ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 PRINTED ON 26 MAY 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/29* Money/31* Companies/32* People/103* Terms & Conditions/134* * Containing all notices published online between 22 and 25 May 2015 STATE STATE

Departments of State

CROWN OFFICE

2337966THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 19 May 2015 to confer the dignity of a Barony of the United Kingdom for life upon Rosalind Miriam Altmann, C.B.E., by the name, style and title of BARONESS ALTMANN, of Tottenham in the London Borough of Haringey. (C.I.P. Denyer) (2337966)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2337380 building certified for worship named YR YSGOLDY, Llanuwchllyn, Gwynedd, in the registration district of Gwynedd in the Unitary Authority of Gwynedd, was on 12th March 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 20 May 2015 (2337380)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

2. Address of the applicant(s) or, in the case of a body corporate, the registered or principal office. ENVIRONMENT & Hunters Hill Wind Farm Ltd. Eglish Site 2 Electra Road Maydown INFRASTRUCTURE Londonderry BT47 6UL 3. Where the applicant is a company, the full names of the current AGRICULTURE, FORESTRY & FISHERIES Directors and the company’s registered number. The company directors are :Francis O’Donnell, Garry Kavanagh and SCOTTISH2338016 GOVERNMENT Joe Scally Average prices of British Corn sold in Scotland published pursuant to Company Registration No. NI067362 the Corn Return Act 1882 as amended. Prices represent the average 4. Where a holding of 20 per cent, or more of the shares (see Note) of for all sales during the week ended 02 May 2015. an applicant is held by a body corporate or partnership or an BRITISH CORN Average price in pounds per incorporated association carrying on a trade or business with or tonne without a view to profit, the name(s) and address(es) of the holder(s) £ of such shares shall be provided. WHEAT 113.10 Not applicable BARLEY 105.80 5. Desired date from which the licence is to take effect. OATS Estimated 3rd quarter 2016 (2338016) 6. The number of generating stations intended to be operated under the licence (if granted). ENERGY 6 off 3MW 7. A sufficient description specifying the actual or proposed locations 2338079LIGHTSOURCE SPV 10 LIMITED of those stations. Eg: by reference to townlands, local government APPLICATION FOR A GENERATION LICENCE UNDER ARTICLE districts, postal address, etc. 10(1)(A) OF THE ELECTRICITY (NI) ORDER 1992 The site is located on the northern slopes of Eglish Hill at a distance AS AMENDED BY THE ENERGY (NORTHERN IRELAND) ORDER of approx. 6km east of Donemana co. Tyrone and approx. 5km south- 2003 west of Claudy Co. Derry. Full name of the applicant: Lightsource SPV 10 Limited The Derry – Tyrone county boundary runs through the site and the Address of the applicant(s) or, in the case of a body corporate, the relevant Local Government Districts are Derry and Strabane. registered or principal office: 7TH FLOOR, 33 HOLBORN, LONDON, The majority of the development will take place in the portion of the ENGLAND, EC1N 2HT site lying in Co. Derry. Where the applicant is a company, the full names of the current The site appears on Ordinance Survey of Northern Ireland Discovery Directors and the company’s registered number. Series (1:50,000) map Sheet 7. Mark Turner & Kareen Boutonnat The proposed development site lies in the townland of Ballyartan. Company Registration No: 07738988 Grid reference for the site (12 digit) is 065808567600 Where a holding of 20 per cent, or more of the shares (see Note) of an 8. A description of how those stations will, in each case, be fuelled or applicant is held by a body corporate or partnership or an driven. The proposed development is a wind farm comprising 6 wind incorporated association carrying on a trade or business with or turbines, each with tip height up to 107m. without a view to profit, the name(s) and address (es) of the holder(s) 9. The date when any proposed generating stations are expected to of such shares shall be provided. be commissioned. Lightsource Renewable Energy Limited, 7TH FLOOR, 33 Estimated 3rd quarter 2016 HOLBORN, LONDON, EC1N 2HT 10. The capacity and type of each unit within the generating station Desired date from which the licence is to take effect. As soon as (MW). possible The maximum output from each of the 6 turbine will be up to 3 MW, The number of generating stations intended to be operated under the giving a total generating capacity of up to 18 MW. The turbines will be licence (if granted). 3MW 1 PV Solar Park, with a combined total of 3 Photovoltaic Inverters 11. A statement of the extent (if any) to which the applicant considers (Power Electronics, 2 x 1190 kW, 1x 1360 kW) (Provisional Design it necessary for powers under Schedule 3 (compulsory acquisition of Only) land etc.) and under Schedule 4 (other powers etc) to the Order to be A sufficient description specifying the actual or proposed locations of given through the licence for which he is applying, together with a those stations. E.g.: by reference to townlands, local government statement of any specific purposes for which those powers are felt to districts, postal address, etc. be necessary. Crookedstone Road, Aldergrove, County Antrim None A description of how those stations will, in each case, be fuelled or 12. Details of any licences held, applied for or being applied for by the driven. Solar Photovoltaic Modules and Inverters applicant in respect of the generation, transmission or supply of The date when any proposed generating stations are expected to be electricity commissioned. October 2015 See response 12.A The capacity and type of each unit within the generating station (MW). Name(s) of person or persons to contact regarding information Crookedstone Road: 3.39 MVA contained in or accompanying this application. 1 PV Solar Park, with a combined total of 3 Photovoltaic Inverters See response 12.B (Power Electronics, 2 x 1190 kW, 1x 1360 kW) (Provisional Design 12A Only) ESB Wind Development have current Generation Licences for Hunters Details of any licences held, applied for or being applied for by the Hill Wind Farm, Crockagarran Wind Farm, Curryfree Wind Farm, applicant in respect of the generation, participation in transmission or Carrickatane Wind Farm supply of electricity. None (2338079) ESB International have constructed the CCGT plant at Coolkeeragh and currently operate the facility under an O&M contract. ESB Independent Energy (NI) Ltd, is a wholly-owned subsidiary of HUNTERS2338078 HILL WIND FARM LTD (EGLISH SITE) ESB International, and currently holds a second tier supply licence in APPLICATION FOR A GENERATION LICENCE UNDER ARTICLE Northern Ireland for supply of electricity to the industrial and 10(1)(A) OF THE ELECTRICITY (NI) ORDER 1992 commercial market. AS AMENDED BY THE ENERGY (NORTHERN IRELAND) ORDER Full Planning Permission granted 29th July 2013 Ref. A/2005/0223/F 2003 Grid Connection Application Offer received 12th March 2014 and 1. Full name of the applicant: accepted Hunters Hill Wind Farm Ltd Eglish Site Article 39 Construction of Generating Station has been applied for. 12B

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Declan O’Connor Pursuant to a direction of the Secretary of State, representations with ESB Asset Development, respect to the application may be made in writing and addressed to 27 Lower Fitzwilliam St. the Secretary of State for Energy & Climate Change, EDU-LED, Atholl Dublin 4 House, 86-88 Guild Street, Aberdeen, AB11 6AR (marked FAO Mrs Mobile number00353 876623842 Claire Grant, Offshore Pipeline Authorisations) not later than 16th Email [email protected] June 2015 and should bear the reference “PA/1591” and state the Copies of the maps relevant to this application have been lodged in grounds upon which the representations are made. accordance with Schedule 2 of Part II of the Electricity (Applications 19th May 2015 for Licences and Extensions of Licences) Regulations (Northern Apache Beryl I Limited Ireland) 1992 at the Office for the Regulation of Electricity and Gas, 27-28 Eastcastle Street Queens House, 14 Queen Street, BELFAST BT1 6ER. Copies are London available for inspection by the public between 10 a.m. and 4 p.m. on W1W 8DH any working day. (2338078) Mark P Richardson (Projects Group Manager) ANNEX B SCHEDULE TO THE NOTICE FOR PUBLICATION - PLACES 2338046SCOTTISHPOWER RENEWABLES (UK) LIMITED WHERE A MAP OR MAPS MAY BE INSPECTED NOTICE OF DECISION Apache Beryl I Limited Oil & Gas Authority ELECTRICITY ACT 1989 (AS AMENDED) 27-28 Eastcastle Street 3rd Floor, Atholl House THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT London 86-88 Guild Street ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) W1W 8DH Aberdeen TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AB11 6AR AMENDED) Scottish Fisheries Protection Scottish Fisheries Protection MARINE (SCOTLAND) ACT 2010 Agency Agency THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) Room 526 Old Harbour Buildings REGULATIONS 2007 (AS AMENDED) Pentland House Scrabster Further to the notice of an application for consent to construct and 47 Robb’s Loan Caithness operate a tidal generation station in the Sound of Islay, the Sound of Edinburgh KW14 7UJ Islay Demonstration Tidal Array (central grid reference 143683E, EH14 1TW 667551N), with a maximum generating capacity of up to 10 MW, Orkney Fisheries Association Fishery Office comprising of up to 10 tidal turbines. 5 Ferry Terminal Building Alexandra Buildings Notice is hereby given that the Scottish Ministers have granted Kirkwall Lerwick ScottishPower Renewables (UK) Limited: Orkney Shetland 1. consent under section 36 of the Electricity Act 1989; KW15 1HU 2. a direction under section 57(2) of the Town and Country Planning Anstruther Fishery Office Scottish Fishermen’s Federation (Scotland) Act 1997 (as amended) that planning permission for the 28 Cunzie Street 24 Rubislaw Terrace ancillary onshore development be deemed to be granted; and Anstruther Aberdeen 3. a marine licence under Part 4 of the Marine (Scotland) Act 2010. KY10 3DF AB10 1XE to deposit, construct and operate the Sound of Islay Demonstration Fishery Office Aberdeen Fishery Office Tidal Array. Suite 3-5 Room A119 Copies of the section 36 consent and section 57(2) direction decision Douglas Centre PO Box 101 letter with conditions, the EIA consent decision and the marine licence March Road 375 Victoria Road can be obtained from: Buckie Aberdeen The Scottish Government, Marine Scotland, Marine Laboratory, 375 AB56 4BT AB11 9DB Victoria Road, Aberdeen, AB11 9DB Fishery Office Fishery Office Or by email to [email protected] Keith House 121 Shore Street Or on the Marine Scotland Licensing Operations Team website: Seagate Fraserburgh http://www.scotland.gov.uk/Topics/marine/Licensing/marine/scoping/ Peterhead AB43 9BR SoundofIslay AB4 6JP Copies of the decision letter with conditions, the EIA consent decision Highlands and Islands National Federation of Fishermens’ and marine licence have been made available to Argyll and Bute Fishermen’s Association Organisations Council to be made available for public inspection during normal Rona 30 Monkgate office hours by being placed on the planning register. (2338046) 7 Aultgrishan York Gairloch YO31 7PF Ross-Shire APACHE2337999 BERYL I LIMITED IV21 2DZ ANNEX A Marine Scotland Compliance Fishery Office Kirkwall PETROLEUM ACT 1998 Area 1-A North Terminal Building NOTICE OF APPLICATION FOR A SUBMARINE PIPELINE WORKS Victoria Quay East Pier AUTHORISATION Edinburgh Kirkwall Apache Beryl I Limited hereby gives notice, in accordance with the EH6 6QQ KW15 1HU provisions of Part I of Schedule 2 to the Petroleum Act 1998 that it (2337999) has made an application to the Secretary of State for Energy & Climate Change for the grant of an authorisation for the construction ENVIRONMENTAL PROTECTION and use of a system of pipelines between the Aviat Manifold and Forties Alpha platform including in-field lines within the Aviat Field HERON2338095 BROTHERS LTD area. PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER A map (or maps) delineating the route of the proposed pipelines and REGULATION 10 OF THE POLLUTION PREVENTION AND CONTROL providing certain further information may be inspected free of charge (INDUSTRIAL EMISSIONS) REGULATIONS (NORTHERN IRELAND) at the places listed in the Schedule to this notice from 10am to 4pm 2013 on each weekday from the date that this notice is published until the Notice is hereby given that Heron Brothers Ltd has applied to the date mentioned in the next paragraph of this notice. Alternatively log Chief Inspector for a Pollution Prevention and Control (IPPC) Permit to on to the following page to view electronically, https://www.gov.uk/ operate an installation involving the preservation of wood and wood oil-and-gas-infrastructure#public-notice-for-viewing products with chemicals. The installation is located at 2 St Patrick’s Street, Draperstown, County Derry BT45 7AL the application contains all particulars as required by the Regulations including a description of any foreseeable significant effects of emissions from the installation on the environment.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

A copy of the application is available for public inspection free of • The raw and auxiliary materials, other substances and energy to be charge between the hours of 09.30-12.00 and 14.00-15.30 at used, or generated; Northern Ireland Environment Agency, Klondyke Building, Cromac • The nature, quantities and source of foreseeable emissions from the Avenue, Gasworks Business Park, Lower Ormeau Road, Belfast, BT7 installation 2JA and Mid Ulster District Council, Magherafelt Office, Ballyronan • The techniques for preventing, reducing and rendering harmless Road, Magerafelt BT45 6EN. In addition, members of the public who emissions from the installation; wish to obtain a copy of the relevant information contained in the • How the best available techniques are applied to the operation of register can do so upon the payment of a reasonable charge to cover the installation; the cost of photocopying. • The proposed measures to be taken to monitor emissions; Written representations about the application may be sent to the • The measures to be taken to minimise waste production and Chief Inspector of the Industrial Pollution & Radiochemical recover wastes produced; Inspectorate, Northern Ireland Environment Agency, (address as • Any additional measures to ensure that no significant pollution is above), within 42 days from the date of this publication. All caused; representations will be placed on the public register unless a • An environmental impact assessment representation contains a written request to the contrary. If there is • An outline of the main alternatives, if any have been studied; such a request, the register will only include a statement that there • A non-technical summary of the information referred to above; has been such a request. (2338095) • Other information which the applicant may wish SEPA to take into account; Written representation concerning this application may be made to 2338074MR THOMAS FORGRAVE SEPA at the above address, or via the following email address: PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER [email protected] and if received within 28 days of REGULATION 17 OF THE POLLUTION PREVENTION AND this Notice, will be taken into consideration in determining the CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS application. Any such representations made by any person will be (NORTHERN IRELAND) 2013 entered in a Public Register, unless that person requests in writing INTEGRATED POLLUTION PREVENTION AND CONTROL that they should not be entered. Where such a request is made, a Notice is hereby given that Mr Thomas Forgrave has applied to the statement will be included in the register indicating that Chief Inspector for a variation to the Integrated Pollution Prevention representations have been made that have been the subject of such a and Control (IPPC) Permit to operate an installation involving the request. This notice was published on 22nd May 2015. (2338018) intensive rearing of poultry. The installation is located at 143 Finvoy Road, Ballymoney, Co Antrim, BT53 7JL. The application contains all particulars as required by the Regulations THORNBRIDGE2338015 SAWMILLS LTD including a description of foreseeable significant effects of emissions POLLUTION PREVENTION AND CONTROL (SCOTLAND) from the installation on the environment. REGULATIONS 2012 A copy of the application which contains the information listed in In accordance with Paragraph 8 of Schedule 4 to the Pollution Schedule 4 Part 1 (1) of the regulations is available for public Prevention and Control (Scotland) Regulations, notice is hereby given inspection free of charge between the hours of 09.30-12.00 and that Thornbridge Sawmills Ltd has applied to the Scottish 14.00-15.30 at Northern Ireland Environment Agency, Klondyke Environment Protection Agency (SEPA) for a permit under Regulation Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau 13 of the regulations. This is in respect of activities being carried out Road, Belfast, BT7 2JA and Causeway Coast and Glens Borough namely Timber Treatment in an installation at Thornbridge Sawmills Council Ballymoney Office, Riada House, 14 Charles Street, Limited, Thornbridge Yard, Laurieston Road, Grangemouth, FK3 8XX. Ballymoney, BT53 6DZ. In addition, members of the public who wish The application contains a description of any foreseeable significant to obtain a copy of the relevant information contained in the register effects of emissions from the installation on the environment and on can do so upon the payment of a reasonable charge to cover the cost human health. of photocopying. The application may be inspected, free of charge, at SEPA, 6 Written representations about the application may be sent to the Parklands Avenue, Eurocentral, Holytown, ML1 4WQ from Monday to Chief Inspector of the Industrial Pollution & Radiochemical Friday between 9.30am and 4.30 pm. Please quote reference no. Inspectorate, Northern Ireland Environment Agency, (address as PPC/A/1136207. above), within 42 days from the date of this publication. All Please note that the application contains details of: representations will be placed on the public register unless a • the applicant and the site; representation contains a written request to the contrary. If there is • the activities carried out; such a request, the register will only include a statement that there • the installation and any directly associated activities; has been such a request. (2338074) • the condition of the land (a site report); • the raw and auxiliary materials, other substances and energy to be used, or generated; ROWAN2338018 TIMBER SUPPLIES (SCOTLAND) LTD • the nature, quantities and source of foreseeable emissions from the POLLUTION PREVENTION AND CONTROL (SCOTLAND) installation; REGULATIONS 2012 • the techniques for preventing, reducing and rendering harmless In accordance with Paragraph 8 of Schedule 4 to the Pollution emissions from the installation; Prevention and Control (Scotland) Regulations, notice is hereby given • how the best available techniques are applied to the operation of that Rowan Timber Supplies (Scotland) Ltd has applied to the the installation; Scottish Environment Protection Agency (SEPA) for a permit under • the proposed measures to be taken to monitor emissions; Regulation 13 of the regulations. This is in respect of activities being • the measures to be taken to minimise waste production and recover carried out, namely Water Based Treatment of Timber, in an wastes produced; installation at Main Street, Plains, Airdrie, ML6 7JE • any additional measures to ensure that no significant pollution is The application contains a description of any foreseeable significant caused; effects of emissions from the installation on the environment and on • an environmental impact assessment; human health. • information presented to demonstrate that the applicant is a ‘fit and The application may be inspected, free of charge, at SEPA Angus proper person’; Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, North • the climate change agreement in place for the installation; Lanarkshire, ML1 4WQ from Monday to Friday between 9.30am and • an outline of the main alternatives, if any have been studied; 4.30pm. Please quote reference number PPC/A/1133753 • a non-technical summary of the information referred to above; Please note that the application contains details of: • other information which the applicant may wish SEPA to take into • The applicant and the site account • The activities carried out; • The installation and any directly associated activities; • The condition of the land (a site report);

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written representation concerning this application may be made to COMMUNITY2338003 AND ENTERPRISE RESOURCES SEPA at the above address, or via the following email address: THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL [email protected] and if received within 28 days of this IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Notice, will be taken into consideration in determining the application. NOTICE UNDER REGULATION 18 (1) Any such representations made by any person will be entered in a The proposed development at Public Register, unless that person requests in writing that they Land on Greenbank Farm should not be entered. Where such a request is made, a statement Kilncadzow will be included in the register indicating that representations have Carluke been made that have been in subject of such a request. This notice ML8 4QR was published on 22 May 2015. (2338015) is subject to assessment under the Town and Country Planning (Environmental Impact Assessment) (Scotland) Regulations 2011. Planning ref: CL/15/0175 2338006GREEN HIGHLAND RENEWABLES Notice is hereby given that an environmental statement has been WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) submitted to South Lanarkshire Council by Community Windpower ACT 2003 WATER ENVIRONMENT (CONTROLLED ACTIVITIES) Limited relating to the planning application in respect of Erection of 8 (SCOTLAND) REGULATIONS 2011 wind turbines (130m maximum height to tip) with associated access APPLICATION FOR AUTHORISATION RIVER COILTIE tracks, hardstandings, substation and control room, one HYDROPOWER SCHEME meteorological mast, temporary construction and storage compound An application has been made to the Scottish Environment Protection and 2 borrow pits.. Agency (SEPA) by Green Highland Renewables for authorisation to Possible decisions relating to the planning application are:— carry on controlled activities at, near or in connection with River (i) approval of application without conditions; Coiltie, namely: (ii) approval of application with conditions; Description of Waters affected National grid (iii) refuse permission. controlled activity reference A copy of the environmental statement and any other documents Construction and/or River Coiltie NH 4651 2673 submitted with the application may be inspected online at operation of www.southlanarkshire.gov.uk and can also be viewed electronically at impounding works 5.5m the following locations:— in height • Council Offices, South Vennel, Lanark ML11 7JT Abstraction of 131 587 River Coiltie NH 4651 2673 • Civic Centre, Andrew Street, East Kilbride G74 1AB m3 per day of water • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Construction and/or Caochan an Loch NH 4673 2693 between the hours of 8.45am and 4.45pm, Monday to Thursday and operation of Dhuibh 8.45am and 4.15pm on Friday (excluding public holidays), during the impounding works 1.5m period of 28 days beginning with the date of this notice. in height Copies of the environmental statement may be purchased from Abstraction of 4 147 m3 Caochan an Loch NH 4673 2693 Community Windpower Limited at a cost of £300 for hard copy and per day of water Dhuibh £30 for a disc. Return of abstracted River Coiltie NH 4944 2799 Any person who wishes to make representations to South Lanarkshire water approximately 4 Council about the further information should make them in writing km away from within that period to the Head of Planning and Building Standards at abstraction point Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by SEPA considers that the above controlled activities may have an email to [email protected], or online at impact on the water environment Other activities are included in the www.southlanarkshire.gov.uk within 28 days from the date of this application that are considered not likely to have such an impact and notice. are not listed here. Details of all the activities applied for can be seen Please note that all emails or letters of objection or support for an in the application. application, including your name and address require to be open to A copy of the application and any accompanying information may be public inspection and will be published on the Council’s website. inspected free of charge, at the SEPA Registry below, between 9.30 Sensitive personal information such as signatures, email address and a.m. and 4.30 p.m. Monday to Friday (except local and national phone numbers will usually be removed. holidays) .Alternatively, the application may be viewed on SEPA’s Lindsay Freeland, Chief Executive (2338003) website at: www. sepa. org. uk/regulations/consultations/advertised- applications-under-car/ Any person affected or likely to be affected by, or having an interest FCC2337998 ENVIRONMENT in, the application may make representations to SEPA in writing within POLLUTION PREVENTION AND CONTROL (SCOTLAND) 28 days beginning with the date of this advertisement, at the following REGULATIONS 2012 address, quoting reference number CAR/U1125645: In accordance with Paragraph 8 of Schedule 4 to the Pollution Registry Department, SEPA, Dingwall office, Graesser House, Prevention and Control (Scotland) Regulations, notice is hereby given Fodderty Way, Dingwall, IV15 9XB that FCC Waste Services (UK) Ltd has applied to the Scottish Written representations received by SEPA within 28 days of this Environment Protection Agency (SEPA) for a permit under Regulation advertisement will be taken into consideration in determining whether 13 of the regulations. This is in respect of activities being carried out or not to grant the application. namely the incineration of waste and energy recovery in an installation Before determining the application, SEPA will: at Former Millerhill Marshalling Yards, Whitehill Road, Millerhill, • assess the risk to the water environment posed by the carrying on Dalkeith, EH22. of the activity or activities; The application contains a description of any foreseeable significant • assess the indirect effects of that impact on any other aspects of effects of emissions from the installation on the environment and on the environment likely to be significantly affected; human health. • consider any likely adverse social and economic effects of that The application may be inspected, free of charge, at SEPA, Angus impact and of any indirect environmental effects that have been Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, ML1 identified; 4WQ from Monday to Friday between 9.30am and 4.30pm. Please • consider the likely environmental, social and economic benefits of quote reference number PPC/A/1136072. the activity; The application is also available on the applicants website: http:// • assess the impact of the controlled activity or activities on the www.fccenvironment.co.uk/millerhill-environmental-permit.html interests of other users of the water environment; Please note that the application contains details of: • assess what steps may be taken to ensure efficient and sustainable • the applicant and the site water use’; and • the activities carried out; • apply and have regard to relevant legislation. • the installation and any directly associated activities; SEPA will then either grant or refuse to grant the application. • the initial condition of the land (a site report); (2338006) • the reason for proposing an emission limit value;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

• the raw and auxiliary materials, other substances and energy to be Possible decisions relating to the planning application are:— used, or generated; (i) approval of application without conditions; • the nature, quantities and source of foreseeable emissions from the (ii) approval of application with conditions; installation (iii) refuse permission. • the techniques for preventing, reducing and rendering harmless A copy of the environmental statement and any other documents emissions from the installation; submitted with the application may be inspected online at • how the best available techniques are applied to the operation of www.southlanarkshire.gov.uk and can also be viewed electronically at the installation; the following locations:— • the proposed measures to be taken to monitor emissions ; • Council Offices, South Vennel, Lanark ML11 7JT • the measures to be taken to minimise waste production and recover • Civic Centre, Andrew Street, East Kilbride G74 1AB wastes produced; • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB • any additional measures to ensure that no significant pollution is between the hours of 8.45am and 4.45pm, Monday to Thursday and caused; 8.45am and 4.15pm on Friday (excluding public holidays), during the • an environmental impact assessment; period of 28 days beginning with the date of this notice. • information presented to demonstrate that the applicant is a ‘fit and Copies of the environmental statement may be purchased from South proper person’; Lanarkshire Council, Roads and Transportation Services, Montrose • an outline of the main alternatives, if any have been studied; House, 154 Montrose Crescent, Hamilton ML3 6LB at a cost of • a non-technical summary of the information referred to above; £564.95 for a hard copy and/or £5 for a copy on CD. • other information which the applicant may wish SEPA to take into Any person who wishes to make representations to South Lanarkshire account; Council about the further information should make them in writing Written representation concerning this application may be made to within that period to the Head of Planning and Building Standards at SEPA at the above address, or via the following email address: Montrose House, 154 Montrose Crescent, Hamilton ML3 6LB or by [email protected] and if received within 28 days of this email to [email protected], or online at Notice, will be taken into consideration in determining the application. www.southlanarkshire.gov.uk within 28 days from the date of this Any such representations made by any person will be entered in a notice. Public Register, unless that person requests in writing that they Please note that all emails or letters of objection or support for an should not be entered. Where such a request is made, a statement application, including your name and address require to be open to will be included in the register indicating that representations have public inspection and will be published on the Council’s website. been made that have been the subject of such a request. This notice Sensitive personal information such as signatures, email address and was published on 22 May 2015. (2337998) phone numbers will usually be removed. Lindsay Freeland, Chief Executive (2337985)

2337994ABERDEENSHIRE COUNCIL THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Planning Notice is hereby given under Regulation 17 and Article 9 that an application has been submitted to Aberdeenshire Council by Yeoman TOWN PLANNING McAllister Architects on behalf of FM Ury Limited relating to:— Full Planning Permission (Major) for Proposed Nicklaus Golf Course & WEST2338005 LOTHIAN COUNCIL Enabling Housing Development (90 No. Dwellinghouses) with PLANNING ETC. APPLICATIONS Associated Roads, Infrastructure & Landscaping at Land At Ury The Council has received the following applications which it is Estate, Ury, Stonehaven required to advertise. Reference: APP/2015/0541 Applicants Proposal Days for During the period of 28 days beginning with the date of this notice, a Comment copy of the environmental statement, the associated application and 0332/LBC/15 Listed Building Consent for 21 days other documents submitted with the application may be inspected conversion of former Day Care during normal office hours at Viewmount, Arduthie Road, Stonehaven, Centre to form 8 no. Social AB39 2DQ. You can also examine the application and make comment housing units (grid ref. 309225 online using the Planning Application Register at https:// 675055) upa.aberdeenshire.gov.uk/online-applications/. Internet access is at :- Winchburgh Day Centre, Main available at all Aberdeenshire libraries. Street, Winchburgh, EH52 6RB Any person who wishes to make representations about the Case Officer: Ranald Dods environmental statement should make them in writing to Head of Tel No. (01506) 282413 Planning and Building Standards, Viewmount, Arduthie Road, For information about each proposal, please contact the case officer Stonehaven, AB39 2DQ. Please note that any comment made will be directly. available for public inspection and will be published on the Internet. Applications can be viewed online at www.westlothian.gov.uk or at Comments must be received by 18 June 2015. West Lothian Civic Centre, Howden South Road, Livingston EH54 Head of Planning and Building Standards (2337994) 6FF, during working hours. Comments on proposals should be submitted in the stated time period and must be via the council’s website or in writing to the COMMUNITY2337985 AND ENTERPRISE RESOURCES address below. Please be aware that, except in exceptional THE TOWN AND COUNTRY PLANNING (THE ENVIRONMENTAL circumstances, your representations will be publicly available as IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 part of the planning file which will also appear on the internet. NOTICE UNDER REGULATION 18 (1) Chris Norman, Development Management Manager, West Lothian The proposed development at Civic Centre, Howden South Road, Livingston EH54 6FF. Area of open ground between Fernhill Road and This application is advertised under the junction of Burnside Road and Cathkin Bypass • Section 9(3) of the Planning (Listed Buildings and Conservation is subject to assessment under the Town and Country Planning Areas) (Scotland) Act 1997. (2338005) (Environmental Impact Assessment) (Scotland) Regulations 2011. Planning ref: CR/15/0087 Notice is hereby given that an environmental statement has been PERTH2338004 & KINROSS COUNCIL submitted to South Lanarkshire Council by South Lanarkshire Council TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 relating to the planning application in respect of Construction of the Details and representation information: Cathkin Relief Road comprising a single carriageway road, which links 21 days the western end of Cathkin Bypass with Fernhill Road, including Proposal/Reference: pedestrian crossings, associated lighting, drainage infrastructure, 15/00796/LBC cycleway/footways and remote footpaths.. Address of Proposal:

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Straloch Bridge Enochdhu DUMFRIES2338001 & GALLOWAY COUNCIL Name and Address of Applicant: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 NOT ENTERED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Description of Proposal: (SCOTLAND) ACT 1997 Repairs to bridge The applications listed below may be examined during normal office Proposal/Reference: hours at Council Offices, Kirkbank, English Street Dumfries (1); Public 15/00715/LBC Library, Newton Stewart (2); . Alternatively, they can be viewed on-line Address of Proposal: by following the ePlanning link on the Council’s website at Cross Keys Commercial Street Perth PH2 7DS www.dumgal.gov.uk/planning. All representations should be made to Name and Address of Applicant: me within 21 days from the date of this publication at Kirkbank, NOT ENTERED Council Offices, English Street, Dumfries, by email to Description of Proposal: [email protected] or via the Council’s website, as Alterations noted above. Proposal/Reference: Head of Planning & Regulatory Services 15/00633/LBC Proposal/Reference: Address of Proposal: 15/P/1/0093 (2) Portbane Kenmore Aberfeldy PH15 2HW Address of Proposal: Name and Address of Applicant: Penninghame, St John’s Church, Newton Stewart NOT ENTERED Name and Address of Applicant: Description of Proposal: NOT ENTERED Alterations and extension to dwellinghouse Description of Proposal: Proposal/Reference: Erection of Extension and Installation of Ramp to North West 15/00149/LBC Elevation (Demolition of Existing Flat Roof Extension) Address of Proposal: Proposal/Reference: 13 Barossa Place Perth PH1 5HG 15/P/3/0167 (1) Name and Address of Applicant: Address of Proposal: NOT ENTERED 21 Buccleuch Street, Dumfries Description of Proposal: Name and Address of Applicant: Alterations to chimney and installation of replacement windows NOT ENTERED Proposal/Reference: Description of Proposal: 15/00734/LBC Painting of door and windows on front elevation of shop Address of Proposal: Proposal/Reference: Land 40 Metres South Of Forteviot Village Hall Forteviot 15/P/3/0171 (1) Name and Address of Applicant: Address of Proposal: NOT ENTERED 87-89 Whitesands, Dumfries Description of Proposal: Name and Address of Applicant: Alterations to boundary wall NOT ENTERED Proposal/Reference: Description of Proposal: 15/00737/LBC Repairs to boundary wall (2338001) Address of Proposal: Inchture Church Moncur Road Inchture Name and Address of Applicant: INVERCLYDE2338000 COUNCIL NOT ENTERED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Description of Proposal: (SCOTLAND) ACT 1997 Alterations (2338004) THE TOWN AND COUNTRY SCOTLAND (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1997 2338002WEST LOTHIAN COUNCIL These applications, associated plans and documents may be THE WEST LOTHIAN COUNCIL (DRUMSHORELAND ROAD, examined at http://planning.inverclyde.gov.uk/Online/ and at PUMPHERSTON) (STOPPING UP) ORDER 2014 - TCP/14/02 Inverclyde Council, Regeneration and Planning, Municipal Buildings, NOTICE IS HEREBY GIVEN that on 13 May 2015 the Council, in Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 exercise of the powers conferred on them by Sections 207 of the (Fri). Town and Country Planning (Scotland) Act 1997, confirmed as 15/0011/CA- Refurbishment of existing illuminated signage, together unopposed the above mentioned Order which was made by them on with provision of new illuminated menu boxes and window decal 11 December 2014. signs at The Old Bank Bar, 11 William Street, Greenock, PA15 1BU The effect of the Order is as stated in detail in Notice 2255863 in the Comments before 12th June 2015 Edinburgh Gazette issue number 27501 dated 30 December 2014 and 15/0023/LB and 15/0126/IC- Installation of a flue at 25B Laurel Way, in the West Lothian Courier dated 31 December 2014 and is to stop Quarriers Village, PA11 3NH Comments before 12th June 2015 up a lengths of road at Drumshoreland Road, Pumpherston. The Written comments may be made to Mr Stuart Jamieson, Regeneration Order shall come into operation from 5 June 2015. and Planning, Inverclyde Council, Municipal Buildings Clyde Square, Copies of the made and confirmed Order with plan are available to be Greenock PA15 1LY, email: [email protected] examined at West Lothian Civic Centre, Howden South Road, (2338000) Livingston Mon-Fri 9am-4pm and Pumpherston Library, Pumpherston and Uphall Station Community Primary School, Drumshoreland Road, Pumpherston, Mon 2-5pm, Wed 2.30-4.30pm and Thur 2-6pm. (2338002)

HIGHLAND2337997 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined between the hours of 9 a.m. to 5 p.m. Monday to Friday (excluding public holidays) at the area planning AND BUILDING STANDARDS office DRUMMUIE, GOLSPIE, KW10 6TA ; online at http://wam.highland.gov.uk and, where given, the alternative location(s). Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

Reference Number & Proposal Description Alternative locations where application may be inspected and time Development Address period for comments 15/01700/FUL House At Installation of new septic tank Highland Council, Tigh na Sgire, Park Lane, Portree, Isle of Skye, IV51 Lighthouse, Isle Ornsay 9GP Regulation 5 - affecting the character of a listed building (21 days) 15/01829/LBC 23 High Street, Commercial use as Well Highland Council Service Point 24 High Street Tain IV19 1AE Tain Pharmacy Regulation 5 - affecting the character of a listed building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2337997)

SOUTH2337996 LANARKSHIRE COUNCIL Address of Proposal: TOWN AND COUNTRY PLANNING (DEVELOPMENT Extension to form gym MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 Cleughearn Lodge NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL High Cleughearn Road NEWSPAPER UNDER REGULATION 20(1) East Kilbride Applications for planning permission listed below together with the Name and Address of Applicant: plans and other documents submitted with them may be inspected on NOT ENTERED line at www.southlanarkshire.gov.uk and can also be viewed Description of Proposal: electronically at the following locations:— Listed Building Consent Representations within 21 days • Council Offices, South Vennel, Lanark ML11 7JT Proposal/Reference: • Civic Centre, Andrew Street, East Kilbride G74 1AB CR/15/0087 • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Address of Proposal: between the hours of 8.45am and 4.45pm, Monday to Thursday and Construction of the Cathkin Relief Road comprising a single 8.45am and 4.15pm on Friday (excluding public holidays) carriageway road, which links the western end of Cathkin Bypass with Written comments may be made to the Head of Planning and Building Fernhill Road, including pedestrian crossings, associated lighting, Standards, 1st Floor Montrose House, 154 Montrose Crescent, drainage infrastructure, cycleway/footways and remote footpaths Hamilton, ML3 6LB or by email to [email protected] Area of open ground between Fernhill Road and the junction of Please note that any comments which you make to an application Burnside Road and Cathkin Bypass cannot generally be treated as confidential. All emails or letters of Name and Address of Applicant: objection or support for an application, including your name and NOT ENTERED address require to be open to public inspection and will be published Description of Proposal: on the Council’s website. Sensitive personal information such as Schedule 3 - Nature or scale of development Development contrary to signatures, email address and phone numbers will usually be development plan Non-notification of neighbours Representations removed. within 14 days Environmental statement Representations within 28 Lindsay Freeland Chief Executive days (2337996) Proposal/Reference: CL/15/0173 Address of Proposal: 2337995DUMFRIES AND GALLOWAY COUNCIL Erection of 2(no) illuminated fascia, 1(no) illuminated projecting sign, THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT 1(no) internally illuminated ATM surrounds, 1(no) non-illuminated vinyl ASSESSMENT) (SCOTLAND) REGULATIONS 2011 entrance sign and 2 (no) miscellaneous non-illuminated signage NOTICE UNDER REGULATION 17 104 High Street PROPOSED DEVELOPMENT AT – MAGHEUGHAN RIG, DALMET Biggar HILL & WELL HILL, SANQUHAR (SANQUHAR 6 WIND FARM) Name and Address of Applicant: Notice is hereby given that an Environmental Statement has been NOT ENTERED submitted to Dumfries and Galloway Council by Community Description of Proposal: Windpower Limited, 1st Floor, 2 Parklands Way, Maxim Busness Listed Building Consent Representations within 21 days Park, Motherwell, ML1 4WR relating to the planning application in Proposal/Reference: respect of: CL/15/0175 ERECTION OF 6 WIND TURBINES (MAX HEIGHT 130M TO BLADE Address of Proposal: TIP), TEMPORARY CONSTRUCTION COMPOUND, FORMATION Erection of 8 wind turbines (130m maximum height to tip) with OF CRANE HARDSTANDING AREAS, ACCESS TRACKS AND associated access tracks, hardstandings, substation and control BORROW PITS, INSTALLATION OF UNDERGROUND CABLING room, one meteorological mast, temporary construction and storage AND ASSOCIATED WORKS compound and 2 borrow pits REFERENCE NUMBER 15/P/3/0166 Land on Greenbank Farm Possible decisions relative to the application are: Kilncadzow (i) Approval without conditions Carluke (ii) Approval with conditions Name and Address of Applicant: (iii) Refusal NOT ENTERED A copy of the Environmental Statement and the associated planning Description of Proposal: application may be viewed on-line at www.dumgal.gov.uk/planning. Schedule 3 - Nature or scale of development Non-notification of Printed copies are available to view at the following locations: neighbours Representations within 14 days Environmental statement Council Offices, Kirkbank House, English Street, Dumfries, DG1 Representations within 28 days 2HS Proposal/Reference: Sanquhar Library, 106 High Street, Sanquhar, DG4 6DZ CL/15/0183 Kirkconnel Library, Greystone Avenue, Kelloholm, Sanqhar, DG4 Address of Proposal: 6RA Installation of gas flues and gas supply pipes Hard copies of the Environmental Statement and associated 38 Castlegate and 43 Broomgate documents may also be purchased from Community Windpower Lanark Limited at 1st Floor, 2 Parklands Way, Maxim Business Park, Name and Address of Applicant: Eurocentral, Motherwell, ML1 4WR., Tel: 01698 209084, Fax: 01698 NOT ENTERED 209101 Description of Proposal: Environmental Statement (Text & Figures) Volumes 1, 2, 3 and 4 Listed Building Consent Representations within 21 days printed: £300.00; and Proposal/Reference: Environmental Statement (Text & Figures) Volume 1, 2, 3 and 4 CD in EK/15/0153 PDF format: £30.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make representations to Dumfries and Name and Address of Applicant: Galloway Council about the Environmental Statement should make NOT ENTERED them in writing (or by email to Description of Proposal: [email protected]) quoting Ref: 15/P/3/0166 Install a replacement door and display a sign within 28 days of the date of publication of this notice to The Head Proposal/Reference: of Planning & Regulatory Services, Dumfries and Galloway 15/232/LB & 15/245/PP Council, Kirkbank House, English Street, Dumfries, DG1 2HS Address of Proposal: Date: 22/05/2015 64 Victoria Street, Steve Rogers Kirkwall Head of Planning & Regulatory Services Name and Address of Applicant: Directorate of Planning & Environment Services (2337995) NOT ENTERED Description of Proposal: Install replacement windows and doors, replace roof coverings, install 2337993SCOTTISH BORDERS COUNCIL stone skews, form pitched roof over rear wing and display fixed and PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) projecting signage (SCOTLAND) ACT 1997 Proposal/Reference: Application has been made to the Council for Listed Building Consent 15/234/PP for: Address of Proposal: Ref No Proposal Site Roselea, Back Road, St Margarets Hope Name and Address of Applicant: 15/00401/- Replacement Kerfield Cottage NOT ENTERED LBCNN windows Innerleithen Road Description of Proposal: Peebles Alterations to existing garage (2337992) 15/00501/- Alterations to shop Shop LBCNN front, external re- 6 Bank Street decoration and new Galashiels GLASGOW CITY COUNCIL signage 2337991 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 15/00503/- Replacement East Cottage THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) LBCNN windows Lees Farm EDGEFAULD AVENUE ORDERS 2014 Kelso Road Glasgow City Council hereby gives notice that it has confirmed an Coldstream order made under Section 207 of the Town and Country Planning 15/00508/- Alterations to Lochside Farm (Scotland) Act 1997, authorising the stopping up of: LBCNN derelict steading to Kelso Part of Edgefauld Avenue house biomass A copy of the Order as confirmed and relevant plan specifying the boiler length of road to be stopped up, may be inspected at 231 George 15/00521/- Replacement Sunnyside Street during normal working hours the above address and times, by LBCNN windows 4 High Street any person, free of charge. (2337991) Town Yetholm 15/00527/- Internal and The Plough Inn LBCNN external alteration Main Street GLASGOW CITY COUNCIL and installation of Leitholm 2337990 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 hanging sign Coldstream THE STOPPING UP OF FOOTPATH (GLASGOW CITY COUNCIL) The items can be inspected at Council Headquarters, Newtown St NORTH WOODSIDE ROAD/SOUTH WOODSIDE ROAD ORDER Boswells between the hours of 9.00 am and 4.45 pm from Monday to 2015 Thursday and 9.00am and 3.30 pm on Friday for a period of 21days Glasgow City Council hereby gives notice that it has made an Order from the date of publication of this notice. under Section 208 of the Town and Country Planning (Scotland) Act It is also possible to visit any library and use the Planning Public 1997, authorising the stopping up of: Access system to view documents. To do this, please contact your Part of North Woodside Road nearest library to book time on a personal computer. If you have a PC Part of South Woodside Road at home please visit our web site at http:// A copy of the Order and relevant plan specifying the length of eplanning.scotborders.gov.uk/online-applications/ footpath to be stopped up may be inspected at 231 George Street Any representations should be sent in writing to the Service Director - during normal working hours, by any person, free of charge during a Regulatory Services, Scottish Borders Council, Newtown St Boswells period of 28 days from the date of publication of this notice. Within TD6 0SA and must be received within 21 days. Alternatively, that period any person may, by notice to Development and representations can be made online by visiting our web site at the Regeneration Services at the above address, object to the making of address stated above. Please state clearly whether you are objecting, the Order. If no representations or objections are duly made, or if any supporting or making a general comment. Under the Local so made are withdrawn, the Order may be confirmed by the City Government (Access to Information) Act 1985, representations may Council as unopposed Order. (2337990) be made available for public inspection. (2337993)

GLASGOW CITY COUNCIL ORKNEY ISLANDS COUNCIL 2337989 2337992 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND BUILDINGS IN THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) CONSERVATION AREAS) (SCOTLAND) ACT 1997 LENZIE STREET ORDER 2015 APPLICATION(S) AFFECTING THE CHARACTER OR Glasgow City Council hereby gives notice that it has made an Order APPEARANCE OF A CONSERVATION AREA AND under Section 207 of the Town and Country Planning (Scotland) Act APPLICATION(S) FOR LISTED BUILDING CONSENT 1997, authorising the stopping up of: Comments may be made on the above developments within 21 days Part of Lenzie Street from the date of publication of this notice A copy of the Order and relevant plan specifying the length of road to Submit any comments to the Planning Manager, Development be stopped up may be inspected at 231 George Street during normal Management, Orkney Islands Council, School Place, Kirkwall, KW15 working hours, by any person, free of charge during a period of 1NY or alternatively email your comments to [email protected] 28 days from the date of publication of this notice. Within that period Proposal/Reference: any person may, by notice to Development and Regeneration 15/229/PP Services at the above address, object to the making of the Order. If Address of Proposal: no representations or objections are duly made, or if any so made are 54 Victoria Street, withdrawn, the Order may be confirmed by the City Council as Kirkwall unopposed Order. (2337989)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

THE2337988 MORAY COUNCIL Description of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Listed building consent to demolish part of boundary wall to form new PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) access (2337988) (SCOTLAND) ACT 1997 TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 2337987MIDLOTHIAN COUNCIL REGULATIONS 1987 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND The applications listed in the schedule below are proposals requiring BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) planning permission and/or Listed Building Consent which have been REGULATIONS 1987. submitted to The Moray Council as Local Authority and may be The following applications, together with the plans and other inspected during normal office hours at the Access Point, Council documents submitted with them may be examined at the public Office, High Street, Elgin and online at http://public.moray.gov.uk/ access terminals located at the Council offices at Fairfield House, 8 eplanning Lothian Road, Dalkeith, in all local libraries, and at the Online Planning within a period of 21 days following the date of publication of this pages at the Midlothian Council Website - www.midlothian.gov.uk notice. 15/00375/LBC Installation of replacement roof glazing and glazing Any person who wishes to make any representations in respect of the bars; replacement windows and doors and installation of replacement application should do so in writing within the aforesaid period to roofing materials at Rosebery House, Gorebridge, EH23 4SR Development Management, Development Services, Environmental 15/00377/LBC Erection of porch; formation of new window opening Services, Council Office, High Street, Elgin IV30 1BX. Information on and internal alterations to form ensuite bathroom at Thornton Farm, the application including representations will be published online. Rosewell, EH24 9EF Proposal/Reference: 15/00384/CAC Demolition of dwellinghouse at Cherrytrees, Fala, 15/00742/LBC Pathhead, EH37 5SY Address of Proposal: 15/00404/LBC Formation of patio doors and new window opening Within Grounds Of Greyfriars House and internal alterations at Southside Farm, Gorebridge, EH23 4NZ 6 Queen Street Deadline for comments: 12 June 2015 Elgin Peter Arnsdorf, Planning Manager, Education,Communities and Name and Address of Applicant: Economy. (2337987) Not required

2337986ARGYLL & BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/00014/LIB Installation of 9 replacement Flat 3/1 Glenfaulds 10 Eaglesham House, Rothesay Area windows (retrospective) Mountstuart Road Rothesay Isle Office Of Bute Argyll And Bute PA20 9DY Milton House Milton Avenue Dunoon PA23 7DU 15/01231/LIB Alterations to visitor centre and Bruichladdich Distillery Sub Post Office Port Charlotte packing room including Bruichladdich Isle Of Islay Argyll conversion of packing room to And Bute PA49 7UN office suite 1A Manse Brae Lochgilphead PA31 15/01261/LIB Internal alterations to 4 King Street Rothesay Isle Of Eaglesham House, Rothesay Area dwellinghouse Bute Argyll And Bute Office Milton House Milton Avenue Dunoon PA23 7DU 15/01284/LIB Repainting of front elevation and 30-34 Union Street Campbeltown Burnet Building St John St shopfronts including alterations to Argyll And Bute PA28 6HY Campbeltown signage 1A Manse Brae Lochgilphead PA31 Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2337986)

FALKIRK2337984 COUNCIL Written, e-mail or online comments may be made to the Director of APPLICATION(S) FOR PLANNING PERMISSION Development Services within 21 days beginning with the date of Application(s) for Planning Permission listed below, together with the publication of this notice(s). Comments can also be submitted online plans and other documents submitted, may be examined at the through the website address above, and by e-mail to offices of Development Services, Abbotsford House, David’s Loan, [email protected] Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on PLANNING (LISTED BUILDING AND CONSERVATION AREAS) weekdays. The application(s) can also be viewed online at http:// (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED eplanning.falkirk.gov.uk/online/ BUILDING or THE SETTING OF A LISTED BUILDING Application No Location of Proposal Description of Proposal

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

P/15/0296/LBC 44 Paul Drive Installation of Flue Part of Huntingdon Road Airth Part of Pinkston Road Falkirk Part of Pinkston Drive FK2 8LA Part of Sighthill Park Path Network P/15/0299/LBC Mannerston House Installation of Flue Part of Keppochill Drive Linlithgow Unnamed Footbridge Linking Keppochill Road & Fountainwell EH49 7ND Path Director of Development Services (2337984) Part of Fountainwell Place Path Part of Fountainwell Avenue Part of North Wallace Street 2337983GLASGOW CITY COUNCIL Unnamed Footbridge Linking Sighthill Park and North Wallace TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Street and all associated footpaths THE STOPPING UP OF ROAD AND FOOTPATH (GLASGOW CITY A copy of the Orders and relevant plans specifying the length of roads COUNCIL) PORTUGAL STREET ORDER 2014 and footpaths to be stopped up may be inspected at 231 George Glasgow City Council hereby gives notice that it has made an Order Street during normal working hours, by any person, free of charge under Sections 207 and 208 of the Town and Country Planning during a period of 28 days from the date of publication of this notice. (Scotland) Act 1997, authorising the stopping up of: Within that period any person may, by notice to Development and Part of Portugal Street Regeneration Services at the above address, object to the making of A copy of the Order and relevant plan specifying the length of road the Orders. If no representations or objections are duly made, or if any and footpath to be stopped up may be inspected at 231 George so made are withdrawn, the Orders may be confirmed by the City Street during normal working hours, by any person, free of charge Council as unopposed Orders. (2337981) during a period of 28 days from the date of publication of this notice. Within that period any person may, by notice to Development and Regeneration Services at the above address, object to the making of PENTLAND2337980 STUDIOS LTD the Order. If no representations or objections are duly made, or if any THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL so made are withdrawn, the Order may be confirmed by the City IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Council as unopposed Order. (2337983) NOTICE UNDER REGULATION 18 The proposed development at Old Pentland, Loanhead is subject to assessment under the Town And Country Planning (Environmental DUNDEE2337982 CITY COUNCIL Impact Assessment) (Scotland) Regulations 2011. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Notice is hereby given that an environmental statement has been RELATED LEGISLATION. submitted to Midlothian Council by Pentland Studios Ltd relating to These applications, associated plans and documents can be Application for planning permission in principle for a mixed use examined at City Development Department Reception, Ground Floor, development comprising; film and tv studio including backlot Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, complex; mixed employment uses (retail/office/commercial); hotel; Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at gas and heat power plant/energy centre; film school and student www.dundeecity.gov.uk . accommodation; studio tour building; earth station antenna and (Top Tasks - View Planning Application and insert application ref no) associated infrastructure including car parking; SUDS features and Written comments may be made to the Director of City Development, landscaping in respect of Old Pentland, Loanhead. Development Management Team, Floor 6, Dundee House, 50 North Possible decisions relating to the application are:— Lindsay Street, Dundee, DD1 1LS and email comments can be (i) approval of the application without conditions submitted online through the Council’s Public Access System. (ii) approval of the application with conditions All comments to be received by 12.06.2015 (iii) refusal of the application FORMAT: Ref No; Address; Proposal A copy of the environmental statement, the associated application 15/00358/LBC, Al Maktoum College, 124 Blackness Rd, Dundee, and other documents submitted with the application may be DD1 5PE, Proposed new fire exit to the rear of the property with inspected between 9.00am and 5.00pm Mondays to Thursdays, and associated pathways 9.00am and 3.30pm on Fridays in the register of planning applications 15/00362/LBC, Al Maktoum College, 124 Blackness Rd, Dundee, kept by the Midlothian Council at Fairfield House, 8 Lothian Road, DD1 5PE, Proposed new entrance canopy and renewal of existing Dalkeith and also at www.midlothian.gov.uk during the period of 28 entrance door. Existing railings and gates to be removed were shown days beginning with the date of this notice. 15/00365/LBC, 4 Hazel Ave, Dundee, DD2 1QD, Removal of existing Hard copies of the environmental statement (including the non- single storey 1970’s extension comprising indoor swimming pool and technical summary, are available at a cost of £250 by writing to the garages and minor works to entrance walls/gate piers on Hazel Ave following address: WSP | Parsons Brinckerhoff, 7 Lochside View, Representations must be made as described here, even if you have Edinburgh Park, Edinburgh, EH12 9DH. Alternatively, CD copies may commented to the applicant prior to the application being made. be obtained from the same point of contact for £10. (2337982) Any person who wishes to make representations to Midlothian Council about the environmental statement should make them in GLASGOW2337981 CITY COUNCIL writing to the Council at: Development Management, Education, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Communities and Economy, Midlothian Council, Fairfield House, 8 THE STOPPING UP OF ROADS AND FOOTPATHS (GLASGOW Lothian Road, Dalkeith, EH22 3ZN or via the comments function on CITY COUNCIL) the online planning page at www.midlothian.gov.uk. . FOUNTAINWELL ROAD/FOUNTAINWELL PATH/HUNTINGDON Peter Arnsdorf ROAD/PINKSTON ROAD/PINKSTON DRIVE & ASSOCIATED Planning Manager FOOTPATHS ORDER 2015 22 May 2015 (2337980) KEPPOCHILL DRIVE/UNNAMED FOOTBRIDGELINKING KEPPOCHILL DRIVE WITH FOUNTAINWELL PATH/ FOUNTAINWELL AVENUE/FOUNTAINWELL PATH/ FOUNTAINWELL PLACE PATH & ASSOCIATED FOOTPATHS ORDER 2015 NORTH WALLACE STREET/UNNAMED FOOTBRIDGE LINKING SIGHTHILL PARK WITH NORTH WALLACE STREET & ASSOCIATED FOOTPATHS ORDER 2015 Glasgow City Council hereby gives notice that it has made an Order under Sections 207 and 208 of the Town and Country Planning (Scotland) Act 1997, authorising the stopping up of: Part of Fountainwell Road Part of Fountainwell Path

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

THE2337979 CITY OF EDINBURGH COUNCIL 15/02159/LBC Flat 10 15 Buccleuch Street Edinburgh EH8 9JN THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Replace existing single glazing with slim line double glazing in existing MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 window frames. - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 15/02167/LBC 49 Dublin Street Edinburgh EH3 6NL Minor works to (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) the lower ground level to remove existing doors and a non- (SCOTLAND) REGULATIONS 1987 - REGULATION 5. loadbearing partition wall currently forming part of a bathroom in ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) order to form a larger hall area 15/02171/FUL 46-48 Moray Place REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL Edinburgh EH3 6BH Change of use of existing offices to a flat at No STATEMENT. 48 lower ground floor. PLANNING AND BUILDING STANDARDS 15/02173/LBC 28-30 Newington Road Edinburgh EH9 1QS To Applications, plans and other documents submitted may be examined convert an existing ground floor window to a new fire exit door. at Planning & Building Standards front counter, Waverley Court, 4 15/02181/LBC 2F2 7 Scotland Street Edinburgh EH3 6PP Internal East Market Street, Edinburgh EH8 8BG between the hours of alterations: Swap Kitchen with Dining Room, Form Utility Room 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written External alterations: Install 2 No. new vent terminals to existing rear comments may be made quoting the application number to the Head wall, remove existing vent terminal and make good existing of Planning & Building Standards within 21 days of the date of stonework. Alterations to existing drainage connections. publication of this notice. You can view, track & comment on planning 15/02184/LBC Writer’s Museum 3 Lady Stair’s Close 477 Lawnmarket applications online at www.edinburgh.gov.uk/planning. The Edinburgh EH1 2PA The proposal is to create a new shop. This will be application may have been subject to a pre-application consultation made up of free standing retailing units which may have a minimal process & comments may have been made to the applicant prior to fitting to the wall if needed for health and safety reasons and a the application being submitted. Notwithstanding this, persons counter, not be fixed to the floor. There is a like for like replacement of wishing to make representations in respect of the application should the track lighting with additional lighting placed in each of the retail do so as above. units. This wiring for this lighting will be, in the main, surface mounted Acting Head of Planning and Building Standards with two sections (one to provide power to the counter) going under 15/01620/FUL 10 Mortonhall Road Edinburgh EH9 2HW Construction existing floorboards. of greenhouse in rear garden. 15/02185/LBC 25 Colville Place Edinburgh EH3 5JE Internal 15/01629/FUL 16 Craighouse Avenue Edinburgh EH10 5LN Replace alterations to form new bathroom and installation of new dormer existing window with french doors and install new dormer and velux window and new velux rooflight to rear elevation. rooflights on the rear elevation. 15/02186/LBC 7-8 Baxter’s Place Edinburgh EH1 3AF Alterations and 15/01821/FUL 23 Minto Street Edinburgh EH9 1RQ Erect single change of use of existing Edinburgh City Football Club Ltd social club storey ‘flat’ roof extension to rear of property (material variation to 5no. dwelling flats. removing previously approved hipped roof form as approved in 15/02187/FUL 25 Colville Place Edinburgh EH3 5JE Installation of 14/00233/FUL). new dormer window and new velux rooflight to rear elevation. 15/01821/LBC 23 Minto Street Edinburgh EH9 1RQ Erect single 15/02192/FUL 60 Dreghorn Loan Edinburgh EH13 0DB Erection of storey ‘flat’ roof extension to rear of property. dwelling house, Access and Landscaping. 15/01825/FUL 278 Morrison Street Edinburgh EH3 8DT Installation of 15/02193/FUL 2 Murrayfield Gardens Edinburgh EH12 6DF Alterations a new canopy on the front external face of the existing cafe. for bi fold doors and installation of 5no replacement windows. 15/01825/LBC 278 Morrison Street Edinburgh EH3 8DT Form new 15/02194/FUL 1A Cumin Place Edinburgh EH9 2JX Two single storey cafe counter, bench seating, upgrade ground floor WC into accessible extensions, one to extend the current living space the other to create WC, form new canopy with advertisement on front elevation. a studio space. 15/01837/LBC 1 Cumberland Street South West Lane Edinburgh EH3 15/02209/FUL Festival Theatre 13-29 Nicolson Street Edinburgh EH8 6RB Internal alterations and window replacement. 9FT Telecoms proposal on the rooftop. 15/01857/FUL 7 Newbattle Terrace Edinburgh EH10 4RU Erection of 15/02210/FUL 70-72 Manse Road Edinburgh EH12 7SS Change of timber play frame structure within rear garden. use and conversion of joiner’s premises to create 2 dwellings. 15/01889/LBC 221,223,227,229,231 Canongate Edinburgh EH8 8BJ 15/02223/LBC GF1 7 Gayfield Square Edinburgh EH1 3NT Construct Removal of existing timber sash and case windows and replacement a new ensuite to rear left bathroom, reposition door opening to to match existing (with additional secondary glazing). bedroom and reposition door opening to the kitchen. 15/01908/FUL 121 Constitution Street Edinburgh EH6 7AE Proposed 15/02230/FUL 45 Lockharton Avenue Edinburgh EH14 1BB conversion of existing restaurant (now closed) into a house of multiple Alterations to existing flat forming new window and light well to occupation. basement level to front elevation; new sliding/folding doors to 15/01978/FUL 3 Succoth Gardens Edinburgh EH12 6BR Proposed basement level rear elevation; decking to rear garden at basement ground floor extension and conversion of attic to form 2 bedrooms level and new french doors to ground floor level to rear balcony. and bathroom with dormer window and rooflights 15/01979/FUL 15/02237/LBC 3 Royal Terrace Edinburgh EH7 5AB Two storey Heriot-Watt University Riccarton Mains Road Edinburgh EH14 4AS extension at the rear basement courtyard. Demolition of the existing landscaping facilities. Erect new landscape 15/02243/LBC GF 15 Coates Gardens Edinburgh EH12 5LG building to accommodate an equipment store for machinery and Reposition non load bearing stud wall at shower room on ground landscaping materials with other accommodation consisting of a floor; Reposition door, remove wall in hall and slap through wall to workshop, office and staff utility/welfare facilities. An existing salt form kitchen / dining area at basement level. store will also be relocated to the site. 15/02246/LBC 2F1 48 London Street Edinburgh EH3 6LX Alter layout 15/02026/FUL East Morningside Lodge 7 Clinton Road Edinburgh of internal stores to form shower room. EH9 2AW Alter and extend property with two single storey extensions; 15/02258/LBC 16 Rothesay Place Edinburgh EH3 7SQ Painting of Extended porch/entrance with dormer window and a new velux. existing roughcast finished projection on the rear of the building. 15/02028/LBC East Morningside Lodge 7 Clinton Road Edinburgh 15/02260/LBC 27B Royal Terrace Edinburgh EH7 5AH Formation of a EH9 2AW Alter and extend property with single storey extensions and glazed rear extension sun room at ground floor level and extension internal alterations with relocation of stair and and slapping through/ and creation of an extended garden terrace deck. Removal and removing some internal walls; Extended porch/entrance with dormer replacement of a glazed cupola within the roof of the lower ground window and addition of a dormer window and a welux. floor extension (later addition to the property). 15/02065/FUL 37 Warriston Terrace Edinburgh EH3 5LZ Remove 15/02270/LBC 100 Hanover Street Edinburgh EH2 1DR Internal existing wrought iron railing, face brick wall and planter from existing alterations to offices. (2337979) balcony & infill aperture with uPVC windows. Also form new window to front elevation. 15/02102/FUL 1 Summerside Street Edinburgh EH6 4NT Form new 2337978EAST LOTHIAN COUNCIL 900mm wide x 1200mm high window at ground floor level in gable of TOWN AND COUNTRY PLANNING existing Victorian sandstone end terraced villa 15/02104/AMC Land NOTICE IS HEREBY GIVEN that application for Planning Permission/ Adjacent To Queensferry Road Kirkliston Application for Approval of Listed Building Consent/Conservation Area Consent has been made Matters specified in Conditions for residential development of 29 to East Lothian Council, as Planning Authority, as detailed in the homes at Kirkliston Area A (Phase 2). schedule hereto.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The applications and plans are open to inspection at Environment Written comments may be made within 21 days of this notice to the Reception, John Muir House, Brewery Park, Haddington during office Service Manager, County Buildings, Market Street, Forfar, DD8 3LG hours or at http://pa.eastlothian.gov.uk/online-applications/ or e-mail [email protected]. Please note that representations Any representations should be made in writing or by e-mail to the made to an applicant in response to any pre-application consultation undersigned within 21 days of this date. cannot be taken into account by Angus Council. 22/05/15 Office 1 15 The Square Letham Forfar DD8 2PZ - External and Iain McFarlane Internal Alterations to Building Including Installation of Replacement Service Manager - Planning Windows - 15/00404/LBC - Listed Building John Muir House Former HM Prison Noranside Fern Forfar DD8 3RB - Phase 1 - Brewery Park Conversion and Altertaion of Stables Block to form 3 Residential Units HADDINGTON - 15/00438/LBC - Listed Building E-mail: [email protected] Iain Mitchell, Service Manager (2337976) SCHEDULE 15/00334/P Development in Conservation Area FIFE2337974 COUNCIL The Granary Marketgate Main Street Ormiston East Lothian TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Change of use of public parking area/roadway to form domestic RELATED LEGISLATION vehicular access, change of use of domestic land to form public The applications listed in the schedule may be viewed online at parking area, erection of 1 house with integral garage and associated www.fifedirect.org.uk/planning Public access computers are available works in Local Libraries. Comments can be made online or in writing to Fife 15/00334/CAC Council, Economy, Planning and Employability Services, Kingdom Conservation Area Consent House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from The Granary Marketgate Main Street Ormiston Tranent the date of this notice. Demolition of fencing, gates and walls Proposal/Reference: 15/00335/P 15/01457/LBC Development in Conservation Area Address of Proposal: Glenisla Abbotsford Road North Berwick East Lothian EH39 5DB St Michaels Church Alterations and extension to house, installation of solar panels and West Port satellite dish, erection of garage and shed Cupar 15/00343/P Fife Listed Building Affected by Development Name and Address of Applicant: Broxmouth House Broxmouth Park Dunbar East Lothian EH42 1QW Webster Developments LTd And Kadian Partnership Ltd Erection of a Marquee between 15th March and 15th November each Description of Proposal: year to support the existing function and wedding facilities at Listed building consent for internal and external alterations to former Broxmouth Park (Retrospective) church to form 9 flatted dwellings including installation of replacement 14/01021/P windows and doors (demolition of single storey extension) Development in Conservation Area Proposal/Reference: 3 Saltcoats Steading Saltcoats Road Gullane East Lothian EH31 2BS 15/01719/LBC Design changes to Plot 3 as changes to the scheme of development Address of Proposal: the subject of planning permission 10/00889/P 52 George Street 15/00360/P Cellardyke Development in Conservation Area Anstruther 1 The Pleasance Aberlady East Lothian EH32 0RG Fife Formation of vehicular access, hardstanding area and erection of KY10 3AU gates Name and Address of Applicant: 15/00293/P Mr J Palmer Development in Conservation Area Description of Proposal: Listed Building Affected by Development Listed buiilding consent for installation of replacement windows and Flats 1- 6 Sandy Lane And Tern Cottage Hill Road Gullane East doors Lothian EH31 2BE Proposal/Reference: Installation of gate and repainting existing gate 15/01711/LBC 15/00293/LBC Address of Proposal: Listed Building Consent Royal Bank Buckhaven Flats 1- 6 Sandy Lane And Tern Cottage Hill Road Gullane East Church Street Lothian Buckhaven Installation of gate and repainting existing gate Leven 15/00348/P Fife Development in Conservation Area KY8 1BN Rosebank 9 West Road Haddington East Lothian EH41 3RD Name and Address of Applicant: Alterations to house and installation of satellite dish (2337978) The Royal Bank Of Scotland Description of Proposal: Listed building consent for internal and external alterations 2337976ANGUS COUNCIL Proposal/Reference: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS 15/01692/LBC AMENDED) Address of Proposal: PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) Girraween (SCOTLAND) ACT 1997 (AS AMENDED) Sharps Close Applications for permission and/or consents under the above Falkland legislation as listed below together with the plans and other Cupar documents submitted with them may be examined at County Fife Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 KY15 7DJ a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility Name and Address of Applicant: on the Council’s website at http://planning.angus.gov.uk/online- Dr Lynn Miller applications/. Description of Proposal: Listed building consent for installation of replacement windows (2337974)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 15 ENVIRONMENT & INFRASTRUCTURE

EAST2337973 AYRSHIRE COUNCIL 15/01033/DC 1054 Argyle Street G3 - Installation of 6no. flue TOWN AND COUNTRY PLANNING (DEVELOPMENT terminals to rear of flatted dwellinghouse MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 15/00978/DC 15/00979/DC (H) 5 Sydenham Road G12 - Erection of PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) two storey extension to listed building (SCOTLAND) ACT 1997 15/01125/DC 15/01127/DC (H) 100 St Andrews Drive G41- Internal PLANNING APPLICATIONS and external alterations to listed dwellinghouse For those applications which have been the subject of Pre-Application 15/01117/DC 6 Laggan Road G43 - Installation of roof mounted solar Consultation between the Applicant and the Community (and which PV panels are indicated as “PAC”), persons wishing to make representations in 15/00802/DC 123 Buchanan Street, City Centre G1 - External respect of the application should do so to the Planning Authority in alterations including fascia and projecting signage and repainting of the manner indicated. windows frames The Applications listed may be examined at the address stated below 15/01085/DC 26 Belmont Street G12 - Installation of replacement between 09:00 and 17:00 hours Monday to Thursday and 09:00 and windows 16:00 hours Friday, excluding public holidays. All applications can 15/00814/DC Flat 2/1, 5 Park Quadrant G3 - Internal alterations to flat also be viewed online via the Council website (www.east- 15/01079/DC 8B Cleveden Gardens G12 - Erection of side and rear ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local extension to mews dwellinghouse offices throughout East Ayrshire. 15/01065/DC Former Hall/ Public Baths/Washhouse 75-89 Whitevale Written comments and electronic representations may be made to the Street G31 - Partial demolition of listed building with facade retention Head of Planning and Economic Development, PO Box 26191, 15/01036/DC Flat 3/1, 7 Claremont Street G3 - Installation of 1No. Kilmarnock KA1 9DX or [email protected] flue terminal to rear of flatted dwellinghouse before the appropriate deadline. 15/01083/DC Flat 2/2, 7 Hayburn Crescent G11 - Formation of 2no Head of Planning and Economic Development dormer windows and 2no rooflights to rear roofslope of flat 19/05/15 15/01091/DC 114 Brunswick Street G1 - Internal and external Where plans can be inspected: alterations to ground floor and basement of listed building and Department of Neighbourhood Services, The Johnnie Walker Bond, installation of high level external ventilation flue in association with 15 Strand Street, Kilmarnock, KA1 1HU, Tel: (01563) 576790 Fax use of premises as restaurant (01563) 554592 15/01107/DC 15/01108/DC 33 Langside Drive G43 - External Proposal/Reference: alterations to listed dwellinghouse comprising formation of gatepiers 15/0315/LB and gates to existing opening within boundary wall Address of Proposal: 15/01015/DC Site Outside 1 Marywood Square G41 - Installation of 1 Evelyn Villas, telecommunications cabinet on footway Holehouse Road 15/01042/DC 102 Argyle Street G2 - Re-roofing of listed building Kilmarnock 15/01035/DC 24-28 Belmont Street G12 - Installation of various flues East Ayrshire to rear elevation of flatted dwellings KA3 7AX 15/01135/DC 79 Danes Drive G14 - Erection of single storey Name and Address of Applicant: extension to rear of dwellinghouse. Mr Geoffrey Fowler 15/01058/DC Flat 3/2 3 Mingarry Street G20 - Installation of 2no. 1 Evelyn Villas replacement windows to rear of flatted property Holehouse Road 15/01186/DC 15/01188/DC Flat Basement, 36 Hamilton Park Avenue Kilmarnock G12 - Erection of conservatory to rear of listed flat East Ayrshire 15/01100/DC 25 Woodside Place G3 - Internal and external KA3 7AX alterations to listed building including window replacement, Description of Proposal: refurbishment works and alterations to roof Removal of dangerous chimney (in retrospect). 15/00898/DC 21 Hamilton Drive G12 - Sub-division of townhouse to Proposal/Reference: form 2 self-contained dwellings and external alterations 15/0248/LB 15/01111/DC 85 Berkeley Street G3 - Internal and external alterations Address of Proposal: to listed building associated with conversion to residential Kilmarnock Railway Station 15/01099/DC 124 St Vincent Street G2 - Installation of rooflight to Kilmarnock Rail Station Access Road Off Langlands Brae Kilmarnock listed building. East Ayrshire 15/01096/DC 359 Sauchiehall Street G2 - External alterations to listed KA1 2AF building including recladding roof and dormer windows Name and Address of Applicant: 15/01174/DC 140 Elderslie Street G3 - Partial painting of exterior of Kilmarnock Station Railway Heritage Trust c/o 14 Vatersay Place category A listed building (in retrospect) South Craigs Kilmarnock 12/00924/DC Site At Kelbourne Street/Sanda Street/ Clouston Street KA3 2GS G20 - Erection of residential development with associated parking, Description of Proposal: landscaping and vehicular access and demolition of existing Erection of suspended signage from platform canopy, door fixed structures (additional submissions) (2337972) signage and 1no wall fixed sign on station building (2337973)

ABERDEENSHIRE2337971 COUNCIL 2337972GLASGOW CITY COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PUBLICITY FOR PLANNING AND OTHER APPLICATIONS (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND (SCOTLAND) ACT 1997 BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND REGULATIONS 1987, REGULATION 5 BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) The applications listed below together with the plans and other REGULATIONS 1987 documents submitted with them may be examined at the local All comments are published online and are available for public planning office as given below between the hours of 8.45 am and 5.00 inspection. pm on Monday to Friday (excluding public holidays). You can also Written comments may be made within 21 days from 22 May 2015 to examine the application and make comment online using the Planning the above address or online at http://www.glasgow.gov.uk/Planning/ Register at https://upa.aberdeenshire.gov.uk/online-applications/. Online Planning Internet access is available at all Aberdeenshire libraries. 14/02726/DC 23 Langside Drive G43 - Erection of single storey rear extension 15/01030/DC 24 Belmont Street G12 - Installation of replacement windows

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments may be made quoting the reference number and Name and Address of Applicant: stating clearly the grounds for making comment. These should be Mr Max Gough addressed to the E-planning Team, Aberdeenshire Council, Description of Proposal: Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that Proposed alterations and extension to form kitchen and living area any comment made will be available for public inspection and will be with bedroom above and on main dwelling remove dormer window published on the Internet. and create rooflights and remove door and form window, and internal Comments must be received by 11 June 2015 alterations Head of Planning and Building Standards Proposal/Reference: Proposal/Reference: 150694 APP/2015/1308 Address of Proposal: Address of Proposal: 34 Rubislaw Den South Aberdeen AB15 4BB The Old Mill, Lintmill Of Boyne, Boyndie, Banff, AB45 2TL Category B Listed Building Conservation Area 004 Name and Address of Applicant: Name and Address of Applicant: For further information contact local Planning Office. Details: Winston Mr Peter Tait House, 39 Castle Street, Banff, AB45 1DQ Description of Proposal: Description of Proposal: Demolition of existing single storey lean-to structure to rear; Installation of Rooflight and Replacement of Patio Doors replacement 1.5 storey extension to rear; form pitched roof to existing Proposal/Reference: hipped roof rear extension; erection of single storey extension to side; APP/2015/1332 replace existing garage with new double garage and internal Address of Proposal: alterations to existing dwelling house. (2337968) East Lodge, Dinnet House, Dinnet, Aboyne, AB34 5LL Name and Address of Applicant: For further information contact local Planning Office. Details: LONDON2337376 BOROUGH OF HAVERING Viewmount, Arduthie Road, Stonehaven, AB39 2DQ THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL Description of Proposal: ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 236) ORDER Installation of Replacement Windows and Internal Alterations 2015 Proposal/Reference: 1. NOTICE IS HEREBY GIVEN that the Council of the London APP/2015/1327 Borough of Havering, hereinafter called the Council, on 19 May 2015 Address of Proposal: made the above-mentioned Orders under sections 6 and 124 of and Darroch Learg Hotel, 56 Braemar Road, Ballater, AB35 5UX Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Name and Address of Applicant: amended. For further information contact local Planning Office. Details: 2. The effect of the Waiting & Loading Restriction Order will be to Viewmount, Arduthie Road, Stonehaven, AB39 2DQ impose waiting restrictions operative between 8.00 a.m. and 9.30 a.m. Description of Proposal: on Mondays to Fridays inclusive on the lengths of streets specified in Partial Demolition of Hotel (2337971) the Schedule to this Notice. 3. A copy of the Order, which will come into operation on 26 May 2015, of the Order being amended, together with the Council’s 2337968ABERDEEN CITY COUNCIL statement of reasons for making the Order and plans showing the TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND locations and effects of the Order can be inspected until the end of BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] six weeks from the date on which the Order was made, during normal REGULATIONS 1987 office hours on Mondays to Fridays inclusive, at the Council’s Public NOTICE is hereby given that an application for Listed Building/ Advice and Service Centre (PASC), accessed via the Liberty Shopping Conservation Area Consent and for Planning Permission with respect Centre, Romford, RM1 3RL. to the undernoted subjects, has been submitted to Aberdeen City 4. Any person desiring to question the validity of the Order or of any Council. provision contained therein on the grounds that it is not within the The application and relative plans area available for inspection within relevant powers of the Road Traffic Regulation Act 1984, or that any Planning and Sustainable Development, Planning Reception, of the relevant requirements thereof or of any relevant regulations Marischal College, Broad Street, Aberdeen, AB10 1AB between the made thereunder has not been complied with in relation to the Order hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing may, within six weeks of the making of the Order, make application to make representations regarding any of the proposals should make for the purpose to the High Court. them in writing to the above address (quoting the reference number Dated 22 May 2015 and stating clearly the reasons for those representations). Graham White, Interim Director of Legal & Governance Alternatively, plans can be viewed, and comments made online at London Borough of Havering, Town Hall, Main Road, Romford RM1 www.aberdeencity.gov.uk or by e-mail to [email protected] 3BD (Would Community Councils, conservation groups and societies, SCHEDULE applicants and members of the public please note that Aberdeen City CORBETS TEY ROAD Council as planning authority intend to accept only those (a) the east side, between a point 20 metres south of the southern representations which have been received within the above periods kerb-line of Park Drive and a point 3 metres south of the common as prescribed in terms of planning legislation. Letters of boundary of Nos. 203 and 205 Corbets Tey Road; representation will be open to public view, in whole or in summary (b) the west side, between a point 20 metres south of the southern according to the usual practice of this authority). kerb-line of Park Drive and a point 15 metres north of the northern Dr Margaret Bochel, Head of Planning and Sustainable Development kerb-line of Little Gaynes Lane. Friday 22 May 2015 (2337376) Proposal/Reference: 150682 DEPARTMENT2337359 FOR TRANSPORT Address of Proposal: TOWN AND COUNTRY PLANNING ACT 1990 220 Unit 1,Union Street Aberdeen AB10 1TL Category C (Statutory) THE SECRETARY OF STATE hereby gives notice that the Order under Listed Building Conservation Area 002 section 247 of the above Act to authorise the stopping up of the Name and Address of Applicant: unnamed highway adjoining the south western boundary of 21 Digby Brown LLP Gordon Street at Workington, in the Borough of Allerdale, referred to Description of Proposal: in the Notice published on 07 December 2012, under reference Alterations to shop front and installation of illuminated signage NATTRAN/NW/S247/727, will not be made, the application for the Proposal/Reference: order having been withdrawn. 150660 S Zamenzadeh, Department for Transport (2337359) Address of Proposal: 6 Thom’s Place Old Aberdeen AB24 3EG Category C (Statutory) Listed Building Conservation Area 001

