455444) J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager DA2455461 LUZ PINHEIRO, EDUARDO CARLOS 21 December 2015 (2455449) 16 Bridgefield Street, Radcliffe, MANCHESTER, M26 2SG Birth details: 21 October 1973 Eduardo Carlo Da Luz Pinheiro, a Restaurant Manager of 16 CHOHAN,2455465 SHAZAD Bridgefield Street, Radcliffe, Manchester M26 2SG, lately residing at 16 Whitethorn Avenue, WEST DRAYTON, UB7 8JX 50 Polefield Grange, Prestwich, Manchester M25 2NN SHAZAD CHOHAN TRADING AS A DIRECTOR OF 16 Whitethorn In the County Court at Bury Avenue, WEST DRAYTON, MIDDLESEX UB7 8JX No 106 of 2015 In the County Court at Central London Date of Filing Petition: 22 December 2015 No 203 of 2015 Bankruptcy order date: 22 December 2015 Date of Filing Petition: 19 January 2015 Time of Bankruptcy Order: 09:55 Bankruptcy order date: 15 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:46 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Whether Debtor's or Creditor's PetitionCreditor's 3BN, telephone: 0161 234 8500 Name and address of petitioner: RGVA-SEE IT 24 7 LIMITED Capacity of office holder(s): Receiver and Manager TRADING AS RGVA VEHICLE BRANDINGCRISMILL, CRISMILL 22 December 2015 (2455461) LANE, BEARSTED, MAIDSTONE, KENT, ME14 4NT G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] DENTON,2455450 GRANT ADAM Capacity of office holder(s): Official Receiver 24 Tymperley Court, Kings Road, HORSHAM, RH13 5SU 15 December 2015 (2455465) GRANT ADAM DENTON, OCCUPATION UNKNOWN OF 24 TYMPERLEY COURT, KINGS ROAD, HORSHAM, WEST SUSSEX RH13 5SU CHUKWUEMEKA,2455447 JOHN In the County Court at Central London 1 Iberis Gardens, ST. HELENS, WA9 4FY No 3789 of 2015 John Chukwuemeka, a Barrister of 1 Iberis Gardens, Bold St, St Date of Filing Petition: 29 October 2015 Helens, Merseyside WA9 4FY Bankruptcy order date: 16 December 2015 In the High Court Of Justice Time of Bankruptcy Order: 10:47 No 2823 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 27 August 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 11 December 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:22 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Whether Debtor's or Creditor's PetitionCreditor's telephone: 01273 224100, email: [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 16 December 2015 (2455450) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 11 December 2015 (2455447)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2455443DAVEY, CLAIRE ELLA EUSTACE,2455459 EVAN Flat 1, 17-18 Market Place, GLASTONBURY, Somerset, BA6 9HL 18 Maplin Gardens, BASILDON, Essex, SS14 1SR Birth details: 21 January 1966 Birth details: 4 November 1986 CLAIRE ELLA DAVEY, also known as ALISON CLAIRE DAVEY and EVAN EUSTACE of 18 Maplin Gardens, Basildon, SS14 1SR - Self CLAIRE ELLIOTT DAVEY, Unemployed, of no fixed abode, currently Employed Builder residing at a care of address: Flat One, 17-18 Market Place, In the County Court at Southend Glastonbury, Somerset, BA6 9HL and previously residing at 23 Vestry No 0312 of 2015 Road, Street, Somerset, BA16 0HY Date of Filing Petition: 17 December 2015 In the County Court at Yeovil Bankruptcy order date: 17 December 2015 No 132 of 2015 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 22 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 December 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 10:00 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 Capacity of office holder(s): Receiver and Manager 1DJ, telephone: 01392 889650 17 December 2015 (2455459) Capacity of office holder(s): Official Receiver 22 December 2015 (2455443) FOULTON,2455446 CAROLE LOUISE 2 Hawton Cottages, Grange Road, NEWARK, Nottinghamshire, NG24 2455451DOBING, PHILIP NEIL 4NL 25 Thirlmere Street, HARTLEPOOL, Cleveland, TS26 9AR Birth details: 16 June 1964 Birth details: 23 September 1978 CAROLE LOUISE FOULTON - Also known as CAROLE LOUISE Philip Neil Dobing, Supervisor, residing at 25 Thirlmere Street, TAPNER - Unemployed of 2 Hawton Cottages, Grange Road, Newark, Hartlepool, TS26 9AR Nottinghamshire. NG24 2NL In the County Court at Middlesbrough In the County Court at Nottingham No 224 of 2015 No 368 of 2015 Date of Filing Petition: 18 December 2015 Date of Filing Petition: 17 December 2015 Bankruptcy order date: 18 December 2015 Bankruptcy order date: 17 December 2015 Time of Bankruptcy Order: 10:22 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE 0115 852 5000, email: [email protected] UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 17 December 2015 (2455446) Capacity of office holder(s): Receiver and Manager 18 December 2015 (2455451) GOMEZ,2455442 NICOLA ANNIE ELIZABETH 83 Arundel Road, PEACEHAVEN, East Sussex, BN10 8RG DRYSDALE,2455448 DAWN Birth details: 15 June 1971 4 Lamerton Close, BORDON, Hampshire, GU35 0HY NICOLA ANNIE ELIZABETH GOMEZ Also known as NICOLA ANNIE Birth details: 1 September 1975 ELIZABETH LAMBERT, a Self-Employed Retail Web Site Owner of 83 DAWN DRYSDALE, also known as DAWN HARTLEY, also known as Arundel Road, Peacehaven, Sussex BN10 8RG and lately residing at DAWN MEYER, also known as DAWN NEIL, employed, of 4 Lamerton 49 Albion Hill, Brighton BN2 9NW and 2 Saxonbury, Ashton Rise, Close, Bordon, Hampshire GU35 0HY, lately residing at 1 Crosshill Brighton BN2 9QP and carrying on business as Nicola Annie Elizabeth Villas, Stoke, Plymouth PL2 1RT Gomez, a Retail Web Site Owner of 83 Arundel Road, Peacehaven, In the County Court at Guildford Sussex BN10 8RG No 227 of 2015 In the County Court at Brighton Date of Filing Petition: 21 December 2015 No 468 of 2015 Bankruptcy order date: 21 December 2015 Date of Filing Petition: 22 December 2015 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 22 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:16 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 01273 224100 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 01273 224100 21 December 2015 (2455448) Capacity of office holder(s): Receiver and Manager 22 December 2015 (2455442)

ELMHIRST,2455454 SHARON IRENE 1 Hatchetts Drive, HASLEMERE, Surrey, GU27 1LY GLOVER,2455453 DAMIEN Birth details: 30 November 1965 14 South Square, BLACKPOOL, FY3 8AJ SHARON IRENE ELMHIRST unemployed, of 1 Hatchetts Drive, The Debtor, Damien Glover, Plasterer, Joiner and Taxi Driver of 14 Haslemere, Surrey GU27 1LY, lately residing at 19 Hartsgrove, South Square, Blackpool, Lancashire FY3 8AJ Chiddingfold, Godalming, Surrey GU8 4RG In the County Court at Blackpool In the County Court at Guildford No 132 of 2015 No 228 of 2015 Date of Filing Petition: 28 August 2015 Date of Filing Petition: 21 December 2015 Bankruptcy order date: 17 December 2015 Bankruptcy order date: 21 December 2015 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Bispham & Cleveleys Kitchens14-22 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Red Bank Road, BLACKPOOL, FY2 9HR 1XN, telephone: 01273 224100 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 21 December 2015 (2455454) [email protected] Capacity of office holder(s): Receiver and Manager 17 December 2015 (2455453)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 115 PEOPLE

GRIFFIN,2455456 NATALIE MICHELLE HEPBURN,2455639 LAURA ELIZABETH Flat 27, Princess Alice House, Dalgarno Way, LONDON, W10 5EN 22 Glebefield Gardens, PORTSMOUTH, PO6 3UP Birth details: 10 March 1980 Laura Elizabeth Hepburn of 22 Glebefield Gardens, Cosham, Natalie Michelle Griffin of 27 Princess Alice House, London W10 5EN Hampshire, PO6 3UP. Team Leader, Support Worker, lately residing currently Unemployed at 9 Chapter House, Tudor Cresent, Cosham, Hampshire, PO6 9AZ In the County Court at Central London and 31 Harleston Road, Wymering, Hampshire, PO6 3RR. No 4236 of 2015 In the County Court at Portsmouth Date of Filing Petition: 18 December 2015 No 252 of 2015 Bankruptcy order date: 18 December 2015 Date of Filing Petition: 22 December 2015 Time of Bankruptcy Order: 12:25 Bankruptcy order date: 22 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 G Rogers1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Receiver and Manager Southampton, SO15 1EG, telephone: 0118 958 1931 18 December 2015 (2455456) Capacity of office holder(s): Receiver and Manager 22 December 2015 (2455639)

2455463HADDOCK, EDWIN MARSHALL 64 Vernon Road, PORTSMOUTH, PO3 5DS JONES,2455638 ROBERT CHARLES Birth details: 3 December 1970 22 Bynner Street, SHREWSBURY, SY3 7NZ Edwin Marshall Haddock currently a proprietor of an estate agency of Robert Charles Jones, currently a Publican of 22 Bynner Street, 64 Vernon Road, Portsmouth Hampshire PO3 5DS Shrewsbury, Shropshire SY2 6HN In the County Court at Central London In the County Court at Central London No 3190 of 2015 No 3613 of 2015 Date of Filing Petition: 24 September 2015 Date of Filing Petition: 14 October 2015 Bankruptcy order date: 11 November 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers1st Floor, Spring Place, 105 Commercial Road, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 11 November 2015 (2455463) 10 December 2015 (2455638)

HANHAM2455460 , JAMIE JALIL,2455466 SHELINA 10 Mayfield Close, WEYMOUTH, Dorset, DT4 0TE 48 Rectory Road, LONDON, N16 7QY Birth details: 13 February 1984 Birth details: 30 November 1967 Jamie Hanham, Unemployed, of 10 Mayfield Close, Weymouth, Shelina Jalil (AKA) Shelina Begum of 48 Rectory Road, London N16 Dorset DT4 0TE 7QY currently Unemployed In the County Court at Weymouth and Dorchester In the County Court at Central London No 36 of 2015 No 4214 of 2015 Date of Filing Petition: 7 September 2015 Date of Filing Petition: 15 December 2015 Bankruptcy order date: 7 September 2015 Bankruptcy order date: 15 December 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 13:51 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 15 December 2015 (2455466) 7 September 2015 (2455460)