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 17 ENVIRONMENT & INFRASTRUCTURE

Property & land Roads & highways

PROPERTY DISCLAIMERS ROAD RESTRICTIONS

2337828NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2337365 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21505896/1/ESM 1 In this notice the following shall apply: Company Name: ROLVENHILL LIMITED Company Number: 02383216 LANESBOROUGH PLACE Interest: Freehold THE CITY OF WESTMINSTER (FREE PARKING PLACES) Title number: SL33455 (HOTEL PARKING PERMITS) (AMENDMENT NO. *) ORDER 201* Property: The Property situated at Land lying to the south of 5 Blue THE CITY OF WESTMINSTER (WAITING AND LOADING House Barns, Chetwynd Road, Newport TF10 7UE being the land RESTRICTION) (AMENDMENT NO. *) ORDER 201* comprised in the above mentioned title 1. NOTICE IS HEREBY GIVEN that Westminster City Council Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's proposes to make the above Orders under sections 6 and 124 of and Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as Kingsway). amended. 2 In pursuance of the powers granted by Section 1013 of the 2. The general effect of the Orders would be to introduce three hotel Companies Act 2006, the Treasury Solicitor as nominee for the permit parking spaces at the entrance to the Lanesborough Hotel on Crown (in whom the property and rights of the Company vested Lanesborough Place. The spaces would replace existing double when the Company was dissolved) hereby disclaims the Crown`s yellow lines “at any time” waiting restrictions (16.5 metres) at this title (if any) in the property, the vesting of the property having location. come to his notice on 27 April 2015. 3. The proposed Orders and other documents giving more detailed Assistant Treasury Solicitor particulars of the Orders are available for inspection until six weeks 19 May 2015 (2337828) have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, SEIZURE & DETAINMENT OF PROPERTY 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. NOTICE2338071 OF SEIZURE UNDER THE CUSTOMS AND EXCISE 4. Further information may be obtained by telephoning the Council’s MANAGEMENT ACT 1979 agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Pursuant to Section 139(6) of the Customs and Excise Management 5995. Details are also available at http:// Act 1979 (hereinafter the Act) and paragraph 1 of the Schedule 3 westminstertransportationservices.co.uk/notices. thereto, the Commissioners of Revenue & Customs hereby give notice 5. Any objections or other representations about the proposals should that by virtue of the powers contained in the Customs and Excise acts be sent in writing to the Council’s agents, WSP | Parsons certain goods namely: 9,480 litres fuel and two 71,000 litre fuel stock Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, tanks and associated property, hoses and couplings have been London, SW1E 6QP, or by email at [email protected] seized as liable to forfeiture by force of the following provisions: quoting reference 7118/MG, by 15th June 2015. All objections must Hydrocarbon Oil Duties Act 1979 Section 24 (4) specify the grounds on which they are made. Customs and Excise Management Act 1979 Sections 49 and 141. Dated 22nd May 2015 If you claim that the said goods are not liable to forfeiture you must Martin Low within one month from the date of this notice of seizure give notice of City Transport Advisor your claim in writing in accordance with paragraphs 3 and 4 of (The officer appointed for this purpose) (2337365) Schedule 3 of the Act. If you are outside the United Kingdom and the Isle of Man you must give the name and address of a solicitor in the United Kingdom who is DEPARTMENT2338086 FOR REGIONAL DEVELOPMENT authorised to accept services of process and act on your behalf. If STATUTORY RULE you do not give proper notice of claim within the said period of one DEPARTMENT FOR REGIONAL DEVELOPMENT month or if any requirement of the above mentioned paragraph 4 is THE FOOTWAYS (PROHIBITION OF WAITING) ORDER (NORTHERN not complied with the goods will be deemed to have been duly IRELAND) 2015 The Department for Regional Development has made condemned as forfeited. a Statutory Rule entitled “The Footways (Prohibition of Waiting) Order If you do give notice of claim in proper form, the Commissioners will (Northern Ireland) 2015”, (S.R. 2015 No. 252), which comes into take legal proceedings for the condemnation of the goods. operation on 8th June 2015. The rule will prohibit vehicles waiting on Please send any notice of appeal to the following address: a footway or verge adjacent to a controlled area at a pedestrian Specialist Investigations Appeals & Reviews Team S0777 PO Box crossing. Vehicles are excepted from the prohibition’s conditions in 29992 Glasgow G70 6AB certain circumstances. Copies of the rule may be obtained from E-mail: [email protected] Room 2-13, Clarence Court, 10-18 Adelaide Street, Belfast or viewed Telephone Number. 01622 760402 Fax number: 01622 760276 online at http://www.legislation.gov.uk/nisr (2338086) In addition to the above any potential owner of the vehicle has an opportunity to analyse fuel samples drawn from the said vehicle. Any application for the samples is to be made to the same address. DEPARTMENT2338080 FOR REGIONAL DEVELOPMENT Commissioners of Revenue & Customs STATUTORY RULE P Smith DEPARTMENT FOR REGIONAL DEVELOPMENT Officer STOPPING-UP ORDER HM Revenue & Customs (2338071) The Department for Regional Development has made a Statutory Rule entitled “The Ballinderry Road/Glenavy Road, Lisburn (Stopping-Up) Order (Northern Ireland) 2015”, (S.R. 2015 No. 253), which comes into operation on 1st July 2015. The rule will stop-up Ballinderry Road at its junction with Glenavy Road, Lisburn. Copies of the rule may be obtained from Room 2-13, Clarence Court, 10-18 Adelaide Street, Belfast or viewed online at http://www.legislation.gov.uk/nisr (2338080)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2338073 FOR REGIONAL DEVELOPMENT 5. The proposed Orders, other documents giving more detailed STATUTORY RULE NI particulars of the Orders including plans, are available by e-mail from TAXIS ORDER – LISBURN [email protected] or by inspection at Customer The Department for Regional Development has made a Statutory Rule Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL entitled “The Taxis (Lisburn) Order (Northern Ireland) 2015”, (S.R. between 9:00am and 4:45pm on Monday to Friday, until 6 weeks 2015 No. 250), which comes into operation on 8 June 2015. have elapsed from the date on which either the Orders are made or The rule will reduce the length of road used as a taxi stand on Market the Council decides not to make the Orders. Square South, Lisburn so that a maximum of 3 taxis may use it at any 6. Any objections or other representations about any of the proposed one time. The stand is available for use at any time. The Order will Orders should be sent in writing by e-mail to also revoke and re-enact the taxi stand on Smithfield Square North, [email protected] or by post to Highways Service, Lisburn. Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference No vehicle other than a taxi will be permitted to use the stands. The ORD 3902 until the 15th June 2015. All objections must specify the rule will also revoke Bye-Law 8 and the First Schedule to the Byelaws grounds on which they are made. in respect of the Motor Hackney Carriages - Lisburn Borough Council Dated 22nd May 2015 1970. Shahid Iqbal Copies of this rule may be obtained from Room 2-13, Clarence Court, Assistant Director of Highways Service 10-18 Adelaide Street, Belfast or viewed online at http:// (The officer appointed for this purpose) (2337370) www.legislation.gov.uk/nisr (2338073)

LONDON2337357 BOROUGH OF EALING 2338072DEPARTMENT FOR REGIONAL DEVELOPMENT PROPOSED CHANGES TO WIDTH RESTRICTION IN PERIMEADE STATUTORY RULE NI ROAD AND NEW WIDTH RESRICTION IN FEDERAL ROAD LOADING BAYS – ANTRIM AND BALLYMENA THE EALING (PRESCRIBED ROUTES) (NO.*) TRAFFIC ORDER The Department for Regional Development has made an Order 201* entitled The Loading Bays on Roads (Amendment No.2) Order 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing (Northern Ireland) 2015. (“the Council”), in order to control freight movements in Federal Road The Order will provide loading bays at High Street and Market Square, and Perimeade Road, proposes to make the above-mentioned Order Antrim and Ballymoney Street, Broughshane Street, Bryan Street, under sections 6 and 124 of and Part IV of Schedule 9 to the Road Church Street and Wellington Street, Ballymena for the loading and Traffic Regulation Act 1984, as amended. unloading of any vehicle between 9.00 a.m. and 5.00 p.m. Monday to 2. The general effect of the Order would be to: Saturday. The Order will also revoke certain existing loading bays on (a) remove the 7 foot (2.1 metres) physical width restriction in these roads and on Railway Street, Antrim and Broadway Avenue, Perimeade Road near the Federal Road junction and replace it near Ballymena. the Manor Farm Road junction; Copies of this rule may be obtained from Room 2-13, Clarence Court, (b) install a new 7 foot (2.1 metres) physical width restriction in 10-18 Adelaide Street, Belfast or viewed on line at http:// Federal Road just south of Perimeade Road. www.legislation.gov.uk/nisr (2338072) 3. Enquiries about the proposal can be made by e-mail to [email protected] or by telephoning the Ealing Council Project Engineer on 0208 825 6647. LONDON2337370 BOROUGH OF EALING 4. The proposed Order, other documents including plans giving more PROPOSED AMENDMENTS TO SOUTHFIELD CONTROLLED detailed particulars of the Order are available by either e-mailing PARKING ZONE R [email protected] or inspection at Customer Services THE EALING (SOUTHFIELDS – ZONE R) (RESIDENTS PARKING Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between PLACES) (AMENDMENT NO. *) ORDER 201* 9:00am and 4:45pm on Monday to Friday, until 6 weeks have elapsed THE EALING (PARKING PLACES) (PAY AND DISPLAY) from the date on which either the Order is made or the Council (SOUTHFIELD) (AMENDMENT NO. *) ORDER 201* decides not to make the Order. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL 5. Any objections or other representations about the proposed Order PARKING AREA) (AMENDMENT NO. **) ORDER 201* should be sent in writing by e-mail to [email protected] THE EALING (FREE PARKING PLACES) (DISABLED PERSONS) or by post to the Highways Service, Perceval House, 14-16 Uxbridge (SPECIAL PARKING AREA)(AMENDMENT NO. *) ORDER 201* Road W5 2HL, quoting reference ORD 3903/djc until the 15th June THE EALING (FREE PARKING PLACES) (NO. 1, 2014) 2015. All objections must specify the grounds on which they are (AMENDMENT NO.*) ORDER 201* made. 1, NOTICE IS HEREBY GIVEN that the London Borough of Ealing Dated 22nd May 2015 Council, propose to make the above-mentioned Orders under Shahid Iqbal sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Assistant Director of Highways Service Road Traffic Regulation Act 1984 as amended by the Local (The officer appointed for this purpose) (2337357) Government Act 1985. 2. The general effect of the Parking Places Orders would be to: (a) Remove small lengths of double yellow lines and extend permit HARINGEY2337369 COUNCIL holder parking places in lengths of Alexandra Road, Green End Road, VARIATION OF ON-STREET PARKING CHARGES IN RELATION Hamilton Road, Hawkshead Road, Hatfield Road, Rugby Road, St TO RESIDENT / VISITOR / TRADER/ BUSINESS / DOCTOR / CAR Georges Road and Saltcoats Road; CLUB / ESSENTIAL USER PERMITS / PAY AND DISPLAY (b) Remove a redundant disabled person parking place in Hatfield TICKETS / PAY BY PHONE Road and convert it into permit holder parking; VARIATION OF OFF-STREET PARKING CHARGES IN RELATION (c) Replace 3 free parking place bays in Hawkshead Road with permit TO SEASON TICKET PERMITS / PAY AND DISPLAY TICKETS / holder parking; PAY BY PHONE (d) Extend the “shared use permit holder /pay and display parking on The Council of the London Borough of Haringey hereby gives notice the south side of Southfield Road so as to provide an additional bay under Section 35c/46a of the Road Traffic Regulation Act 1984 that it outside the rear of No.44 Whellock Road. will vary the parking charges of on-street/off-street parking permits as 3. The general effect of the Waiting and Loading Restriction Order follows:- would be to amend existing waiting restrictions in the lengths of roads Description Charge Old New specified in paragraph 2(a) above. Charges (£) Charges (£) 4. Enquiries about the proposal can be made by e-mail to RESIDENT VISITOR PERMITS [email protected] or by telephoning the Ealing Council 1 Hour residents standard 0.3 0.32 Project Engineer on 0208 825 9687. 2 Hour residents standard 0.6 0.65 Daily resident standard 3.20 3.40 Weekend permit standard 7.90 8.30

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 19 ENVIRONMENT & INFRASTRUCTURE

2 Week permit standard 12.80 13.05 Sunday 1.00 1.10 RESIDENT PERMITS Quarterly 60.00 66.00 CO2 based Yearly 238.00 261.80 1st resident permits The new charges are made in respect to all parking places that require - a display of a parking permit / a pay and display ticket / Up to 100 CO2 g/km - 21.20 22.30 pay by phone, in the London Borough of Haringey and will come including electric vehicles) into effect on the 29th June 2015. 101-150 CO2 g/km 53.00 55.70 Dated: 22nd May 2015 151-185 CO2 g/km 106.10 111.40 Ann Cunningham, Head of Traffic Management (2337369) 186 CO2 g/km and over 159.10 167.10

2nd and further vehicles: 2337361HARINGEY COUNCIL Up to 100 CO2 g/km - 21.20 22.30 REMOVAL OF PARKING BAYS TO FACILITATE VEHICLE including electric vehicles) CROSSOVERS 101-150 CO2 g/km 84.90 89.10 THE HARINGEY (HIGHGATE STATION OUTER CPZS) (SECTION 6) 151-185 CO2 g/km 137.90 144.80 (AMENDMENT NO. *) ORDER 2015 186 CO2 g/km and over 212.20 222.80 THE HARINGEY (HIGHGATE STATION OUTER CPZS) (DESIGNATIONS) (AMENDMENT NO. *) ORDER 2015 Engine Size based pre THE HARINGEY (BOUNDS GREEN CPZ) (AMENDMENT NO. *) 23rd March 2001 ORDER 2015 1st resident permits 1 NOTICE IS HEREBY GIVEN that the Council of the London 1549cc or less 53.50 55.70 Borough of Haringey proposes to make the above mentioned 1550cc to 3000cc 106.10 111.40 Orders under the relevant sections of the Road Traffic Regulation 3001cc and above 159.10 167.10 Act 1984, as amended. 2 The general effect of the Orders would be to remove resident 2nd and further vehicles: parking spaces in:- 1549cc or less 84.90 89.10 (a) Passmore Gardens, the south-east side, at the side of Nos. 1 to 9 1550cc to 3000cc 137.90 144.80 of Warwick Court; 3001cc and above 212.20 222.80 (b) Talbot Road, N6 the north-east side, outside Nos. 76/78. 3 Copies of the proposed Orders, the Orders being amended and of the Council’s statement of reasons for making the Orders and Monthly residents 21.20 22.30 plans showing the locations and effects of the Orders may be OTHER PERMITS inspected for a period of 21days fromt he date of this Notice Traders Permits per day 7.40 7.80 during normal office working hours at Traffic Management Group, charge River Park House, 2nd Floor (North), 225 High Road, Wood Traders Permits monthly 132.70 139.30 Green, N22 8HQ or can be viewed online at Business Permit 254.60 267.30 www.haringey.gov.uk/traffic_orders Car Club Permit 127.30 133.70 4 Any person desiring to object to the proposed Orders or make Doctors Permit 254.60 267.30 other representation should send a statement in writing of either Courtesy car residents 21.20 22.30 their objection and the grounds thereof or of their representation Companion Badge 21.20 22.30 to the Traffic Management Group, River Park House, 2nd Floor Carer’s Permit (as per Resident permit (North), 225 High Road, Wood Green, N22 8HQ or to charges) [email protected] within 21 days from the date of OFF STREET PARKING this Notice. Car Park Season Ticket- 226.00 237.30 5 FURTHER NOTICE IS HEREBY GIVEN that the Council of the Tottenham Green, N15. London Borough of Haringey has made resolution to amend the Bury Road, N22. footway parking exemption in The Campsbourne, N8, under the Westerfield Road, N15. relevant section of the General Powers Act 1974. Crouch Hall Road, N8. 6 The effect of the resolution would be to remove a parking space Summerland Gardens, N10. in The Campsbourne, N8, the east side, at the rear of No. 1d Park Road, N8. White Hart Campsbourne Road and would be effective after a period of 1 Lane, N17. month from the date of this Notice. Car Park Season Ticket- 135.80 142.60 Dated: 22nd May 2015 Stoneleigh Road, N17, Ann Cunningham, Traffic Management (2337361) A/B/C. Brunswick Road, N15. PAY AND DISPLAY / PAY BY PHONE CHARGES LONDON2337372 BOROUGH OF HAVERING On street Low Tariff 1.20 1.30 THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL CPZ / Stop Medium Tariff 1.90 2.10 ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 237) ORDER & Shop High Tariff 3.00 3.30 2015 THE HAVERING (FREE PARKING PLACES) (NO. 2) (AMENDMENT Off Street Up to 1hr 1.10 1.20 NO. 30) ORDER 2015 Car Parks 1-3 hrs 2.10 2.30 1. NOTICE IS HEREBY GIVEN that the Council of the London (exc. 3-4 hrs 3.40 3.70 Borough of Havering, hereinafter called the Council, on 19 May 2015 Below) Over 4 hours 6.40 7.00 made the above-mentioned Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Garman Up to 1hr 0.80 0.90 amended. Road Car 1-3 hrs 2.00 2.20 2. The effect of the Waiting & Loading Restriction Order will be to Park Over 3 hours 3.00 3.30 impose waiting restrictions operative at any time on the length of street specified in Schedule 1 to this Notice. 3. The general effect of the Free Parking Places Order will be to Bury Road All day (if charge paid 2.00 2.20 designate a free parking place operative between 8.00 a.m. and 6.30 Car Park before 10am) p.m. on Mondays to Saturdays inclusive, on the length of street Up to 1hr (after 10am) 1.10 1.20 specified in Schedule 2 to this Notice, where vehicles may wait for a 1-3hrs (after 10am) 2.10 2.30 maximum period of 20 minutes and where return to that same parking 3-4 hrs (after 10am) 3.40 3.70 place will be prohibited for 40 minutes. Over 4 hours (after 10am) 6.40 7.00

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Copies of the Orders, which will come into operation on 26 May 6 A copy of the proposed Orders, and other documents giving 2015, of the Orders being amended, together with the Council’s more detailed particulars of the Orders are available for statement of reasons for making the Orders and plans showing the inspection during normal office hours until the end of six weeks locations and effects of the Orders can be inspected until the end of from the date on which the Orders are made or, as the case may six weeks from the date on which the Orders were made, during be, the Council decides not to make the Orders at the following normal office hours during normal office hours on Mondays to Fridays location: inclusive, at the Council’s Public Advice and Service Centre (PASC), Public Realm, 1 Cottage Road, London N7 8TP accessed via the Liberty Shopping Centre, Romford, RM1 3RL. Further information may be obtained by telephoning Public Realm on 5. Any person desiring to question the validity of the Orders or of any 020 7527 2000 provision contained therein on the grounds that it is not within the 7 Any person who wishes to object or to make other relevant powers of the Road Traffic Regulation Act 1984, or that any representations about the proposed Orders should send a of the relevant requirements thereof or of any relevant regulations statement in writing, specifying the grounds on which they are made thereunder has not been complied with in relation to the Orders made to Public Realm, 1 Cottage Road, London N7 8TP (quoting may, within six weeks of the making of the Orders, make application reference TMO/4508), within the period of twenty one days from for the purpose to the High Court. the date on which this Notice is published. Dated 22 May 2015 Dated 22 May 2015 Graham White, Interim Director of Legal & Governance Bram Kainth London Borough of Havering, Town Hall, Main Road, Romford RM1 Service Director for Public Realm (2337385) 3BD SCHEDULE 1 Roneo Corner, the south side, between the western boundary of No. LONDON2337360 BOROUGH OF ISLINGTON 10 Roneo Corner and the eastern boundary of No. 12 Roneo Corner. STROUD GREEN ROAD SCHEDULE 2 THE ISLINGTON (WAITING AND LOADING RESTRICTION) Roneo Corner, the south side, from the western boundary of No. 14 (AMENDMENTS NO.*) ORDER 201* Roneo Corner to a point 5 metres east of the western boundary of No. 1 NOTICE IS HEREBY GIVEN that the Council of the London 18 Roneo Corner. (2337372) Borough of Islington proposes to make the above mentioned Order under Sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984(a) as amended. 2337385LONDON BOROUGH OF ISLINGTON 2 The general effect of the Waiting and Loading Order would be to EXMOUTH MARKET AND SPAFIELD STREET. in Stroud Green Road, replace the existing single yellow line with THE ISLINGTON (FREE PARKING PLACES) (LOADING BAYS) (NO. double yellow lines and kerb blips, on the south-west side, *) ORDER 201* between the south-eastern kerb-line of Wells Terrace and a point THE ISLINGTON (WAITING AND LOADING RESTRICTION) 45.5 metres north-west of the south-eastern kerb-line of Station (AMENDMENT NO. *) ORDER 201* Place. 1 NOTICE IS HEREBY GIVEN that the Council of the London 3 There would be no waiting and loading At Any Time in that Borough of Islington proposes to make the above mentioned section of Stroud Green Road described in paragraph 2 above. Order under Sections 6, 45, 46, 49 and 124 of and Part IV of 4 A copy of the proposed Order and other documents, giving more Schedule 9 to the Road Traffic Regulation Act 1984, as amended, detailed particulars of the Order are available for inspection and of all other powers thereunto enabling, propose to make the during normal office hours until the end of six weeks from the following Orders. date on which the Order is made or, as the case may be, the 2 The general effect of the Loading Bay Order would be to in: Council decides not to make the Order at the following location: a Exmouth Market, revoke the existing Loading Bay on the Public Realm, 1 Cottage Road, London N7 8TP north-east side, outside Nos. 64/66/68 Exmouth Market; Further information may be obtained by telephoning Public Realm on b Exmouth Market, change the hours of loading and reduce by 020 7527 2000 2.5 metres, the Loading Bay on the north-east side, outside 5 Any person who wishes to object or to make other Nos. 46/48/50 Exmouth Market (from a point 4 metres north of representations about the proposed Notice should send a the common boundary wall of Nos. 44 and 46 Exmouth statement in writing, specifying the grounds on which they are Market to a point 11 metres north of that boundary wall); made to Public Realm, 1 Cottage Road, London N7 8TP (quoting c Exmouth Market, change the hours of loading of the existing reference TMO/4500), within the period of twenty one days from Loading Bay on the north-west side, outside Nos. 33/35 the date on which this Notice is published. Exmouth Market (from a point 1.5 metres north of the Dated 22 May 2015 common boundary wall of Nos. 33/35 and No. 37/39 Exmouth Bram Kainth Market to a point 13 metres south of that boundary wall); Service Director for Public Realm (2337360) d Exmouth Market, change the hours of loading of the existing Loading Bay on the south-east side, (from a point 1.5 metres south of the common boundary of Nos. 16 and 18 Exmouth ROYAL2337392 BOROUGH OF KINGSTON UPON THAMES Market to a point 10.5 metres north of that boundary); MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- e Exmouth Market, change the hours of loading of the existing P209) Loading Bay on the south-east side, (from a point 11.5 metres 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough north of the northern wall of Nos. 26 Exmouth Market to a of Kingston upon Thames propose to make the following Orders point 19.5 metres south of that wall); and under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to f Spafield Street, change the hours of loading of the existing the Road Traffic Regulation Act 1984, as amended: - Loading Bay on the north-west side, (from a point opposite • The Kingston upon Thames (Free Parking Places) (Disabled the northern wall of No. 6 Spafield Street to a point 11.5 Persons) (Special Parking Area) (Amendment No. *) Traffic Order 20**; metres south of that wall). • The Kingston upon Thames (Parking Places) (Canbury) 3 The times of operation of the Loading Bays will be between (Amendment No. *) Traffic Order 20**; midnight and 12 noon and between 2.30pm and midnight on • The Kingston upon Thames (Parking Places) (Riverside) Mondays to Saturdays and at any time on Sundays. There will be (Amendment No.*) Traffic Order 20**; NO loading between 12.00 noon and 2.30pm on Mondays to • The Kingston upon Thames (Parking Places) (Surbiton) Saturdays. The loading times will be for one hour only and no (Amendment No. *) Traffic Order 20**; return within 2 hours. • The Kingston upon Thames (Waiting and Loading Restriction) 4 The general effect of the waiting and loading Order would be to (Amendment No.*) Traffic Order 20**. introduce At Any time waiting and loading restrictions, except in 2. The general effect of the Orders would be; signed bays, in Exmouth Market from Tysoe Street to Pine Street (a) to introduce disabled persons’ parking places at the following and on the entire length of Spafield Street. locations:— 5 Make amendments to Traffic Orders in order to bring them in line • Browns Road, Surbiton - at the side of No. 169, Ewell with the current on-street layout. Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 21 ENVIRONMENT & INFRASTRUCTURE

• Canbury Park Road, - outside No. 188 (in place of part • The Kingston upon Thames (Parking Places) (Oakhill) (Amendment Kingston of a ‘permit holders only’ No. 11) Traffic Order 2015; parking space) • The Kingston upon Thames (Waiting and Loading Restriction) • Charnwood Close, New - outside Nos. 18-24 (Amendment No. 7) Traffic Order 2015. Malden 2. The general effect of the Orders, which will come into force on 25th • Douglas Road, Surbiton - outside No. 69 May 2015, will be; (Vehicles displaying a valid disabled persons’ badge may wait in the (a) in Dickerage Lane, New Malden, to introduce double yellow line “at above parking places without charge or time limit). any time” waiting restrictions (on both sides, between its junctions (b) to remove redundant disabled persons’ parking places from the with Mount Pleasant Road and Stafford Road / Warwick Road); following locations:- (b) in Stafford Road, New Malden, to introduce double yellow line “at • Avenue Elmers, Surbiton - outside No. 20 (to be replaced by any time” waiting restrictions (at its junction with Dickerage Lane); and a ‘permit holders only’ parking (c) in South Bank Terrace, Surbiton, to convert ‘permit holders only’ space) parking places to free, time-limited parking places (on the east side). • Elm Road, New Malden - outside No. 123 Please note:- proposed amendments to parking and waiting • Elmdene, Surbiton - outside No. 41 restrictions at the following locations have been deferred; Coombe • Thornhill Road, Surbiton - outside No. 192 Road, Kingston and Norbiton Avenue, Kingston. • York Way, Chessington - outside Nos. 44-46 3. The Orders and other documents giving more detailed particulars (c) in Riverside Controlled Parking Zone, Surbiton; including plans showing the location and effect are available for (i) in Cleaveland Road, to introduce a ‘permit holders only’ parking inspection until 29th June 2015 at: place (outside No. 19); • The Information and Advice Centre, Guildhall 2, Kingston upon (ii) in St. Leonard’s Road, to introduce ‘permit holders only’ parking Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays places (opposite No. 7, outside No. 8, outside No. 9 and opposite No. inclusive; 11) and to lengthen a ‘shared use’ parking place (outside Ravensview • Kingston Library, Fairfield Road, Kingston, during normal opening Court); hours; (iii) in Westfield Road, to lengthen a ‘shared use’ parking place (at the • New Malden Library, Sandal Road, New Malden, during normal side of No. 61, Portsmouth Road); opening hours; and (d) in Maple Road, Surbiton, to shorten a ‘shared use’ parking place • Surbiton Library, Ewell Road, Surbiton, during normal opening due to a re-shaped kerb-line (outside No. 102); hours. (e) in Acre Road, Kingston, to remove or shorten ‘shared use’ parking Detailed particulars of this proposal are also available at all other places due to the introduction of a zebra crossing (at its junctions with Council libraries and online at www.kingston.gov.uk; search for ‘TMO- Cross Road and Richmond Park Road); P205’. (f) to introduce double yellow line “at any time” waiting restrictions at 4. For further information, telephone ‘Environment’ on 020 8547 5002. the junction between Dennan Road and Douglas Road, Surbiton. 5. Any person desiring to question the validity of the Orders or of any 3. The proposed Orders and other documents giving more detailed provision contained therein on the grounds that it is not within the particulars of the proposals, including plans showing the location and relevant powers of the Road Traffic Regulation Act 1984 or that any of effect, are available for inspection until 6 weeks have elapsed from the relevant requirements thereof or any relevant regulations made the date on which either the Orders are made or the Council decides thereunder have not been complied with in relation to the Orders may not to make the Orders at: make application for the purposes to the High Court by 29th June • The Information and Advice Centre, Guildhall 2, Kingston upon 2015. Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays Dated 22nd May 2015 inclusive; Philip Hoare • Hook & Chessington Library, The Hook Centre, Hook Road, Service Manager, Parking Services Chessington during normal opening hours; (Environment) (2337379) • Kingston Library, Fairfield Road, Kingston, during normal opening hours; • New Malden Library, Sandal Road, New Malden, during normal ROYAL2337364 BOROUGH OF KINGSTON UPON THAMES opening hours; MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- • Surbiton Library, Ewell Road, Surbiton, during normal opening P208) hours; and 1 NOTICE IS HEREBY GIVEN that the Council of the Royal Borough • Tolworth Community Library, 37–39 The Broadway, Tolworth, of Kingston upon Thames made the following Orders on 18th May during normal opening hours; 2015 under sections 6, 45, 46, 49 and 124 of and Part IV of • Tudor Library, Tudor Drive, Kingston during normal opening hours. Schedule 9 to the Road Traffic Regulation Act 1984, as amended: Detailed particulars of this proposal are also available at all other - Council libraries and online at www.kingston.gov.uk; search for ‘TMO- • The Kingston upon Thames (Free Parking Places) (Disabled P209’. Persons) (Special Parking Area) (Amendment No. 24) Traffic Order 4. For further information, telephone ‘Environment’ on 020 8547 5002. 2015; 5. Any objections or other representations about the proposed Orders • The Kingston upon Thames (Free Parking Places) (Special Parking should be sent in writing (please quote TMO-P209) by 12th June 2015 Area) (Amendment No. 6) Traffic Order 2015; to either; • The Kingston upon Thames (Waiting and Loading Restriction) Director of Place, Traffic Order Section, Guildhall 2, Kingston (Amendment No. 8) Traffic Order 2015. upon Thames, Surrey KT1 1EU or to [email protected]. 2 The general effect of the Orders, which will come into force on All objections must specify the grounds on which they are made. 25th May 2015, will be; Dated 22nd May 2015. (a) in Church Road, Worcester Park; to merge existing disabled Philip Hoare persons’ parking places (outside Old Malden Library); to introduce Service Manager, Parking Services free, time-limited parking bays (outside No. 11 and Old Malden (Environment) (2337392) Library); and to lengthen an existing double yellow line “at any time” waiting restriction (outside No. 11); (b) to introduce a disabled persons’ parking place in High Street, 2337379ROYAL BOROUGH OF KINGSTON UPON THAMES Kingston (outside Rose Theatre). Vehicles displaying a valid disabled WAITING RESTRICTIONS AND MINOR PARKING AMENDMENTS persons’ badge may wait in the parking place without charge for a (TMO-P205) maximum stay of 10 minutes, no return within 1 hour; 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (c) to re-locate an existing disabled persons’ parking place in Coombe of Kingston upon Thames made the following Orders on 28th May Gardens, New Malden (from outside No. 1 to outside No. 3); 2015 under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule (d) to remove redundant disabled persons’ parking places from the 9 to the Road Traffic Regulation Act 1984, as amended:— following locations:- • The Kingston upon Thames (Free Parking Places) (Special Parking • Elmdene, Surbiton (outside No. 39) Area) (Amendment No. 5) Traffic Order 2015; • Knollmead, Surbiton (outside Nos. 50-52)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• Newhouse Close, New Malden (opposite Oakcroft House) (i) so that irrelevant articles are removed and other articles are Please note:- proposed parking amendments and restrictions at the updated to keep in line with up to date terminology, regulation and following locations have been deferred; Lynton Road, New Malden, legislation; and Beverley Close, Chessington, Cambridge Avenue, New Malden, (ii) update the schedules of the above orders mentioned in points a to Chatsworth Gardens, New Malden, Cromwell Avenue, New Malden d to match what is currently on street and incorporate substitutions, and May Close, Chessington. insertions and/or revocations restrictions in the streets detailed in 3 The Orders and other documents giving more detailed particulars Schedules to this notice to bring them in line with the on-street layout. including plans showing the location and effect are available for 3. Further effects of the Orders would be to: — inspection until 29th June 2015 at: (a) introduce the following on Upper Green West (west to east) and • The Information and Advice Centre, Guildhall 2, Kingston upon Upper Green East (north to south arm) the following: — Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays (i) one-way working - west to south-east working including no entry’s; inclusive; (ii) a contra-flow cycle lane south-east to west; and • Hook & Chessington Library, The Hook Centre, Hook Road, (iii) waiting and loading restrictions operational at any time at its Chessington during normal opening hours; junctions with Upper Green East (A236) and Upper Green West • Kingston Library, Fairfield Road, Kingston, during normal opening (A217); hours; (iv) restricted zone where waiting and loading would be operational at • New Malden Library, Sandal Road, New Malden, during normal any time except in marked bays; opening hours; (v) free parking bays operational Mondays to Saturdays 8.30am to • Old Malden Library, Church Road, Worcester Park, during normal 6.30pm and Sundays 10am to 4pm, 30 minute maximum stay and opening hours; with no return in 2 hours; • Surbiton Library, Ewell Road, Surbiton, during normal opening (vi) free parking bays operational Mondays to Sundays 10.00am to hours; and 4.00pm, maximum stay of 30 minutes, with no return in 2 hours, with • Tolworth Community Library, 37–39 The Broadway, Tolworth, during a waiting restrictions Mondays to Sundays 8.30am to 10.00am and normal opening hours. 4pm to 6.30pm; Detailed particulars of this proposal are also available at all other (vii) [free parking is permitted upon collecting a free ticket from a Council libraries and online at www.kingston.gov.uk; search for ‘TMO- ticket machine and displaying for 30 minutes free parking]; P208’. (viii) permit parking operational Mondays to Sundays 6.00am to 4 For further information, telephone ‘Environment’ on 020 8547 9.00pm and 3.00pm to 6.00pm, with waiting restrictions Mondays to 5002. Sundays 9.00am – 3.00pm; and 5 Any person desiring to question the validity of the Orders or of (ix) relocate an existing disabled bay from the south-west side to the any provision contained therein on the grounds that it is not north-east side. within the relevant powers of the Road Traffic Regulation Act (b) remove Upper Green East, Upper Green West and London Road, 1984 or that any of the relevant requirements thereof or any Mitcham [between the northern and southern arms of Upper Green relevant regulations made thereunder have not been complied West] from the existing pedestrian zone whilst leaving the remaining with in relation to the Orders may make application for the roads as prohibited; purposes to the High Court by 29th June 2015. (c) formalise the existing on street pedestrian zone for Majestic Way Dated 22nd May 2015 that lies between its junctions with St Marks Road and Upper Green Philip Hoare East/Upper Green West to match in line with the on-street layout Service Manager, Parking Services while permitting pedal cyclists; and (Environment) (2337364) (d) change Morden Car Park by; (i) removing ‘goods vehicles’ and ‘public service vehicles’ from classes of vehicles permitted to park within; 2337371LONDON BOROUGH OF MERTON (ii) converting all goods vehicle and public service vehicle parking Drafting amendments to parking bays, parking places, prescribed bays to facilitate regular motor cars; and route, school keep clear, waiting and loading orders various roads. (e) updating definitions for classes of vehicles within that Order. Proposed introduction of: Cycle Contra Flow, One-Way Working Goods vehicles and public service vehicles may still park within Elm Restricted Zone, Time Limited Free Parking, Permit Parking, Waiting Park Car Park, London Road, Mitcham. and Loading Restrictions on Upper Green West and Upper Green 4. A copy of the proposed Orders, and of the Council’s Statement of East. Reasons for proposing to make the Orders and a plan which indicates Proposed formalisation of Majestic Way Pedestrian Zone, the removal each length of road to which the Orders relates can be inspected of Upper Green East and Upper Green West from Pedestrian Zone. Monday to Friday 10am to 4pm at Merton Link, Merton Civic Centre, Proposed amendment off-street parking places Order Morden Park London Road, Morden, Surrey. Car Park. 5. Any person desiring to comment on the proposed Order should The London Borough of Merton send a statement in writing, and the grounds thereof if an objection to A. 2F, 3E, 3F, 4F, 5F, A1, CW, CW1, GC, H1, H2, M1, M2, MP1, MT, the Environment and Regeneration Department at the Merton Civic P1, P2, P2S, P3, RP, RPC, RPE, RPN, RPS, S1, S2, S3, SW, VC, VN, Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively VNE, VON, VOS, VOT, W1, W2, W3, W4, W5,W6 & W7 Zones waiting email [email protected] quoting reference and loading Orders 20** P099-15, no later than the 15 June 2015. B. (Prohibition of Stopping outside Schools) (Amendment No. *) Traffic Dated 22 MAY 2015 Order 20** Mitra Dubet C. Prescribed Route (No. *) Order 20** Highways Improvement Manager D. Waiting and Loading various roads borough wide (amendment No. London Borough of Merton *) Order 20** Merton Civic Centre, E. (Cycle Lanes) Order 20**, Free Parking Places Order 20**, Morden, (Prescribed Route) (One-Way) Order 20**, Restricted Zone Order 20** Surrey, and Waiting and Loading Order 20** Upper Green West & Upper SM4 5DX. Green East SCHEDULE 1 F. Off-Street Parking Places) (No. 1) Order 2013 (Amendment No. *) Abbotts Road, Adela Ave, Arnold Road, Arthur Road, Caesars Walk, Order 20** Canterbury Road, Carisbrooke Road, Castleton Road, Chalkley Close, 1. The London Borough of Merton gives notice that it proposes to Chalkley Close, Chatsworth Place, Cherrywood Lane, Chilmark Road, make the above Orders under sections 6, 45, 46, 49 and 124 of the Cranmer Road, Crossway, Douglas Ave, Estella Ave, Fairfield Road, Road Traffic Regulation Act 1984 as amended. Faversham Road, Ferness Road, Fowler Road, Grand Drive, Guyatt 2. The general effect of the above Orders would be to: - Gardens, Hassocks Road, Hertford Way, Kingsway, Kirkley Road, (a) update all above named existing controlled parking zone, Lancaster Avenue, London Road SW17, London Road, Longfield prescribed route and waiting and loading orders: — Road, Middleton Road, Nelson Road Mews, Nova Mews, Octavia Close, Ormerod Gardens, Priestly Road, Prince Georges Road,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 23 ENVIRONMENT & INFRASTRUCTURE

Rawnsley Avenue, Rookwood Ave, Sandy Lane, St Marks Rd, St 7 Persons wishing to question the validity of this Order or any of its Marks Road, Uckfield Grove, Unamed Service Road [south-east of its provisions on the grounds that it or they are not within the powers junction with Abbotts Road], Unamed Service Road [north-west of its conferred by the 1984 Act, or that any requirement of the Act or junction with Castleton Road], Victoria Road, West Barnes Lane, any instrument made under the Act has not been complied with Western Road, Westway, Woodley Close and Yorkshire Road. that person may, within six weeks from the date on which the SCHEDULE 2 Order was made, apply for the purpose to the High Court. Abbott Avenue, Acre Road, Amity Grove, Birdhurst Road, Boundary Andrew Darvill Road, Boyd Road, Briscoe Road, Bronson Road, Byegrove Road, Assistant Director, Traffic and Transport Cambridge Close, Cambridge Road, Carter Road, Cavendish Road, Civic Centre, 44 York Street, Twickenham TW1 3BZ Chesham Road, Chestnut Road, Christchurch Close, Clarendon Dated 22 May 2015 (2337366) Road, Clive Road, College Road, Colwood Gardens, Conway Road, Coombe Gardens, Courtney Road, Daniel Close, Defoe Close, Denison Road, Devas Road, Devonshire Road, Dinton Road, Dupont THE2337967 SCOTTISH BORDERS COUNCIL Road, Durham Road, Durrington Park Road, East Gardens, Fortescue ROADS (SCOTLAND) ACT 1984 (D176/1 BUSHELHILL FARM ROAD, Road, Harewood Road, High Street SW19, Hunter Road, Kimble COCKBURNSPATH) (STOPPING UP) ORDER 2015 Road, Links Road, London Road, Lyveden Road, Marlborough Close, NOTICE IS HEREBY GIVEN that on 19 May 2015 The Scottish Marlborough Road, Miller Road, Norfolk Road, North Gardens, Borders Council in exercise of the powers conferred on them by Pammuir Road, Park Road, Pepys Road, Robinson Road, Rutland Section 71(2) of the Roads (Scotland) Act 1984 confirmed the above Road, South Road, Sydney Road, University Road, Valley Gardens, mentioned Order. The Order will come into operation with effect from Walpole Road, Wandle Bank, Warren Road, Waterfall Cottage, 23 May 2015. Waterfall Road, West Gardens and Wilton Road. A copy of the confirmed Order and of the accompanying plan SCHEDULE 3 showing the length of road stopped up together with a Statement of Abbotts Road, Castleton Road and Western Road (2337371) the Council’s Reasons for making the Order have been deposited with the Roads Planning Service, Regulatory Services, Scottish Borders Council, Council Headquarters, Newtown St. Boswells. These 2337366LONDON BOROUGH OF RICHMOND UPON THAMES documents are available for inspection free of charge from 8.45 a.m. ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 to 5.00 p.m. on Monday to Thursday and 8.45 a.m. to 3.45 p.m. on THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE Friday and are also available for inspection at the Council’s Contact PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT Centre, Old High School Building, Coldingham Road, Eyemouth NO. 43) ORDER 2015 during normal business hours. DISABLED PERSONS PARKING BAYS Nuala McKinlay, Chief Legal Officer, Council Headquarters, VARIOUS STREETS THROUGHOUT THE BOROUGH NEWTOWN ST BOSWELLS (REFERENCE 14/078) Schedule 1 The Council of the London Borough of Richmond upon Thames ROAD STOPPED UP on 21 May 2015 made the above Order under sections 6 and 124 That length of the D176/1 Bushelhill Farm Road, including the of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act Bushelhill Bridge, from its junction with the D27/6 to Bushelhill Farm 1984, as amended. for a length of approximately 805 metres. (2337967) 2 The principal objective of the Order is to introduce a number of parking places for disabled persons where a high level of parking makes reasonable means of access difficult, to amend the length 2337970THE SHETLAND ISLANDS COUNCIL of a number of existing parking places and to discontinue a ROADS (SCOTLAND) ACT 1984 number of similar parking places previously provided where the (UNCLASSIFIED KINKWALL – GRUNNAVOE ROAD, MID WALLS) demand for such bays no longer exists. (STOPPING UP) ORDER 2015 3 The Order introduces a parking bay for disabled persons’ NOTICE is hereby given that on 18 May 2015 Shetland Islands vehicles, operating “at any time” in the following streets: Council in exercise of the powers conferred on them by Section 71(2) Bicester Road, Richmond; Fifth Cross Road, Twickenham; of the Roads Scotland Act 1984 made and confirmed the above Buckingham Road, Petersham; Lebanon Park, Twickenham; named order. Bushwood Road, Kew; Mereway Road, Twickenham; Copies of the Order as made and confirmed, and of accompanying Carrington Road, Richmond; Tangier Road, Richmond; and plans have been deposited at the offices of Shetland Islands Council, Cedar Avenue, Twickenham; Taylor Close, Hampton Hill. at the Town Hall, Lerwick, Shetland and also at the Roads Service, Claremont Road, Teddington; Gremista, Lerwick, Shetland, and may be inspected there free of 4 The Order amends the length of the existing parking bay for charge during normal office hours, 9am to 5pm Monday to Friday. disabled persons’ vehicles in the vicinity of each of the following The effect of this Order is as stated in Notice ID: 2298157, Notice locations: Code:1501 in the Edinburgh Gazette number 27532 dated 6 March 1 Grosvenor Avenue, East Sheen; 2a St Ann’s Road, Barnes 2015 and in the Shetland Times dated 6 March 2015. and The Order came into operation on 18 May 2015. 5 The Order revokes the existing parking bay for disabled persons’ Margaret Sandison, Director of Infrastructure Services vehicles in the vicinity of each of the following locations: Infrastructure Services Department, Lower Building, 1 Rydal Gardens, Hounslow; 123 Waldegrave Road, Gremista,Lerwick, Shetland ZE1 0PX Teddington (2 bays); 22 May 2015 (2337970) 193 Sandycombe Road, Kew; 12 Alexandra Road, Twickenham 21 Gilpin Avenue, East Sheen; and 24 Ullswater Road, Barnes. 5 Luther Road, Teddington; THE2337975 SOUTH LANARKSHIRE COUNCIL 6 Copies of the Order, which comes into force on 26 May 2015, ROADS (SCOTLAND) ACT 1984 plans showing the location and effect of the Order and the CATHKIN RELIEF ROAD, RUTHERGLEN Council’s Statement of Reasons for making the Order:- STOPPING UP ORDER 2015 a can be inspected, quoting Reference 14/078 at the Civic Notice is hereby given that The South Lanarkshire Council propose to Centre (Central Reception, ground floor), 44 York Street, make an Order under section 68(1) of the Roads Scotland Act 1984 Twickenham between 9.15am and 5pm on Mondays to stopping up the roads described in Part 1 of the Schedule below. Fridays, except for Bank and other public holidays; and The title of the Order is “The South Lanarkshire Council, Cathkin b may be viewed on the Council’s web-site at http:// Relief Road, Rutherglen, Stopping Up Order 2015.” www.richmond.gov.uk/public_notices A copy of the proposed Order and of the accompanying plans showing the stopping up of the roads together with a statement of the reasons for making the Order are available for inspection during normal working hours Monday to Friday inclusive at the offices of:— (i)Parking Unit Montrose House

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Montrose Crescent Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF (2337969) Hamilton ML3 6LB (ii)Roads Area Manager (Rutherglen and East Kilbride) Civic Centre TRANSPORT2337363 FOR LONDON Andrew Street ROAD TRAFFIC REGULATION ACT 1984 East Kilbride G74 1AB THE A3211 AND A100 GLA ROADS (CITY OF LONDON) (CYCLE (iii) South Lanarkshire Council LANE) TRAFFIC ORDER 2015 Q&A Your Council Connection 1. Transport for London hereby gives notice that on 20th May 2015 it Rutherglen made the above named Order, under section 6 of the Road Traffic G73 2HF Regulation Act 1984. The Order will come into force on 23th May Any person wishing to object to these proposals should send details 2015. of the grounds for objections in writing to the Head of Roads and 2. The general nature and effect of the Order will: Transportation, Montrose House, 154 Montrose Crescent, Hamilton (a) Remove existing cycle lanes on A3211 Victoria Embankment, ML3 6LB, by 19 June 2015 westbound along its entire length; Schedule (b) Remove existing cycle lanes on A3211 Victoria Embankment; from Part I the Borough boundary of City Of London and City of Westminster Road And Footpaths To Be Stopped Up eastbound along its entire length; The footpaths west of Burnside Road, commencing south of the (c) Remove existing cycle lanes on A3211Lower Thames Street footpath at Larchfield Drive, north-westwards to Fernhill Road, south eastbound to its junction with Byward Street; of George Mann Terrace, including the linking footways between it (d) Remove existing cycle lanes on A3211 Lower Thames Street; and Woodend Road, Hillhead Avenue, and the footpath leading to westbound to its junction with Byward Street.; Neilvaig Drive. (2337975) (e) Remove the short section of mandatory cycle lane on The A3211 Upper Thames Street, eastbound outside St James’s church (opposite No 68 Upper Thames Street). 2337977TRANSPORT SCOTLAND 3. The roads which would be affected by the Order are the A3211 NOTICE OF DETERMINATION Victoria Embankment, Blackfriars Underpass, Upper Thames Street, M90 10-11 55 FRIARTON BRIDGE Lower Thames Street in the City of London. ENVIRONMENTAL IMPACT ASSESSMENT 4. A copy of the Order, a map indicating the location and effect of the DETERMINATION BY THE SCOTTISH MINISTERS UNDER Order and copies of any Order revoked, suspended or varied by the SECTIONS 20A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 Order can be inspected during normal office hours at the offices of: THE SCOTTISH MINISTERS hereby give notice that they have Transport for London North Wing determined that their proposal to install and connect a new petrol Streets Traffic Order Team Corporation of London interceptor and new drainage outfall headwall on the M90 Trunk (RSM/PI/STOT) Guildhall Road, Friarton Bridge, Perth is— Palestra, 197 Blackfriars Road London EC2P 2EJ (a) not a project which falls within Annex I of Council Directive No. London, SE1 8NJ 85/337/EEC on the assessment of the effects of certain public and 5. Any person wishing to question the validity of the Order or of any of private projects on the environment as amended by Council Directive its provisions on the grounds that they are not within the relevant No. 97/11/EC and Council Directive No. 2003/35/EC of the European powers conferred by the Act or that any requirement of the Act has Parliament and Council; not been complied with, that person may, within six weeks from the (b) is a relevant project within the meaning of Sections 20A (9) and date on which the Order is made, make application for the purpose to 55A (7) of the Roads (Scotland) Act 1984, and falls within Annex II of the High Court. the said Directive but that having regard to the selection criteria Dated this 22nd day of May 2015 contained in Annex III of the Directive it should not be made subject Mufu Durowoju to an environmental impact assessment in accordance with the Transition Manager, Network Impact Management, Directive, Road Space Management - Operations, Transport for London and accordingly the project does not require the publication of an Palestra, 197 Blackfriars Road, London, SE1 8NJ (2337363) Environmental Statement. R Brannen A member of the staff of the Scottish Ministers TRANSPORT2337362 FOR LONDON Transport Scotland THE ROAD TRAFFIC REGULATION ACT 1984 Trunk Roads and Bus Operations THE A316 GLA ROAD (HOGARTH CAR BRIDGE) (LONDON Buchanan House, 58 Port Dundas Road Glasgow G4 0HF BOROUGH OF HOUNSLOW) (30 M.P.H. SPEED LIMIT) ORDER 13th May 2015 (2337977) 2015 1 Transport for London, hereby gives notice that on 18th May 2015 it made the above named Order under section 83 of the Road TRANSPORT2337969 SCOTLAND Traffic Regulation Act 1984. The Order comes into force on 23rd ROADS (SCOTLAND) ACT 1984 May 2015. THE A68 TRUNK ROAD (FORDEL JUNCTION, DALKEITH), 2 The general nature and effect of the Order is to impose a speed (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC limit of 30 m.p.h. on: RIGHT OF PASSAGE) ORDER 2015 a Hogarth Car Bridge, A316 Burlington Lane. NOTICE IS HEREBY GIVEN THAT, on 15th May 2015 the Scottish 3 The roads affected by the Order are indicated in paragraph 2. Ministers, in exercise of the powers conferred on them by sections 4 The lengths of the roads affected are currently subject to a speed 2(1) and 152(2) of the Roads (Scotland) Act 1984 made the above- limit of 20m.p.h. mentioned Order. 5 A copy of the Order, a map indicating the location and effect of COPIES of the Order as made and the accompanying plan have been the Order and copies of any Order revoked, suspended or varied deposited at the offices of Transport Scotland, Reception, 9th Floor, by the Order can be inspected during normal office hours at the Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF and at the offices of: offices of Midlothian Council, Midlothian House, 40-46 Buccleuch Transport for London Forms and Documents Counter Street, Dalkeith EH22 1DN, and may be inspected free of charge, Streets Traffic Order Team London Borough of Hounslow during normal business hours, from 22nd May 2015 to 3rd July 2015. (RSM/PI/STOT) Civic Centre The effect of the Order is as stated in the Notice in The Herald and the Palestra, 197 Blackfriars Road Lampton Road Midlothian Advertiser dated 15th May 2014 and in the Edinburgh London, SE1 8NJ Hounslow Gazette Number 27406 dated 16th May 2014. TW3 4DN The Order comes into operation on 25th May 2015. R Brannen A member of the staff for Scottish Ministers Transport Scotland

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 25 ENVIRONMENT & INFRASTRUCTURE

6 Any person wishing to question the validity of the Order or of any (i) remove informal parking space and provide a 10-metre 30 minute of its provisions on the grounds that they are not within the maximum stay (no return within 2 hours) free short stay parking place relevant powers conferred by the Act or that any requirement of in Tavistock Road E11, south-west side, adjacent to No. 143 Cann the Act has not been complied with, that person may, within six Hall Road, the free short stay parking place would operate Mondays weeks from the date on which the Order is made, make to Saturdays between 8 a.m. and 6.30 p.m.; application for the purpose to the High Court. (j) replace a permit parking place with double yellow line “at any time” Dated this 22nd day of May 2015 waiting restrictions in Winns Avenue E17, north-west side, for 5.8 Mufu Durowoju metres outside No. 204 Winns Avenue; Transition Manager, Network Impact Management, (k) remove a 10 tonne gross weight limit across the rail bridge in Road Space Management - Operations, Transport for London Palmerston Road E17; and Palestra, 197 Blackfriars Road, London, SE1 8NJ (2337362) (l) make permanent an existing bus lane on the south-west side of Church Road E10 between its junctions with Palamos Road E10 and Gloucester Road E10 operating between 7 a.m. and 10 a.m. and 4 2337368LONDON BOROUGH OF WALTHAM FOREST p.m. and 7 p.m. Mondays to Fridays inclusive, with a north-westward PROVISION OF WAITING AND LOADING RESTRICTIONS, direction of travel (excluding pedal cycles, taxis and dial-a-ride) (there FOOTWAY PARKING UNDER GLC ACT 1974 AND PARKING will be no changes to way this bus lane currently operates on-street). AMENDMENTS 3. Copies of the Orders, which will come into operation on 25th May THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) 2015 and other relevant documents can be inspected during normal (AMENDMENT NO. 74) TRAFFIC ORDER 2015 office hours on Mondays to Fridays inclusive until the expiration of a THE WALTHAM FOREST (LEYTONSTONE EAST CPZ) (PARKING period of 6 weeks from that date, at: (a) The Information Desk, Town PLACES) (AMENDMENT NO. 5) TRAFFIC ORDER 2015 Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall THE WALTHAM FOREST (WINNS AVENUE CPZ) (PARKING Avenue, London, E10 7AS. PLACES) (AMENDMENT NO. 1) TRAFFIC ORDER 2015 4. Any person desiring to question the validity of any of the Orders or THE WALTHAM FOREST (CASHLESS PARKING PLACES) of any provision contained therein on the grounds that it is not within (AMENDMENT NO. 14) TRAFFIC ORDER 2015 the relevant powers of the Road Traffic Regulation Act 1984, or that THE WALTHAM FOREST (FREE PARKING PLACES) (SHORT any of the relevant requirements thereof or of any relevant regulations STAY) (AMENDMENT NO. 24) TRAFFIC ORDER 2015 made thereunder has not been complied with in relation to the Orders THE WALTHAM FOREST (BUS LANES) (AMENDMENT NO. 4) may, within six weeks of the making of the Orders, make application ORDER 2015 for the purpose to the High Court. THE WALTHAM FOREST (WEIGHT RESTRICTION) (1990 NO. 4) Dated 22nd May 2015 REVOCATION ORDER 2015 Mr. K . Valavan, Head of Highways and Infrastructure, T2 (2015) Neighbourhoods and Commissioning, Low Hall, Argall Avenue, 1. NOTICE IS HEREBY GIVEN that the Council of the London London, E10 7AS. Borough of Waltham Forest on 22nd May 2015 made the above- SCHEDULE 1 mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV Aldriche Way E4: (1) north-east side, for 8 metres north-west of the of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. access road situated north-west of St. Nicholas Court; and (2) access 2. The general effect of the Orders will be to: road situated to the north-west of St. Nicholas Court, north-west side (a) introduce double yellow line “at any time” waiting restrictions in the for 8 metres north-east of its junction with Aldriche Way (main roads and lengths of road specified in Schedule 1 of this Notice; carriageway); Chadwick Avenue E4: both sides, for 8 metres north of (b) extend the existing double yellow line “at any time” waiting its junction with The Bramblings (and provide unrestricted footway restrictions in the roads and lengths of road specified in Schedule 2 of parking in various locations on the west side (2-whhels on the footway this Notice; only within marked bays only); Coppermill Lane E17, south-east side, (c) convert existing single yellow line waiting restrictions to double for 7 metres across the gated entrance to No. 209 Coppermill Lane; yellow line “at any time” waiting restrictions in the roads and lengths Crescent Road E10, south-west side, for 6.5 metres opposite No. 59 of road specified in Schedule 3 of this Notice; Crescent Road; Eatons Mead E4, north-east side, for 16 metres (d) provide a 7.7-metre 30 minutes maximum stay (no return with 2 south-east of its junction with Valley Side; Edward Avenue E4, west hours) free short stay parking place on the footway in Cann Hall Road side, for 8 metres either side of Frances Road; Epping Glade E4, E11, south-east side, outside No. 139/141 Cann Hall Road, the free south-east side, for 18 metres opposite Hawkwood Crescent ; Forest short stay parking place would operate Mondays to Saturdays Road E11, north-west side, for 17.3 metres south-west of the north- between 8 a.m. and 6.30 p.m.; eastern kerb-line of Colworth Road; Frances Road E4, both sides, for (e) remove double yellow line “at any time” waiting restrictions and 8 metres west of its junction with Edward Avenue; Gramer Close E11, extend the permit parking place in Carlton Road E11, north-west side, the whole length of the south-eastern extremity; Grange Road E17 for 10.5 metres outside Nos. 4 to 8 Carlton Road; (excluding section off St. James Street E17), - (1) the south-west to (f) remove approx 12 metres of single yellow line waiting restrictions north-east arm – south-east side - for 5 metres in a south-westerly and replace them with pay by phone parking space in High Road direction from the north-west to south-east arm of Grange Road, and Leyton E10, west side, opposite No. 394 High Road Leyton (Nb. The (2) the north-west to south-east arm - south-west side - all; Hainault pay by phone (Cashless) parking place would operate Mondays to Road E10, north-west side, for 7.5 metres across the access-way Saturdays between 10 a.m. and 4 p.m. with 15 minutes free parking between Nos. 259 and 267 Hainault Road; Lambourne Gardens E4, or paid-for parking with a maximum stay of 2 hours and no return south-west side, for 10 metres opposite Nos. 10/12 Lambourne within 2 hours. The Charges for cashless parking are 80 pence for 30 Gardens; Low Hall Lane E17, north-west side, for 25 metres on the minutes, £1.30 per hour, £2.00 for 1hr and 30 minutes and £2.60 for 2 school keep clear markings at the entrance to Low Hall Nursery hours); School; Lynmouth Road E17 – north-west side - 6.2 metres south- (g) remove free informal parking space and provide a 21.3-metre 30 west of its junction with Grange Road; Maida Avenue E4, the south minute maximum stay (no return within 2 hours) free short stay side, for an additional 32.7 metres adjacent to No. 10 Sewardstone parking place in James Lane E11, south-east side, opposite Nos. 46 Road; Marmion Close E4: (1) north-west side, opposite Nos. 55/57 and 48 James Lane with 2.4 metres of double yellow line “at any Marmion Close for 13 metres around the corner of the junction; and time” waiting restrictions to the north-east and 0.5 metres to the (2) north-east side, opposite Nos. 48 to 52 Marmion Close for 13 south-west of that parking place, the free short stay parking place metres around the corner of the junction; Meadow Close E4, both would operate Mondays to Fridays between 9 a.m. and 5 p.m.; sides, for 8 metres south-west of its junction with Mount Echo (h) remove single yellow line waiting restrictions and replace them and Avenue; Mount Avenue E4, for approximately 13.5 metres around the the adjacent unrestricted road length with double yellow line “at any north-west corner of the junction outside No. 39 Mount Avenue; time” waiting restrictions in Kingsley Gardens E4, both sides, between Mount Echo Avenue E4, the south-west side, for 8 metres north-west Chingford Mount Road and a point approximately 11 metres east of and 12.6 metres south-east of Meadow Close; Omnibus Way E17: (1) the common boundary of Nos. 1/2 and 2/3 Kingsley Gardens; for 16 metres around the south-east corner of the junction outside No. 10 Omnibus Way; (2) for 16 metres around the south-west corner of the junction outside No. 9 Omnibus Way; (3) for 16 metres around the north-east corner of the junction outside No. 19 Omnibus Way; (4) for

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

16 metres around the north-west corner of the junction outside No. 47 (a) in Blackhorse Road E17, to remove two parking places (i) Omnibus Way; (5) for 15.4 metres around the south-east corner of the between Nos. 152 and 154 Blackhorse Road and (ii) between Nos. junction outside No. 30 Omnibus Way; Selwyn Avenue, south side, for 118 and 148 Blackhorse Road; and 5.1 metres across the vehicle access opposite Nos. 180/182 Selwyn (b) convert single yellow line waiting restrictions to “at any time” Avenue; The Bramblings E4, the north side, for 8 metres either side of double yellow lines waiting restrictions: Chadwick Avenue; Valley Side E4, south-east side, for 18 metres (i) for a distance of 8 metres on both sides of Cornwallis Road E17, north-east of its junction with Eatons Mead; Waverley Avenue E17, Courtenay Road E17, Glenthorne Road E17, Hawarden Road E17, both sides, for 8 metres south-east of its junction with Waverley Lloyd Road E17, Longfield Avenue E17, Northcote Road E17, Road; and Waverley Road E17, south-east side, for 8 metres either Southcote Road E17, Stoneydown and Tenby Road E17, from their side of Waverley Avenue. junctions with Blackhorse Road; and SCHEDULE 2 (ii) on both sides of Blackhorse Road E17 between Forest Road and Acacia Road E17 north-westernmost arm adjoining Low Hall Lane – Mission Grove. the remainder of the east side; Colworth Road E11, north-east side, 2. Copies of the Orders, which will come into operation on 26th May for 16.5 metres south-east of the north-western kerb-line of Forest 2015 and other relevant documents can be inspected during normal Road; Hale End Road E17, west side: (1) for an additional 12.2 metres office hours on Mondays to Fridays inclusive until the expiration of a south of Lamorna Close; and (2) for an additional 15.9 metres north of period of 6 weeks from that date, at: (a) The Information Desk, Town MacDonald Road;Marmion Close E4, inner or garden side, throughout Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall its length; Normanshire Drive E4, for an additional 13.1 metres Avenue, London, E10 7AS. adjacent to No. 242 Chingford Mount Road; and Wallwood Road E11, 3. Any person desiring to question the validity of the Orders or of any for an additional 2.4 metres north-west of the existing double yellow provision contained therein on the grounds that it is not within the lines at its junction with Kingswood Road; Woodview Avenue E4, relevant powers of the Road Traffic Regulation Act 1984, or that any extend for 34.9 metres eastwards (opposite No. 32 to 42 Woodview of the relevant requirements thereof or of any relevant regulations Avenue). made thereunder has not been complied with in relation to the Orders SCHEDULE 3 may, within six weeks of the making of the Orders, make application Chingford Mount Road E4, east side, for 5 metres north and 4 metres for the purpose to the High Court. south of Kingsley Gardens; Connaught Avenue E4, the north-east Dated 22nd May 2015 side, for 8 metres north-west and 4 metres south-east of Farnley Mr. K . Valavan, Head of Highways and Infrastructure, Road; Cooper’s Lane E10, the south side, for 6.9 metres east of the Neighbourhoods and Commissioning, Low Hall, Argall Avenue, eastern boundary of No. 2a Cooper’s Lane; Farnley Road E4, both London, E10 7AS (2337358) sides, for 8 metres north-east of its junction with Connaught Avenue; High Road Leyton E10, west side, for 7 metres opposite Nos. 404 to 424 High Road Leyton; and West Avenue Road E17, south-west side for 6.1 metres opposite Nos. 4 and 6 West Avenue Road (2337368)

2337358LONDON BOROUGH OF WALTHAM FOREST ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6 AND 45 BLACKHORSE ROAD CORRIDOR (T32) REMOVAL OF PARKING AND VARIOUS WAITING AND LOADING AMENDMENTS THE WALTHAM FOREST (BLACKHORSE ROAD CPZ) (PARKING PLACES) (REVOCATION NO. 1) TRAFFIC ORDER 2015 THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 75) TRAFFIC ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council on 22nd May 2015 made the above-mentioned Orders under sections 6, 45 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The general effect of the Orders to coincide with relocated bus stops, Zebra and cycle improvements will be:—

LONDON2337355 BOROUGH OF WALTHAM FOREST EXPERIMENTAL INTRODUCTION OF CONTROLLED PARKING ZONES (CPZS) – GROVE GREEN AREA – NORTH AND WEST T13(15) (This notice is about the introduction of experimental Traffic Orders for the Grove Green West (GGW) and Grove Green North (GGN) Controlled Parking Zones (CPZ). During the first 6 months that the experimental Traffic Orders are in operation, objections may be made to them being continued permanently – see paragraph 6.) 1. NOTICE IS HEREBY GIVEN that the London Borough of Waltham Forest (the Council) on 22nd May 2015 made The Waltham Forest (Grove Green CPZ) (Parking Places) Experimental Traffic Order 2015, The Waltham Forest (Waiting & Loading Restriction) (Amendment No. 73) Experimental Traffic Order 2015 and The Waltham Forest (Cashless Parking Places) (Amendment No. 15) Experimental Traffic Order 2015 under sections 9 and 10 of the Road Traffic Regulation Act 1984. The Orders will come into force on 3rd June 2015 and may continue in force for up to 18 months. 2. The general effect of the Orders will be to:— (a) introduce the Grove Green North (GGN) Controlled Parking Zone into: Belgrave Road E10, Boreham Close E10 (as much is public highway), Brunswick Road E10, Francis Road E10, Grosvenor Road E10, Hainault Road E10 (between its junction with High Road Leyton and No. 45a Hainault Road), King Edward Road E10, Lawton Road E10 and Norlington Road E10 (between its junction with Hainault Road E10 and Morley Road E10); and (b) introduce the Grove Green West (GGW) Controlled Parking Zone into: Beaconsfield Road E10, Buckland Road E10, Dawlish Road E10, Huxley Road E10, Jesse Road E10, Leyton Park Road E10, Lindley Road E10, Murchison Road E10 (between its junction with High Road Leyton and Francis Road), Salisbury Road E10, Sedgwick Road E10, Sidmouth Road E10, St George’s Road E10, St Mary’s Road E10 and Tyndall Road E10 (c) introduce permit holder parking places into all roads or parts of roads mentioned in 2(a) and 2(b) above; and (d) provide pay by phone parking places in Brunswick Road (north-east side outside No. 572 High Road, Leyton), Leyton Park Road E10 (north-west side outside Nos. 254/256 High Road Leyton), St George’s Road E10 (both sides outside the rear of Nos. 238 and 240/242) at their respective junctions with High Road Leyton E10; and on Murchison Road E10 (south-east side – between Dawlish Road E10. (Nb. All pay by phone (Cashless) parking places will operate Mondays to Saturdays between 10 a.m. and 4 p.m. with 15 minutes free parking or paid-for parking with a maximum stay of 2 hours and no return within 2 hours. The Charges for cashless parking are 80 pence for 30 minutes, £1.30 per hour, £2.00 for 1hr and 30 minutes and £2.60 for 2 hours)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 27 ENVIRONMENT & INFRASTRUCTURE

3. The Orders will provide that:— (a) the operational hours in the CPZs for permit parking places in the: (i) Grove Green North (GGN) CPZ will be between the hours of 8.00 a.m. and 6.30 p.m. on Mondays to Saturdays inclusive; and (ii) Grove Green West (GGW) CPZ will be between the hours of 8.00 a.m. and 6.30 p.m. on Mondays to Fridays inclusive. (b) virtual residents’ permits, business/charity permits, visitors’ permits, school parking permits, virtual and hard-copy residents’ foreign vehicle permits and essential user/carers permits may be issued, on payment of the appropriate charge, to a person who is the keeper of a passenger vehicle (having 8 passenger seats or less), certain goods carrying vehicles and invalid carriages, (motor cycles would be able to park in permit parking places, free of charge, without the need of a parking permit) providing that in the case of:— (i) a virtual residents’ permit, they are a resident of a streets specified above (and certain properties in High Road, Leyton and Francis Road E10) and their vehicle is UK registered to that address; (ii) a foreign vehicles residents’ permit (hard-copy/virtual), they are a resident of a street specified above and their vehicle is registered outside of the UK; (iii) a business/charity permit/business visitor’s permit, they have a business in a street specified above and that the permit is for a vehicle which is essential to the operation of that business/charity and is used in the purchase and sale of goods or services in connection with that business/ charity; (iv) an essential users/carers permit, they are a doctor or carer who has a surgery in or works in the London Borough of Waltham Forest, or employed by or contracted to the Council, or employed by or contracted to a health authority, or employed by the Metropolitan Police, or employed by the London Fire and Civil Defence Authority, or a company that services fire fighting appliances and for whom the use of a vehicle is essential to the carrying out of their public service duties in a street specified above; (v) a visitors’ permit, they are a resident of a street specified above and that such permit is to be used by a bona fide visitor to their home; (vi) a schools parking permit, they are a parent of a student enlisted at a school situated in or near to the streets specified above; (c) vehicles displaying any valid permit displaying the letters:— (i) GGN may use the permit parking places provided in the streets specified in paragraph 2(a) above and in permit parking places signed with the letters GGN in streets within the GGN CPZ (north-east of Francis Road); and (ii) GGW may use the permit parking places provided in the streets specified in paragraph 2(b) above and in permit parking places signed with the letters GGW in streets within the GGW CPZ (south-west of Francis Road); and (iii) except in the permit parking places referred to in the streets specified in paragraph 2 above, waiting by vehicles will be banned between: • 8 a.m. and 6.30 p.m. on Mondays to Saturdays inclusive in CPZ GGN; and • 8 a.m. and 6.30 p.m. on Mondays to Fridays inclusive in CPZ GGW [“At any time” waiting restrictions in certain areas of certain streets listed in paragraph 2 above will also apply] (d) those addresses specified in: (i) Schedule 1 to this Notice relate to those properties whose occupiers are eligible to purchase permits to park in the GGN CPZ; and (ii) Schedule 2 to this Notice relate to those properties whose occupiers are eligible to purchase permits to park in the GGW CPZ. the charges for permits and vehicle class will be as follows:— Engine size Engine size Engine size CO2 emissions CO2 emissions CO2 emissions less than between 901cc more than less than 120 between 121 more than 225 900cc and 3000cc 3000cc g/km registered and 225 g/km g/km registered registered registered registered after 1st March registered after after 1st March before 1st before 1st before 1st 2001 1st March 2001 2001 March 2001 March 2001 March 2001 Residents’ permit - 12 months) £12.50 £25.00 £120.00 £12.50 £25.00 £120.00 Residents’ permit (second vehicle) £42.00 £90.00 £210.00 £42.00 £90.00 £210.00 - 12 months Residents’ permit (more than two £65.00 £150.00 £280.00 £65.00 £150.00 £280.00 vehicles) - 12 months Virtual Residents’ permit – 1 £10.00 £20.00 £100.00 £10.00 £20.00 £100.00 month Residents’ permit (virtual/hard- £24.00 £50.00 £150.00 £24.00 £50.00 £150.00 copy) foreign vehicle – 6 months Schools 15 minute permit – 12 £21.00 £42.00 £125.00 £21.00 £42.00 £125.00 months Other permits All-Zone Business Visitor’s Permit – book of 30 permits (valid for 1 hour each) £23, book of 20 permits (valid for 2 hours each) £30, and book of 10 permits (valid for 5 hours each) £40; Business Permit – 3 months, £220; Business Permit – 12 months, £390; Business Permit – 12 months (more than two vehicles), £570; Charity permit – 12 months, £40; Charity permit – 12 months (more than two vehicles), £172; Essential User Permit – 1 month, £30; Essential User Permit – 6 months, £110; Essential User Permit – 12 months, £190; Visitor permits – 1 hour book of 30, £14 (free to over 60’s, 1 book per year); Visitor permits – 2 hours book of 20, £16; Visitor permits – 5 hours book of 10, £18, Vouchers - 80 pence for 30 minutes or £1.30 per hour. Services charges for change of VRM or change of address £5, for refunds £10 (refunds under £1 not permitted) and lost or stolen permits, £20. 4. Where it appears necessary for certain purposes, an authorised officer of the Council may, in pursuance of section 10(2) of the Road Traffic Regulation Act 1984, modify or suspend any provision of the experimental Traffic Orders while they are in force. 5. Documents giving more detailed particulars of the Orders are available for inspection between 9.30 am and 4.30 pm on Mondays to Fridays inclusive (except Bank Holidays), from 25th May 2015 until the Orders cease to have effect, at (a) The Information Desk, Town Hall, Forest Road, Walthamstow, E17; (b) Low Hall, Argall Avenue, London, E10 7AS. 6. The Council will be considering in due course whether the provisions of the experimental Orders should be continued in force indefinitely by means of permanent Orders made under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. Any person may object to the making of the permanent Orders for the purpose of such indefinite continuation within a period of six months beginning with the day on which the experimental Orders come into force or, if the Orders are varied by another Order or modified pursuant to section 10(2) of the 1984 Act, beginning with the day on which the variation or modification or the latest variation or modification came into force. Any such objection must be made in writing and must state the grounds on which it is made and be sent to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 7AS quoting reference T13(15) – Grove Green CPZ. Any objection may be communicated to, or be seen by, other persons who may be affected. 7. If any person wishes to question the validity of any the Orders or of any of their provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or any instrument made under that Act has not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Dated 22nd May 2015 Mr. K . Valavan Head of Highways and Infrastructure, Neighborhoods and Commissioning, Low Hall, Argall Avenue, London, E10 7AS SCHEDULE 1 (PROPERTIES WHOSE OCCUPIERS ARE ELIGIBLE TO PURCHASE PERMITS TO PARK IN THE GGN CPZ) Belgrave Road E10 – all; Boreham Close E10 – The Waltham Forest Borough Custody Centre, Boreham Close, Leyton, London, E11 1FE; Brunswick Road E10 – Nos. 1 – 128 inclusive; Francis Road E10 – Nos. 247 to 257 (odds only), 279 to 285 (odds only - inclusive) and 299; Grosvenor Road E10 – all; Hainault Road E10 – Nos. 1 – 45A (inclusive), 46 to 50A (evens only), 1 to 26 Brunel House (1B and 1C), 1 to 17 Hedley House; High Road Leyton E10 – Nos. 512 to 588 (evens only - inclusive), 600, 602 and 1 – 21 Locke House (No. 604) and Nos. 1 to 5A Hainault Buildings; King Edward Road E10 - all; Lawton Road E10 – all; and Norlington Road E10 – Nos. 57, 1 – 12 Steepleton Court, No. 65 and Nos. 75 – 85 (odds only). SCHEDULE 2 (PROPERTIES WHOSE OCCUPIERS ARE ELIGIBLE TO PURCHASE PERMITS TO PARK IN THE GGW CPZ) Beaconsfield Road E10 – all; Buckland Road E10 - all (excluding Nos. 13, 17, 23 and 64); Dawlish Road E10 - all, Francis Road E10 – 34, 34A, 94, 96, 216 and 218 (Flats 1 to 6); High Road Leyton E10 – Nos. 224 to 268B (evens only - inclusive), 274 to 368C (evens only - inclusive), 372 to 394 (evens only - inclusive), 404 to 488A (evens only - inclusive), 500 and 500A; Huxley Road E10 – all; Jesse Road E10 – Nos. 4 and 6, 41 to 65 (odds only – inclusive); Leyton Park Road E10 - all; Lindley Road E10 – all; Murchison Road E10– 1 to 7(inclusive Flats 1 to 9), and 4 to 102 (inclusive); Salisbury Road E10 – all; Sedgwick Road E10 – all; Sidmouth Road E10 – all; St George’s Road E10 – all; St Mary’s Road E10 - all; and Tyndall Road E10 – all. (2337355)