KING,2455452 ANTHONY WILLIAM HEWITT,2455462 RICHARD PHILLIP 3 Sconner Road, TORPOINT, Cornwall, PL11 2LJ 29 Upper Hall Park, BERKHAMSTED, Hertfordshire, HP4 2NR Birth details: 28 November 1963 Birth details: 30 November 1974 ANTHONY WILLIAM KING, Self Employed Sales Person, residing at 3 RICHARD PHILLIP HEWIT, unemployed of 29 Upper Hall Park, Sconner Road, Torpoint, Cornwall, PL11 2LJ Berkhamstead, Hetrts, HP4 2NR and lately Director In the County Court at Plymouth In the County Court at Aylesbury No 240 of 2015 No 144 of 2015 Date of Filing Petition: 21 December 2015 Date of Filing Petition: 16 December 2015 Bankruptcy order date: 21 December 2015 Bankruptcy order date: 16 December 2015 Time of Bankruptcy Order: 11:35 Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1DJ, telephone: 01392 889650 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 21 December 2015 (2455452) 16 December 2015 (2455462)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2455464KRAHAN, ERKAN 21 December 2015 (2455641) 34 Rousham Road, BRISTOL, BS5 6XJ Birth details: 1 April 1975 Erkan Krahan (Unemployed) of 34 Rousham Road, Upper Eastville, MULLEN,2455627 MELANIE JAYNE Bristol, BS5 6XJ, and lately carrying on business as "Cafe Lazz" of 24 Dewhurst Avenue, BLACKPOOL, FY4 3EL 272 Gloucester Road, Bristol, BS7 8PB Melanie Jayne Mullen of 24 Dewhurst Avenue, Blackpool, Lancashire In the County Court at Bristol FY4 3EL No 560 of 2015 In the County Court at Blackpool Date of Filing Petition: 15 December 2015 No 155 of 2015 Bankruptcy order date: 15 December 2015 Date of Filing Petition: 2 November 2015 Time of Bankruptcy Order: 10:44 Bankruptcy order date: 17 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:25 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2038 1300, email: Name and address of petitioner: STAR BREWERY Penny Street, [email protected] BLACKBURN, LANCASHIRE, BB1 6HL Capacity of office holder(s): Official Receiver N BebbingtonSeneca House, Links Point, Amy Johnson Way, 15 December 2015 (2455464) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 2455468LUCAS, IAN 17 December 2015 (2455627) 2 Hawton Cottages, Grange Road, NEWARK, Nottinghamshire, NG24 4NL Birth details: 13 August 1950 MCGIVERN,2455469 LEANNE IAN LUCAS - Unemployed of 2 Hawton Cottages, Grange Road, 19 Coppice Drive, OSWESTRY, Shropshire, SY11 1EX Newark. Nottinghamshire. NG24 4NL Birth details: 20 January 1987 In the County Court at Nottingham Leanne McGivern ( Resettlement Assistant ) residing at 19 Coppice No 367 of 2015 Drive, Oswestry, Shropshire, SY11 1EX Lately residing at 5 Epson Date of Filing Petition: 17 December 2015 CLose, Oswestry, SY11 2PG Also lately residing at 50 Liverpool Road, Bankruptcy order date: 17 December 2015 Oswestry, SY11 1NN Also lately residing at 58A Beatrice Street, Time of Bankruptcy Order: 10:12 Oswestry, SY11 1QN Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Wrexham A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 87 of 2015 0115 852 5000, email: [email protected] Date of Filing Petition: 21 December 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 21 December 2015 17 December 2015 (2455468) Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- LYMAN,2455470 TIMOTHY JAMES Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Belle Isle, Low Row, RICHMOND, North Yorkshire, DL11 6NF Capacity of office holder(s): Receiver and Manager Birth details: 1 June 1973 21 December 2015 (2455469) Timothy James Lyman, Beekeeper of Belle Isle, Low Row, Richmond, North Yorkshire, DL11 6NF and lately residing and carrying on business as Refresh at 2 Westbourne Grove, Ripon, North Yorkshire MORGAN,2455471 STEPHEN PAUL HG4 2AH and 2 Allhallows Court, Ripon, North Yorkshire, HG4 1NU 15 The Avenue, Pontygwaith, FERNDALE, Mid Glamorgan, CF43 3LN In the County Court at Darlington Birth details: 10 December 1977 No 130 of 2015 Stephen Paul Morgan, A Mechanic, of 15 The Avenue, Pontygwaith, Date of Filing Petition: 21 December 2015 Ferndale, Rhondda Cynon Taff, CF43 3LN Bankruptcy order date: 21 December 2015 In the County Court at Pontypridd Time of Bankruptcy Order: 10:28 No 92 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 December 2015 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Bankruptcy order date: 22 December 2015 UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:07 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 21 December 2015 (2455470) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 22 December 2015 (2455471) MIASKOWSKI,2455641 ADAM 47 Altfinch Close, LIVERPOOL, L14 8YQ Birth details: 17 January 1981 NGAN,2455483 PINH PHAN Adam Miaskowski also known as Kulad Adam Miaskowski an Order 15 Rose Mount, PRENTON, Merseyside, CH43 5SG Picker/Warehouse Operative of 47 Altfinch Close Huyton Liverpool Birth details: 1 April 1971 L14 8YQ, lately residing at Apartment 81, Beech Rise, Roughwood Mr Pinh Phan Ngan of 15 Rose Mount, Prenton, Merseyside, CH43 Drive, Liverpool, L33 8WY, previously residing at: 58 Car Lane East, 5SG, a Chef, lately residing at 20 Blackburn Road, Haslingden, Liverpool L11 4SQ; 458 Mill Street, Liverpool, L8 4RG; 135 Lancashire, BB4 5QQ, and lately carrying on business as BAO FU Smithdown Road, Liverpool, L7 4JF and formerly residing and Takeaway, of 171 Whalley Road, Clayton-Le-Moors, Lancashire, BB5 carrying on business as a financial broker from UI.Radunska 2, 5HD - Hot Food Takeway 83-333 Chmielno, POLAND. In the County Court at Birkenhead In the County Court at Liverpool No 161 of 2015 No 829 of 2015 Date of Filing Petition: 21 December 2015 Date of Filing Petition: 21 December 2015 Bankruptcy order date: 21 December 2015 Bankruptcy order date: 21 December 2015 Time of Bankruptcy Order: 10:24 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 December 2015 (2455483)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 117 PEOPLE

NIXON,2455478 DONNA LOUISE QUINN,2455635 MURAT 237 South Holmes Road, HORSHAM, West Sussex, RH13 6HQ 32 Mount Pleasant, BARNET, Hertfordshire, EN4 9HH Birth details: 17 July 1986 Birth details: 9 August 1982 DONNA LOUISE NIXON, Booking clerk of 237 South Holmes Road, Murat Quinn of 32 Mount Pleasant, Cockfosters, Barnet, EN4 9HH Horsham, West Sussex RH13 6HQ and lately residing at 3 Linton In the High Court Of Justice Close, Mitchum, Surrey CR4 4AR No 4264 of 2015 In the County Court at Brighton Date of Filing Petition: 16 December 2015 No 465 of 2015 Bankruptcy order date: 16 December 2015 Date of Filing Petition: 21 December 2015 Time of Bankruptcy Order: 15:55 Bankruptcy order date: 21 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:46 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 01273 224100 16 December 2015 (2455635) Capacity of office holder(s): Receiver and Manager 21 December 2015 (2455478) RICHARDSON,2455495 NICHOLAS GERALD 4 Golden Park Avenue, TORQUAY, TQ2 8LD 2455624O'BRIEN, PETER WILLIAM THOMAS Birth details: 8 December 1981 801 T R S Apartments, The Green, SOUTHALL, UB2 4FF NICHOLAS GERALD RICHARDSON, Plasterer, residing at 4 Golden CURRENTLY A BUILDER OF 801 TRS APARTMENTS,THE Park Avenue, Torquay, Devon, TQ2 8LD, lately residing at 7 GREEN,SOUTHHALL,UXBRIDGE,UB2 4FF Gloucester Road, Newton Abbot, Devon, TQ12 1AY In the County Court at Central London In the County Court at Torquay and Newton Abbot No 1883 of 2015 No 176 of 2015 Date of Filing Petition: 5 June 2015 Date of Filing Petition: 21 December 2015 Bankruptcy order date: 18 December 2015 Bankruptcy order date: 21 December 2015 Time of Bankruptcy Order: 11:23 Time of Bankruptcy Order: 11:32 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1DJ, telephone: 01392 889650 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 21 December 2015 (2455495) Capacity of office holder(s): Receiver and Manager 18 December 2015 (2455624) RUDDOCK,2455492 KELLY 29 Rowan Way, Thurston, Bury St. Edmunds, Suffolk, IP31 3PU PURVIS,2455626 NEIL Birth details: 30 April 1967 232 Ovington Grove, NEWCASTLE UPON TYNE, NE5 2QH KELLY RUDDOCK, PROPERTY DEVELOPER of 29 Rowan Way, CURRENTLY A BUILDER OF 232 OVINGTON GROVE,NEWCASTLE Thurston, BURY ST. EDMUNDS, IP31 3PU UPON TYNE,NORTHUMBERLAND,NE5 2QH In the County Court at Bury St Edmunds In the County Court at Central London No 7065 of 2015 No 3782 of 2015 Date of Filing Petition: 21 December 2015 Date of Filing Petition: 29 October 2015 Bankruptcy order date: 21 December 2015 Bankruptcy order date: 16 December 2015 Time of Bankruptcy Order: 11:08 Time of Bankruptcy Order: 10:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01223 324480 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE 21 December 2015 (2455492) UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager SHEPPERD,2455501 MALCOLM CHARLES 16 December 2015 (2455626) 54a Station Road, Keyham, PLYMOUTH, PL2 1NQ Birth details: 25 August 1958 MALCOLM CHARLES SHEPPERD, Unemployed, residing at 54A PLATTS,2455515 DONNA MARIE Ground Floor Flat, Station Road, Keyham, Plymouth, PL2 1NQ, lately Strawberry Farm, Pannierman Lane, Great Ayton, MIDDLESBROUGH, carrying on business as MCS Rods, at 54A Ground Floor Flat, Station Cleveland, TS9 6PP Road, Keyham, Plymouth, PL2 1NQ Birth details: 28 June 1973 In the County Court at Plymouth Donna Marie Platts, Unemployed, residing at Rhubarb Cottage, No 241 of 2015 Strawberry Fields Farm, Panniernam Lane, Middlesbrough, TS9 6PP, Date of Filing Petition: 21 December 2015 lately residing at 15 Hive Close, Stockton-on-Tees, TS19 0FG, Bankruptcy order date: 21 December 2015 formerly residing at 168 Stirling Way, Thonrnaby, TS17 9NH Time of Bankruptcy Order: 12:23 In the County Court at Middlesbrough Whether Debtor's or Creditor's PetitionDebtor's No 225 of 2015 C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 Date of Filing Petition: 18 December 2015 1DJ, telephone: 01392 889650 Bankruptcy order date: 18 December 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:24 21 December 2015 (2455501) Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 December 2015 (2455515)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2455485SKETCHLEY, ROBERT DANIEL SCOLES,2455505 LINDA RAE 11 Chineham Close, FLEET, Hampshire, GU51 1BE 4 Mooreland Drive, Great Barton, Bury St. Edmunds, Suffolk, IP31 ROBERT DANIEL SKETCHLEY of 11 Chineham Close, Fleet GU51 2PN 1BE and lately residing at 8 Hillfield, Yateley, Hampshire GU46 6XP Birth details: 14 March 1944 In the County Court at Guildford LINDA RAE SCOLES, PROPERTY DEVELOPER AND SPEAKER of 4 No 194 of 2015 Mooreland Drive, Great Barton, BURY ST. EDMUNDS, IP31 2PN Date of Filing Petition: 21 October 2015 In the County Court at Bury St Edmunds Bankruptcy order date: 21 December 2015 No 7064 of 2015 Time of Bankruptcy Order: 11:12 Date of Filing Petition: 21 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 December 2015 Name and address of petitioner: Lloyds Bank Commercial Finance1 Time of Bankruptcy Order: 11:10 Brookhill Way, BANBURY, OX16 3EL Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, 1XN, telephone: 020 8681 5166, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 December 2015 (2455505) 21 December 2015 (2455485)

SHELTON,2455651 CAROL SANDRA 2455503SMITH, JAMES KINGSLEY 50 Clover Avenue, BIRMINGHAM, B37 6SH 297a Dedworth Road, WINDSOR, SL4 4JS Birth details: 27 November 1955 Birth details: 28 February 1971 CAROL SANDRA SHELTON, also known as CAROL SANDRA FLOYD James Kingsley Smith Currently a provider of property maintenance of 50 Clover Avenue, Birmingham B37 6SH, UNEMPLOYED/FULL Services of 297A Dedworth Road, Windsor, Berkshire SL4 4JS TIME CARER. In the County Court at Central London In the County Court at Birmingham No 891 of 2015 No 425 of 2015 Date of Filing Petition: 17 March 2015 Date of Filing Petition: 18 December 2015 Bankruptcy order date: 16 December 2015 Bankruptcy order date: 18 December 2015 Time of Bankruptcy Order: 11:47 Time of Bankruptcy Order: 12:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & G O'HareNorthampton County Court, Guildhall Road, Northampton, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH NN1 1DN, telephone: 0121 698 4000 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 18 December 2015 (2455651) Capacity of office holder(s): Receiver and Manager 16 December 2015 (2455503) SIDDIQUE,2455493 AISHA 22 Savoy Close, LONDON, E15 4PS STALKER,2455489 RICHARD HEDLEY Birth details: 10 February 1978 24 Hinnings Road, Distington, WORKINGTON, Cumbria, CA14 5UU Aisha Siddique of 22 Savoy Close, London E15 4PS currently Birth details: 27 November 1961 Unemployed Richard Hedley Stalker unemployed of 24 Hinnings Road, Distington, In the County Court at Central London Workington, Cumbria, CA14 5UU and formerly carrying on business No 4237 of 2015 as Stalker Scaffolding Ltd, 24 Hinnings Road, Distington, Workington, Date of Filing Petition: 18 December 2015 Cumbria, CA14 5UU. Bankruptcy order date: 18 December 2015 In the County Court at West Cumbria Time of Bankruptcy Order: 12:24 No 40 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 December 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 21 December 2015 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 09:38 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 18 December 2015 (2455493) N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver SPARKS,2455506 EMILY-JANE DIANE 21 December 2015 (2455489) 2 The Whistlers, St. Ives, Cambridgeshire, PE27 3EE Birth details: 18 April 1992 EMILY-JANE DIANE SPARKS, also known as EMILY SPARKS, a SUTCLIFFE,2455507 ALLAN MARK RESERVATIONS CONSULTANT of 2 The Whistlers, ST. IVES, 361 St. Helens Road, LEIGH, WN7 3PQ Cambridgeshire, PE27 3EE Birth details: 10 June 1967 In the County Court at Peterborough Allan Mark Sutcliffe, currently a casual meter reader of 361 St Helens No 205 of 2015 Road, Leigh, Greater Manchester WN7 3PQ Date of Filing Petition: 21 December 2015 In the County Court at Central London Bankruptcy order date: 21 December 2015 No 3383 of 2015 Time of Bankruptcy Order: 09:25 Date of Filing Petition: 1 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 December 2015 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Time of Bankruptcy Order: 11:35 telephone: 01223 324480 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 & 21 December 2015 (2455506) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 9 December 2015 (2455507)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 119 PEOPLE

TIDEY,2455500 EMMA JANE WHITE,2455497 SIMON 85 Priory Road, Gedling, NOTTINGHAM, NG4 3JZ Flat 34, Chapter House, 294 Farnborough Road, FARNBOROUGH, Birth details: 1 February 1983 Hampshire, GU14 7NH EMMA JANE TIDEY - also known as Emma Jane Woodland, a Home Birth details: 22 July 1971 Delivery Driver, of 85 Priory Road, Gedling, Nottingham NG4 3JZ, SIMON WHITE of Flat 34, Chapter House, Farnborough Road, lately residing at 58 Arthur Street, Netherfield, Nottingham NG4 2HN Farnborough, Hampshire GU14 7NH In the County Court at Nottingham In the County Court at Guildford No 322 of 2015 No 196 of 2015 Date of Filing Petition: 12 November 2015 Date of Filing Petition: 23 October 2015 Bankruptcy order date: 12 November 2015 Bankruptcy order date: 21 December 2015 Time of Bankruptcy Order: 10:11 Time of Bankruptcy Order: 12:05 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name and address of petitioner: NATIONAL WESTMINSTER 0115 852 5000, email: [email protected] BANK135 BISHOPSGATE, LONDON, EC2M 3UR Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 12 November 2015 (2455500) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 2455499UPTON, TONY 21 December 2015 (2455497) 18 Cowen Street, STOKE-ON-TRENT, ST6 8AZ Birth details: 24 February 1953 Tony Upton, Unemployed of 18 Cowen Street, Ball Green, Stoke on WALL,2455502 DONNA LOUISE Trent ST6 8AZ and lately of 28 Pinfold Avenue, Norton, Stoke on Trent 57 Exeter Road, DUDLEY, West Midlands, DY2 9RY ST6 8EJ DONNA LOUISE WALL, Postal Address - 57 Exeter Road, Netherton, In the County Court at Stoke-on-Trent Dudley, West Midlands DY2 9RY, CARE ASSISTANT, lately residing No 240 of 2015 at Hayward House, 81 Hamilton Avenue, Halesowen, West Midlands Date of Filing Petition: 22 December 2015 B62 8UB. Bankruptcy order date: 22 December 2015 In the County Court at Dudley Time of Bankruptcy Order: 11:45 No 174 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 December 2015 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Bankruptcy order date: 22 December 2015 3BN, telephone: 0161 234 8500 Time of Bankruptcy Order: 10:56 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 21 December 2015 (2455499) G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager WEBB,2455491 NIGEL IAN 22 December 2015 (2455502) 3 Thistle Walk, Minster on Sea, SHEERNESS, ME12 3GP NIGEL IAN WEBB OCCUPATION UNKNOWN OF 3 THISTLE WALK, MINSTER, SHEERNESS, KENT ME12 3GP WARRY,2455496 AMY MARY In the County Court at Central London 16 Flax Way, YEOVIL, Somerset, BA21 3TU No 3593 of 2015 Birth details: 1 August 1988 Date of Filing Petition: 13 October 2015 AMY MARY WARRY, Health Care Assistant, residing at 16 Flax Way, Bankruptcy order date: 9 December 2015 Yeovil, Somerset, BA21 3TU, lately residing at 253 Stiby Road, Yeovil, Time of Bankruptcy Order: 10:40 Somerset, BA21 3EN and at 20 Hyde Road, Montacute, Somerset, Whether Debtor's or Creditor's PetitionCreditor's TA15 6UW Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Yeovil CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 131 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 21 December 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 21 December 2015 [email protected] Time of Bankruptcy Order: 09:45 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 December 2015 (2455491) C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 1DJ, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager WEST,2455504 STEPHEN DAVID 21 December 2015 (2455496) 31 Shamblers Road, COWES, PO31 7HE STEPHEN DAVID WEST OCCUPATION UNKNOWN OF 31 SHAMBLERS ROAD,COWES,ISLE OF WIGHT,PO31 7HE WRIGHT,2455508 JAMIE In the County Court at Central London 28 Kemys Street, Griffithstown, PONTYPOOL, Gwent, NP4 5DJ No 3804 of 2015 Birth details: 20 September 1976 Date of Filing Petition: 30 October 2015 Jamie Wright, A Commercial Manager, currently residing at 28 Kemys Bankruptcy order date: 17 December 2015 Street, Griffithstown, NP4 5DJ and lately residing at Flat 1, 3 Time of Bankruptcy Order: 10:45 Commercial Street, Pontypool, NP4 6JJ and lately residing at 4 Whether Debtor's or Creditor's PetitionCreditor's Trostrey Close, Pontypool, NP4 0NZ Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Newport (Gwent) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 133 of 2015 G Rogers1st Floor, Spring Place, 105 Commercial Road, Date of Filing Petition: 14 December 2015 SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Bankruptcy order date: 16 December 2015 [email protected] Time of Bankruptcy Order: 09:21 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 17 December 2015 (2455504) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 16 December 2015 (2455508)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