2338075NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE OTHER NOTICES UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 15/05/2015 AND REGISTERED ON 18/05/2015 2338107NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND NI069734 ANNESBOROUGH ENGINEERING LIMITED 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Helen Shilliday UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Registrar of Companies (2338075) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 18/05/2015 AND REGISTERED ON 19/05/2015 NI059694 SEEDS SOLIDARITY-EQUALITY-EDUCATION-DIVERSITY- COMPANY2338049 LAW SUPPLEMENT SUPPORT The Company Law Supplement details information notified to, or by, Helen Shilliday the Registrar of Companies. The Company Law Supplement to The Registrar of Companies (2338107) 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/ COMPANY2338099 LAW SUPPLEMENT browse-publications. Alternatively use the search and filter feature The Company Law Supplement details information notified to, or by, which can be found here https://www.thegazette.co.uk/all-notices on the Registrar of Companies. The Company Law Supplement to The the company number and/or name. (2338049) 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/ 2337377In the High Court of Justice browse-publications. Alternatively use the search and filter feature Manchester District RegistryNo 516 of 2012 which can be found here https://www.thegazette.co.uk/all-notices on TAKE NOTICE that due to Dylan Quail leaving the employment of the company number and/or name. (2338099) Begbies Traynor (Central) LLP an application was made to the Court for the insolvency appointments noted below to be transferred to ensure the expedient and cost efficient of the various NOTICE2338093 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND estates. 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE BY ORDER of District Judge Khan sitting in the Chancery Division of UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A the High Court of Justice Manchester District Registry on 15 May LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/05/2015 2015 the following transfers took effect on the same day. Each AND REGISTERED ON 15/05/2015 creditor may apply to the Court on notice to the respective NI611579 HOOSTER EDRM LIMITED Replacement Office Holder set out below within 21 days of this Helen Shilliday advertisement for the purpose of varying or discharging the Order in REGISTRAR OF COMPANIES (2338093) so far as it relates to the estate of which they are a creditor. Court references for cases are given where applicable. Estates NOTICE2338083 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Joanne Wright of Begbies Traynor (Central) LLP has replaced Dylan 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Quail as trustee of the following estates: UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Darren John No. 6840 of 2012 Manchester District Registry LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 18/05/2015 Dronfield AND REGISTERED ON 19/05/2015 Timothy Jevons No. 111 of 2013 Macclesfield County Court NI041535 FERNWOOD DEVELOPMENTS (N.I) LIMITED Individual Voluntary Arrangements Helen Shilliday Joanne Wright of Begbies Traynor (Central) LLP has replaced Dylan Registrar of Companies (2338083) Quail as Supervisor in the following estates; Terry P Franks Alfred Raymond Stewart NOTICE2338081 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Company Voluntary Arrangement 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Paul Stanley and Paul William Barber of Begbies Traynor (Central) LLP UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A have replaced Dylan Quail as Joint Supervisors of the following LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 15/05/2015 company; AND REGISTERED ON 18/05/2015 Melbourne Courier Company No. 59 of 2012 Derby County NI609263 LEIGHINMOHR LIMITED Limited Court Helen Shilliday Administration Registrar of Companies (2338081) Gary Norton Lee of Begbies Traynor (Central) LLP has replaced Dylan Quail as Joint Administrator of the following companies: CIK Design & Build No. 3307 of 2014 Manchester District Limited Registry

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 29 OTHER NOTICES

Kinsellatax UK Limited No. 2966 of 2014 Manchester County XOR Professional Services Limited Court Paul Stanley, Gary Norton Lee, Paul Barber, Dean Watson, KTIC Limited No. 2965 of 2014 Manchester County Joanne Wright and Francesca Tackie, Begbies Traynor (Central) Court LLP, 340 Deansgate, Manchester M3 4LY Creditors’ Voluntary Liquidations Gillian Margaret Sayburn, Begbies Traynor (Central) LLP, 4th Floor, Gillian Margaret Sayburn of Begbies Traynor (Central) LLP has Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. replaced Dylan Quail as Joint Liquidator of the following company: The replacement Office Holders Southbank Bar and Grill LLP Dated 19 May 2015 (2337377) Gary Norton Lee of Begbies Traynor (Central) LLP has replaced Dylan Quail as Joint Liquidator of the following companies: ABS Contractors NW Limited 2337356COMPANY LAW SUPPLEMENT Access Area Limited The Company Law Supplement details information notified to, or by, Arch Eatery Limited T/A Whim Wham Cafe the Registrar of Companies. The Company Law Supplement to The AVB Engineering Limited London Gazette is published weekly on a Tuesday; to The Belfast and Bauer, Millett & Co Limited Edinburgh Gazette is published weekly on a Friday. These Calabash Media (UK) Limited supplements are available to view at https://www.thegazette.co.uk/ Debt Solution Centre Limited browse-publications. Alternatively use the search and filter feature Express Bargains (NW) Limited which can be found here https://www.thegazette.co.uk/all-notices on Fairs’ Camera Shop Limited the company number and/or name. (2337356) Farrell & James Building Solutions Limited Greenfox Solutions Limited Hamilton Brady Limited Harbisan Limited Hidden Britain Ideal Heating & Plumbing Services (Droylsden) Limited Insurgent Limited Industrial Tech Limited T/A Techhub Manchester MAH Accountants Limited Morris Environmental Services Limited Moonbeam Films Limited Moston of Chester Limited NBR Financial Limited On The Green Side Limited PR Ventilations Limited Purple Inns Limited RAAM Cycle Sport Limited T/A Road and Trail S Barber Building Services Limited Smart Audit Limited Sure Save Limited The Tatton Arms Limited Venturetek Limited VIP Logistics (Stockport) Limited CL Imports Limited Paul William Barber of Begbies Traynor (Central) LLP has replaced Dylan Quail as Joint Liquidator of the following companies: Bespoke Spas Limited Longbridge Veterinary Services Limited LTM Recruitment Limited Paul Stanley and Gary Norton Lee of Begbies Traynor (Central) LLP have replaced Dylan Quail as Joint Liquidators of the following companies: Celtic Pipelines Limited DPS Consultant Surveyors Limited Dargon Systems Limited Executive Catering (UK) Limited G S Engineering Consultants Limited Mayoh Press Limited Fire Doors Limited Francesca Tackie and Gary Norton Lee of Begbies Traynor (Central) LLP have replaced Dylan Quail as Joint Liquidators of the following companies: Apex Nursing and Care Services Limited Alderley Design and Build Limited Bailey Developments (NW) Limited Heat Contractors UK Limited Rivercalm Limited Tyne Tees Telecom Limited Wrightchoice Developments Limited Dean Watson and Gary Norton Lee of Begbies Traynor (Central) LLP have replaced Dylan Quail as Joint Liquidators of the following companies: Aura Venues Limited Cash Finance Direct Limited Aura Bars and Restaurants Limited Corroll Consult Limited Heritage Monitoring Services Limited W M Decorators Limited

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

2337956THE PROGRESS MOTOR COMPANY RETIREMENT BENEFITS SCHEME Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Fund is hereby required to send particulars in writing by 30 June 2015 of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to JLT Benefit Solutions Limited, Post Handling Centre St James Tower, 7 Charlotte Street, Manchester, M1 4DZ and mark it for the attention of Brett Cadmore. The Trustees will distribute the assets of the Fund among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Scheme. (2337956)

SAVINGS & INVESTMENTS

2338070NS&I Issue 1 of the NS&I 65+ Guaranteed Growth Bonds, announced by the Chancellor of the Exchequer in the March 2014 Budget, were launched on Thursday 15 January 2015. NS&I issued these Bonds at the Chancellor’s request, and they had been designed to support older savers who rely on their savings during their retirement. Originally there was a £10 billion limit on the total value of Bonds to be sold. On 8 February 2015 the Chancellor confirmed the tranche would no longer be limited to £10 billion, and instead the Bonds would be on sale until 15 May 2015. This date has been publicly available and has been published on NS&I’s website. Issue 1 of the Bonds was withdrawn from sale at midnight on 15 May 2015, so as of 16 May 2015 they are no longer on sale. (2338070)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 31 COMPANIES

of 3 More London Riverside, London SE1 2AQ, United Kingdom Solicitors of Royal & Sun Alliance Insurance plc (Reference RAXH/ COMPANIES LN69443) (2338140)

COMPANIES RESTORED TO THE REGISTER In2338135 The High Court of Justice (Chancery Division) Companies Court No 3248 of 2015 2338019A petition to restore Dormant BCL Limited to the Companies Register In the Matter of under Sections 1029 and1030 of the Companies Act 2006 has been NIPPONKOA INSURANCE COMPANY (EUROPE) LIMITED presented to the Court of Session at Edinburgh. Any interested and parties should lodge answers to the petition within three days of this In the Matter of advertisement. SOMPO JAPAN NIPPONKOA INSURANCE COMPANY OF Thompsons Solicitors and Solicitor Advocates, Berkeley House, 285 EUROPE LIMITED Bath Street, Glasgow, G2 4HQ (2338019) and In the Matter of THE FINANCIAL SERVICES AND MARKETS ACT 2000 TAKEOVERS, TRANSFERS & MERGERS NOTICE NOTICE IS HEREBY GIVEN that on 1 May 2015 Nipponkoa Insurance IN2338140 THE HIGH COURT OF JUSTICE (CHANCERY DIVISION) Company (Europe) Limited (“NKE”) applied to the High Court of COMPANIES COURT CLAIM NO. 3358 of 2015 Justice for: IN THE MATTER OF ROYAL & SUN ALLIANCE INSURANCE PLC 1. an Order under Part VII of the Financial Services and Markets Act and 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing for IN THE MATTER OF KNAPTON INSURANCE LIMITED the transfer to Sompo Japan Nipponkoa Insurance Company of and Europe Limited (“SJNKE”) of the entire business of NKE (the IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND “Transferred Business”); and MARKETS ACT 2000 2. an Order making ancillary provision in connection with the NOTICE IS HEREBY GIVEN THAT: implementation of the Scheme under Section 112 of the Act. ROYAL & SUN ALLIANCE INSURANCE PLC (formerly: Royal The proposed transfer will result in the entire business formerly Insurance Public Limited Company from 1907 to 1997) (the carried on by NKE being carried on by SJNKE. If the transfer is Transferor); and sanctioned by the Court, it will result in the transfer of all the KNAPTON INSURANCE LIMITED (formerly: THE ENGINE, BOILER contracts, property, assets and liabilities of NKE to SJNKE AND EMPLOYERS’ LIABILITY INSURANCE COMPANY LIMITED from notwithstanding any restriction or right that might otherwise apply in 1880 to 1904, THE BRITISH ENGINE, BOILER AND ELECTRICAL relation to such transfer and any such restriction or right will only be INSURANCE COMPANY LIMITED from 1904 to 1978 and BRITISH enforceable to the extent the order of the Court makes provision to ENGINE INSURANCE LIMITED from 1978 to 2010) (the Transferee), that effect. The proposed transfer will secure the continuation by or issued an application to the High Court of England and Wales (the against SJNKE of any judicial, quasi-judicial, administrative or Application) pursuant to Part VII of the Financial Services and Markets arbitration proceedings or any complaint or claim to any ombudsman Act 2000 for an order sanctioning the transfer (the Transfer) by the or other proceedings for the resolution of a dispute or claim (whether Transferor to the Transferee of that part of the Transferor’s insurance current or future) by or against NKE that relate to rights and business that was originally written by or on behalf of Phoenix obligations in respect of the Transferred Business. All claims being Assurance Public Limited Company (subsequently known as Phoenix dealt with before the transfer by NKE in relation to such business will Assurance Limited and then PA (GI) Limited) through the Tower Pool following the transfer be dealt with by SJNKE. All such claims arising and subsequently transferred to the Transferor. after the transfer will be dealt with by SJNKE. A copy of the report (the Report) prepared by an independent expert, The application is directed to be heard before the Companies Court Mr Derek Newton, a fellow of the Institute of Actuaries and a principal Judge at 7 Rolls Buildings, Royal Courts of Justice, Fetter Lane, of Milliman LLP, on the effects of the Transfer on the policyholders of London, EC4A 1NL on 24 July 2015 and any person (including staff the Transferor and the Transferee, and a copy of a statement setting employed in the performance of NKE’s business or SJNKE’s out the terms of the Transfer and a summary of the Report (the business) who alleges that he or she would be adversely affected by Summary), will be made available free of charge to anyone requesting the carrying out of the Scheme is entitled to object in writing or may such copies from the date of publication of this notice until the date appear at the time of that hearing in person or by Counsel. Any on which the Transfer will be heard before the Court by contacting person who intends to make written objections or so to appear and Norton Rose Fulbright LLP in writing at 3 More London Riverside, any policyholder or reinsured of NKE or SJNKE who objects to the London SE1 2AQ, United Kingdom (Ref: RAXH/LN69443), or by Scheme but does not intend to object in writing or so to appear, is contacting the Transferor via electronic mail at requested (but is not obliged) to give not less than two clear days’ [email protected] or via telephone at +44 (0) 1245 274 prior notice in writing of such intention or objection, and the reasons 329, or at www.rsagroup.com/towerpool. therefor, to the solicitors named below. From the date the Transfer becomes effective there will be no change Copies of a report on the terms of the Scheme prepared pursuant to to the administration of the business, other than the fact that it will be Section 109 of the Act (the “Independent Expert’s Report”) and a carried out on behalf of the Transferee rather than the Transferor. statement setting out the terms of the Scheme and containing a The Application is directed to be heard before a Judge of the summary of the Independent Expert’s Report will be provided free of Chancery Division at 7 Rolls Building, Fetter Lane, London, EC4A charge by the solicitors named below. These documents may also be 1NL, United Kingdom on or about 7 October 2015. Any person who accessed at the following web address: www.nipponkoa.co.uk dissents to the Transfer or claims to be adversely affected by the DATED this 22nd day of May 2015 Transfer, including any employee of the Transferor or the Transferee, Hogan Lovells International LLP may: (i) appear at the hearing in person or by Counsel; and/or (ii) Atlantic House make written representations to the Court prior to the hearing which Holborn Viaduct will be considered at the hearing. Any person who intends to appear London EC1A 2FG at the hearing, and any person who dissents from the Transfer and/or Tel: +44(0) 20 7296 2000 wishes to say how they will be adversely affected by the Transfer, but Fax: +44(0) 20 7296 2001 does not intend to appear at the hearing, is requested to give, where Ref: C4/EG/TJG possible, not less than ten clear business days’ notice prior to the Solicitors for NKE and SJNKE (2338135) hearing date in writing of such intention or dissent or concern that they will be adversely affected by the Transfer, and the reasons for their intention or dissent or concern that they will be adversely IN2338023 THE HIGH COURT OF JUSTICE (CHANCERY DIVISION) affected by the Transfer, to the Solicitors named below. COMPANIES COURT CLAIM NO. 3358 of 2015 Dated this 22 May 2015 IN THE MATTER OF ROYAL & SUN ALLIANCE INSURANCE PLC NORTON ROSE FULBRIGHT LLP and

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

IN THE MATTER OF KNAPTON INSURANCE LIMITED 1. an Order under Part VII of the Financial Services and Markets Act and 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing for IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND the transfer to Sompo Japan Nipponkoa Insurance Company of MARKETS ACT 2000 Europe Limited (“SJNKE”) of the entire business of NKE (the NOTICE IS HEREBY GIVEN THAT: “Transferred Business”); and • ROYAL & SUN ALLIANCE INSURANCE PLC (formerly: Royal 2. an Order making ancillary provision in connection with the Insurance Public Limited Company from 1907 to 1997) (the implementation of the Scheme under Section 112 of the Act. Transferor); and The proposed transfer will result in the entire business formerly • KNAPTON INSURANCE LIMITED (formerly: THE ENGINE, BOILER carried on by NKE being carried on by SJNKE. If the transfer is AND EMPLOYERS’ LIABILITY INSURANCE COMPANY LIMITED from sanctioned by the Court, it will result in the transfer of all the 1880 to 1904, THE BRITISH ENGINE, BOILER AND ELECTRICAL contracts, property, assets and liabilities of NKE to SJNKE INSURANCE COMPANY LIMITED from 1904 to 1978 and BRITISH notwithstanding any restriction or right that might otherwise apply in ENGINE INSURANCE LIMITED from 1978 to 2010) (the Transferee), relation to such transfer and any such restriction or right will only be issued an application to the High Court of England and Wales (the enforceable to the extent the order of the Court makes provision to Application) pursuant to Part VII of the Financial Services and that effect. The proposed transfer will secure the continuation by or Markets Act 2000 for an order sanctioning the transfer (the Transfer) against SJNKE of any judicial, quasi-judicial, administrative or by the Transferor to the Transferee of that part of the Transferor’s arbitration proceedings or any complaint or claim to any ombudsman insurance business that was originally written by or on behalf of or other proceedings for the resolution of a dispute or claim (whether Phoenix Assurance Public Limited Company (subsequently known as current or future) by or against NKE that relate to rights and Phoenix Assurance Limited and then PA (GI) Limited) through the obligations in respect of the Transferred Business. All claims being Tower Pool and subsequently transferred to the Transferor. dealt with before the transfer by NKE in relation to such business will A copy of the report (the Report) prepared by an independent expert, following the transfer be dealt with by SJNKE. All such claims arising Mr Derek Newton, a fellow of the Institute of Actuaries and a principal after the transfer will be dealt with by SJNKE. of Milliman LLP, on the effects of the Transfer on the policyholders of The application is directed to be heard before the Companies Court the Transferor and the Transferee, and a copy of a statement setting Judge at 7 Rolls Buildings, Royal Courts of Justice, Fetter Lane, out the terms of the Transfer and a summary of the Report (the London, EC4A 1NL on 24 July 2015 and any person (including staff Summary), will be made available free of charge to anyone requesting employed in the performance of NKE’s business or SJNKE’s such copies from the date of publication of this notice until the date business) who alleges that he or she would be adversely affected by on which the Transfer will be heard before the Court by contacting the carrying out of the Scheme is entitled to object in writing or may Norton Rose Fulbright LLP in writing at 3 More London Riverside, appear at the time of that hearing in person or by Counsel. Any London SE1 2AQ (Ref: RAXH/LN69443), or by contacting the person who intends to make written objections or so to appear and Transferor via electronic mail at [email protected] or via any policyholder or reinsured of NKE or SJNKE who objects to the telephone at +44 (0) 1245 274 329, or at www.rsagroup.com/ Scheme but does not intend to object in writing or so to appear, is towerpool. requested (but is not obliged) to give not less than two clear days’ From the date the Transfer becomes effective there will be no change prior notice in writing of such intention or objection, and the reasons to the administration of the business, other than the fact that it will be therefor, to the solicitors named below. carried out on behalf of the Transferee rather than the Transferor. Copies of a report on the terms of the Scheme prepared pursuant to The Application is directed to be heard before a Judge of the Section 109 of the Act (the “Independent Expert’s Report”) and a Chancery Division at 7 Rolls Building, Fetter Lane, London, EC4A 1NL statement setting out the terms of the Scheme and containing a on or about 7 October 2015. Any person who dissents to the Transfer summary of the Independent Expert’s Report will be provided free of or claims to be adversely affected by the Transfer, including any charge by the solicitors named below. These documents may also be employee of the Transferor or the Transferee, may: (i) appear at the accessed at the following web address: www.nipponkoa.co.uk hearing in person or by Counsel; and/or (ii) make written DATED this 22nd day of May 2015 representations to the Court prior to the hearing which will be Hogan Lovells International LLP considered at the hearing. Any person who intends to appear at the Atlantic House hearing, and any person who dissents from the Transfer and/or Holborn Viaduct wishes to say how they will be adversely affected by the Transfer, but London EC1A 2FG does not intend to appear at the hearing, is requested to give, where Tel: +44(0) 20 7296 2000 possible, not less than ten clear business days’ notice prior to the Fax: +44(0) 20 7296 2001 hearing date in writing of such intention or dissent or concern that Ref: C4/EG/TJG they will be adversely affected by the Transfer, and the reasons for Solicitors for NKE and SJNKE (2338022) their intention or dissent or concern that they will be adversely affected by the Transfer, to the Solicitors named below. Dated this 22 May 2015 In2337856 The High Court of Justice (Chancery Division) NORTON ROSE FULBRIGHT LLP Companies Court No 3248 of 2015 Of 3 More London Riverside, London SE1 2AQ In the Matter of Solicitors of Royal & Sun Alliance Insurance plc NIPPONKOA INSURANCE COMPANY (EUROPE) LIMITED (Reference RAXH/LN69443) (2338023) and In the Matter of SOMPO JAPAN NIPPONKOA INSURANCE COMPANY OF 2338022In The High Court of Justice (Chancery Division) EUROPE LIMITED Companies Court No 3248 of 2015 and In the Matter of In the Matter of NIPPONKOA INSURANCE COMPANY (EUROPE) LIMITED THE FINANCIAL SERVICES AND MARKETS ACT 2000 and NOTICE In the Matter of NOTICE IS HEREBY GIVEN that on 1 May 2015 Nipponkoa Insurance SOMPO JAPAN NIPPONKOA INSURANCE COMPANY OF Company (Europe) Limited (“NKE”) applied to the High Court of EUROPE LIMITED Justice for: and 1. an Order under Part VII of the Financial Services and Markets Act In the Matter of 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing for THE FINANCIAL SERVICES AND MARKETS ACT 2000 the transfer to Sompo Japan Nipponkoa Insurance Company of NOTICE Europe Limited (“SJNKE”) of the entire business of NKE (the NOTICE IS HEREBY GIVEN that on 1 May 2015 Nipponkoa Insurance “Transferred Business”); and Company (Europe) Limited (“NKE”) applied to the High Court of 2. an Order making ancillary provision in connection with the Justice for: implementation of the Scheme under Section 112 of the Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 33 COMPANIES

The proposed transfer will result in the entire business formerly Creditors who have not proved their debts must do so by 30 June carried on by NKE being carried on by SJNKE. If the transfer is 2015 otherwise they will be excluded from the dividend. sanctioned by the Court, it will result in the transfer of all the The required proof of debt form, which must be lodged with me at the contracts, property, assets and liabilities of NKE to SJNKE address below, is available on the website notwithstanding any restriction or right that might otherwise apply in (www.insolvency.gov.uk, select “Forms” and then form 6.37). relation to such transfer and any such restriction or right will only be Alternatively, you can contact my office at the address below to enforceable to the extent the order of the Court makes provision to supply a form. that effect. The proposed transfer will secure the continuation by or Mr D Gibson, Official Receiver, LTADT, The Insolvency Service, 2nd against SJNKE of any judicial, quasi-judicial, administrative or Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, email arbitration proceedings or any complaint or claim to any ombudsman [email protected] or other proceedings for the resolution of a dispute or claim (whether Capacity: Liquidator. (2337382) current or future) by or against NKE that relate to rights and obligations in respect of the Transferred Business. All claims being dealt with before the transfer by NKE in relation to such business will FICTION2337374 PROJECT LIMITED following the transfer be dealt with by SJNKE. All such claims arising 08661758 after the transfer will be dealt with by SJNKE. Trading Name: Mode The application is directed to be heard before the Companies Court Registered office: MB Insolvency, Hillcairnie House, St Andrews Judge at 7 Rolls Buildings, Royal Courts of Justice, Fetter Lane, Road, Droitwich, Worcestershire WR9 8DJ London, EC4A 1NL on 24 July 2015 and any person (including staff Principal trading address: Units 63 & 64, 12 Acklam Road, London employed in the performance of NKE’s business or SJNKE’s W10 5QZ business) who alleges that he or she would be adversely affected by Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules the carrying out of the Scheme is entitled to object in writing or may 1986 that the Liquidator intends to declare a first and final dividend to appear at the time of that hearing in person or by Counsel. Any the unsecured creditors of the company within a period of two person who intends to make written objections or so to appear and months from the last date for proving being 18 June 2015. any policyholder or reinsured of NKE or SJNKE who objects to the Creditors must send their full names and addresses (and those of Scheme but does not intend to object in writing or so to appear, is their Solicitors, if any), together with full particulars of their debts or requested (but is not obliged) to give not less than two clear days’ claims to the Liquidator at MB Insolvency, Hillcairnie House, St prior notice in writing of such intention or objection, and the reasons Andrews Road, Droitwich, Worcestershire WR9 8DJ by 18 June 2015. therefor, to the solicitors named below. If so required by notice from the Liquidator, either personally or by Copies of a report on the terms of the Scheme prepared pursuant to their Solicitors, Creditors must come in and prove their debts at such Section 109 of the Act (the “Independent Expert’s Report”) and a time and place as shall be specified in such notice. If they default in statement setting out the terms of the Scheme and containing a providing such proof, they will be excluded from the benefit of any summary of the Independent Expert’s Report will be provided free of distribution made before such debts are proved. charge by the solicitors named below. These documents may also be Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, accessed at the following web address: www.nipponkoa.co.uk Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was DATED this 22nd day of May 2015 appointed Liquidator of the Company on 10 September 2014. Hogan Lovells International LLP Further information about this case is available from Justin Brown at Atlantic House the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- Holborn Viaduct i.co.uk. London EC1A 2FG Mark Elijah Thomas Bowen, Liquidator (2337374) Tel: +44(0) 20 7296 2000 Fax: +44(0) 20 7296 2001 Ref: C4/EG/TJG HERITABLE2338034 BANK PLC (IN ADMINISTRATION) Solicitors for NKE and SJNKE (2337856) NOTICE IS HEREBY GIVEN that, pursuant to paragraph 65(3) of Schedule B1 of the Insolvency Act 1986, the Joint Administrators of Heritable Bank plc (in Administration) intend to declare a fifteenth interim dividend to non-preferential creditors, who are required on or Corporate insolvency before 18 June 2015 (the “last date for submitting claims”) to submit their statement of claim to the undersigned, and if so requested to MORATORIA provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to constitute 2338008S.K.M. SERVICES (SCOTLAND) LTD. evidence of his debt. A creditor who has not submitted details of his Company Number: SC391574 debt (or such documentation or evidence) by the last date for Nature of Business: Plumbing, heat and air-conditioning installation. submitting claims may be excluded from the dividend that the Joint Registered office: Unit 1 Block A, Smeaton Road, West Gourdie Administrators intend to declare. Industrial Estate, Dundee DD2 4UT Creditors who have already submitted a statement of claim, or who Principal Trading Address: Unit 1 Block A, Smeaton Road, West have already supplied the Joint Administrators with details of their Gourdie Industrial Estate, Dundee DD2 4UT debt including: (i) their name and address; (ii) the amount of the debt; The Moratorium under section 1A of the Insolvency Act 1986 which (iii) brief particulars of how it was incurred; and (iv) details of any came into force on 7 April 2015 came to an end on 14 May 2015. security held in respect of the debt, need not resubmit their claim. Further details contact: David Angus, Tel: 0845 051 0210. Should you wish to submit a claim, the statement of claim and Antonia McIntyre, Nominee documentation or evidence in support of your claim must be sent to 15 May 2015 (2338008) the Joint Administrators of Heritable Bank plc (in Administration), c/o Ernst & Young LLP, 1 More London Place, London SE1 2AF. It is anticipated that the dividend will be declared and paid in August NOTICES OF DIVIDENDS 2015. Alan Robert Bloom, Joint Administrator 2337382In the Swindon County Court 21 May 2015 (2338034) No 7 of 2012 AMS 1612 LIMITED 04942308 LB2337367 UK FINANCING LIMITED Registered office: Delta 606, Welton Road, Swindon, Wiltshire SN5 In Administration 7XF NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 2.95 OF Notice is hereby given that I intend to declare a first and final dividend THE INSOLVENCY RULES 1986 of 8.68 p/£ to unsecured creditors within a period of 2 months from the last date of proving.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Jamie Taylor, Liquidator 1986 that the Joint Administrators of LB UK Financing Limited 5 May 2015 (2337384) (“LBUKF”) intend to make a distribution (by way of paying a final dividend) to the preferential creditors (if any) and to the unsecured, non-preferential creditors of LBUKF. RE-USE OF A PROHIBITED NAME Proofs of debt may be lodged at any point up to (and including) 12 June 2015, the last date for proving claims, however, creditors are 2337388RULE 4.228 OF THE INSOLVENCY RULES 1986 requested to lodge their proofs of debt at the earliest possible NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE opportunity. RE-USE OF A PROHIBITED NAME Persons so proving are required, if so requested, to provide such F.I.T TRAINING LIMITED further details or produce such documents or other evidence as may 5440839 appear to the Joint Administrators to be necessary. (In Liquidation) The Joint Administrators will not be obliged to deal with proofs lodged 1. Fit Training International Limited hereby gives notice that it intends after the last date for proving but they may do so if they think fit. to trade as Fit Training International Limited, being a similar name of The Joint Administrators intend to make such distribution within the F.I.T Training Limited and a prohibited name pursuant to Legislation period of two months from the last date for proving claims. section: section 216 of the Legislation: INSOLVENCY ACT 1986. For further information, contact details, and proof of debt forms, 2. The tangible and intangible assets belonging to F.I.T Training please visit http://www.pwc.co.uk/business-recovery/administrations/ Limited have been purchased by Fit Training International Limited lehman/LB-UK-Financing-Ltd-in-administration.jhtml. Please (Company Number 9513643) on 24 April 2015. complete and return a proof of debt form, together with relevant 3. Janet Reveley of c/o Inovator House BIC Wearfield Sunderland, supporting documents, to PricewaterhouseCoopers LLP, 7 More SR5 2TP give notice to all Creditors of F.I.T Limited that it is her London Riverside, London SE1 2RT marked for the attention of Claire intention to act in all or any ways specified in Legislation :section Taylor. Alternatively, you can email a completed proof of debt form to 216(3) of the Insolvency Act 1986 in connection with, or for the [email protected]. purposes of, the carrying out of the whole or substantially the whole Rule 2.95(2)(c) of the Insolvency Rules 1986 requires the Joint of the business of F.I.T Limited through Fit Training International Ltd. Administrators to state in this notice the value of the prescribed part (2337388) of LBUKF’s net property which is required to be made available for the satisfaction of LBUKF’s unsecured debts pursuant to section RULE2337390 4.228 OF THE INSOLVENCY RULES 1986 176A of the Insolvency Act 1986. There are no floating charges over NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE the assets of LBUKF and accordingly, there shall be no prescribed RE-USE OF A PROHIBITED NAME part. All of LBUKF’s net property will be available for the satisfaction LEAP INSURANCE RECRUITMENT LTD of LBUKF’s unsecured debts. 06908188 Dated: 22 May 2015 On 22nd May 2015, Leap Insurance Recruitment Ltd went into DA Howell, AV Lomas, SA Pearson, GE Bruce and JG Parr (2337367) insolvent liquidation. I, Darren Michael Hilliard, of 33 Townshend Street Hertford SG13 7BP was a director of the above-named company on the day it went into liquidation. I give notice that it is my 2337386In the High Court of Justice intention to act in one or more of the ways specified in Section 216(3) No 11190 of 2011 of the INSOLVENCY ACT 1986 in connection with, or for the purposes OSI CONSULTING LIMITED of, the carrying on of the whole or substantially the whole of the 06363288 business of the insolvent company under the following name: Leap Registered office: 30 New Road, Brighton BN1 1BN Recruitment Ltd (2337390) Principal trading address: 3 Blount Crescent, Binfield, Bracknell RG42 4UH Notice is hereby given that I intend to declare a first and final dividend RULE2337381 4.228 OF THE INSOLVENCY RULES 1986 of 4.98 p/£ to unsecured creditors within a period of 2 months from NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE the last date of proving. RE-USE OF A PROHIBITED NAME Creditors who have not proved their debts must do so by 1 July 2015 PROP PROTECTOR LTD otherwise they will be excluded from the dividend. 03618487 The required proof of debt form, which must be lodged with me at the On 30th April 2015 the above named Company entered into insolvent address below, is available on the Insolvency Service website liquidation. I, David Mallett of Nestor Lodge, Malling Road, Maidstone (www.insolvency.gov.uk, select “Forms” and then form 6.37). ME18 5AR was a director of the above-named Company during the Alternatively, you can contact my office at the address below to 12 months ending with the day before it went into liquidation. I give supply a form. notice that it is my intention to act in one or more of the ways Mr D Gibson, Official Receiver, LTADT, The Insolvency Service, 2nd specified in section 216(3) of the INSOLVENCY ACT 1986 in Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, email connection with, or for the purposes of, the carrying on of the whole [email protected] or substantially the whole of the business of the insolvent Company Capacity: Liquidator. (2337386) under the following name: Rope Cutters Ltd T/A Prop Protector (2337381)

THE2337384 INSOLVENCY ACT 1986 RULE 11.2 OF THE INSOLVENCY RULES 1986 Administration In the High Court of Justice No 1310 of 2010 APPOINTMENT OF ADMINISTRATORS TURNKEY ESTATES LIMITED In Compulsory Liquidation 2337391In the High Court of Justice, Chancery Division NOTICE IS HEREBY GIVEN, of our intention to declare a first dividend Leeds District RegistryNo 390 of 2015 to the non-preferential creditors of the above named company, who, ALL IN ONE FINANCE LTD not already having done so, are required, on or before 12 June 2015 (Company Number 00829441) (“the last date for proving”) to submit their proofs of debt to, Jamie Nature of Business: Arrangement and administration of unsecured Taylor, the liquidator of the said company, at Begbies Traynor credit (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Registered office: Grant Thornton UK LLP, 4 Hardman Square, on Sea, SS1 2EG and, if so requested to provide such further details Spinningfields, Manchester M3 3EB or produce such documentary or other evidence as may appear to the Principal trading address: Nixon Street, Rochdale, Lancashire OL11 liquidator to be necessary. 3JW A creditor who has not proved his debt before the last date for Date of Appointment: 12 May 2015 proving will be excluded from the dividend, which we intend to declare within the period of 4 months of that date.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 35 COMPANIES

Daniel Smith and Joseph P McLean (IP Nos 8373 and 8903), both of BLOTT RETAIL PROPERTY COMPANY NO 10 LIMITED Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU For (Company Number 08385320) further details contact: Daniel Smith or Joseph P McLean, E-mail: BLOTT RETAIL PROPERTY COMPANY NO 12 LIMITED [email protected], Tel: 0161 953 6334. Alternative contact: (Company Number 08421609) Paula Martin. (2337391) BLOTT RETAIL PROPERTY COMPANY NO 13 LIMITED (Company Number 08421603) BLOTT RETAIL PROPERTY COMPANY NO 15 LIMITED 2337383In the High Court of Justice, Chancery Division (Company Number 08763160) Leeds District RegistryNo 423 of 2015 BLOTT RETAIL PROPERTY COMPANY NO 17 LIMITED CONSENSA CARE LTD (Company Number 08763280) (Company Number 03969383) BLOTT RETAIL PROPERTY COMPANY NO 19 LIMITED Nature of Business: Other human health activities (Company Number 09205201) Previous Name of Company: Marula Care Homes Limited BLOTT RETAIL PROPERTY COMPANY NO 21 LIMITED In the High Court of Justice, Chancery Division (Company Number 09292752) Leeds District RegistryNo 424 of 2015 Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, CONSENSA CARE ASSET MANAGEMENT LIMITED Gatwick, West Sussex RH6 0PA (Company Number 05568224) Principal trading address: 23, Alliance Court, Alliance Road, London, Nature of Business: Other business support service activities not W3 0RB; 41 Calverley Road, Royal Tunbridge Wells TN1 2TT; 156 elsewhere classified High St, Guildford, Surrey GU1 3HJ; 23, Alliance Court, Alliance Road, In the High Court of Justice, Chancery Division London, W3 0RB; 37 Broad Street, Reading, West Berkshire RG1 Leeds District RegistryNo 422 of 2015 2AA; 13 Peascod Street, Windsor, West Berkshire SL4 1DU; Unit 6, CONSENSA GROUP LIMITED Ground Floor, Grand Arcade, St. Andrew’s Street, Cambridge CB2 (Company Number 05320630) 3BJ; 2 Park Lane, Meadowhall Centre, Sheffield, S9 1EL; 23 Grand Nature of Business: Activities of head office Arcade, Saint David’s Shopping Centre, St David’s Dewi Sant Cardiff, Previous Name of Company: Consensa Care Group Limited Cardiff CF10 2DP; Unit 120, Intu Lakeside Shopping Centre, West Registered office: (All) Aston House, Cornwall Avenue, London, N3 Thurrock Way, Vodafone Thurrock Lakeside Store, Grays, Essex 1LF RM20 2ZG; Unit 243, The North Terrace, Chapelfield Norwich NR2 Principal trading address: (All) Aston House, Cornwall Avenue, 1SQ; 10 Sunset Walk, Central Milton Keynes, MK9 3ES; Unit 1, London, N3 1LF Clarendon Centre, Oxford, OX1 3JD; Unit 31A, IntuWatford, Watford, Date of Appointment: 15 May 2015 Hertfordshire, WD17 2TE; Merryhill Shopping Centre, Brierley Hill, Simon Thomas and Arron Kendall (IP Nos 8920 and 16050), both of Dudley DY5 1QX; Unit 13, Newland Street, Eden Shopping Centre, Moorfields Corporate Recovery Limited, 88 Wood Street, London, High Wycombe, HP11 2BY EC2V 7QF For further details contact: Martyn Ewing, Email: Nature of Business: Retail sale of stationery. [email protected], Tel: 0207 186 1156. (2337383) ALL IN ADMINISTRATION together (“the Companies”) NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule B1 of the INSOLVENCY ACT 1986, that a meeting of the Companies In2337375 the High Court of Justice, Chancery Division creditors will be held at BDO LLP, 55 Baker Street, London W1U 7EU No 3562 of 2015 on 17 June 2015 at 11.30 am for the purposes of considering and, if SEACOURT DEVELOPMENTS LIMITED thought fit, approving the proposals of the Administrators for (Company Number 03069038) achieving the aim of the Administrations and also to consider Previous Name of Company: Rainbow Estates Limited - (24/08/2001) establishing and, if thought fit, to appoint a creditors’ committee. Registered office: c/o BDO LLP, 55 Baker Street, London, W1U 7EU A person authorised under Section 323 of the Companies Act 2006 to Principal trading address: Lyndum House, 12-14 High Street, represent a corporation must produce to the Chairman of the meeting Petersfield, Hampshire, GU32 3JG a copy of the resolution from which their authority is derived. The Nature of Business: Buying and selling of own real estate copy resolution must be under seal of the corporation, or certified by Date of Appointment: 14 May 2015 the secretary or director of the corporation as a true copy. Sarah Megan Rayment and David Harry Gilbert (IP Nos 9162 and Please note that a creditor is entitled to vote only if he has delivered 2376) of BDO LLP, 55 Baker Street, London, W1U 7EU. to the Administrators not later than 12:00 hrs on 16 June 2015 details Administrators may be contacted by email care of: in writing of the debt claimed to be due to them, and the claim has [email protected] (2337375) been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. MEETINGS OF CREDITORS The Joint Administrators are William Matthew Humphries Tait of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 In2337373 the High Court of Justice, Chancery Division 0PA and Martha Hanora Thompson of 55 Baker Street, London W1U Companies CourtNo 2694 2707 2700 2702 2703 2709 2696 2714 7EU (office holder numbers 9564 and 8678). The Joint Administrators 2715 2698 2711 2712 2705 2720 2723 2695 of 2015 2015 2015 2015 were appointed on 27 April 2015 and may be contacted care of 2015 2015 2015 2015 2015 2015 2015 2015 2015 2015 2015 2015 [email protected]. BLOTT RETAIL LIMITED 20 May 2015 (Company Number 07366120) William Matthew Humphries Tait, Joint Administrator (2337373) BLOTT RETAIL PROPERTY COMPANY NO 1 LIMITED (Company Number 07263997) BLOTT RETAIL PROPERTY COMPANY NO 2 LIMITED CALEDONIAN2338017 MARTS (STIRLING) LIMITED (Company Number 07570604) (In Administration) (“the Company”) BLOTT RETAIL PROPERTY COMPANY NO 3 LIMITED Registered number: SP1483RS (Company Number 07746526) Registered office address: Ten George Street, Edinburgh, EH2 2DZ BLOTT RETAIL PROPERTY COMPANY NO 4 LIMITED NOTICE IS HEREBY GIVEN pursuant to paragraph 51 of Schedule B1 (Company Number 07985831) to the INSOLVENCY ACT 1986 and Rule 2.26A of the Insolvency BLOTT RETAIL PROPERTY COMPANY NO 5 LIMITED (Scotland) Rules 1986, that a meeting of the creditors of the company (Company Number 08112951) will be held at Tolbooth, Jail Wynd, Stirling, FK8 1DE at 2.30 pm on 9 BLOTT RETAIL PROPERTY COMPANY NO 6 LIMITED June 2015 to decide whether to approve the Administrators’ (Company Number 08120057) proposals and to decide if a committee of creditors should be BLOTT RETAIL PROPERTY COMPANY NO 7 LIMITED established. (Company Number 08183510) BLOTT RETAIL PROPERTY COMPANY NO 8 LIMITED (Company Number 08385311)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

A creditor will be entitled to vote at the meeting only if he has lodged In2337387 the High Court of Justice, Chancery Division a claim in writing with me at or before the meeting and it has been Manchester District RegistryNo 2399 of 2015 accepted in whole or in part for voting purposes. For the purposes of FLUIDUK LIMITED entitlement to vote, claims are calculated as at the date on which the (Company Number 03756313) company entered administration. Registered office: Cowgill Holloway Business Recovery LLP, Regency Any proxies to be used at the meeting must be completed and lodged House, 45-53 Chorley New Road, Bolton, BL1 4QR with me at or before the meeting. Principal trading address: Units 5 & 6 Falcongate Industrial Estate, Any resolution proposed at the meeting will be passed if a majority of Old Gorsey Lane, Wallasey CH44 4HD those voting in person or by proxy vote in favour of it. Notice is hereby given that a meeting of the creditors of FLUIDUK Claims and proxy forms lodged before the meeting should be sent to LIMITED is to be held by correspondence under the provisions of me at the address below. Paragraph 58 of Schedule b1 to the Insolvency Act 1986. The meeting A J Davison Joint Administrator is an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE EY Ten George Street, Edinburgh EH2 2DZ B1to the Insolvency Act 1986 (”the Schedule”). Any creditor who has 20 May 2015 (2338017) not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0161 827 1200 and speaking with Amanda Hamlin. 2337393In the High Court of Justice, Chancery Division In order for creditors votes to count a completed Form 2.25B must be Manchester District RegistryNo 2406 of 2015 received by 12.00 noon on 3 June 2015 accompanied by a statement CERAMIC DESIGNS LIMITED in writing giving details of the debt due to the creditor by the (Company Number 04480068) Company. Registered office: Cowgill Holloway Business Recovery LLP, Regency Office Holder details: Jason Mark Elliott (IP No. 009496) and Craig House, 45-53 Chorley New Road, Bolton, BL1 4QR Johns (IP No. 013152) both of Cowgill Holloway Business Recovery Principal trading address: Lindop House, Hillcrest Street, Hanley, LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Stoke-on-Trent, ST1 2AA Date of appointment: 28 April 2015. Telephone number through which Notice is hereby given that a meeting of the creditors of Ceramic Office Holders may be contacted: 0161 827 1200.Alternative contact: Designs Limited is to be held by correspondence under the provisions Amanda Hamlin. of Paragraph 58 of Schedule B1 to the Insolvency Act. The meeting is Jason Mark Elliott and Craig Johns, Joint Administrators an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE 20 May 2015 (2337387) B1to the Insolvency Act 1986 (”the schedule”). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint In2337389 the High Court of Justice Administrators on 0161 827 1200 and speaking with Claire Murphy. In No 2314 of 2015 order for creditors votes to count a completed Form 2.25B must be GIFFEN SWITCHGEAR LIMITED received by 12.00 noon on 12 June 2015 accompanied by a (Company Number 09147447) statement in writing giving details of the debt due to the creditor by Registered office: 66 Prescot Street, London, E1 8NN the Company. Principal trading address: Units 1&2, 184 St Albans Road West, Date of Appointment: 28 April 2015. Hatfield, Hertfordshire, AL10 0TF Office Holder details: Jason Mark Elliott (IP No. 009496) and Craig Notice is hereby given by James Alexander Snowdon, (IP No. 009457) Johns (IP No. 013152) both of Cowgill Holloway Business Recovery of Carter Backer Winter LLP,66 Prescot Street, London, E1 8NN and LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. John Anthony Dickinson, (IP No. 9342) of Carter Backer Winter LLP,66 Further details contact: The Joint Administrators, Tel: 0161 827 1200. Prescot Street, London, E1 8NN that a meeting of creditors of Giffen Alternative contact: Claire Murphy Switchgear Limited formerly of 66-67 Newman Street, London is to be Jason Mark Elliott and Craig Johns, Joint Administrators held at 66 Prescot Street, London, E1 8NN on 04 June 2015 at 11.00 19 May 2015 (2337393) am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 of the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you 2337378In the High Court of Justice, Chancery Division cannot attend and wish to be represented. Birmingham District RegistryNo 8122 of 2015 In order to be entitled to vote under Rule 2.38 at the meeting you CONTRACT FIRE SERVICES LIMITED must give to me, not later than 12.00 noon on the business day before (Company Number 08882399) the day fixed for the meeting, details in writing of your claim. Registered office: 1st Floor Unit 12, Orchard Industrial Estate, Date of Appointment: 27 March 2015. Maidstone, Kent, ME15 9YE For further details contact: Preeya Saimbi, Email: Principal trading address: Barham Court, Teston, Maidstone, Kent, [email protected], Tel: 020 7309 3875. ME18 5BZ James Alexander Snowdon and John Anthony Dickinson, Joint Notice is hereby given that an initial meeting of creditors of Administrators CONTRACT FIRE SERVICES LIMITED is to be held at Town Wall 18 May 2015 (2337389) House, Balkerne Hill, Colchester, Essex CO3 3AD on 03 June 2015 at 10.00 am for the purpose of considering the Joint Administrators’ statement of proposals and to consider establishing a creditors’ In2338045 the High Court of Justice committee. If no creditors’ committee is formed at this meeting a No P97 of 2015 resolution may be taken to fix the basis of the Joint Administrators’ KERR STIRLING NO.1 LIMITED remuneration and to approve the pre appointment costs incurred. A Company Number: SC050252 proxy form is available which should be completed and returned to Trading Name: Sunrite Blinds Limited Lee De’ath by the date of the meeting if you cannot attend and wish Previous Name of Company: Sunrite Blinds Limited to be represented. In order to be entitled to vote under RULE 2.38 at Registered office: Ocean Drive, Leith EH6 6JL the meeting, you must give to Lee De’ath, details in writing of your Principal trading address: 4 Newhailes Industrial Estate, Musselburgh claim not later than 12.00 noon on the business day before the day EH21 6SY and Unit 17 Trinity Centre, Park Farm Industrial Estate, fixed for the meeting. Date of appointment: 31 March 2015. Wellingborough, Northamptonshire Office Holder details: Lee De’ath and Richard Toone (IP Nos 9316 and Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency 9146) both of CVR Global, Town Wall House, Balkerne Hill, Rules 1986 (as amended), that the Joint Administrators have Colchester, CO3 3AD. summoned a meeting of creditors of the Company of an initial For further details contact: Joint Administrators, Tel: 01206 217900, creditors’ meeting requested under paragraph 52 (2) of Schedule B1 Email: [email protected] Alternative contact: Graeme Purdy. to the Insolvency Act 1986. The meeting will be held at The Old Bank, Lee De'ath and Richard Toone, Joint Administrators 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 28 May 2015 at 19 May 2015 (2337378) 2.30 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has have given to the Joint Administrators at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ, not later than 12.00

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 37 COMPANIES noon on the business day before the meeting date, details in writing PURSUANT2338076 TO ARTICLE 95, INSOLVENCY ORDER 1989 AND of the debt which he claims to be due to him from the Company; the RULE 4.107, INSOLVENCY RULES 1991 claim has been duly admitted under Rule 2.38 or 2.39; and there has Company Number: NI069734 been lodged with the Joint Administrators any proxy which he intends Name of Company: ANNESBOROUGH ENGINEERING LIMITED to be used on his behalf. Nature of Business: Manufacture of metal structures and parts of Darren Brookes and Colin Burke, Joint Administrators structures 15 May 2015 (2338045) Type of Liquidation: Creditors Voluntary Liquidation Registered office: PJG Recovery Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ Melanie R Giles, Liquidator’s Address: PJG Recovery Limited, 9 Creditors' voluntary liquidation Gibson’s Lane, Newtownards, BT23 4LJ Date of Appointment: 12 May 2015 ANNUAL LIQUIDATION MEETINGS By whom Appointed: Members & Creditors (2338076)

2338077IN THE MATTER OF SIP FIT LIMITED Company2337569 Number: 07357229 (Company Number 06750128) Name of Company: ASPECT EST LIMITED In Creditors’ Voluntary Liquidation Nature of Business: Website security testing AND IN THE MATTER OF THE INSOLVENCY (NORTHERN Type of Liquidation: Creditors IRELAND) ORDER 1989 Registered office: Century House, 29 Clarendon Road, Leeds LS2 NOTICE IS HEREBY GIVEN pursuant to Article 91 of the 9PG INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that meetings of Principal trading address: Century House, 29 Clarendon Road, Leeds the members and creditors of the above Company will be held at LS2 9PG Arthur House, Arthur Street, Belfast, BT1 4GB on 25 June 2015 at Phillip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, 10.00 am and 10.15 am respectively, for the purpose of laying before WF5 0RG. the meetings an account of the Liquidators acts and dealings of the Office Holder Number: 9470. conduct of the winding up during the preceding year. For further details contact: Philip Booth, E-mail: Members or Creditors wishing to vote at the respective meetings [email protected]. Alternative contact: Luke Brough. must lodge their proofs of debt and (unless they are attending in Date of Appointment: 19 May 2015 person) proxies at the offices of Keenan CF, Arthur House, Arthur By whom Appointed: Members and Creditors (2337569) Street, Belfast, BT1 4GB no later than 12:00 noon on the business day before the meeting. Tom Keenan Company2337566 Number: 07400387 Joint Liquidator Name of Company: B I L ELECTRICAL LIMITED Date: 19 May 2015 (2338077) Nature of Business: Electrical installation Type of Liquidation: Creditors Registered office: 98 Hornchurch Road, Hornchurch, ESSEX, RM11 APPOINTMENT OF LIQUIDATORS 1JS Principal trading address: 35 Mafeking Avenue, Ilford, Essex, IG2 7AP Company2337741 Number: 07041121 Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Name of Company: 21CN SOLUTIONS LTD House, Warley Hill Business Park, The Drive, Brentwood, Essex, Nature of Business: Telecommunications CM13 3BE. Type of Liquidation: Creditors Office Holder Numbers: 9419 and 8996. Registered office: C/O Gaines Robson Insolvency Ltd, Carrwood For further details contact: The Joint Liquidators on Email: Park, Selby Road, Leeds, LS15 4LG [email protected] Principal trading address: 35 Maidstone Drive, Marton, Date of Appointment: 11 May 2015 Middlesbrough TS7 8QW By whom Appointed: Members and Creditors (2337566) David James Robson, of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG. Office Holder Number: 11130. Company2337568 Number: 01477033 Further details contact: David Robson, Tel: 0113 385 4772. Name of Company: BEACON DISPLAY LIMITED Date of Appointment: 15 May 2015 Nature of Business: Other manufacturing not elsewhere classified By whom Appointed: Members and Creditors (2337741) Type of Liquidation: Creditors Registered office: Unit 3 Meadow Barn, Great Tey Business Centre, Great Tey, Colchester, CO6 1JG Name2337570 of Company: ADVENT COLOUR LIMITED Principal trading address: 40 Jubilee Drive, Loughborough, Company Number: 03579374 Leicestershire, LE11 5XS Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter SO14 3EX House, Warley Hill Business Park, The Drive, Brentwood, Essex, Principal trading address: 19 East Portway Industrial Estate, Andover, CM13 3BE. Hampshire SP10 3LU Office Holder Numbers: 9419 and 8996. Nature of Business: Commercial Printer For further details contact: Martin Weller on email: Type of Liquidation: Creditors [email protected] Paul Goddard and Duncan Beat, Joint Liquidators of Quantuma LLP, Date of Appointment: 18 May 2015 14th Floor, Dukes Keep, Marsh Lane, Southampton SO14 3EX and By whom Appointed: Members and Creditors (2337568) Baker Tilly Restructuring and Recovery LLP, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ. Contact details: phone on 023 8033 6464 or at [email protected]. Alternative contact- Adam Price Company2337579 Number: 06107354 of Quantuma LLP on 023 8082 1865 or at Name of Company: BROOKSON (5129J) LIMITED [email protected]. Nature of Business: Architect Office Holder Numbers: 13592 and 8161. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 12 May 2015 Registered office: 93 Queen Street, Sheffield S1 1WF By whom Appointed: Made pursuant to Schedule B1 to paragraph 83 Principal trading address: Brunel House, 340 Firecrest Court, Centre of the Insolvency Act 1986 (2337570) Park, Warrington, Cheshire WA1 1RG Gareth David Rusling and John Russell of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF Office Holder Numbers: 9481 and 5544.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 18 May 2015 Name2337576 of Company: DATA IDENTIC LIMITED By whom Appointed: Members and Creditors Company Number: 02863419 Further information about this case is available from Nicholas Hutton Registered office: Station House, Midland Drive, Sutton Coldfield, at the offices of The P&A Partnership Limited on 0114 275 5033 or at West Midlands B72 1TU [email protected] (2337579) Principal trading address: Studio 1, Waterside Court, Third Avenue, Burton upon Trent, Staffordshire DE14 2WQ Nature of Business: IT Software Consultants 2337563Company Number: 08885525 Type of Liquidation: Creditors Name of Company: CGS SITE SOLUTIONS LIMITED Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Trading Name: CGS Site Solutions Limited Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 Previous Name of Company: Heart & Soul Limited Office Holder Number: 8753. Nature of Business: Private Security Services Date of Appointment: 15 May 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2337576) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: 78 Ringway, Neston, Wirral, CH64 3RX Company2337564 Number: 06312347 Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Name of Company: DIVE TECHNOLOGIES OFFSHORE LIMITED Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Nature of Business: Surface and subsurface marine engineers Office Holder Number: 8013. Type of Liquidation: Creditors For further details contact: Richard Ian Williamson, Email: Registered office: Preston Park House, South Road, Brighton, BN1 [email protected] Tel: 01253 349331 6SB Date of Appointment: 15 May 2015 Principal trading address: Unit 2, Littlesea Industrial Estate, Lynch By whom Appointed: Creditors (2337563) Lane, Weymouth, DT4 9ND Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Company2337567 Number: 07428300 Office Holder Number: 9470. Name of Company: CLOVER SPORTS LTD Further details contact: Phil Booth, Email: Trading Name: Willenhall Angling Centre [email protected] Alternative congtact: Alistair Barnes Nature of Business: Retail sale of fishing gear Date of Appointment: 19 May 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2337564) Registered office: First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD Principal trading address: Willenhall Angling Centre, Wilkes Street, 2337597Company Number: 03281618 Willenhall, West Midlands, WV13 2BS Name of Company: DJN MARKETING LIMITED John David Travers, of John D Travers & Company, First Floor, 58 Nature of Business: Design and Manufacture of signs and graphic Hagley Road, Stourbridge, DY8 1QD. signs Office Holder Number: 003492. Type of Liquidation: Creditors For further details contact: John David Travers on Tel: 01384 374000. Registered office: Unit 1-3 Belton Road West, Loughborough, Date of Appointment: 19 May 2015 Leicestershire, LE11 5TR By whom Appointed: Members and Creditors (2337567) Principal trading address: Unit 1-3 Belton Road West, Loughborough, Leicestershire, LE11 5TR Joanne Wright and Gemma Louise Roberts, both of Wilson Field Name2337578 of Company: COUNTRYSIDE INTERIORS LIMITED Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Company Number: 07645770 9PS. Trading Name: Artisana Home Office Holder Numbers: 15550 and 9701. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Lutterworth, Leicestershire, LE17 5FB Alternative contact: Leanne Kerley. Principal trading address: Units E3 & E4 Valley Way, Welland Date of Appointment: 14 May 2015 Business Park, Market Harborough, LE16 7PS By whom Appointed: Members and Creditors (2337597) Nature of Business: Retail Type of Liquidation: Creditors Voluntary Liquidation Carolynn Jean Best and Richard Frank Simms, Alma Park, Woodway Company2337820 Number: 07447929 Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Name of Company: EAM VENTURES LIMITED United Kingdom. Contact Name: Jason Hutton Email Address: Nature of Business: Maintenance and repair of motor vehicles [email protected] Telephone Number: 01455 555444. Type of Liquidation: Creditors Office Holder Numbers: 9683 and 9252. Registered office: 26 Hillfield Park, London, N21 3QH Date of Appointment: 19 May 2015 Principal trading address: 60 Cromwell Road, Muswell Hill, London, By whom Appointed: Members and Creditors (2337578) N10 2PD Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Company2337562 Number: 05390161 Office Holder Number: 008838. Name of Company: CREATE DESIGN INSTALL LIMITED For further details contact: Maria Christodoulou on Tel: 020 8343 Nature of Business: Management Company 3710. Type of Liquidation: Creditors Date of Appointment: 15 May 2015 Registered office: 37 Sun Street, London, EC2M 2PL By whom Appointed: Members and Creditors (2337820) Principal trading address: Unit 3, The Polaris Centre, 41 Brownfields, Welwyn Garden City, AL1 1AN Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. Office Holder Number: 8882. For further details contact: Stephen Nicholas, Tel: 0207 377 4370 Date of Appointment: 15 May 2015 By whom Appointed: Members and Creditors (2337562)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 39 COMPANIES

Company2337625 Number: 08767198 Office Holder Number: 8156. Name of Company: ECOMAX ENERGY LTD Date of Appointment: 5 May 2015 Nature of Business: Other Service Activities By whom Appointed: Members 5 May 2015. Confirmed by Creditors Type of Liquidation: Creditors 15 May 2015 Registered office: Springfield Lodge, Colchester Road, Chelmsford, Further information is available from Simon Wall on 01922 452 881 Essex, CM2 5PW (2337605) Principal trading address: Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW Company2337780 Number: 06842668 Darren Edwards, of Aspect Plus Limited, 40a Station Road, Name of Company: FALLEN ANGEL MICROBREWERY LTD Upminster, Essex, RM14 2TR. Nature of Business: Manufacture of Beer Office Holder Number: 10350. Type of Liquidation: Creditors For further details contact: David Young, Email: Registered office: 17 Hoddesdon Industrial Centre, Pindar Road, [email protected], Tel: 01708 300170. Hoddesdon, EN11 0DD Date of Appointment: 06 May 2015 Principal trading address: 17 Hoddesdon Industrial Centre, Pindar By whom Appointed: Members and Creditors (2337625) Road, Hoddesdon, EN11 0DD Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. 2337623Name of Company: ELITE COMMERCE LIMITED Office Holder Number: 10350. Company Number: 05763927 For further details contact: Terry Harington, Email: Registered office: Highgate House, Park Road, Cross Hills, Keighley, [email protected], Tel: 0800 988 1897 West Yorkshire BD20 8BG Date of Appointment: 19 May 2015 Nature of Business: Project Management By whom Appointed: Members and Creditors (2337780) Type of Liquidation: Creditors Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley West Yorkshire BD17 7DB. Company2337595 Number: 02487561 Contact: Richard Jennings, Telephone No. 01274 598585, email: Name of Company: FLEUR (GT. MISSENDEN) LIMITED [email protected]. Nature of Business: Retail sale of clothing in specialised stores Office Holder Number: 119. Type of Liquidation: Creditors Date of Appointment: 19 May 2015 Registered office: 36A High Street, Great Missenden, Bucks, HP16 By whom Appointed: Members subsequently confirmed by Creditors 0AU (2337623) Principal trading address: 36A High Street, Great Missenden, Bucks, HP16 0AU Company2337664 Number: 04541396 Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 Name of Company: ETHEL AUSTIN CHESTER LIMITED Honeypot Lane, Stanmore, Middlesex, HA7 1JS. Nature of Business: Buying and selling of own real estate Office Holder Number: 11392. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Tel: 0203 475 3900. Alternative contact: D Registered office: c/o BDO LLP 3 Hardman Street Spinningfields, Coutts Manchester M3 3AT Date of Appointment: 19 May 2015 Principal trading address: 46 James Street, London, W1U 1EZ By whom Appointed: Members and Creditors (2337595) Kerry Franchina Bailey of BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH and Sarah Megan Rayment of BDO LLP, 3 Hardman Street, Manchester M3 3AT Company2337596 Number: 05133028 Office Holder Numbers: 8780 and 9162. Name of Company: FOREST BOOKSHOP LIMITED Date of Appointment: 19 May 2015 Nature of Business: Bookshop By whom Appointed: Members Type of Liquidation: Creditors Voluntary Liquidation Further information about this case is available from the offices of Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham BDO LLP at [email protected] quoting KFB/JCT/MR/C7 - 3326. GL50 1DY (2337664) Principal trading address: 8 St John Street, Coleford, Gloucestershire GL16 8AR Company2337561 Number: 02504661 Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Name of Company: EURO-PLAS DISPOSABLES LIMITED Street, Cheltenham GL50 1DY Nature of Business: Retailers of Plastic & Paper Products Office Holder Number: 9583. Type of Liquidation: Creditors Date of Appointment: 20 May 2015 Registered office: Adcroft Hilton Ltd, 269 Church Street, Blackpool, By whom Appointed: Members and Creditors Lancs, FY1 3PB Further information about this case is available from Karolina Kocon Principal trading address: Unit 1a Bilston Key Ind Estate, Oxford at the offices of Durkan Cahill on 01242 2580811 or at Street, Bilston, Wolverhampton, WV14 7DW [email protected] (2337596) Rosalind Mary Hilton, Joint Liquidator, Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email [email protected] Dulari Sharma, Joint Liquidator, Name2337619 of Company: FORMULA BUSINESS FORMS LIMITED Sharma & Co, 257 Hagley Road, Edgbaston, Birmingham, B16 9NA. Company Number: 02609058 Tel No 0121 454 2700, email [email protected] Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Office Holder Numbers: 8604 and 9145. 2RT Date of Appointment: 12 May 2015 Principal trading address: Unit 5, Block 5, Shenstone Trading Estate, By whom Appointed: Members and Creditors (2337561) Bromsgrove Road, Halesowen B63 3XB Nature of Business: Manufacture of Paper Stationery Type of Liquidation: Creditors Company2337605 Number: 07715768 Scott Christian Bevan and Simon David Chandler, Mazars LLP, 45 Name of Company: F S LIFTING SERVICES LIMITED Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Nature of Business: Maintenance of cranes and hoists 9546. Alternative person to contact with enquiries about the case: Type of Liquidation: Creditors’ Voluntary Liquidation Emma Harper Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Office Holder Numbers: 009614 and 008822. Walsall WS9 8PH Date of Appointment: 13 May 2015 Principal trading address: Cradley Enterprise Centre, Maypole Fields, By whom Appointed: Members and Creditors (2337619) Halesowen B63 2QB C H I Moore of K.J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2337663 Number: 08977571 For further details contact: David Robson on Tel: 0113 385 4772. Name of Company: G & C ESTATE AGENTS LIMITED Date of Appointment: 12 May 2015 Trading Name: G & C Estate Agents; Griffiths & Charles By whom Appointed: Members and Creditors (2337624) Nature of Business: Estate Agents Type of Liquidation: Creditors Registered office: 1 Castle Street, Worcester WR1 3AA Company2337556 Number: 08683804 Principal trading address: 57 Foregate Street, Worcester WR1 1DZ Name of Company: JOSEPHS GROUNDWORKS LIMITED Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Trading Name: JGW Ltd Ltd, 1 Castle Street, Worcester WR1 3AA Nature of Business: Construction installation Office Holder Numbers: 9052 and 9724. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 20 May 2015 Registered office: 175 Delamore Street, Liverpool L4 3SU By whom Appointed: Members and Creditors Principal trading address: 175 Delamore Street, Liverpool L4 3SU Further information about this case is available from Emma Poole at Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at 18 Lloyd Street, Manchester M2 5WA [email protected]. (2337663) Office Holder Number: 13030. Date of Appointment: 15 May 2015 By whom Appointed: Members and Creditors 2337557Name of Company: GI (ASK-SWF) LTD Further information about this case is available from Heather Barnes Company Number: 06238758 at the offices of Berry & Cooper Limited on 08443 101 111 (2337556) Registered office: 7 Britten Court, Abbey Lane, London, E15 2RS Principal trading address: 7 Britten Court, Abbey Lane, London, E15 2RS PURSUANT2338097 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Nature of Business: Letting and Operating of Own or Leased Real IRELAND) ORDER 1989 Estate Name of Company: LARCHWELL ENTERPRISES LIMITED Type of Liquidation: Creditors Company Number: NI617407 Harjinder Johal and George Michael, both of Ashcrofts, 601 High Nature of Business: Licensed Restaurants Road Leytonstone, London, E11 4PA. Alternative contact details: Type of Liquidation: Creditors Amrit Johal, [email protected], 020 8556 2888. Registered office: A8 Inspire Business Park, Carrowreagh Road, Office Holder Numbers: 9175 and 9230. Belfast BT16 1QT Date of Appointment: 19 May 2015 David William John McClean, Baker Tilly Mooney Moore, 17 By whom Appointed: Members and Creditors (2337557) Clarendon Road, Belfast BT1 3BG Office Holder Number: GBNI 047. By whom Appointed: Creditors (2338097) Name2337600 of Company: IANC LIMITED Company Number: 07988368 Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Company2337555 Number: 05215863 House, 46 Halliwell Street, Chorley PR7 2AL Name of Company: LODERS MOTOR GROUP LIMITED Principal trading address: 17 Victoria Road East, Thornton Cleveleys Nature of Business: Distribution and retailing of motor vehicles Lancs FY5 5HT Type of Liquidation: Creditors Nature of Business: Construction Registered office: Grant Thornton UK LLP, 4 Hardman Square, Type of Liquidation: Creditors’ Spinningfields, Manchester M3 3EB Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, Principal trading address: The Grove, Dorchester, Dorset, DT1 1XU 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) Nigel Morrison, of Grant Thornton UK LLP, Hartwell House, 55-61 [email protected]. Victoria Street, Bristol BS1 6FT. Office Holder Number: 10050. Office Holder Number: 8938. Date of Appointment: 11 May 2015 For further details contact: Paula Martin on email: By whom Appointed: Members & creditors (2337600) [email protected] or on Tel: 0161 953 6334. Date of Appointment: 13 May 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name2337593 of Company: IGHTENHILL BUSINESS SERVICES LIMITED of the Insolvency Act 1986 (2337555) Company Number: 05835489 Trading Name: Mr Electric Registered office: Unit 7, Chestnut Business Park, Smallshaw Lane, PURSUANT2338026 TO RULE 4.19 OF THE INSOLVENCY (SCOTLAND) Burnley, Lancashire, BB11 5SQ RULE 1986 Principal trading address: Brookside Business Park, Greengate, Name of Company: MILBURN SERVICES LIMITED Middleton, Manchester, M24 1GS Company Number: SC105066 Nature of Business: Other business support service This is to certify that at a meeting of creditors of the above-named Type of Liquidation: Creditors company held on 8 May 2015, Steven Philip Ross and Ian William Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, Kings of 1 St James’ Gate, Newcastle upon Tyne NE1 4AD having Cheshire, WA14 1EY. 0161 929 8666. provided written statements that they are qualified to act as [email protected]. insolvency practitioners in relation to the above-named company Office Holder Number: 9485. under the provisions of the Insolvency Act 1986 and that they consent Date of Appointment: 19 May 2015 to act, were appointed Joint Liquidators of the Company. By whom Appointed: Members and Creditors (2337593) The Joint Liquidators are to act jointly and severally The Appointment of the Liquidators is to be effective from 8 May 2015 (2338026) Company2337624 Number: 07868369 Name of Company: INTO (UK) LIMITED Company2337559 Number: 05363968 Nature of Business: Sale of display products online Name of Company: MINZA LIMITED Type of Liquidation: Creditors Nature of Business: Parent Company for Oil Exploration Registered office: C/o Gaines Robson Insolvency Ltd, Carrwood Park, Type of Liquidation: Creditors Selby Road, Leeds, LS15 4LG Registered office: 788-790 Finchley Road, London NW11 7TJ Principal trading address: 2 Brookdale Court, Thorncliffe Business Principal trading address: 788-790 Finchley Road, London NW11 7TJ Park, Sheffield, S35 2PT David James Robson, of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG. Office Holder Number: 11130.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 41 COMPANIES

Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Company2337602 Number: 08193945 FABRP, Joint Liquidators, Leigh Adams Limited, Brentmead House, Name of Company: PEEK A BREW LIMITED Britannia Road, London N12 9RU. Alternative contact: Zuzana Nature of Business: Cafe Drengubiakova (Administrator), [email protected], 020 8446 Type of Liquidation: Creditors Voluntary Liquidation 6767. Registered office: 9 Talbot Road Industrial Centre, Leyland, PR25 2ZF Office Holder Numbers: 9400 and 5998. Principal trading address: 9 Talbot Road Industrial Centre, Leyland, Date of Appointment: 19 May 2015 PR25 2ZF By whom Appointed: Members and Creditors (2337559) Gareth David Rusling and John Russell of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF Office Holder Numbers: 9481 and 5544. 2337560Name of Company: NECIUATE LIMITED Date of Appointment: 14 May 2015 Company Number: 05392567 By whom Appointed: Members and Creditors Previous Name of Company: Pixomondo Limited Further information about this case is available from Nick Hutton at Registered office: Brook Point, 1412-1420 High Road, London N20 the offices of The P&A Partnership Limited on 0114 275 5033 or at 9BH [email protected]. (2337602) Principal trading address: 1-9 Memel Street, London EC1Y 0UT Nature of Business: General Commercial Company Type of Liquidation: Creditors PURSUANT2338007 TO SECTION 109 OF THE INSOLVENCY ACT 1986 John Kelmanson, KCBS LLP t/a Kelmanson Insolvency Solutions, Company Number: SC233194 Brook Point, 1412-1420 High Road, London N20 9BH. E: Name of Company: PREMIER FINANCIAL MANAGEMENT [email protected] T: 020 8441 2000. Alternative person to contact (SCOTLAND) LIMITED with enquiries about the case: Craig Jarvis Nature of Business: Financial Services Office Holder Number: 4866. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 15 May 2015 Registered office: 168 Bath Street, Glasgow G2 4TP By whom Appointed: Members and Creditors (2337560) I Scott McGregor, Grainger Corporate Rescue & Recovery, Glasgow G2 2BX Office Holder Number: 8210. Company2337604 Number: 08364375 Date of Appointment: 19 May 2015 Name of Company: NEW ROAD AUTO SERVICES LIMITED By whom Appointed: Members and Creditors (2338007) Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Voluntary Liquidation Registered office: The Granary Crowhill Farm, Ravensden Road, Company2337603 Number: 07192599 Wilden, Bedfordshire MK44 2QS Name of Company: PRESCOV LIMITED Principal trading address: The Granary Crowhill Farm, Ravensden Trading Name: Cash Generator Road, Wilden, Bedfordshire MK44 2QS Nature of Business: Retailer of new and used goods Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, Type of Liquidation: Creditors 18 Lloyd Street, Manchester M2 5WA Registered office: 100 St James Road, Northampton, NN5 5LF Office Holder Number: 13030. Principal trading address: 36 North Street, Rugby, Warwickshire, Date of Appointment: 19 May 2015 CV21 2AL By whom Appointed: Members and Creditors John William Rimmer and Peter John Windatt, both of BRI Business Further information about this case is available from Heather Barnes Recovery and Insolvency, Kings Chambers, Queens Road, Coventry at the offices of Berry & Cooper Limited on 0845 303 5999 (2337604) CV1 3EH. Office Holder Numbers: 13836 and 8611. For further details contact: Dan Smith, Tel: 02476 226839. Company2337703 Number: 06419757 Date of Appointment: 19 May 2015 Name of Company: OBJEKTUM SOLUTIONS LIMITED By whom Appointed: Members and Creditors (2337603) Nature of Business: Software training Type of Liquidation: Creditors Voluntary Liquidation Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Name2337612 of Company: PRODRIVE THE DRIVER TRAINERS LIMITED Principal trading address: 18 Croydon Road, Caterham Surrey CR3 Company Number: 03777031 6QB Registered office: Pro Drive House, Riverside Road, Pottington Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Business Park, Barnstaple, Devon EX31 1QN Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Pro Drive House, Riverside Road, Office Holder Numbers: 9475 and 9428. Pottington Business Park, Barnstaple, Devon EX31 1QN Date of Appointment: 19 May 2015 Nature of Business: Driving School By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Tony Connor at Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett the offices of Bailey Ahmad Business Recovery on 020 8662 6070 Way, Barnwood, Gloucester. (2337703) Office Holder Number: 008935. By whom Appointed: Members and Creditors Company2337662 Number: 04208498 For further information please contact Kate Parsons Mason on 01271 Name of Company: ONE STOP MOBILITY LTD 371241 or by email at [email protected] Nature of Business: Retail sale of medical and orthopaedic goods (2337612) Type of Liquidation: Creditors Registered office: 105-107 Goldsworth Road, Woking, Surrey, GU21 Company2337594 Number: 08089963 6LS Name of Company: PWG CONTRACTORS LIMITED Principal trading address: 105-107 Goldsworth Road, Woking, Surrey, Nature of Business: Building Contractors GU21 6LS Type of Liquidation: Creditors Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Registered office: Langley House, Park Road, East Finchley, London Acre House, 11-15 William Road, London NW1 3ER. N2 8EY Office Holder Numbers: 2685 and 10290. Principal trading address: 35 Meads Lane, Seven Kings, Ilford, Essex, For further details contact: The Joint Liquidators, E-mail: IG3 8QJ [email protected], Tel: 020 7874 7971. Alternative contact: Alan Simon, of AABRS Limited, Langley House, Park Road, East Edward Brown, Tel: 020 7874 1173. Finchley, London N2 8EY. Date of Appointment: 15 May 2015 Office Holder Number: 008635. By whom Appointed: Members and Creditors (2337662) For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Mandip Phlora.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 May 2015 Name2337608 of Company: RENOV8 COTSWOLDS LIMITED By whom Appointed: Members and Creditors (2337594) Company Number: 08590278 Registered office: Oil Well Garage, London Road, Little Compton, Moreton in Marsh, GL56 0RR 2337606Company Number: 06883038 Principal trading address: Oil Well Garage, London Road, Little Name of Company: QUALITY STRUCTURES LTD Compton, Moreton in Marsh, GL56 0RR Nature of Business: Supply and construction of prefabricated steel Nature of Business: Development of Building Projects buildings Type of Liquidation: Creditors’ Voluntary Liquidation Type of Liquidation: Creditors Christopher Horner, Robson Scott Associates Limited, 49 Duke Registered office: Preston Park House, South Road, Brighton, BN1 Street, Darlington, DL3 7SD, 01325 365 950, 6SB [email protected]. Principal trading address: Preston Park House, South Road, Brighton, Office Holder Number: 16150. BN1 6SB Date of Appointment: 15 May 2015 Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, By whom Appointed: Members and Creditors (2337608) WF5 0RG. Office Holder Number: 9470. For further details contact: Alistair Barnes on email: Name2337611 of Company: RPS (REALISATIONS) 2015 LIMITED [email protected]. Trading Name: RJS Property Solutions Limited Date of Appointment: 19 May 2015 Company Number: 06706329 By whom Appointed: Members and Creditors (2337606) Previous Name of Company: RJS Property Solutions Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG Company2337743 Number: 07261748 Principal trading address: 1 Twitch Hill, Horbury, West Yorkshire WF4 Name of Company: R S ALLUM CIVIL ENGINEERING LIMITED 6NA Nature of Business: Provision of civil engineering Nature of Business: Building maintenance and construction Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 Rob Sadler, Begbies Traynor (Central) LLP, 11 Clifton Moor Business 1JA Village, James Nicolson Link, Clifton Moor, York YO30 4XG and Principal trading address: Shearwater Way, Stowmarket, Suffolk IP14 Andrew Mackenzie, Begbies Traynor (Central) LLP, Unit 8B, Marina 5EF Court, Castle Street, Hull HU1 1TJ. Andrew Anderson Kelsall and David Whitehead, both of Larking Office Holder Numbers: 009172 and 009581. Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. Date of Appointment: 6 May 2015 Office Holder Numbers: 009555 and 008334. By whom Appointed: Para 83 Sch B1 IA86 move from ADM to CVL For further details contact: Tel: 01603 624181. Alternative contact: Any person who requires further information may contact the Joint Sebastian Hall. Administrator by telephone on 01904 479801. Alternatively enquiries Date of Appointment: 12 May 2015 can be made to Chris Cox by email at [email protected] By whom Appointed: Members (2337743) or by telephone on 01904 479801. (2337611)