FINAL MEETINGS entitled to vote at the meeting, a creditor must lodge with the trustee at Albert Goodman LLP, Mary Street House, Mary Street, Taunton, In2455657 the Central London County Court Somerset TA1 3NW, no later than 12.00 noon on 24 February 2016, a No 4060 of 2011 proof of debt (if not previously lodged in the bankruptcy) and any MOHAMMED NAYEEM ASLAM necessary form of proxy. IN BANKRUPTCY Further details contact: Ray Cleave, 01823 250797 Email: Residing at 2 Chanticleer Close, Wrexham, LL13 9EQ. [email protected]. Birth details: 12 October 1971 Laurence Russell (IP No. 9199) Trustee (2455531) Carrying on business on his own account as a Market Trader NOTICE IS HEREBY GIVEN pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final meeting of creditors of the above In2455539 the Southampton County Court has been summoned by me, Gerald Krasner of Begbies Traynor No 44 of 2013 (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: GORDON DENIS PEARCE 005532) appointed as Trustee in Bankruptcy of the above on 9 In Bankruptcy November 2011. The meeting will be held at my offices (as stated Occupation: Electrical contractor. Date of Birth: 4 August 1954 above) on Friday 22 February 2016 at 10.00 am for the purposes of: Notice is hereby given, pursuant to section 331 of the Insolvency Act • having an account laid before it showing the manner in which the 1986, of a final meeting of the Bankrupts’ creditors will be held at bankruptcy has been conducted and the property of the Debtor 10.30 am on 23 February 2016 at the offices of Menzies LLP, Lynton disposed of and of hearing any explanation that may be given by the House, 7-12 Tavistock Square, London WC1H 9LT for the purpose of Trustee; receiving the Joint Trustees’ final report on their administration of the • determining whether the Trustee should have his release under bankrupt’s estate and determining whether the Joint Trustees should Section 299 of the Insolvency Act 1986. have his release under Section 299 of the Insolvency Act 1986. A form Proxy forms must be lodged with me at the above address by 12.00 of proxy must be lodged with the trustees no later than 12 noon on noon on the business day before the meeting to entitle creditors to the business day before the date fixed for the meeting to entitle you to vote by proxy at the meeting. vote by proxy at the meeting, together with a completed proof of debt Any person who requires further information may contact the Trustee form if you have not already lodged one. in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Office Holder details: Mark Rodney Newton (IP No 009732) and can be made to Syreeta Branford by e-mail at Simon James Underwood (IP No 002603) both of Menzies LLP, [email protected] or by telephone on 0161 837 Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Date of 1700. Appointment 12 February 2013. Contact the Joint Trustees by Email: G M Krasner, Trustee in Bankruptcy [email protected] or telephone 020 7387 5868. 14 December 2015 (2455657) Mark Rodney Newton, Joint Trustee 21 December 2015 (2455539)

2455523In the Birmingham County Court No 71 of 2012 In2455521 the High Court of Justice ANDREW BLACKBURN No 3601 of 2012 In Bankruptcy JOHN THOMAS PEARSON Date of Birth: 5 February 1969. Occupation: Rug Seller. Formerly In Bankruptcy A final meeting of creditors has been summoned by the Joint Trustees Date of birth: 8 November 1958. Occupation: Engineer. Residential under section 331 of the Insolvency Act 1986 for the purpose of address: Basement Flat, 45 Waverley Road, Southsea, Portsmouth, receiving the report of the Joint Trustees in bankruptcy of the PO5 2PJ administration of the bankrupt’s estate and determining whether the Notice is hereby given that the Joint Trustees have summoned a final Joint Trustees should have their release under section 299 of the meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ Gate, Brighton Road, Crawley, RH11 9PT on 15 March 2016 at 10.00 report of the administration of the Bankrupt’s estate and determining am. A proxy form must be lodged with Richard Cooper (together with whether the Join Trustees should be given their release. The meeting a completed proof of debt form if you have not already lodged one) will be held at Smith & Williamson, Imperial House, 18-21 Kings Park not later than 14 March 2015 to entitle you to vote by proxy at the Road, Southampton, SO15 2AT on 29 February 2016 at 10.00 am. In meeting. order to be entitled to vote at the meeting, creditors must lodge their Trustees appointment with effect from 15 May 2012. Office Holder proxies with the Joint Trustees at Smith & Williamson, Imperial House, details: Christopher John Nutting, (IP No. 8059) and David John 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 12 Standish, (IP No. 8798) both of KPMG LLP, Gateway House, Tollgate, noon on the business day prior to the day of the meeting (together Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Further details with a completed proof of debt form if this has not previously been contact: Tel: 020 7694 3203. Name of any person other than the office submitted). holder who may be contacted regarding the proceedings: Richard Date of appointment: 29 April 2013. Office holder details: Gregory Cooper, KPMG LLP,1 Forest Gate, Brighton Road, Crawley, RH11 Andrew Palfrey (IP No. 9060) and Stephen John Adshead (IP No. 9PT 8574) both of Smith & Williamson, Imperial House, 18-21 Kings Park Christopher John Nutting, Joint Trustee Road, Southampton, SO15 2AT For further details contact: The Joint 21 December 2015 (2455523) Trustee’s on tel: 023 8082 7600. Alternative contact: Michael Banton. Gregory Andrew Palfrey, Joint Trustee 18 December 2015 (2455521) In2455531 the Exeter County Court No 43 of 2013 ELIZABETH ANN HUTCHINGS In2455518 the Birmingham County Court now deceased No 546 of 2012 Former residential address: 55 Knightswood, Cullompton, Devon SARAH JANE SWEENEY EX15 1EX In Bankruptcy Birth details: 16 October 1955 Date of birth: 24 October 1974. Occupation: Unemployed. Residential Formerly self-employed cleaner address: 124a Penns Lane, Wylde Green, Sutton Coldfield, West Date trustee appointed: 14 March 2013 Midlands, B72 1BP Notice is given, pursuant to Rule 6.137 of the INSOLVENCY RULES Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency 1986, that a final meeting of creditors will be held on 25 February Rules 1986 that a final meeting of creditors has been summoned by 2016 at 10.00 am at Albert Goodman LLP, Mary Street House, Mary the joint trustees in bankruptcy under Section 331 of the Insolvency Street, Taunton, Somerset TA1 3NW, for the purpose of receiving the Act 1986 for the purpose of receiving the report of the joint trustees in trustee’s report of his administration of the bankrupt’s estate and bankruptcy of their administration of the bankrupt’s estate and considering whether the trustee should have his release. To be obtaining their release pursuant to Section 299 of the Insolvency Act

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 121 PEOPLE

1986. The meeting will be held at Moore Stephens LLP, One Redcliff In2455524 the Stafford County Court Street, Bristol, BS1 6NP on 18 February 2016 at 12.00 noon. No 172 of 2013 Creditors wishing to vote at the meeting must lodge their proxy, ASHLEY BIRCH together with a completed proof of debt form (if this has not In Bankruptcy previously been submitted) at One Redcliff Street, Bristol, BS1 6NP Residential Address: 13 Angelsey Court, Paget Rise, Abbots Bromley, not later than 12.00 noon on the business day preceding the meeting. Rugeley, Staffordshire, WS15 3EF. Date of Birth: 13 March 1985. Date of appointment: 18 June 2013. Office holder details: Stephen Occupation: Heating Engineer. Ramsbottom, (IP No. 8990), of Moore Stephens LLP, One Redcliff NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Street, Bristol, BS1 6NP and Jeremy Willmont (IP No 9044) of Moore Rules 1986, that a general meeting of the creditors of the bankrupt Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further will be held at The Pinnacle, 160 Midsummer Boulevard, Milton details contact: Tanja Waack, Email: Keynes MK9 1FF on 20 January 2016 at 11.00 am. The meeting has [email protected] or tel: 0117 9225522. Ref: B68632 been summoned by Joint Trustee for the purposes of establishing a Stephen Ramsbottom and Jeremy Wilmont, Joint Trustees creditors’ committee and if no committee is formed, fixing the basis of 21 December 2015 (2455518) 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 2455535In the Central London County Court at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF No 3639 of 2012 by 12.00 noon on the business day before the day of the meeting. MONIQUE TRAINER Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Formerly In Bankruptcy numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Date of Birth: 26 February 1962. Occupation: Property Developer. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Residential address: Flat 5, 6 Devonshire Street, London, W1W 5DX Appointment: 9 December 2015. Further information about this case Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency is available from Brogan Needham at the offices of Mazars LLP on Rules 1986 that a final meeting of creditors has been summoned by 01908 257 257. the Joint trustees in bankruptcy under Section 331 of the Insolvency Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2455524) Act 1986 for the purpose of receiving the joint trustees’ report of their administration of the bankrupt’s estate and obtaining their release pursuant to Section 299 of the Insolvency Act 1986. The meeting will In2455525 the County Court at Merthyr Tydfil be held at Moore Stephens LLP, Victory House, Quayside, Chatham No 36 of 2015 Maritime, Kent, ME4 4QU on 16 March 2016 at 10.00 am. Creditors GARETH KENNETH GULLIDGE wishing to vote at the meeting must lodge their proxy together with a In Bankruptcy completed proof of debt form (if this has not previously been a gas mains layer of 27 Millfield, Quakers Yard, Treharris, CF46 5LD, submitted) at Victory House, Quayside, Chatham Maritime, Kent, ME4 lately a company director. Date of Birth: 9 December 1972. 4QU not later than 12.00 noon on the business day preceding the Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of meeting. KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Office Holder details: David Elliott, (IP No 1141) of Moore Stephens Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU the Secretary of State with effect from 4 December 2015 together and Diane Hill (IP No 8945) of CLB Coopers, Ship Canal House, 98 with David John Standish (IP No. 8798) also of the same address. All King Street, Manchester, M2 4WU. Date of Appointment: 14 creditors are hereby invited to prove their debts by sending details to December 2012. Further details contact: Frankie Hewett, Email: me at my address as shown above by close of business on 2 [email protected], Tel: 01634 895100. Ref: February 2016. A meeting of the creditors has been summoned by the C67462. Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 David Elliott, Joint Trustee for the purpose of establishing a creditors’ committee and, if no 21 December 2015 (2455535) committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held MEETING OF CREDITORS at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 03 February 2016, at 11.00 am. A In2455517 the Northampton County Court completed proxy form must be lodged with me (together with a No 170 of 2013 completed proof of debt form if you have not already lodged one) no KEVIN BAILEY later than 12.00 noon on 2 February 2016 to entitle you to vote by In Bankruptcy proxy at the meeting. Residential Address: 8 Ryeland Way, New Duston, Northampton, Date of Bankruptcy Order: 28 October 2015. Further details contact: Northamptonshire, NN5 6QQ. Date of Birth: 12 January 1965. Claire Callaway, Tel: 023 8020 2036. Occupation: Window Installation. Wendy Jane Werdell, Joint Trustee NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency 18 December 2015 (2455525) Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 22 January 2016 at 10.00 am. The meeting has In2455522 the Central London County Court been summoned by Joint Trustee for the purposes of establishing a No 808 of 2013 creditors’ committee and if no committee is formed, fixing the basis of DANIEL NOURSE the Trustee’s remuneration and calculation of allocated In Bankruptcy disbursements. In order to be entitled to vote at the meeting creditors Residential Address: 46 Farmfield Road, Bromley, Greater London, must ensure that any proxies and hitherto unlodged proofs are lodged BR1 4NG. Date of Birth: 2 January 1963. Occupation: Taxi Driver. at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency by 12.00 noon on the business day before the day of the meeting. Rules 1986, that a general meeting of the creditors of the bankrupt Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP will be held at The Pinnacle, 160 Midsummer Boulevard, Milton numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Keynes MK9 1FF on 22 January 2016 at 12.00 pm. The meeting has Midsummer Boulevard, Milton Keynes MK9 1FF. Date of been summoned by Joint Trustee for the purposes of establishing a Appointment: 9 December 2015. Further information about this case creditors’ committee and if no committee is formed, fixing the basis of is available from Brogan Needham at the offices of Mazars LLP on the Trustee’s remuneration and calculation of allocated 01908 257 257. disbursements. In order to be entitled to vote at the meeting creditors Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2455517) must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting.

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In2455520 the Medway County Court numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 121 of 2014 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of NIGEL KEVIN THOMPSON Appointment: 25 November 2015. Further information about this case In Bankruptcy is available from Brogan Needham at the offices of Mazars LLP on Bankrupt’s residential address: 4 Nightingale Close, Rainham, Kent, 01908 257 257. ME8 8HS. Date of Birth: 20 April 1956. Bankrupt’s occupation: Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2455522) Publican. Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees pursuant to Rule 6.81 of the 2455528In the Bridgend County Court INSOLVENCY RULES 1986 (AS AMENDED) for the purpose of fixing No 1 of 2015 the basis of the Joint Trustees’ remuneration and disbursements. The PAUL VERNON THOMAS meeting will be held at RSM, Highfield Court, Tollgate, Chandlers In Bankruptcy Ford, Eastleigh, SO53 3TZ on 13 January 2016, at 10.00 am. In order Date of birth: 30 June 1957. Occupation: Provider of Glazing Services. to be entitled to vote at the meeting, creditors must lodge their Residential address: 33 Station Road, Maesteg, CR34 9TF, lately proxies with the Joint Trustees at Baker Tilly, Highfield Court, residing at 20 Brown Street, Nantyffyllon, Maesteg, CF34 0BN. Tollgate, Chandlers Ford, Eastleigh SO53 3TZ by no later than 12 Trading name: D&P Windows. Trading address: Units 6/7 Heol Ty noon on the business day prior to the day of the meeting (together Gwyn Industrial Estate, Maesteg, CF34 0BQ. with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY submitted). Correspondence address & contact details of case RULES 1986 (AS AMENDED) that the trustee has summoned a manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield general meeting of the bankrupt’s creditors for the purpose of forming Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 a creditors committee, approving the basis of the Trustee’s fees, and 80646535. authorising his Category 2 disbursements. The meeting will be held at Name, address & contact details of Joint Trustees: Duncan Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, Christopher Lyle and Nigel Fox (IP Nos 12890 and 8891) of Baker Tilly CF24 5EZ on 22 January 2016, at 10.30 am. In order to be entitled to Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, vote at the meeting, creditors must lodge their proxies with the Eastleigh, SO53 3TZ, Tel: 023 8064 6430 and Tel: 023 80646421. Trustee at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Date of appointment: 14 July 2014. Cardiff, CF24 5EZ by not later than 12 noon on the business day prior Duncan Christopher Lyle and Nigel Fox, Joint Trustees to the day of the meeting (together with a completed proof of debt 21 December 2015 (2455520) form if this has not previously been submitted). Date of appointment: 26 November 2014. Office holder details: W Vaughan Jones, (IP No. 6767) of Jones Giles NOTICES OF DIVIDENDS & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. Email: [email protected] In2455486 the Dudley County Court W Vaughan Jones, Trustee No 182 of 2014 21 December 2015 (2455528) KEVIN DAVID GULLIVER In Bankruptcy Residential Address: 17 Kestrel Road, Dudley, West Midlands DY1 In2455533 the Medway County Court 2JU. Date of Birth: 27 March 1959. Occupation: Research Consultant. No 122 of 2014 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency MELANIE JANE THOMPSON Rules 1986, that the Joint Trustees intend to declare a First Dividend In Bankruptcy to the unsecured creditors of the estate within two months of the last Bankrupt’s residential address: 4 Nightingale Close, Rainham, Kent date for proving specified below. Creditors who have not yet proved ME8 8HS. Bankrupt’s date of birth: 4 February 1961. Bankrupt’s their debts must lodge their proofs at Unit 121, Gloucester Quays Occupation: Publican. Designer Outlet, St Ann Way, Gloucester GL1 5SH by 25 January Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 2016 (the last date for proving). The Joint Trustees are not obliged to RULES 1986 (AS AMENDED) that the Joint Trustees have summoned deal with proofs lodged after the last date for proving. a meeting of the Bankrupt’s creditors to be held at RSM, Highfield Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 13 January 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer 2016, at 10.00 am for the purpose of fixing the basis of the Joint Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 22 Trustees’ remuneration and disbursements. In order to be entitled to December 2014. Further information about this case is available from vote at the meeting, creditors must lodge their proxies with the Joint Chris Collins at the offices of Mazars LLP on 01452 874 661. Trustees at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Timothy Hewson and Ann Nilsson, Joint Trustees (2455486) SO53 3TZ by no later than 12 noon on 12 January 2016 (together with a completed proof of debt form if this has not previously been submitted). In2455484 the County Court at Brighton Office Holder details: Duncan Christopher Lyle (IP No. 12890) and No 227 of 1997 Nigel Fox (IP No. 8891) both of Baker Tilly Creditor Services LLP, JOHN MALCOLM AVEY Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Date in bankruptcy of Appointment: 14 July 2014. Contact Tel: Duncan Lyle - 023 8064 RE : JOHN MALCOLM AVEY, Occupation Unknown at the time of 6430 and Nigle Fox - 023 8064 6421. Correspondence address & bankruptcy order date 10/03/1997, currently a Taxi Driver residing at contact details of case manager: Kevin Welch, Baker Tilly Creditor 9 Vernon Avenue, Woodingdean, Brighton, East Sussex, BN2 6BF Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh lately of 58 Harrington Road, Brighton, East Sussex, BN1 6RF - SO53 3TZ. Tel: 023 8064 6535. NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Duncan Christopher Lyle and Nigel Fox, Joint Trustees was discharged from the proceedings and may no longer have a 22 December 2015 (2455533) connection with the addresses listed. Birth details: 16 August 1949 Notice is hereby given that I intend to declare a First and Final Dividend Payment to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 February 2016. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 23 December 2015 (2455484)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 123 PEOPLE

In2455649 the County Court of Oldham In2455481 the County Court at Exeter No 480 of 2009 No 288 of 1991 JAMES BROWN MICHAEL WILLIAM GRIGG In Bankruptcy In Bankruptcy First and Final Divident Payment. 111 Rowrah Crescent, Langley, RE : MICHAEL WILLIAM GRIGG, at the time of bankruptcy order date Middleton, Manchester, M24 4NN 14/02/1992, currently employed on an Employment Training Scheme Birth details: 01 December 1977 of 2 Waldon Road, Dunkerswell, Honiton, Devon previously residing at Notice is hereby given that I intend to declare a First and Final 18 Welland Close, Uffculme, Devon and carrying on business as a Dividend Payment to unsecured Creditors herein within a period of 4 Haulier under the style of R & MG Transport as Egg Packaging months from the last date of proving. Last date for receiving proofs: 2 Supplier under the style Eggpac South West from Unit C, Cullompton, February 2016. Devon. - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above- Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, named was discharged from the proceedings and may no longer have London Road, Manchester, M1 3BN, 0161 234 8500, a connection with the addresses listed. [email protected] Birth details: 01 June 1938 22 December 2015 (2455649) Notice is hereby given that I intend to declare a First and Final Dividend Payment to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 2455498In the Kidderminster County Court February 2016. No 72 of 2011 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, MICHAEL JOSEPH DALZIEL 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 in bankruptcy 2038 0178) [email protected] Final Intended Dividend. Michael Joseph Dalziel; who at the date of 22 December 2015 (2455481) the bankruptcy order, 07/06/2011, a Quality Manager, resided at 45 Holman Street, Kidderminster, DY11 6QY; lately residing at 24 Almond Avenue, Kidderminster DY11 5PU. NOTE: the above-named In2455646 the Chester Court was discharged from the proceedings and may no longer have a County Court at ChesterNo 50 of 1994 connection with the addresses listed. JON MICHAEL HALL Birth details: 19 February 1962 in bankruptcy Notice is hereby given that I intend to declare a First and Final JON MICHAEL HALL; who at the date of the bankruptcy order, Dividend Payment to unsecured Creditors herein within a period of 2 11/04/1994 resided at 20 Queen Square Apartments, Bell Avenue, months from the last date of proving. Last date for receiving proofs: 2 BRISTOL, BS1 4AP and carried on business as Hollows Barn Farm February 2016. and Stamford Lane,Cotton Edmonds, Chester CH3 7QD. NOTE: the Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, above-named was discharged from the proceedings and may no Suffolk, IP1 1YR, 01473 383535, [email protected] longer have a connection with the addresses listed. 22 December 2015 (2455498) Birth details: 08 October 1950 BARN FARM Notice is hereby given that I intend to declare a First and Final In2455482 the Bath County Court Dividend Payment to unsecured Creditors herein within a period of 2 No 324 of 2011 months from the last date of proving. Last date for receiving proofs: STEPHEN MARTIN PAUL FOSTER 29 January 2016. In Bankruptcy Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, Final Intended Dividend. Stephen Martin Paul Foster; who at the date 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 of the bankruptcy order, 28/09/2011, an electrician, resided at 48 380137) [email protected]. Tel: 02920 380137. Foundry Close, Melksham, Wiltshire, SN12 8FD; lately residing at 70 Fax: 02920 381168. Broughton Avenue, Layton, Blackpool, FY3 8EQ. NOTE: the above- 23 December 2015 (2455646) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27 November 1982 In2455479 the Kingston-upon-Thames County Court Notice is hereby given that I intend to declare a First and Final No 377 of 2011 Dividend Payment to unsecured Creditors herein within a period of 2 RICHARD ALISTAIR HANSON-GRAVILLE months from the last date of proving. Last date for receiving proofs: 3 in bankruptcy February 2016. Final Intended Dividend. Richard Alistair Hanson-Graville; who at the Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of the bankruptcy order, 29/09/2011, a Hot Water System 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Designer, resided at 19 Trent Way, Worcester Park, Sutton KT4 8TW; [email protected] lately residing at 11 Nonsuch Court, Ewell Road, Cheam, Surrey SM3 23 December 2015 (2455482) 8AW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28 January 1972 In2455480 the Stoke-On-Trent Court Notice is hereby given that I intend to declare a First and Final No 280 of 2011 Dividend Payment to unsecured Creditors herein within a period of 2 REGINALD DENNIS GRIFFIN months from the last date of proving. Last date for receiving proofs: 3 in bankruptcy February 2016. Final intended dividend - Reginald Dennis Griffin; who at the date of Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, the bankruptcy order 05/07/2011, resided at 9 Rowland Street, Suffolk, IP1 1YR, 01473 383535, [email protected] STOKE-ON-TRENT, ST3 4ER, United Kingdom. NOTE: the above- 23 December 2015 (2455479) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06 September 1941 Unemployed Notice is hereby given that I intend to declare a First and Final Dividend Payment to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 February 2016. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 22 December 2015 (2455480)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2455640In the County Court of Nottingham In2455582 the County Court at Preston No 792 of 2011 No 614 of 2009 DANIEL HARTSHORN PAUL JAMES SMALLSHAW In Bankruptcy in bankruptcy First and Final Divident Payment. 17 CATKIN DRIVE, GILTBROOK, 42 Rawlinson Lane,Heath Charnock, PR6 9JU. First and final NOTTINGHAM, NG16 2UB. dividend. Birth details: 29 May 1987 Birth details: 12 October 1979 Notice is hereby given that I intend to declare a First and Final Steel Decker Dividend Payment to unsecured Creditors herein within a period of 2 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Last date for receiving proofs: 2 Dividend Payment to unsecured Creditors herein within a period of 4 February 2016. months from the last date of proving. Last date for receiving proofs: 2 Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, February 2016. London Road, Manchester, M1 3BN, 0161 234 8500, Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, [email protected] London Road, Manchester, M1 3BN, 0161 234 8659, 22 December 2015 (2455640) [email protected] 22 December 2015 (2455582)