2338030Name of Company: R.E.M. (SCAFFOLDING) LTD Name2337609 of Company: RWB ENTERPRISE LTD Company Number: SC267493 Company Number: 08918091 Nature of Business: Contract Scaffolders Registered office: 50 High Street, Royal Wootton Bassett, Swindon Type of Liquidation: Creditors Voluntary Liquidation SN4 7AQ Registered office: 172 Hamilton Road, Glasgow, South Lanarkshire Principal trading address: 50 High Street, Royal Wootton Bassett, G73 3BD Swindon SN4 7AQ I . Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow Nature of Business: Restaurant G2 2BX Type of Liquidation: Creditors Office Holder Number: 8210. Victor Henry Ellaby, Hazlewoods LLP, Suite B1 White House Business Date of Appointment: 20 May 2015 Centre, Forest Road, Kingswood, Bristol BS15 8DH. By whom Appointed: Members and Creditors (2338030) Office Holder Number: 008020. Date of Appointment: 15 May 2015 By whom Appointed: Members and Creditors (2337609) 2337607Name of Company: REMNANT PLANT LIMITED Company Number: 03002734 Registered office: Hazlewoods LLP, Barnett Way, Barnwood, Company2337598 Number: 04178374 Gloucester GL34 3RT Name of Company: S.W. TENNIS LIMITED Principal trading address: Unit 101A, Lydney Harbour Estate, Harbour Trading Name: Welti Tennis Road, Lydney GL15 4EJ Nature of Business: Operation of health and fitness club Nature of Business: Manufacture of Metal Structures and Parts Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Voluntary, pursuant to Schedule B1, Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey paragraph 83 of the Insolvency Act 1986 Foregate, Shrewsbury SY2 5DE Peter Richard James Frost, Windsor House, Barnett Way, Barnwood. Principal trading address: Sundorne Road, Shrewsbury, Shropshire Office Holder Number: 008935. SY1 4RG Date of Appointment: 12 May 2015 Paul William Harding of Burton Sweet Corporate Recovery, Suite 1, By whom Appointed: Made pursuant to Schedule B1, paragraph 83 of Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 the Insolvency Act 1986 5DE and Graham Lindsay Down of Burton Sweet Corporate Further Information – Nick Stafford, tel: 01452 634800, email: Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 [email protected]. (2337607) 3BA Office Holder Numbers: 6310 and 6600. Date of Appointment: 20 May 2015 By whom Appointed: Creditors Further information about this case is available from Ian Stewart at the offices of Burton Sweet at [email protected]. (2337598)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 43 COMPANIES

Company2337614 Number: 05815138 Company2337601 Number: 06931571 Name of Company: SECADA LIMITED Name of Company: SVC DISPLAYS LIMITED Nature of Business: Security consultancy services Nature of Business: Specialised construction activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury SP1 Midlands, WS1 2NE 2DN Principal trading address: Unit 14, Hartlebury Trading Estate, Principal trading address: Unit 2, Oaklands, Lyeway Road, Ropley, Kidderminster, DY10 4JA Hampshire SO24 0DD Eileen T F Sale FIPA, of Sale Smith & Co Limited, Carmella House, 3 & Kevin James Wilson Weir and James William Stares, both of 4 Grove Terrace, Walsall, West Midlands WS1 2NE. Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Office Holder Number: 008738. Salisbury, Wiltshire SP1 2DN. For further details contact: Tel: 01922 624 777. Office Holder Numbers: 9332 and 11490. Date of Appointment: 14 May 2015 The Joint Liquidators can be contacted by Tel: 0845 567 0567. By whom Appointed: Members and Creditors (2337614) Alternative contact: Terena Farrow. Date of Appointment: 15 May 2015 By whom Appointed: Members and Creditors (2337601) 2337610Company Number: 08623627 Name of Company: SECURE ALLIANCE SERVICES (UK) LTD Nature of Business: Private Security Activities Company2337613 Number: 06516820 Type of Liquidation: Creditors Name of Company: SWEEPING BEAUTIES LTD Registered office: 58 Grove Road, Romford, RM6 4PD Nature of Business: Contract Cleaning Principal trading address: 58 Grove Road, Romford, RM6 4PD Type of Liquidation: Creditors Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Registered office: Findlay James, Saxon House, Saxon Way, Woodford Green, Essex, IG8 0DY. Cheltenham GL52 6QX Office Holder Number: 6578. Principal trading address: Phoenix House, Phoenix Way, Cirencester, For further details contact: The Liquidator, Email: [email protected] Gloucestershire, GL7 1QC Tel: 020 8498 0163. Alternative contact: Paula Bates. A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 14 May 2015 GL52 6QX. By whom Appointed: Members and Creditors (2337610) Office Holder Number: 008744. Further details contact: Alisdair J Findlay, Email: [email protected], Tel: 01242 576555. PURSUANT2338040 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 14 May 2015 Company Number: SC448311 By whom Appointed: Members and Creditors (2337613) Name of Company: SHERBROOKE LIMITED Nature of Business: Wholesale Trade Type of Liquidation: Creditors Company2337657 Number: 05746427 Registered office: 2 Redwood Avenue, East Kilbride, Glasgow G74 Name of Company: TOUCAN ROOFING LIMITED 5PE Nature of Business: Roofing Kenneth G Le May, KLM, 45 Hope Street, Glasgow G2 6AE Type of Liquidation: Creditors Office Holder Number: 153. Registered office: 149-151 Sparrows Herne, Bushey Heath, Bushey, Date of Appointment: 18 May 2015 Hertfordshire, WD23 1AQ By whom Appointed: Creditors (2338040) Principal trading address: 149-151 Sparrows Herne, Bushey Heath, Bushey, Hertfordshire, WD23 1AQ Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Company2337599 Number: 08054269 Shakespeare Road, London, N3 1XE. Name of Company: SMART RESPONSE LTD Office Holder Number: 008838. Nature of Business: Property Management For further details contact: Mark Reynolds, Tel: 020 8343 3710. Type of Liquidation: Creditors Alternative contact: Natasha Segen Registered office: 37 Sun Street, London, EC2M 2PL Date of Appointment: 14 May 2015 Principal trading address: Unit 13, Hillgrove Business Park, Nazeing, By whom Appointed: Creditors and Members (2337657) Waltham Abbey, EN9 2HB Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. Company2337896 Number: 05696985 Office Holder Number: 8882. Name of Company: TPCJ LIMITED For further details contact: Stephen Nicholas, Tel: 0207 377 4370 Previous Name of Company: Toulson Limited Date of Appointment: 15 May 2015 Nature of Business: Joinery Installation By whom Appointed: Members and Creditors (2337599) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Unit 12, Reedspire Industrial Unit, Company2337615 Number: IP08758R Commercial Way, Sleaford, Lincolnshire NG34 8GL Name of Company: STRETFORD EX-SERVICES AND SOCIAL Ashleigh William Fletcher and John Russell of The P&A Partnership CLUB LIMITED Limited, 93 Queen Street, Sheffield S1 1WF Nature of Business: Social Club Office Holder Numbers: 9566 and 5544. Type of Liquidation: Creditors Date of Appointment: 15 May 2015 Registered office: Hodgsons, Nelson House, Park Road, Timperley, By whom Appointed: Members and Creditors Cheshire, WA14 5BZ Further information about this case is available from Nicholas Hutton Principal trading address: 30 Talbot Road, Old Trafford, Manchester, at the offices of The P&A Partnership Limited on 0114 275 5033 or at M16 0PF [email protected] (2337896) David E M Mond FCA FCCA, of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. Office Holder Number: 02340. For further details contact: Rikki Burton on email: [email protected] or on tel: 0161 969 2023 or Fax: 0161 969 2024. Date of Appointment: 18 May 2015 By whom Appointed: Creditors (2337615)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2337629 Number: 05210301 Company2337649 Number: 03889956 Name of Company: TYNEDALE TIMBER SUPPLIES LIMITED Name of Company: WOODPANEL LIMITED Nature of Business: Sale of timber and building materials Nature of Business: Building and Construction Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 17th Floor, Cale Cross House, Pilgrim Street, Registered office: c/o McLintocks, 2 Hillards Court, Chester Business Newcastle upon Tyne NE1 6SU Park, Chester, CH4 9PX Principal trading address: Foundry Industrial Estate, Anick Road, Principal trading address: Glynne Cottage, Castle Grounds, Hexham, Northumberland, NE46 4JN Hawarden, Flintshire, CH5 3NY Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, D Moore and J M Titley, both of Leonard Curtis, 6th Floor, Walker Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU. House, Exchange Flags, Liverpool L2 3YL. Office Holder Number: 6861. Office Holder Numbers: 007510 and 8617. Further details contact: Neil Matthews, Tel: 0191 224 6760 For further details contact: D Moore or J M Titley, Email: Date of Appointment: 19 May 2015 [email protected] Tel: 0151 556 2790 By whom Appointed: Members and Creditors (2337629) Date of Appointment: 19 May 2015 By whom Appointed: Members and Creditors (2337649)

2337631Company Number: 06922089 Name of Company: UNION CAR SERVICES (CN) LIMITED Company2337782 Number: 08888234 Nature of Business: Taxi Services Name of Company: YORKSHIRE ELECTRIC RADIATORS LTD Type of Liquidation: Creditors Nature of Business: Manufacturer of Electric Radiators Registered office: Justin Plaza 2, 341 London Road, Mitcham, Surrey, Type of Liquidation: Creditors Voluntary Liquidation CR4 4BE Registered office: 36 Clare Road, Halifax HX1 2HX Principal trading address: 16 Bedford Road, London, SW4 7HJ Principal trading address: Woodvale Centre. Woodvale Office Park, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Woodvale Road, Brighouse, HD6 4AB Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Richard Kenworthy and Peter Sargent of Begbies Traynor (Central) 4LA. LLP, 36 Clare Road, Halifax HX1 2HX Office Holder Number: 6212. Office Holder Numbers: 9499 and 8636. Further details contact: Martin C Armstrong, Email: Date of Appointment: 20 May 2015 [email protected], Tel: 020 8661 7878. Alternative contact: Philippa By whom Appointed: Members and Creditors Drewitt. Further information about this case is available from Jo Sargent at the Date of Appointment: 15 May 2015 offices of Begbies Traynor (Central) LLP on 01422 348 448 or at By whom Appointed: Members and Creditors (2337631) [email protected]. (2337782)

Company2337667 Number: 06664201 FINAL MEETINGS Name of Company: WHITEFIELD PROPERTIES (UK) LIMITED Trading Name: Whitefield Properties A2337659 J HARTSHORN LTD Nature of Business: Others - Not Reported (Company Number 07539046) Type of Liquidation: Creditors Trading Name: The Dog & Bull Registered office: The Old Barn Caverswall Park, Caverswall Lane, Registered office: Bridge House, Riverside North, Bewdley, Stoke on Trent, Staffordshire ST3 6HP Worcestershire, DY12 1AB Principal trading address: 1874 Leek Road, Stoke on Trent, Principal trading address: Coton, Whitchurch, Shropshire, SY13 2RA Staffordshire ST2 7AH Notice is hereby given that the Joint Liquidators have summoned final Steven John Currie and Robert Michael Young, both of Begbies meetings of the Company’s members and creditors under Section Traynor (Central) LLP, The Old Barn Caverswall Park, Caverswall 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Lane, Stoke on Trent, Staffordshire ST3 6HP. before them an account of the Joint Liquidators’ acts and dealings Office Holder Numbers: 009675 and 007875. and of the conduct of the winding up, hearing any explanations that For further details contact: The Joint Liqudators on 0161 837 1700. may be given by the Joint Liquidators, and passing a resolution Alternatively enquiries can be made to Mark Weekes by email at granting the release of the Joint Liquidators. The meetings will be held [email protected] or by telephone on 0161 837 at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 1700. Bromsgrove B60 4DJ on 20 July 2015 at 10.00 am (members) and Date of Appointment: 30 April 2015 10.15 am (creditors). In order to be entitled to vote at the meetings, By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 members and creditors must lodge their proxies with the Joint to the Insolvency Act 1986 (2337667) Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, Name2337616 of Company: WINCHESTER ELECTRICAL CONTRACTORS with a completed proof of debt form if this has not previously been (NW) LIMITED submitted). Company Number: 08035434 Date of Appointment: 30 May 2014 Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Office Holder details: Nickolas Garth Rimes, (IP No. 009533) of Rimes House, 46 Halliwell Street, Chorley PR7 2AL & Co,3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Principal trading address: Penny Lane Business Centre, 374 Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan, (IP No. 9616) of Smithdown Road, Liverpool L15 5AN Rimes & Co,3 The Courtyard, Harris Business Park, Hanbury Road, Nature of Business: Electrical Contractors Stoke Prior, Bromsgrove, B60 4DJ. Type of Liquidation: Creditors’ For further details contact: Nick Rimes, Tel: 01527 558410. Alternative Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, contact: Kate Conneely 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) Nick Rimes, Joint Liquidator [email protected]. 18 May 2015 (2337659) Office Holder Number: 10050. Date of Appointment: 18 May 2015 By whom Appointed: Members & creditors (2337616) A22337658 CLOTHING LIMITED (Company Number 04855018) Registered office: Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire S41 0TZ Principal trading address: 2A Victoria Street, Merthyr Tydfil, Mid Glamorgan CF47 8BS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 45 COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of A2 Forms of proxy, if intended to be used, must be duly completed and Clothing Limited will be held at 2.00 pm on 23 July 2015, to be lodged at the offices of RSM McClure Watters, Chartered followed at 2.15 pm on the same day by a meeting of the creditors of Accountants, Number One, Lanyon Quay, Belfast, BT1 3LG, no later the company. The meetings will be held at Raincliffe House, Barker than 12.00 noon on the 12 day of June 2015. Lane, Brampton, Chesterfield, Derbyshire S40 1DU. DATED: this 14 day of May 2015 The meetings are called pursuant to Section 106 of the INSOLVENCY Gregg Sterritt, Joint Liquidator (2338102) ACT 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may CASTLEGATE2337668 HIGH PARK LIMITED consider necessary. A member or creditor entitled to attend and vote (Company Number 03010851) is entitled to appoint a proxy to attend and vote instead of him. A Trading Name: ECHO proxy need not be a member or creditor. Previous Name of Company: European Collaborative Hi-Tech The following resolutions will be considered at the creditors’ meeting: Organisation Limited; European Courier & Hi-Tech Organisation 1. That the Liquidator’s final report and receipts and payments Limited; European Courier & Handling Organisation plc; European account be approved. Courier & Haulage Organisation plc; Howper 143 Limited 2. That the Liquidator receives his release. Registered office: Bridge House, London Bridge, London SE1 9QR Proxies to be used at the meetings must be returned to the offices of Principal trading address: 30 High Park Drive, Wolverton Mill East, Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, Milton Keynes, MK12 5TT; Unit S, Alsecome Way, The Great Western Chesterfield, Derbyshire S40 1DU no later than 12 noon on the Centre, Weston Super Mare, BS24 8SA; Unit 4a Moorpark Industrial working day immediately before the meetings. Estate, Glasgow, G51 2HF Paul Gordon-Saker (IP Number 7970) of Carrington Mitchell, Tapton Notice is hereby given that a final meeting of the members of the Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire above named Company will be held at Bridge House, London Bridge, S41 0TZ was appointed Liquidator of the above named Company on London SE1 9QR on 22 June 2015 at 10.00 am, to be followed at 27 March 2012. Further information is available from Nathalie 10.30 am on the same day by a meeting of the creditors of the Makarem on 0845 206 8690 or at Company. The meetings are called pursuant to Section 106 of the [email protected] Insolvency Act 1986 for the purpose of receiving an account from the 18 May 2015 Joint Liquidators explaining the manner in which the winding up of the Paul Gordon-Saker, Liquidator (2337658) Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint 2337635AVCO TRADING LIMITED a proxy to attend and vote instead of him. A proxy need not be a (Company Number 03962275) member or creditor. The following resolution will be considered at the Trading Name: Avco Trading creditors’ meeting: That the Joint Liquidators’ obtain their release Registered office: c/o UHY Hacker Young LLP, Quadrant House, 4 from office. Proxies to be used at the meetings together with any Thomas More Square, London, E1W 1YW hitherto unlodged proofs must be returned to the offices of Wilkins Principal trading address: 9-10 Kingsbury Road, London NW9 9HL Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR no Notice is hereby given that a final meeting of the members of Avco later than 12.00 noon on the working day immediately before the Trading Limited WILL be held at the offices of UHY Hacker Young meetings. LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on Date of Appointment: 14 March 2014 18 June 2015 at 11.00 am to be followed on the same day by a Office Holder details: Stephen Paul Grant, (IP No. 008929) and meeting of the creditors of the Company. The meetings are called Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy pursuant to Section 106 of the Insolvency Act 1986 for the purpose of LLP,Bridge House, London Bridge, London SE1 9QR. receiving an account from the Joint Liquidators explaining the manner For further details contact: Lloyd Lyesam, Email: in which the winding-up of the Company has been conducted and to [email protected] Tel: 020 7403 1877 receive any explanation that they may consider necessary. A member Stephen Paul Grant, Joint Liquidator or creditor entitled to attend and vote is entitled to appoint a proxy to 18 May 2015 (2337668) attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: CHRISTIAN2337620 SMITH TILING LTD That the Joint Liquidators’ final report and receipts and payments (Company Number 06673235) account be approved and that the Joint Liquidators receive their Trading Name: Christian Smith Bathrooms release and discharge. Proxies to be used at the meetings must be Registered office: Langley House, Park Road, East Finchley, London, returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 N2 8EY Thomas More Square, London, E1W 1YW no later than 12.00 noon on Principal trading address: 9 Railway Terrace, Staines, Middlesex, TW1 the working day immediately before the meetings. 8EG Date of Appointment: 30 July 2013 Notice is hereby given that final meetings of members and creditors of Office Holder details: Michael Kiely, (IP No. 9617) and Andrew the Company will be held at Langley House, Park Road, East Andronikou, (IP No. 8806) both of UHY Hacker Young LLP,Quadrant Finchley, London N2 8EY on 20 July 2015 at 10.00 am and 10.30 am House, 4 Thomas More Square, London E1W 1YW. respectively, for the purposes of having an account laid before them For further details contact: Ben Luxford, E-mail: b.luxford@uhy- showing how the winding up has been conducted and the property of uk.com, Tel: 020 7767 2582. the Company disposed of and also determining whether the Michael Kiely, Joint Liquidator Liquidator should be granted his release from office. A member or 14 May 2015 (2337635) creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned In2338102 the Matter of to the offices of AABRS Limited at the above address by no later than BELFAST MOTOR ENGINEERING LIMITED 12.00 noon on the 17 July 2015. (Company Number NI056104) Date of Appointment: 03 June 2013 In Liquidation Office Holder details: Alan Simon, (IP No. 008635) of AABRS NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Limited,Langley House, Park Road, East Finchley, London N2 8EY. INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a Final For further details contact: Mandip Phlora on 0208 444 2000 Meeting of the above named company will be held at the offices of Alan Simon, Liquidator RSM McClure Watters, Chartered Accountants, Number One, Lanyon 18 May 2015 (2337620) Quay, Belfast, BT1 3LG on the 15 June 2015 at 10.00 am to be followed by a Final Meeting of Creditors at 10.15 am for the purpose of receiving an account of the Liquidator’s acts and dealings to closure.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

CWO2337654 HOLDINGS LIMITED Notice is hereby given, pursuant to section 106 of the INSOLVENCY (Company Number 05925722) ACT 1986, that final meetings of the Members and Creditors of the Registered office: c/o IRL, Chapelworth House, 2nd Floor, 1 Company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield, Chatsworth Road, Worthing, West Sussex, BN11 1LY (Formerly Derbyshire S40 1JS on 22 July 2015 at 10:00 am and 10:15 am for Cathedral Works Organisation Limited, Terminus Road, Chichester, the purpose of laying before the meetings, and giving an explanation West Sussex, PO19 8TX) of, the Liquidator’s account of the winding up. Creditors must lodge Principal trading address: N/A proxies and hitherto unlodged proofs at Heath Clark Ltd, 79 Notice is hereby given, pursuant to Section 106 OF THE Saltergate, Chesterfield, Derbyshire S40 1JS by 12.00 noon on the INSOLVENCY ACT 1986 that a Final Meeting of the Members of CWO business day preceding the meeting in order to be entitled to vote at Holdings Limited will be held at Chapelworth House, 1 Chatsworth the meeting of creditors. Road, Worthing, West Sussex, BN11 1LY on 02 July 2015 at 10.00 Annette Reeve (IP number 9739) of Heath Clark Limited, 79 am to be followed at 10.30 am on the same day by a meeting of the Saltergate, Chesterfield, Derbyshire S40 1JS was appointed creditors of the Company. The meetings are called for the purpose of Liquidator of the Company on 2 July 2014. Further information about receiving an account from the Liquidator explaining the manner in this case is available from the offices of Heath Clark Limited at which the Winding Up of the Company has been conducted and to [email protected]/[email protected]. receive any explanation that he may consider necessary. A Member Annette Reeve, Liquidator (2337630) or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. DELTA2337621 CIVIL ENGINEERING GROUP (HOLDINGS) LIMITED The following resolutions will be considered at the final meetings: That (Company Number 00974498) the Liquidator’s final report and Receipts and Payments’ account be Registered office: One Redcliff Street, Bristol, BS1 6NP approved; That the Liquidator receives his release and discharge from Principal trading address: Newtown Road, Highbridge, Somerset, TA9 office. Proxies to be used at the meetings must be returned to the 3HX offices of Insolvency and Recovery Limited, Chapelworth House, 2nd Notice is hereby given, pursuant to Section 106 OF THE Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY no later INSOLVENCY ACT 1986 that final meetings of the members and than 12 noon on the working day immediately before the Meetings. creditors of the Company will be held at Moore Stephens LLP, One Date of Appointment: 29 July 2015 Redcliff Street, Bristol, BS1 6NP on 23 July 2015 at 10.00 am and Office Holder details: Kenneth William Touhey, (IP No. 8369) of 10.30 am respectively, for the purpose of having an account laid Insolvency and Recovery Limited,Chapelworth House, 2nd Floor, 1 before them showing the manner in which the winding-up has been Chatsworth Road, Worthing, West Sussex, BN11 1LY. conducted and the property of the Company disposed of, and of For further details contact: Carine Chaline on email: hearing any explanation that may be given by the joint liquidators. A [email protected] or on tel: 01903 239313. person entitled to attend and vote at either of the above meetings Kenneth William Touhey, Liquidator may appoint a proxy to attend and vote instead of him. A proxy need 06 May 2015 (2337654) not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the DCEC2337661 REALISATIONS LIMITED respective meetings. (Company Number 00956262) Date of Appointment: 20 May 2013 Previous Name of Company: Delta Civil Engineering Company Limited Office Holder details: Stephen Anthony Ramsbottom, (IP No. 8990) of Registered office: One Redcliff Street, Bristol, BS1 6NP Moore Stephens LLP,One Redcliff Street, Bristol, BS1 6NP and Principal trading address: Newtown Road, Highbridge, Somerset, TA9 Jeremy Willmont, (IP No. 9044) of Moore Stephens LLP,150 3HX Aldersgate Street, London, EC1A 4AB. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Tanja Waack, Tel: 0117 9225522, Email: INSOLVENCY ACT 1986 that final meetings of the members and [email protected] Reference: BR68397. creditors of the company will be held at Moore Stephens LLP, One Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators Redcliff Street, Bristol, BS1 6NP on 23 July 2015 at 11.00 am and 19 May 2015 (2337621) 11.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of In2338098 the Matter of hearing any explanation that may be given by the Joint liquidators. A DOIG MARKETING LIMITED person entitled to attend and vote at either of the above meetings (Company Number NI606705) may appoint a proxy to attend and vote instead of him. A proxy need In Liquidation not be a member or creditor of the Company. Proxies for use at the NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the meeting must be lodged at the address shown above no later than 12 INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a Final noon on the business day preceding the respective meetings. Meeting of the above named company will be held at the offices of Date of Appointment: 21 June 2013 RSM McClure Watters, Chartered Accountants, Number One, Lanyon Office Holder details: Stephen Anthony Ramsbottom, (IP No. 8990) of Quay, Belfast, BT1 3LG on the 22 June 2015 at 10.00 am to be Moore Stephens LLP,One Redcliff Street, Bristol, BS1 6NP and followed by a Final Meeting of Creditors at 10.15 am for the purpose Jeremy Willmont, (IP No. 9044) of Moore Stephens LLP,150 of receiving an account of the Liquidator’s acts and dealings to Aldersgate Street, London, EC1A 4AB. closure. For further details contact: Tanja Waack on Email: Forms of proxy, if intended to be used, must be duly completed and [email protected] or on tel: 0117 lodged at the offices of RSM McClure Watters, Chartered 9225522.Reference: BR68654. Accountants, Number One, Lanyon Quay, Belfast, BT1 3LG, no later Stephen Ramsbottom and Jeremy Willmont, Joint Liquidators than 12.00 noon on the 19 day of June 2015. 18 May 2015 (2337661) DATED: this 19 day of May 2015 Gregg Sterritt, Joint Liquidator (2338098)

DEBT2337630 SETTLERS LIMITED (Company Number 07073162) EDINBURGH2338035 BUSINESS DEVELOPMENT LIMITED Registered office: Heath Clark Ltd, 79 Saltergate, Chesterfield, Company Number: SC144062 Derbyshire S40 1JS Registered office: FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Principal trading address: Suite 5, Langham House East, Mill Street, Edinburgh, EH12 5HD Luton, Bedfordshire LU1 2NA Principal trading address: Capital House, 2 Festival Square, Edinburgh, EH3 9SU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 47 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Proxies to be used at the Meetings must be lodged at Butcher 1986, that general meetings of Contributories and Creditors of the Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 above named company will be held at the offices of FRP Advisory noon on 21 May 2015. Where a proof of debt has not previously been LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 19th submitted by a creditor, any proxy must be accompanied by such a June 2015 at 10.00 am and 10.15 am respectively, for the purpose of completed proof. having an account laid before the meetings showing the manner in Date of Appointment: 02 December 2014 which the winding-up has been conducted and the property of the Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Company disposed of and of hearing any explanation that may be Butcher Woods Ltd,79 Caroline Street, Birmingham B3 1UP. given by the Joint Liquidators. For further details contact: Andrew Deere, Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected] Tel: 0121 236 6001 a proxy to attend and vote instead of him. A proxy need not be a Roderick Graham Butcher, Liquidator member or creditor. 18 May 2015 (2337618) Proxies to be used at the meeting should be lodged at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD no later than 12 noon on the working day immediately before the meetings. THE2338087 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Date of Appointment: 7 December 2012. Office holder details: GAIL OWEN LTD Thomas Campbell MacLennan and Kenneth Robert Craig (IP Nos Trading Name: Café Rhema 8209 and 8584) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, (Company Number NI061761) Edinburgh, EH12 5HD. In Creditors’ Voluntary Liquidation For further details contact: Tel: 0131 221 8850. Alternative contact: Notice is hereby given pursuant to Article 92 of THE INSOLVENCY Email: [email protected] (NORTHERN IRELAND) ORDER 1989, that the Final Meeting of the Thomas Campbell MacLennan, Joint Liquidator Members and the Creditors of the above named Company, will be 19 May 2015 (2338035) held at 1-3 Arthur Street, Belfast, BT1 4GA on 23 June 2015 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the 2337622EIGHT STRATEGY LIMITED winding-up has been conducted and the property disposed of, and (Company Number 07929487) hearing any explanations that may be given by the Liquidator. Registered office: c/o Valentince & Co, 3rd Floor, Shakespeare The following resolutions will be considered at the creditors’ meeting: House, 7 Shakespeare Road, London, N3 1XE 1. That the Liquidator’s receipts and payments account and report be Principal trading address: 44 Eynham Road, London W12 0HA approved. Notice is hereby given that final meetings of members and creditors of 2. That the Liquidator receive her release. the Company will be held at the offices of Valentine & Co, 3rd Floor, 3. That the Liquidator has the power to destroy the books and records Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 23 of the company 12 months after the final meeting. July 2015 at 11.45 am and 12.00 noon respectively, for the purposes Forms of Proxy, if intended to be used, must be duly completed and of having an account laid before them showing the manner in which lodged at the offices of PKF-FPM Accountants Limited, 1- 3 Arthur the winding-up of the Company has been conducted and the property Street, Belfast, Co Antrim, BTl 4GA not later than 12.00 noon on the disposed of, and of receiving any explanation that may be given by working day immediately before the meetings. the Liquidator, and also determining the manner in which the books, Alison Burnside, Liquidator accounts and documents of the Company shall be disposed of. The 13 May 2015 (2338087) following resolutions will be put to the meeting: To accept the Liquidator’s final report and account and To approve the Liquidator’s release from office. A member or creditor entitled to attend and vote INTERIOR2338096 INTEGRATED SYSTEMS LIMITED at the above meetings may appoint a proxy to attend and vote in his IN LIQUIDATION place. It is not necessary for the proxy to be a member or creditor. NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Proxy forms must be returned to the offices of Valentine & Co at the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that a Final above address by no later than 12.00 noon on 22 July 2015. meeting of the creditors and members of Interior Integrated Systems Date of Appointment: 19 June 2014 Limited will be held at the offices of KPMG, Stokes House, 17-25 Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & College Square East, Belfast on 26 June 2015 at 11.00 am and 11.30 Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 am for the purposes of receiving an account of the Liquidator’s acts 1XE. and dealings on the conduct of the winding up. Further details contact: Mark Reynolds, Tel: 020 8343 A member or creditor entitled to attend and vote at the above meeting 3710.Alternative contact: Natasha Segen. may appoint a proxy to attend and vote instead of them. A proxy need Mark Reynolds, Liquidator not be a member or creditor of the company. Proxy for meeting must 20 May 2015 (2337622) be lodged at Stokes House, 17-25 College Square East, Belfast, BT1 6HD not later than 12 noon on 25 June 2015. Please be advised there is no dividend payable to unsecured creditors in this case. 2337618G.P.A. SERVICES STAFFORDSHIRE LIMITED John Hansen, Liquidator (Company Number 05709484) 18 May 2015 (2338096) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND J.2338025 & J.E. (CONTRACTORS) LIMITED Notice is hereby given, pursuant to Section 106 OF THE Company Number: SC048365 INSOLVENCY ACT 1986 that Final Meetings of the Members and Registered office: c/o Cowgill Holloway Business Recovery LLP, Creditors of the above-named Company will be held at Butcher Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Woods, 79 Caroline Street, Birmingham B3 1UP on 22 July 2015 at Principal trading address: Borthwick View, Pentland Industrial Estate, 10.30 am and 11.00 am respectively, for the purpose of having an Loanhead, Midlothian, EH20 9QH account laid before them showing the manner in which the winding- Notice is hereby given, pursuant to Section 106 of the Insolvency Act up of the Company has been conducted and the property disposed 1986, that Final Meetings of the Members and Creditors of the above- of, and of receiving any explanation that may be given by the named Company will be held at Cowgill Holloway Business Recovery Liquidator, and also determining the manner in which the books, LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, on accounts and documents of the Company shall be disposed of. Any 23 July 2015, at 10.30 am and 11.00 am respectively, for the purpose Member or Creditor is entitled to attend and vote at the above of receiving an account laid before them showing how the winding Meetings and may appoint a proxy to attend instead of himself. A has been conducted and the property of the Company disposed of, proxy holder need not be a Member or Creditor of the Company. and also determining whether the Liquidator should be granted his release from office.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

A Member or Creditor entitled to attend and vote is entitled to appoint Brian Murphy FCA a proxy to attend and vote instead of him, and such proxy need not Joint Liquidator (2338089) also be a Member or Creditor. Proxy forms must be returned to the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon KENT2337650 CLUB LTD on the business day before the Meetings. (Company Number 07067022) Date of Appointment: 23 May 2012 Registered office: One Great Cumberland Place, Marble Arch, Office Holder details: Jason Mark Elliott (IP No. 9496) of Cowgill London, W1H 7LW Holloway Business Recovery LLP, Regency House, 45-53 Chorley Principal trading address: 28-32 Gabriels Hill, Maidstone, Kent, MA15 New Road, Bolton, BL1 4QR 6JG Further details contact: Amy Whitehead, Tel: 0161 827 1200 Notice is hereby given in pursuance of Section 106 OF THE Jason Mark Elliott, Liquidator INSOLVENCY ACT 1986 that final meetings of members and creditors 18 May 2015 (2338025) of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 July 2015 at 11.00 am and 11.15 am respectively for the 2337617JARRING AND FRIENDS COMPANY LIMITED purpose of having an account laid before them, showing the manner (Company Number 06948105) in which the winding-up has been conducted and the property of the Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Company disposed of, and of hearing any explanation that may be SM1 4LA given by the Liquidators. Any member or creditor entitled to attend Principal trading address: 1-3 Rivington Street, London, EC2A 3DT and vote is entitled to appoint a proxy to attend and vote instead of Notice is hereby given that the Liquidator has summoned final him/her, and such proxy need not also be a member or creditor. The meetings of the Company’s members and creditors under Section proxy form must be returned to the above address by no later than 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid 12.00 noon on the business day before the meetings. before them an account of the Liquidator’s acts and dealings and of In the case of a Company having a share capital, a member may the conduct of the winding up, hearing any explanations that may be appoint more than one proxy in relation to a meeting, provided that given by the Liquidator, and passing a resolution granting the release each proxy is appointed to exercise the rights attached to a different of the Liquidator. The meetings will be held at Allen House, 1 share or shares held by him, or (as the case may be) to a different Westmead Road, Sutton, Surrey, SM1 4LA on 21 July 2015 at 10.00 £10, or multiple of £10, of stock held by him. am (members) and 10.15 am (creditors). In order to be entitled to vote Date of Appointment: 20 May 2014 at the meeting, members and creditors must lodge their proxies with Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, (IP No. 9501) both of Leonard Curtis,Leonard Curtis House, Elms SM1 4LA by no later than 12 noon on the business day prior to the Square, Bury New Road, Whitefield, M45 7TA. day of the meetings (together, if applicable, with a completed proof of For further details contact: N A Bennett, Email: debt form if this has not previously been submitted). [email protected] Tel: 0161 413 0930 Date of Appointment: 03 July 2012 N A Bennett, Joint Liquidator Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, 18 May 2015 (2337650) (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, Email: 2337781LONG SHOT BAR LTD [email protected] Tel: 020 8661 7878. Alternative contact: Caroline (Company Number 08288433) Smith Registered office: Longshots Bar, Unit 3, 75 Charing Cross, London, Martin C Armstrong, Liquidator WC2H 0NE 18 May 2015 (2337617) Principal trading address: Longshots Bar, Unit 3, 75 Charing Cross, London, WC2H 0NE Notice is hereby given, pursuant to Section 106 OF THE JMCG2338089 REALISATIONS LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting IN LIQUIDATION of the Members of the above-named Company will be held at Baker (Company Number NI001127) Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Registered office: BDO, Lindsay House, 10 Callender Street, Belfast Boulevard, Milton Keynes MK9 1BP on 30 July 2015 at 10.30 am, to BT1 5BN be followed at 10.45 am by a Final Meeting of Creditors, for the Former trading address: 49 Sydenham Road, Belfast, BT3 9DR purpose of receiving an account showing the manner in which the Nature of business: 4710 - Timber winding-up has been conducted and the property of the Company Notice is hereby given, pursuant to Article 92 of the INSOLVENCY (NI) disposed of, and of hearing any explanation that may be given by the ORDER 1989, that a final general meeting of the members of the Liquidators and to decide whether the Liquidators should be released above named company will be held at BDO, Lindsay House, 10 in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Callender Street, Belfast BT1 5BN on Tuesday 23 June 2015 at 10:30 Member or Creditor entitled to vote at the above Meetings may am, to be followed at 11:00 am by a final meeting of creditors for the appoint a proxy to attend and vote instead of him. A proxy need not purpose of receiving an account showing the manner in which the be a Member of the Company. Proxies to be used at the Meetings, winding up has been conducted and the property of the company together with any hitherto unlodged proof of debt, must be lodged disposed of, and of hearing any explanation that may be given by the with the Liquidator at Baker Tilly Restructuring and Recovery LLP, The Liquidators and to decide whether the Liquidators should be released Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no in accordance with Article 147 of the INSOLVENCY (NI) ORDER 1989. later than 12.00 noon on the preceding business day. A member or creditor entitled to vote at the above meetings may Date of Appointment: Chris Cooke, 24 March 2015 and Alexander appoint a proxy to attend and vote instead of him. A proxy need not Kinninmonth, 14 April 2014. be a member of the company. Proxies to be used at the meetings, Office Holder details: Chris Cooke, (IP No. 13610) of Baker Tilly together with any hitherto unsubmitted proof of debt, must be lodged Restructuring and Recovery LLP,The Pinnacle, 170 Midsummer with the Liquidators at BDO Northern Ireland, Lindsay House, 10 Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800 and Callender Street, Belfast no later than 12 noon on the preceding Alexander Kinninmonth, (IP No. 9019) of Baker Tilly Restructuring and business day. Recovery LLP,Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Name & address details of Joint Liquidators: Hampshire, SO53 3TZ, Tel: 02380 646408. Primary Office Holder: Brian Murphy, Appointed: 4 April 2012, BDO Correspondence address & contact details of case manager: Sheryl Northern Ireland, Lindsay House, 10 Callender Street, Belfast, IP Goan of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, Number: GBNI 069 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 Joint Office Holder: Michael Jennings, Appointed: 4 April 2012, BDO 687820. Northern Ireland, Lindsay House, 10 Callender Street, Belfast, IP Chris Cooke, Joint Liquidator Number: GBNI 068 19 May 2015 (2337781) Dated 22 May 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 49 COMPANIES

MACHIAVELLI2337669 LIMITED NOTICE IS HEREBY GIVEN that a final meeting of the members of (Company Number 03196343) Marketsource UK Limited will be held at 11:00 am on 20 July 2015, to Trading Name: Machiavelli be followed at 11:15 am on the same day by a meeting of the Registered office: 27 Church Street, Rickmansworth, Hertfordshire creditors of the company. WD3 1DE The meetings will be held at Alma Park, Woodway Lane, Claybrooke Principal trading address: Machiavelli House, 102-104 Stewarts Road, Parva, Lutterworth, Leicestershire, LE17 5FB London SW8 4UF The meetings are called pursuant to Section 106 of the INSOLVENCY NOTICE IS HEREBY GIVEN that a final meeting of the members of ACT 1986 for the purpose of receiving an account from the Joint Machiavelli Limited will be held at 10.00 am on 17 July 2015, to be Liquidators explaining the manner in which the winding-up of the followed at 10.15 am on the same day by a meeting of the creditors of company has been conducted and to receive any explanation that the company. The meetings will be held at 27 Church Street, they may consider necessary. Rickmansworth, Hertfordshire WD3 1DE. A member or creditor entitled to attend and vote is entitled to appoint The meetings are called pursuant to Section 106 of the INSOLVENCY a proxy to attend and vote instead of him. A proxy need not be a ACT 1986 for the purpose of receiving an account from the Liquidator member or creditor. explaining the manner in which the winding-up of the company has The following resolutions will be considered at the creditors’ meeting: been conducted and to receive any explanation that they may 1. That the Joint Liquidators report and receipts and payments consider necessary. A member or creditor entitled to attend and vote account be approved. is entitled to appoint a proxy to attend and vote instead of him. A 2. That the Joint Liquidators be granted their release from office. proxy need not be a member or creditor. Proxies to be used at the meetings along with a proof of debt form The following resolutions will be considered at the creditors’ meeting: must be returned to the offices of F A Simms & Partners Limited, 1. That the Liquidator’s final report and receipts and payments Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, account be approved. Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on 2. That the liquidator receives his release. the working day immediately before the meetings. Proxies to be used at the meetings must be returned to the offices of Names of Insolvency Practitioners calling the meetings: RE10 (South East) Limited, 27 Church Street, Rickmansworth, Martin Richard Buttriss, Richard Frank Simms Hertfordshire WD3 1DE no later than 12 noon on the working day Date of Appointment: 11 June 2014 immediately before the meetings. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Kingdom Liquidator of the Company on 6 October 2014. Further details IP Numbers 9291, 9252 contact: Chloe Fortucci, Tel: 020 8315 7430, Email: [email protected] Contact Name: Thomas Harris Email Address [email protected] 20 May 2015 Telephone Number 01455 555 493 Bijal Shah, Liquidator (2337669) 19 May 2015 (2337651)

2337652MARCDALE FOODS LIMITED MAWI2337642 BROTHERS LTD (Company Number 03065691) (Company Number 06297452) Trading Name: Marcantonios; Sweet Sensations Trading Name: Budgens Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, NE12 8EG WF5 0RG Principal trading address: Units 1.96 and A11/A12 Metro Centre, Principal trading address: 1 Micklegate, York, YO1 6JG Gateshead Notice is hereby given that the Liquidator has summoned final Notice is hereby given, pursuant to Section 106 OF THE meetings of the Company’s members and creditors under Section INSOLVENCY ACT 1986 that Final Meetings of the members and 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid creditors of the above-named Company will be held at RMT, Gosforth before them an account of the Joint Liquidators’ acts, dealings and of Park Avenue, Newcastle upon Tyne, NE12 8EG on 20 July 2015 at the conduct of the winding-up, hearing any explanations that may be 10.00 am and 10.30 am respectively, for the purposes of having an given by the Joint Liquidators, determining the manner in which the account laid before them showing the manner in which the winding- books, accounts and documents of the Company shall be disposed up of the company has been conducted and the property disposed of and passing a resolution granting the release of the Joint of, and of receiving any explanation that may be given by the Liquidators. The meetings of members and creditors will be held at Liquidator. Any Member or Creditor is entitled to attend and vote at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 31 the above Meetings and may appoint a proxy to attend instead of July 2015 at 10.00 am and 10.15 am respectively. In order to be himself. A proxy holder need not be a member or creditor of the entitled to vote at the meetings, members and creditors must lodge Company. Proxies to be used at the meetings must be lodged at their proxies with the Liquidator at Booth & Co, Intake Lane, Ossett, RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, not WF5 0RG by no later than 12 noon on the business day prior to the later than 12.00 noon on the business day before the meeting. Where day of the meeting (together, if applicable, with a completed proof of a proof of debt has not previously been submitted by a creditor, any debt form if this has not previously been submitted). proxy must be accompanied by such a completed proof. Date of Appointment: 20 May 2014 Date of Appointment: 20 March 2014 Office Holder details: Philip Booth, (IP No. 9470) of Booth & Office Holder details: Anthony Alan Josephs, (IP No. 004179) and Co,Coopers House, Intake Lane, Ossett, WF5 0RG. Linda Ann Farish, (IP No. 009054) both of RMT,Gosforth Park Avenue, Further details contact: Philip Booth, Email: Newcastle upon Tyne, NE12 8EG. [email protected] Tel: 01924 263777. Alternative For further details contact: Josephine Humphreys on email: contact: Luke Brough [email protected] or on tel: 0191 256 9500. Philip Booth, Liquidator Anthony Alan Josephs, Joint Liquidator 19 May 2015 (2337642) 18 May 2015 (2337652)

METROPOLIS2337660 MASTERING LIMITED MARKETSOURCE2337651 UK LIMITED (Company Number 02729968) (Company Number 05310092) Registered office: Rotterdam House, 116 Quayside, Newcastle upon Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Tyne NE1 3DY Lutterworth, Leicestershire, LE17 5FB Principal trading address: The Power House, 70 Chiswick High Road, Principal trading address: 16 Grange Court, Grange Road, Sutton, London, W4 1SY Surrey, SM2 6RR

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 106 of the INSOLVENCY 2337647NIKIMILAN LTD ACT 1986, that final meetings of the Members and Creditors of the (Company Number 07922855) Company will be held at K2 House, Aviation Avenue, Darlington, DL2 Registered office: Bridge House, Riverside North, Bewdley, 1PD on 29 June 2015 at 12:00 pm and 12:15 pm for the purpose of Worcestershire, DY12 1AB laying before the meetings, and giving an explanation of, the Principal trading address: 14 Eider Drive, Telford, Shropshire, TF1 6TJ Liquidator’s account of the winding up. Creditors must lodge proxies Notice is hereby given that the Joint Liquidators have summoned final and hitherto unlodged proofs at Assure Business Rescue & Recovery meetings of the Company’s members and creditors under Section Limited, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 3DY by 12.00 noon on the business day preceding the meeting in before them an account of the Joint Liquidator’s acts and dealings order to be entitled to vote at the meeting of creditors. and of the conduct of the winding up, hearing any explanations that Iain D Nairn (IP number 13594) of Assure Business Rescue & may be given by the Joint Liquidators, and passing a resolution Recovery Limited, Rotterdam House, 116 Quayside, Newcastle upon granting the release of the Joint Liquidators. The meetings will be held Tyne NE1 3DY was appointed Liquidator of the Company on 15 at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, January 2014. Further information about this case is available from Bromsgrove B60 4DJ on 21 July 2015 at 10.00 am (members) and the offices of Assure Business Rescue & Recovery Limited at 10.15 am (creditors). In order to be entitled to vote at the meetings, [email protected]. members and creditors must lodge their proxies with the Joint Iain David Nairn, Liquidator (2337660) Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, 2337648MMB INTERNATIONAL BLUE LIGHT LTD with a completed proof of debt form if this has not previously been (Company Number 08232069) submitted). Registered office: c/o BV Corporate Recovery & Insolvency Services Date of Appointment: 26 June 2014 Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and Principal trading address: Hurdsfield Industrial Estate, Queens Adam Peter Jordan, (IP No. 009616) both of Rimes & Co,3 The Avenue, Macclesfield SK10 2BN Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Notice is hereby given, pursuant to Section 106 OF THE Bromsgrove, B60 4DJ. INSOLVENCY ACT 1986, that a final meeting of the members of the For further details contact: Kate Conneely on Tel: 01527 558410. above named Company will be held at the offices of BV Corporate Nick Rimes and Adam Jordan, Joint Liquidators Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, 18 May 2015 (2337647) Cheshire, SK1 1EB on 17 July 2015 at 11.30 am to be followed at 12.00 noon by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the OCTOPUS2337646 MEDIA LIMITED Company disposed of, and of hearing any explanation that may be (Company Number 06701506) given by the Liquidator, and also of determining the manner in which Registered office: Rotterdam House, 116 Quayside, Newcastle upon the books, accounts and documents of the Company and of the Tyne NE1 3DY Liquidator shall be disposed of and granting the release from office. Principal trading address: 500 Westgate Road, Newcastle upon Tyne, Proxies to be used at the meetings must be lodged with the NE4 9BL Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Notice is hereby given, pursuant to section 106 of the INSOLVENCY than 12.00 noon on the preceding day. ACT 1986, that final meetings of the Members and Creditors of the Date of Appointment: 23 July 2014 Company will be held at K2 House, Aviation Avenue, Darlington, DL2 Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett 1PD on 29 June 2015 at 1:00 pm and 1:15 pm for the purpose of Verby Corporate Recovery & Insolvency Services Limited,7 St laying before the meetings, and giving an explanation of, the Petersgate, Stockport, Cheshire, SK1 1EB. Liquidator’s account of the winding up. Creditors must lodge proxies For further details contact: Mrs Stephanie Adams, E-mail: and hitherto unlodged proofs at Assure Business Rescue & Recovery [email protected] or Tel: 0161 476 9000. Limited, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 Vincent A Simmons, Liquidator 3DY by 12.00 noon on the business day preceding the meeting in 19 May 2015 (2337648) order to be entitled to vote at the meeting of creditors. Iain David Nairn (IP number 13594) of Assure Business Rescue & Recovery Limited, Rotterdam House, 116 Quayside, Newcastle upon NARVANA2337819 LTD Tyne NE1 3DY was appointed Liquidator of the Company on 10 (Company Number 08311982) March 2014. Further information about this case is available from the Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 offices of Assure Business Rescue & Recovery Limited at 0EL [email protected]. Principal trading address: 14 Bailey Street, Stafford ST17 4BG Iain David Nairn, Liquidator (2337646) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 15 Highfield PH2337643 PLUMBERS LONDON LIMITED Road, Hall Green, Birmingham, B28 0EL on 14 July 2015 at 10.00 am (Company Number 03123456) and 10.15 am respectively, for the purpose of having an account laid Previous Name of Company: Local Plumbers Company Limited before them showing the manner in which the winding up of the Registered office: The Old Exchange, 234 Southchurch Road, Company has been conducted and the property disposed of, and of Southend on Sea, SS1 2EG receiving any explanation that may be given by the Liquidator. Proxies Principal trading address: 21 Sylvain Avenue, Hornchurch, Essex, for use at either meeting, together with any hitherto unlodged proofs RM11 2PL of debt to enable creditors to vote, must be lodged at Nottingham Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later Number: 009445), both of Begbies Traynor (Central) LLP of The Old than 12.00 noon on the business day preceding the date of the Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were meetings. appointed as Joint Liquidators of the Company on 24 May 2013. Date of Appointment: 13 January 2015 Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham meetings of the members and creditors of the above named Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B28 0EL. Company will be held at The Old Exchange, 234 Southchurch Road, For further details contact: Peter Nottingham, E-mail: Southend on Sea, Essex, SS1 2EG on 22 July 2015 at 10.00 am and [email protected], Tel: 0121 778 1333. 10.15 am respectively, for the purpose of having an account of the Peter Nottingham, Liquidator winding up laid before them, showing the manner in which the 19 May 2015 (2337819) winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 51 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint RADFORD2337640 SAFETY SYSTEMS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06335410) also be a member or creditor. Registered office: 3 Chandlers House, Hampton Mews, 191-195 In order to be entitled to vote at the meeting, creditors must lodge Sparrows Herne, Bushey, WD23 1FL their proofs of debt (unless previously submitted) and unless they are Principal trading address: Unit 14, Premier Business Park, Dencora attending in person, proxies at the offices of Begbies Traynor (Central) Way, Luton, LU3 3HP LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, NOTICE IS HEREBY GIVEN that a final meeting of the members of SS1 2EG no later than 12.00 noon on the business day before the Radford Safety Systems Limited will be held at 10:00 am on 17 July meetings. Please note that the joint liquidators and their staff will not 2015, to be followed at 10.30 am on the same day by a meeting of the accept receipt of completed proxy forms by email. Submission of creditors of the Company. The meetings will be held at the offices of proxy forms by email will lead to the proxy being held invalid and the Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 vote not cast. - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL. Any person who requires further information may contact the Joint The meetings are called pursuant to Section 106 of the INSOLVENCY Liquidator by telephone on 01702 467255. Alternatively enquiries can ACT 1986 for the purpose of receiving an account from the Liquidator be made to Rebecca Mileham by e-mail at explaining the manner in which the winding-up of the Company has [email protected] or by telephone on been conducted and to receive any explanation that he may consider 01702467255. necessary. A member or creditor entitled to attend and vote is entitled Lloyd Biscoe, Joint Liquidator to appoint a proxy to attend and vote instead of him. A proxy need 15 May 2015 (2337643) not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 2337645PROMOTION BUSES.COM LIMITED 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later (Company Number 05719838) than 12 noon on the working day immediately before the meetings. Registered office: Rotterdam House, 116 Quayside, Newcastle upon Names of Nicholas Barnett Tyne NE1 3DY Address of Insolvency Practitioner: 3 Chandlers House, Hampton Principal trading address: Low Haining Farm, Stoneygate, Houghton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL le Spring, DH4 4NN IP Number: 9731 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Contact Name: Steve Taylor Email Address: ACT 1986, that final meetings of the Members and Creditors of the [email protected] Telephone Number: 020 8634 5599 Company will be held at K2 House, Aviation Avenue, Darlington, DL2 15 May 2015 (2337640) 1PD on 29 June 2015 at 1:30 pm and 1:45 pm for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge proxies RB2337644 REALISATIONS LIMITED and hitherto unlodged proofs at Assure Business Rescue & Recovery Previous Name of Company: Rosebirch Limited Limited, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 (Company Number 06833988) 3DY by 12.00 noon on the business day preceding the meeting in Registered office: Rotterdam House, 116 Quayside, Newcastle upon order to be entitled to vote at the meeting of creditors. Tyne NE1 3DY Iain David Nairn (IP number 13594) of Assure Business Rescue & Principal trading address: Birch House, High Spen Industrial Estate, Recovery Limited, Rotterdam House, 116 Quayside, Newcastle upon Rowlands Gill, NE39 2PS Tyne NE1 3DY was appointed Liquidator of the Company on 30 Notice is hereby given, pursuant to section 106 of the INSOLVENCY September 2013. Further information about this case is available from ACT 1986, that final meetings of the Members and Creditors of the the offices of Assure Business Rescue & Recovery Limited at Company will be held at K2 House, Aviation Avenue, Darlington, DL2 [email protected]. 1PD on 29 June 2015 at 11:00 am and 11:15 am for the purpose of Iain David Nairn, Liquidator (2337645) laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Assure Business Rescue & Recovery PUNDERSONS2337656 GARDENS LIMITED Limited, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 (Company Number 06912030) 3DY by 12.00 noon on the business day preceding the meeting in Registered office: Olympia House, Armitage Road, London, NW11 order to be entitled to vote at the meeting of creditors. 8RQ Iain David Nairn (IP number 13594) of Assure Business Rescue & Principal trading address: Unit 8A, 1-17 Pundersons Gardens, London Recovery Limited, Rotterdam House, 116 Quayside, Newcastle upon E2 9RU Tyne NE1 3DY was appointed Liquidator of the Company on 2 April Notice is hereby given that a Final Meeting of the Members of 2014. Further information about this case is available from Pundersons Gardens Limited will be held pursuant to Section 106 OF [email protected] at the offices of Assure Business Rescue & THE INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules Recovery Limited. 1986 for the purposes of receiving an account of the Liquidator’s acts Iain David Nairn, Liquidator (2337644) and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ on 14 July 2015 2337655RJS CONTRACTS LIMITED at 3.00 pm, to be followed at 3.30 pm on the same day by a meeting (Company Number 06522859) of the Creditors of the Company. The following resolution will be Registered office: Tapton Park Innovation Centre, Brimington Road, considered at the creditors’ meeting: That the Liquidator have his Chesterfield, Derbyshire S41 0TZ release. Principal trading address: The Manor House Felmersham, Bedford, A member or creditor entitled to attend and vote is entitled to appoint Bedfordshire MK43 7JG a proxy to attend and vote instead of him. A proxy need not be a NOTICE IS HEREBY GIVEN that a final meeting of the members of member or creditor. For the purposes of voting, proxies to be used at RJS Contracts Limited will be held at 14:00 on 22 July 2015, to be the meetings must be returned to the offices of Panos Eliades Franklin followed at 14:15 on the same day by a meeting of the creditors of the & Co, Olympia House, Armitage Road, London, NW11 8RQ no later company. The meetings will be held at Raincliffe House, Barker Lane, than 12.00 noon on the business day before the meetings. Brampton, Chesterfield, Derbyshire S40 1DU. Date of Appointment: 17 April 2013 The meetings are called pursuant to Section 106 of the INSOLVENCY Office Holder details: Stephen Franklin (IP No. 006029) of Panos ACT 1986 for the purpose of receiving an account from the Liquidator Eliades Franklin & Co, Olympia House, Armitage Road, London, explaining the manner in which the winding-up of the company has NW11 8RQ. Further details contact: Paul Tomasino, Tel: 020 8731 been conducted and to receive any explanation that they may 6807 consider necessary. A member or creditor entitled to attend and vote Stephen Franklin, Liquidator is entitled to appoint a proxy to attend and vote instead of him. A 19 May 2015 (2337656) proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting:

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

1. That the Liquidator’s final report and receipts and payments Notice is hereby given, pursuant to section 106 of the INSOLVENCY account be approved. ACT 1986, that final meetings of the Members and Creditors of the 2. That the Liquidator receives his release. Company will be held at BWC, 8 Park Place, Leeds LS1 2RU on 22 Proxies to be used at the meetings must be returned to the offices of July 2015 at 10.00 am and 10.30 am for the purpose of laying before Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, the meetings, and giving an explanation of, the Joint Liquidators’ Chesterfield, Derbyshire S40 1DU no later than 12 noon on the account of the winding up. Creditors must lodge proxies and hitherto working day immediately before the meetings. unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU by 12.00 Paul Gordon-Saker (IP number 7970) of Carrington Mitchell, Tapton noon on the business day preceding the meeting in order to be Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire entitled to vote at the meeting of creditors. S41 0TZ, was appointed Liquidator of the Company on 27 March Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam 2012. (IP number 8346) both of BWC, 8 Park Place, Leeds LS1 2RU were Further information about this case is available from Nathalie appointed Joint Liquidators of the Company on 26 April 2013. Further Makarem on 0845 206 8690 or at information about this case is available from the offices of BWC on [email protected]. 0113 243 3434. Paul Gordon-Saker, Liquidator (2337655) Gary Edgar Blackburn and Paul Andrew Whitwam, Joint Liquidators (2337641)

2337639ROCHAMP LIMITED SOUTHWAYS2337674 LTD (Company Number 02267772) (Company Number 05547659) Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, Row, Birmingham, B3 2BJ Birmingham, B1 1BD Principal trading address: Unit 5 Shaftesbury Centre, The Runnings, Principal trading address: 102/116 Windmill Road, Square Root Cheltenham, Gloucestershire, GL51 9NH Business Centre, Croydon, CR0 2XQ Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and INSOLVENCY ACT 1986 that final meetings of members and creditors creditors of the above named Company will be held at Smith & of the above Company will be held at the offices of Greenfield Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 13 06 August 2015 at 10.00 am and 10.30 am respectively, for the July 2015 at 10.00 am and 10.15 am respectively for the purpose of purpose of having an account laid before them showing how the having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators disposed of, and of hearing any explanation that may be given by the should be granted their release from office. A member or creditor Liquidator. Any member or creditor entitled to attend and vote is entitled to attend and vote is entitled to appoint a proxy to attend and entitled to appoint a proxy to attend and vote instead of him/her and vote instead of him and such proxy need not also be a member or such proxy need not also be a member or creditor. The proxy form creditor. Proxy forms must be returned to the offices of Smith & must be returned to the above address by no later than 12.00 noon Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ no on the business day before the meetings. In the case of a company later than 12.00 noon on the business day before the meetings. having a share capital, a member may appoint more than proxy in Date of Appointment: 29 May 2013 relation to a meeting, provided that each proxy is appointed to Office Holder details: Andrew Stephen McGill, (IP No. 9350) and exercise the rights attached to a different share or shares held by him, Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP,3rd or (as the case may be) to a different £10, or multiple of £10, of stock Floor, 9 Colmore Row, Birmingham, B3 2BJ. held by him. For further details contact: Rachael Sherwood on tel: 0121 710 5200. Date of Appointment: 18 March 2014 Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators Office Holder details: Timothy James Heaselgrave, (IP No. 9193) of 18 May 2015 (2337639) Greenfield Recovery Limited,One Victoria Square, Birmingham, B1 1BD. For further details contact: Peter Farr, Email: ROSE2337653 FASHIONS LIMITED [email protected] Tel: 0121 201 1722. (Company Number 08104160) Tim Heaselgrave, Liquidator Registered office: Mountview Court, 1148 High Road, Whetstone 19 May 2015 (2337674) London N20 0RA Principal trading address: Mavros House, Unit 1, 95 Vale Road London N4 1TG SPRINGSOURCE2337898 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 05187766) INSOLVENCY ACT 1986, that a final meeting of the members of the Registered office: The Shard, 32 London Bridge Street, London, SE1 above named company will be held at Mountview Court, 1148 High 9SG Road, Whetstone, London N20 0RA on 23 July 2015 at 10:00 am to Principal trading address: Kenneth Dibben House, Enterprise Road, be followed at 10:30 am, by a final meeting of creditors for the Chilworth Science Park, Chilworth, Southampton, SO16 7NS purpose of showing how the winding up has been conducted and the Notice is hereby given, pursuant to Section 106 OF THE property of the company disposed of, determining whether the INSOLVENCY ACT 1986 that a final general meeting of the Company Liquidator should be released and of hearing any explanation that will be held at The Shard, 32 London Bridge Street, London, SE1 9SG may be given by the Liquidator. The meetings are being convened at on 16 July 2015 at 10.00 am to be followed at 10.15 am on the same the above address to save costs. If creditors or members would like day by a meeting of the creditors of the company. The meetings are the meetings to be held at a more convenient location then they called for the purpose of receiving an account from the joint should contact Kallis & Company. liquidators, an explanation of how the winding-up of the company has Proxies to be used at the meetings, together with any hitherto been conducted and its property disposed of and to determine the unlodged proofs, must be lodged with the Liquidator at Mountview release from office of the Joint Liquidators. A member or creditor Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative entitled to attend and vote is entitled to appoint a proxy to attend and contact: Alexia Phlora, [email protected], 020 8446 6699 no later vote instead of him. A proxy need not be a member or creditor. than 12 noon on the working day immediately before the meetings. Proxies to be used at the meetings must be lodged with the Joint 20 May 2015 (2337653) Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 15 July 2015. SEVERN2337641 SPORT MOUNTAIN ADVENTURES LIMITED Date of Appointment: 10 December 2013 (Company Number 05504748) Office Holder details: Geoffrey Wayne Bouchier, (IP No. 9535) of Duff Registered office: 8 Park Place, Leeds LS1 2RU & Phelps Ltd,Level 14, The Shard, 32 London Bridge Street, London Principal trading address: 5-7 Church Lane, Leeds LS15 8BB SE1 9SG and Paul David Williams, (IP No. 9294) of Duff & Phelps Ltd,Level 14, The Shard, 32 London Bridge Street, London SE1 9SG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 53 COMPANIES

For further details contact: The Joint Liquidators on Tel: 020 7089 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 4864. Alternative contact: Harriet Morris on email: 1986, that final meetings of members and creditors of the above [email protected] or on tel: 020 7089 4864. named company will be held at the offices of Redman Nichols Butler, Geoffrey Wayne Bouchier, Joint Liquidator Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 18 May 2015 (2337898) 22 July 2015 at 10.30 am and 10.45 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of 2337702STOREQUIP (UK) LIMITED and giving an explanation of that account; and (Company Number 06255746) 2. approving that account and to pass certain resolutions. Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Any creditor wishing to vote at the meetings must lodge a duly Principal trading address: 40 Ketley Business Park, Ketley, Telford, completed proxy and statement of claim at the registered office by 12 Shropshire TF1 5JD noon on the last business day before the meetings in order to be Notice is hereby given pursuant to s106 of the Insolvency Act 1986, entitled to vote at the meetings. that final meetings of the members and creditors of the above named Liquidators’ names and address: J W Butler and A J Nichols, Company will be held at Concorde House, Trinity Park, Solihull, 837 Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: 7UQ, on 17 July 2015 at 10.00 am and 10.30 am respectively, for the 01377 257788, Office holder numbers: 9591 and 8367. Date of purpose of having an account laid before them showing how the appointment: 3 November 2014 winding-up has been conducted and the property of the Company J W Butler, Joint Liquidator disposed of, and also determining whether the Liquidator should be 14 May 2015 (2337740) granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not THE2338064 PICTURE HOUSE CAMPBELTOWN LTD also be a member or creditor. Proxy forms must be returned to the In Creditors’ Voluntary Liquidation offices of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ no Notice is hereby given that Final Meetings of the Company and the later than 12.00 noon on the business day before the meeting. Creditors will be held in terms of section 106 of the Insolvency Act Ian Pankhurst(IP number 9602) of Cobalt, Concorde House, Trinity 1986 at 168 Bath Street, Glasgow G2 4TP, on 25 June 2015, at 11.00 Park, Solihull B37 7UQ was appointed Liquidator of the Company on am and 11.30 am respectively, for the purposes of receiving the 16 June 2010. Liquidator’s report showing how the winding-up has been conducted Further information about this case is available from Peter Johnson on together with any explanation that may be given by him, and in 0121 647 7380. determining whether the Liquidator should have his release in terms Ian Pankhurst Liquidator of section 173 of said Act. 13 May 2015 (2337702) Donald McKinnon, Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP. (2338064)

SUAN2337700 NEO LIMITED (Company Number 05177718) TOTAL2337638 STAG AND HEN LIMITED Registered office: Quadrant House, 4 Thomas More Square, London, (Company Number 08525617) E1W 1YW Registered office: Rotterdam House, 116 Quayside, Newcastle upon Principal trading address: 31 The Circle, Broadgate, London, EC2M Tyne, NE1 3DY 2QS Principal trading address: Birch House, High Spen Industrial Estate, Notice is hereby given, pursuant to Section 106 OF THE Rowlands Gill, NE39 2PS INSOLVENCY ACT 1986 that a final meeting of the members of Suan Notice is hereby given, pursuant to section 106 of the INSOLVENCY Neo Limited will be held at Quadrant House, 4 Thomas More Square, ACT 1986, that final meetings of the Members and Creditors of the London, E1W 1YW on 22 June 2015 at 11.00 am to be followed by Company will be held at Assure Business Rescue & Recovery Limited, 11.30 am on the same day by a meeting of the creditors of the Rotterdam House, 116 Quayside, Newcastle upon Tyne NE1 3DY on Company. The meetings are called for the purpose of receiving an 29 June 2015 at 10:00 am and 10:15 am for the purpose of laying account from the Joint Liquidators explaining the manner in which the before the meetings, and giving an explanation of, the Liquidator’s winding-up of the Company has been conducted and to receive any account of the winding up. Creditors must lodge proxies and hitherto explanation that they may consider necessary. A member or creditor unlodged proofs at Assure Business Rescue & Recovery Limited, entitled to attend and vote is entitled to appoint a proxy to attend and Rotterdam House, 116 Quayside, Newcastle upon Tyne NE1 3DY by vote instead of him. A proxy need not be a member or creditor. 12.00 noon on the business day preceding the meeting in order to be The following resolutions will be considered at the creditors’ meeting: entitled to vote at the meeting of creditors. That the Joint Liquidators’ final report and receipts and payments Iain David Nairn (IP number 13594) of Assure Business Rescue & account be and are hereby approved and that the Joint Liquidators Recovery Limited, Rotterdam House, 116 Quayside, Newcastle upon receive their release and discharge. Proxies to be used at the Tyne NE1 3DY was appointed Liquidator of the Company on 6 meetings must be returned to the offices of UHY Hacker Young LLP, October 2014. Further information about this case is available from Quadrant House, 4 Thomas More Square, London, E1W 1YW no later the offices of Assure Business Rescue & Recovery Limited at than 12.00 noon on the working day immediately before the meetings. [email protected]. Date of Appointment: 07 March 2013 Iain David Nairn, Liquidator (2337638) Office Holder details: Andrew Andronikou, (IP No. 8806) and Peter Kubik, (IP No. 9220) both of UHY Hacker Young LLP,Quadrant House, 4 Thomas More Square, London E1W 1YW. UNIVERSAL2337682 GREEN ENERGY LTD For further details contact: Greg Carrier on email: g.carrier@uhy- (Company Number 06977201) uk.com on tel: 020 7767 2625. Registered office: XL Business Solutions Ltd, Premier House, Peter Kubik, Joint Liquidator Bradford Road, Cleckheaton, BD19 3TT 18 May 2015 (2337700) Principal trading address: Titan Business Centre, Central Arcade, Cleckheaton Notice is hereby given, pursuant to Rule 4.126(1) OF THE SUPREME2337740 STORAGE LIMITED INSOLVENCY RULES 1986 (AS AMENDED), that the Liquidator has (Company Number 05393085) summoned final meetings of the Company’s members and creditors Trading name/style: Sliderobes under Section 106 of the Insolvency Act 1986 for the purpose of Registered office: Maclaren House, Skerne Road, Driffield, East receiving the Liquidator’s account showing how the winding up has Yorkshire YO25 6PN been conducted and the property of the Company disposed of. The Principal trading address: Link 63, Liverpool Street, Witty Street, Hull meetings will be held at XL Business Solutions Limited, Premier HU3 4TT House, Bradford Road, Cleckheaton, BD19 3TT on 21 July 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES proxies with the Liquidator at XL Business Solutions Ltd, Premier By Order of the Board, notice is hereby given, pursuant to Section 98 House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the noon on the business day prior to the day of the meeting (together, if above named Company will be held at FRP Advisory LLP, Castle applicable, with a completed proof of debt form if this has not Acres, Everard Way, Narborough, Leicester, LE19 1BY on 01 June previously been submitted). 2015 at 11.45 am for the purposes mentioned in Sections 99, 100 and Date of Appointment: 21 May 2013 101 of the said Act. Resolutions to be taken at the meeting may Office Holder details: J N Bleazard, (IP No. 009354) of XL Business include a resolution specifying the terms on which the Liquidators are Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 to be remunerated and the meeting may receive information about, or 3TT. be called upon to approve, the costs of preparing the statement of For further details contact: J N Bleazard, E-mail: affairs and convening the meeting. A proof of debt and proxy form [email protected], Tel: 01274 870101. Alternative contact: Steph which, if intended to be used for voting at the meeting must be duly White. completed and lodged with the Company at FRP Advisory LLP, J N Bleazard, Liquidator Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, not 19 May 2015 (2337682) later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Company’s creditors will be available for inspection, 2337857VIA MEDIA LIMITED free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, (Company Number 05747722) Narborough, Leicester, LE19 1BY, on the two business days In Liquidation preceding the date of the meeting, between the hours of 10.00am and Registered office: C12 Marquis Court, Marquisway, Team Valley, 4.00pm. Gateshead, NE11 0RU For further details contact: Yasmin Bhikha, E-mail: Principal trading address: Oak House Business Centre, 39-41 The [email protected], Tel: 0116 303 3332. Parade, Claygate, Esher, KT10 0PD Gary Mullaney, Director NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 19 May 2015 (2337666) INSOLVENCY ACT 1986, that a final meeting of members of the above named company will be held at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 7 August 2015 at AQUILA2337531 GROUP (UK) LIMITED 11.00 am, to be followed at 11.30 am by a final meeting of creditors (Company Number 05059978) for the purpose of showing how the winding up has been conducted Registered office: Chimney Road, Great Bridge, Tipton DY4 7BY and the property of the company disposed of, and of hearing an Principal trading address: Chimney Road, Great Bridge, Tipton DY4 explanation that may be given by the liquidators, and also determining 7BY the manner in which the books, accounts and documents of the By Order of the Board, notice is hereby given, pursuant to Section 98 company and of the liquidators shall be disposed of. OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Proxies to be used at the meetings must be lodged with the above named Company will be held at FRP Advisory LLP, Castle liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Acres, Everard Way, Narborough, Leicester, LE19 1BY on 01 June Valley, Gateshead, NE11 0RU no later than 12.00 noon on the 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and preceding day. 101 of the said Act. Resolutions to be taken at the meeting may Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group include a resolution specifying the terms on which the Liquidators are Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 to be remunerated and the meeting may receive information about, or 0RU were appointed Liquidators of the above named company on 25 be called upon to approve, the costs of preparing the statement of November 2010. affairs and convening the meeting. A proof of debt and proxy form Further details contact: Julia Eastham, Email: which, if intended to be used for voting at the meeting must be duly [email protected], Tel: 0191 482 3343 completed and lodged with the Company at FRP Advisory LLP, E Walls, Joint Liquidator Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, not 19 May 2015 (2337857) later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Company’s creditors will be available for inspection, MEETINGS OF CREDITORS free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days ACTAROUND2337530 LIMITED preceding the date of the meeting, between the hours of 10.00am and (Company Number 06963624) 4.00pm. Registered office: 28 Oakley Road, Luton, Bedfordshire LU4 9QL For further details contact: Yasmin Bhikha, E-mail: Principal trading address: Actaround, Bute, Luton LU1 2EY [email protected], Tel: 0116 303 3332. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Gary Mullaney, Director ACT 1986 that a meeting of the creditors of the Company will be held 19 May 2015 (2337531) at Holiday Inn Milton Keynes, East M1, Jct 14, London Road, Newport Pagnall, MK16 0JA, on 5 June 2015 at 11:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the IN2338092 THE MATTER OF names and addresses of the Company’s creditors will be available for THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 inspection free of charge at the offices of Berry & Cooper Limited, AND IN THE MATTER OF First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA on 3 AW ENVIRONMENTAL SOLUTIONS LIMITED June 2015 and 2 June 2015 between the hours of 10.00 am and 4.00 (Company Number NI066695) pm. Registered office: 76 Church Street, Portadown, BT62 3EU Further information is available from Heather Barnes at the offices of Notice is hereby given, pursuant to Article 84 of the INSOLVENCY Berry & Cooper Limited on 08443 101111. (NORTHERN IRELAND) ORDER 1989, that a meeting of creditors of 19 May 2015 the above-named Company will be held at the offices of Baker Tilly By Order of the Board Mooney Moore, 17 Clarendon Road, Belfast, BT1 3BG on 2 June Richard Angol, Director (2337530) 2015 at 11.00 am. A list of names and addresses of the Company’s creditors may be inspected free of charge at the offices of Baker Tilly Mooney Moore, AQUILA2337666 CONSTRUCTION EQUIPMENT LTD 17 Clarendon Road, Belfast, BT1 3BG between 10.00 am and 4.00 (Company Number 07930920) pm on 29 May 2015 and 1 June 2015. Registered office: Chimney Road, Great Bridge, Tipton DY4 7BY Creditors wishing to vote at the meeting must (unless they are Principal trading address: Chimney Road, Great Bridge, Tipton DY4 individual creditors attending in person) lodge their proxies at the 7BY offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Belfast, BT1 3BG no later than 12.00 noon on 1 June 2015. Dated this 22nd day of May 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 55 COMPANIES