2455541In the County Court of Romford No 436 of 2011 In2455631 the High Court of Justice GARY JOSEPH No 2978 of 2011 in bankruptcy DARRALL VERNON First and Final Divident Payment. 2 Holmwood Road, Ilford, Essex, In Bankruptcy IG3 9XY. Self employed provider of Technology/Computer Services of Birth details: 07 November 1965 Wellands Barn, Wellands Lane, Moorbottom, Cleckheaton, BD19 6AL. Notice is hereby given that I intend to declare a First and Final Further to the appointment of Sarah Long of DL Partnership (UK) Dividend Payment to unsecured Creditors herein within a period of 2 Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW, (IP No months from the last date of proving. Last date for receiving proofs: 2 9615) as Trustee of the above on 24 October 2011, notice is hereby February 2016. given that it is my intention to declare a first and final dividend to Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, preferential and unsecured creditors herein within a period of two London Road, Manchester, M1 3BN, 0161 234 8659, months from the last date of proving. Last day for receiving proofs: 31 [email protected] January 2016. Please send completed proof of debt forms in respect 22 December 2015 (2455541) of Darrall Vernon, date of birth 27 March 1967 to the Trustee at DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW. Contact email: [email protected]. In2455546 the County Court at Tunbridge Wells Sarah Long, Trustee No 379 of 1992 21 December 2015 (2455631) MICHAEL JOHN LEAR RE : MICHAEL JOHN LEAR – Occupation and residence Unknown at the time of bankruptcy order date 14/07/1993 - NOTICE OF FINAL In2455643 the Yeovil County Court INTENDED DIVIDEND. NOTE: the above-named was discharged from No 477 of 2011 the proceedings and may no longer have a connection with the THOMAS JOSEPH WADKINS addresses listed. in bankruptcy Notice is hereby given that I intend to declare a First and Final Final Intended Dividend. THOMAS JOSEPH WADKINS; who at the Dividend Payment to unsecured Creditors herein within a period of 4 date of the bankruptcy order, 10/11/2011 resided at 20 Landmead months from the last date of proving. Last date for receiving proofs: 3 Place, Crewkerne, Somerset, TA18 8DZ, and lately residing at 34 February 2016. West Street, Yeovil, Somerset, BA20 2BA. NOTE: the above-named Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, was discharged from the proceedings and may no longer have a 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 connection with the addresses listed. 2038 0178) [email protected] Retail Store Assistant 22 December 2015 (2455546) Notice is hereby given that I intend to declare a First and Final Dividend Payment to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 3 In2455633 the Canterbury County Court February 2016. No 598 of 2009 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, PAUL FREDERICK MARJORAM Suffolk, IP1 1YR, 01473 383535, [email protected] In Bankruptcy 23 December 2015 (2455643) Final Intended Dividend. Paul Frederick Marjoram; who at the date of the bankruptcy order, 24/04/2009, a data/telephone engineer, resided at Little Barn Cottage, High Street, Eastry, Sandwich, Kent CT13 0HF. In2455529 the Brighton County Court NOTE: the above-named was discharged from the proceedings and No 1066 of 2011 may no longer have a connection with the addresses listed. ALAN JAMES WHARMBY Birth details: 16 August 1950 Formerly In Bankruptcy Notice is hereby given that I intend to declare a First and Final Date of Birth: 5 March 1959. Occupation: Decorating Specialist. Dividend Payment to unsecured Creditors herein within a period of 4 Residential address: 24 Gosport Street, Lymington, Hampshire, SO41 months from the last date of proving. Last date for receiving proofs: 2 9BE, formerly 18 Middleton Road, Bognor Regis, PO22 6BT. February 2016. Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Rules 1986 (as amended), that the Joint Trustees intend to declare a Suffolk, IP1 1YR, 01473 383535, [email protected] first and final dividend to the unsecured creditors of the above 22 December 2015 (2455633) Bankrupt’s estate within two months of the last date for proving specified below. Creditors who have not already done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Joint Trustees at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 31 January 2016 (the last date for proving). Creditors who have

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 125 PEOPLE not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 16 May 2014. For further details contact the Joint Trustees on 023 8082 7600. Alternative contact: Michael Banton.. Gregory Andrew Palfrey and Stephen John Adshead, Joint Trustees 21 December 2015 (2455529)

2455532In the County Court of Southampton No 294 of 2010 ANDREW JOHN WHITMILL In Bankruptcy First and Final Dividend Payment. 40 Ribble Close Chandlers Ford Hampshire SO53 2NQ. Birth details: 26 November 1969 Notice is hereby given that I intend to declare a First and Final Dividend Payment to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 February 2016. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 23 December 2015 (2455532)

2455519In the County Court of Warwick No 34 of 2014 CLAIRE WONG In Bankruptcy INTERIM. 7 Denby Close, Lillington, Leamington Spa, Warwickshire CV32 7PS Notice is hereby given that I intend to declare a First and Final Dividend Payment to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 3 February 2016. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, RTLU.NW 23 December 2015 (2455519)

NOTICES TO CREDITORS

In2455488 the Luton County Court No 0064 of 2015 HARRY KHATAB In Bankruptcy Address: 98 Jasmine Road, Luton, Bedfordshire, LU3 3EZ Birth details: 16 July 1978 Not Known Other Names: Haroon Khatab & Harry Qureshi Trading Names: None E H Green (Insolvency Practitioner Number 9260) of Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, was appointed Trustee on 9 December 2015 of HARRY KHATAB by Secretary of State and he hereby gives notice pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a further meeting of the debtor’s creditors will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG on: Date: 11 March 2016 Time: 10.00 am Resolutions proposed at the meeting will include a resolution specifying the terms on which the Trustee is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Creditor of the Debtor. Proxies to be used at the Meetings must be lodged with the Trustee at Oury Clark, Herschel House,58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: [email protected] or alternatively by telephoning 01753 551111 to speak to Daniel Salmon. E H Green, Trustee 22 December 2015 (2455488)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 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 above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased Address, description and date of Names addresses and descriptions of Date before which (Surname first) death of Deceased Persons to whom notices of claims notice of claims to be are to be given and names, in given parentheses, of Personal Representatives

ANDREWS , Clifford 33 Waverley Gardens, Barcan+Kirby LLP, 31 North Street, 1 March 2016 (2455551) John Bishopsworth, Bristol BS13 8EL. 20 Bedminster, Bristol BS3 1EN. (Gordon July 2015 Andrew Dobie and Jeremy Edward Tracey Hogan)

ATKINSON , 130 Cromer Way, Luton, Milne Moser Solicitors, 100 Highgate, 1 March 2016 (2455645) Anthony Cedric Bedfordshire LU2 7GP. 7 August Kendal, Cumbria, LA9 4HE. (John Paul 2014 Davies.)

BEATTIE , William 29 Glantlees, West Denton, Mincoffs Solicitors LLP, 5 Osborne 4 March 2016 (2455587) Martin Mackintosh Newcastle upon Tyne NE5 2PL. 20 Terrace, Jesmond, Newcastle upon Tyne March 2015 NE2 1SQ. (Paul Hughes and John Nicholson)

BECK , Peter Alfred 15 Worcester Close, Istead Rise, Martin Tolhurst, 3 Bullace Lane, 4 March 2016 (2455636) Gravesend, Kent DA13 9LB. 6 Dartford, Kent DA1 1BB. (Barbara November 2015 Margaret Stewart and Jane Sara Williams)

BIBBY , John Colin 72 Grove Road, Hardway, Gosport, Churchers Bolitho Way, 12 High Street, 4 March 2016 (2455652) Hampshire PO12 4JL. 26 August Fareham, Hampshire PO16 7BL. (Darren 2015 John Bibby)

BUTT , Mrs 30 Selsea Avenue, Herne Bay, Kent, Chorus Law Ltd, Heron House, 1 March 2016 (2455568) Christine Jean CT6 8SB. Housewife. 17 June 2015 Timothy’s Bridge Road, Stratford-upon- Avon CV37 9BX. Tel: 01789 777 346.

CAINE , Maurice Village Farm Stables, Pimple Lane, The Executor of the Estate of the late 1 March 2016 (2455565) Patrick Gaydon, Warwickshire CV35 0HF. Maurice Patrick Caine, Oak Tree 18 September 2014 Cottage, Breach Oak Lane, Corley CV7 8AU.

CARR , Elizabeth Woodview, 38 Woodbury Avenue, Richard P Kemp BA, 31 North Street, 15 March 2016 (2455578) Pauline Strouden Park, Bournemouth BH8 Martock, Somerset TA12 6DH. Solicitor. 0HJ. Shop Assistant. 20 August (Barrie Nicholas Childs and Mark James 2015 Childs.)