By order of the Board (2338092) BRANDED2337522 REALITY LIMITED (Company Number 08020649) Registered office: C/o Langtons, 11th Floor, The Plaza, 100 Old Hall 2337532B & G CONTROLS LIMITED Street, Liverpool, L3 9QJ (Company Number 02821943) Principal trading address: 10 Duke Street, Liverpool, L1 5AS Registered office: The Oast, 62 Bell Road, Sittingbourne ME10 4HE Notice is hereby given pursuant to Section 98 of the INSOLVENCY NOTICE IS HEREBY GIVEN, pursuant to section 98 of the ACT 1986 that a Meeting of Creditors of the above company will be INSOLVENCY ACT 1986 that a meeting of creditors of the above held at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, company will be held at Bank Chambers, 1 Central Avenue, 11-15 New Road, Manchester, M26 1LS on 1 June 2015 at 11:15 am. Sittingbourne, Kent ME10 4AE on 9 June 2015 at 12.00 pm for the Resolutions may also be passed at this Meeting with regard to the purposes mentioned in sections 99 to 101 of the said Act. Liquidator’s remuneration, expenses and the costs of convening the Amanda Janice Ireland (IP number: 9274) of McCabe Ford Williams, Meeting. A list of the names and addresses of the company’s Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE is creditors will be available for inspection free of charge, between 10 qualified to act as an insolvency practitioner in relation to the am and 4 pm, 2 business days prior to the Meeting from Steven company and, during the period before the day on which the meeting Wiseglass (IP No. 9525) of Inquesta Corporate Recovery & Insolvency, is to be held, will furnish creditors free of charge with such information St John’s Terrace, 11-15 New Road, Manchester, M26 1LS who is concerning the company’s affairs as they may reasonably require. qualified to act as an Insolvency Practitioner. Resolutions to be taken at the meeting may include a resolution Contact: Steven Wiseglass, [email protected], T: 08442728380 specifying the terms on which the Liquidator is to be remunerated and P D Finnegan, Director the meeting may receive information about, or be called upon to 11 May 2015 (2337522) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on 01795 2337538BUILDING AND RECONSTRUCTION SOLUTIONS LTD 479111. (Company Number 08235206) David Garwood, Director (2337532) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 80 Wigston Road, London E13 8QW BAYFIELD2337535 VENTURES LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07747344) ACT 1986 that a meeting of the creditors of the above named Registered office: XL Business Solutions Ltd, Premier House, Company will be held at One Moorgate Place, London EC2R 6EA on Bradford Road, Cleckheaton, BD19 3TT 28 May 2015 at 12.30 pm for the purposes mentioned in Section 99 to Principal trading address: Units 1 & 2 Bridgeway, Knowles Lane, 101 of the said Act. A meeting of shareholders has been called and Bradford, BD4 9SN will be held prior to the meeting of creditors to consider passing a Notice is hereby given, pursuant to Section 98(1) OF THE resolution for the voluntary winding up of the Company. A list of the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors names and addresses of the Company’s creditors will be available for has been summoned for the purposes mentioned in Sections 99, 100 inspection free of charge at the offices of Absolute Recovery Limited, and 101 of the said Act. The meeting will be held at XL Business 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 Doncaster, South Yorkshire DN4 8QG between 10.00 am and 4.00 3TT on 28 May 2015 at 3.15 pm. In order to be entitled to vote at the pm on the two business days preceding the date of the creditors’ meeting, creditors must lodge their proxies at XL Business Solutions, meeting. Any creditor entitled to attend and vote at this meeting is Premier House, Bradford Road, Cleckheaton, BD19 3TT, by no later entitled to do so either in person or by proxy. Creditors wishing to than 12.00 noon on the business day prior to the day of the meeting, vote at the meeting must (unless they are individual creditors together with a completed proof of debt form. J N Bleazard of XL attending in person) lodge their proxy at the offices of Absolute Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, BD19 3TT, is a person qualified to act as an insolvency practitioner in Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, no later than relation to the Company who will, during the period before the day on 12.00 noon on 27 May 2015. Unless there are exceptional which the meeting is to be held, furnish creditors free of charge with circumstances, a creditor will not be entitled to vote unless his written such information concerning the company’s affairs as they may statement of claim (’proof’), which clearly sets out the name and reasonably require. address of the creditor and the amount claimed, has been lodged and For further details contact: J Bleazard, Email: [email protected] admitted for voting purposes. Proofs must be lodged by 12.00 noon Alternative contact: Graham Harsley the business day before the meeting. Unless they surrender their R Rawlins, Director security, secured creditors must give particulars of their security, the 18 May 2015 (2337535) date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the BENAVON2337533 HOMES LIMITED terms on which the Liquidator is to be remunerated, and the meeting (Company Number 05394182) may receive information about, or be called upon to approve, the Registered office: 35 Port Street, Evesham, Worcestershire, WR11 costs of preparing the statement of affairs and convening the 3LD meeting. Principal trading address: 35 Port Street, Evesham, Worcestershire, Names of Insolvency Practitioners calling the meeting: Stephen WR11 3LD Richard Penn (IP No. 6899) of Absolute Recovery Limited, 1st Floor, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Block A, Loversall Court, Tickhill Road, Doncaster, South Yorkshire, ACT 1986 that a meeting of the creditors of the above named DN4 8QG. Further details contact: Luke Blay, Email: Company will be held at Walsh Taylor, Oxford Chambers, Oxford [email protected] Tel: 01302 572701. Road, Guiseley, Leeds, LS20 9AT on 04 June 2015 at 1.15 pm for the Tomas Gesevicius, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate 13 May 2015 (2337538) Elizabeth Breese (IP No 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and BUXTON2337534 AVON LIMITED addresses of the Company’s creditors will be available for inspection Trading Name: Jeremy Hoye Jewellery; Astor and March free of charge at the offices of Walsh Taylor, Oxford Chambers, (Company Number 07777220) Oxford Road, Guiseley, Leeds, LS20 9AT on 2 June 2015 and 3 June Registered office: Ground Floor, 19 New Road, Brighton, East 2015 between the hours of 10.00am and 4.00pm. Sussex, BN1 1UF Further details contact: Kate Elizabeth Breese, Email: Principal trading address: 13 Ship Street Gardens, Brighton, East [email protected], Tel: 0871 222 8308. Sussex, BN1 1HJ Russell Charles Sumner, Director 18 May 2015 (2337533)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of appointment: 19 December 2014. Relevant date: 2 May 2014. ACT 1986 that a meeting of creditors of the above named company Further details contact: Kim Edwards, Email: [email protected] will be held at Compass House, 45 Gildredge Road, Eastbourne, East or Tel: 0161 953 6490. Sussex, BN21 4RY on 01 June 2015 at 10.30 am for the purposes of Amanda Wade and Kevin J Hellard, Joint Liquidators the nomination of a Liquidator and the appointment of a Liquidation 19 May 2015 (2337539) Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Kreston Reeves LLP, Compass House, 45 Gildredge Road, CTC2337525 MARINE & LEISURE LIMITED Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on the (Company Number 07065423) business day prior to the meeting. Notice is also hereby given that Registered office: Unit 306, The Innovation Centre, Kirkleatham Maxine Reid and Andrew Tate (IP Nos: 11492 and 8960) of Kreston Business Park, Vienna Court, Redcar TS10 5SH Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Principal trading address: Castlegate Quay, Moat Street, Stockton Sussex, BN21 4RY, are qualified to act as Insolvency Practitioners in TS18 3AZ relation to the above company, and will furnish creditors, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge, with such information concerning the company’s affairs as ACT 1986 that a meeting of the creditors of the above named they may reasonably require. Company will be held at 1st Floor, Enterprise House, 202-206 Resolutions to be taken at the aforementioned meeting may include a Linthorpe Road, Middlesbrough, TS1 3QW on 05 June 2015 at 10.15 resolution specifying the terms on which the Liquidators appointed at am for the purposes mentioned in Sections 99, 100 and 101 of the the meeting are to be remunerated. The meeting may also receive said Act. Resolutions to be taken at the meeting may include a information about or be called upon to approve the costs of preparing resolution specifying the terms on which the Liquidator is to be the Statement of Affairs and convening the meeting. Statement of remunerated and the meeting may receive information about, or be Insolvency Practice 9 (”SIP 9”), which deals with the remuneration of called upon to approve, the costs of preparing the statement of affairs insolvency office holders such as Liquidators, explains the ways in and convening of the meeting. Notice is also hereby given that for the which a Liquidator may be remunerated and sets out the information purpose of voting, secured creditors are required, unless they that should be made available to creditors before they are asked to surrender their security, to lodge at Gaines Robson Insolvency Ltd, consider a resolution to approve remuneration. In particular, Appendix Carrwood Park, Selby Road, Leeds, LS15 4LG, before the meeting, a C of SIP 9 contains guidance notes for creditors about Liquidators statement giving particulars of their security, the date it was given and fees and a copy of SIP 9’s creditors guide to liquidators fees can be the value at which it is assessed. Forms of general and special proxy obtained from Kreston Reeves LLP or from our website at are available, and proxies must be duly completed and lodged with www.reeves.co/creditors-guide-to-fees-2/. the Company at Gaines Robson Insolvency Ltd, Carrwood Park, Further details contact: Maxine Reid or Andrew Tate, Email: Selby Road, Leeds, LS15 4LG not later than 12.00 noon on the [email protected] Tel: +44 330 124 1399 business day preceding the date of the meeting. Creditors are Gary Hamblyn, Director required to prove their debts by means of suitable evidence, prior to 19 May 2015 (2337534) the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. 2337523CAIRNS INSPECTION SERVICES LIMITED In accordance with section 98(2)(b) of the Act a list of the names and (Company Number SC360050) addresses of the Company’s creditors will be available for inspection, Registered office: Federation House, 222-224 Queensferry Road, free of charge, at Gaines Robson Insolvency Ltd, Carrwood Park, Edinburgh, EH4 2BN Selby Road, Leeds, LS15 4LG on the two business days preceding Notice is hereby given pursuant to Section 98 of the INSOLVENCY the date of the meeting, between the hours of 10.00 am and 4.00 pm. ACT 1986 that a Meeting of Creditors of the above company will be For further information please contact: David Robson on (0113) 385 held at Fife Renewables Innovation Centre, Ajax Way, Methil, Leven 4772 or [email protected] KY8 3RS on 10 June 2015 at 1:15 pm. Resolutions may also be D L Eccles, Director passed at this Meeting with regard to the Liquidator’s remuneration, 15 May 2015 (2337525) expenses and the costs of convening the Meeting. A list of the names and addresses of the company’s creditors will be available for inspection free of charge, between 10 am and 4 pm, 2 business days DRIFT2337537 ACADEMY LIMITED prior to the Meeting from Steven Wiseglass (IP No. 9525) of Inquesta (Company Number 08049227) Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Registered office: Woodgate Studios, 2nd Floor, 2-8 Games Road, Road, Manchester, M26 1LS who is qualified to act as an Insolvency Cockfosters, EN4 9HN Practitioner. Principal trading address: 31 Kimpton Avenue, Brentwood, Essex, Contact: Steven Wiseglass, [email protected], T: 08442728380 CM15 9HB S Cairns, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 29 April 2015 (2337523) ACT 1986that a meeting of the creditors of the above named Company will be held at Woodgate Studios, 2nd Floor, 2-8 Games Road, Cockfosters, EN4 9HN on 29 May 2015 at 2.30 pm for the CLIMATE2337539 CONTROL (SOUTH-EAST) LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 04412185) Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, Registered office: Grant Thornton UK LLP, 30 Finsbury Square, EC2M 2PL, is qualified to act as an Insolvency Practitioner in relation London EC2P 2YU to the above and will furnish creditors, free of charge, with such Principal trading address: Unit 3 Station Close, Potters Bar, information concerning the Company’s affairs as is reasonably Hertfordshire EN6 1TL required. A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES For further details contact: Stephen Nicholas Tel: 020 7377 4370. 1986will take place at Grant Thornton UK LLP, 4 Hardman Square, Lane Bednash, Joint Liquidator Spinningfields, Manchester M3 3EB on 23 June 2015 at 10.00 am for 18 May 2015 (2337537) the purpose of considering the following resolution:- “That the basis of the joint liquidators’ remuneration be agreed by reference to the time properly given by the joint liquidators and their staff in attending EEAT.IT2337580 LIMITED in matters arising in the liquidation.” Proofs and proxies must be (Company Number 08420911) lodged at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Trading Name: Moda Collections Manchester M3 3EB, or at the email address shown below, not later Registered office: 6 Vicarage Road, Edgbaston, Birmingham, B15 3ES than 12.00 noon on the business day before the date fixed for the Principal trading address: Unit 11, Regent Arcade, Regent Street, meeting to entitle creditors to vote. Cheltenham, GL51 1JZ, &, 1A Poplar Way, Solihull, B91 3BX Office Holder details: Amanda Wade and Kevin J Hellard (IP Nos. 9422 and 8833) both of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 57 COMPANIES

Notice is hereby given, pursuant to section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, of a meeting of creditors for the purposes mentioned in ACT 1986 that a Meeting of the Creditors of the above named sections 99, 100 and 101 of the said Act will be held on 01 June 2015 Company will be held at RMT, Gosforth Park Avenue, Newcastle upon at 3.30 pm at Holiday Inn Express Birmingham NEC, Bickenhill Tyne, NE12 8EG on 08 June 2015 at 11.00 am for the purposes Parkway, Bickenhill, Birmingham, B40 1QA. mentioned in Sections 99, 100 and 101 of the said Act. Linda Farish A list of name and addresses of the Company creditors will be and Anthony Josephs of RMT, Gosforth Park Avenue, Newcastle available or inspection free of charge at Bottomley & CoGlenwood upon Tyne, NE12 8EG, are qualified to act as insolvency practitioners House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU in relation to the above and will furnish creditors, free of charge, with during the two business days preceding the date of the meeting. such information concerning the company’s affairs as is reasonably Resolutions to be taken at the meeting may include a resolution required. specifying the terms on which the Insolvency Practitioners appointed For further details contact: Linda Farish Email: john.wilson@r-m- is to be remunerated. This meeting may also receive information t.co.uk Tel 0191 256 9500 about, or be called upon to approve the costs of preparing the Jonathan Henderson, Director statement of affairs and convening the meeting. 18 May 2015 (2337552) Forms of proxy and proofs must be lodged with the Secretary, Bottomley & CoGlenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU not later than 12.00 noon on 29 May 2015. THE2338039 INSOLVENCY ACT 1986 Contact details fot the Insolvency Practitioner instructed by the Board FRASER & FRASER CONSULTING LTD of Directors are David Halstead Bottomley, (IP no 6823) Bottomley & Company Number: SC342819 CoGlenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire Registered Office: The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE CV22 7TU, telephone number: 08700 676767, email NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the [email protected]. The alternative contact is Paul Rogers on INSOLVENCY ACT 1986, that a Meeting of creditors of the above the same telephone number and email address. named company will be held at 133 Finnieston Street, Glasgow G3 BY ORDER OF THE BOARD 8HB on 29 May 2015 at 12.00 noon for the purposes provided for in G S Gill, Director Sections 99 to 101 of the said Act. 18 May 2015 (2337580) A list of the names and addresses of the Company’s creditors will be available for inspection free of charge, at the offices of French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB, during the two 2337742FINANCIAL RESEARCH LIMITED business days immediately preceding the date of the meeting. (Company Number 05810752) BY ORDER OF THE BOARD Registered office: 1st Floor Powys House, South Walk, Cwmbran, Director NP44 1PL 14 May 2015 (2338039) Principal trading address: 1st Floor Powys House, South Walk, Cwmbran, NP44 1PL NOTICE IS HEREBY GIVEN pursuant to section 98 of the GREY2337554 GHOST LIMITED INSOLVENCY ACT 1986 that a meeting of the Creditors of the above (Company Number 05360080) named Company will be held at 10:15 am on 3 June 2015 at The Registered office: 15/16 The Embankment Riverview, The Holiday Inn, Junction 24 (M4), The Coldra, Gwent, Newport, NP18 Embankment Business Park, Heaton Mersey, Stockport, Cheshire, 2YG for the purposes provided for in sections 99, 100 and 101 of the SK4 3GN INSOLVENCY ACT 1986. Principal trading address: The White Heart, Broad Street, Boxford, Creditors should lodge particulars of their claims for voting purposes CO10 5DX at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY GL50 1DY. ACT 1986 that a meeting of the creditors of the Company will be held Secured creditors should also lodge a statement giving details of their at CG&Co, 17 St Ann’s Square, Manchester, M2 7PW, on 15 June security, the date(s) on which it was given and the value at which it is 2015 at 12:00 pm for the purposes mentioned in Sections 99, 100 and assessed. 101 of the said Act. A list of the names and addresses of the Any creditor entitled to attend and vote at this meeting is entitled to Company’s creditors will be available for inspection free of charge at do so either in person or by proxy. the offices of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on Completed proxy forms must be lodged at: Durkan Cahill, 17 Berkeley 11 and 12 June 2015 between the hours of 10.00 am and 4.00 pm. Mews, 29 High Street, Cheltenham, GL50 1DY not later than 12.00 Further information is available from Edward Gee at the offices of noon on 2 June 2015. CG&Co on 0161 358 0210. The resolutions to be taken at the meeting may include a resolution 19 May 2015 specifying the terms on which the liquidator is to be remunerated, and By Order of the Board the meeting may receive information about, or be called upon to Andrew Campbell, Director (2337554) approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. M. P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, HAMPTON2337590 KNIGHT SEARCH AND SELECTION LIMITED 29 High Street, Cheltenham, GL50 1DY, e-mail: (Company Number 07850658) [email protected], tel. no, 01242 250811, will, during the period Previous Name of Company: DMMD Consulting Limited before the meeting, furnish creditors free of charge with such Registered office: 203 London Road, Hadleigh, Essex SS7 2RD information concerning the affairs of the company as they may Principal trading address: 203-207 London Road, Hadleigh, Benfleet, reasonably require. Alternatively, creditors may contact Rebecca Essex SS7 2RD Simpson on the number above to discuss any queries. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 19 May 2015 INSOLVENCY ACT 1986 that a meeting of creditors of the above Elwina Breddy, Director (2337742) company will be held at White Maund, 44-46 Old Steine, Brighton BN1 1NH on 5 June 2015 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. FIRMUS2337552 BUILDING SOLUTIONS LTD A list of names and addresses of the company’s creditors will be (Company Number 07863123) available for inspection free of charge at White Maund, 44-46 Old Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Steine, Brighton BN1 1NH between 10.00 am and 4.00 pm on the two NE12 8EG business days before the day on which the meeting is to be held. Principal trading address: Earls House, Earlsway, Team Valley, Resolutions to be taken at the meeting may include a resolution Gateshead, NE11 0RY specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Hewitt at the offices of White Maund at [email protected].

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Simon Taylor, Director (2337590) 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 concerning the Company’s affairs as 2337540INDIGO CHAIR LIMITED they may reasonably require. Alternative contact: Amrit Johal, (Company Number 07105394) [email protected], 020 8556 2888. Previous Name of Company: Blacksheep Marketing Limited Zaynal Uddin Ahmed Faruque, Director Registered office: C/O Baker Tilly, The Steam Mill, Steam Mill Street, 19 May 2015 (2337704) Chester, CH3 5AN Principal trading address: 10 St John Street, Chester, CH1 1AD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY KIRBY2337582 & KIRBY LIMITED ACT 1986 that a meeting of the creditors of the above named Trading Name: Nook & Cranny Company will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP (Company Number 08685853) on 02 June 2015 at 11.00 am for the purposes mentioned in Section Registered office: 8 Reads Court, Liverpool L9 8EU 99 to 101 of the said Act. Notice is further given that a list of the Principal trading address: 28 Bold Street, Liverpool L1 4DS names and addresses of the Company’s creditors may be inspected, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 a meeting of free of charge, at Aticus Recovery Limited, 1 Hanson Road, Aintree, the creditors of the above-named Company will be held at the offices Liverpool, L9 7BP, between 10.00 am and 4.00 pm on the two of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 business days preceding the date of the meeting stated above. 9HF on 12 June 2015 at 3.45 pm. The purpose of the meeting, For further details contact: Daniel Paul Hennessy, Email: pursuant to Sections 99 to 101 of the Act is to consider the statement [email protected] Tel: 0844 887 1480 of affairs of the Company to be laid before the meeting, to appoint a Valarie Smith, Director Liquidator and, if the creditors think fit, to appoint a liquidation 12 May 2015 (2337540) committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, 2337572JAMES ADAMS MANAGEMENT CONSULTANTS (UK) LTD Liverpool L3 9HF, not later than 12.00 noon on 11 June 2015. Please (Company Number 07953550) note that submission of proxy forms by email is not acceptable and Registered office: 47 High Street, Barnet, Herts EN5 5UW will lead to the proxy being held invalid and the vote not cast. A list of Principal trading address: Broxbournebury Mansion, White Stubbs the names and addresses of the Company’s creditors may be Lane, Broxbourne, Herts EN10 7PY inspected, free of charge at Begbies Traynor (Central) LLP at the Notice is hereby given pursuant to Section 98 of the INSOLVENCY above address between 10.00 am and 4.00 pm on the two business ACT 1986, that a meeting of the creditors of the above named days preceding the date of the meeting stated above. company will be held at Maple House, High Street, Potters Bar, Herts Any person who requires further information may contact Anthony EN6 5BS on 4 June 2015 at 11.30 am for the purposes provided for in Bailey of Begbies Traynor (Central) LLP by e-mail at sections 99,100 and 101 of the said Act. At the Meeting, Creditors [email protected] or by telephone on 0151 227 may be requested to consider a Resolution specifying the terms on 4010. which the Liquidator is to be remunerated and the Meeting may Christine Kirby, Director receive information about, or be called upon to approve, the costs of 18 May 2015 (2337582) preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at KIRK'S2337581 BAKERY LIMITED the offices of Arkin & Co, Maple House, High Street, Potters Bar, Trading Name: Kirk’s Bakery Herts EN6 5BS, no later than 12:00 noon on the business day (Company Number 04385601) immediately prior to the Meeting. Secured creditors must, unless they Registered office: 70 Market Street, Tottington, Bury, BL8 3LJ surrender their security, give particulars of their security and its Principal trading address: 130 Blackburn Road, Bolton, BL1 8DW assessed value if they wish to vote at the Meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also hereby given pursuant to Section 98(2)(a) of the ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple Company will be held at Leonard Curtis, Leonard Curtis House, Elms House, High Street, Potters Bar, Herts EN6 5BS is a person qualified Square, Bury New Road, Whitefield M45 7TA on 02 June 2015 at 2.30 to act as an Insolvency Practitioner in relation to the Company who pm for the purposes mentioned in Sections 99, 100 and 101 of the will, during the period before the day on which the Meeting is to be said Act. A list of names and addresses of the Company’s Creditors held, furnish creditors free of charge with such information concerning will be available for inspection, free of charge, at the offices of the Company’s affairs as they may reasonably require. Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, For further information contact M Arkin at [email protected] or 01707 Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on 828 683. the two business days preceding the Meeting of Creditors. Mr J A Youens - Director For further details contact: M Maloney, Email: 6 May 2015 (2337572) [email protected] Tel: 0161 413 0930 Andrew Greenhalgh, Director 18 May 2015 (2337581) JOFZAJ2337704 LTD (Company Number 05536284) Trading Name: The Mogul KLARRATI2337558 CIC Registered office: 165 High Street, Ongar, Essex, CM5 9JG (Company Number 07667426) Principal trading address: 165 High Street, Ongar, Essex, CM5 9JG Registered office: Jape One Business Centre, Dell Road, Rochdale, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY OL12 6BZ ACT 1986, that a Meeting of Creditors of the above named company Principal trading address: Jape One Business Centre, Dell Road, will be held at 601 High Road Leytonstone, London, E11 4PA, on 5 Rochdale, OL12 6BZ June 2015, at 12.00 noon, for the purposes mentioned in Sections 99, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 100 and 101 of the said Act. The Resolutions to be taken at the ACT 1986 that a meeting of creditors of the above named Company Meeting may include a Resolution specifying the terms on which the will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, Liquidator is to be remunerated and the Meeting may receive WA15 9SQ on 11 June 2015 at 12.00 noon for the purposes information, or be called upon to approve, the costs of preparing the mentioned in Sections 99, 100 and 101 of the said Act. Darren statement of affairs and convening the Meeting. Harjinder Johal (IP Terence Brookes (IP No. 9297) of Milner Boardman & Partners, The No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified Road Leytonstone, London E11 4PA, are both qualified to act as an to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 59 COMPANIES company’s affairs as is reasonably required. The resolutions to be 21 May 2015 (2337544) taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of LYNHOPE2337577 LTD preparing the Statement of Affairs and convening the meeting. (Company Number 04823712) For further details contact: Darren Terence Brookes on Email: Registered office: 50 St Marys Crescent, London NW4 4LH [email protected] or on tel: 0161 927 7788. Principal trading address: 50 St Marys Crescent, London NW4 4LH Joan Hamilton, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 19 May 2015 (2337558) ACT 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 11 June 2015 at 11.00 am for the purposes mentioned 2337591LEVERTON FABRICATION LIMITED in Section 99 to 101 of the said Act. A meeting of shareholders has (Company Number 03662406) been called and will be held prior to the meeting of creditors to Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, consider passing a resolution for the voluntary winding up of the Huddersfield, West Yorkshire, HD3 4TG Company. A list of the names and addresses of the Company’s Principal trading address: Infield Lane, North Leverton, Retford, DN22 creditors will be available for inspection free of charge at the offices of 0AL Panos Eliades Franklin & Co, Olympia House, Armitage Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, NW11 8RQ, between 10.00am and 4.00pm on the two ACT 1986 that a meeting of the creditors of the above named business days preceding the date of the creditors’ meeting. Company will be held at 15A Hallgate, Doncaster, DN1 3NA on 29 Any creditor entitled to attend and vote at this meeting is entitled to May 2015 at 11.15 am for the purposes mentioned in Sections 99, do so either in person or by proxy. Creditors wishing to vote at the 100 and 101 of the said Act being to consider a statement of the meeting must (unless they are individual creditors attending in person) Company’s affairs, to appoint a liquidator and if appropriate to lodge their proxy at the offices of Panos Eliades Franklin & Co, appoint a liquidation committee. Creditors wishing to vote at the Olympia House, Armitage Road, London, NW11 8RQ no later than meeting must lodge their proxy form and statement of claim at the 12.00 noon on 10 June 2015. Unless there are exceptional Company’s Registered Office at Unit 11, Dale Street Mills, Dale circumstances, a creditor will not be entitled to vote unless his written Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, no later statement of claim (’proof’), which clearly sets out the name and than 12.00 noon on the last business day before the meeting will be address of the creditor and the amount claimed, has been lodged and held. admitted for voting purposes. Proofs must be lodged by 12.00 noon For the purposes of voting secured creditors are required (unless they the business day before the meeting. Unless they surrender their are prepared to surrender their security) to lodge details of their security, secured creditors must give particulars of their security, the security including the date it was given and its value, at the date when it was given and the estimated value at which it is Company’s Registered Office. Jonathan Paul Philmore of Philmore & assessed if they wish to vote at the meeting. The resolutions to be Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, taken at the creditors’ meeting may include a resolution specifying the HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to terms on which the Liquidator is to be remunerated and the meeting the Company and will furnish creditors free of charge such may receive information about, or be called upon to approve, the information concerning the Company’s affairs as they may reasonably costs of preparing the Statement of Affairs and convening the require during the period before the day of the meeting. Resolutions meeting. may be taken at the meeting specifying the terms on which the Name and address of Insolvency Practitioner calling the meeting: liquidator is to be remunerated and the meeting may also receive Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, information regarding the costs of preparing the statement of affairs Olympia House, Armitage Road, London, NW11 8RQ and summoning the meeting. For further details contact: Paul Tomasino, email: [email protected] For further details contact: Jonathan Paul Philmore (IP No 9098), Tel: 020 8731 6807 Email: [email protected] Tel: 01484 461959 Anthony Eardley, Director Martin James Andrews, Director 18 May 2015 (2337577) 18 May 2015 (2337591)

2337584M0064 LIMITED LITT2337544 CORPORATION LTD Trading Name: Madison Hill (Company Number 02360771) (Company Number 07436662) Registered office: 5 North Parade, North Road, Southall, Middlesex, Previous Name of Company: Madison Hill Limited; London Short Let UB1 2LF Solutions Ltd Principal trading address: Sunrise House, Merrick Road, Southall, Registered office: Flat 5, White Hill House, 53-55 Balham Hill, London, Middlesex, UB4 4AU SW12 9DR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Flat 5, White Hill House, 53-55 Balham Hill, ACT 1986 that a meeting of the creditors of the above named London, SW12 9DR Company will be held at Regus, One Victoria Square, Birmingham, B1 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1BD on 28 May 2015 at 2.30 pm for the purposes mentioned in ACT 1986 that a meeting of the creditors of the above named Section 99, 100 and 101 of the said Act. Tim Heaselgrave, (IP No. Company will be held at 37 Sun Street, London, EC2M 2PL on 29 9193), of Greenfield Recovery Limited, One Victoria Square, May 2015 at 12.00 noon for the purposes mentioned in Sections 99, Birmingham, B1 1BD, is qualified to act as an insolvency practitioner 100 and 101 of the said Act. Lane Bednash (IP No. 8882) of CMB in relation to the above and a list of names and addresses of the Partners UK Limited, 37 Sun Street, London, EC2M 2PL, is qualified company’s creditors will be available for inspection free of charge at to act as an Insolvency Practitioner in relation to the above and will One Victoria Square, Birmingham, B1 1BD between 10.00 am and furnish creditors, free of charge, with such information concerning the 4.00 pm during the two business days preceding the date of the company’s affairs as is reasonably required. meeting. Resolutions to be taken at the meeting may include a For further details contact: Lane Bednash, Tel: 020 7377 4370. resolution specifying the terms on which the Liquidator is to be Alternative contact: Ruvimbo Shamhuyarira. remunerated, the meeting may also receive information about, or be Julie Madison, Director called upon to approve the costs of preparing the statement of affairs 19 May 2015 (2337584) and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no MAMGU’S2337553 BAKERIES LIMITED later than 12.00 noon on the business day before the meeting, this (Company Number 4267643) being 12.00 noon on 27 May 2015. Registered office: Unit 6, Aber Court, Enterprise Park, Llansamlet, For further details contact: Amie Johnson, Email: Swansea, SA6 8PL [email protected] Tel: 0121 201 1720. Principal trading address: Unit 6, Aber Court, Enterprise Park, Dr Avtar Lit, Director Llansamlet, Swansea, SA6 8PL

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 98 of the INSOLVENCY of debt form. J N Bleazard of XL Business Solutions, Premier House, ACT 1986, that a meeting of Creditors of the above-named Company Bradford Road, Cleckheaton, BD19 3TT, is a person qualified to act will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 5th June as an insolvency practitioner in relation to the Company who will, 2015 at 3.00 pm, for the purpose of having a full statement of the during the period before the day on which the meeting is to be held, position of the Company’s affairs, together with a List of the Creditors furnish creditors free of charge with such information concerning the of the Company and the estimated amount of their claims, laid before company’s affairs as they may reasonably require. them, and for the purpose, if thought fit, of nominating a Liquidator Further details contact: J Bleazard, Email: [email protected]. and of appointing a Liquidation Committee. Proxies to be used at the Alternative contact: Graham Harsley Meeting must be lodged with the Company at its Registered Office at M Cole, Director c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the 20 May 2015 (2337545) business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. 2338052MONTGOMERIE STEELE & COMPANY LIMITED On the two business days falling next before the day on which the Company Number: SC234785 Meeting is to be held, a list of the names and addresses of the Registered office: Caledonia House, 89 Seaward Street, Glasgow, Company’s creditors will be available for inspection free of charge at G41 1HJ the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, Principal trading address: Glen Works, 4 Paisley Road, Barrhead, Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 Glasgow, G78 1ND 644491 and e-mail address [email protected]), being a place Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY in the relevant locality. ACT 1986 that a meeting of creditors of the above named Company The resolutions to be taken at the meeting may include a resolution will be held at the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, specifying the terms on which the Liquidator is to be remunerated and Glasgow, G2 8JX, on 01 June 2015, at 11.00 am for the purposes the meeting may receive information about, and be called upon to mentioned in Sections 99 to 101 of the said Act. A list of names and approve, the costs of preparing the Statement of Affairs and addresses of the Company’s creditors will be available for inspection convening the meeting. within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Notice is also given that, for the purpose of voting, Secured Creditors Glasgow, G2 8JX, during the two business days preceding the above must (unless they surrender their security), lodge at the Registered meeting. The resolutions at the meeting of creditors may include a Office of the Company at 63 Walter Road, Swansea SA1 4PT before resolution specifying the terms on which the liquidators are to be the meeting a statement giving particulars of their security, the date remunerated. The meeting may receive information about, or be when it was given, and the value at which it is assessed. asked to approve, the costs of preparing the statement of affairs and By Order of the Board of Directors convening the meeting. K J Joseph, Director For further details contact David Lowe by telephone DDI: 0141 249 19 May 2015 (2337553) 5231 or by email [email protected] Alan Gordon Steele, Director 18 May 2015 (2338052) 2338028MAYFIELD (SACB) LIMITED Company Number: SC404128 Registered office: 4 STATION ROAD, MILNGAVIE, GLASGOW, G62 NCC2337546 PRINT LIMITED 8AB (Company Number 07382190) Principal trading address: 86 DRYMEN ROAD, BEARSDEN, Registered office: Unit 3 Fairfax Industrial Estate, Eastern Road, GLASGOW, G61 2RH Aldershot, Hampshire GU12 4TB NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: Unit 3 Fairfax Industrial Estate, Eastern INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Road, Aldershot, Hampshire GU12 4TB named company will be held within the offices of WRI Associates Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act Limited, 3rd Floor, Turnberry House, 175 West George Street, 1986 (as amended), that a meeting of creditors has been summoned Glasgow, G2 2LB on 29 May 2015 at 11.00 am for the purposes for the purposes mentioned in Sections 99, 100 and 101 of the said mentioned in Sections 99 to 101 of the said Act. Act. The meeting will be held at Allen House, 1 Westmead Road, A list of names and addresses of the company’s creditors will be Sutton, Surrey, SM1 4LA on 02 June 2015 at 10.00 am. In order to be available for inspection, free of charge, at the offices of WRI entitled to vote at the meeting, creditors must lodge their proxies at Associates Limited, 3rd Floor, Turnberry House, 175 West George Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later Street, Glasgow, G2 2LB on the two business days preceding the than 12 noon on the business day prior to the day of the meeting, above meeting. together with a statement of claim. A list of the names and addresses Resolutions to be taken at the meeting of creditors may include a of the company’s creditors will be available for inspection, free of resolution specifying the terms on which the Liquidator is to be charge, at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA remunerated, and the meeting may receive information about, or be between 10.00 am and 4.00 pm on the two business days prior to the called upon to approve, the costs of preparing the statement of affairs day of the meeting. Martin C Armstrong FCCA FABRP FIPA MBA of and convening the meeting. Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, By Order of the Board Surrey, SM1 4LA, (IP No 006212), is a person qualified to act as an Iain Mackenzie, Director insolvency practitioner in relation to the company who will, during the For further information contact: Ian Wright Office Holder Number 9227 period before the day on which the meeting is to be held, furnish Email [email protected] Telephone 0141 285 0910 (2338028) creditors free of charge with such information concerning the company’s affairs as they may reasonably require. For further details contact: Email: [email protected] Tel: 020 8661 MDC2337545 CONTRACTORS LIMITED 7878. Alternative contact: Suzanne Boyle. (Company Number 08457728) Jonathan Chapman, Director Registered office: XL Business Solutions Ltd, Premier House, 21 May 2015 (2337546) Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Station House, Station Approach, Narberth Notice is hereby given, pursuant to Section 98(1) OF THE 2337542OAKCROFT DESIGNS LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 04519825) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: Unit 21 Wulfrun Trading Estate, Stafford Road, and 101 of the said Act. The meeting will be held at Hilton Newport Wolverhampton WV1 1PA Chepstow Rd, Langstone, NP18 2LX on 02 June 2015 at 1.15 pm. In Principal trading address: Unit 21 Wulfrun Trading Estate, Stafford order to be entitled to vote at the meeting, creditors must lodge their Road, Wolverhampton WV1 1PA proxies at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 61 COMPANIES

Notice is hereby given, pursuant to Section 98 of the INSOLVENCY For further details contact: The Joint Liquidators, Tel: 0161 827 1200. ACT 1986, that a meeting of the creditors of the above named Alternative contact: Tanya Lemon, Email: Company will be held at the office of Irwin & Company, Station [email protected], Tel: 0161 827 1200 House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 8 Sameer Sodawala, Director June 2015 at 11.00 am, for the purposes mentioned in Sections 99, 28 April 2015 (2337573) 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period SCOTT2338036 HOTELS IRVINE LTD before the day of the Meeting, furnish creditors free of charge with Trading Name: The Kings Arms such information concerning the Company’s affairs as they may Company Number: SC463301 reasonably require. Registered office: 115 High Street, Irvine, North Ayrshire, KA12 8AA For the purposes of voting a Statement of Claim (Proof of Debt) and Principal trading address: 115 High Street, Irvine, North Ayrshire, any Proxy intended to be used at the meeting must be lodged with KA12 8AA the Company c/o the proposed Liquidator’s address, not later than 12 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY noon on the business day prior to the day of the meeting. ACT 1986 that a meeting of creditors of the above named company Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on Company, Station House, Midland Drive, Sutton Coldfield, West 29 May 2015, at 12.45 pm for the purposes mentioned in sections 99 Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 to 101 of the said Act. Creditors whose claims are unsecured, in 1700 whole or in part, are entitled to attend and vote in person or by proxy Terence Trevor Ware, Director providing that their claims (and proxies) have been submitted and 15 May 2015 (2337542) accepted at the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at the offices of Campbell Dallas 2337541POCO BARA LIMITED LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between Trading Name: Mimosa Kitchen & Bar 10.00 am and 4.00 pm on the two business days before the meeting. (Company Number 05403828) Resolutions to be taken at the meeting may include a resolution Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 specifying the terms on which the Liquidator is to be remunerated, 5SF and the meeting may receive information about, or be called upon to Principal trading address: Unit 9, Mermaid Quay, Cardiff Bay, CF10 approve, the costs of preparing the statement of affairs and 5BZ convening the meeting. Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY For further information contact: Thomas McIntyre on email: RULES 1986that a general meeting of the above named company will [email protected] or on tel: 0141 886 6644. be held at Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, John Leo Scott, Director Cardiff CF10 5SF on 18 June 2015 at 10.00 am for the purpose of 15 May 2015 (2338036) resolving on the basis of the Joint Liquidators’ remuneration. Proofs and proxies to be used at the meeting must be lodged with the liquidator at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, SENIOR2337592 INSPECTION LIMITED no later than 12.00 noon on the business day preceding the meeting. (Company Number 06074496) Date of Appointment: 21 March 2013. Registered office: 4 Watson Close, Kimberworth, Rotherham, South Office Holder details: Bethan Louise Evans and Martin John Atkins (IP Yorkshire S61 1JH Nos: 13130 and 9020) both of Harris Lipman LLP, 2 Soverign Quay, Principal trading address: 4 Watson Close, Kimberworth, Rotherham, Havannah Street, Cardiff, CF10 5SF. South Yorkshire S61 1JH For further details contact: Bethan Louise Evans on email: NOTICE IS HEREBY GIVEN, pursuant to section 98 of the [email protected] or on tel: 029 2049 5444. INSOLVENCY ACT 1986 that a meeting of creditors of the above Bethan Louise Evans and Martin John Atkins, Joint Liquidators company will be held at 93 Queen Street, Sheffield S1 1WF on 2 June 19 May 2015 (2337541) 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership PRICE2337573 BREAK (BEESTON) LIMITED Limited, 93 Queen Street, Sheffield S1 1WF is qualified to act as an (Company Number 07998952) insolvency practitioner in relation to the company and, during the Registered office: 71-73 High Street, Beeston, Nottingham, NG9 2LE period before the day on which the meeting is to be held, will furnish Principal trading address: 71-73 High Street, Beeston, Nottingham, creditors free of charge with such information concerning the NG9 2LE company’s affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the meeting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the Liquidator is to be remunerated and Company will be held at Cowgill Holloway Business Recovery LLP, the meeting may receive information about, or be called upon to Sunlight House, Quay Street, Manchester, M3 3JZ on 26 May 2015 at approve, the cost of preparing the statement of affairs and convening 12.00 noon for the purposes mentioned in Sections 99 to 101 of the the meeting. Further information about this case is available from Act. Any creditor entitled to attend and vote at this meeting is entitled Nicholas Hutton at the offices of The P&A Partnership Limited on to do so either in person or by proxy. Completed proxy forms should 0114 275 5033 or at [email protected]. be forwarded to Cowgill Holloway Business Recovery LLP, Regency Andrew Senior, Director (2337592) House, 45-53 Chorley New Road, Bolton, BL1 4QR, not later than 12.00 noon before the meeting. Creditors should lodge details of their claims for voting purposes at SHERFIN2337575 ELECTRICAL LIMITED Regency House, 45-53 Chorley New Road, Bolton BL1 4QR before (Company Number 05530946) the meeting. Secured creditors (unless they surrender their security) Registered office: Middle Sherfin Side Farm, Sherfin, Accrington, should also include a statement giving details of their security, the Lancashire, BB5 2DX date(s) it was given and the estimated value at which it is assessed. Principal trading address: Middle Sherfin Side Farm, Sherfin, The resolutions to be taken at the meeting will include a resolution Accrington, Lancashire, BB5 2DX specifying the terms on which the liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting may receive information about, or be asked to approve, ACT 1986 that a meeting of the creditors of the above-named the costs of convening the meeting and preparing the Statement of company will be held at the offices of Campbell, Crossley & Davis, Affairs. A list of the names and addresses of the Company’s creditors Ground Floor, Seneca House, Links Point, Amy Johnson Way, may be inspected, free of charge, at Regency House, 45-53 Chorley Blackpool, FY4 2FF on 29 May 2015 at 10.15 am for the purposes New Road, Bolton BL1 4QR between 10.00 am and 4.00 pm on the mentioned in Sections 99, 100 and 101 of the said Act. Richard Ian two business days preceding the date of the meeting stated above.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 RULES 1986 (AS AMENDED)(”THE ACT”)that a meeting of the 2FF, is qualified to act as an Insolvency Practitioner in relation to the creditors of the above named Company will be held at 27-28 above and will furnish Creditors, free of charge, with such information Tombland, Norwich, Norfolk, NR3 1RE on 02 June 2015 at 10.30 am as is reasonably required. for the purposes mentioned in Sections 99, 100 and 101 of the said For further details contact: Richard Ian Williamson on email: Act. A full list of the names and addresses of the Company’s creditors [email protected] or on tel: 01253 349331. may be examined free of charge at 27-28 Tombland, Norwich, Roger Belcher, Director Norfolk, NR3 1RE, between 10.00am and 4.00pm on the two business 19 May 2015 (2337575) days prior to the day of the meeting. For further details contact: Sue Sorrell, Tel: 01206 217900 Alan Taylor, Director 2337574SURMA (GB) LIMITED 18 May 2015 (2337583) (Company Number 07499536) Trading Name: Indian Palace Registered office: 203A Whitechapel Road, London, E1 1DE TES2338027 MANAGEMENT LIMITED Principal trading address: 124 St. Johns Street, Bridlington, North Company Number: SC417247 Humberside, YO16 7JS Registered office: Regus Business Centre, 82 Princes Street, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Edinburgh, EH2 2ER ACT 1986, that a Meeting of Creditors of the above named company Principal trading address: Regus Business Centre, 82 Princes Street, will be held at 601 High Road Leytonstone, London, E11 4PA, on 9 Edinburgh, EH2 2ER June 2015, at 2.15 pm, for the purposes mentioned in Sections 99, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 100 and 101 of the said Act. The Resolutions to be taken at the ACT 1986 that a meeting of the Creditors of the above named Meeting may include a Resolution specifying the terms on which the Company will be held at the offices of KSA Group Ltd, C12 Marquis Liquidator is to be remunerated and the Meeting may receive Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, on 09 June information, or be called upon to approve, the costs of preparing the 2015, at 12.30 pm for the purposes mentioned in Section 99 to 101 of statement of affairs and convening the Meeting. Harjinder Johal (IP the said Act. It is likely that a resolution will be taken at the meeting to No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High agree the basis on which the liquidator’s remuneration is to be Road Leytonstone, London E11 4PA, are both qualified to act as an calculated. A resolution will also be taken to agree the amount to be Insolvency Practitioners in relation to the company who will, during paid in respect of the costs of summoning the meetings of members the period before the date of the meeting, furnish creditors free of and creditors and assisting the directors in the preparation of a charge with such information concerning the Company’s affairs as statement of the company’s affairs. Creditors wishing to vote at the they may reasonably require. Alternative contact: Amrit Johal, meeting must lodge their proxy, together with a full statement of [email protected], 020 8556 2888 account at the registered office, not later than 12 noon on the Kadir Hussain, Director business day preceding the day of the meeting. For the purposes of 19 May 2015 (2337574) voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving SWC2337565 SECURITY & TRAINING LIMITED particulars of his security, the date when it was given and the value at (Company Number 08457547) which it is assessed. Notice is further given that in the period before Previous Name of Company: SWC Training Limited the day on which the meeting of creditors is to be held E Walls (IP No, Registered office: Unit 28A & 28B, Europa Square, Wisbech, 9113) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Cambridgeshire, PE13 2TZ Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish Principal trading address: Unit 28A & 28B, Europa Square, Wisbech, creditors free of charge with such information concerning the Cambridgeshire, PE13 2TZ company’s affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Alternative contact: E Walls, Email: [email protected] Tel: ACT 1986 that a meeting of the creditors of the above named 0191 482 3343 Company will be held at Best Western Plus Orton Hall Hotel & Spa, Taner Sener, Director The Village, Orton Longueville, Peterborough, PE2 7DN on 29 May 18 May 2015 (2338027) 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright and Gemma Louise Roberts of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, THE2338042 GABLES IRVINE LIMITED Sheffield, S11 9PS, are qualified to act as insolvency practitioners in Trading Name: The Gables Restaurant relation to the above and will furnish creditors, free of charge, with Company Number: SC462321 such information concerning the Company’s affairs as is reasonably Registered office: 115 High Street, Irvine, KA12 8AA required. Principal trading address: 115 High Street, Irvine, KA12 8AA Resolutions to be passed at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the Liquidator is to be remunerated and ACT 1986 that a meeting of creditors of the above named Company the meeting may receive information about, or be called upon to will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on approve, the costs of preparing the statement of affairs and 29 May 2015, at 3.45 pm for the purposes mentioned in Sections 99 convening of the meeting. Notice is further given that a list of the to 101 of the said Act. Creditors whose claims are unsecured, in names and addresses of the Company’s creditors may be inspected, whole or in part, are entitled to attend and vote in person or by proxy free of charge, at Wilson Field Limited, The Manor House, 260 providing that their claims (and proxies) have been submitted and Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and accepted at the meeting or lodged beforehand with Campbell Dallas 4.00 pm on the two business days preceding the date of the meeting LLP. A list of the names and addresses of the Company’s creditors stated above. may be inspected, free of charge, at the offices of Campbell Dallas For further details contact: Blair Lomax, Tel: 0114 2356780 LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between Giles Garner, Director 10.00 am and 4.00 pm on the two business days before the meeting. 19 May 2015 (2337565) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to TAYLOR2337583 & TAYLOR ASSOCIATES LIMITED approve, the costs of preparing the statement of affairs and (Company Number 04765221) convening the meeting. Registered office: Financial House, Tilia Business Park, Tunstead For further information contact: Thomas McIntyre on email: Road, Hoveton, Norwich, NR12 8QN [email protected] or on tel: 0141 886 6644. Principal trading address: Financial House, Tilia Business Park, John Leo Scott, Director Tunstead Road, Hoveton, Norwich, NR12 8QN 15 May 2015 (2338042)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 63 COMPANIES

THE2338014 KINGS ARMS IRVINE LIMITED whole or in part, are entitled to attend and vote in person or by proxy Trading Name: The Kings Arms providing that their claims (and proxies) have been submitted and Company Number: SC217848 accepted at the meeting or lodged beforehand with Campbell Dallas Registered office: 115 High Street, Irvine, KA12 8AA LLP. A list of the names and addresses of the Company’s creditors Principal trading address: 115 High Street, Irvine, KA12 8AA may be inspected, free of charge, at the offices of Campbell Dallas Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between ACT 1986 that a meeting of creditors of the above named company 10.00 am and 4.00 pm on the two business days before the meeting. will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on Resolutions to be taken at the meeting may include a resolution 29 May 2015, at 2.15 pm for the purposes mentioned in Sections 99 specifying the terms on which the Liquidator is to be remunerated, to 101 of the said Act. Creditors whose claims are unsecured, in and the meeting may receive information about, or be called upon to whole or in part, are entitled to attend and vote in person or by proxy approve, the costs of preparing the statement of affairs and providing that their claims (and Proxies) have been submitted and convening the meeting. accepted at the meeting or lodged beforehand with Campbell Dallas For further information contact: Thomas McIntyre on email: LLP. A list of the names and addresses of the Company’s creditors [email protected] or on tel: 0141 886 6644. may be inspected, free of charge, at the offices of Campbell Dallas John Leo Scott, Director LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between 15 May 2015 (2338031) 10.00 am and 4.00 pm on the two business days before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, VIBE2337571 TECHNOLOGIES LIMITED and the meeting may receive information about, or be called upon to (Company Number 05344302) approve, the costs of preparing the statement of affairs and Previous Name of Company: Mid Bass Distribution Limited convening the meeting. Registered office: Bennett Corner House, 33 Coleshill Street, Sutton For further details contact: Thomas McIntyre on Email: Coldfield, West Midlands, B72 1SD [email protected] or on Tel: 0141 886 6644. Principal trading address: Tech House, Reddicap Trading Estate, Peter Scott, Director Sutton Coldfield, B75 7BU 15 May 2015 (2338014) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 26-28 Goodall Street, Walsall, WS1 1QL on 29 May 2015 at 2337628THE PUNCHBOWL AT CROSTHWAITE LIMITED 11am for the purposes mentioned in sections 99 to 101 of the said (Company Number 05229200) Act. Registered office: First Floor East, Bridge Mills, Stramongate, Kendal A list of names and addresses of the company’s creditors will be LA9 4UB available for inspection free of charge at 26-28 Goodall Street, Principal trading address: Punchbowl Inn, Crosthwaite, Lyth Valley Walsall, WS1 1QL between 10.00 am and 4.00 pm on the two LA8 8HR business days before the day on which the meeting is to be held. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the meeting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the Liquidator is to be remunerated and Company will be held at First Floor East, Bridge Mills, Stramongate, the meeting may receive information about, or be called upon to Kendal LA9 4UB on 01 June 2015 at 11.15 am for the purposes approve, the cost of preparing the statement of affairs and convening mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to the meeting. Further information about this case is available from be taken at the meeting may include a resolution specifying the terms Timothy Frank Corfield (IP No. 8202) at the offices of Griffin & King on on which the Liquidator is to be remunerated and the meeting may 01922 722205 or at [email protected]. receive information about, or be called upon to approve, the costs of Carl Venables, Director (2337571) preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at NOTICES TO CREDITORS Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG, before the meeting, a statement giving particulars of their IN2338109 THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) security, the date it was given and the value at which it is assessed. ORDER 1989 AND Forms of general and special proxy are available, and proxies must be ANNESBOROUGH ENGINEERING LIMITED duly completed and lodged with the Company at Gaines Robson (Company Number NI069734) Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG not IN LIQUIDATION later than 12.00 noon on the business day preceding the date of the Registered office: 9, Gibson’s Lane, Newtownards, BT23 4LJ meeting. Creditors are required to prove their debts by means of Notice is hereby given that I, Melanie R Giles, Licensed Insolvency suitable evidence, prior to the meeting if possible, but should this not Practitioner, was appointed liquidator of the above-named company be the case, such evidence can be presented to the chairman at the on 12 May 2015, at the first meeting of creditors, pursuant to Article meeting of creditors itself. In accordance with section 98(2)(b) of the 86 of the InSOLVENCY (NORTHERN IRELAND) ORDER 1989. Act a list of the names and addresses of the Company’s creditors will Creditors of the above-named company are required on or before the be available for inspection, free of charge, at Gaines Robson 26 day of June 2015, to send their full names and addresses and the Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG on the particulars of their debts or claims and the names and addresses of two business days preceding the date of the meeting, between the their solicitors to Melanie R Giles of PJG Recovery Limited, 9 hours of 10.00 am and 4.00 pm. Gibson’s Lane, Newtownards, BT23 4LJ, the liquidator of the said Further details contact: David Robson, Email: company, and, if so required by notice in writing from the said [email protected] Tel: 0113 385 4772 liquidator, to come in and prove their said debts or claims at such R Rose, Director time and place as shall be specified in such notice, or in default 18 May 2015 (2337628) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 13 May 2015 THE2338031 WEE GRYP LIMITED Melanie R Giles, Liquidator (2338109) Trading Name: The Gables Restaurant Company Number: SC226649 Registered office: 115 High Street, Irvine, KA12 8AA ECO2337672 INNOVATIONS PRODUCTS AND SERVICES LIMITED Principal trading address: 115 High Street, Irvine, KA12 8AA (Company Number 07222109) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Tavistock House South, Tavistock Square, London, ACT 1986 that a meeting of creditors of the above named Company WC1H 9LG will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on Principal trading address: Maple Leaf House, Canterbury Road, 29 May 2015, at 3.00 pm for the purposes mentioned in Sections 99 Worthing, BN13 1AW to 101 of the said Act. Creditors whose claims are unsecured, in

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that creditors of the company are required, on WE HEREBY GIVE NOTICE that Kerry Bailey IP no. 8780 and Sarah M or before 30 June 2015 to prove their debts by sending their full Rayment IP no. 9162 of BDO LLP, 5 Temple Square, Temple Street, names and addresses, particulars of their debts or claims, and the Liverpool, L2 5RH were appointed Joint Liquidators of the above names and addresses of their solicitors (if any), to the Liquidator at named company on 19 May 2015. All debts and claims should be Griffins, Tavistock House South, Tavistock Square, London, WC1H sent to us at the address above. 9LG. The Joint Liquidators may be contacted by telephoning Mike Roberts If so required by notice in writing from the Liquidator, creditors must, on (0161) 833 8295. either personally or by their solicitors, come in and prove their debts Kerry Bailey Joint Liquidator at such time and place as shall be specified in such notice, or in 20 May 2015 (2337739) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 15 April 2015. Office holder details: Kevin 2337634F S LIFTING SERVICES LIMITED Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock (Company Number 07715768) Square, London, WC1H 9LG. Registered office: Emerald House, 20-22 Anchor Road, Aldridge, For further details contact: Ewa Sawicz on tel: 0207554 9600 Walsall WS9 8PH Kevin Goldfarb, Liquidator Principal trading address: Cradley Enterprise Centre, Maypole Fields, 19 May 2015 (2337672) Halesowen B63 2QB In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, 2337673ECOMAX ENERGY LTD Walsall WS9 8PH give notice that on 5 May 2015 I was appointed (Company Number 08767198) Liquidator of F S Lifting Services Limited by resolutions of members Registered office: Springfield Lodge, Colchester Road, Chelmsford, on 5 May 2015. My appointment was confirmed by creditors on 15 Essex, CM2 5PW May 2015. Principal trading address: Springfield Lodge, Colchester Road, Notice is hereby given that the creditors of the above named Chelmsford, Essex, CM2 5PW company, which is being voluntarily wound up, are required, on or I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station before 26 June 2015 to send in their full Christian and surnames, their Road, Upminster, Essex, RM14 2TR, give notice that I was appointed addresses and descriptions, full particulars of their debts or claims, liquidator of the above named Company on 6 May 2015. Notice is and the names and addresses of their Solicitors (if any), to the hereby given that the creditors of the above named Company which is undersigned C H I Moore of Emerald House, 20-22 Anchor Road, being voluntarily wound up, are required, on or before 29 June 2015 Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, to prove their debts by sending to the undersigned, Darren Edwards if so required by notice in writing from the said Liquidator, are, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 personally or by their Solicitors, to come in and prove their debts or 2TR, the Liquidator of the Company, written statements of the claims at such time and place as shall be specified in such notice, or amounts they claim to be due to them from the Company and, if so in default thereof they will be excluded from the benefit of any requested, to provide such further details or produce such distribution. documentary evidence as may appear to the Liquidator to be Further information is available from Simon Wall at the offices of necessary. A creditor who has not proved this debt before the K.J.Watkin & Co on 01922 452881. declaration of any dividend is not entitled to disturb, by reason that he 15 May 2015 has not participated in it, the distribution of that dividend or any other C H I Moore, Liquidator (2337634) dividend declared before his debt was proved. For further details contact: David Young, Email: [email protected], Tel: 01708 300170. FALLEN2337677 ANGEL MICROBREWERY LTD Darren Edwards, Liquidator (Company Number 06842668) 18 May 2015 (2337673) Registered office: 17 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, EN11 0DD Principal trading address: 17 Hoddesdon Industrial Centre, Pindar ELITE2337696 COMMERCE LIMITED Road, Hoddesdon, EN11 0DD (Company Number 05763927) I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Registered office: Highgate House, Park Road, Cross Hills, Keighley, Road, Upminster, Essex, RM14 2TR, give notice that I was appointed West Yorkshire, BD20 8BG liquidator of the above named Company on 19 May 2015. Notice is NOTICE IS HEREBY GIVEN that the Creditors of the above-named hereby given that the creditors of the above named Company which is Company, which is being voluntarily wound up, are required on or being voluntarily wound up, are required, on or before 30 June 2015 before the 31st July 2015 to send in their full Christian and Surnames, to prove their debts by sending to the undersigned, Darren Edwards their addresses and descriptions, full particulars of their debts or of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 claims and the names and addresses of their Solicitors (if any) to the 2TR, the Liquidator of the Company, written statements of the undersigned Raymond Stuart Claughton, Rushtons Insolvency amounts they claim to be due to them from the Company and, if so Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, requested, to provide such further details or produce such BD17 7DB, the Liquidator of the said Company and if so required by documentary evidence as may appear to the Liquidator to be notice in writing from the said Liquidator, are personally or by their necessary. A creditor who has not proved this debt before the Solicitors, to come in and prove their debts or claims at such time and declaration of any dividend is not entitled to disturb, by reason that he place as shall be specified in such notice, or in default thereof they has not participated in it, the distribution of that dividend or any other will be excluded from the benefit of any distribution made before such dividend declared before his debt was proved. debts are proved. For further details contact: Terry Harington, Email: For further details Creditors can contact Richard Jennings of this [email protected], Tel: 0800 988 1897 office on 01274 598585, ([email protected].). Darren Edwards, Liquidator 19 May 2015 (2337696) 18 May 2015 (2337677)

ETHEL2337739 AUSTIN CHESTER LIMITED PRESCOV2337670 LIMITED (Company Number 04541396) (Company Number 07192599) Registered office: c/o BDO LLP, 3 Hardman Street, Spinningfields, Trading Name: Cash Generator Manchester M3 3AT Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 46 James Street, London, W1U 1EZ Principal trading address: 36 North Street, Rugby, Warwickshire, CV21 2AL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 65 COMPANIES

Notice is hereby given that John William Rimmer and Peter John RESOLUTION FOR WINDING-UP Windatt of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH were appointed Joint Liquidators 21CN2337468 SOLUTIONS LTD of the above Company by Members and Creditors on 19 May 2015. (Company Number 07041121) Notice is also hereby given that the creditors of the above named Registered office: C/O Gaines Robson Insolvency Ltd, Carrwood Company are required on or before 15 June 2015 to send in their Park, Selby Road, Leeds, LS15 4LG names and addresses with particulars of their debt to the undersigned Principal trading address: 35 Maidstone Drive, Marton, John William Rimmer and Peter John Windatt, both of BRI Business Middlesbrough TS7 8QW Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, At a General Meeting of the above named Company, duly convened CV1 3EH, the Joint Liquidators of the said Company and, if so and held at 1st Floor Enterprise House, 202-206 Linthorpe Road, required, by notice in writing by the said Joint Liquidators, to prove Middlesbrough TS1 3QW on 15 May 2015 at 10.00 am, the following their debts and claims at such time and place as shall be specified in Resolutions were duly passed as a Special Resolution and as an such notice or, in default thereof, they will be excluded from the Ordinary Resolution: benefit of any distribution made before such debts are proved. “That the Company be wound up voluntarily and that David James Date of Appointment: 19 May 2015. Robson, of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Office holder details: John William Rimmer and Peter John Windatt (IP Road, Leeds, LS15 4LG, (IP No 11130) be and is hereby appointed Nos 13836 and 8611) both of BRI Business Recovery and Insolvency, Liquidator for the purpose of such winding up.” Kings Chambers, Queens Road, Coventry, CV1 3EH Further details contact: David Robson, Tel: 0113 385 4772. For further details contact: Dan Smith, Tel: 02476 226839. Ian McConnell, Director (2337468) John William Rimmer and Peter John Windatt, Joint Liquidators 18 May 2015 (2337670) ANNESBOROUGH2338084 ENGINEERING LIMITED (Company Number NI069734) 2337701PWG CONTRACTORS LIMITED At a General Meeting of the Members of the above-named company (Company Number 08089963) duly convened and held at the offices of PJG Recovery Limited, 9 Registered office: Langley House, Park Road, East Finchley, London Gibson’s Lane, Newtownards, Co Down BT23 4LJ on 12 May 2015, N2 8EY the following special resolution was duly passed: Principal trading address: 35 Meads Lane, Seven Kings, Ilford, Essex, “That it has been proved to the satisfaction of this meeting that the IG3 8QJ company cannot, by reason of its liabilities, continue its business and Notice is hereby given that creditors of the Company are required, on that it is advisable to wind-up the same and accordingly the company or before 22 June 2015, to prove their debts by sending their full be wound up voluntarily.” names and addresses, particulars of their debts or claims, and the It was further resolved that Melanie R Giles of PJG Recovery Limited, names and addresses of their solicitors (if any), to the Liquidator at 9 Gibson’s Lane, Newtownards, Co Down BT23 4LJ be appointed Langley House, Park Road, East Finchley, London N2 8EY. If so Liquidator of the company. required by notice in writing from the Liquidator, creditors must, either Ann Parks, Director (2338084) personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made 2337501ASPECT EST LIMITED before their debts are proved. (Company Number 07357229) Date of Appointment: 15 May 2015. Registered office: Century House, 29 Clarendon Road, Leeds LS2 Office holder details: Alan Simon (IP No 008635) of AABRS Limited, 9PG Langley House, Park Road, East Finchley, London N2 8EY. Principal trading address: Century House, 29 Clarendon Road, Leeds For further details contact: Alan Simon, Tel: 020 8444 2000. LS2 9PG Alternative contact: Mandip Phlora. At a General Meeting of the above named Company duly convened Alan Simon, Liquidator and held at Both & Co, Coopers House, Intake Lane, Ossett, WF5 18 May 2015 (2337701) 0RG at 2.00 pm on 19 May 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Philip Booth, of TYNEDALE2337633 TIMBER SUPPLIES LIMITED Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No (Company Number 05210301) 9470) be and is hereby appointed as Liquidator of the company for Registered office: 17th Floor, Cale Cross House, Pilgrim Street, the purpose of the voluntary winding up.” At a meeting of creditors Newcastle upon Tyne NE1 6SU held on 19 May 2015 the creditors confirmed the appointment of Principal trading address: Foundry Industrial Estate, Anick Road, Philip Booth as Liquidator and that anything required or authorised to Hexham, Northumberland, NE46 4JN be done by the Liquidator be done. Notice is hereby given that the creditors of the above named For further details contact: Philip Booth, E-mail: Company are required on or before the 30 June 2015 to send their [email protected]. Alternative contact: Luke Brough. names and addresses and particulars of their debts or claims and the Vincent Maguire, Chairman (2337501) names and addresses of the solicitors (if any) to Neil Matthews, the Liquidator of the said Company, at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon 2337508B I L ELECTRICAL LIMITED Tyne, NE1 6SU and if so required by notice in writing from the said (Company Number 07400387) Liquidator, by their solicitors or personally, to come in and prove their Registered office: 98 Hornchurch Road, Hornchurch, ESSEX, RM11 said debts or claims at such time and place as shall be specified in 1JS such notice, or in default thereof they will be excluded from the Principal trading address: 35 Mafeking Avenue, Ilford, Essex, IG2 7AP benefit of any distribution made before such debts are proved. At a General Meeting of the above named Company, duly convened, Date of Appointment: 19 May 2015. and held at Jupiter House, Warley Hill Business Park, The Drive, Office Holder details: Neil Matthews (IP No. 6861) of Leather Brentwood, Essex, CM13 3BE on 11 May 2015 at 11.00 am, the Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim following resolutions were duly passed as a Special Resolution and as Street, Newcastle upon Tyne, NE1 6SU. an Ordinary Resolution: Further details contact: Neil Matthews, Tel: 0191 224 6760 “That the Company be wound up voluntarily and that Martin Weller Neil Matthews, Liquidator and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley 19 May 2015 (2337633) Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. 9419 and 8996) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them.”

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators on Email: CLOVER2337466 SPORTS LTD [email protected] (Company Number 07428300) Christopher Shawyer, Chairman (2337508) Trading Name: Willenhall Angling Centre Registered office: First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD 2337477BEACON DISPLAY LIMITED Principal trading address: Willenhall Angling Centre, Wilkes Street, (Company Number 01477033) Willenhall, West Midlands, WV13 2BS Registered office: Unit 3 Meadow Barn, Great Tey Business Centre, At a General meeting of the above named Company, duly convened Great Tey, Colchester, CO6 1JG and held at First Floor, 58 Hagley Road, Stourbridge, DY8 1QD on 19 Principal trading address: 40 Jubilee Drive, Loughborough, May 2015 the following resolutions were duly passed as a Special Leicestershire, LE11 5XS Resolution and as an Ordinary Resolution: At a General Meeting of the above named Company, duly convened, “That the Company be wound up voluntarily and that John David and held at Jupiter House, Warley Hill Business Park, The Drive, Travers, of John D Travers & Company, First Floor, 58 Hagley Road, Brentwood, Essex, CM13 3BE on 18 May 2015 at 11.00 am, the Stourbridge, DY8 1QD, (IP No 003492) is hereby appointed Liquidator following Special and Ordinary resolutions were duly passed: for the purposes of such winding up.” “That the company be wound up voluntarily and that Martin Weller For further details contact: John David Travers on Tel: 01384 374000. and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Cain Richard Mann, Director (2337466) Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. 9419 and 8996) be and are hereby appointed Joint Liquidators for the purposes of such winding up.” COUNTRYSIDE2337465 INTERIORS LIMITED For further details contact: Martin Weller on email: (Company Number 07645770) [email protected] Trading Name: Artisana Home Joe Niranjan Swampillai, Chairman (2337477) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Units E3 and E4 Valley Way, Welland 2337469BROOKSON (5129J) LIMITED Business Park, Market Harborough, LE16 7PS (Company Number 06107354) At a General Meeting of the above named Company duly convened Registered office: Brunel House, 340 Firecrest Court, Centre Park, and held at Alma Park, Woodway Lane, Claybrooke Parva, Warrington, Cheshire WA1 1RG Lutterworth, Leicestershire, LE17 5FB, United Kingdom, on 19 May Principal trading address: Brunel House, 340 Firecrest Court, Centre 2015, the following resolutions were duly passed as a special and two Park, Warrington, Cheshire WA1 1RG ordinary resolutions, respectively: At a GENERAL MEETING of the above named Company duly 1. “That it has been resolved by special resolution that the Company convened and held at The Hatch, 37 Heneage Street, London E1 5LJ be wound up voluntarily.” on 18 May 2015 at 11.00 am the following Resolutions were duly 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms passed, the first as a Special Resolution and the remainder as & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Ordinary Resolutions: Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are 1. That the company be wound-up voluntarily. hereby appointed Joint Liquidators of the Company for the purposes 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number of the winding-up”. 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF 3. “That any act required or authorised under any enactment to be Insolvency Practitioners duly qualified under the Insolvency Act 1986, done by the Liquidator is to be done by one or more of the Joint be and are hereby appointed the Liquidators of the company for the Liquidators”. purposes of such winding-up. Names of Insolvency Practitioners calling the meetings: Carolynn Jean 3. That the Liquidators be authorised to act jointly and severally in the Best, Richard Frank Simms Address of Insolvency Practitioners: Alma liquidation. Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, 4. At a subsequent Meeting of Creditors duly convened and held LE17 5FB, United Kingdom IP Numbers: 9683, 9252. pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, Contact Name: Jason Hutton Email Address: [email protected] the Resolutions for Voluntary Liquidation and the appointment of Telephone Number: 01455 555444 Gareth David Rusling and John Russell were confirmed. Lee Marriott, Chairman (2337465) The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Robert Hart, Chairman (2337469) CREATE2337497 DESIGN INSTALL LIMITED (Company Number 05390161) Registered office: 37 Sun Street, London, EC2M 2PL CGS2337470 SITE SOLUTIONS LIMITED Principal trading address: Unit 3, The Polaris Centre, 41 Brownfields, (Company Number 08885525) Welwyn Garden City, AL1 1AN Trading Name: CGS Site Solutions Limited At a General Meeting of the members of the above-named Company, Previous Name of Company: Heart & Soul Limited duly convened, and held at 2nd Floor, Woodgate Studios, 2- 8 Games Registered office: Ground Floor, Seneca House, Links Point, Amy Road, Barnet, EN4 9HN on 15 May 2015 the following Resolutions Johnson Way, Blackpool, Lancashire, FY4 2FF were duly passed, as a Special Resolution and an Ordinary Resolution Principal trading address: 78 Ringway, Neston, Wirral, CH64 3RX respectively: At a General Meeting of the above-named Company, duly convened, “That the Company be wound up voluntarily, and that Lane Bednash, and held at The Holiday Inn, Woolston Grange Avenue, Woolston, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Warrington, WA1 4PX on 15 May 2015 the following resolutions were No. 8882) be and he is hereby appointed Liquidator of the Company duly passed, as a Special Resolution and as an Ordinary Resolution: for the purposes of such winding up.” “That the Company be wound up voluntarily, and that Richard Ian For further details contact: Stephen Nicholas, Tel: 0207 377 4370 Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca Steven Davies, Director (2337497) House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. 8013) be appointed Liquidator for the purpose of such winding-up.” For further details contact: Richard Ian Williamson, Email: DATA2337551 IDENTIC LIMITED [email protected] Tel: 01253 349331 (Company Number 02863419) Adam James Rochford, Chairman (2337470) Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU Principal trading address: Studio 1, Waterside Court, Third Avenue, Burton-on-Trent, Staffordshire DE14 2WQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 67 COMPANIES

At a General Meeting of the above named Company, duly convened 2337489ECOMAX ENERGY LTD and held at Station House, Midland Drive, Sutton Coldfield, West (Company Number 08767198) Midlands B72 1TU, on 15 May 2015, the following resolutions were Registered office: Springfield Lodge, Colchester Road, Chelmsford, duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Essex, CM2 5PW Resolution:- Principal trading address: Springfield Lodge, Colchester Road, 1. “That the Company be wound up voluntarily” Chelmsford, Essex, CM2 5PW 2. “That Gerald Irwin of Irwin and Company, Station House, Midland At a General Meeting of the above named company duly convened Drive, Sutton Coldfield, West Midlands B72 1TU be appointed and held at 40a Station Road, Upminster, Essex, RM14 2TR on 06 Liquidator for the purposes of such winding up”. May 2015 the following resolutions were duly passed as a special and Office Holder Number: 8753 an ordinary resolution, respectively: Tel No: 0121 321 1700 “That it has been resolved by special resolution that the company be Anthony Toker, Director (2337551) wound up voluntarily and that Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No 10350) be appointed liquidator of the company for the purposes of 2337516DIVE TECHNOLOGIES OFFSHORE LIMITED the winding-up.” At the subsequent meeting of creditors held at the (Company Number 06312347) same place on the same date, the resolutions were ratified confirming Registered office: Preston Park House, South Road, Brighton, BN1 the appointment of Darren Edwards as liquidator. 6SB For further details contact: David Young, Email: Principal trading address: Unit 2, Littlesea Industrial Estate, Lynch [email protected], Tel: 01708 300170. Lane, Weymouth, DT4 9ND Danielle Louise Kenton, Chairman (2337489) At a general meeting of the above named company duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG at 10.00 am on 19 May 2015 the following resolutions were ELITE2337507 COMMERCE LIMITED passed as a special resolution and as an ordinary resolution: (Company Number 05763927) “That the company be wound up voluntarily and that Philip Booth, of Registered office: Highgate House, Park Road, Cross Hills, Keighley, Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. West Yorkshire, BD20 8BG 9470), be and is hereby appointed as Liquidator of the company for At a GENERAL MEETING of the Members of the above-named the purposes of the voluntary winding up.” At a meeting of creditors Company, duly convened and held at 3 Merchant’s Quay, Ashley held on 19 May 2015 the creditors confirmed the appointment of Lane, Shipley, West Yorkshire, BD17 7DB on the 19th May 2015, the Philip Booth as Liquidator and that anything required or authorised to following Resolutions were passed as a Special Resolution and as an be done by the Liquidator be done. Ordinary Resolution respectively: Further details contact: Phil Booth, Email: “That it has been proved to the satisfaction of this Meeting that the [email protected] Alternative contact: Alistair Barnes Company cannot, by reason of its liabilities, continue its business, David Alan Williams, Chairman (2337516) and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons, Insolvency Limited, 3 Merchant’s Quay, DJN2337499 MARKETING LIMITED Ashley Lane, Shipley, West Yorkshire, BD17 7DB, (IP No. 119), be and (Company Number 03281618) he is hereby appointed Liquidator for the purpose of the winding-up.” Registered office: Unit 1-3 Belton Road West, Loughborough, Further details contact Richard Jennings on telephone number 01274 Leicestershire, LE11 5TR 598585. Principal trading address: Unit 1-3 Belton Road West, Loughborough, Contact details: Leicestershire, LE11 5TR Raymond Stuart Claughton, Liquidator, IP No. 119 Notice is hereby given that on 14 May 2015 the following resolutions Contact: Richard Jennings email: [email protected] were passed: Stuart Graham O’Hara (2337507) “That the Company be wound up voluntarily and that Gemma Louise Roberts and Joanne Wright, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9701 2337495ETHEL AUSTIN CHESTER LIMITED and 15550), be and are hereby appointed joint liquidators for the (Company Number 04541396) purposes of such winding up.” The appointments of Gemma Louise Registered office: c/o BDO LLP 3 Hardman Street Spinningfields, Roberts and Joanne Wright were confirmed by the creditors. Manchester M3 3AT For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Principal trading address: 46 James Street, London, W1U 1EZ Alternative contact: Leanne Kerley. At a General Meeting of the above-named Company, duly convened, Benjamin Needham, Director (2337499) and held at BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH on the 19 May 2015 the subjoined Special Resolution was duly passed: EAM2337498 VENTURES LIMITED THAT it has been proved to the satisfaction of this meeting that it is (Company Number 07447929) advisable to wind up the Company and, accordingly, the Company be Registered office: 26 Hillfield Park, London, N21 3QH wound up voluntarily, and that Kerry Bailey and Sarah Rayment, Principal trading address: 60 Cromwell Road, Muswell Hill, London, Licensed Practitioners, of BDO LLP be and are hereby appointed N10 2PD Joint Liquidators for the purpose of such winding-up to act jointly and At a General Meeting of the above-named Company, duly convened severally. and held on 15 May 2015 the following Resolutions were duly passed: Kerry Franchina Bailey (IP number 8780) of BDO LLP, 5 Temple “That the Company be wound up voluntarily and that Mark Reynolds, Square, Temple Street, Liverpool L2 5RH and Sarah Megan Rayment of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare (IP number 9162) of BDO LLP, 3 Hardman Street, Manchester M3 3AT Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of were appointed Joint Liquidators of the Company on 19 May 2015. the Company for the purposes of the voluntary winding-up.” The Further information about this case is available from the offices of appointment of Mark Reynolds of Valentine & Co, 3rd Floor, BDO LLP at [email protected] quoting KFB/JCT/MR/C7 - 3326. Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Peter Bullivant, Chairman of Meeting (2337495) liquidator was confirmed by the creditors on the same day. For further details contact: Maria Christodoulou on Tel: 020 8343 3710. F2337588 S LIFTING SERVICES LIMITED Lenny Antoniou, Director (2337498) (Company Number 07715768) Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: Cradley Enterprise Centre, Maypole Fields, Halesowen B63 2QB Passed - 5 May 2015

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, 2. “That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, duly convened and held at Emerald House, 20-22 Anchor Road, 29 High Street, Cheltenham GL50 1DY, be and he is hereby Aldridge, Walsall WS9 8PH on 5 May 2015 the following resolutions appointed Liquidator for the purposes of such winding up”. were duly passed; No 1 as a special resolution and No 2 as an Michael Patrick Durkan (IP number 9583) of Durkan Cahill, 17 Berkeley ordinary resolution:- Mews, 29 High Street, Cheltenham GL50 1DY was appointed 1. “That it has been proved to the satisfaction of this meeting that the Liquidator of the Company on 20 May 2015. Further information about Company cannot, by reason of its liabilities, continue its business, this case is available from Karolina Kocon at the offices of Durkan and that it is advisable to wind up the same, and accordingly that the Cahill on 01242 2580811 or at [email protected]. Company be wound up voluntarily”. Douglas John Andrew McLean, Chairman (2337490) 2. “That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up”. C H I Moore (IP Number: 8156) of K.J. Watkin & Co, Emerald House, FORMULA2337492 BUSINESS FORMS LIMITED 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed (Company Number 02609058) Liquidator of the Company on 5 May 2015. Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Further information is available from Simon Wall at the offices of K.J. 2RT Watkin & Co on 01922 452881. Principal trading address: Unit 5, Block 5, Shenstone Trading Estate, 5 May 2015 Bromsgrove Road, Halesowen B63 3XB Amanda Jane Loftus, Director (2337588) Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily Resolution by Members to appoint Liquidator: That Scott Christian 2337494FALLEN ANGEL MICROBREWERY LTD Bevan and Simon David Chandler of Mazars LLP of 45 Church Street, (Company Number 06842668) Birmingham B3 2RT be appointed as joint liquidators of the company Registered office: 17 Hoddesdon Industrial Centre, Pindar Road, for the purposes of the voluntary winding-up Hoddesdon, EN11 0DD Creditors appointment confirmation: That the company be wound up Principal trading address: 17 Hoddesdon Industrial Centre, Pindar voluntarily Road, Hoddesdon, EN11 0DD Date on which Resolutions were passed: 13 May 2015 At a General Meeting of the above named company duly convened J Francis, Director and held at 40a Station Road, Upminster, Essex, RM14 2TR on 19 Name, IP number, firm and address of Office Holder 1: Scott Christian May 2015 the following resolutions were duly passed as a special and Bevan (IP No. 009614) Mazars LLP, 45 Church Street, Birmingham B3 an ordinary resolution, respectively: 2RT “That it has been resolved by special resolution that the company be Name, IP number, firm and address of Office Holder 2: Simon David wound up voluntarily and that Darren Edwards, of Aspect Plus Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No B3 2RT 10350) be appointed liquidator of the company for the purposes of Telephone number: 0121 232 9546 the winding-up.” At the subsequent meeting of creditors held at the Alternative person to contact with enquiries about the case: Emma same place on the same date, the resolutions were ratified confirming Harper (2337492) the appointment of Darren Edwards as liquidator. For further details contact: Terry Harington, Email: [email protected], Tel: 0800 988 1897 G2337503 & C ESTATE AGENTS LIMITED Diarmad McNally, Chairman (2337494) Trading Name: G & C Estate Agents; Griffiths & Charles (Company Number 08977571) Registered office: Smart Insolvency Solutions Limited, 1 Castle Street, FLEUR2337493 (GT. MISSENDEN) LIMITED Worcester WR1 3AA (Company Number 02487561) Principal trading address: 57 Foregate Street, Worcester WR1 1DZ Registered office: 36A High Street, Great Missenden, Bucks, HP16 Notice is hereby given, pursuant to Section 85 of the INSOLVENCY 0AU ACT 1986, that the following resolutions were passed by the Principal trading address: 36A High Street, Great Missenden, Bucks, members of the above-named Company on 20 May 2015: HP16 0AU Special Resolution Notice is hereby given that the following resolutions were passed on 1. That the Company cannot, by reason of its liabilities, continue its 19 May 2015 as a special resolution and an ordinary resolution business, and that it is advisable to wind up the same, and respectively: accordingly that the Company be wound up voluntarily. “That the Company cannot, by reason of its liabilities, continue its Ordinary Resolution business, and that it is advisable to wind up the same, and 2. That Colin Nicholls and Andrew Shackleton be appointed as Joint accordingly that the Company be wound up voluntarily and that Liquidators for the purposes of such winding up. Farheen Qureshi, of Parker Getty Limited, Devonshire House, 582 At the subsequent Meeting of Creditors held on 20 May 2015 the Honeypot Lane, Stanmore, Middlesex, HA7 1JS, (IP No. 11392), be appointment of Colin Nicholls and Andrew Shackleton as Joint appointed as Liquidator for the purposes of such voluntary winding Liquidators was confirmed. up.” At the subsequent meeting of creditors held on 19 May 2015 the Colin Nicholls (IP number 9052) and Andrew Shackleton (IP number appointment of Farheen Qureshi as Liquidator was confirmed. 9724) both of Smart Insolvency Solutions Ltd, 1 Castle Street, For further details contact: Tel: 0203 475 3900. Alternative contact: D Worcester WR1 3AA were appointed Joint Liquidators of the Coutts Company on 20 May 2015. Further information about this case is Maureen Quittner, Director (2337493) available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at [email protected]. FOREST2337490 BOOKSHOP LIMITED Charles Dudley Robinson, Director (2337503) (Company Number 05133028) Registered office: 7 The Green, Newnham On Severn, Gloucestershire GL14 1AF GI2337487 (ASK-SWF) LTD Principal trading address: 8 St John Street, Coleford, Gloucestershire (Company Number 06238758) GL16 8AR Registered office: 7 Britten Court, Abbey Lane, London, E15 2RS Passed 20 May 2015 Principal trading address: 7 Britten Court, Abbey Lane, London, E15 At a General Meeting of the members of the above named Company, 2RS duly convened and held at Durkan Cahill, 17 Berkeley Mews, 29 High At a General Meeting of the above – named Company, duly Street, Cheltenham GL50 1DY on the 20 May 2015; the following convened, and held at 601 High Road Leytonstone, London E11 4PA, resolutions were passed, No. 1 as a Special Resolution, No. 2 as an on 19 May 2015, the following Resolutions were passed, as a Special Ordinary Resolution: Resolution and as Ordinary Resolutions respectively: 1. “That the Company be wound up voluntarily”. As a Special Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 69 COMPANIES

“The Company be wound up voluntarily.” “That the company be wound up voluntarily and that David James As an Ordinary Resolution Robson, of Gaines Robson Insolvency, Carrwood Park, Selby Road, “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Leeds, LS15 4LG, (IP No. 11130) be and is hereby appointed 601 High Road Leytonstone, London E11 4PA, be and are hereby Liquidator for the purpose of such winding-up.” appointed Joint Liquidators for the purposes of such winding – up.” For further details contact: David Robson on Tel: 0113 385 4772. As an Ordinary Resolution Richard Lax, Director and Chairman (2337486) “Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently.” Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint 2337500JOSEPHS GROUNDWORKS LIMITED Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 Trading Name: JGW Ltd 4PA. (Company Number 08683804) Alternative contact: Amrit Johal, [email protected], 020 8556 Registered office: 175 Delamore Street, Liverpool L4 3SU 2888. Principal trading address: 175 Delamore Street, Liverpool L4 3SU Gordon Bertram Miller, Chairman (2337487) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 15 May 2015: 2337491IANC LIMITED Special Resolution (Company Number 07988368) 1. That the Company cannot, by reason of its liabilities, continue its Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut business, and that it is advisable to wind up the same, and House, 46 Halliwell Street, Chorley PR7 2AL accordingly that the Company be wound up voluntarily. Principal trading address: 17 Victoria Road East, Thornton Cleveleys Ordinary Resolution Lancs FY5 5HT 2. That Brendan Hogan be appointed as Liquidator for the purposes At an EXTRAORDINARY GENERAL MEETING of the above-named of such winding up. Company, duly convened, and held at 11:45 on 11 May 2015 at At the subsequent Meeting of Creditors held on the appointment of Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, the following Brendan Hogan as Liquidator was confirmed. SPECIAL RESOLUTION was duly passed, viz: Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First “THAT it has been proved to the satisfaction of this meeting that the Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was company cannot, by reason of its liabilities, continue its business and appointed Liquidator of the Company on 15 May 2015. Further that it is advisable to wind up the same, and accordingly that the information about this case is available from Heather Barnes at the Company be wound up voluntarily offices of Berry & Cooper Limited on 08443 101 111. The following was passed as an ordinary resolution Joseph Brennan, Director (2337500) Stuart John Rathmell of Stuart Rathmell Insolvency, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby appointed Contact details: THE2338082 COMPANIES (NORTHERN IRELAND) ORDER 1989 Stuart Rathmell (IP: 10050) Stuart Rathmell Insolvency, Suite 6, SPECIAL RESOLUTION Chestnut House, 46 Halliwell Street, Chorley PR7 2AL OF (t) 07880 528932 (e) [email protected] LARCHWELL ENTERPRISES LIMITED Ian Chapman, Chairman (2337491) (Company Number NI617407) At an extraordinary General Meeting of the Members of the above- named company duly convened and held at the offices of Baker Tilly IGHTENHILL2337502 BUSINESS SERVICES LIMITED Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, BT1 (Company Number 05835489) 3BG on 19 May 2015 the following Special Resolution was duly Trading Name: Mr Electric passed: Registered office: Unit 7, Chestnut Business Park, Smallshaw Lane, Special Resolution Burnley, Lancashire, BB11 5SQ “That the Company be wound up voluntarily.” Principal trading address: Brookside Buisness Park, Greengate, Hans Arthur, Chairman (2338082) Middleton, Manchester, M24 1GS At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, 2338038IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) WA14 1EY, on 19 May 2015 at 11.00am the following Resolutions AND IN THE MATTER OF were duly passed as a Special Resolution and an Ordinary Resolution MILBURN SERVICES LIMITED respectively: Company Number: SC105066 That it has been proved to the satisfaction of the members that the In Liquidation company cannot by reason of its liabilities continue its business, and NOTICE OF RESOLUTION TO WIND UP that it is advisable that the company be wound up and that Registered office of company: 27 Lauriston Street, Edinburgh, EH3 accordingly the company be wound up voluntarily and That Kevin 9DQ Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, Principal trading address: 43 Maxwell Street, South Shields, Tyne & WA14 1EY be and is hereby appointed Liquidator of the company for Wear, NE33 4RU the purposes of the winding up. Previous registered name(s) in the last 12 months: None Contact details: Other trading (names) or style(s): None Kevin Lucas. IP No: 9485. Lucas Johnson Limited, 32 Stamford Nature of business: Asbestos abatement Street, Altrincham, Cheshire, WA14 1EY. Alternative Contact: Lisa NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Edwards. [email protected]. 0161 929 8666 named company, duly convened at Baker Tilly Restructuring and Neville James Yates, Chairman (2337502) Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 8 May 2015 the following special resolution was passed: “That the Company be wound up voluntarily and that Joint INTO2337486 (UK) LIMITED Liquidators be appointed for the purposes of such winding up” (Company Number 07868369) The Company also passed the following ordinary resolution: Registered office: C/o Gaines Robson Insolvency Ltd, Carrwood Park, “That Steven Philip Ross and Ian William Kings of Baker Tilly Selby Road, Leeds, LS15 4LG Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Principal trading address: 2 Brookdale Court, Thorncliffe Business Tyne NE1 4AD be and are hereby appointed Joint Liquidators to the Park, Sheffield, S35 2PT company, to act on a joint and several basis” At a General Meeting of the above named Company, duly convened Further details are available from: and held at Tankersley Manor Hotel, Church Lane, Barnsley, S75 3DQ Correspondence address and contact details of case manager on 12 May 2015 at 11.15 am the following resolutions were duly Martin Madgwick, 0191 255 7000, Baker Tilly Restructuring and passed as a Special Resolution and an Ordinary Resolution: Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne NE1 4AD (2338038)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

MINZA2337488 LIMITED OBJEKTUM2337549 SOLUTIONS LIMITED (Company Number 05363968) (Company Number 06419757) Registered office: 788-790 Finchley Road, London NW11 7TJ Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 788-790 Finchley Road, London NW11 7TJ Principal trading address: 18 Croydon Road, Caterham Surrey CR3 At a General Meeting of the Members of the above-named company, 6QB duly convened and held at the offices of Leigh Adams Limited, Notice is hereby given, pursuant to Section 85 of the Insolvency Act Brentmead House, Britannia Road, London N12 9RU on 19 May 2015 1986, that the following resolutions were passed by the members of at 10.30 a.m the following Resolutions were duly passed, No 1 as a the above-named Company on 19 May 2015: Special Resolution and No 2 as an Ordinary Resolution. Special Resolution 1. “That the company be wound up voluntarily.” 1. That the Company be wound up voluntarily. 2. “That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton Ordinary Resolution FCA FABRP of the firm of Leigh Adams Limited, Chartered 2. That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Accountants, Brentmead House, Britannia Road, London N12 9RU, Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS be and they are hereby appointed as Joint Liquidators of the be and are hereby appointed Joint Liquidators for the purpose of such Company for the purpose of the voluntary winding-up and that they winding up. may act jointly and severally”. Tommaso Waqar Ahmad (IP number 9475) and Paul Bailey (IP number Contact details: 9428) both of Bailey Ahmad Business Recovery, 257B Croydon Road, Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the FABRP (IP No’s 9400 & 5998), Joint Liquidators, Leigh Adams Company on 19 May 2015. Further information about this case is Limited, Brentmead House, Britannia Road, London N12 9RU. available from Tony Connor at the offices of Bailey Ahmad Business Alternative contact: Zuzana Drengubiakova (Administrator), Recovery on 020 8662 6070. [email protected], 020 8446 6767. Alex Stevenson, Director (2337549) David Wills, Chairman (2337488)

ONE2337547 STOP MOBILITY LTD NECIUATE2337521 LIMITED (Company Number 04208498) (Company Number 05392567) Registered office: 105-107 Goldsworth Road, Woking, Surrey, GU21 Previous Name of Company: Pixomondo Limited 6LS Registered office: Brook Point, 1412-1420 High Road, London N20 Principal trading address: 105-107 Goldsworth Road, Woking, Surrey, 9BH GU21 6LS Principal trading address: 1-9 Memel Street, London EC1Y 0UT On 15 May 2015 the following written resolutions were passed Resolution to Wind Up: That the Company be wound up voluntarily pursuant to the provisions of Section 288 of the Companies Act 2006 Resolution by Members to appoint Liquidator: That John Kelmanson as a Special Resolution and Ordinary Resolution respectively: of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, “That the Company be wound up voluntarily and that Richard Andrew 1412-1420 High Road, London N20 9BH be appointed Liquidator of Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 the Company for the purposes of the voluntary winding-up William Road, London NW1 3ER, (IP Nos 2685 and 10290) be Creditors appointment confirmation: The appointment of John appointed as Joint Liquidators of the company for the purposes of the Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook voluntary winding-up and that the Joint Liqudators were authorised to Point, 1412-1420 High Road, London N20 9BH, as Liquidator was act jointly and severally in the liquidation.” confirmed For further details contact: The Joint Liquidators, E-mail: Date on which Resolutions were passed: Members: 15 May 2015 [email protected], Tel: 020 7874 7971. Alternative contact: Creditors: 15 May 2015 Edward Brown, Tel: 020 7874 1173. Massimo Ventimiglia, Director Ronald Ross, Director (2337547) Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH. E: [email protected], T: 020 8441 2000. PEEK2337587 A BREW LIMITED Alternative person to contact with enquiries about the case: Craig (Company Number 08193945) Jarvis (2337521) Registered office: 9 Talbot Road Industrial Centre, Leyland PR25 2ZF Principal trading address: 9 Talbot Road Industrial Centre, Leyland PR25 2ZF NEW2337665 ROAD AUTO SERVICES LIMITED At a GENERAL MEETING of the above named Company duly (Company Number 08364375) convened and held at Best Western Premier Leyland Hotel, Leyland Registered office: The Granary Crowhill Farm, Ravensden Road, Way, Preston, Lancashire PR25 4JX on 14 May 2015 at 10.45 am the Wilden, Bedfordshire MK44 2QS following Special Resolution and Ordinary Resolutions were duly Principal trading address: The Granary Crowhill Farm, Ravensden passed: Road, Wilden, Bedfordshire MK44 2QS 1. That the company be wound-up voluntarily. Notice is hereby given, pursuant to Section 85 of the Insolvency Act 2. Gareth David Rusling1(IP Number 9481) & John Russell(IP Number 1986, that the following resolutions were passed by the members of 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF the above-named Company on 19 May 2015: Insolvency Practitioners duly qualified under the Insolvency Act 1986, Special Resolution be and are hereby appointed the Liquidators of the company for the 1. That the Company be wound up voluntarily. purposes of such winding-up. Ordinary Resolution 3. That the Liquidators be authorised to act jointly and severally in the 2. That Brendan Hogan be appointed Liquidator of the Company for liquidation. the purposes of the voluntary winding up. 4. At a subsequent Meeting of Creditors duly convened and held At the subsequent Meeting of Creditors held on 19 May 2015 the pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, appointment of Brendan Hogan as Liquidator was confirmed. the Resolutions for Voluntary Liquidation and the appointment of Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First Gareth David Rusling and John Russell were confirmed. Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was The Joint Liquidators can be contacted by post at the above address appointed Liquidator of the Company on 19 May 2015. Further or by telephone on 0114 275 5033. information about this case is available from Heather Barnes at the Amanda Jane Calwell Chairman (2337587) offices of Berry & Cooper Limited on 0845 303 5999. Jacqueline Kelly, Director (2337665) PRIVATE2338043 COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of PREMIER FINANCIAL MANAGEMENT (SCOTLAND) LIMITED Company Number: SC233194

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 71 COMPANIES

19 May 2015 “That the Company be wound up voluntarily and that Alan Simon, of Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the AABRS Limited, Langley House, Park Road, East Finchley, London directors of the Company propose that: N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the • resolution 1 below is passed as a special resolution. Company for the purposes of such winding up.” • resolution 2 is passed as an ordinary resolution. For further details contact: Alan Simon, Tel: 020 8444 2000. SPECIAL RESOLUTION Alternative contact: Mandip Phlora. 1. THAT it has been proved to the satisfaction of the members that Amo Tifuh Gorji-Dinka, Director (2337627) the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION QUALITY2337519 STRUCTURES LTD 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery (Company Number 06883038) Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Registered office: Preston Park House, South Road, Brighton, BN1 appointed Liquidator of the Company for the purpose of such winding 6SB up; Principal trading address: Preston Park House, South Road, Brighton, AGREEMENT BN1 6SB The undersigned, a person entitled to vote on the above resolutions At a general meeting of the above named company duly convened on 19 MAY 2015, hereby irrevocably agrees to the Special Resolution and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 and Ordinary Resolution: 0RG at 10.30 am on 19 May 2015 the following special and ordinary Signed by Douglas Morrison, Director, PFM Holdings (Scotland) resolutions were duly passed: Limited “That the company be wound up voluntarily and that Philip Booth, of 19 May 2015 (2338043) Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. 9470) be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up.” At a meeting of creditors 2337485PRESCOV LIMITED held on 19 May 2015 the creditors confirmed the appointment of (Company Number 07192599) Philip Booth as Liquidator and that anything required or authorised to Trading Name: Cash Generator be done by the Liquidator be done. Registered office: 100 St James Road, Northampton, NN5 5LF For further details contact: Alistair Barnes on email: Principal trading address: 36 North Street, Rugby, Warwickshire, [email protected]. CV21 2AL David Alan Williams, Chairman (2337519) At a General Meeting of the members of the above named company, duly convened and held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH on 19 May 2015 R2337520 S ALLUM CIVIL ENGINEERING LIMITED the following Special Resolution was duly passed: (Company Number 07261748) “That the Company be wound-up voluntarily and that John William Registered office: Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 Rimmer and Peter John Windatt, both of BRI Business Recovery and 1JA Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH, (IP Principal trading address: Shearwater Way, Stowmarket, Suffolk IP14 Nos 13836 and 8611) are hereby appointed Joint Liquidators for the 5EF purpose of the winding up and that they may act jointly and At a General Meeting of the members of the above named Company, severally.” duly convened and held at King Street House, 15 Upper King Street, For further details contact: Dan Smith, Tel: 02476 226839. Norwich, NR3 1RB on 12 May 2015 the following Special Resolution Carol Anne Wadeson, Director (2337485) and Ordinary Resolutons were duly passed: “That the Company be wound up voluntarily and that Andrew Anderson Kelsall and Davd Nigel Whitehead, both of Larking Gowen, 2337529PRODRIVE THE DRIVER TRAINERS LIMITED King Street House, 15 Upper King Street, Norwich, NR3 1RB, (IP Nos. (Company Number 03777081) 009555 and 008334), be appointed Joint Liquidators of the Company Registered office: Pro Drive House, Riverside Road, Pottington and that they act either jointly or severally.” Business Park, Barnstaple, Devon EX31 1QN For further details contact: Tel: 01603 624181. Alternative contact: Principal trading address: Pro Drive House, Riverside Road, Sebastian Hall. Pottington Business Park, Barnstaple, Devon EX31 1QN R S Allum, Director and Chairman (2337520) At a meeting of the members of the above-named company, duly convened and held at the offices for Hazlewoods LLP, Bridge Chambers Business Centre, 1 Bridge Chambers Barnstaple, Devon PRIVATE2338033 COMPANY LIMITED BY SHARES EX31 1HB on 19 May 2015 the following resolutions were duly WRITTEN RESOLUTIONS passed, No 1 as a special resolution and No 2 as an ordinary Of resolution: R.E.M. (SCAFFOLDING) LTD 1. That the Company be wound up voluntarily. Company Number: SC267493 2. That Peter Richard James Frost (IP No 008835) of Hazlewoods LLP, 20 May 2015 Bridge Chambers Business Centre, 1 Bridge Chambers Barnstaple, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Devon EX31 1HB be and he is hereby appointed Liquidator for the directors of the Company propose that: purposes of such winding up (if joint “and are to act either jointly or • resolution 1 below is passed as a special resolution. severally.” • resolution 2 is passed as an ordinary resolution. Neil Rowe, Chairman (2337529) SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, PWG2337627 CONTRACTORS LIMITED and, accordingly, that the company be wound up voluntarily. (Company Number 08089963) ORDINARY RESOLUTION Registered office: Langley House, Park Road, East Finchley, London 2. THATI . Scott McGregor of Grainger Corporate Rescue & Recovery N2 8EY Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Principal trading address: 35 Meads Lane, Seven Kings, Ilford, Essex, appointed Liquidator of the Company for the purpose of such winding IG3 8QJ up; At a General Meeting of the Company, duly convened and held at AGREEMENT Langley House, Park Road, East Finchley, London N2 8EY on 15 May 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

The undersigned, a person entitled to vote on the above resolutions Paul William Harding (IP number 6310) of Burton Sweet Corporate on 20 MAY 2015, hereby irrevocably agrees to the Special Resolution Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, and Ordinary Resolution: Shrewsbury SY2 5DE and Graham Lindsay Down (IP number 6600) of Signed by Alexander Winchcole Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Signed by Magdalen Winchcole Road, Clifton, Bristol BS8 3BA were appointed Joint Liquidators of Signed by Rhora Robertson the Company on 20 May 2015. Further information about this case is Signed by Charles Robertson available from Ian Stewart at the offices of Burton Sweet at Signed by Archibald Bowers [email protected]. Signed by Eleanor Bowers Michael Taylor, Director (2337481) Dated: 20 May 2015 (2338033)

SECADA2337524 LIMITED 2337543RENOV8 COTSWOLDS LIMITED (Company Number 05815138) (Company Number 08590278) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Registered office: OIL WELL GARAGE, LONDON ROAD, LITTLE Midlands, WS1 2NE COMPTON, MORETON IN MARSH, GL56 0RR Principal trading address: Unit 14, Hartlebury Trading Estate, Principal trading address: OIL WELL GARAGE, LONDON ROAD, Kidderminster, DY10 4JA LITTLE COMPTON, MORETON IN MARSH, GL56 0RR At a Special Meeting of the members of the above-named Company, At an adjourned GENERAL MEETING of the above-named Company, duly convened, and held at The Station Hotel, Castle Hill, Dudley, duly convened, and held remotely on 15 May 2015 the SPECIAL West Midlands, DY1 4RA at 10.30 am on 14 May 2015 the following RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered Special Resolution was duly passed: 2 were duly passed, viz.: “That it has been proved to the satisfaction of this Meeting that the 1. “That the Company be wound up voluntarily”; and Company resolves by Special Resolution that it be wound up 2. “That Christopher David Horner of, Robson Scott Associates Ltd, voluntarily, and that Eileen T F Sale FIPA, of Sale Smith & Co Limited, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 the Company for the purposes of the voluntary winding-up.” 2NE, (IP No. 008738) be and is hereby appointed Liquidator for the Christopher Horner, 16150, Liquidator, Robson Scott Associates purpose of such winding-up.” Limited, 49 Duke Street, Darlington, DL3 7SD, For further details contact: Tel: 01922 624 777. [email protected], 01325 365950 G M Robinson, Chairman (2337524) Virginia Withers (2337543)

SECURE2337517 ALLIANCE SERVICES (UK) LTD RWB2337586 ENTERPRISE LTD (Company Number 08623627) (Company Number 08918091) Registered office: 58 Grove Road, Romford, RM6 4PD Trading Name: Oriental Aroma Principal trading address: 58 Grove Road, Romford, RM6 4PD Registered office: 50 High Street, Royal Wootton Bassett, Swindon At a General Meeting of the above named company, duly convened SN4 7AQ and held at Hunter House, 109 Snakes Lane West, Woodford Green, Principal trading address: 50 High Street, Royal Wootton Bassett, Essex, IG8 0DY on 14 May 2015 the subjoined Special Resolution Swindon SN4 7AQ was duly passed: At a General Meeting of the above named Company duly convened “That the Company be wound up voluntarily and that Zafar Iqbal, of and held at Suite B1, White House Business Centre, Forest Road, Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Kingswood, Bristol BS15 8DH, on 15 May 2015, the following Green, Essex, IG8 0DY, (IP No. 6578) be and is hereby appointed resolutions were passed: Liquidator for the purposes of such winding up.” 1. “That the Company be wound up voluntarily, and For further details contact: The Liquidator, Email: [email protected] 2. That Victor Henry Ellaby of Hazlewoods LLP, Suite B1, White Tel: 020 8498 0163. Alternative contact: Paula Bates. House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, Anam Kashif, Director (2337517) be and is hereby appointed Liquidator for the purposes of such winding-up.” Victor Henry Ellaby008020 tel 01179 SHERBROOKE2338041 LIMITED [email protected] Company Number: SC448311 Mei-Yan Hang, Director (2337586) Registered Office: 2 Redwood Avenue, East Kilbride, Glasgow G74 5PE Principal trading address: Riverside Business Centre, 52-62 Brand S.W.2337481 TENNIS LIMITED Street, Glasgow G51 1DG Trading Name: Welti Tennis At a General Meeting of the above named company, duly convened (Company Number 04178374) and held at 45 Hope Street, Glasgow G2 6AE, on 18 May 2015, the Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey following resolutions were passed: Foregate, Shrewsbury SY2 5DE SPECIAL RESOLUTION Principal trading address: Sundorne Road, Shrewsbury, Shropshire 1. That it has been proved to the satisfaction of this meeting that the SY1 4RG company is insolvent and that it is advisable to wind up the same, Notice is hereby given, pursuant to Section 85 of the Insolvency Act and, accordingly, that the company be wound up voluntarily. 1986, that the following resolutions were passed by the members of ORDINARY RESOLUTION the above-named Company on 20 May 2015: 2. That Kenneth G Le May, KLM, Atlantic House, 45 Hope Street, Special Resolution Glasgow G2 6AE, (IP No 153), be appointed Liquidator of the 1. That it has been resolved by special resolution that the Company company for the purpose of such winding up. be wound up voluntarily. Abdul Wassay Razaq, Director Ordinary Resolution 18 May 2015 (2338041) 2. That Paul William Harding of Burton Sweet Corporate Recovery Ltd, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE and Graham Lindsay Down of Burton Sweet 2337548SMART RESPONSE LTD Corporate Recovery, 15 Pembroke Road, Clifton, Bristol BS8 3BA be (Company Number 08054269) and are hereby appointed Joint Liquidators for the purposes of such Registered office: 37 Sun Street, London, EC2M 2PL winding up, and that the Joint Liquidators are to act jointly and Principal trading address: Unit 13, Hillgrove Business Park, Nazeing, severally. Waltham Abbey, EN9 2HB At the subsequent Meeting of Creditors held on 20 May 2015 the appointment of Paul William Harding and Graham Lindsay Down as Joint Liquidators was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 73 COMPANIES

At a General Meeting of the above-named Company, duly convened, TOUCAN2337484 ROOFING LIMITED and held at 2nd Floor, Woodgate Studios, 2 - 8 Games Road, Barnet, (Company Number 05746427) EN4 9HN 15 May 2015 the following Resolutions were duly passed, Registered office: 149-151 Sparrows Herne, Bushey Heath, Bushey, as a Special Resolution and an Ordinary Resolution respectively: Hertfordshire, WD23 1AQ “That the Company be wound up voluntarily, and that Lane Bednash, Principal trading address: 149-151 Sparrows Herne, Bushey Heath, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Bushey, Hertfordshire, WD23 1AQ No. 8882) be and he is hereby appointed Liquidator of the Company At a General Meeting of the above-named Company, duly convened for the purposes of such winding up.” and held on 14 May 2015 the following Resolutions were duly passed: For further details contact: Stephen Nicholas, Tel: 0207 377 4370 “That the Company be wound up voluntarily and that Mark Reynolds, Thomas Georgiou, Director (2337548) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The 2337480STRETFORD EX-SERVICES AND SOCIAL CLUB LIMITED appointment of Mark Reynolds of Valentine & Co, 3rd Floor, (Company Number IP08758R) Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Registered office: Hodgsons, Nelson House, Park Road, Timperley, liquidator was confirmed by the creditors on the same day. Cheshire, WA14 5BZ For further details contact: Mark Reynolds, Tel: 020 8343 3710. Principal trading address: 30 Talbot Road, Old Trafford, Manchester, Alternative contact: Natasha Segen M16 0PF Richard Carr, Director (2337484) At a General Meeting of the above-named Company, duly convened, and held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, on 18 May 2015 the following resolutions were TPCJ2337528 LIMITED duly passed first as a special resolution and second as an ordinary (Company Number 05696985) resolution: Previous Name of Company: Toulson Limited “That the Company be wound up voluntarily, and that David E M Registered office: Unit 12, Reedspire Industrial Unit, Commercial Way, Mond FCA FCCA, of Hodgsons, Nelson House, Park Road, Sleaford, Lincolnshire NG34 8GL Timperley, Cheshire, WA14 5BZ, (IP No. 02340) be appointed Principal trading address: Unit 12, Reedspire Industrial Unit, Liquidator for the purpose of such winding-up.” Commercial Way, Sleaford, Lincolnshire NG34 8GL For further details contact: Rikki Burton on email: At a GENERAL MEETING of the above named Company duly [email protected] or on tel: 0161 969 2023 or Fax: 0161 969 convened and held at 93 Queen Street, Sheffield S1 1WF on 15 May 2024. 2015 at 10.15 am the following resolutions were duly passed, the first Peter Haslam, Director (2337480) as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. Ashleigh William Fletcher (IP Number 9566) & John Russell (IP SVC2337479 DISPLAYS LIMITED Number 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 (Company Number 06931571) 1WF Insolvency Practitioners duly qualified under the Insolvency Act Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury SP1 1986, be and are hereby appointed the Liquidators of the company 2DN for the purposes of such winding-up. Principal trading address: Unit 2, Oaklands, Lyeway Road, Ropley, 3. That the Liquidators be authorised to act jointly and severally in the Hampshire SO24 0DD liquidation. Notice is hereby given that the following resolutions were passed on 4. At a subsequent Meeting of Creditors duly convened and held 15 May 2015 as a Special Resolution and an Ordinary Resolution pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, respectively: the Resolutions for Voluntary Liquidation and the appointment of “That the Company cannot, by reason of its liabilities, continue its Ashleigh William Fletcher and John Russell were confirmed. business, and that it is advisable to wind up the same, and The Joint Liquidators can be contacted by post at the above address accordingly that the Company be wound up voluntarily and that Kevin or by telephone on 0114 275 5033. James Wilson Weir and James William Stares, both of Rothmans 15 May 2015 Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Carl Toulson, Chairman (2337528) Wiltshire SP1 2DN, (IP Nos. 9322 and 11490) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” The Joint Liquidators can be contacted by Tel: 0845 567 0567. TYNEDALE2337626 TIMBER SUPPLIES LIMITED Alternative contact: Terena Farrow. (Company Number 05210301) Andrew Leckie, Chairman (2337479) Registered office: 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU Principal trading address: Foundry Industrial Estate, Anick Road, SWEEPING2337483 BEAUTIES LTD Hexham, Northumberland, NE46 4JN (Company Number 06516820) At a special meeting of the members of the above named Company, Registered office: Findlay James, Saxon House, Saxon Way, duly convened and held at The Copthorne Hotel, The Close, Cheltenham GL52 6QX Quayside, Newcastle upon Tyne, NE1 3RT on 19 May 2015 the Principal trading address: Phoenix House, Phoenix Way, Cirencester, following resolutions were duly passed as a Special Resolution and an Gloucestershire, GL7 1QC Ordinary Resolution: At a General Meeting of the members of the above named Company, “That it has been proved to the satisfaction of this meeting that the duly convened and held at Saxon House, Saxon Way, Cheltenham Club cannot, by reason of its liabilities, continue its business, and that GL52 6QX on the 14 May 2015 the following resolutions were passed the Company be wound up voluntarily and that Neil Matthews, of as a Special Resolution and as an Ordinary Resolution respectively: Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, “That it has been proved to the satisfaction of this meeting that the Pilgrim Street, Newcastle upon Tyne NE1 6SU, (IP No 6861) be and is Company cannot, by reason of its liabilities, continue its business, hereby appointed Liquidator for the purposes of winding up the and that it is advisable to wind up the same, and accordingly that the Company’s affairs.” Company be wound up voluntarily and that Alistair J Findlay, of Further details contact: Neil Matthews, Tel: 0191 224 6760 Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Stephen Turnbull, Chairman (2337626) No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Alisdair J Findlay, Email: [email protected], 2337585UNION CAR SERVICES (CN) LIMITED Tel: 01242 576555. (Company Number 06922089) Barbara Anne Newcombe, Chairman (2337483) Registered office: Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE Principal trading address: 16 Bedford Road, London, SW4 7HJ

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

At a meeting of creditors held on 15 May 2015 a Special Resolution “That the Company be wound up voluntarily and that D Moore and J and Ordinary Resolution were duly passed: M Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange “That the Company be wound up voluntarily and that Martin C Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and are hereby Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, appointed as Joint Liquidators for the purposes of such winding up.” Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No For further details contact: D Moore or J M Titley, Email: 006212), be appointed Liquidator for the purposes of such winding [email protected] Tel: 0151 556 2790 up.” Paul Eastwood, Director (2337536) Further details contact: Martin C Armstrong, Email: [email protected], Tel: 020 8661 7878. Alternative contact: Philippa Drewitt. YORKSHIRE2337518 ELECTRIC RADIATORS LTD Muhammad Irfan, Chairman (2337585) (Company Number 08888234) Registered office: Woodvale Centre. Woodvale Office Park, Woodvale Road, Brighouse, HD6 4AB 2337526VIBE TECHNOLOGIES LIMITED Principal trading address: Woodvale Centre. Woodvale Office Park, Previous Name of Company: Mid Bass Distribution Limited Woodvale Road, Brighouse, HD6 4AB (Company Number 05344302) At a General Meeting of the members of the above named company, Registered office: Bennett Corner House, 33 Coleshill Street, Sutton duly convened and held at the offices of Begbies Traynor, 36 Clare Coldfield, West Midlands, B72 1SD Road, Halifax HX1 2HX on 20 May 2015, the following resolutions Principal trading address: Tech House, Reddicap Trading Estate, were duly passed; as a Special Resolution and as an Ordinary Sutton Coldfield, B75 7BU Resolution respectively:: Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1. That the Company be wound up voluntarily. 1986, that the following resolutions were passed by the members of 2. That Richard Kenworthy and Peter Sargent of Begbies Traynor the above-named Company on 15 May 2015: (Central) LLP, 36 Clare Road, Halifax, HX1 2HX be and hereby are Special Resolution appointed Joint Liquidators of the Company for the purpose of the “That it has been proved to the satisfaction of this Meeting that the voluntary winding-up, and any act required or authorised under any Company cannot, by reason of its liabilities, continue its business, enactment to be done by the Joint Liquidators may be done by all or and that it is advisable to wind up the same, and accordingly that the any one or more of the persons holding the office of liquidator from Company be wound up voluntarily.” time to time. Ordinary Resolution Richard Kenworthy (IP number 9499) and Peter Sargent (IP number “That Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, 8636) both of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax Walsall, West Midlands, WS1 1QL, (IP No 8202) be and he is hereby HX1 2HX were appointed Joint Liquidators of the Company on 20 appointed Liquidator for the purposes of such winding-up.” May 2015. Further information about this case is available from Jo Timothy Frank Corfield (IP number 8202) of Griffin & King, 26-28 Sargent at the offices of Begbies Traynor (Central) LLP on 01422 348 Goodall Street, Walsall WS1 1QL was appointed Liquidator of the 448 or at [email protected]. Company on 15 May 2015. Further information about this case is Michael G B Wood, Chairman (2337518) available from Timothy Frank Corfield at the offices of Griffin & King on 01922 722205 or at [email protected]. Timothy Frank Corfield, Nominated Liquidator (2337526) Liquidation by the Court

WINCHESTER2337527 ELECTRICAL CONTRACTORS (NW) LIMITED APPOINTMENT OF LIQUIDATORS (Company Number 08035434) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut IN2337691 THE MATTER OF THE INSOLVENCY ACT 1986 House, 46 Halliwell Street, Chorley PR7 2AL In the Newcastle Upon Tyne Principal trading address: Penny Lane Business Centre, 374 No 359 of 2014 Smithdown Road, Liverpool L15 5AN APEX CARBON SOLUTIONS LIMITED At an EXTRAORDINARY GENERAL MEETING of the above-named (Company Number 06886876) Company, duly convened, and held at 10:25 on 18 May 2015 at Registered office: Bergen House, 1 South View, Jarrow, Tyne & Wear Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, the following NE32 5JP SPECIAL RESOLUTION was duly passed, viz: Principal trading address: 1 South View, Jarrow, Tyne & Wear NE32 “THAT it has been proved to the satisfaction of this meeting that the 5JP company cannot, by reason of its liabilities, continue its business and Previous registered name(s) in the last 12 months: None that it is advisable to wind up the same, and accordingly that the Other trading (names) or style(s): None Company be wound up voluntarily Nature of business: Co-ordinating supply and installation of central The following was passed as an ordinary resolution heating products Stuart John Rathmell of Stuart Rathmell Insolvency, Chestnut House, Liquidator appointed to the above company on: 7 May 2015 46 Halliwell Street, Chorley PR7 2AL be and is hereby appointed Capacity in which office holder acting: Liquidator Contact details: Correspondence address & contact details of case manager Stuart Rathmell (IP: 10050) Stuart Rathmell Insolvency, Suite 6, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel 023 8064 6428. (t) 07880 528932 (e) [email protected] Name, address & contact details of Liquidator Olivia Gallagher, Chair (2337527) Primary Office Holder: Alexander Kinninmonth Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ WOODPANEL2337536 LIMITED 02380646408 (Company Number 03889956) IP Number: 9019 (2337691) Registered office: c/o McLintocks, 2 Hillards Court, Chester Business Park, Chester, CH4 9PX Principal trading address: Glynne Cottage, Castle Grounds, 2337675In the High Court of Justice, Chancery Division Hawarden, Flintshire, CH5 3NY Birmingham District RegistryNo 6120 of 2013 At a general meeting of the above-named Company duly convened BOURNSTON DEVELOPMENTS LIMITED and held at Leonard Curtis, 6th Floor, Exchange Flags, Liverpool L2 (Company Number 02775041) 3YL on 19 May 2015 the following Resolutions were passed as a Registered office: Huntingdon House, 278-290 Huntingdon Street, Special Resolution and as an Ordinary Resolution: Nottingham, NG1 3LY Principal Trading Address: Huntingdon House, 278-290 Huntingdon Street, Nottingham, NG1 3LY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 75 COMPANIES

Notice is hereby given that Richard Paul James Goodwin, of Butcher FINAL MEETINGS Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No. 9727) was appointed Liquidator of the above named Company on 13 May 2015. In2337692 the High Court of Justice For further details contact: Ashley Millensted, Email: No 4275 of 2013 [email protected] Tel: 0121 236 6001 A V ESTATES LTD Richard Paul James Goodwin, Liquidator (Company Number 06490270) 13 May 2015 (2337675) Registered office: Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Principal Trading Address: 151 Fairfax Drive, Westcliff on Sea, Essex, 2338057INFLATABLE BUILDING STRUCTURES LIMITED SS0 9BQ In Liquidation Notice is hereby given, pursuant to Section 146 of the Insolvency Act Company Number: SC391216 1986 that a final meeting of the creditors of the above-named Registered Office: Kirklands Farmhouse, Winchburgh, Broxburn, Company will be held on 20 July 2015 at 10.00 am at Cooper Young, EH52 6PT Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 I, Pamela Coyne, Chartered Accountant, 25 Bothwell Street, Glasgow 0DY for the purpose of: Receiving the Liquidator’s report, and to G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency determine whether the liquidator should be released under Section (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Livingston 174 of the said Act. A creditor entitled to attend and vote at the above dated 13 May 2015 I was appointed Interim Liquidator of the above meeting may appoint a proxy to attend and vote instead of him. It is company. not necessary for the proxy holder to be a creditor. Proxies for use at Notice is hereby given, pursuant to Section 138(4) of the Insolvency the meeting must be lodged at the address shown above no later than Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that 12 noon on the business day before the meeting. the first meeting of creditors of Inflatable Building Structures Limited Office holder details: Zafar Iqbal (IP No 6578) of Cooper Young, will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Glasgow, G2 6NL on 19 June 2015 at 11.00am for the purpose of 0DY choosing a Liquidator, determining how he should be remunerated For further details contact: Paula Bates, Tel: 020 8498 0163. and considering whether to establish a Liquidation Committee. Zafar Iqbal, Liquidator A resolution at the meeting is passed if a majority in value of those 18 May 2015 (2337692) voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the In2337678 the Reading County Court undernoted address. For the purpose of formulating claims, creditors No 6743 of 2010 should note the date of commencement of the liquidation is 15 April ELECTRONIC LINK LIMITED 2015. Proxies may also be lodged with me at the meeting or before (Company Number 03303565) the meeting at my office. Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Pamela Coyne, Interim Liquidator Principal trading address: Unit 24, Grove Park Industrial Estate, White Office Holder Number: 9952 Waltham, Berkshire SL6 3LW Scott-Moncrieff, Restructuring & Insolvency, 25 Bothwell Street, Notice is hereby given, pursuant to section 146 of the INSOLVENCY Glasgow G2 6NL ACT 1986, that the Liquidator has summoned a final general meeting Further contact details: Melanie Cameron telephone 0141 567 4500 or of the company’s creditors which shall receive the liquidator’s report via email [email protected] of the winding up, and shall determine whether the Liquidator should Livingston Court Reference: L7/15 have release under section 174 of said Act. The meeting will be held 14 May 2015 (2338057) at Concorde House, Trinity Park, Solihull B37 7UQ on 28 July 2015 at 10.30 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged MORPHSPACE2338063 LIMITED proofs at Concorde House, Trinity Park, Solihull B37 7UQ by 12.00 In Liquidation noon on the business day prior to the meeting. Company Number: SC480534 Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity Registered Office: Kirklands Farmhouse, Winchburgh, Broxburn, Park, Solihull B37 7UQ was appointed Liquidator of the Company on EH52 6PT 4 March 2011. Further information about this case is available from I, Pamela Coyne, Chartered Accountant, 25 Bothwell Street, Glasgow Vincent Sweeney at the offices of Cobalt on 0121 647 7380. G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency Ian Pankhurst, Liquidator (2337678) (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Livingston dated 13 May 2015 I was appointed Interim Liquidator of the above company. 2337690In the Bristol District Registry Notice is hereby given, pursuant to Section 138(4) of the Insolvency No 297 of 2013 Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that L I WINN & SONS LIMITED the first meeting of creditors of Morphspace Limited will be held (Company Number 03859234) within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 Registered office: 5th Floor, Bridgewater House, Finzels Reach, 6NL on 19 June 2015 at 10.00am for the purpose of choosing a Counterslip, Bristol BS1 6BX Liquidator, determining how he should be remunerated and Principal trading address: Herniss Farm, Longdowns, Penryn, considering whether to establish a Liquidation Committee. Cornwall TR10 9DU A resolution at the meeting is passed if a majority in value of those NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the voting have voted in favour of it. Insolvency Act 1986, that a General Meeting of Creditors of the above A creditor will be entitled to vote at the meeting only if a claim has named company will be held at the offices of BDO LLP, 5th Floor, been lodged with me at the meeting or lodged beforehand at the Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX on undernoted address. For the purpose of formulating claims, creditors Monday 29 June 2015 at 11.00 am, for the purpose of having an should note the date of commencement of the liquidation is 15 April account laid before the meeting showing the manner in which the 2015. Proxies may also be lodged with me at the meeting or before winding-up has been conducted and the property of the Company the meeting at my office. disposed of and of hearing any explanation that may be given by the Pamela Coyne, Interim Liquidator Liquidators. Office Holder Number: 9952 Should any creditor wish to vote at the meeting, proxies must be Scott-Moncrieff, Restructuring & Insolvency, 25 Bothwell Street, lodged at the offices of BDO LLP, 5th Floor, Bridgewater House, Glasgow G2 6NL Finzels Reach, Counterslip, Bristol BS1 6BX by 12.00 noon on Friday Further contact details: Melanie Cameron telephone 0141 567 4500 or 26 June 2015. via email [email protected] Livingston Sheriff Court Reference: L6/15 14 May 2015 (2338063)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Simon Edward Jex Girling (IP Number: 9283) appointed 5 July 2013 Pursuant to Section 138(4) of the INSOLVENCY ACT 1986 and Rule and Danny Dartnaill (IP Number: 10110) appointed 17 February 2015 4.12 of the INSOLVENCY (SCOTLAND) RULES 1986, the first meeting both of BDO LLP, Bridgewater House, Finzels Reach, Counterslip, of Creditors will be held at Smith Inglis Ltd, 45 Hope Street, Glasgow Bristol BS1 6BX. G2 6AE, at 12.00 noon, on Thursday 18 June 2015, for the purposes The Liquidators may be contacted care of [email protected] of choosing a Liquidator, and considering the other Resolutions quoting ref 00177319. specified in Rule 4.12(3) of the aforementioned rules. Simon Edward Jex Girling, Joint Liquidator To be entitled to vote at the meeting, Creditors must have lodged 20 May 2015 (2337690) their claims at or before the meeting. A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. Voting may be either in person by the Creditor or by form of proxy, which 2337733In the Manchester District Registry must be lodged at or before the meeting. No 2438 of 2014 For the purposes of formulation claims, Creditors should note that the O AND H CONTRACTING LTD date of liquidation 19 March 2015. (Company Number 08298143) J I Smith CA, Interim Liquidator Registered office: One Redcliff Street, Bristol, BS1 6NP Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE, Principal Trading Address: Forum House Business Centre, Stirling email [email protected], tel 0141 248 8339, fax 0141 248 2231 Road, Chichester, West Sussex, PO19 7DN (2338060) Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been MCCOMISH2338054 LIMITED summoned by the liquidator under Section 146 of the Insolvency Act Company Number: SC382514 1986 for the purpose of the liquidator presenting his final report and Registered office: c/o Dallas McMillan, Regent Court, West Regent obtaining his release. The meeting will be held at One Redcliff Street, Street, Glasgow Bristol BS1 6NP on 16 July 2015 at 10.30am. Principal trading address: Unit 4 Melford Road, Righead Business Creditors wishing to vote at the meeting must lodge their proxy Park, Bellshill, ML4 3LR together with a completed proof of debt form at One Redcliff Street, I, David K Hunter of Campbell Dallas LLP, Titanium 1, King’s Inch Bristol, BS1 6NP not later then 12 noon on the business day Place, Renfrew, PA4 8WF hereby give notice that I was appointed preceding the meeting. Interim Liquidator of McComish Limited on 13 May 2015, by Date of Appointment: 29 October 2014 Interlocutor of the Sheriff at Paisley Sheriff Court. Notice is hereby Office Holder details: Stephen Ramsbottom (IP No. 8990) of Moore given pursuant to Section 138 OF THE INSOLVENCY ACT 1986 that Stephens LLP, One Redcliff Street, Bristol, BS1 6NP the first meeting of creditors of the above named company will be For further details contact: Nicholas Talbot, Email: held within Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 19 [email protected], Tel: 0117 922 5522, Ref: June 2015, at 11.00 am for the purpose of choosing a Liquidator and BR71419 determining whether to establish a Liquidation Committee. A Stephen Ramsbottom, Liquidator resolution at the meeting will be passed if a majority in value of those 18 May 2015 (2337733) voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting MEETINGS OF CREDITORS purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the 2337687In the High Court of Justice, Chancery Division Liquidation is 27 March 2015. Proxies may also be lodged with me at Birmingham District RegistryNo 6120 of 2013 the meeting or before the meeting at my office. BOURNSTON DEVELOPMENTS LIMITED For further details contact: Thomas McIntyre on email: (Company Number 02775041) [email protected] or on Tel: 0141 886 6644. Registered office: Huntingdon House, 278-290 Huntingdon Street, David K Hunter, Interim Liquidator Nottingham, NG1 3LY 15 May 2015 (2338054) Principal trading address: Huntingdon House, 278-290 Huntingdon Street, Nottingham, NG1 3LY Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY NUMBER2338020 ONE CHOCOLATE FACTORY LTD. RULES 1986 that a General Meeting of the above named Company Company Number: SC401264 will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 Registered office: 10/20 Western Harbour Terrace, Edinburgh, EH6 1UP, on 24 June 2015, at 11.00 am for the purpose of fixing the basis 6JN of the Liquidator’s remuneration in accordance with Rule 4.127 of the Principal trading address: 63 St Georges Road, Glasgow, G3 6JA Insolvency Rules 1986, as amended, and agreeing the Liquidator’s I, Bryan Jackson, (IP No. 5194), of BDO LLP, 4 Atlantic Quay, 70 York Category 2 Disbursements. Proofs and proxies to be used at the Street, Glasgow, G2 8JX, hereby give notice that I was appointed meetings must be lodged with the Liquidator at Butcher Woods, 79 Interim Liquidator of Number One Chocolate Factory Ltd on 28 April Caroline Street, Birmingham B3 1UP no later than 12.00 noon on the 2015, by Interlocutor of the Sheriff at Edinburgh Sheriff Court. Notice business day preceding the meeting. Date of Appointment: 13 May is hereby given pursuant to Section 138 OF THE INSOLVENCY ACT 2015. Office holder details: Richard Paul James Goodwin (IP No 9727) 1986 that the first meeting of creditors of the above company will be of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP. held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 09 For further details contact: Ashley Millensted, Email: June 2015, at 12.00 noon, for the purpose of choosing a Liquidator [email protected] Tel: 0121 236 6001 and determining whether to establish a Liquidation Committee. A Richard Paul James Goodwin, Liquidator resolution at the meeting will be passed if a majority in value of those 18 May 2015 (2337687) voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting 2338060FASHION BUSINESS INCORPORATED LIMITED purposes in whole or in part. For the purpose of formulating claims, Company Number: SC402914 creditors should note that the date of commencement of the Notice is hereby given that by Interlocutor of the Sheriff at Glasgow Liquidation is 19 March 2015. Proxies may also be lodged with me at (L54/15) on 24 April 2015, James Inglis Smith, Chartered Accountant, the meeting or before the meeting at my office. Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE (IP Further details contact: Duncan Raggett, Tel: 0131 347 0402, Email: No 5069), was appointed Interim Liquidator of the above company, [email protected] having its registered office at 115 Bath Street, Glasgow G2 2SZ. Bryan Jackson, Interim Liquidator 12 May 2015 (2338020)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 77 COMPANIES

2337676In the Cardiff County Court Time 1000 hours (or as soon thereafter as the petition can be heard) No 160 of 2012 Any person intending to appear on the hearing of the petition (whether RELPART HOLDINGS LIMITED to support or oppose it) must give notice of intention to do so to the (Company Number 03929316) petitioners or their solicitor in accordance with Rule 4.016 by 16.00 In Compulsory Liquidaton hours on 3 June 2015 Registered office: Atlantic House, Ground Floor Greenwood Close, Crown Solicitor for Northern Ireland Cardiff, CF23 8RD Crown Solicitor’s Office NOTICE IS HEREBY GIVEN pursuant to Rule 4.54 of the Royal Courts of Justice INSOLVENCY RULES 1986 that a meeting of creditors of the above Chichester Street has been summoned by Jamie Taylor (IP Number: 002748) and Louise BELFAST BT1 3JE Baxter (IP Number: 009123) of Begbies Traynor (Central) LLP, The Old 21 May 2015 (2338100) Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, appointed as Joint Liquidators of the above on 20th September 2012. The purpose of the meeting is: In2337632 the Leicester County Court 1. Fixing the basis for the Joint Liquidators’ remuneration with 100% No 63 of 2015 uplift on time costs incurred In the Matter of BLABY HOTEL LTD OR (Company Number 08600020) 2. Fixing the basis for the Joint Liquidator’s remuneration based on and in the Matter of the INSOLVENCY ACT 1986 35% of gross realisations before costs A Petition to wind up the above-named Company of 21 High View The meeting will be held at my offices (as stated above) at 10:00 am Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ, presented on 9 June 2015. on 5 March 2015 by WESTFIELD HOTELS LONDON LIMITED, of 21 Proxy forms (together with completed proof of debt forms for High View Close, Hamilton, Leicester LE4 9LJ, claiming to be a creditors who have not already lodged a proof) must be lodged with Creditor of the Company, will be heard at Leicester County Court, at me at the above address by 12.00 noon on the business day before 90 Wellington Street, Leicester LE1 6HJ, on Tuesday 9 June 2015, at the meeting to entitle creditors to vote by proxy at the meeting. 10.00 hours (or as soon thereafter as the Petition can be heard). Any person who requires further information may contact the case Any person intending to appear on the hearing of the Petition administrator Laura Bodgi by email at Laura.Bodgi@begbies- (whether to support or oppose it) must give notice of intention to do traynor.com or by telephone on 01702467255. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Jamie Taylor, Joint Liquidator 1600 hours on Monday 8 June 2015. 6 May 2015 (2337676) The Petitioner’s Solicitor is Howes Percival LLP, 3 The Osiers Business Centre, Leicester LE19 1DX, (Ref 221129.0025/CXM.) 19 May 2015 (2337632) NOTICE OF DIVIDENDS

2338111NOTICE OF INTENDED DIVIDEND In2338106 the High Court of Justice Northern Ireland IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) No 39461 of 2015 ORDER 1989 In the Matter of BMC PROPERTY DEVELOPMENTS LIMITED ALLCLEAR CLINIC LIMITED (Company Number NI046791) In Liquidation and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) (the Company) ORDER 1989 NOTICE OF INTENDED DIVIDEND TO PREFERENTIAL A petition to wind up the above-named company of 80 Whispering CREDITORS Pines, Limavady, Derry, BT49 0UF presented on 23 April 2015 by the NOTICE IS HEREBY GIVEN, pursuant to Article 93 of the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that I, Simon SERVICES (RATING), 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, Harris, Joint Liquidator of the Company advise that it is my intention BT1 3LP claiming to be a creditor of the company will be heard at The to declare a first and final dividend to the preferential creditors of the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Company herein, within a period of two months from the last day for On Thursday receiving proofs being 26 June 2015. Preferential creditors who have Date 4 June 2015 not proved are required, on or before 26 June 2015, the last day for Time 1000 hours (or as soon thereafter as the petition can be heard) proving, to submit their proof of debt form and supporting Any person intending to appear on the hearing of the petition (whether documentation to the Liquidators at ReSolve Partners Limited, One to support or oppose it) must give notice of intention to do so to the America Square, Crosswall, London EC3N 2LB. petitioners or their solicitor in accordance with Rule 4.016 by 16.00 A creditor who has not proved their debt before the date specified hours on 3 June 2015 above is not entitled to disturb, by reason that they have not Crown Solicitor for Northern Ireland participated in it, the dividend so declared. Crown Solicitor’s Office For and on behalf of Royal Courts of Justice Allclear Clinic Limited Chichester Street Simon Harris, Joint Liquidator BELFAST BT1 3JE 19 May 2015 (2338111) 21 May 2015 (2338106)

PETITIONS TO WIND-UP BOSCO2338067 (SCOTLAND) LTD Company Number: SC409289 In2338100 the High Court of Justice Northern Ireland On 14 May 2015, a petition was presented to Glasgow Sheriff Court No 39501 of 2015 by the Advocate General for Scotland for and on behalf of the In the Matter of A J AGENCIES LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number NI033763) Court inter alia to order that Bosco (Scotland) Ltd, Unit 16 Govan and in the Matter of the THE INSOLVENCY (NORTEHRN IRELAND) Workspace, Six Harmony Row, Glasgow, G51 3BA (registered office) ORDER 1989 (SC409289) be wound up by the Court and to appoint a liquidator. All A petition to wind up the above-named company of 158 Upper parties claiming an interest must lodge Answers with Glasgow Sheriff Newtownards Road, Belfast, BT4 3EQ presented on 23 April 2015 by Court, 1 Carlton Place, Glasgow within 8 days of intimation, service the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament and advertisement. Street, London, SW1A 2BQ claiming to be a creditor of the company K Henderson will be heard at The Royal Courts of Justice, Chichester Street, Officer of Revenue & Customs Belfast, BT1 3JE, HM Revenue & Customs On Thursday Debt Management & Banking Date 4 June 2015 Enforcement & Insolvency

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

20 Haymarket Yards, Edinburgh NOTICE IS HEREBY GIVEN that in a Petition presented by Andrew for Petitioner Taylor of Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Reference: 623/1064997 CJW (2338067) Business Park, Glasgow, G69 6GA on 13 May 2015 craving the Court inter alia to order that LOCAL GREEN DEAL COMPANY LIMITED (Registered No. SC435675) having its registered office at Clydesdale 2338066CENTRAL MARKET & CO LTD House, Suite 2, 300 Springhill Parkway, Glasgow Business Park, Company Number: SC414906 Glasgow, G69 6GA be wound up by the Court and to appoint On 12 May 2015, a petition was presented to Glasgow Sheriff Court Provisional Liquidators of the said Company, the Sheriff at Glasgow by the Advocate General for Scotland for and on behalf of the Sheriff Court by Interlocutor dated 15 May 2015 ordered all parties Commissioners for Her Majesty’s Revenue and Customs craving the intending to appear in the petition to lodge answers with the Sheriff Court inter alia to order that Central Market & Co Ltd, 51 Bell Street, Clerk at Glasgow within eight days after intimation, service and Glasghow, G1 1NX (registered office) (SC414906) be wound up by the advertisement and meantime appointed Blair Carnegie Nimmo and Court and to appoint a liquidator. All parties claiming an interest must Gerard Anthony Friar both Insolvency Practitioners of KPMG LLP, 191 lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow West George Street, Glasgow, G2 2LJ as Provisional Liquidators of within 8 days of intimation, service and advertisement. the said Company until an Interim Liquidator of the said Company is M Hare appointed or the said Petition is dismissed. Officer of Revenue & Customs Gordon Hollerin HM Revenue & Customs Harper Macleod LLP Debt Management & Banking The Ca’d’oro Enforcement & Insolvency 45 Gordon Street 20 Haymarket Yards, Edinburgh Glasgow for Petitioner G1 3PE Reference: 623/1069203 CJW (2338066) SOLICITOR FOR PETITIONER (2338053)

2338091In the High Court of Justice Northern Ireland In2338104 the High Court of Justice Northern Ireland No 39498 of 2015 (Company Number 38304 of 2015) In the Matter of CLIMATE SKI LTD In the Matter of MDW MARKETING LTD (Company Number NI607245) (Company Number NI606036) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ORDER 1989 A petition to wind up the above-named company of 2 Glenmount A petition to wind up the above-named company of 1 Northland, Road, Newtownabbey, County Antrim, BT36 7QJ presented on 23 Carrickfergus, County Antrim, BT38 8ND presented on 21 April 2015 April 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, by HER MAJESTY’S REVENUE AND CUSTOMS of 100 Parliament LAND & PROPERTY SERVICES (RATING), 2nd Floor, Lanyon Plaza, Street, London, SW1A 2BQ claiming to be a creditor of the company Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the will be heard at The Royal Courts of Justice, Chichester Street, company will be heard at The Royal Courts of Justice, Chichester Belfast, BT1 3JE, Street, Belfast, BT1 3JE, On Thursday On Thursday Date 4 June 2015 Date 4 June 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether 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 to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 3 June 2015 hours on 3 June 2015 Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland Crown Solicitor’s Office Crown Solicitor’s Office Royal Courts of Justice Royal Courts of Justice Chichester Street Chichester Street BELFAST BT1 3JE BELFAST BT1 3JE 21 May 2015 (2338104) 21 May 2015 (2338091)

In2337636 the High Court of Justice (Chancery Division) DAY2338056 TODAY (UK) LIMITED Leeds District RegistryNo 372 of 2015 Company Number: SC346382 In the Matter of OAKHILL PROPERTY SERVICES LIMITED On 12 May 2015, a petition was presented to Glasgow Sheriff Court (Company Number 05099977) by the Commissioners for Her Majesty’s Revenue and Customs and in the Matter of the INSOLVENCY ACT 1986 craving the Court inter alia to order that Day Today (UK) Limited, 322 A Petition to wind up the above-named Company of Sovereign Court, St Georges Road, Glasgow, G3 6JR (co reg SC346382) be wound up 230 Upper 5th Street, Central Milton Keynes, Buckinghamshire MK9 by the Court and to appoint a liquidator. All parties claiming an 2HR, presented on 27 April 2015 by HIGHCLARE (MKHUB) LIMITED, interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton of St Julian’s Court, St Julian’s Avenue, St Peter Port, Guernsey SY1 Place, Glasgow, G5 9DA within 8 days of intimation, service and 6AX, claiming to be a Creditor of the Company, will be heard at Leeds advertisement. District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on K . Henderson 9 June 2015, at 10.30 hours (or as soon thereafter as the Petition can Officer of Revenue & Customs be heard). HM Revenue & Customs Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 20 Haymarket Yards, Edinburgh 1600 hours on 8 June 2015. for Petitioner The Petitioner’s Solicitor is Baxter Caulfield, 13 Station Street, Reference: 623/1069480 NAS (2338056) Huddersfield HD1 1LY, (Ref HJG.) 12 May 2015 (2337636)

LOCAL2338053 GREEN DEAL COMPANY LIMITED Company Number: SC435675 2338024P & B CATERING LIMITED Company Number: SC328262

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 79 COMPANIES

On 12 May 2015, a petition was presented to Dunfermline Sheriff A petition to wind up the above-named company of 144 Bishops Brae Court by the Advocate General for Scotland for and on behalf of the Avenue, Downpatrick, County Down, BT30 6TQ presented on 23 April Commissioners for Her Majesty’s Revenue and Customs craving the 2015 by the Her MAJESTY’S REVENUE & CUSTOMS of 100 Court inter alia to order that P & B Catering Limited, Clippies Fayre, Parliament Street, London, SW1A 2BQ claiming to be a creditor of the Main Street, Kelty KY4 0AA (registered office) (company registration company will be heard at The Royal Courts of Justice, Chichester number SC328262) be wound up by the Court and to appoint a Street, Belfast, BT1 3JE, liquidator. All parties claiming an interest must lodge Answers with On Thursday Dunfermline Sheriff Court, 1/6 Carnegie Drive, Dunfermline within 8 Date 4 June 2015 days of intimation, service and advertisement. Time 1000 hours (or as soon thereafter as the petition can be heard) A D Smith Any person intending to appear on the hearing of the petition (whether Officer of Revenue & Customs to support or oppose it) must give notice of intention to do so to the HM Revenue & Customs petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Debt Management & Banking hours on 3 June 2015 Enforcement & Insolvency Crown Solicitor for Northern Ireland 20 Haymarket Yards, Edinburgh Crown Solicitor’s Office for Petitioner Royal Courts of Justice Reference: 623/1068036/ARG (2338024) Chichester Street BELFAST BT1 3JE 21 May 2015 (2338110) 2338094In the High Court of Justice Northern Ireland No 38305 of 2015 In the Matter of SERCA ENGINEERING LTD In2337637 the High Court of Justice (Chancery Division) (Company Number NI608802) Birmingham District RegistryNo 6213 of 2015 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) In the Matter of TREHAVEN MAINTENANCE LIMITED ORDER 1989 (Company Number 7846903) A petition to wind up the above-named company of Hollybank and in the Matter of the INSOLVENCY ACT 1986 Business Park, Ballyclare, County Antrim, BT39 0DL presented on 21 A Petition to wind up the above-named Company registered no April 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, 7846903 of 34 Waterloo Road, Wolverhampton, West Midlands WV1 LAND & PROPERTY SERVICES (RATING), 2nd Floor, Lanyon Plaza, 4DG presented on 21 April 2015 by MR COLIN HAROLD JONES AND Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the MRS NELLIE MAY JONES, of 28a Pritchard Avenue, Moat House company will be heard at The Royal Courts of Justice, Chichester Lane Estate, Wednesfield, Wolverhampton WV11 3BU, (the Street, Belfast, BT1 3JE, Petitioner), claiming to be a Creditor of the Company, will be heard at On Thursday Birmingham District Registry, The Priory Courts, 33 Bull Street, Date 4 June 2015 Birmingham B4 6DS, on 16 July 2015, at 10.00 hours (or as soon Time 1000 hours (or as soon thereafter as the petition can be heard) thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether Any person 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 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 3 June 2015 1600 hours on 15 July 2015. Crown Solicitor for Northern Ireland The Petitioner’s Solicitor is Harrisons Solicitors LLP, 11 Berriew Crown Solicitor’s Office Street, Welshpool SY21 7SL 29215 Welshpool Royal Courts of Justice 18 May 2015 (2337637) Chichester Street BELFAST BT1 3JE 21 May 2015 (2338094) In2337681 the High Court of Justice (Chancery Division) Companies CourtNo 2587 of 2015 In the Matter of TUNEMANOR LIMITED SOURCEFOODDIRECT2338061 LIMITED (Company Number 06501569) Company Number: SC461692 and in the Matter of the INSOLVENCY ACT 1986 Notice is hereby given that on 14 May 2015 a Petition was presented A Petition to wind up the above-named Company of c/o Thrings LLP, to the Sheriff at Edinburgh by Robert Cairns Shearlaw, David 5th Floor, Kinnaird House, 1 Pall Mall East, London SW1Y 5AU Sutherland Ovens and Andrew Hunter Waldman, directors of presented on 9 April 2015 by THOMAS SINDEN LIMITED, of 137-145 Sourcefooddirect Limited, a company incorporated under the Church Road, Harold Wood, Romford RM3 0SH, claiming to be a Companies Acts (No. SC461692) and having its registered office at Creditor of the Company, will be heard at The Royal Courts of Justice, The Rural Centre West Mains, Newbridge, Edinburgh EH28 8NZ for 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 8 June 2015, at the winding up of Sourcefooddirect Limited, craving the Court inter 10.30 hours (or as soon thereafter as the Petition can be heard). alia that the company be wound up by the Court and that Claire Any person intending to appear on the hearing of the Petition Louise Middlebrook of Middlebrooks Business Recovery and Advice, (whether to support or oppose it) must give notice of intention to do 15 Queen Street, Edinburgh EH2 1JE be appointed as interim so to the Petitioner or its Solicitor in accordance with Rule 4.16 by liquidator of the Company, in which Petition the Sheriff at Edinburgh 1600 hours on 5 June 2015. by interlocutor dated 14 May 2015 ordained all persons having an The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church interest to lodge answers with the Sheriff Clerk at Edinburgh Sheriff Street, Birmingham B3 2RT BIRMINGHAM – 13047. (Ref CD.74048.3.) Court within eight days after publication, service or advertisement. 19 May 2015 (2337681) MBM Commercial LLP, 5th Floor 125 Princes Street, Edinburgh EH2 4AD, Agents for the Petitioners. (2338061) 2338065WILLIAM BAXTER ARTIC SERVICES LTD Company Number: SC379094 In2338110 the High Court of Justice Northern Ireland On 12 May 2015, a petition was presented to Glasgow Sheriff Court (Company Number 39471 of 2015) by the Advocate General for Scotland for and on behalf of the In the Matter of TIMBERLINE CONSTRUCTION LTD Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number NI071498) Court inter alia to order that William Baxter Artic Services Ltd 18 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Donaldswood Road, Paisley, Renfrewshire, PA2 8EG (registered ORDER 1989 office) (company registration number SC379094) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow G5 9DA within 8 days of intimation, service and advertisement. A D Smith

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Officer of Revenue & Customs DIGITAL2337689 ONE MEDIA LIMITED HM Revenue & Customs (Company Number 07146676) Debt Management & Banking Registered office: 29 LEATHER LANE, LONDON, EC1N 7TE Enforcement & Insolvency In the High Court Of Justice 20 Haymarket Yards, Edinburgh No 001993 of 2015 for Petitioner Date of Filing Petition: 16 March 2015 Reference: 623/1068304/IDB (2338065) Date of Winding-up Order: 11 May 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] WINDING-UP ORDERS Capacity of office holder(s): Liquidator 12 May 2015 (2337689) 2337858ASK FABRICATIONS LTD (Company Number 07050663) Registered office: 114 Bolton Road, Walkden, Manchester, M28 3BW GREENWAY2337671 TECHNICAL SERVICES LIMITED In the Liverpool District Registry (Company Number 04471837) No 195 of 2015 Registered office: 53 Greenway Gardens, CHIPPENHAM, SN15 1AL Date of Filing Petition: 5 March 2015 In the High Court Of Justice Date of Winding-up Order: 11 May 2015 No 001997 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 16 March 2015 telephone: 0161 234 8500, email: Date of Winding-up Order: 11 May 2015 [email protected] M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Liquidator telephone: 0117 9279515, email: [email protected] 11 May 2015 (2337858) Capacity of office holder(s): Liquidator 11 May 2015 (2337671)

ASPIRE2337738 COMMODITIES LTD (Company Number 08673576) 2338115THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: Flat 3, Brewster House, 38 Three Colt Street, KILMORE HOTELS LIMITED LONDON, E14 8HU By Order dated 14/05/2015, the above-named company (registered In the High Court Of Justice office at 174 Lurgan Road, Banbridge, BT32 4NR) was ordered to be No 001596 of 2015 wound up by the High Court of Justice in Northern Ireland. Date of Filing Petition: 3 March 2015 Commencement of winding up, 09/03/2015 Date of Winding-up Order: 13 May 2015 Official Receiver (2338115) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110, email: [email protected] Capacity of office holder(s): Liquidator MAYORS2337683 AND HODKINSON LIMITED 13 May 2015 (2337738) (Company Number 07147651) Registered office: 349 Bury Old Road, Prestwich, MANCHESTER, M25 1PY ATIVA2337679 CAPITAL LTD In the High Court Of Justice (Company Number 08543699) No 00498 of 2015 Registered office: 145-157 St. John Street, LONDON, EC1V 4PW Date of Filing Petition: 16 January 2015 In the High Court Of Justice Date of Winding-up Order: 2 March 2015 No 001597 of 2015 Date of Resolution for Voluntary Winding-up: 2 March 2015 Date of Filing Petition: 3 March 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Winding-up Order: 13 May 2015 telephone: 0161 234 8500, email: P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P [email protected] 2HT, telephone: 0207 637 1110, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 2 March 2015 (2337683) 13 May 2015 (2337679)

NICHOLLS2337897 ENGINEERING SERVICES THE2338142 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: Marshman Price, PO Box 5895, Wellingborough, BSL ELECTRICAL (NI) LTD Northampton, NN8 5ZD By Order dated 14/05/2015, the above-named company (registered In the County Court at Northampton office at 38 Airfield Road, Toomebridge, Antrim, BT41 3SG) was No 58 of 2015 ordered to be wound up by the High Court of Justice in Northern Date of Filing Petition: 12 March 2015 Ireland. Date of Winding-up Order: 5 May 2015 Commencement of winding up, 11/03/2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Official Receiver (2338142) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator CLARK2337680 MARKETING LIMITED 5 May 2015 (2337897) (Company Number 05013717) Registered office: The Finsbury Business Centre Ltd, 40 Bowling Green Lane, LONDON, EC1R 0NE NOSNEHPETS2337684 LTD In the High Court Of Justice Registered office: The Granary, South Bridge Road, Cotton End, No 002038 of 2015 NORTHAMPTON, NN4 8HP Date of Filing Petition: 17 March 2015 In the County Court at Northampton Date of Winding-up Order: 11 May 2015 No 39 of 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 4 March 2015 telephone: 0207 6371110, email: [email protected] Date of Winding-up Order: 5 May 2015 Capacity of office holder(s): Liquidator G O'HareThe Insolvency Service, Cannon House, 18 The Priory 12 May 2015 (2337680) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator 5 May 2015 (2337684)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 81 COMPANIES

ORMSIDE2337685 FM LIMITED Nigel Fox, Baker Tilly Restructuring and Recovery LLP, Highfield (Company Number 04956008) Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, and Duncan Registered office: 32 Ormside Way, Holmethorpe Industrial Estate, Beat, Baker Tilly Restructuring and Recovery LLP, 75 Springfield REDHILL, RH1 2LX Road, Chelmsford CM2 6JB. In the High Court Of Justice Office Holder Numbers: 8891 and 8161. No 001878 of 2015 Date of Appointment: 12 May 2015 Date of Filing Petition: 11 March 2015 By whom Appointed: Members (2337416) Date of Winding-up Order: 11 May 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: Name2337434 of Company: ALAN PARK LIMITED [email protected] Company Number: 06137852 Capacity of office holder(s): Liquidator Registered office: 31 Holmwood Gardens, Westbury on Trym, Bristol, 11 May 2015 (2337685) BS9 3EB Principal trading address: 31 Holmwood Gardens, Westbury on Trym, Bristol, BS9 3EB 2338116THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Project Management ROMAQUA (IRELAND) LTD Type of Liquidation: Members By Order dated 14/05/2015, the above-named company (registered Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies office at Craigmore Mill Industrial Estate, Craigmore Road, Newry, Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BT35 6JR) was ordered to be wound up by the High Court of Justice BS1 4QZ in Northern Ireland. Office Holder Numbers: 008988 and 009519. Commencement of winding up, 01/04/2015 Date of Appointment: 7 May 2015 Official Receiver (2338116) By whom Appointed: Members Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130. Alternatively enquiries ST2337688 CRISPIN HOUSE LIMITED can be made to Kelly Johnson by e-mail at kelly.johnson@begbies- (Company Number 2480733) traynor.com or by telephone on 0117 937 7137 (2337434) Registered office: Flat 12 St Crispins House, 2 Barclay Road, Croydon, CR0 1JN In the High Court Of Justice Company2337349 Number: SC023477 No 002006 of 2015 Name of Company: ALEXANDER STENHOUSE & PARTNERS Date of Filing Petition: 16 March 2015 LIMITED Date of Winding-up Order: 11 May 2015 Previous Name of Company: REED STENHOUSE & PARTNERS L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 LIMITED 1XN, telephone: 020 8681 5166, email: Nature of Business: Activities of financial services holding companies [email protected] Type of Liquidation: Members' Voluntary Liquidation Capacity of office holder(s): Liquidator Registered office: Sentinel, 103 Waterloo Street, Glasgow, G2 7BW 11 May 2015 (2337688) Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT. Office Holder Numbers: 9477 and 11050. THE2338114 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Further information is available from the offices of STUDIO 22 CONTEMPORARY PHOTOGRAPHY LIMITED PricewaterhouseCoopers LLP on 020 7804 6950. By Order dated 14/05/2015, the above-named company (registered Date of Appointment: 11 May 2015 office at McAuley McGinty, 45 Clarendon Street, Londonderry, BT48 By whom Appointed: The sole member (2337349) 7ER) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 20/02/2015 Company2337422 Number: 07856371 Official Receiver (2338114) Name of Company: ALM RISK LTD Nature of Business: Management Consultancy Type of Liquidation: Members WIRETRONIC2337686 5 LTD Registered office: KD Tower, Cotterells, Hemel Hempstead, Registered office: Halton View Villas, 3-5 Wilson Patten Street, Hertfordshire, HP1 1FW WARRINGTON, WA1 1PG Principal trading address: 1 Aspire, 10 Upper Richmond Road, In the County Court at Warrington and Runcorn London, SW15 2TS No 204 of 2014 Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Date of Filing Petition: 12 November 2014 Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 Date of Winding-up Order: 12 May 2015 1FW. Date of Resolution for Voluntary Winding-up: 12 May 2015 For further details contact: Philip Beck, Email: N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, [email protected] Tel: 01442 275794 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Appointment: 11 May 2015 email: [email protected] By whom Appointed: Members (2337422) Capacity of office holder(s): Liquidator 12 May 2015 (2337686) Company2337436 Number: 07792253 Name of Company: ANNA NEWITT IMAGING LIMITED Nature of Business: Veterinary Activities Members' voluntary liquidation Type of Liquidation: Members Registered office: Ground Floor, Seneca House, Links Point, Amy APPOINTMENT OF LIQUIDATORS Johnson Way, Blackpool, Lancashire FY4 2FF Principal trading address: Highcroft House, Mill Lane, Hargrave, Name2337416 of Company: 1346 LONDON ROAD LIMITED Chester CH1 7RQ Company Number: 08023733 Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis,Ground Registered office: 1-2 Chalice Close, Wallington, Surrey SM6 9RU Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Nature of Business: Real Estate Activities Lancashire, FY4 2FF. Type of Liquidation: Members Voluntary Liquidation Further details contact: Ian Williamson, Email: [email protected] Alternative contact: Francesca Vivace, Email: [email protected]