COOMBES , Nona 29 Chadacre Road, Stoneleigh, Harold Bell & Co Solicitors, Devon 4 March 2016 (2455662) Epsom, Surrey KT17 2HD. 10 April House, 174 Kingston Road, Ewell, 2015 Surrey KT19 0SD. (Irene Chatfield Coombes)

CULSHAW , William 30 Ffordd Siarl, St Asaph, Mackenzie Jones, 26 St Asaph Business 4 March 2016 (2455574) Denbighshire LL17 0PT. 29 Park, St Asaph, Denbighshire LL17 0LJ. November 2015 (Jon William Culshaw and Sarah Jane Culshaw)

ELLIOTT , Mr James 18 CHARTERHOUSE AVENUE, The London Gazette (1040), PO Box 2 March 2016 (2450496) Angus WEMBLEY, HA0 3DB. 31 May 2015 3584, Norwich, NR7 7WD. (Lorna Sandra Elliott)

ENEJE , James 47 Brierley Road, Coventry, Kings Court Trust Ltd, King’s Court, 4 March 2016 (2455566) Okeke Jude Warwickshire CV2 1RS. 7 Bath BA1 1ER. September 2015

FEARNLEY , Joan Bexhill on Sea East Sussex. Gaby Hardwicke, 2 Eversley Road, 11 March 2016 (2455558) Margaret Housewife. 19 November 2015 Bexhill on Sea, East Sussex TN40 1EY. (Ref: CJS.FEA.064101.005) (Jonathan Paul Midgley and Peter Lane.)

FONSECA , Carlos 137 Burghley Court, Kingsquarter, Parfitt Cresswell, 17-21 Victoria Street, 4 March 2016 (2455576) Adolfo Maidenhead SL6 1AW. 22 August Windsor, Berkshire SL4 1HE. 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 127 PEOPLE

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

GATES , Marguerite Abbotsbury Elderly Persons Home, Brignalls Balderston Warren, 2 London 4 March 2016 (2455579) Jane Mead End, Biggleswade, Road, Biggleswade, Bedfordshire SG18 Bedfordshire SG18 8JU. 18 8EP. (Brignalls Balderston Warren) November 2015

GRIMES , Gerald 7 Pound Lane, Aylsham, Norwich, Spire Solicitors LLP, 3 Burgh Road, 4 March 2016 (2455562) Martin Reginald Norfolk NR11 6DR. 1 December Aylsham, Norfolk NR11 6AH. 2015

GRUNDY , Iris 47 Ashover Road Inkersall KieranClarkeGreen (EL - G0680003) 36 1 March 2016 (2455580) Patricia Chesterfield S43 3EG. 23 February Clarence Road, Chesterfield S40 1XB. 2015 (Maureen Cooper Heywood and Joyce Hartley.)

HADFIELD , Lily 1 Nursery Close, Headington, Withy King LLP, North Bailey House, 4 March 2016 (2455573) Hope Oxford OX3 7QG. 20 October 2014 New Inn Hall Street, Oxford OX1 2EA.

HAINE , Gerald 26 Charts Close, Cranleigh, Surrey Penningtons Manches, 31 Chertsey 4 March 2016 (2455572) Edward (Gerry) GU6 8BH. 1 October 2015 Street, Guildford GU1 4HD.

HARES , James 341 Heol Las Close, Birchgrove, Peter Lynn & Partners, 109 Clase Road, 4 March 2016 (2455575) Swansea SA7 9DP. 8 December Morriston, Swansea SA6 8DY. (Peter 2014 Alan Lynn and Leslie John Richards)

HARWOOD , Vera Autumn Lodge, 35-37 Rutland Fitzhugh Gates, 3 Pavilion Parade, 1 March 2016 (2455569) Eileen Gardens, Hove BN3 5PD. 24 Brighton BN2 1RY. November 2015

HEDGER , Elsie Maycroft Manor, 2-8 Carden The Co-operative Legal Services 4 March 2016 (2455564) Vera Avenue, Brighton BN1 8NA. 14 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEMMINGS , Jose 308 Dinas Treowen, Newtown, WDS Associates Legal Services Ltd, 255 4 March 2016 (2455577) Ivy Powys SY16 1NW. 27 June 2015 Two Mile Hill Road, Kingswood, Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

HEWLETT , Bernard 46 Kenn Moor Drive, Clevedon BS21 Wards Solicitors, 1 -3 Alexandra Road, 1 March 2016 (2455570) Charles 5AB. 16 September 2015 Clevedon BS21 7QF. (Sarah Woodward.)

JONES , George The Elms, Elm Road, Stonehouse, WSP Solicitors, 3/7 Rowcroft, Stroud, 4 March 2016 (2455581) Thomas Herbert Gloucestershire. 2 December 2015 Gloucestershire GL5 3BJ.

JONES , William Afallon, Bowls Road, Blaenporth, George, Davies & Evans, Castle 1 March 2016 (2455567) John Wyn Cardigan, Ceredigion, SA43 2AR. 22 Chambers, Grosvenor Hill, Cardigan, August 2015 Ceredigion, SA43 1HX. Solicitors. (Carys Lloyd Jones and Eryl Wyn Jones.)

KELSALL , Joan Brook View Nursing Home, Brook Chafes Solicitors LLP, 32 London Road, 1 March 2016 (2455560) Lane, Alderley Edge, Cheshire SK9 Alderley Edge, Cheshire SK9 7DZ. 7QG. 24 November 2015 (David Gerald Kelsall)

KENDALL , Maxwell Breaksea Residential Care Home, David & Snape, 4 Lias Road, Porthcawl 4 March 2016 (2455563) The Square, Porthcawl CF36 3BW. CF36 3AH. (Jonathan Greatrex Chubb) 14 November 2015

KENDRICK , Mrs 19 Hedgerow Drive, Wincham, Chorus Law Ltd, Heron House, 1 March 2016 (2455660) Hazel Margaret Northwich, Cheshire, CW9 6QX. Timothy’s Bridge Road, Stratford-upon- Probate Clerk. 27 October 2015 Avon CV37 9BX. Tel: 01789 777 346.

KENT , Andre St. George’s Nursing Home, 100 Old David Bunn & Co., 886 Bristol Road 1 March 2016 (2455561) Station Road, Bromsgrove, South, Northfield, Birmingham B31 2NS. Worcester. 17 October 2015 Solicitors. (David Thomas Bunn.)

KNIGHT , Keith Marchfield House, 434 Ringwood Luff Brook Carter Solicitors, 521 4 March 2016 (2455557) Harold Road, Ferndown, Dorset BH22 9AY Ringwood Road, Ferndown, Dorset and 23 Kingsway, Ferndown, Dorset BH22 9AQ. (Neil Anthony Curtis) BH22 9QN . 11 October 2015

KOMANDER , Mrs 55 Pennard Close, Shepherd’s Valued Estates Ltd, Mill Studio, Crane 1 March 2016 (2455661) Jadwiga Bush, London W12 8DW. Housewife Mead, Ware, Hertfordshire SG12 9PY. (retired). 3 November 2015 (Valued Estates Ltd.)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

LACKENBY , John 57 Marston Road, Sutton Coldfield, Roskell Davies & Company, 661/665 1 March 2016 (2455571) Ainsworth West Midlands B73 5HH. Shop Kingstanding Road, Kingstanding, Steward (retired). 20 October 2015 Birmingham B44 9RH. Solicitors (Ian Roskell, Keith Alfred Davies, John Barlow.)

LATCHEM , 119, Lyes Green, Corsley, Wiltshire The Executor of the Estate of the late 4 March 2016 (2455559) Frederick John BA12 7PB. 3 September 2015 Frederick John Strode Latchem, PO Box Strode 370, Stevenage, Hertfordshire SG1 9BB.

MIDDLETON , MRS 60 FINCHCROFT LANE, 27 ELDORADO ROAD, CHELTENHAM, 1 March 2016 (2451135) MARY KATHLEEN PRESTBURY, CHELTENHAM, GL52 GL50 2PX. (CHARLES MIDDLETON) 5BG. RETIRED PRIMARY SCHOOL TEACHER. 1 July 2015

MIDDLETON , MR 60 FINCHCROFT LANE, 27 ELDORADO ROAD, CHELTENHAM, 1 March 2016 (2451133) DENNIS PRESTBURY, CHELTENHAM, GL52 GL50 2PX. (CHARLES MIDDLETON) 5BG. RETIRED AIRCRAFT INSTRUMENT ENGINEER. 17 October 2014

MACWILLIAM , 2 Clann Meadows, Lanivet, Cornwall A P Bassett Solicitors, Fore Street, 4 March 2016 (2455555) Lynne Frances PL30 5ER. 11 May 2015 Lostwithiel, Cornwall PL22 0BL. (Malcolm Keith Julian and Julie Rose Julian)

MENNELL , Michael 5 Gouldings Close, Eastfield, B & C Solicitors, 26 Northway, 4 March 2016 (2455553) Desmond Scurr Scarborough. 19 July 2015 Scarborough, North Yorkshire YO11 1JL.

MILES , Stephen Pen Y Wyn, Wicken Road, Countrywide Tax & Trust Corporation 1 March 2016 (2455554) James (Jim Miles) Arkesden, Saffron Walden, Essex Ltd, Abbotsfield House, 43 High Street, CB11 4EX. Publisher. 27 August Kenilworth, Warwickshire Cv8 1RU. 2015 (Countrywide Tax & Trust Corporation Ltd.)

MITCHELL , John 24 Frensham Drive, Bradford BD7 Gordons LLP, Riverside West, Whitehall 4 March 2016 (2455658) Leslie 4AR. 9 November 2015 Road, Leeds LS1 4AW. (Simon Jonathan Mitchell and Andrew John Ronald Linden)

MONK , June Rosena Cottage, The Green, High Berry & Lamberts Solicitors, 11 Church 4 March 2016 (2455552) Rosemary (June Street, Brasted, Westerham, Kent. 3 Road, Tunbridge Wells, Kent TN1 1JA. Rose) June 2015 (Mr N Stratton)

NICKSON , Mrs Flat 26, Bergen House, Carew Chorus Law Ltd, Heron House, 1 March 2016 (2455653) June Patricia Street, London, UNITED KINGDOM, Timothy’s Bridge Road, Stratford-upon- SE5 9ED. Caretaker (retired). 17 Avon CV37 9BX. Tel: 01789 777 346. September 2015

O’BRIEN , James 24 Arcadian Avenue, Bexley, Kent. Chancellors Lea Brewer LLP, 246 1 March 2016 (2455615) McDonald 21 September 2015 Broadway, Bexleyheath, Kent DA6 8BB.