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 May 2015 Company2337417 Number: 04201508 By whom Appointed: Members (2337436) Name of Company: COMPTEL LIMITED Nature of Business: Dormant company - IT services Type of Liquidation: Members 2338010Pursuant to Section 109 of the Insolvency Act 1986 Registered office: c/o Baker Tilly, Davidson House, Forbury Square, Name of Company: CALEB ENGINEERING LTD Reading, RG1 3EU Company Number: SC378641 Principal trading address: c/o Baker Tilly, Davidson House, Forbury Nature of Business: Other engineering activities Square, Reading, RG1 3EU Type of Liquidation: Members Voluntary Liquidation David Ronald Taylor, (IP No. 13790) of Baker Tilly Restructuring & Registered office: 63 Doune Crescent, Stenhousemuir, Larbert, Falkirk Recovery LLP,First Floor, Davidson House, Forbury Square, Reading, FK5 4TR RG1 3EU and Matthew Richard Meadley Wild, (IP No. 009300) of Principal trading address: 63 Doune Crescent, Stenhousemuir, Baker Tilly Restructuring & Recovery LLP,3rd Floor, One London Larbert, Falkirk FK5 4TR Square, Cross Lanes, Guildford GU1 1UN. Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson For further details contact: Email: [email protected] Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Date of Appointment: 05 December 2014 Office Holder Number: 9641. By whom Appointed: Members (2337417) Date of Appointment: 12 May 2015 By whom Appointed: Members Contact person: Keely Edwards, tel: 01702 344558, email: Company2337419 Number: 06557369 [email protected] (2338010) Name of Company: CROFT PARTNERS (KINGSTON) LIMITED Nature of Business: Commercial Property Agents Type of Liquidation: Members Company2337421 Number: 02740790 Registered office: 930 High Road, London N12 9RT Name of Company: CHAMELEON LEISURE LTD Principal trading address: 43 Frith Street, London W1D 4SA Nature of Business: Property Development M Jacobson, (IP No. 11590) of Streets SPW,Gable House, 239 Type of Liquidation: Members Voluntary Liquidation Regents Park Road, London N3 3LF. Registered office: 37a High Street, Chislehurst, Kent BR7 5AE For further details contact: Email: [email protected] Principal trading address: 37a High Street, Chislehurst, Kent BR7 5AE Tel: 020 8371 5000. Melvyn Laurence Rose of Elliot Woolfe & Rose, 1st Floor, Equity Date of Appointment: 14 May 2015 House, 128/136 High Street, Edgware, Middlesex HA8 7TT. By whom Appointed: Members (2337419) Office Holder Number: 2561. Date of Appointment: 18 May 2015 By whom Appointed: Members Company2337413 Number: 07852502 Further information about this case is available from the offices of Name of Company: G SQUID LTD Elliot Woolfe & Rose on 0208 952 0707 or at [email protected] (2337421) Nature of Business: Web Design Type of Liquidation: Members Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Company2338044 Number: SC502074 Admirals Way, Marsh Wall, London E14 9XQ Name of Company: COASTMONT LIMITED Principal trading address: 6A York Mansions, 215 Earls Court Road, Nature of Business: Holding Company SW5 9AF Type of Liquidation: Members Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited,9 Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Principal trading address: Mont-View House, Hangmans Lane, Cupar, For further details contact: Robert Welby or Lindsay Willson, Tel: 020 Fife, KY15 4PG 7538 2222 David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Date of Appointment: 29 April 2015 Place, Renfrew, PA4 8WF By whom Appointed: Members (2337413) Office Holder Number: 5186. Further details: Thomas McIntyre, Tel: 0141 886 6644. Date of Appointment: 30 April 2015 Company2338011 Number: SC343127 By whom Appointed: Members (2338044) Name of Company: GREENSEED (INVESTMENTS) LIMITED Previous Name of Company: Morshelf 148 Limited Nature of Business: Construction of domestic buildings Company2337420 Number: 04711254 Type of Liquidation: Members Name of Company: CODED ENGINEERING (SITE SERVICES) Registered office: 10/1 Montagu Terrace, Edinburgh EH3 5QX LIMITED Principal trading address: 10/1 Montagu Terrace, Edinburgh EH3 5QX Nature of Business: Industrial Boiler Repairs and Welding Services Antonia McIntyre, of mlm Solutions, 7th Floor, 90 St Vincent Street, Type of Liquidation: Members Glasgow, G2 5UB Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Number: 9422. The Parsonage, Manchester M3 2HW Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Principal trading address: Westpoint Industrial Estate, Hargreaves Date of Appointment: 12 May 2015 Street, Oldham, Lancashire, OL9 9ND By whom Appointed: Members (2338011) John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: Company2337418 Number: 00853938 [email protected] Tel: + 44 (0161) 907 4044 Name of Company: I W FINANCE LIMITED Date of Appointment: 19 May 2015 Nature of Business: Other business support service activities not By whom Appointed: Members (2337420) elsewhere classified Type of Liquidation: Members Registered office: GRB Registrar Ltd, Hathaway House, Popes Drive, Finchley, London, N3 1QF Principal trading address: N/A Richard Andrew Segal, (IP No. 2685) and Abigail Jones, (IP No. 10290) both of Fisher Partners,Acre House, 11-15 William Road, London NW1 3ER. Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, Email: [email protected]. Alternative contact: Harry Hawkins, Tel: 020 7874 7828.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 83 COMPANIES

Date of Appointment: 08 May 2015 For further details contact: Gregory Mullarkey, Email: By whom Appointed: Members (2337418) [email protected] or telephone 0161 819 5280. Date of Appointment: 11 May 2015 By whom Appointed: Members (2337427) 2338101PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Name of Company: ID POWER LTD Name2337415 of Company: MOMENTUM TRAINING SOLUTIONS LIMITED Company Number: NI 069091 Company Number: 05702075 Nature of Business: Power line consultants and contractors Registered office: 60/62 Old London Road, Kingston upon Thames Type of Liquidation: Members Voluntary Liquidation KT2 6QZ Registered office: 46 Molesworth Street, Cookstown BT80 8PA Principal trading address: 34 Harrowdene Gardens, Teddington TW11 Nicholas McKeague, McKeague Morgan & Company, 27 College 0DH Gardens, Belfast BT9 6BS Nature of Business: Management Consultancy Office Holder Number: GBNI 018. Type of Liquidation: Members Date of Appointment: 14 May 2015 Philip Weinberg of Marks Bloom, 60/62 Old London Road, Kingston By whom Appointed: Members (2338101) upon Thames KT2 6QZ. Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Lauren Cullen Company2337429 Number: 08134986 Office Holder Number: 5325. Name of Company: INSPIRE 4U LEARNING LTD Date of Appointment: 15 May 2015 Nature of Business: Supply of education and training By whom Appointed: Members (2337415) Type of Liquidation: Members Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN Company2337445 Number: 02618881 Principal trading address: 21 Carshalton Avenue, Drayton, Name of Company: NESTDAN LTD Portsmouth, PO6 2JT Nature of Business: Activities of Head Offices Kevin James Wilson Weir, (IP No. 9332) of Rothmans Recovery Type of Liquidation: Members Limited,St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 Registered office: 78 Chorley New Road, Bolton, BL1 4BY 2DN. Principal trading address: Various, Nationwide For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 Jason Mark Elliott, (IP No. 009496) of Cowgill Holloway Business 5670 567 Recovery LLP,Regency House, 45-53 Chorley New Road, Bolton BL1 Date of Appointment: 08 May 2015 4QR and Craig Johns, (IP No. 13152) of Cowgill Holloway Business By whom Appointed: Members (2337429) Recovery LLP,Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. The Joint Liquidators can be contacted on Tel: 0161 827 1200. Company2337414 Number: 06862050 Alternative contact: Amanda Hamlin, Email: Name of Company: JORVIK CONSULTING SERVICES LIMITED [email protected] Nature of Business: Management consultancy Date of Appointment: 14 May 2015 Type of Liquidation: Members By whom Appointed: Members (2337445) Registered office: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB Principal trading address: N/A Company2337512 Number: 08051284 Christopher Wood, (IP No. 9571) and Andrew John Waudby, (IP No. Name of Company: PLINGOO MEDIA LIMITED 14390) both of Clough Corporate Solutions Limited,New Chartford Nature of Business: Business and domestic software development House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB. Type of Liquidation: Members Voluntary Liquidation Further details contact: Emma Wilby, Email: Registered office: 24 Conduit Place, London W2 1EP [email protected] Tel: 01274 868970, Fax: 01274 876344 Principal trading address: 1 Queen Anne’s Gate, Building, 3rd Floor Date of Appointment: 15 May 2015 21 Dartmouth Street, London SW1H 9BP By whom Appointed: Members (2337414) Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Office Holder Numbers: 2294 and 9540. 2338085PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Date of Appointment: 11 May 2015 IRELAND) ORDER 1989 By whom Appointed: Members Company Number: NI056488 Further information about this case is available from Elliot Segal at the Name of Company: MASHAL MEDIA LIMITED offices of Begbies Traynor (Central) LLP on 020 7262 1199 (2337512) Nature of Business: Retail sale of games and toys Type of Liquidation: Members Registered office: RSM McClure Watters, Number One, Lanyon Quay, Company2337473 Number: 07039899 Belfast BT1 3LG Name of Company: PROJECT MANAGEMENT STYLES LIMITED Gregg Sterritt, RSM McClure Watters, Number One, Lanyon Quay, Nature of Business: Information Technology Consultancy Activities Belfast, BT1 3LG Type of Liquidation: Members Office Holder Number: GBNI 065. Registered office: Piper House, 4 Dukes Court, Bognor Road, Date of Appointment: 15 May 2015 Chichester, West Sussex, PO19 8FX By whom Appointed: Members (2338085) Principal trading address: 24 Kings Way, Aldwick, Bognor Regis, West Sussex, PO21 4DH Colin Ian Vickers, (IP No. 008953) and Christopher David Stevens, (IP Company2337427 Number: 04438308 No. 8770) both of FRP Advisory LLP,4th Floor, Southfield House, 11 Name of Company: MAY FAYRE LIMITED Liverpool Gardens, Worthing, West Sussex, BN11 1RY. Nature of Business: Retail sale in non-specialised stores with food, For further details contact: The Joint Liquidators, Email: beverages or tobacco predominating [email protected] Type of Liquidation: Members Date of Appointment: 14 May 2015 Registered office: 18-22 Lloyd Street, Manchester, M2 5WA By whom Appointed: Members (2337473) Principal trading address: 114 Bispham Road, Blackpool, FY20 0NN Gregory Mullarkey, (IP No. 6544) and David Appleby, (IP No. 8976) both of Bennett Jones Insolvency,18-22 Lloyd Street, Manchester M2 5WA.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2337471 Number: 02548792 Date of Appointment: 11 May 2015 Name of Company: QUALITY SITES LIMITED By whom Appointed: Members Nature of Business: Advertising Agents Alternative person to contact with enquiries about the case: Nick Type of Liquidation: Members Harris. Tel: 01392 667000 (2337412) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 149/151 Sparrows Herne, Bushey Heath, Company2337453 Number: 03403343 Watford, Herts, WD23 1AQ Name of Company: UK BUSINESS WATCH LIMITED John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Nature of Business: Security advisors Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members Voluntary Liquidation For further details contact: Katie Dixon, Email: Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS [email protected] Tel: +44 (0161) 907 4044 Principal trading address: Station House, Connaught Road, Date of Appointment: 18 May 2015 Brookwood, Woking, Surrey GU24 0ER By whom Appointed: Members (2337471) Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS. Office Holder Numbers: 9428 and 9475. 2337511Company Number: 08006939 Date of Appointment: 19 May 2015 Name of Company: RNC CONSULTING LTD By whom Appointed: Members Nature of Business: Business Consultant Further information about this case is available from David Perkins at Type of Liquidation: Members the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 (2337453) The Parsonage, Manchester M3 2HW Principal trading address: 58 Clapham Manor Street, Clapham, Company2337475 Number: 02769350 London SW4 6DZ Name of Company: VIEWGATE NETWORKS LIMITED John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Nature of Business: Dormant company - IT services Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members For further details contact: Katie Dixon, Email: Registered office: c/o Baker Tilly, Davidson House, Forbury Square, [email protected] Tel: 0161 907 4044. Reading, RG1 3EU Date of Appointment: 13 May 2015 Principal trading address: c/o Baker Tilly, Davidson House, Forbury By whom Appointed: Members (2337511) Square, Reading, RG1 3EU David Ronald Taylor, (IP No. 13790) of Baker Tilly Restructuring & Recovery LLP,First Floor, Davidson House, Forbury Square, Reading, Name2338032 of Company: SXL LIMITED RG1 3EU and Matthew Richard Meadley Wild, (IP No. 009300) of Previous Name of Company: Xplora Mould Tools Limited Baker Tilly Restructuring & Recovery LLP,3rd Floor, One London Company Number: SC186687 Square, Cross Lanes, Guildford GU1 1UN. Nature of Business: Plastic Mouldings For further details contact: Email: [email protected] Type of Liquidation: Members Voluntary Date of Appointment: 05 December 2014 Registered office: Holmlea House, Faith Avenue, Quarriers Village, By whom Appointed: Members (2337475) Bridge of Weir, Renfrewshire PA11 3SX Principal trading address: Block 2, Unit 5 2500 London Road, Glasgow G32 8SX Company2337443 Number: 07636879 Nicholas Robinson CA, Practiser, 4 Burns Drive, Wemyss Bay, Name of Company: WESTWILLOW LIMITED Inverclyde PA18 6BY Nature of Business: Property Office Holder Number: 5205. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 18 May 2015 Registered office: 35 Ludgate Hill, Birmingham B3 1EH By whom Appointed: Members Principal trading address: Far Orchard Cottage, Rugby Road, Alternative contact: Liz Robinson (2338032) Brandon, Coventry CV8 3HU Martin Thomas Coyne of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Company2337430 Number: 05512474 Office Holder Number: 6575. Name of Company: THE FINANCE ASSOCIATES (UK) LIMITED Date of Appointment: 20 May 2015 Nature of Business: Monetary Intermediation By whom Appointed: Members Type of Liquidation: Members Voluntary Liquidation Further information about this case is available from the offices of Registered office: BWC, 8 Park Place, Leeds LS1 2RU Poppleton & Appleby on 0121 200 2962. (2337443) Principal trading address: Oracle House, Whitfield Business Park, Manse Lane, Knaresborough HG5 8BS Gary Edgar Blackburn and Paul Andrew Whitwam of BWC, 8 Park Company2337444 Number: 08236461 Place, Leeds LS1 2RU Name of Company: WULFF ENGINEERING LTD Office Holder Numbers: 6234 and 8346. Nature of Business: Engineering related scientific & technical Date of Appointment: 19 May 2015 consulting activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Peter Scriven at Registered office: 3 Trecastle Way, Carleton Road, London N7 0EL the offices of BWC on 0113 243 3434 (2337430) Principal trading address: 3 Trecastle Way, Carleton Road, London N7 0EL Nicholas Simmonds, (IP No. 9570) and Mark Roach, (IP No. 9231) Name2337412 of Company: TREWANE PROPERTY HOLDINGS LIMITED both of Quantuma LLP,5th Floor, One Temple Quay, Bristol BS1 6DZ. Company Number: 00633397 The Joint Liquidators can be contacted via Email: Registered office: Trelowarth Watergate Lane, St Mabyn, Bodmin, [email protected] or Tel: 01179 595525. Alternative PL30 3BJ contact: Kerrie Rees, Email: [email protected] Principal trading address: Trelowarth Watergate Lane, St Mabyn, Date of Appointment: 18 May 2015 Bodmin, PL30 3BJ By whom Appointed: Members (2337444) Nature of Business: Letting and operating of real estate Type of Liquidation: Members Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD telephone number: 01392 667000 Office Holder Number: 006473.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 85 COMPANIES

Company2337467 Number: 05465404 The Companies’ former registered office is Ground Floor, Statesman Name of Company: ZANIAH BUSINESS SERVICES LIMITED House, Stafferton Way, Maidenhead, Berkshire, SL6 1AD. Nature of Business: Other business support The Companies have no other trading styles. Type of Liquidation: Members NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Registered office: 13 Mayflower Road, London, SW9 9JY INSOLVENCY ACT 1986, that a Final General Meeting of the Principal trading address: 13 Mayflower Road, London, SW9 9JY Members of the above named Companies will be held at the offices of Michael Bowell, (IP No. 7671) of MBI Coakley Limited,2nd Floor, Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 24 June Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot 2015 at 10:00 am, for the purposes of considering the accounts and Coakley, (IP No. 6824) of MBI Coakley Limited,2nd Floor, Shaw the Liquidator’s report, showing how the winding-up of the House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Companies have been conducted and their property disposed of and For further details contact: The Joint Liquidators, Tel: 0845 310 2776, of hearing any explanations that may be given by the Liquidator. Any Email: [email protected], Alternative contact: Shaun Walker. member entitled to attend and vote at the above mentioned meetings Date of Appointment: 11 May 2015 are entitled to appoint a proxy to attend and vote instead of him, and By whom Appointed: Members (2337467) such proxy need not also be a member. The Liquidator may be contacted care of [email protected] quoting 7/SMB/CJ/Barlow. FINAL MEETINGS 18 May 2015 Malcolm Cohen, Liquidator (2337461) 2337449ARTESIAN BUY BACK 2013 LIMITED (Company Number 08610661) Registered office: 4th Floor Allan House, 10 John Princes Street, BEREA2337504 MANAGEMENT LIMITED London W1G 0AH (Company Number 07230197) Principal trading address: 60 Webbs Road, London SW11 6SE Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Nature of Business: Share Purchase and Sale Principal trading address: 231 Elgin Avenue, Maida Vale, London, W9 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 1NH INSOLVENCY ACT 1986 that the final general meeting of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan 1986, that a Final Meeting of the members of the above named House, 10 John Princes Street, London W1G 0AH on 21 July 2015 at Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 10.00 am, for the purpose of having a final account laid before the 9DR on 8 July 2015 at 11.30am, for the purpose of having an account Members by the Liquidator, showing the manner in which the laid before them and to receive the Liquidator’s report, showing how winding-up has been conducted and the property of the Company the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the disposed of, and of hearing any explanation that may be given by the Liquidator. Liquidator. The following resolution will be proposed at the final meeting of Any member entitled to attend and vote at the above meeting is members as detailed in the final report: entitled to appoint a proxy to attend and vote instead of him, and “That the Liquidator be granted his release from office”. such proxy need not also be a member. Any member entitled to attend and vote at the above meeting may Date of Appointment: 24 September 2014 appoint a proxy to attend and vote instead of him. A proxy need not Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon be a member of the Company. Proxies for the meeting must be Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, lodged at the above address no later than 12.00 noon on the last Hants SO50 9DR working day preceding the meeting. For further details contact: James Stephen Pretty, Email: Anthony Hyams (IP No 9413) Liquidator (appointed 25 March 2014) of [email protected] Tel: 02380 651441 Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, James Stephen Pretty, Liquidator London W1G 0AH (telephone: 0207 495 2348). 19 May 2015 (2337504) Alternative contact: Kelly Levelle, [email protected]. 020 7495 2348. Anthony Hyams, FCCA, Liquidator CEDAR2337589 HOUSE (CAMBRIDGE) LIMITED 19 May 2015 (2337449) (Company Number 04069861) Registered office: First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT BARLOWORLD2338047 FLEET RENTALS LTD Principal trading address: (Formerly) 7 The Green, Thriplow, Herts, Previous Name of Company: Barlow Handling Rentals Limited SG8 7QX Company Number: SC044014 The Company was placed into members’ voluntary liquidation on 28 Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX November 2014 and on the same date, Mary Anne Currie-Smith (IP NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency No 008934) and Louise Donna Baxter (IP No 009123), both of Begbies Act 1986, that a Final General Meeting of the Members of the above Traynor (Central) LLP of 1st Floor, 24 High Street, Maynards, named Company will be held at the offices of BDO LLP, 55 Baker Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Street, London W1U 7EU, on 24 June 2015 at 10.00 hrs, for the Liquidators of the Company. purposes of having accounts laid before the meeting and to receive Notice is hereby given pursuant to Section 94 of the Insolvency Act the Liquidator’s report, showing how the winding-up of the Company 1986, that a general meeting of the members of the Company will be has been conducted and the property disposed of and of hearing any held at the offices of Begbies Traynor (Central) LLP, 1st Floor, 24 High explanation that may be given by the Liquidator. Any member entitled Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 30 to attend and vote at the above mentioned meeting are entitled to June 2015 at 10.15 am for the purpose of having an account laid appoint a proxy to attend and vote instead of him, and such proxy before the members and to receive the Joint Liquidators’ report, need not also be a member. showing how the winding up of the Company has been conducted The Liquidator may be contacted care of [email protected] and its property disposed of, and of hearing any explanation that may quoting 7/SMB/Barlow. be given by the Joint Liquidators. Note: Any member entitled to 18 May 2015 attend and vote at the above meeting may appoint a proxy, who need Malcolm Cohen, Liquidator (2338047) not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior BARLOWORLD2337461 INDUSTRIAL DISTRIBUTION LIMITED to the meeting. (Company Number 00766331) Any person who requires further information may contact the Joint RADICAL LIMITED Liquidator by telephone on: 01223 495660. Alternatively enquiries can (Company Number 02857530) be made to Carol Wilson by email at carol.wilson@begbies- The Companies’ registered office is 55 Baker Street, London, W1U traynor.com on 01223 495660 7EU Mary Currie-Smith, Joint Liquidator

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

19 May 2015 (2337589) Name of Insolvency Practitioner calling the meeting: Michael Gillard (IP Number: 14470), Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD 2338108CMS LIFT TRUCKS LIMITED Contact Name: Sam Cooke, Email Address: [email protected], (Company Number NI016407) Telephone Number: 01270 212 700 In Members’ Voluntary Liquidation Michael Gillard, Liquidator NOTICE IS HEREBY GIVEN pursuant to Article 80 of the Insolvency 19 May 2015 (2337478) (Northern Ireland) Order 1989, that a Final General Meeting of the Members of the above named Company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 24 June 2015 at GEORGE2337514 WILD (FURNISHER & JEWELLER) LIMITED 10.00 am, for the purposes of having an account laid before the (Company Number 00386197) meeting and to receive the Liquidator’s report, showing how the Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 winding up of the Company has been conducted and their property 3WQ disposed of and of hearing any explanation that may be given by the Principal trading address: 1-17 Milnrow Road, Rochdale, Lancs, OL16 Liquidator. Any member entitled to attend and vote at the above 1UD mentioned meeting is entitled to appoint a proxy to attend and vote Notice is hereby given pursuant to Section 94 of the Insolvency Act instead of him, and such proxy need not also be a member. 1986 that a Final Meeting of the members of the above named Malcolm Cohen (IP Number 6825) of BDO LLP, 55 Baker Street, Company will be held at the offices of Poppleton & Appleby, 16 London W1U 7EU, was appointed Liquidator of the above Company Oxford Court, Bishopsgate, Manchester, M2 3WQ on 16 June 2015 at on 13 November 2014. Further information is available from the 10.00 am precisely, for the purpose of having an account laid before offices of BDO LLP on 0207 486 5888. them, and to receive the report of the Liquidator(s) showing how the 18 May 2015 winding-up of the Company has been conducted and its property Malcolm Cohen, Liquidator (2338108) disposed of, and of hearing any explanation that may be given by the Joint Liquidators and also of determining by Special Resolution the manner in which the books, accounts and documents of the company DIGITALOFFICEPRO2337476 LIMITED and of the Joint Liquidators shall be disposed of. (Company Number 07278169) A member entitled to attend and vote at the above meeting is entitled Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR to appoint a proxy or proxies to attend and vote instead of him/her. A Principal trading address: 20 Conway Crescent, Chadwell Heath, proxy need not be a member of the company. Proxies to be used at Romford, Essex, RM6 4XP the meeting must be lodged with the Joint Liquidators at 16 Oxford Notice is hereby given, pursuant to Section 94 of the Insolvency Act Court, Bishopsgate, Manchester, M2 3WQnot later than 12.00 noon 1986, that a Final Meeting of the Members of the above named on the business day preceding the meeting. Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Date of Appointment: 4 December 2014 9DR on 8 July 2015 at 11.15 am, for the purpose of having an Office Holder details: Stephen James Wainwright, (IP No. 5306) and account laid before them and to receive the Liquidator’s report, Allan Christopher Cadman, (IP No. 9522) both of Poppleton & showing how the winding up of the Company has been conducted Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ and its property disposed of, and of hearing any explanation that may For further details contact: The Joint Liquidators, Email: be given by the Liquidator. Any Member entitled to attend and vote at [email protected] Tel: 0161 228 3028 the above meeting is entitled to appoint a proxy to attend and vote Stephen James Wainwright, Joint Liquidator instead of him, and such proxy need not also be a Member. 15 May 2015 (2337514) Date of Appointment: 29 May 2014 Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, GLEAM2337464 TECHNOLOGIES LIMITED Hants SO50 9DR (Company Number 07378283) Further details contact: James Stephen Pretty, Email: Registered office: 4th Floor Allan House, 10 John Princes Street, [email protected] Tel: 02380 651441 London W1G 0AH James Stephen Pretty, Liquidator Principal trading address: 94 Barrowgate Road, London W4 4QP 18 May 2015 (2337476) Nature of Business: Information Technology Consultancy Activities NOTICE IS HEREBY GIVEN, pursuant to Section 9 4 of the INSOLVENCY ACT 1986 that the final general meeting of the ECOSUSTAIN2337478 LIMITED Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan (Company Number 03979017) House, 10 John Princes Street, London W1G 0AH on 23 July 2015 at Registered office: c/o Mackenzie Goldberg Johnson Limited, Scope 10.00 am, for the purpose of having a final account laid before the House, Weston Road, Crewe, CW1 6DD Members by the Liquidator, showing the manner in which the Principal trading address: 46 Eastern Road, Willaston, Nantwich, winding-up has been conducted and the property of the Company Cheshire, CW5 7HT disposed of and of hearing any explanation that may be given by the NOTICE IS HEREBY GIVEN that a final meeting of the members of Liquidator. Ecosustain Limited will be held at 10:30 am on 23 July 2015. The The following resolution will be proposed at the final meeting of meeting will be held at the offices of Mackenzie Goldberg Johnson Members as detailed in the final report: Limited, Scope House, Weston Road, Crewe, CW1 6DD. “That the Liquidator be granted his release from office”. The meeting is called pursuant to Section 94 of the INSOLVENCY Any member entitled to attend and vote at the above meeting may ACT 1986 for the purpose of receiving an account showing the appoint a proxy to attend and vote instead of him. A proxy need not manner in which the winding-up of the company has been conducted be a member of the Company. Proxies for the meeting must be and the property of the company disposed of and to receive any lodged at the above address no later than 12.00 noon on the last explanation that may be considered necessary. Any member entitled working day preceding the meeting. to attend and vote at the meeting is entitled to appoint a proxy to Anthony Hyams (IP No 9413) Liquidator (appointed 12 November attend and vote on their behalf, a proxy need not be a member of the 2013) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes company. Street, London W1G 0AH (telephone: 020 7495 2348). The following resolutions will be considered at the meeting: Alternative contact: Sylwia Starzynska, [email protected]. 020 1. That the liquidator’s final report and receipts and payments 7495 2348. account be approved. Anthony Hyams, Liquidator 2. That the liquidator be released and discharged. 19 May 2015 (2337464) Proxies to be used at the meeting must be returned to the offices of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD no later than 12.00 noon on the working day immediately before the meeting,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 87 COMPANIES

GREENCORE2338050 SCOTLAND LIMITED Office Holder details: Stephen Paul Grant, (IP No. 008929) of Wilkins Company Number: SC088803 Kennedy, Bridge House, London Bridge, London SE1 9QR Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, Further details contact: Lloyd Lyeseam, Email: CO3 3AD [email protected] Tel: 020 7403 1877 Principal trading address: Midland Way, Barlborough, Chesterfield, Stephen Paul Grant, Liquidator Derbyshire, S43 4XA 19 May 2015 (2337550) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, MARY2337506 GORDON CONSULTANCY LIMITED Colchester, CO3 3AD on 24 June 2015 at 11.00 am, for the purpose (Company Number 07165480) of receiving an account showing the manner in which the winding up Registered office: Vicarage Corner House, 219 Burton Road, Derby has been conducted and the property of the Company disposed of, DE23 6AE and of hearing any explanation that may be given by the Liquidators. Principal trading address: 20 Barrow Road, Burton-on-the-Wolds, A member entitled to vote at the above meetings may appoint a proxy Loughborough, Leicestershire LE12 5TB to attend and vote instead of him. Proxies to be used at the meetings NOTICE is hereby given, pursuant to Section 94 of the INSOLVENCY must be lodged with the Liquidator at Town Wall House, Balkerne Hill, ACT 1986 that a Final Meeting of the Members of the above-named Colchester, Essex, CO3 3AD no later than 12.00 noon on the Company will be held Mabe Allen LLP, 50 Osmaston Road, Derby preceding business day. Date of appointment: 9 June 2014. DE1 2HU on Monday 29 June 2015 at 10.00 am precisely, for the Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP purpose of having an Account laid before them and to receive the No. 9146) both of CVR Global, Town Wall House, Balkerne Hill, Liquidator’s report, showing how the winding up of the Company has Colchester, Essex, CO3 3AD. been conducted and its property disposed of and of hearing any Further details contact: Julian Purser, Tel: 01206 217900, Email: explanation that may be given by the Liquidator. [email protected] Any Member entitled to attend and vote at the above-mentioned L M De'ath, Joint Liquidator Meeting is entitled to appoint a proxy to attend and vote instead of 13 May 2015 (2338050) him and such proxy need not also be a Member. Proxies must be lodged with the Liquidator no later than 12.00 noon on the business day prior to the meeting. 2337496INTERIM NEWCO LIMITED John Philip Allen (IP 1040), Mabe Allen LLP, 50 Osmaston Road, (Company Number 08849161) Derby, DE1 2HU. Date of appointment: 26 January 2015 Registered office: One American Square, Crosswall, London, EC3N For further details contact: J.P. Allen, 01332345265, 2LB [email protected] Principal trading address: Unit 1 Netherfield Lane, Stanstead Abbotts, 19 May 2015 (2337506) Hertfordshire, SG12 8HE Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned ROSEMEAD2337505 PROPERTY CO. LIMITED a final meeting of the Company’s members under Section 94 of the (Company Number 00721944) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Registered office: Albemarle House, 1 Albemarle Street, London W1S account showing how the winding up has been conducted and the 4HA property of the Company disposed of. The meeting will be held at Principal trading address: Hillsdown House 1st Floor, 32 Hampstead One America Square, Crosswall, London, EC3N 2LB on 19 June 2015 High Street, London NW3 1QD at 10.00 am. NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the In order to be entitled to vote at the meeting, members must lodge INSOLVENCY ACT 1986 the final special meeting of the company will their proxies with the Joint Liquidators at One America Square, be held at the offices of RE10, Albemarle House, 1 Albemarle Street, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the London W1S 4HA on 30 June 2015 at 11.00 am to have an account business day prior to the day of the meeting. laid before them showing how the winding up has been conducted Date of Appointment: 23 May 2014 and the property of the company has been disposed of and to hear Office Holder details: Cameron Gunn, (IP No. 9362) and Mark any explanations that may be given by the liquidator. Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of A member entitled to attend and vote at the above mentioned ReSolve Partners Limited, One America Square, Crosswall, London, meeting is entitled to appoint a proxy, who need not be a member of EC3N 2LB the company, to attend and vote instead of him. A form of proxy, for For further details contact: Claire Chadwick, Email: use at the meeting if desired, is available. Proxies for use at the [email protected] meeting must be lodged at the offices of RE10 at the above address Cameron Gunn, Joint Liquidator no later than 12 noon on 29 June 2015. 19 May 2015 (2337496) Nimish C Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the above named Company on 31 March 2015. Further INTOURIST2337550 TRAVEL LIMITED information is available from Roma Karmani on 020 7355 6161 or at (Company Number 00335583) [email protected]. Registered office: Bridge House, London Bridge, London SE1 9QR 15 May 2015 Principal trading address: N/A Nimish C Patel, Liquidator (2337505) Notice is hereby given, that a Final Meeting of the Members of the above named Company will be held at 10.00 am on 29 June 2015. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge SWEETSPOT2337482 THERAPEUTICS LTD House, London Bridge, London SE1 9QR. (Company Number 07494267) The Meeting is called pursuant to Section 94 of the Insolvency Act Registered office: First Floor, 24 High Street, Whittlesford, 1986, for the purpose of receiving an account showing the manner in Cambridgeshire, CB22 4LT which the winding-up of the Company has been conducted and the Principal trading address: (Formerly) 52 Princes Gate, London, SW7 property of the Company disposed of, and to receive any explanation 2PG that may be considered necessary. Any Member entitled to attend The Company was placed into members’ voluntary liquidation on 13 and vote at the meeting is entitled to appoint a proxy to attend and November 2014 and on the same date Mary Anne Currie-Smith (IP No vote on their behalf. A proxy need not be a Member of the Company. 008934) and Louise Donna Baxter (IP No 009123), both of Begbies The following Resolution will be considered at the Meeting: That the Traynor (Central) LLP of 1st Floor, 24 High Street, Whittlesford, Liquidator receive his release. Proxies to be used at the Meeting must Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the be returned to the offices of Wilkins Kennedy LLP, Bridge House, Company. London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 13 March 2003.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act A creditor who has not proved his debt before the declaration of any 1986, that a general meeting of the members of the Company will be dividend is not entitled to disturb, by reason that he has not held at the offices of Begbies Traynor (Central) LLP, 1st Floor, 24 High participated in it, the distribution of that dividend or any other Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 30 dividend before his debt was proved. June 2015 at 10.00 am for the purpose of having an account laid Correspondence address & contact details of case manager before the members and to receive the Joint Liquidators’ report, Marcus Tout, Tel: 02380646436, Baker Tilly Restructuring and showing how the winding up of the Company has been conducted Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh and its property disposed of, and of hearing any explanation that may SO53 3TZ be given by the Joint Liquidators. Note: Any member entitled to Name, address & contact details of Joint Liquidators attend and vote at the above meeting may appoint a proxy, who need Nigel Fox (IP Number: 8891), Primary Office Holder, Baker Tilly not be a member of the Company, to attend and vote instead of the Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, member. In order to be entitled to vote, proxies must be lodged with Eastleigh SO53 3TZ, 02380646421. Appointed: 12 May 2015 the Joint Liquidators no later than 12 noon on the business day prior Duncan Beat (IP Number: 8161), Joint Office Holder, Baker Tilly to the meeting. Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford Any person who requires further information may contact the Joint CM2 6JB. Appointed: 12 May 2015 (2337509) Liquidator by telephone on 01223 495660. Alternative enquiries can be made to Carol Wilson by email at carol.wilson@begbies- traynor.com or by telephone on 01223 495660 ALAN2337510 LEVETT LIMITED Mary Currie-Smith, Joint Liquidator (Company Number 06034292) 19 May 2015 (2337482) Registered office: 130 Shaftesbury Avenue, London, W1D 5AR. Formerly: Kingfisher Court, 20 Mount View, Enfield, Middlesex EN2 8LF 2337515TENNAL CONSULTING LIMITED Principal trading address: Kingfisher Court, 20 Mount View, Enfield, (Company Number 08242003) Middlesex EN2 8LF Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Notice is hereby given that the Creditors of the above-named Yorkshire, BD17 7DB Company, which is being voluntarily wound up, are required, on or The Company was placed into member’s voluntary liquidation on 28th before 30 June 2015 to send in their full forenames and surnames, August 2014 when Raymond Stuart Claughton (IP No. 119) of their addresses and descriptions, full particulars of their debts or Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, claims, and the names and addresses of their Solicitors (if any), to the Shipley, West Yorkshire, BD17 7DB was appointed as Liquidator of undersigned, Martin N Widdowson, (IP No. 8625), of Brebners, 130 the Company. Shaftesbury Avenue, London, W1D 5AR the Liquidator of the said Notice is hereby given pursuant to Section 94 of the INSOLVENCY Company, and, if so required by notice in writing from the said ACT 1986, that a General meeting of the members of the Company Liquidator, are, personally or by their Solicitors, to come in and prove will be held at the offices of Rushtons Insolvency Limited, 3 their debts or claims at such time and place as shall be specified in Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, such notice, or in default thereof they will be excluded from the on Friday 19th June 2015 at 11.30 am for the purposes of having an benefit of any distribution made before such debts are proved. account laid before the members and to receive the Liquidator’s Date of Appointment: 09 April 2015 report, showing how the winding up of the Company has been For further details contact: Martin N Widdowson, Tel: 020 7734 2244. conducted and its property disposed of, and of hearing any Martin N Widdowson, Liquidator explanation that may be required to be given by the Liquidator and 19 May 2015 (2337510) the vacation of office of the Liquidator. 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 ALAN2337408 PARK LIMITED attend and vote instead of the member. In order to be entitled to vote, (Company Number 06137852) proxies must be lodged with the Liquidator no later than 12.00 noon Registered office: 31 Holmwood Gardens, Bristol, BS9 3EB on the business day prior to the meeting. The Company was placed into members’ voluntary liquidation on 7 Any person who requires further information may contact the May 2015 when Simon Robert Haskew (IP Number: 008988) and Neil Liquidator by telephone on 01274 598585. Alternatively enquiries can Frank Vinnicombe (IP Number: 009519), both of Begbies Traynor be made to Ian Hawksworth by e-mail at (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ [email protected]. were appointed as Joint Liquidators of the Company. The Company is Raymond Stuart Claughton, Liquidator, (IP Number 119) able to pay all its known creditors in full. 14 May 2015 (2337515) NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the INSOLVENCY RULES 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. NOTICES TO CREDITORS Creditors of the Company are required, on or before 17 June 2015, to prove their debts by sending to Simon Robert Haskew of Begbies IN2337509 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, 1346 LONDON ROAD LIMITED BS1 4QZ, the Joint Liquidator of the Company, written statements of (Company Number 08023733) the amount they claim to be due to them from the Company. They Registered office: Onega House 112 Main Road, Sidcup, Kent, DA14 must also, if so requested, provide such further details or produce 6NE such documentary or other evidence as may appear to the Joint Principal trading address: 1-2 Chalice Close, Wallington, Surrey SM6 Liquidators to be necessary. A creditor who has not proved his debt 9RU before 17 June 2015, or who increases the claim in his proof after that Previous registered name(s) in the last 12 months: None date, will not be entitled to disturb, by reason that he has not Nature of business: Real Estate Activities participated in it, the intended distribution or any other distribution NOTICE IS HEREBY GIVEN that the creditors of the above-named declared before his debt is proved. company, which is being voluntarily wound up, who have not already The Joint Liquidators intend that, after paying or providing for a first proved their debt are required, on or before 3 July 2015, the last day and final distribution in respect of the claims of all creditors who have for proving to send in their names and addresses and to submit their proved their debts by the above date, the funds remaining in the proof of debt to the undersigned at Baker Tilly Restructuring and hands of the Joint Liquidators shall be distributed to shareholders Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh absolutely. SO53 3TZ and, if so requested by the Joint Liquidators, to provide Any person who requires further information may contact the Joint such further details or produce such documentary or other evidence Liquidators by telephone on 0117 937 7130. Alternatively enquiries as may appear to be necessary. can be made to Kelly Johnson by e-mail at kelly.johnson@begbies- traynor.com or by telephone on 0117 937 7137. Simon Haskew, Joint Liquidator 8 May 2015 (2337408)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 89 COMPANIES

ALEXANDER2337348 STENHOUSE & PARTNERS LIMITED Date of Appointment: 15 May 2015 In Members’ Voluntary Liquidation Office holder details: Richard Ian Williamson (IP No. 1003) of Company Number: SC023477 Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Previous Name of Company: REED STENHOUSE & PARTNERS Point, Amy Johnson Way, Blackpool, FY4 2FF. LIMITED Further details contact: Ian Williamson, Email: Registered office: Sentinel, 103 Waterloo Street, Glasgow, G2 7BW [email protected] Alternative contact: Francesca NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency Vivace, Email: [email protected] (Scotland) Rules 1986, that on 11 May 2015 the above-named Richard Ian Williamson, Liquidator company, whose registered office is at Sentinel, 103 Waterloo Street, 20 May 2015 (2337441) Glasgow G2 7BW, was placed into members' voluntary liquidation and Laura Waters and Peter Greaves were appointed Joint Liquidators. The company is presently expected to be able to pay all IN2338051 THE MATTER OF THE INSOLVENCY ACT 1986 known liabilities in full. CALEB ENGINEERING LTD NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on In Members’ Voluntary Liquidation or before 19 June 2015, to send their claims in writing to the I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give London Riverside, London, SE1 2RT, the Joint Liquidator of the notice that I was appointed liquidator of the above named company company and, if so requested, to provide such further details or on 12 May 2015 by a resolution of members. produce such documentary or other evidence as may appear to the NOTICE IS HEREBY GIVEN that the creditors of the above named Joint Liquidators to be necessary. company which is being voluntarily wound up, are required, on or It should be noted that, after 19 June 2015, the Joint Liquidators may before 22nd June 2015 to prove their debts by sending to the make any distributions they think fit, without further regard to undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, creditors' claims which were not received within the above-mentioned 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom period. the Liquidator of the company, written statements of the amounts Laura Waters (IP No. 9477) and Peter Greaves (IP No. 11050) of they claim to be due to them from the company and, if so requested, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 to provide such further details or produce such documentary 2RT were appointed Joint Liquidators of the Company on 11 May evidence as may appear to the liquidator to be necessary. A creditor 2015. Further information is available from the offices of who has not proved this debt before the declaration of any dividend is PricewaterhouseCoopers LLP on 020 7804 6950. not entitled to disturb, by reason that he has not participated in it, the 20 May 2015 distribution of that dividend or any other dividend declared before his Laura Waters , Joint Liquidator (2337348) debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. 2337448ALM RISK LTD Deborah Ann Cockerton, Liquidator (Company Number 07856371) 19 May 2015 (2338051) Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 1 Aspire, 10 Upper Richmond Road, CHAMELEON2337472 LEISURE LTD London, SW15 2TS (Company Number 02740790) Philip Alexander Beck (IP No. 8720) of SJD Insolvency Services Ltd, Registered office: 37a High Street, Chislehurst, Kent BR7 5AE KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Principal trading address: 37a High Street, Chislehurst, Kent BR7 5AE Liquidator of the above-named Company on 11 May 2015 by a Notice is hereby given that the creditors of the Company must send resolution of the Company. Notice is hereby given that the Creditors their full names and addresses (and those of their Solicitors, if any), of the above-named Company are required, on or before 18 June together with full particulars of their debts or claims to the Liquidator 2015 to send in their names and addresses with particulars of their at 1st Floor, Equity House, 128/136 High Street, Edgware, Middlesex debts or claims, to the Liquidator and if so required by notice in HA8 7TT by 30 June 2015. If so required by notice from the writing from the said Liquidator, personally or by their solicitors, to Liquidator, either personally or by their Solicitors, Creditors must come in and prove their said debts or claims at such time and place come in and prove their debts at such time and place as shall be as shall be specified in such notice, or in default thereof they will be specified in such notice. If they default in providing such proof, they excluded from the benefit of any distribution made before such debts will be excluded from the benefit of any distribution made before such are proved. debts are proved. For further details contact: Philip Beck, Email: Note: This notice is purely formal. All known creditors have been or [email protected] Tel: 01442 275794 will be paid in full. Philip Beck, Liquidator Melvyn Laurence Rose (IP number 2561) of Elliot Woolfe & Rose, 1st 19 May 2015 (2337448) Floor, Equity House, 128/136 High Street, Edgware, Middlesex HA8 7TT was appointed Liquidator of the Company on 18 May 2015. Further information about this case is available from the offices of ANNA2337441 NEWITT IMAGING LIMITED Elliot Woolfe & Rose on 0208 952 0707 or at [email protected]. (Company Number 07792253) Melvyn Laurence Rose, Liquidator (2337472) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF Principal trading address: Highcroft House, Mill Lane, Hargrave, CODED2337407 ENGINEERING (SITE SERVICES) LIMITED Chester CH1 7RQ (Company Number 04711254) Notice is hereby given that the creditors of the above named Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 company, are required, on or before 12 June 2015 to send their The Parsonage, Manchester M3 2HW names and addresses and particulars of their debts or claims and the Principal trading address: Westpoint Industrial Estate, Hargreaves names and addresses of their solicitors (if any), to Ian Williamson (IP Street, Oldham, Lancashire, OL9 9ND No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca Notice is hereby given that the creditors of the above-named House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the company are required on or before 16 June 2015 to send in their Liquidator of the said company, and, if so required by notice in writing names and addresses and particulars of their debts or claims, and the from the said Liquidator, by their solicitors or personally to come in names and addresses of their solicitors (if any) to John Paul Bell (IP and prove their debts or claims at such time and place as shall be No. 8608), Liquidator of the said company at Clarke Bell Limited, specified in any such notice, or in default thereof they will be excluded Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if from the benefit of any distribution made before such debts are so required by notice in writing from the Liquidator, by their Solicitors proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES or personally, to come in and prove their said debts or claims at such Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act time and place as shall be specified in such notice, or in default 1986 that Robert Welby (IP No. 6228), of SFP Corporate Solutions thereof they will be excluded from the benefit of any such distribution Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 made before such debts are proved. This notice is purely formal. All 9XQ was appointed Liquidator of the above named company on 29 known creditors have been, or shall be paid in full. April 2015 by a resolution passed by the members. Notice is hereby Date of Appointment: 19 May 2015 given that the creditors of the above named company, which is being For further details contact: Katie Dixon, Email: voluntarily wound up, are required, on or before 16 June 2015 (the [email protected] Tel: + 44 (0161) 907 4044 last date for proving) to prove their debts by sending to Robert Welby John Paul Bell, Liquidator of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, 18 May 2015 (2337407) Marsh 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 2337406COMPTEL LIMITED as may appear to the Liquidator to be necessary. (Company Number 04201508) A creditor who has not proved their debt before the last date for Registered office: c/o Baker Tilly, Davidson House, Forbury Square, proving is not entitled to disturb, by reason that they have not Reading, RG1 3EU participated in it, the distribution or any other distribution paid before Principal trading address: c/o Baker Tilly, Davidson House, Forbury their debt was proved. The Liquidator intends to make the only and Square, Reading, RG1 3EU final distribution in full to any creditors after the last date for proving. Notice is hereby given that the Creditors of the above named For further details contact: Robert Welby or Lindsay Willson, Tel: 020 company are required, on or before 30 June 2015 to prove their debts 7538 2222 by sending their full names and addresses, particulars of their debts Robert Welby, Liquidator or claims, and the names and addresses of their solicitors (if any) to 19 May 2015 (2337452) the Joint Liquidators at Baker Tilly Restructuring & Recovery LLP, First Floor, Davidson House, Forbury Square, Reading RG1 3EU. If so required by notice in writing from the Joint Liquidators, creditors 2337474I W FINANCE LIMITED must, either personally or by their solicitiors, come in and prove their (Company Number 00853938) debts at such time and place as shall be specified in such notice, or in Registered office: GRB Registrar Ltd, Hathaway House, Popes Drive, default thereof they will be excluded from the benefit of any Finchley, London, N3 1QF distribution made before such debts are proved. The Directors of the Principal trading address: N/A Company have made a declaration of solvency and it is expected that Notice is hereby given that the Creditors of the above named all creditors will be paid in full. Company are required, on or before 18 June 2015 to send their Date of Appointment: 05 December 2014 names and addresses and particulars of their debts or claims and the Office Holder details: David Ronald Taylor (IP No. 13790) of Baker Tilly names and addresses of their solicitors (if any) to Richard Andrew Restructuring & Recovery LLP, First Floor, Davidson House, Forbury Segal and Abigail Jones of Fisher Partners 11-15 William Road, Square, Reading, RG1 3EU and Matthew Richard Meadley Wild (IP London NW1 3ER the Joint Liquidators of the Company, and, if so No. 9300), of Baker Tilly Restructuring & Recovery LLP, Third Floor, required by notice in writing from the Joint Liquidators, by their One London Square, Cross Lanes, Guildford, GU1 1UN solicitors or personally, to come in and prove their debts or claims at For further details contact: Email: [email protected] such time and place as shall be specified in any such notice, or in David Ronald Taylor and Matthew Richard Meadley Wild, Joint default thereof they will be excluded from the benefit of any Liquidators distribution made before such debts are proved. The Directors have 19 May 2015 (2337406) made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. CROFT2337410 PARTNERS (KINGSTON) LIMITED Date of Appointment: 08 May 2015 (Company Number 06557369) Office holder details: Richard Andrew Segal and Abigail Jones (IP Nos Registered office: 930 High Road, London N12 9RT 2685 and 10290) both of Fisher Partners, Acre House, 11-15 William Principal trading address: 43 Frith Street, London W1D 4SA Road, London NW1 3ER Notice is hereby given that the Creditors of the above named Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, Company, are required on or before 17 June 2015 to send their Email: [email protected]. Alternative contact: Harry Hawkins, names and addresses and particulars of their debts or claims and the Tel: 020 7874 7828. names and addresses of their solicitors (if any), to M Jacobson (IP No. Richard Andrew Segal and Abigail Jones, Joint Liquidators 11590) of Streets SPW, Gable House, 239 Regents Park Road, 18 May 2015 (2337474) London N3 3LF the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such In2338105 the Matter of time and place as shall be specified in such notice, or in default THE INSOLVENCY (NI) ORDER 1989 thereof they will be excluded from the benefit of any distribution made and in the Matter of before such debts are proved. ID POWER LTD Note: This Notice is purely formal. All known creditors have been or In Members’ Voluntary Liquidation will be paid in full. (Company Number NI069091) Date of Appointment: 14 May 2015 I, Nicholas McKeague give notice that I was appointed liquidator of For further details contact: Email: [email protected] the above named company on 14th May 2015 by a resolution of Tel: 020 8371 5000. members. M Jacobson, Liquidator Notice is hereby given that the creditors of the above named 14 May 2015 (2337410) company are required on or before 3rd July 2015 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague G2337452 SQUID LTD Morgan & Co 27 College Gardens, Belfast, BT9 6BS, the liquidator of (Company Number 07852502) the said company, and, if so by notice in writing from the said Registered office: 6A York Mansions, 215 Earls Court Road, London, liquidator, or by their solicitor, or personally to come in and prove their SW5 9AF debts or claims at such time and place as shall be specified in such Principal trading address: 6A York Mansions, 215 Earls Court Road, notice, or in default thereof they will be excluded from the benefit of London, SW5 9AF any distribution made before such debts are proved. This company is solvent and all known creditors have been or will be paid in full. Dated 22nd May 2015 N McKeague, Liquidator (2338105)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 91 COMPANIES

JORVIK2337450 CONSULTING SERVICES LIMITED MOMENTUM2337460 TRAINING SOLUTIONS LIMITED (Company Number 06862050) (Company Number 05702075) Registered office: New Chartford House, Centurion Way, Registered office: 60/62 Old London Road, Kingston upon Thames Cleckheaton, West Yorkshire, BD19 3QB KT2 6QZ Principal trading address: N/A Principal trading address: 34 Harrowdene Gardens, Teddington TW11 Notice is hereby given that Christopher Wood and Andrew John 0DH Waudby (IP Nos. 9571 and 14390) of Clough Corporate Solutions In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, LLP, New Chartford House, Centurion Way, Cleckheaton, West I, Philip Weinberg of 60/62 Old London Road, Kingston upon Thames Yorkshire BD19 3QB were appointed Joint Liquidators of the KT2 6QZ, give notice that on 15 May 2015 I was appointed Liquidator Company by the members on 15 May 2015. Notice is hereby given by a resolution of the members. that the creditors of the Company which is being voluntarily wound Notice is hereby given that the creditors of the above named up, are required, on or before 19 June 2015 to prove their debts by company, which is being voluntarily wound up, are required, on or sending to the undersigned Andrew John Waudby of Clough before 26 June 2015 to send in their full Christian and surnames, their Corporate Solutions LLP, New Chartford House, Centurion Way, addresses and descriptions, full particulars of their debts or claims, Cleckheaton, West Yorkshire, BD19 3QB the Joint Liquidator of the and the names and addresses of their Solicitors (if any), to the company, written statements of the amounts they claim to be due to undersigned Philip Weinberg of 60/62 Old London Road, Kingston them from the company and, if so requested, to provide such further upon Thames KT2 6QZ, the Liquidator of the said company, and, if so details or produce such documentary evidence as may appear to the required by notice in writing from the said Liquidator, are, personally Joint Liquidators to be necessary. A creditor who has not proved their or by their Solicitors, to come in and prove their debts or claims at debt before the declaration of any dividend is not entitled to disturb, such time and place as shall be specified in such notice, or in default by reason that they have not participated in it, the distribution of that thereof they will be excluded from the benefit of any distribution. This dividend or any other dividend declared before their debt was proved. notice is purely formal, and all known creditors have been, or will be, This notice is purely formal as all known creditors have been or will be paid in full. paid in full. Details of the office-holder: Philip Weinberg, (IP number 5325) Date of Appointment: 15 May 2015 Liquidator of Marks Bloom, 60/62 Old London Road, Kingston upon Further details contact: Emma Wilby, Email: Thames KT2 6QZ, telephone 020 8549 9951. Alternative contact: [email protected] Tel: 01274 868970, Fax: 01274 876344 Lauren Cullen, telephone 020 8549 9951 Andrew John Waudby, Joint Liquidator 15 May 2015 (2337460) 19 May 2015 (2337450)

NESTDAN2337442 LTD 2338103MASHAL MEDIA LIMITED (Company Number 02618881) In Liquidation Registered office: 78 Chorley New Road, Bolton, BL1 4BY (Company Number NI056488) Principal trading address: Various, Nationwide In Members Voluntary Liquidation Notice is hereby given that the Creditors of the above named NOTICE IS HEREBY GIVEN that the creditors of the above named Company are required, on or before 16 June 2015 to send their company are required on or before the 6 July 2015 to send in writing names and addresses and particulars of their debts or claims and the their names and addresses and the particulars of their debts or names and addresses of the solicitors (if any) to Jason Mark Elliott claims, if any, to Gregg Sterritt, RSM McClure Watters, Number One, and Craig Johns (IP Nos. 009496 and 013152) both of Cowgill Lanyon Quay, Belfast, BT1 3LG, the Liquidator of the said company, Holloway Business Recovery LLP the Joint Liquidators of the or in default thereof they will be excluded from the benefit of any Company, and, if so required by notice in writing from the Joint distribution made before such debts are proved. Liquidators, by their Solicitors or personally, to come in and prove Gregg Sterritt, Liquidator their debts or claims at such time and place as shall be specified in This notice is formal: all known creditors have been paid or provided any such notice, or in default thereof they will be excluded from the for in full. benefit of any distribution made before such debts are proved. 18 May 2015 (2338103) Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of MAY2337451 FAYRE LIMITED members voluntary liquidation. (Company Number 04438308) Date of Appointment: 14 May 2015 Registered office: 18-22 Lloyd Street, Manchester, M2 5WA The Joint Liquidators can be contacted on Tel: 0161 827 1200. Principal trading address: 114 Bispham Road, Blackpool, FY20 0NN Alternative contact: Amanda Hamlin, Email: Notice is hereby given that the Creditors of the above named [email protected] company are required, on or before 31 July 2015 to send their names Craig Johns and Jason Mark Elliott, Joint Liquidators and addresses and particulars of their debts or claims and the names 20 May 2015 (2337442) and addresses of their solicitors (if any) to Gregory Mullarkey and David Appleby both of Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA the Joint Liquidators of the said company, and PLINGOO2337454 MEDIA LIMITED if so required by notice in writing from the said Joint Liquidators, by (Company Number 08051284) their solicitors or personally, to come in and prove their debts or Registered office: 24 Conduit Place, London W2 1EP claims at such time and place as shall be specified in such notice or Principal trading address: 1 Queen Anne’s Gate Building, 3rd Floor 21 in default thereof they will be excluded from the benefit of any Dartmouth Street, London SW1 9BP distribution made before such debts are proved. The Company was placed into members’ voluntary liquidation on 11 Note: The notice is purely formal. All known creditors have been or May 2015 and on the same date, Jeremy Karr (IP Number: 009540) will be paid in full. and Ian Franses (IP Number: 002294), both of Begbies Traynor Date of Appointment: 11 May 2015 (Central) LLP, of 24 Conduit Place, London, W2 1EP were appointed Office holder details: Gregory Mullarkey and David Appleby (IP Nos as of the Company. 6544 and 8976) both of Bennett Jones Insolvency, 18-22 Lloyd Street, NOTICE IS HEREBY GIVEN that the Creditors of the Company are Manchester, M2 5WA required on or before 28 June 2015 to send in their names and For further details contact: Gregory Mullarkey, Email: addresses, particulars of their debts or claims and the names and [email protected] or telephone 0161 819 5280. addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Gregory Mullarkey and David Appleby, Joint Liquidators Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP 18 May 2015 (2337451) the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Note: This notice is purely formal, the Company is able to pay all its This notice is purely formal. All known creditors have been, or shall be known creditors in full. paid in full. Any person who requires further information may contact the by Date of Appointment: 13 May 2015 telephone on 020 7262 1199. Alternatively enquiries can be made to For further details contact: Katie Dixon, Email: Elliot Segal by e-mail at [email protected] or by [email protected] Tel: 0161 907 4044. telephone on 020 7262 1199. John Paul Bell, Liquidator Jeremy Karr Joint Liquidator 13 May 2015 (2337456) 19 May 2015 (2337454)

2337459STANDARD SOAP COMPANY LIMITED 2337513PROJECT MANAGEMENT STYLES LIMITED (Company Number 03081008) (Company Number 07039899) Registered office: Derby Road, Ashby-De-La-Zouch, Leicestershire, Registered office: Piper House, 4 Dukes Court, Bognor Road, LE65 2HG Chichester, West Sussex, PO19 8FX Principal trading address: Derby Road, Ashby-De-La-Zouch, Principal trading address: 24 Kings Way, Aldwick, Bognor Regis, Leicestershire, LE65 2HG West Sussex, PO21 4DH Notice is hereby given that creditors of the company are invited to Notice is hereby given that the creditors of the above named prove their debts by sending their full names and addresses, company, over which I was appointed Joint Liquidator on 14 May particulars of their debts or claims, and the names and addresses of 2015 are required, on or before 11 June 2015 to send in their full their solicitors (if any), to the Liquidators at The Zenith Building, 26 names, their addresses and descriptions, full particulars of their debts Spring Gardens, Manchester, M2 1AB. or claims and the names and addresses of their solicitors (if any) to If so required by notice in writing from the liquidators, creditors must, the undersigned Colin Ian Vickers of FRP Advisory LLP, 4th Floor, either personally or by their solicitors, come in and prove their debts Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, at such time and place as shall be specified in such notice, or in BN11 1RY the Joint Liquidator of the said Company, and, if so default therefore they will be excluded from the benefit of any required by notice in writing from the said Joint Liquidator, are, distribution made before their debts are proved. personally or by their solicitors, to come in and prove their debts or Date of Appointment: 08 May 2015 claims at such time and place as shall be specified in such notice, or Office holder details: Anne O’Keefe and Andrew Palmer (IP Nos 8375 in default thereof they will be excluded from the benefit of any and 9447) of AlixPartners, The Zenith Building, 26 Spring Gardens, distribution. The winding up is a members’ voluntary winding up and it Manchester, M2 1AB. is anticipated that all debts will be paid. For further details contact: The Joint Liquidators on Tel: 0161 838 For further details contact: The Joint Liquidators, Email: 4500. [email protected] Anne O'Keefe and Andrew Palmer, Joint Liquidators Colin Ian Vickers, Joint Liquidator 19 May 2015 (2337459) 14 May 2015 (2337513)

2337411THE FINANCE ASSOCIATES (UK) LIMITED QUALITY2337455 SITES LIMITED (Company Number 05512474) (Company Number 02548792) Registered office: BWC, 8 Park Place, Leeds LS1 2RU Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Oracle House, Whitfield Business Park, The Parsonage, Manchester M3 2HW Manse Lane, Knaresborough HG5 8BS Principal trading address: 149/151 Sparrows Herne, Bushey Heath, Notice is hereby given that the creditors of the Company must send Watford, Herts, WD23 1AQ their full names and addresses (and those of their Solicitors, if any), Notice is hereby given that the creditors of the above-named together with full particulars of their debts or claims to the Joint company are required on or before 16 June 2015 to send in their Liquidators at BWC, 8 Park Place, Leeds LS1 2RU by 19 June 2015. If names and addresses and particulars of their debts or claims, and the so required by notice from the Joint Liquidators, either personally or names and addresses of their solicitors (if any) to John Paul Bell (IP by their Solicitors, Creditors must come in and prove their debts at No. 8608), Liquidator of the said company at Clarke Bell Limited, such time and place as shall be specified in such notice. If they Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if default in providing such proof, they will be excluded from the benefit so required by notice in writing from the Liquidator, by their Solicitors of any distribution made before such debts are proved. or personally, to come in and prove their said debts or claims at such Note: It is anticipated that all known Creditors will be paid in full. time and place as shall be specified in such notice, or in default Gary Edgar Blackburn and Paul Andrew Whitwam (IP numbers 6234 thereof they will be excluded from the benefit of any such distribution and 8346) of BWC, 8 Park Place, Leeds LS1 2RU were appointed made before such debts are proved. Joint Liquidators of the Company on 19 May 2015. Further Date of Appointment: 18 May 2015 information about this case is available from Peter Scriven at the For further details contact: Katie Dixon, Email: offices of BWC on 0113 243 3434. [email protected] Tel: +44 (0161) 907 4044 Gary Edgar Blackburn and Paul Andrew Whitwam, Joint Liquidators John Paul Bell, Liquidator (2337411) 18 May 2015 (2337455) 2337457TREWANE PROPERTY HOLDINGS LIMITED (Company Number 00633397) RNC2337456 CONSULTING LTD Registered office: Trelowarth Watergate Lane, St Mabyn, Bodmin, (Company Number 08006939) PL30 3BJ Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Trelowarth Watergate Lane, St Mabyn, The Parsonage, Manchester M3 2HW Bodmin, PL30 3BJ Principal trading address: 58 Clapham Manor Street, Clapham, Nature of Business: Letting and operating of real estate London SW4 6DZ NOTICE IS HEREBY GIVEN that the Creditors of the above named Notice is hereby given that the creditors of the above-named company are required, on or before 25 June 2015 to send their names company are required on or before 16 June 2015 to send in their and addresses and particulars of their debts or claims and the names names and addresses and particulars of their debts or claims, and the and addresses of their solicitors (if any) to Stephen James Hobson of names and addresses of their solicitors (if any) to John Paul Bell (IP Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter No. 8608), Liquidator of the said company at Clarke Bell Limited, EX2 5FD, the Liquidator of the company, and, if so required by notice Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if in writing from the Liquidator, by their solicitors or personally, to come so required by notice in writing from the Liquidator, by their Solicitors in and prove their debts or claims at such time and place as shall be or personally, to come in and prove their said debts or claims at such specified in any such notice, or in default thereof they will be excluded time and place as shall be specified in such notice, or in default from the benefit of any distribution made before such debts are thereof they will be excluded from the benefit of any such distribution proved. made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 93 COMPANIES

Note: This notice is purely formal. All known creditors have been or In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M T will be paid in full. Coyne, Office Holder Number 6575, of Poppleton & Appleby, 35 Date of Appointment: 11 May 2015 Ludgate Hill, Birmingham B3 1EH, 0121 200 2962, give notice that on Stephen James Hobson (IP No 006473) of Francis Clark LLP, Vantage 20 May 2015 I was appointed Liquidator of Westwillow Limited. Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD telephone NOTICE IS HEREBY GIVEN that the Creditors of the above Company number: 01392 667000 which is being voluntarily wound up, are required, on or before 26 Alternative person to contact with enquiries about the case: Nick June 2015, to send in their full names and surnames, their addresses Harris (2337457) and descriptions, full descriptions of their debts or claims, and the names and addresses if their Solicitors (if any), to the undersigned, M T Coyne, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 2337446UK BUSINESS WATCH LIMITED 1EH, the Liquidator of the said Company, and, if so required by notice (Company Number 03403343) in writing from the Liquidator, are, personally or by their Solicitors, to Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS come in and prove their debts or claims at such time and place as Principal trading address: Station House, Connaught Road, shall be specified in any such notice, or in default thereof they will be Brookwood, Woking, Surrey GU24 0ER excluded from any distribution. Notice is hereby given that the creditors of the Company must send Creditors can also contact Sharon Hill on 0121 200 2962 or via email their full names and addresses (and those of their Solicitors, if any), at the following address, [email protected] together with full particulars of their debts or claims to the Joint Note: This notice is purely formal. All Creditors have been or will be Liquidators at 257B Croydon Road, Beckenham, Kent BR3 3PS by 29 paid in full. June 2015. If so required by notice from the Joint Liquidators, either 20 May 2015 personally or by their Solicitors, Creditors must come in and prove M T Coyne, Liquidator (2337458) their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. WULFF2337447 ENGINEERING LTD It is anticipated that all known creditors will be paid in full. (Company Number 08236461) The proposed distribution is to be the only distribution to creditors in Registered office: 3 Trecastle Way, Carleton Road, London N7 0EL the winding-up and I may make that distribution without regard to the Principal trading address: 3 Trecastle Way, Carleton Road, London claim of any person in respect of a debt not proved by the date N7 0EL specified above. Notice is hereby given that the creditors of the above named Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475) Company, which is being voluntarily wound up, are invited to prove of Bailey Ahmad Business Recovery, 257B Croydon Road, their debts on or before 25 June 2015 by sending their names and Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the addresses along with descriptions and full particulars of their debts or Company on 19 May 2015. Further information about this case is claims and the names and addresses of their solicitors (if any), to available from David Perkins at the offices of Bailey Ahmad Business Mark Roach of Quantuma LLP, 5th Floor, One Temple Quay, Bristol Recovery on 020 8662 6070. BS1 6DZ and, if so required by notice in writing from the creditor of Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2337446) the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the 2337462VIEWGATE NETWORKS LIMITED benefit of any distribution made before their debts/claims are proved. (Company Number 02769350) No further public advertisement of invitation to prove debts will be Registered office: c/o Baker Tilly, Davidson House, Forbury Square, given. Reading, RG1 3EU Date of Appointment: 18 May 2015 Principal trading address: c/o Baker Tilly, Davidson House, Forbury Office Holder details: Nicholas Simmonds and Mark Roach (IP Nos. Square, Reading, RG1 3EU 9570 and 9231) both of Quantuma LLP, 5th Floor, One Temple Quay, Notice is hereby given that the Creditors of the above named Bristol BS1 6DZ company are required, on or before 30 June 2015 to prove their debts The Joint Liquidators can be contacted via Email: by sending their full names and addresses, particulars of their debts [email protected] or Tel: 01179 595525. Alternative or claims, and the names and addresses of their solicitors (if any) to contact: Kerrie Rees, Email: [email protected] the Joint Lquidators at Baker Tilly Restructuring & Recovery LLP, First Nicholas Simmonds and Mark Roach, Joint Liquidators Floor Davidson House, Forbury Square, Reading, RG1 3EU. If so 20 May 2015 (2337447) required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in ZANIAH2337463 BUSINESS SERVICES LIMITED default thereof they will be excluded from the benefit of any (Company Number 05465404) distribution made before such debts are proved. The Directors of the Registered office: 13 Mayflower Road, London, SW9 9JY Company have made a declaration of solvency and it is expected that Principal trading address: 13 Mayflower Road, London, SW9 9JY all creditors will be paid in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Date of Appointment: 05 December 2014 Rules 1986 (as amended), that the Liquidators intend to make a Office Holder details: David Ronald Taylor (IP No. 13790), Baker Tilly distribution to the creditors of the above named company, which is Restructuring & Recovery LLP, First Floor Davidson House, Forbury being voluntarily wound up, and that creditors who have not already Square, Reading, RG1 3EU and Matthew Richard Meadley Wild (IP submitted claims or proved their debts against the above named No. 9300), of Baker Tilly Restructuring & Recovery LLP, Third Floor, company are required on or before 30 June 2015 to send their names One London Square, Cross Lanes, Guildford, GU1 1UN and addresses along with descriptions and full particulars of their For further details contact: Email: [email protected] debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, David Ronald Taylor and Matthew Richard Meadley Wild, Joint Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators Liquidators also give notice as required by Rule 4.182A(6) that they 19 May 2015 (2337462) intend to make an only or final distribution to creditors who have submitted claims by 30 June 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, WESTWILLOW2337458 LIMITED by reason that he has not participated in it, the distribution or any (Company Number 07636879) other distribution made before his debt was proved. No further public Registered office: 35 Ludgate Hill, Birmingham B3 1EH advertisement of invitation to prove debts will be given. Note: The Principal trading address: Far Orchard Cottage, Rugby Road, Directors of the Company have made a Statutory Declaration of Brandon, Coventry CV8 3HU Solvency and all known creditors have been or will be paid in full. Date of Appointment: 11 May 2015

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Office holder details: Michael Bowell and Dermot Coakley (IP Nos I, the undersigned, being a director of the Company hereby certify 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 that the following written resolutions were circulated to all eligible Tunsgate, Guildford, Surrey, GU1 3QT members of the Company on the Circulation Date and that the written For further details contact: The Joint Liquidators, Tel: 0845 310 2776, resolutions were passed on the Effective Date: Email: [email protected], Alternative contact: Shaun Walker. “That the Company be wound up voluntarily and that Simon Robert Michael Bowell and Dermot Coakley, Joint Liquidators Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) 18 May 2015 (2337463) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this RESOLUTION FOR VOLUNTARY WINDING-UP resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or 2337437Chameleon Leisure Ltd by each of them alone.” (Company Number 02740790) Simon Robert Haskew (IP Number: 008988) and Neil Frank Registered office: 37a High Street, Chislehurst, Kent BR7 5AE Vinnicombe (IP Number: 009519). Principal trading address: 37a High Street, Chislehurst, Kent BR7 5AE Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Section 85 of the Insolvency Act Liquidator by telephone on 0117 937 7130. Alternatively enquiries can 1986 that the following resolutions were passed by the members of be made to Kelly Johnson by e-mail at kelly.johnson@begbies- the above-named Company on 18 May 2015: traynor.com or by telephone on 0117 937 7130. Special Resolution James Alan Park, Director 1. That the Company be wound up voluntarily. 7 May 2015 (2337435) Ordinary Resolution 2. That Melvyn Laurence Rose be appointed as Liquidator for the purposes of such winding up. ALEXANDER2337347 STENHOUSE & PARTNERS LIMITED Melvyn Laurence Rose (IP number 2561) of Elliot Woolfe & Rose, 1st Company Number: SC023477 Floor, Equity House, 128/136 High Street, Edgware, Middlesex HA8 Previous Name of Company: REED STENHOUSE & PARTNERS 7TT was appointed Liquidator of the Company on 18 May 2015. LIMITED Further information about this case is available from the offices of Registered office: Sentinel, 103 Waterloo Street, Glasgow, G2 7BW Elliot Woolfe & Rose on 0208 952 0707 or at [email protected]. WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF K C Bales, Chairman (2337437) ALEXANDER STENHOUSE & PARTNERS LIMITED Special resolutions 1. 'THAT the Company be wound up voluntarily.' IN2337433 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) 2 'THAT, in accordance with the provisions of the articles of 1346 LONDON ROAD LIMITED association, the Joint Liquidators be and are hereby authorised to: (Company Number 08023733) (a) Distribute to the sole member of the Company in specie the whole Registered office: Onega House 112 Main Road, Sidcup, Kent, DA14 or any part of the assets of the Company. 6NE (b) Value any assets and determine how the distribution shall be Principal trading address: 1-2 Chalice Close, Wallington, Surrey SM6 carried out to the sole member. 9RU (c) Vest the whole or any part of the assets in trustees upon such trust Previous registered name(s) in the last 12 months: None for the benefit of the sole member as the Joint Liquidators so Nature of business: Real Estate Activities determine, but the sole member shall not be compelled to accept any NOTICE IS HEREBY GIVEN that by written resolution of the members asset upon which there is a liability.' of the above-named company, on 12 May 2015 the following special 3 'THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the resolution was passed: Joint Liquidators be authorised to exercise any of the powers “That the Company be wound up voluntarily and that Joint specified in Part I of Schedule 4 to the said Act.' Liquidators be appointed for the purposes of such winding up” Ordinary resolutions The Company also passed the following ordinary resolution: 4 'THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers “That Nigel Fox and Duncan Beat of Baker Tilly Restructuring and LLP, 7 More London Riverside, London, SE1 2RT be and are hereby Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh appointed Joint Liquidators of the Company for the purposes of such SO53 3TZ be and are hereby appointed Joint Liquidators to the winding up, and any act required or authorised under any enactment company, to act on a joint and several basis.” to be done by the Joint Liquidators is to be done by all or any one or Further details are available from: more of the persons for the time being holding office.' Correspondence address & contact details of case manager 5 'THAT the Joint Liquidators' fees be fixed by reference to the time Marcus Tout, Tel: 02380646436, Baker Tilly Restructuring and properly given by the Joint Liquidators and their staff in attending to Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh matters arising in the winding-up, including those falling outside of SO53 3TZ statutory duties undertaken at the request of the sole member, such Name, address & contact details of Joint Liquidators remuneration to be drawn monthly, or at such longer intervals as they Nigel Fox (IP Number: 8891), Primary Office Holder, Baker Tilly may determine.' Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, 6 'THAT the Company's books and records be held by the sole Eastleigh SO53 3TZ, 02380646421 member to the order of the Joint Liquidators, and may not be Duncan Beat (IP Number: 8161), Joint Office Holder, Baker Tilly destroyed without the permission of the Liquidator which will not be Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford forthcoming until twelve months after dissolution of the Company.' CM2 6JB 7 'THAT the Certificate of Appointment of the Joint Liquidators 13 May 2015 (2337433) together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington "for and on behalf of the sole member".' NOTICE2337435 OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) Laura Waters (IP No. 9477) and Peter Greaves (IP No. 11050) of PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 2RT were appointed Joint Liquidators of the Company on 11 May ALAN PARK LIMITED 2015. Further information is available from the offices of (Company Number 06137852) PricewaterhouseCoopers LLP on 020 7804 6950. Trading Name: Alan Park Associates Annabel Withington , For and on behalf of the sole member Registered office: 31 Holmwood Gardens, Bristol, BS9 3EB 11 May 2015 (2337347) Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 7 May 2015 Effective Date: 7 May 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 95 COMPANIES

ALM2337394 RISK LTD At a General Meeting of the members of the Company, duly convened (Company Number 07856371) and held at Mont View House, Hangmans Lane, Cupar, Fife, KY15 Registered office: KD Tower, Cotterells, Hemel Hempstead, 4PG on 30 April 2015, at 11.00 am, the following resolutions were Hertfordshire, HP1 1FW considered and passed as a Special Resolution and as an Ordinary Principal trading address: 1 Aspire, 10 Upper Richmond Road, Resolution: London, SW15 2TS “That the Company be wound up voluntarily and that David K Hunter, I, the undersigned, being the sole member of the Company having the of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 right to vote at general meetings or authorised agents of such 8WF, (IP No: 5186) be and is hereby appointed Liquidator of the members, pass the special written resolution on 11 May 2015, set out Company for the purpose of the voluntary winding-up.” below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Further details: Thomas McIntyre, Tel: 0141 886 6644. the effect that such resolution shall be deemed to be as effective as if Thomas Joseph Gilmartin, Chairman it had been passed at a general meeting of the Company duly 19 May 2015 (2338048) convened and held: “That the Company be wound up voluntarily and that Philip Alexander Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, CODED2337403 ENGINEERING (SITE SERVICES) LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is (Company Number 04711254) hereby appointed Liquidator for the purposes of the winding-up.” Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: Philip Beck, Email: The Parsonage, Manchester M3 2HW [email protected] Tel: 01442 275794 Principal trading address: Westpoint Industrial Estate, Hargreaves Solomon Marais Zietsman, Member Street, Oldham, Lancashire, OL9 9ND 11 May 2015 (2337394) At a General Meeting of the above named company, duly convened and held at 501 Middleton Road, Chadderton, Oldham, OL9 9LY, on 19 May 2015, the following resolutions were passed as a special 2337431ANNA NEWITT IMAGING LIMITED resolution and ordinary resolution respectively: (Company Number 07792253) “That the company be wound up voluntarily and John Paul Bell, (IP Registered office: Ground Floor, Seneca House, Links Point, Amy No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Johnson Way, Blackpool, Lancashire FY4 2FF Parsonage, Manchester M3 2HW be and is hereby appointed Principal trading address: Highcroft House, Mill Lane, Hargrave, Liquidator for the purposes of such winding up.” Chester CH1 7RQ For further details contact: Katie Dixon, Email: At a general meeting of the above named Company, duly convened [email protected] Tel: + 44 (0161) 907 4044 and held at Highcroft House, Mill Lane, Hargrave, Chester CH1 7RQ, Daniel Kolbuck, Director on 15 May 2015, the following resolutions were passed: 19 May 2015 (2337403) “That the Company be wound up voluntarily and that Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis,Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 COMPTEL2337405 LIMITED 2FF be and is hereby appointed Liquidator of the Company for the (Company Number 04201508) purposes of such winding up.” Registered office: c/o Baker Tilly, Davidson House, Forbury Square, Further details contact: Ian Williamson, Email: Reading, RG1 3EU [email protected] Alternative contact: Francesca Principal trading address: c/o Baker Tilly, Davidson House, Forbury Vivace, Email: [email protected] Square, Reading, RG1 3EU Anna Louise Miranda Shimali, Director Notice is hereby given that the following resolutions were passed on 20 May 2015 (2337431) 05 December 2014, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Ronald SPECIAL2338037 AND ORDINARY RESOLUTIONS Taylor, (IP No. 13790) of Baker Tilly Restructuring & Recovery (Pursuant to Sections 21, 282 & 283 of tire Companies Act 2006 LLP,First Floor, Davidson House, Forbury Square, Reading, RG1 3EU nnd Section 84(1) of Ihe Insolvency Act 1986) and Matthew Richard Meadley Wild, (IP No. 009300) of Baker Tilly CALEB ENGINEERING LTD Restructuring & Recovery LLP,Third Floor, One London Square, Cross Company Number: SC378641 Lanes, Guildford GU1 1UN be appointed Joint Liquidators for the The following resolutions were duly passed as special and ordinary purposes of such voluntary winding up.” resolutions by the members of the company: For further details contact: Email: [email protected] i. A special resolution that the company be wound up voluntarily. Sami Ahonen, Director ii. An ordinary resolution that Deborah Ann Cockerton of DCA 18 May 2015 (2337405) Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of the company. CROFT2337438 PARTNERS (KINGSTON) LIMITED iii. An ordinary resolution that the remuneration of the liquidator be (Company Number 06557369) fixed by reference to the time properly given by the liquidator and her Registered office: 930 High Road, London N12 9RT staff in attending to matters arising in the winding up, to be fixed at Principal trading address: 43 Frith Street, London W1D 4SA £1,680 inclusive of VAT, plus disbursements which are to be capped At a General Meeting of the above named Company, duly convened at £280 inclusive of VAT and drawn from recoverable VAT. by way of short notice and held at 51 New Cavendish Street, London iv. A special resolution that the liquidator be and hereby is authorised W1G 9TG, on 14 May 2015, the following Subjoined Special to distribute among the members in specie or in kind the whole or any Resolution was duly passed: part of the assets of the company and to determine how such “That the Company be wound up voluntarily and that M Jacobson, (IP divisions shall be carried out as between the members. No. 11590) of Streets SPW,Gable House, 239 Regents Park Road, v. A special resolution that the liquidator be, and hereby is, authorised London N3 3LF be and is hereby appointed Liquidator for the to pay any class of creditor in full. purposes of such winding-up.” 12 May 2015 For further details contact: Email: [email protected] Mr Colin McKeich (2338037) Tel: 020 8371 5000. Stewart Braddock, Director 19 May 2015 (2337438) COASTMONT2338048 LIMITED Company Number: SC502074 Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF This2338009 notice is in substitution for that which appeared in The Principal trading address: Mont-View House, Hangmans Lane, Cupar, Edinburgh Gazette on 19 May 2015 – notice ID 2335329; issue Fife, KY15 4PG number 27562, and page 812 in the 20 May 2015 printed edition. Notice URL https://www.thegazette.co.uk/notice/2335329