O’BRIEN , Audrey 26 Lilac Grove, Biggleswade, Brignalls Balderston Warren, 2 London 4 March 2016 (2455613) Miriam Bedfordshire SG18 8TP. 3 Road, Biggleswade, Bedfordshire SG18 November 2015 8EP. (Brignalls Balderston Warren)

PALMER , Margaret 4 Ringwood Road, Oldfield Park, Mogers Drewett Solicitors LLP, 24 4 March 2016 (2455650) Priscilla Bath BA2 3JJ. 26 October 2015 Queen Square, Bath BA1 2HY. (Rory Gavin McFarlane and Steven Treharne)

PENNY , Hedwig 98 Kings Road, Cowplain, Belcher Frost, 3 West Street, Emsworth, 7 March 2016 (2455620) Wilhelmine Waterlooville, Hampshire PO8 8UT. Hampshire PO10 7DX. Katharina 9 November 2015

PETERS , Joanne Waterlaid Cottage, Inn Lane, mfg Solicitors LLP, Adam House, 3 March 2016 (2455642) Marie Hartlebury, Worcestershire DY11 Birmingham Road, Kidderminster, 7TA. Bookkeeper. 26 July 2015 Worcestershire, DY10 2SH (Sara Louise Simpson-Dent)

PRICE , Wilfrid 96 Rayleigh Road, Hutton, Wortley Byers LLP, Cathedral Place, 4 March 2016 (2455659) Stanley Brentwood, Essex CM13 1BH. 4 Brentwood, Essex CM14 4ES. (Robert October 2015 Edward Price)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 129 PEOPLE

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

QUINE , James 3 The Brooklands, Brookside, Lloyds Bank Private Banking, PO Box 1 March 2016 (2455601) Donald Wellington Road, Muxton, Telford, 800, 234 High Street, Exeter, Devon EX1 Shropshire TF2 8NJ. 6 November 9UR. (Lloyds Bank Plc) 2015

RAVEN , Leslie 12 Kempley Avenue, Coventry, West Field Overell LLP, 42 Warwick Street, 4 March 2016 (2455604) Midlands. 1 October 2015 Leamington Spa, Warwickshire CV32 5JS.

REVELS , Sylvia 15 Fairfield Road, Biggleswade, Brignalls Balderston Warren, 2 London 4 March 2016 (2455591) Jean Bedfordshire SG18 0BS. 23 Road, Biggleswade, Bedfordshire SG18 November 2015 8EP. (Brignalls Balderston Warren)

RICE , Mrs 11 Stafford Close, Cheam, Sutton, Chorus Law Ltd, Heron House, 1 March 2016 (2455665) Josephine UNITED KINGDOM, SM3 8PR. Timothy’s Bridge Road, Stratford-upon- Housewife. 9 October 2015 Avon CV37 9BX. Tel: 01789 777 346.

RILEY , David 9 Badgerwood Close, Lowestoft, Norton Peskett, 148 London Road 4 March 2016 (2455595) Anthony Suffolk NR33 0LP. 19 November North, Lowestoft, Suffolk NR32 1HF. 2015 (Robert Anthony Barley and Kevin Martin Dobson)

ROBERTS , Glyn 5 Maes y Coed Terrace, Denbigh, Swayne Johnson Solicitors, 2 Hall 4 March 2016 (2455603) Denbighshire LL16 3ED. 12 Square, Denbigh LL16 3PA. November 2015

ROE , Burnham 37A Offington Lane, Worthing, West Bennett Griffin LLP, 11 Sea Lane, 4 March 2016 (2455611) William Frank Sussex BN14 9RG. 5 December Worthing, West Sussex BN12 5DR. (Ian 2015 Macara)

SEXTON , Kathleen 55 Rodney Road, Great Yarmouth, Lucas & Wyllys, 5 & 6 South Quay, Great 4 March 2016 (2455593) Joy Norfolk NR30 2LH. 27 August 2015 Yarmouth, Norfolk NR30 2QJ.

SHEPPARD , John 145 Wood Lane, Earlswood, Solihull, Northwood Banks & Co Ltd, 1600-1602 4 March 2016 (2455590) Thomas Alfred West Midlands B94 5JH. 8 April Coventry Road, Yardley, Birmingham 2015 B26 1AL.

SMITH , Ronald 6 Dawes Court, Cumberland Place, The Co-operative Legal Services 4 March 2016 (2455597) John Hotwells, Bristol BS8 4LZ. 23 Limited, Aztec 650, Aztec West, August 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , Paul Sunset View, Brante Lane, Countrywide Tax & Trust Corporation 1 March 2016 (2455596) Richard Tadcaster, North Yorkshire LS24 Ltd, Abbotsfield House, 43 High Street, 9BN. Factory Operative. 6 August Kenilworth, Warwickshire Cv8 1RU. 2015 (Countrywide Tax & Trust Corporation Ltd.)

SMITH , Margaret Home Farm Annexe, West Street, Gross & Company Solicitors, 83/84 4 March 2016 (2455589) Walsham-le-Willows, Bury St Guildhall Street, Bury St Edmunds, Edmunds, Suffolk IP31 3AP. 31 Suffolk IP33 1LN. (Stephanie Margaret December 2014 Curtis, Neville Frederick Smith, Robert William Hatch and Graeme Donald Kirk)

SMITH , Donald Flat A Zion House, High Street, WDS Associates Legal Services Ltd, 255 4 March 2016 (2455607) Terence Newbridge, Gwent NP11 4FW. 5 Two Mile Hill Road, Kingswood, Bristol March 2015 BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

SPROSTON , Edgeley House, Edgeley Road, Gough-Thomas & Scott, 8 Willow Street, 18 March 2016 (2455594) Dorothy Whitchurch, Shropshire. Carer Ellesmere, Shropshire SY12 0AQ. (Ref. (retired). 19 July 2015 MJK/JP) (Janet Dorothy Reeves and Michael James Kendall.)

STANTON , Anthony 26 Tomlin Court, Hook Road, Gumersalls Solicitors, The White House, 1 March 2016 (2455600) Epsom, Surrey, KT19 8UD. 21 16 Waterloo Road, Epsom, Surrey KT19 September 2015 8AZ (Brian Robert Newton and Dudley John Baker)

STEVENS , Peter Korniloff Care Home, Warren Road, Beers LLP, 29 Fore Street, Kingsbridge, 4 March 2016 (2455605) John Bigbury on Sea TQ7 4AZ also 2 Devon TQ7 1AA. Parkfield Walk, Thurlestone TQ7 3TL . 27 September 2015

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

SYDNEY , Olive 11 Sidcot Lane Winscombe North BERRY REDMOND GORDON & 18 March 2016 (2455599) Somerset BS25 1LA. Postmistress PENNEY LLP, 10 Woodborough Road, (retired). 16 December 2015 Winscombe, North Somerset BS25 1AA. Solicitors. (RUTH MARIANNE SIAN BERRY CHRISTOPHER GEORGIOU.)

SYDNEY , George 6 Ballantyne Place, Liverpool L13 Catherine Higgins Law, 45 Allerton 1 March 2016 (2455592) Clarke 9AR. 27 June 2014 Road, Liverpool L25 7RE.

THOMAS , Mark Flat 2, 37 Terminus Road, Hart Reade, 104 South Street, 4 March 2016 (2455588) Andrew Eastbourne, East Sussex BN21 3QL. Eastbourne, East Sussex BN21 4LW. 24 November 2015

TINKLER , Stephen 8 St Giles Close, Wendlebury, Darbys Solicitors LLP, Midland House, 4 March 2016 (2455602) Bicester, Oxfordshire OX25 2PZ. 4 West Way, Botley, Oxford OX2 0PH. November 2015 (Rebecca Mary Kashti and Claire Elizabeth Jones)

TOPHAM , Avon Lee Lodge, Preston Lane, Anthony Harris & Company, 17 Elm 1 March 2016 (2455609) Gwendoline May Burton, Christchurch, Dorset, BH23 Avenue, New Milton, Hants BH25 6HE. 7JU. 30 July 2015 (Anthony John Harris and Brian Woodsford.)

WALKER , Margaret 60 Saffron Road, Biggleswade, Brignalls Balderston Warren, 2 London 4 March 2016 (2455606) Bedfordshire SG18 8DJ. 29 Road, Biggleswade, Bedfordshire SG18 November 2015 8EP. (Brignalls Balderston Warren)

WARREN , Mrs Ida 15 Silver Birch Drive, Kinver, Chorus Law Ltd, Heron House, 1 March 2016 (2455663) Margaret Stourbridge, Staffordshire, DY7 Timothy’s Bridge Road, Stratford-upon- 6AW. Building Society Cashier Avon CV37 9BX. Tel: 01789 777 346. (Retired) Widow of Andrew Warren Bank Manager (Retired). 25 November 2015

WATERHOUSE , 41 Lyncroft Gardens, London NW6 Grant Saw Solicitors LLP, Jayne Lye, 1 March 2016 (2455608) David John 1LB. 26 April 2015 Norman House, 110-114 Norman Road, Greenwich, London SE10 9EH. Email: [email protected]

WATSON , Doreen 10 Firtree Way, Sholing, Eric Robinson Solicitors, 359 Bitterne 4 March 2016 (2455612) Rita Southampton SO19 8AY. 9 Road, Bitterne, Southampton SO18 December 2015 1DN. (Eric Robinson Solicitors and Others)

WAUGH , Doreen 15 Summer Lane, Wombwell, Sutton McGrath Hartley Wills & Probate 4 March 2016 (2455664) Barnsley S73 8HD and The Conifers, Ltd, 5 Westbrook Court, Sharrowvale 75 Brampton Road, Wombwell, Road, Sheffield S11 8YZ. (Sutton Barnsley S73 0SS . 16 September McGrath Hartley Wills & Probate Ltd) 2015

WILKES , Elizabeth 57 Mitchell Road, Kings Hill, Kent The Probate Bureau Ltd, 3 Crane Mead 1 March 2016 (2455598) Jill ME19 4RE. 29 October 2015 Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

WILSON , Doreen Cliff House, Cliff Hill, Clowne, Elliot Mather LLP, 12 Soresby Street, 4 March 2016 (2455610) Chesterfield formerly of 3 Craggs Chesterfield S40 1JN. Road, Bolsover, Chesterfield . 1 December 2015

YATES , Minnie 20 Groveland Road, Wallasey, Wirral Legal & Contract Services Ltd, 1A 4 March 2016 (2455614) CH45 8JY. 22 November 2015 Millennium Building, Unit 5 Dawlish Business Park, Dawlish, Devon EX7 0NH.

DECEASED ESTATES – EDINBURGH EDITION

2454600GEORGE WILSON Fiona L Purdie An initial writ has been presented in the Sheriff Court at Aberdeen by Solicitor Stewart & Watson (Trustees Limited) for decerniture as executor- 59 High Street, TURRIFF AB53 4EL dative qua creditor to the deceased George Wilson, who resided Agent for Pursuer (2454600) sometime at Glenesk Care Home, Turriff and latterly at Auchtercrag House, Commercial Road, Ellon, AB41 9BD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 131 132 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 133 Terms and Conditions Relating to Submission of Notices

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

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | 135 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 2015 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 This printed edition contains all notices published online on 29 December 2015.

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

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 DECEMBER 2015 | ALL NOTICES GAZETTE