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

Companies Act 2006 “That the Company be wound up voluntarily and that Richard Andrew Insolvency Act 1986 Segal, (IP No. 2685) of Fisher Partners,Acre House, 11-15 William Special Resolution of Road, London NW1 3ER and Abigail Jones, (IP No. 10290) of Fisher DUPPLIN PROPERTY MANAGEMENT LIMITED Partners,Acre House, 11-15 William Road, London NW1 3ER be and In Members Voluntary Liquidation are hereby appointed Joint Liquidators of the Company for the Company Number: SC418333 purposes of such winding up.” Registered Office: Dupplin Estate Office, Dupplin, Near Perth PH2 Further Details Contact: The Joint Liquidators, Tel: 020 7874 7971, 0PY Email: [email protected]. Alternative contact: Harry Hawkins, Principal trading address: Dupplin Estate Office, Dupplin, Near Perth Tel: 020 7874 7828. PH2 0PY Jeffrey Daniel Wilder, Director Passed 6 May 2015 18 May 2015 (2337401) Notice is hereby given that at a General Meeting of the Members duly convened and held at Macnabs, Solicitors, 10 Barossa Street, Perth, PH1 5JX on Wednesday 6 May 2015 at 10.15 am, the following INSOLVENCY2338090 (NI) ORDER 1989 Special Resolution was passed that: ID POWER LTD “That the Company be wound up voluntarily and that Graeme Registered in Northern Ireland Number: NI 069091 Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee, At a general meeting of the company’s shareholders held on 14th May DD1 4QB be and is hereby appointed Liquidator for the purposes of 2015 at the offices of McKeague Morgan & Co 27 College Gardens, such winding up and that he is authorised to make distributions in Belfast BT9 6BS the following resolutions were passed: No 1 as a specie if he considers it appropriate”. special resolution and No’s 2 to 4 as ordinary resolutions: Donryn Belinda Dewar, Director (2338009) 1. That the company be wound up voluntarily. 2. That Nicholas McKeague of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS be and is hereby appointed 2337423G SQUID LTD Liquidator for such winding up. (Company Number 07852502) 3. That the Liquidator shall divide amongst the members according to Registered office: 6A York Mansions, 215 Earls Court Road, London, their rights and interests any surplus assets of the company. SW5 9AF 5 That the liquidator’s remuneration shall be fixed by reference to the Principal trading address: 6A York Mansions, 215 Earls Court Road, time properly given by the liquidator and his staff in attending to London, SW5 9AF matters arising in the winding up, including those falling outside his At a General Meeting of the members of the above named company, statutory duties undertaken at the request of members, within the duly convened and held at 6A York Mansions, 215 Earls Court Road, terms of a previously agreed fee with McKeague Morgan & Company. London, SW5 9AF, on 29 April 2015, the following resolutions were By order of the board duly passed as a special resolution and as an ordinary resolution: D Leslie “That the Company be wound up voluntarily and that Robert Welby, Dated 14 May 2015 (2338090) (IP No. 6228) of SFP Corporate Solutions Limited,9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding up.” INSPIRE2337432 4U LEARNING LTD For further details contact: Robert Welby or Lindsay Willson, Tel: 020 (Company Number 08134986) 7538 2222 Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Siqing Lin, Director Wiltshire SP1 2DN 29 April 2015 (2337423) Principal trading address: 21 Carshalton Avenue, Drayton, Portsmouth, PO6 2JT Written resolutions were considered on 08 May 2015, and the GREENSEED2338012 (INVESTMENTS) LIMITED following Resolutions were passed as a Special Resolution and an Company Number: SC343127 Ordinary Resolution respectively: Previous Name of Company: Morshelf 148 Limited “That the Company be wound up voluntarily and that Kevin James Registered office: 10/1 Montagu Terrace, Edinburgh EH3 5QX Wilson Weir, (IP No. 9332) of Rothmans Recovery Limited,St Ann’s Principal trading address: 10/1 Montagu Terrace, Edinburgh EH3 5QX Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN be and is At a General Meeting of the Members of the above-named Company hereby appointed Liquidator of the Company for the purposes of such duly convened and held at 10 George Street, Edinburgh, EH2 2DZ, on winding up.” 08 May 2015, at 10.15 am, the following Special Resolution and For further details contact: Kevin Weir or Terena Farrow, Tel: 0845 Ordinary Resolution were duly passed:- 5670 567 “That the Company be wound up voluntarily by way of a members’ Susan Pittock, Director voluntary liquidation and that Antonia McIntyre, of mlm Solutions, 08 May 2015 (2337432) Forsyth House, 93 George Street, Edinburgh, EH2 3ES, (IP No. 9422), having consented to act be and is to be appointed as Liquidator on 12 May 2015 for the purposes of such winding up, and that the 2337409JORVIK CONSULTING SERVICES LIMITED Liquidator be and is hereby authorised under the provisions of (Company Number 06862050) Section 165 of the Insolvency Act 1986 to exercise the powers laid Registered office: New Chartford House, Centurion Way, down in Schedule 4, Part 1 of the said Act.” Cleckheaton, West Yorkshire, BD19 3QB Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Principal trading address: N/A Gary Logan, Chairman At a general meeting of the members of the above named Company, 08 May 2015 (2338012) duly convened and held at BHP Chartered Accountants, 86 Mickelgate, York, North Yorkshire YO1 6LQ, on 15 May 2015, the following resolutions were duly passed as a Special Resolution and an I2337401 W FINANCE LIMITED Ordinary Resolution respectively: (Company Number 00853938) “That the Company be wound up voluntarily and that Christopher Registered office: GRB Registrar Ltd, Hathaway House, Popes Drive, Wood, (IP No. 9571) and Andrew John Waudby, (IP No. 14390) both Finchley, London, N3 1QF of Clough Corporate Solutions Limited,New Chartford House, Principal trading address: N/A Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB be and are The following resolutions were passed on 08 May 2015, in writing hereby appointed Joint Liquidators of the Company.” pursuant to the provisions of Section 307 of the Companies Act 2006 Further details contact: Emma Wilby, Email: as a Special Resolution and an Ordinary Resolution respectively: [email protected] Tel: 01274 868970, Fax: 01274 876344 Nicholas Hywel Harris Davies, Chairman 19 May 2015 (2337409)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 97 COMPANIES

COMPANIES2338088 ACT 2006 PLINGOO2337404 MEDIA LIMITED SPECIAL RESOLUTION OF (Company Number 08051284) MASHAL MEDIA LIMITED Registered office: 24 Conduit Place, London W2 1 EP (Company Number NI056488) Principal trading address: 1 Queen Anne’s Gate, Building, 3rd Floor At a General Meeting of the Members of the above-named company 21 Dartmouth Street, London SW1H 9BP duly convened and held at the offices of RSM McClure Watters, At a general meeting of the Company, duly convened and held at 24 Number One, Lanyon Quay, Belfast BT1 3LG on 15 May 2015 Conduit Place, London W2 1EP on 11 May 2015, the following the following Special Resolution was duly passed Resolutions were passed: “That the company be wound up as a members’ voluntary winding- Special Resolution up” That the Company be wound up voluntarily. Signature Ordinary Resolution Officer Director (2338088) That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up 2337439MAY FAYRE LIMITED and that any power conferred on them by law or by this resolution, (Company Number 04438308) may be exercised and any act required or authorised under any Registered office: 18-22 Lloyd Street, Manchester, M2 5WA enactment to be done by them, may be done by them jointly or by Principal trading address: 114 Bispham Road, Blackpool, FY20 0NN each of them alone. At a general meeting of the above named Company, duly convened Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both and held at 17 Victoria Road East, Thornton Cleveleys, FY5 5HT on 11 of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP May 2015, the following Resolutions were passed as a Special were appointed Joint Liquidators of the Company on 11 May 2015. Resolution and an Ordinary Resolution respectively: Further information about this case is available from Elliot Segal at the “That the Company be wound up voluntarily and that Gregory offices of Begbies Traynor (Central) LLP on 020 7262 1199. Mullarkey, (IP No. 6544) of Bennett Jones Insolvency,18-22 Lloyd David James Yalland, Director (2337404) Street, Manchester M2 5WA and David Appleby, (IP No. 8976) of Bennett Jones Insolvency,18-22 Lloyd Street, Manchester M2 5WA be and are hereby appointed Joint Liquidators of the Company for the PROJECT2337399 MANAGEMENT STYLES LIMITED purposes of such winding up.” (Company Number 07039899) For further details contact: Gregory Mullarkey, Email: Registered office: Piper House, 4 Dukes Court, Bognor Road, [email protected] or telephone 0161 819 5280. Chichester, West Sussex, PO19 8FX D K May, Director Principal trading address: 24 Kings Way, Aldwick, Bognor Regis, 18 May 2015 (2337439) West Sussex, PO21 4DH At a General Meeting of the above named company duly convened and held at Piper House, 4 Dukes Court, Bognor Road, Chichester, MOMENTUM2337398 TRAINING SOLUTIONS LIMITED West Sussex, PO19 8FX, on 14 May 2015, at 12.15 pm, the following (Company Number 5702075) resolutions were duly passed as a Special Resolution and as an Registered office: 60/62 Old London Road, Kingston upon Thames Ordinary Resolution: KT2 6QZ “That the Company be wound up voluntarily and that Colin Ian Principal trading address: 34 Harrowdene Gardens, Teddington TW11 Vickers, (IP No. 008953) and Christopher David Stevens, (IP No. 8770) 0DH both of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Section 85(1), Insolvency Act 1986 Gardens, Worthing, West Sussex, BN11 1RY licensed insolvency At a general meeting of the Company, duly convened and held on 15 practitioners, be and are hereby appointed Joint Liquidators for the May 2015, the following Resolutions were passed as a Special purpose of the voluntary winding up.” Resolution and an Ordinary Resolution respectively: For further details contact: The Joint Liquidators, Email: “That the Company be wound up voluntarily and that P Weinberg of [email protected] Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Richard Styles, Chairman 6QZ, be and is hereby appointed Liquidator of the Company for the 14 May 2015 (2337399) purposes of such winding up.” Details of the office-holder: P Weinberg, IP no. 5325, Liquidator of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 QUALITY2337400 SITES LIMITED 6QZ. Tel: 020 8549 9951. Alternative person to contact with enquiries (Company Number 02548792) about the case: Lauren Cullen Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Theresa Hackett, Chairman The Parsonage, Manchester M3 2HW 15 May 2015 (2337398) Principal trading address: 149/151 Sparrows Herne, Bushey Heath, Watford, Herts, WD23 1AQ At a General Meeting of the above named company, duly convened NESTDAN2337428 LTD and held at 149/151 Sparrows Herne, Bushey Heath, Watford, Herts, (Company Number 02618881) WD23 1AQ, on 18 May 2015, the following resolutions were passed Registered office: 78 Chorley New Road, Bolton, BL1 4BY as a special resolution and ordinary resolution respectively: Principal trading address: Various, Nationwide “That the company be wound up voluntarily and John Paul Bell, (IP At a general meeting of the above named Company, duly convened No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The and held at Cowgill Holloway Business Recovery LLP, Regency Parsonage, Manchester M3 2HW be and is hereby appointed House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 14 May 2015, Liquidator for the purposes of such winding up.” at 10.30 am, the following resolutions were passed as a Special For further details contact: Katie Dixon, Email: Resolution and an Ordinary Resolution respectively: [email protected] Tel: +44 (0161) 907 4044 “That the Company be wound up voluntarily and that Jason Mark Alan Smith, Director Elliott, (IP No. 009496) of Cowgill Holloway Business Recovery 18 May 2015 (2337400) LLP,Regency House, 45-53 Chorley New Road, Bolton BL1 4QR and Craig Johns, (IP No. 13152) of Cowgill Holloway Business Recovery LLP,Regency House, 45-53 Chorley New Road, Bolton BL1 4QR be RNC2337397 CONSULTING LTD appointed Joint Liquidators of the Company for the purposes of the (Company Number 08006939) voluntary winding-up.” Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 The Joint Liquidators can be contacted on Tel: 0161 827 1200. The Parsonage, Manchester M3 2HW Alternative contact: Amanda Hamlin, Email: Principal trading address: 58 Clapham Manor Street, Clapham, [email protected] London SW4 6DZ Nigel Compsty, Chairman 14 May 2015 (2337428)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named company, duly convened Alternative person to contact with enquiries about the case: Nick and held at 58 Clapham Manor Street, Clapham, London SW4 6DZ, Harris on 13 May 2015, the following resolutions were passed as a special David Bishop, Director (2337395) resolution and ordinary resolution respectively: “That the company be wound up voluntarily and that John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The UK2337424 BUSINESS WATCH LIMITED Parsonage, Manchester M3 2HW be and is hereby appointed (Company Number 03403343) Liquidator for the purposes of such winding up.” Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS For further details contact: Katie Dixon, Email: Principal trading address: Station House, Connaught Road, [email protected] Tel: 0161 907 4044. Brookwood, Woking, Surrey GU24 0ER Ryan Collett, Director Notice is hereby given, pursuant to Section 85 of the Insolvency Act 13 May 2015 (2337397) 1986, that the following resolutions were passed by the members of the above-named Company on 19 May 2015: Special Resolution 2338013SXL LIMITED 1. THAT the Company be wound up voluntarily. Previous Name of Company: Xplora Mould Tools Limited Ordinary Resolution Company Number: SC186687 2. THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Registered Office: Holmlea House, Faith Avenue, Quarriers Village, Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Bridge of Weir, Renfrewshire PA11 3SX Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby Principal trading address: Block 2, Unit 5 2500 London Road, appointed as Joint Liquidators for the purposes of such winding-up. Glasgow G32 8SX Paul Bailey (IP number 9428) and Tommaso Waqar Ahmad (IP number At a general meeting of the above named company, duly convened 9475) both of Bailey Ahmad Business Recovery, 257B Croydon Road, and held within the offices of Cheetham and Co, Chartered Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the Accountants, Holmlea House, Faith Avenue, Quarriers Village, Bridge Company on 19 May 2015. Further information about this case is of Weir, Renfrewshire PA11 3SX on 18 May 2015, the following available from David Perkins at the offices of Bailey Ahmad Business resolutions were passed as a Special Resolution and as an Ordinary Recovery on 020 8662 6070. Resolution respectively: Adrian Peckham, Chairman (2337424) “That the company be wound up voluntarily in terms of Sections 84-96 of the Insolvency Act 1986 and that Nicholas Robinson CA of Practiser Chartered Accountants, 4 Burns Drive, Wemyss Bay, VIEWGATE2337402 NETWORKS LIMITED Inverclyde PA18 6BY (IP Number 5205) be and hereby is appointed (Company Number 02769350) liquidator for the purposes of such winding up.” Registered office: c/o Baker Tilly, Davidson House, Forbury Square, For further details contact: Nicholas Robinson Tel: 01475 529845 Reading, RG1 3EU email: [email protected] Alternative contact: Elizabeth Principal trading address: c/o Baker Tilly, Davidson House, Forbury Robinson Square, Reading, RG1 3EU Scott McLachlan, Director Notice is hereby given that the following resolutions were passed on 19 May 2015 (2338013) 05 December 2014, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Ronald THE2337396 FINANCE ASSOCIATES (UK) LIMITED Taylor, (IP No. 13790) of Baker Tilly Restructuring & Recovery (Company Number 05512474) LLP,First Floor, Davidson House, Forbury Square, Reading, RG1 3EU Registered office: BWC, 8 Park Place, Leeds LS1 2RU and Matthew Richard Meadley Wild, (IP No. 009300) of Baker Tilly Principal trading address: Oracle House, Whitfield Business Park, Restructuring & Recovery LLP,3rd Floor, One London Square, Cross Manse Lane, Knaresborough HG5 8BS Lanes, Guildford GU1 1UN be appointed Joint Liquidators for the Notice is hereby given, pursuant to Section 85 of the Insolvency Act purposes of such voluntary winding up.” 1986, that the following resolutions were passed by the members of For further details contact: Email: [email protected] the above-named Company on 19 May 2015: Sami Ahonen, Director Special Resolution 19 May 2015 (2337402) 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Gary Edgar Blackburn and Paul Andrew Whitwam be WESTWILLOW2337440 LIMITED appointed as Joint Liquidators for the purposes of such winding up. (Company Number 07636879) Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam Registered office: Far Orchard Cottage, Rugby Road, Brandon, (IP number 8346) both of BWC, 8 Park Place, Leeds LS1 2RU were Coventry CV8 3HU appointed Joint Liquidators of the Company on 19 May 2015. Further Principal trading address: Far Orchard Cottage, Rugby Road, information about this case is available from Peter Scriven at the Brandon, Coventry CV8 3HU offices of BWC on 0113 243 3434. Passed 20 May 2015 Andrew David King, Director (2337396) At a GENERAL MEETING of the above-named Company, duly convened, and held at 11.00 am on 20 May 2015 at 35 Ludgate Hill, Birmingham B3 1EH, the adjoined SPECIAL RESOLUTION was duly TREWANE2337395 PROPERTY HOLDINGS LIMITED passed, viz:- (Company Number 00633397) RESOLUTIONS Registered office: Trelowarth Watergate Lane, St Mabyn, Bodmin, ‘That the Company be wound up voluntarily and that M T Coyne, PL30 3BJ Licensed Insolvency Practitioner of Poppleton & Appleby, 35 Ludgate Principal trading address: Trelowarth Watergate Lane, St Mabyn, Hill, Birmingham B3 1EH, telephone number 0121 200 2962, be and is Bodmin, PL30 3BJ hereby appointed Liquidator of the Company for the purpose of such The following Written Resolutions were passed as a Special and winding-up’. Ordinary Resolution respectively: Martin Thomas Coyne (IP Number 6575) of Poppleton & Appleby, 35 “That the Company be wound up voluntarily” and that Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the “Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater above named Company on 20 May 2015. Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed Mr M A Rayns, Chairman (2337440) Liquidator of the Company for the purposes of such winding up.” Date on which Resolutions were passed: 11 May 2015 Stephen James Hobson, (IP No. 006473), of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, telephone number 01392 667000

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 99 COMPANIES

2337426WULFF ENGINEERING LTD (Company Number 08236461) Partnerships Registered office: 3 Trecastle Way, Carleton Road, London N7 0EL Principal trading address: 3 Trecastle Way, Carleton Road, London CHANGE IN THE MEMBERS OF A PARTNERSHIP N7 0EL At a general meeting of the above named Company, duly convened CROSBY2337854 & WOODS SOLICITORS and held at 3 Trecastle Way, Carleton Road, London N7 0EL, on 18 Greg Woods has retired from the Partnership of Crosby & Woods May 2015, the following resolutions were passed as a Special Solicitors with effect from 15 May 2015. Any enquiries regarding this Resolution and an Ordinary Resolution respectively: notice, please call and speak to Mr David Crosby on 01273 734 600. “That the Company be wound up voluntarily and that Nicholas Authorised by Simmonds, (IP No. 9570) of Quantuma LLP,5th Floor, One Temple David Baynon Crosby Quay, Bristol BS1 6DZ and Mark Roach, (IP No. 9231) of Quantuma Managing Partner (2337854) LLP,5th Floor, One Temple Quay, Bristol BS1 6DZ be appointed Joint Liquidators of the Company, and that they act jointly and severally.” The Joint Liquidators can be contacted via Email: DISSOLUTION OF PARTNERSHIP [email protected] or Tel: 01179 595525. Alternative contact: Kerrie Rees, Email: [email protected] NOTICE2337895 OF DISSOLUTION OF PARTNERSHIP Hjalde Bruce Wulff, Director I Raymond Hosking of The Bungalow, Higher Leah Farm, St Buryan, 20 May 2015 (2337426) Penzance, Cornwall TR19 6EJ acting by my Attorney Doris Mary Venn hereby give you my son Roger Leslie Hosking of Higher Leah Farm, St Buryan aforesaid notice of dissolution of our farming partnership as of 2337425ZANIAH BUSINESS SERVICES LIMITED the 1st day of April 2015 to the intent and effect that the farming (Company Number 05465404) partnership between us is hereby dissolved. Registered office: 13 Mayflower Road, London, SW9 9JY Doris Mary Venn as Attorney for Raymond Hosking Principal trading address: 13 Mayflower Road, London, SW9 9JY 22 December 2014 (2337895) By written resolutions of the members on 11 May 2015, the following resolutions were passed as a special resolution and an ordinary resolution respectively: PETITIONS TO WIND-UP “That the Company be wound up voluntarily and that Michael Bowell, (IP No. 7671) of MBI Coakley Limited,2nd Floor, Shaw House, 3 In2338125 the High Court of Justice Northern Ireland Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley, (IP No. No 33716 of 2015 6824) of MBI Coakley Limited,2nd Floor, Shaw House, 3 Tunsgate, SQUARE TAXIS Guildford, Surrey, GU1 3QT be and are hereby appointed Joint ‘the Partnership’AND IN THE MATTER OF THE THE INSOLVENT Liquidators for the purposes of such winding up, to act jointly and PARTNERSHIP ORDER (NORTHERN IRELAND) ORDER 1995 severally.” A Petition to wind up Square Taxis (‘the partnership’) at 35a The For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Square Ballyclare, County Antrim, BT39 9BB which business is that of Email: [email protected], Alternative contact: Shaun Walker. a Taxi Company presented on 2 April 2015 by the Commissioners of Warren O’Brien, Director HER MAJESTY’S REVENUE & CUSTOMS, 100 Parliament Street, 18 May 2015 (2337425) London, SW1A 2BQ claiming to be a creditor of the partnership will be heard at the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE on: Thursday Date 4 June 2015 Time 10.00 (hours) (or as soon thereafter as the petition can be heard) MEETINGS OF CREDITORS Any person intending to appear on the hearing of the petition (whether in support or opposition) must give notice of intention to do so to the ASHLAR2338029 I. LIMITED petitioner or its solicitor in accordance with Rule 4.016 of the In Receivership Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 3 June Registered Office: 18 Mosshead Road, Bearsden, Glasgow, G61 3HN 2015. Notice is hereby given, pursuant to section 67(2) of the INSOLVENCY Crown Solicitor for Northern Ireland ACT 1986, that a meeting of the unsecured creditors of the above Crown Solicitor’s Office named company will be held at French Duncan LLP, 133 Finnieston Royal Courts of Justice Street, Glasgow, G3 8HB on 12 June 2015 at 11.00 am for the Chichester Street purposes of having laid before it a copy of the report prepared by the Belfast Joint Receivers in accordance with the said section and, if thought fit, BT1 3JE appointing a Creditors’ Committee. 21 May 2015 (2338125) Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after TRANSFER OF INTEREST deducting the value of the security, as estimated by them. Creditors wishing to vote at the above meeting must lodge a written LIMITED2338069 PARTNERSHIPS ACT 1907 statement of their claims with me at or before the meeting. Proxies WYNDHAM PARTNERSHIP D LP intended to be used at the meetings must also be lodged with me at REGISTERED IN SCOTLAND NUMBER SL11510 or before the meeting. Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given, pursuant to Section 67(2)(b) of the Partnerships Act 1907, that Yip Sang Fok and Huyue Zhang have INSOLVENCY ACT 1986 that any unsecured creditor wishing to each transferred their entire interest in Wyndham Partnership D LP, a obtain a copy of the Report prepared by the Joint Receivers, free of limited partnership registered in Scotland with number SL11510 (the charge, should send a written request to French Duncan LLP, 133 “Partnership”) to InfraRed NF China Holdings Ltd. As a result of the Finnieston Street, Glasgow, G3 8HB. transfers, Yip Sang Fok and Huyue Zhang have both ceased to be Brian Milne limited partners of the Partnership. (2338069) Office-holder Number: 9381 Joint Receiver French Duncan LLP LIMITED2338068 PARTNERSHIPS ACT 1907 19 May 2015 MPE SCOTS (NO.10 EUROPEAN) LP Further contact details: (Registered No. SL8390) Iain Littler on telephone number 0141 271 2877 or email [email protected] (2338029)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE COMPANIES

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 on 18 May 2015 Seif Khoufi has Partnerships Act 1907, that on 18 May 2015 Seif Khoufi has transferred his entire interest in MPE Scots (No. 10 European) LP, a transferred his entire interest in MPE Scottish (No.5) L.P., a limited limited partnership registered in Scotland with number SL8390 (the partnership registered in Scotland with number SL4874 (the “Partnership”), to the existing partners in the Partnership (excluding “Partnership”), to the existing partners in the Partnership (excluding B partners) pro rata to their existing interests in the Partnership. B Partners) pro rata to their existing interests in the Partnership. Consequently, Seif Khoufi has ceased to be a limited partner of the Consequently, Seif Khoufi has ceased to be a limited partner of the Partnership. (2338068) Partnership. (2338055)

2338062LIMITED PARTNERSHIPS ACT 1907 LIMITED2338021 PARTNERSHIPS ACT 1907 HPE SCOTTISH (NO.4 EUROPEAN) L.P. FIM SUSTAINABLE TIMBER AND ENERGY LP (Registered No. SL4469) Registered in Scotland: Number SL7703 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 on 18 May 2015 Seif Khoufi has Partnerships Act 1907, that pursuant to the assignations of the transferred his entire interest in HPE Scottish (No.4 European) L.P., a respective Limited Partnership interests referred to in the schedule limited partnership registered in Scotland with number SL4469 (the annexed as relative hereto (the “Schedule”), the assignors detailed in “Partnership”), to the existing partners in the Partnership (excluding the Schedule transferred to the respective assignees the various B Partners) pro rata to their existing interests in the Partnership. interests held by such assignees in FIM Sustainable Timber and Consequently, Seif Khoufi has ceased to be a limited partner of the Energy LP, a limited partnership registered in Scotland with number Partnership. (2338062) SL7703 and such assignors ceased to be limited partners and such assignees became limited partners in FIM Sustainable Timber and Energy LP. TRANSFER2338059 OF PARTNERSHIP INTERESTS Schedule MOUNTGRANGE (CO-INVESTMENT) L.P. Vendor Purchaser Effective Date Notice is hereby given that on 13 May 2015, James Hay Partnership Nigel Victor Smith NS Timber Limited 08/05/2015 SIPP - 900320 transferred all of his interest in Mountgrange (Co- Edward Daniels Investment) L.P., a limited partnership registered in Scotland with FIM Forest Funds General Partner Ltd as General Partner of FIM registered number SL006307 (the “Partnership”), to Dentons SIPP P Sustainable Timber and Energy LP (2338021) Mills and accordingly, Dentons SIPP P Mills was admitted as a limited partner in the Partnership and James Hay Partnership SIPP - 900320 subsequently retired from the Partnership. LIMITED2337836 PARTNERSHIPS ACT 1907 Principal place of business of the Partnership: 1 Exchange Crescent Notice is hereby given, pursuant to section 10 of the Limited Conference Square Edinburgh EH3 8UL Partnerships Act 1907, that on 21 December 2012 PMF Pension Signed by Berwin Leighton Paisner LLP for and on behalf of forsikringsaktieselskab transferred to PenSam Liv Mountgrange SGP LLP (in its capacity as general partner of forsikringsaktieselskab all of the interest held by it in Almack Mountgrange (Co-Investment) L.P.) (2338059) Mezzanine III LP (the “Partnership”), a limited partnership registered in England with number LP14209 and that with effect from 21 December 2012 PMF Pension forsikringsaktieselskab ceased to be a limited 2338058LIMITED PARTNERSHIPS ACT 1907 partner in the Partnership. ALMACK MEZZANINE CARRY III LP 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 on 27 August 2013 pensionskassen for Partnerships Act 1907, that on 21 December 2012 PMF Pension portører transferred to Pensionskassen PenSam all of the interest held forsikringsaktieselskab transferred to PenSam Liv by it in the Partnership and that with effect from 27 August 2013 forsikringsaktieselskab all of the interest held by it in Almack pensionskassen for portører ceased to be a limited partner in the Mezzanine Carry III LP (the “Partnership”), a limited partnership Partnership. registered in England with number SL8392 and that with effect from Notice is hereby given, pursuant to section 10 of the Limited 21 December 2012 PMF Pension forsikringsaktieselskab ceased to be Partnerships Act 1907, that on 27 August 2013 pensionskassen for a limited partner in the Partnership. trafikfunktionӕrer og amtsvejmӕnd m.fl. transferred to Notice is hereby given, pursuant to section 10 of the Limited Pensionskassen PenSam all of the interest held by it in the Partnerships Act 1907, that on 27 August 2013 pensionskassen for Partnership and that with effect from 27 August 2013 pensionskassen portører tranxsferred to Pensionskassen PenSam (previously known for trafikfunktionӕrer og amtsvejmӕnd m.fl. ceased to be a limited as pensionskassen for sygehjælpere, beskæftigelsesvejledere, plejere partner in the Partnership. og plejehjemsassistenter) all of the interest held by it in the Babson Capital Management (UK) Limited as manager, for and on Partnership and that with effect from 27 August 2013 pensionskassen behalf of Almack Mezzanine III LP for portører ceased to be a limited partner in the Partnership. 18 May 2015 (2337836) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 27 August 2013 pensionskassen for trafikfunktionærer og amtsvejmænd m.fl. transferred to CHANGE2337792 IN THE MEMBERS OF A PARTNERSHIP Pensionskassen PenSam all of the interest held by it in the Notice of Members Resignation From Partnership and that with effect from 27 August 2013 pensionskassen 2ROOST UK LLP for trafikfunktionærer og amtsvejmænd m.fl. ceased to be a limited Notice is hereby given that on 14th May 2015 Susan Marie partner in the Partnership. Richardson resigned as a Partner from 2Roost UK LLP, a Limited Dated 18 May 2015 Liability Partnership currently trading from 27 Main Street Babson Capital Management (UK) Limited as manager, for and on Swallownest Sheffield S26 4TZ. behalf of Almack Mezzanine Carry III LP (2338058) Susan Marie Richardson is no longer associated in any way with the Company 2Roost UK LLP either as a Director Employee Agent or in any other way as from the above date. LIMITED2338055 PARTNERSHIPS ACT 1907 Helen Kocura on behalf of 2Roost UK LLP (2337792) MPE SCOTTISH (NO.5) L.P. (Registered No. SL4874)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 101 COMPANIES

WINDING-UP ORDER

2338139THE INSOLVENT PARTNERSHIPS ORDER (NI) 1995 RE: EVERYDAY CARE SERVICES By Order dated 14/05/2015, the above-named partnership (principal place of business Unit 3a, Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon, BT71 6JT) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 22/12/2014 Official Receiver (2338139)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

LUCAS,2337769 MARTIN 60 Neville Street, NEWTON-LE-WILLOWS, Merseyside, WA12 9DB PEOPLE Birth details: 14 December 1982 MARTIN LUCAS, a leaflet distributor of 60 Neville Street, Newton Le Willows, Merseyside, WA12 9DB, lately residing at 20 Ellamsbridge Road, St Helens, Merseyside WA9 3PX and lately carrying on Personal insolvency business as Lucas Distribution of 20 Back Market Street, Newton Le Willows WA12 9DR and formerly residing at 31 Regent Street, AMENDMENT OF TITLE OF PROCEEDINGS Warrington, WA12 9LS. Also known as: Martin Lucas, occupation leaflet distributor of 60 2337768CARPENTER, JASON DAVID Neville Street, Newton Le Willows, Merseyside, lately residing at 20 18 Union Street, Hadley, TELFORD, Shropshire, TF1 5RG Ellamsbridge Road, St Helens, Merseyside WA9 3PX and lately Birth details: 2 January 1980 carrying on business as Lucas Distribution of 20 Back Market Street, Jason David Carpenter examiner of 18 Union Street, Hadley, TF1 5RG Newton Le Willows WA12 9DR formerly residing at 10 Sunbury Drive, Trench, Telford, TF2 7EA In the County Court at Warrington and Runcorn Also known as: Jason David Carpenter Examiner of 18 Union Street, No 69 of 2015 Hadley, TF1 5RG Bankruptcy order date: 7 May 2015 In the County Court at Telford N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 45 of 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 11 May 2015 email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 7 May 2015 (2337769) email: [email protected] Capacity of office holder(s): Receiver and Manager 11 May 2015 (2337768) PERRY,2337755 DAVID JASON 66 Keble Court, Machen, CAERPHILLY, Mid Glamorgan, CF83 8TD Birth details: 30 August 1973 2337764FREEMAN, CLAIR ANN David Jason Perry, Unemployed, of 66 Keble Court, Graig-Y-Rhacca, 6 Davids Avenue, Great Sankey, WARRINGTON, WA5 1LN Caerphilly, CF83 8TD and lately residing at 30 Bryn Gelli Terrace, Birth details: 15 May 1974 Abertridwr, Caerphilly, CF83 4FF Clair Ann Freeman - Unemployed formerly known as Clair Ann Gates Also known as: David Jason Perry, Unemployed, of 66 Keble Court, residing at 6 Davids Avenue, Great Sankey, Warrington, WA5 1LN Graig-Y-Rhacca, Caerphilly, CF83 8TD and lately residing at 4 Bryn lately carrying out business as Clair's Cake Shop, 195 Warrington Gelli Terrace, Abertridwr, Caerphilly, CF83 4FF Road, Penketh, Warrington, WA5 2EN In the County Court at Pontypridd Also known as: Clair Ann Freeman - Unemployed Formerly known as No 24 of 2015 Clair Ann Gates Residing at 6 Davids Avenue, Great Sankey, Bankruptcy order date: 2 April 2015 Warrington, WA5 1LN Lately carrying out business as Clair's Cake S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Shop, 195 Warrington Road, Penketh, Warrington 3ZA, telephone: 029 2038 1300, email: In the County Court at Warrington and Runcorn [email protected] No 66 of 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 6 May 2015 2 April 2015 (2337755) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] SUNNUCKS,2337767 JAMES LEE Capacity of office holder(s): Official Receiver 4 Peterhouse Close, IPSWICH, IP2 9LW 6 May 2015 (2337764) Birth details: 31 July 1980 JAMES LEE SUNNUCKS, CLEANER, also known as JAMES LEE ASKEW, and previously known as ABIGAIL MARTINA ASKEW, JACKSON,2337753 PATRICIA ANNE residing at 4 Peter House Close, IPSWICH, IP2 9LW, in the County of Flat 2, 75 Sandylands Promenade, Heysham, MORECAMBE, Suffolk, and previously residing at Flat 11, McNamara Court, 2 Lancashire, LA3 1DW Palmerston Road, Ipswich, IP4 2LN, aforesaid, and formerly residing Birth details: 1 January 1968 at 12 Portman Road, Ipswich, IP1 2BP, aforesaid PATRICIA ANNE JACKSON, a Home Carer of Flat 2, 75 Sandylands Also known as: Mr JAMES LEE SUNNUCKS, CLEANER, aslo known Promenade, Heysham, Morecambe, Lancashire, LA3 1DW, lately as Mr JAMES LEE ASKEW, and previously known as Miss ABIGAIL residing at 33 Kensington Road, Morecombe, Lancashire, LA4, 5LU, MARTINA ASKEW, residing at 4 Peter House Close, IPSWICH, IP2 previously residing at 17 Clarendon Road, Morecambe, Lancashire, 9LW, in the County of Suffolk, and previously residing at Flat 11, LA4 4HR, formerly of 36 Lordsome Road, Heysham, Lancashire, LA3 McNamara Court, 2 Palmerston Road, Ipswich, IP4 2LN, aforesaid, 1JB and 29 South Grove, Morecambe, Lancashire, LA4 5RL and formerly residing at 12 Portman Road, Ipswich, IP1 2BP, Also known as: Patricia Ann Jackson, Homecarer of Flat 2, 75 aforesaid Sandylands Promenade, Heysham, Morecambe, LA3 1DW lately of 17 In the County Court at Ipswich Clarendon Road, Morecambe, LA4 4HR both in Lancashire No 68 of 2015 In the County Court at Lancaster Bankruptcy order date: 13 May 2015 No 8 of 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 10 March 2015 telephone: 01473 217565, email: [email protected] N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 13 May 2015 (2337767) email: [email protected] Capacity of office holder(s): Trustee 19 March 2015 (2337753)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 103 PEOPLE

WHITTAKER,2337811 MICHAEL KEVIN In2337785 the Central London County Court 15 Balmoral Avenue, LONDON, N11 3QA No 2677 of 2014 Birth details: 16 March 1958 ERKIN KILIC MICHAEL KEVIN WHITTAKER ALSO KNOWN AS KEVIN MICHAEL In Bankruptcy WHITTAKER CURRENTLY AN ELECTRICAL CONTRACTOR Currently Residing at Unknown; Lately of 49 Redlands Road, Enfield, TRADING AS KTS LONDON OF 15 BALMORAL AVENUE NEW EN3 5HN SOUTHGATE GREATER LONDON N11 3QA AND LATELY RESIDING Birth details: 15 December 1969 AT 51 BEDFORD ROAD BARNET EN5 2ER Unknown Also known as: MICHAEL KEVIN WHITTAKER CURRENTLY I, Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope ELECTRICAL CONTRACTOR OF 15 BALMORAL AVENUE NEW House, Weston Road, Crewe, CW1 6DD, give notice that I was SOUTHGATE GREATER LONDON N11 3QA appointed trustee in bankruptcy of the above named individual on 2 In the County Court at Central London March 2015. No 4350 of 2014 NOTICE IS HEREBY GIVEN that the creditors of the above named are Bankruptcy order date: 12 January 2015 required on or before 24 July 2015 to prove their debts by sending to L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 the undersigned Michael Gillard of Mackenzie Goldberg Johnson 1XN, telephone: 020 8681 5166, email: Limited, Scope House, Weston Road, Crewe, CW1 6DD, written [email protected] statements of the amounts they claim to be due to them and, if so Capacity of office holder(s): Trustee requested, to provide such further details or produce such 25 February 2015 (2337811) documentary evidence as may appear to the trustee to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not ANNULMENT OR RESCINDMENT participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. 2337799In the County Court at Leicester Michael Gillard, Trustee in Bankruptcy (IP Number 14470) of No 22 of 2015 Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, ANDREW DUNCAN JAMES Crewe CW1 6DD. Email: [email protected] Of Eastern Old Parks Farm, Nottingham Road, Leicestershire LE65 For further information regarding this matter please contact Rachel 1SB Hardy of Mackenzie Goldberg Johnson Limited on 01270 212 700 or Birth details: 27 January 1970 [email protected] Company Director 19 May 2015 (2337785) Date of Bankruptcy Order: 13 March 2015 Annulment: The bankruptcy order against the former bankrupt has been annulled under section 28(1)(b) of the INSOLVENCY ACT 1986. In2337821 the Newcastle Upon Tyne County Court Date of the Annulment: 18 May 2015. No 914 of 2012 Mr A Draycott, Official Receiver, Apex Court, City Link, Nottingham JAMES PEARSON NG2 4LA, tel 0115 852 5000 Formerly in Bankruptcy Capacity: Official Receiver and Trustee (2337799) Residential address: 78 Birchwood Avenue, North Gosforth, Newcastle upon Tyne NE13 6QA. Formerly Trading As: HPC Recovery. Trading Address: 78 Birchwood Avenue, North Gosforth, APPOINTMENT AND RELEASE OF TRUSTEES Newcastle upon Tyne NE13 6QA. Date of Birth: 19 June 1946. Occupation: Vehicle Recovery Proprietor. In2337951 the Central London County Court Notice is hereby given, pursuant to section 296 of the Insolvency Act No 463 of 2015 1986, that David Antony Willis has been appointed Trustee of the CAROL BERNARD bankrupt’s estate by the Secretary of State. In Bankruptcy A general meeting of creditors will be held at BWC, Dakota House, 25 Residential address: 98 James Lane, Leyton, London E10 6HL. Date Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 of Birth: 22 February 1976. Occupation: Unknown. 3TX on 17 June 2015 at 10.00 am for the purpose of establishing a Notice is hereby given, in accordance with Rule 6.124 of the creditors’ committee and if no committee is formed, fixing the basis of Insolvency Rules 1986, that Edward Thomas (IP Number 9711) and the Trustee’s remuneration and calculation of allocated Ann Nilsson (IP Number 9558) of Mazars LLP, Britannia Warehouse, disbursements. In order to be entitled to vote at the meeting creditors The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the must lodge proxies and hitherto unlodged proofs at BWC, Dakota above by a meeting of creditors on 8 May 2015. House, 25 Falcon Court, Preston Farm Business Park, Stockton on Further information about this case is available from Sarah Cooper at Tees TS18 3TX by 12.00 noon on the business day prior to the the offices of Mazars LLP on 01452 874 637. meeting. Edward Thomas and Ann Nilsson, Joint Trustees (2337951) David Antony Willis (IP No 9180) of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX was appointed Trustee of the Bankruptcy Estate on 7 May 2015. Further In2337783 the County Court at Liverpool information about this case is available from Libby Roberts at the No 223 of 2015 offices of BWC on 01642 608588. GILLIAN S HOLDEN David Antony Willis, Trustee (2337821) Flat 8, London Court, 69, London Street, Southport, PR9 0TH A First Meeting Of Creditors is to take place on: 1430 hours on 11 June 2015 In2337770 the Swindon County Court Venue: At the Official Receiver’s office at the address stated below No 3 of 2015 Meetings summoned by: Official Receiver RICHARD RUDOLPH VALINTINE The Purpose of the Meetings: To appoint a trustee in place of the In Bankruptcy Official Receiver Current address: 32 Orpen Close, Swindon, Wiltshire, SN3 1FR. Date Proofs and Proxies: In order to be entitled to vote at the meetings, of birth: 10 December 1971. creditors must lodge proxies and any previously unlodged proofs and Notice is hereby given, pursuant to Rule 6.124 of the Insolvency Rules contributories must lodge any proxies by 12.00 on 10 June 2015 at 1986 that we, Bethan Louise Evans MCCA MABRP and John Dean the Official Receiver’s address stated below Cullen FCCA FABRP (IP Nos. 13130 and 9214), of Harris Lipman LLP, Nigel Bebbington, Official Receiver, 2nd Floor, Rosebrae Court, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, were Woodside Ferry Approach, Birkenhead CH41 6DU, Office Telephone appointed Joint Trustees of the bankrupt’s estate on 30 April 2015. If Number: 0151 666 0220, Office Email Address: a claim in the prescribed form has not been previously made to the [email protected] Capacity: Trustee Date of Appointment: 5 May 2015 (2337783)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Official Receiver, any person claiming to be a creditor should submit a ATKINSON,2337744 LISA MICHELLE Proof of Debt to me, at the above offices, within the next twenty-eight 47 Lynmouth Drive, Minster on Sea, SHEERNESS, Kent, ME12 2HT days. All persons having in their possession any effects of the Birth details: 25 January 1970 Bankrupt must deliver them to me. All debts due to the Bankrupt must Miss Lisa Michelle Atkinson Unemployed of 47 Lynmouth Drive, be paid to me, at the above offices. Minster, Sheerness, Kent ME12 2HT Further details contact: Bethan Louise Evans, Email: mail@harris- In the County Court at Medway lipman.co.uk Tel: 029 2049 5444 No 124 of 2015 Bethan Louise Evans and John Dean Cullen, Joint Trustees Date of Filing Petition: 15 May 2015 20 May 2015 (2337770) Bankruptcy order date: 15 May 2015 Time of Bankruptcy Order: 10:24 Whether Debtor's or Creditor's PetitionDebtor's BANKRUPTCY ORDERS A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 2337705ADAMS, REBECCA LOUISE [email protected] 3 Royal Gardens, COLEFORD, Gloucestershire, GL16 8SD Capacity of office holder(s): Receiver and Manager Birth details: 22 December 1984 15 May 2015 (2337744) Mrs Rebecca Louise Adams, of and carrying on business under the style of RLA Wedding Designs from 3 Royal Gardens, Coleford, GL16 8SD as a Wedding Stationery Supplier and lately residing at Ivorie, BASHIR,2337859 TAHIR Main Road, Worrall Hill, Lydbrook, GL17 9QD, both in 68 Neville Road, LONDON, E7 9QX Gloucestershire, and lately a Company Director Birth details: 21 March 1979 In the County Court at Gloucester and Cheltenham TAHIR BASHIR CURRENTLY AN IT CONSULTANT OF 68 NEVILLE No 83 of 2015 ROAD FOREST GATE GREATER LONDON E7 9QX Date of Filing Petition: 19 May 2015 In the County Court at Central London Bankruptcy order date: 19 May 2015 No 542 of 2015 Time of Bankruptcy Order: 09:45 Date of Filing Petition: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 May 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 11:29 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 19 May 2015 (2337705) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] ADAMS,2337942 DANIEL RYAN Capacity of office holder(s): Receiver and Manager 3 Royal Gardens, COLEFORD, Gloucestershire, GL16 8SD 13 May 2015 (2337859) Birth details: 28 February 1984 Mr Daniel Ryan Adams, Unemployed, of 3 Royal Gardens, Coleford, GL16 8SD, and lately residing at Ivorie, Main Road, Worrall Hill, BENN,2337734 THOMAS NATHANIEL Lydbrook, GL17 9QD both in Gloucestershire Flat 5, 18 Oakleigh Park South, LONDON, N20 9JU In the County Court at Gloucester and Cheltenham Birth details: 20 April 1980 No 82 of 2015 THOMAS NATHANIEL BENN OF FLAT 5 18 OAKLEIGH PARK SOUTH Date of Filing Petition: 19 May 2015 TOTTERIDGE LONDON N20 9JU Bankruptcy order date: 19 May 2015 In the High Court Of Justice Time of Bankruptcy Order: 09:45 No 2927 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 July 2014 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 13 May 2015 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 11:05 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: IG INDEX LIMITEDCANNON BRIDGE 19 May 2015 (2337942) HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: ADDO,2337707 LYDIA [email protected] Flat 39, Rowan Court, Garnies Close, LONDON, SE15 6PE Capacity of office holder(s): Receiver and Manager Birth details: 30 July 1957 13 May 2015 (2337734) Lydia Addo of 39 Rowan Court, Garnies Close, London SE15 6PE currently Unemployed In the County Court at Central London BHINDER,2337745 KARENJIT KAUR No 1586 of 2015 2 Willow Avenue, NEWCASTLE UPON TYNE, NE4 9TL Date of Filing Petition: 14 May 2015 Birth details: 4 October 1977 Bankruptcy order date: 14 May 2015 KARENJIT KAUR BHINDER, also known as KARENJIT KAUR, Time of Bankruptcy Order: 12:37 Housing Plus Officer, of 2 Willow Avenue, Fenham, Newcastle Upon Whether Debtor's or Creditor's PetitionDebtor's Tyne, NE4 9TL, and lately carrying on business as ST ANTHONYS A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham FISH BAR, 1202 Walker Road, Walker, Newcastle Upon Tyne, NE6 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 3JN. [email protected] In the County Court at Newcastle-upon-Tyne Capacity of office holder(s): Receiver and Manager No 306 of 2015 14 May 2015 (2337707) Date of Filing Petition: 19 May 2015 Bankruptcy order date: 19 May 2015 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 May 2015 (2337745)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 105 PEOPLE

BOYLE,2337706 MARGARET ANN BARKER,2337725 JEANNETTE ANN 11 Tamar Drive, Oakley, BASINGSTOKE, Hampshire, RG23 7DN 92 Toft Crescent, Murton, SEAHAM, County Durham, SR7 9EA Birth details: 22 August 1949 Birth details: 7 December 1962 Mrs Margaret Ann Boyle also known as Margaret Ann McInnes, also Jeannette Ann Barker a Customer Care Assistant of 92 Toft Crescent, Margaret Ann Wood currently residing at 11 Tamar Drive, Oakley, Murton, Seaham, Durham, SR7 9EA Basingstoke, Hants, RG23 7DN formerly resding at Flat 21, Geffery's In the County Court at Sunderland House, London Road, Hook, Hants, RG27 9EF lately residing at 19 No 80 of 2015 Martins Close, Blackwater, Hants previously 31 Marston Drive, Date of Filing Petition: 18 May 2015 Farnborough, Hants, GU14 8JH previously 3 Horseshoe Close, Bankruptcy order date: 18 May 2015 Camberly, Surrey, GU15 4DJ previously 5 Queen Mary Avenue, Time of Bankruptcy Order: 11:48 Camberly, GU15 3BL whom is Retired Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Reading D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 115 of 2015 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Filing Petition: 18 May 2015 [email protected] Bankruptcy order date: 18 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 02:05 18 May 2015 (2337725) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] BEAUMONT,2337735 MICHAEL WILLIAM Capacity of office holder(s): Receiver and Manager 4 Ajax Close, HULL, HU9 4BE 18 May 2015 (2337706) Birth details: 5 October 1986 MICHAEL WILLIAM BEAUMONT, a driver, residing at 4 Ajax Close, HU9 4BE, lately a company director BURGESS,2337698 SAMANTHA CLARE In the County Court at Kingston-upon-Hull 108 Henry Street, LEIGH, Lancashire, WN7 3ER No 91 of 2015 Birth details: 9 March 1975 Date of Filing Petition: 18 May 2015 Samantha Clare Burgess, unemployed, residing at 108 Henry Street, Bankruptcy order date: 18 May 2015 Leigh WN7 3ER Lately residing at 40 Kirkhall Lane, Leigh WN7 1SA Time of Bankruptcy Order: 09:50 In the County Court at Wigan Whether Debtor's or Creditor's PetitionDebtor's No 57 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 18 May 2015 200 6000, email: [email protected] Bankruptcy order date: 18 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:45 18 May 2015 (2337735) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BERRY,2337711 MICHAEL ROBERT email: [email protected] 7 Gisburn Grove, BURNLEY, Lancashire, BB10 4NW Capacity of office holder(s): Receiver and Manager Birth details: 7 July 1967 18 May 2015 (2337698) Michael Robert Berry unemployed of 7 Gisburn Grove, Burnley, Lancashire BB10 4NW and lately of 56 Simpson Street, Hapton, BB10 7LJ BALDWIN,2338128 JOHN THOMAS In the County Court at Burnley Occupation Fisherman, 31 Mossvale Park, Kilkeel, Newry, BT34 4EL No 47 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 12 May 2015 No 039645 of 2015 Bankruptcy order date: 12 May 2015 Date of Filing Petition: 24 April 2015 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 12 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2338128) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] BANKS,2337693 COLIN Capacity of office holder(s): Receiver and Manager 230a High Street, Walthamstow, LONDON, E17 7JH 12 May 2015 (2337711) Birth details: 31 October 1957 Colin Banks of 230A High Street, Walthamstow, London, E17 7JH currently Unemployed BHINDER,2337697 TEJINDER SINGH In the County Court at Central London 2 Willow Avenue, NEWCASTLE UPON TYNE, NE4 9TL No 1628 of 2015 Birth details: 23 August 1979 Date of Filing Petition: 18 May 2015 Tejinder Singh Bhinder also known as Tejinder Singh Sangha, Bankruptcy order date: 18 May 2015 Unemployed of 2 Willow Avenue, Fenham, Newcastle upon Tyne, NE4 Time of Bankruptcy Order: 12:13 9TL and lately carrying on business as St Anthonys Fish Bar, 1202 Whether Debtor's or Creditor's PetitionDebtor's Walker Road, Walker, Newcastle upon Tyne, NE6 3JN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Newcastle-upon-Tyne Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 304 of 2015 [email protected] Date of Filing Petition: 19 May 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 19 May 2015 18 May 2015 (2337693) Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 May 2015 (2337697)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

2337730BLACK, JANET BETTY CEBALLOS2337699 MOSCOSO, JULIETA 54 Hartwell Road, Hanslope, MILTON KEYNES, MK19 7BZ 122 Penrose House, Penrose Street, London, SE17 3EA Birth details: 6 July 1966 Birth details: 6 February 1961 JANET BETTY BLACK Currently a PROVIDER of BOOK-KEEPING Julieta Ceballos Moscoso of 122 Penrose House, London SE17 3EA SERVICES, of 54 Hartwell Road, Hanslope, Milton Keynes, currently Unemployed Buckinghamshire, MK19 7BZ In the County Court at Central London In the County Court at Central London No 1590 of 2015 No 1028 of 2015 Date of Filing Petition: 14 May 2015 Date of Filing Petition: 26 March 2015 Bankruptcy order date: 14 May 2015 Bankruptcy order date: 12 May 2015 Time of Bankruptcy Order: 13:59 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: Commissioners for HM Revenue & Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 14 May 2015 (2337699) email: [email protected] Capacity of office holder(s): Receiver and Manager 12 May 2015 (2337730) CHERRY,2338141 SIMON ANDREW Occupation Sales Assistant, 6 Purdysburn Village, Belfast, BT8 8LJ In the The High Court of Justice in Northern Ireland 2337737BOULTON, SANDRA No 040125 of 2015 Apartment 2, 3 Riversmead Walk, BRIDGWATER, Somerset, TA6 3FB Date of Filing Petition: 27 April 2015 Birth details: 29 June 1992 Bankruptcy order date: 12 May 2015 Sandra Boulton, previously known as Sandra Hale, Cleaner, of Whether Debtor's or Creditor's PetitionDebtor’s (2338141) Apartment 2, 3 Rivermead Walk, Bridgwater, Somerset, TA6 3FB In the County Court at Taunton No 40 of 2015 CLARKE,2338138 MARY JEAN Date of Filing Petition: 19 May 2015 Also known as: Wallace Bankruptcy order date: 19 May 2015 Occupation Cleaner, residing at 36 Hightown Road, Glengormley, Time of Bankruptcy Order: 10:03 Newtownabbey, BT36 7UA, formerly residing at 33 Fairhill Road, Whether Debtor's or Creditor's PetitionDebtor's Newtownabbey, BT36 6LY S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the The High Court of Justice in Northern Ireland 3ZA, telephone: 029 2038 1300, email: No 039015 of 2015 [email protected] Date of Filing Petition: 23 April 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 12 May 2015 19 May 2015 (2337737) Whether Debtor's or Creditor's PetitionDebtor’s (2338138)

BREADY,2338118 RAYMOND COLEY,2337694 NEVILLE JON Occupation Accounts Manager, 7B Olivers Close, Portaferry,BT22 26 Wyton Avenue, OLDBURY, West Midlands, B68 9DZ 1NE Birth details: 19 April 1971 In the The High Court of Justice in Northern Ireland NEVILLE JON COLEY of 26 Wyton Avenue, Oldbury, West Midlands, No 043999 of 2015 B68 9DZ, RETAIL STORE MANAGER Date of Filing Petition: 07 May 2015 In the County Court at Birmingham Bankruptcy order date: 12 May 2015 No 182 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2338118) Date of Filing Petition: 13 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 11:00 CESNULEVICIENE,2337695 PATRYCJA ANTONINA Whether Debtor's or Creditor's PetitionDebtor's 25 Arkendale Walk, Alvaston, DERBY, DE24 0RJ G O'HareThe Insolvency Service, Cannon House, 18 The Priory Birth details: 13 June 1981 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Patrycja Antonina Cesnuleviciene previously known as Patrycja email: [email protected] Antonina Sykala, unemployed of 25 Arkendale Walk, Derby DE24 0RJ. Capacity of office holder(s): Receiver and Manager In the County Court at Derby 13 May 2015 (2337694) No 97 of 2015 Date of Filing Petition: 19 May 2015 Bankruptcy order date: 19 May 2015 COSKER,2337726 OLAF Time of Bankruptcy Order: 09:35 2 Bridgend Road, Llangynwyd, MAESTEG, Mid Glamorgan, CF34 Whether Debtor's or Creditor's PetitionDebtor's 9SW A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Olaf Cosker, formerly a Company Director, of 2 Bridgend Road, telephone: 0115 852 5000, email: Maesteg, Bridgend, CF34 0AG and lately residing at 84 Oakwood, [email protected] Maesteg, Bridgend, CF34 9UB Capacity of office holder(s): Receiver and Manager In the County Court at Bridgend 19 May 2015 (2337695) No 25 of 2015 Date of Filing Petition: 1 April 2015 Bankruptcy order date: 15 May 2015 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: EDMUNDSON ELECTRICAL LIMITEDPO Box 1, TATTON STREET, KNUTSFORD, CHESHIRE, WA16 6AY S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 15 May 2015 (2337726)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 107 PEOPLE

DOUGAN,2338122 TERENCE JOHN FERRET,2337746 MICHELLE Occupation Depot Manager, Apartment 1, 99 Church Road, Flat 1, 3 John Islip Street, LONDON, SW1P 4PU Glengormley, Newtownabbey, BT36 6HG Birth details: 9 November 1963 In the The High Court of Justice in Northern Ireland Michelle Ferret of and lately trading at Flat 1, 3 John Islip Street, No 009839 of 2015 London SW1P 4PU, as a Self Employed Nanny, as Michelle Ferret Date of Filing Petition: 02 February 2015 currently a Nanny Bankruptcy order date: 11 May 2015 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor’s (2338122) No 1588 of 2015 Date of Filing Petition: 14 May 2015 Bankruptcy order date: 14 May 2015 2337931DUKE, DANIEL MICHAEL Time of Bankruptcy Order: 12:32 16 College Piece, Mortimer, READING, RG7 3XE Whether Debtor's or Creditor's PetitionDebtor's Birth details: 7 March 1972 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Daniel Michael Duke. Currently residing at 16 College Piece, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Mortimer, RG7 3XE. Currently Unemployed. [email protected] In the County Court at Reading Capacity of office holder(s): Receiver and Manager No 114 of 2015 14 May 2015 (2337746) Date of Filing Petition: 18 May 2015 Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 10:20 FRENCH,2338117 HELEN ELIZABETH SARAH Whether Debtor's or Creditor's PetitionDebtor's Occupation Customer Service Assistant, residing at 2 Red Row, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Portglenone Road, Randalstown, Antrim, BT41 3ET, formerly residing telephone: 0118 958 1931, email: [email protected] at 3 Old Manse Grove, The Grange, Toomebridge, Antrim, BT41 3GY Capacity of office holder(s): Receiver and Manager In the The High Court of Justice in Northern Ireland 18 May 2015 (2337931) No 039057 of 2015 Date of Filing Petition: 23 April 2015 Bankruptcy order date: 12 May 2015 FOOLHEEA,2337728 BALWANT Whether Debtor's or Creditor's PetitionDebtor’s (2338117) 14 Kingston Close, HOVE, East Sussex, BN3 8LE Birth details: 8 November 1949 BALWANT FOOLHEEA, Unemployed of 14 Kingston Close, Hove, GALLAGHER,2337718 MICHAEL East Sussex BN3 8LE and lately residing at 50 Ingram Crescent, 108 Henry Street, LEIGH, Lancashire, WN7 3ER Hove, East Sussex BN3 5LX and 62 Kingston Close, Hove, East Birth details: 18 July 1967 Sussex BN3 8LE and 160 Milner Road, Brighton, BN2 4BQ Michael Gallagher, unemployed, residing at 108 Henry Street, Leigh In the County Court at Brighton WN7 3ER Lately residing at 40 Kirkhall Lane, Leigh WN7 1SA No 188 of 2015 In the County Court at Wigan Date of Filing Petition: 19 May 2015 No 58 of 2015 Bankruptcy order date: 19 May 2015 Date of Filing Petition: 18 May 2015 Time of Bankruptcy Order: 10:24 Bankruptcy order date: 18 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01273 224100, email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 19 May 2015 (2337728) email: [email protected] Capacity of office holder(s): Receiver and Manager 18 May 2015 (2337718) FURY,2337727 VINCENT CHARLES 2 Fairfield Avenue, WIGAN, Lancashire, WN5 8DN Birth details: 12 October 1960 GRIFFITHS,2337724 SIAN ELLEN Vincent Charles Fury, a cashier, residing at 2 Fairfield Avenue, 36 Maes y Llan, CONWY, Gwynedd, LL32 8NB Pemberton Wigan WN5 8DN Lately residing at the following Birth details: 13 August 1970 addresses 17 Fir Grove, Beech Hill, Wigan WN6 8RF and 42 Melwood Sian Ellen Griffiths a Community Care Worker of 36 Maes y Llan, Drive, Liverpool L12 4XS Gyffin, Conwy LL32 8NB In the County Court at Wigan In the County Court at Caernarfon No 59 of 2015 No 75 of 2015 Date of Filing Petition: 18 May 2015 Date of Filing Petition: 18 May 2015 Bankruptcy order date: 18 May 2015 Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 10:41 Time of Bankruptcy Order: 10:18 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 May 2015 (2337727) 18 May 2015 (2337724)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

2337736GIBSON, JULIE ANN HIBBERT,2337722 ANGELINA 17 Avalon Drive, NEWCASTLE UPON TYNE, NE15 7SZ 120 New Lodge Crescent, BARNSLEY, South Yorkshire, S71 1SH Birth details: 15 August 1964 Birth details: 15 October 1970 Julie Ann Gibson also known as Julie Ann Connelly, Unemployed of ANGELINA HIBBERT, Support Worker, Residing at: 120 New Lodge 17 Avalon Drive, Newcastle upon Tyne, NE15 7SZ, lately residing at Crescent, Barnsley, South Yorkshire S71 1SH, Lately residing at: 33 66 Western Avenue, Newcastle upon Tyne, NE5 5AQ, previously Cumberland Road, Hoyland, Barnsley, South Yorkshire S74 9PX residing at 52 Farndale Road, Newcastle upon Tyne, NE5 8TT In the County Court at Barnsley In the County Court at Newcastle-upon-Tyne No 36 of 2015 No 307 of 2015 Date of Filing Petition: 18 May 2015 Date of Filing Petition: 19 May 2015 Bankruptcy order date: 18 May 2015 Bankruptcy order date: 19 May 2015 Time of Bankruptcy Order: 11:25 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 200 6000, email: [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 18 May 2015 (2337722) Capacity of office holder(s): Receiver and Manager 19 May 2015 (2337736) HILL,2337719 KEVIN RICHARD 9 Nursery Close, Combwich, BRIDGWATER, TA5 2JB 2337943GRIFFITHS, FIONA ADELE Birth details: 9 November 1969 130 Kaye Lane, HUDDERSFIELD, HD5 8XU KEVIN RICHARD HILL currently an Electrical Contractor of 9 Nursery Birth details: 29 September 1966 Close Combwich Bridgwater Somerset TA5 2JB FIONA ADELE GRIFFITHS also known as FIONA SHEARD and In the High Court Of Justice previously known as FIONA MCELROY a Health and Beauty Therapist No 266 of 2015 of 130 Kaye Lane, Almondbury, Huddersfield, HD5 8XU lately residing Date of Filing Petition: 22 January 2015 at 28 Birch Road, Berry Brow, Huddersfield, HD4 7LP formally Bankruptcy order date: 6 May 2015 residing at 8 Down Shutts Lane, Totties, Huddersfield, HD9 1AD and Time of Bankruptcy Order: 11:48 carrying on business as SIMPLY AMAZING HELATH & BEAUTY Whether Debtor's or Creditor's PetitionCreditor's THERAPIST from 130 Kaye Lane, Almondbury, Huddersfield, HD5 Name and address of petitioner: Commissioners for HM Revenue & 8XU and lately carrying on business as FITNESS WITH FIONA, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Fitness First, Lockwood Park, Lockwood, Huddersfield HD1 3UR as a M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Personal Trainer all in the County of West Yorkshire telephone: 0117 9279515, email: [email protected] In the County Court at Huddersfield Capacity of office holder(s): Receiver and Manager No 71 of 2015 6 May 2015 (2337719) Date of Filing Petition: 18 May 2015 Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 10:08 HRISTOV,2337721 EDUARD NIKOLAEV Whether Debtor's or Creditor's PetitionDebtor's Flat 28, Portelet Court, De Beauvoir Estate, LONDON, N1 5TL J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Birth details: 10 March 1964 200 6000, email: [email protected] Eduard Nikolaev Hristov of and trading at 28 Portelet Court, De Capacity of office holder(s): Receiver and Manager Beauvoir Estate, London, N1 5TL as self employed multi skilled 18 May 2015 (2337943) builder and lately of 23 Malcolm House, Arden Estate, Regan Way, London, N1 6PN In the County Court at Central London HAMMOND,2337723 TRACEY MARGARET No 1625 of 2015 34 Zetland Avenue, GILLINGHAM, Kent, ME7 3AE Date of Filing Petition: 18 May 2015 Birth details: 2 March 1961 Bankruptcy order date: 18 May 2015 Tracey Margaret Hammond Nee Tracey Margaret Bodell, Solicitor of Time of Bankruptcy Order: 12:47 34 Zetland Avenue, Gillingham, Kent ME7 3AE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Medway A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 125 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 15 May 2015 [email protected] Bankruptcy order date: 15 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:14 18 May 2015 (2337721) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: HRYCKO,2337732 ANTHONY [email protected] 28 Ernest Road, DIDCOT, Oxfordshire, OX11 8QH Capacity of office holder(s): Receiver and Manager Anthony Hrycko An Electriciian of 28 Ernest Road, Didcot, Oxon, 15 May 2015 (2337723) OX11 8QH and carrying on business as A H Electrical of 28 Ernest Road, Didcot, Oxon, OX11 8QH In the County Court at Oxford HAUGHEY,2338120 AIDAN No 91 of 2015 Occupation Unknown t/a Diamond Flooring Services residing at 34 Date of Filing Petition: 19 May 2015 Annvale Gardens, Keady, BT60 2RS, t/a Unit 10 Kinelowen Street, Bankruptcy order date: 19 May 2015 Keady, BT60 3SU Time of Bankruptcy Order: 10:30 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor's No 032925 of 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Filing Petition: 01 April 2015 telephone: 0118 958 1931, email: [email protected] Bankruptcy order date: 14 May 2015 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2338120) 19 May 2015 (2337732)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 109 PEOPLE

HUGHES,2337716 JANE JACKSON,2337729 LEE ROBERT 2b Marsh Street, Wombwell, BARNSLEY, South Yorkshire, S73 0AG 14 Wensum Close, PLYMOUTH, PL7 2YG Birth details: 5 May 1972 Birth details: 6 December 1970 JANE HUGHES, Unemployed, Residing at: 2B Marsh Street, LEE ROBERT JACKSON, Quantity Surveyor, Residing at 14 Wensum Wombwell, Barnsley, South Yorkshire S73 0AG, Lately residing at: 16 Close, Plympton, Plymouth, PL7 2YG. Lately Residing at 74 West Street, Darfield, Barnsley, South Yorkshire S73 9NF Underlane, Plympton, Plymouth, PL7 1QY. Lately Residing at 45 In the County Court at Barnsley Cambridge Road, Stoke, Plymouth, PL4 2PL. Lately Residing at No 35 of 2015 Sherilee, Raymond Way, Plympton, Plymouth, PL7 4ES. Date of Filing Petition: 18 May 2015 In the County Court at Plymouth Bankruptcy order date: 18 May 2015 No 95 of 2015 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 18 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 May 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 10:10 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 18 May 2015 (2337716) 1UG, telephone: 01392 889650, email: [email protected] Capacity of office holder(s): Receiver and Manager 2337720ISLAM, KOBIRUL TAHIR 18 May 2015 (2337729) 139 Lonsdale Avenue, LONDON, E6 3PR Birth details: 8 April 1976 KOBIRUL TAHIR ISLAM OCCUPATION UNKNOWN OF 139 Lonsdale JACKSON,2337717 LEONARD TERRENCE Avenue EAST HAM LONDON E6 3PR 6 Avondale Road, CLACTON-ON-SEA, Essex, CO15 6ER In the County Court at Central London Birth details: 16 July 1961 No 251 of 2015 LEONARD TERRENCE JACKSON, currently a PROVIDER OF Date of Filing Petition: 21 January 2015 JOINERY SERVICES of Apartment 4, Langtry Court, Thoroughgood Bankruptcy order date: 13 May 2015 Road, CLACTON-ON-SEA, Essex, CO15 6JX Time of Bankruptcy Order: 11:21 In the High Court Of Justice Whether Debtor's or Creditor's PetitionCreditor's No 4056 of 2014 Name and address of petitioner: Redbridge London Borough Date of Filing Petition: 28 October 2014 CouncilInsolvency Team, 22-26 Clements Road, ILFORD, IG1 1BD Bankruptcy order date: 15 May 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 11:17 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 13 May 2015 (2337720) J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager ISMAIL,2337731 ABU BAKAR MOHAMMED 15 May 2015 (2337717) 32 Adams Street, WEST BROMWICH, West Midlands, B70 9TH Birth details: 26 September 1974 ABU BAKAR MOHAMMED ISMAIL of 32 Adams Street, West JOLLY,2337751 MICHELLE Bromwich, B70 9TH, SALES ASSISTANT, Lately residing at 93 36 Parkway, Little Hulton, MANCHESTER, M38 0DB Peachey Lane, Cowley, Uxbridge, UB8 3SY Michelle Jolly unemployed of 36 Parkway, Little Hulton, Manchester, In the County Court at Birmingham M38 0DB, lately residing at 10 Cambrai Crecent, Winton, Manchester, No 185 of 2015 M30 8HP Date of Filing Petition: 14 May 2015 In the County Court at Manchester Bankruptcy order date: 14 May 2015 No 99 of 2015 Time of Bankruptcy Order: 14:33 Date of Filing Petition: 14 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 May 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 09:30 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 14 May 2015 (2337731) [email protected] Capacity of office holder(s): Receiver and Manager 14 May 2015 (2337751) ISMAIL,2337715 ROFIKA 32 Adams Street, WEST BROMWICH, West Midlands, B70 9TH Birth details: 12 December 1976 JONES,2337948 MALCOLM ROFIKA ISMAIL also known as Rofika Khatun, of 32 Adams Street, 4 Swainston Way, Dennington, WOODBRIDGE, Suffolk, IP13 8DB West Bromwich, B70 9TH, SALES ASSISTANT. Lately residing at 93 Birth details: 12 July 1944 New Peachey Lane, Cowley, Uxbridge, UB8 3SY MALCOLM JONES, RETIRED, residing at Swainston Way, In the County Court at Birmingham DENNINGTON, Suffolk, IP13 8DB No 186 of 2015 In the County Court at Ipswich Date of Filing Petition: 14 May 2015 No 71 of 2015 Bankruptcy order date: 14 May 2015 Date of Filing Petition: 18 May 2015 Time of Bankruptcy Order: 14:34 Bankruptcy order date: 18 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:40 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, email: [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 May 2015 (2337715) 18 May 2015 (2337948)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

2338129KANE, ALISON KIRKHAM,2337818 ANNE Occupation Unemployed, residing at 23 Glenfield Walk, Carrickfergus, 16 Castle Road, CLACTON-ON-SEA, Essex, CO15 1JG BT38 8EX, formerly residing at 6 Prospect Crescent, Carrickfergus, Birth details: 17 October 1952 BT38 8QW ANNE KIRKHAM, UNEMPLOYED, residing at 16 Castle Road, In the The High Court of Justice in Northern Ireland CLACTON-ON-SEA in the County of Essex, CO15 1JQ, also known No 040458 of 2015 as ANNE BECKINSALE and ANNE LYCETT Date of Filing Petition: 28 April 2015 In the County Court at Colchester Bankruptcy order date: 12 May 2015 No 69 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2338129) Date of Filing Petition: 18 May 2015 Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 10:32 2337779KAREEM, AZAD ABDALREHMAN Whether Debtor's or Creditor's PetitionDebtor's 55 Foxham Road, LONDON, N19 4RR J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Birth details: 2 January 1960 telephone: 01473 217565, email: [email protected] Azad Abdalrehman Kareem of 55 Foxham Road, Upper Holloway, Capacity of office holder(s): Receiver and Manager London N19 4RR currently Unemployed 18 May 2015 (2337818) In the County Court at Central London No 1587 of 2015 Date of Filing Petition: 14 May 2015 LISTER,2337759 JOSEPH Bankruptcy order date: 14 May 2015 84a Turnham Green Terrace, LONDON, W4 1QN Time of Bankruptcy Order: 12:35 Birth details: 26 October 1959 Whether Debtor's or Creditor's PetitionDebtor's JOSEPH LISTER OCCUPATION UNKNOWN OF 84A TURNHAM A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham GREEN TERRACE CHISWICK GREATER LONDON W4 1QN Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Central London [email protected] No 1021 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 25 March 2015 14 May 2015 (2337779) Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionCreditor's KAVANAGH,2338137 DAMIEN SAMUEL Name and address of petitioner: Commissioners for HM Revenue & Occupation Social Worker, residing at 84 Finaghy Road South, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Belfast, BT10 0DE, lately residing at 10 Colinbrook Park, Belfast, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 BT17 0NZ, lately t/a 64 Redwood Grove, Belfast, BT17 9RN 1XN, telephone: 020 8681 5166, email: In the The High Court of Justice in Northern Ireland [email protected] No 040600 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 28 April 2015 13 May 2015 (2337759) Bankruptcy order date: 12 May 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2338137) LEWIS-PUGH,2337714 LAURA 17 Fairview Avenue, PORT TALBOT, West Glamorgan, SA12 6YA KELLY,2338133 CLAIRE Birth details: 14 October 1970 Also known as: Barr Laura Lewis-Pugh, also known as Laura Lewis and Laura Davies, Occupation Self Employed, residing at 111 Ballyarnett Village, unemployed, of 17 Fairview Avenue, Port Talbot, SA12 6YA and lately Londonderry, BT48 8SD, formerly residing at 99 & 104 Waterfoot residing at 24 Cefn yr Allt, Aberdulais, Neath, SA10 8HE and lately Park, Londonderry, BT47 6SX carrying on in business as a partnership, with another, under the style In the The High Court of Justice in Northern Ireland of Select Mouldings Direct at 2.2 Trostre Industrial Park, Llanelli SA14 No 040557 of 2015 9UU Date of Filing Petition: 23 April 2015 In the County Court at Neath and Port Talbot Bankruptcy order date: 12 May 2015 No 39 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2338133) Date of Filing Petition: 19 May 2015 Bankruptcy order date: 19 May 2015 Time of Bankruptcy Order: 09:35 KINGSLEY,2337777 PAUL Whether Debtor's or Creditor's PetitionDebtor's Flat 23, Rainbow House, 24 Water Lane, WATFORD, WD17 2AP S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birth details: 16 February 1964 3ZA, telephone: 029 2038 1300, email: Mr Paul Kingsley Cab Driver, residing at 23 Rainbow House, 24 Water [email protected] Lane, Watford, Hertfordshire, WD17 2AP, and carrying on business as Capacity of office holder(s): Receiver and Manager Paul Kingsley, Cab Driver, 23 Rainbow House, 24 Water Lane, 19 May 2015 (2337714) Watford, Hertfordshire, WD17 2AP In the County Court at St Albans No 78 of 2015 LLOYD,2337930 SUSAN Date of Filing Petition: 18 May 2015 13 Victoria Road, Runcorn, WA7 5BN Bankruptcy order date: 18 May 2015 Birth details: 19 March 1968 Time of Bankruptcy Order: 10:08 Susan Lloyd Self Employed Beautician Residing at 13, Victoria Road, Whether Debtor's or Creditor's PetitionDebtor's Runcorn, Warrington WA7 5BN And Carrying on Business as Ralf A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham loves Daisy at 72, Greenway Road, Runcorn, Warrington Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Warrington and Runcorn [email protected] No 74 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 18 May 2015 18 May 2015 (2337777) Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 11:53 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 May 2015 (2337930)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 111 PEOPLE

LOFTHOUSE,2337749 ZACHARY LHLEE MAY,2337773 CHRIS 40 Birch Avenue, Cuerden Residential Park, LEYLAND, PR25 5PD 5 Watson Close, North Clifton, NEWARK, NOTTINGHAMSHIRE, Birth details: 14 May 1967 Nottinghamshire, NG23 7AL Zachary Lhlee Lofthouse - Unemployed Residing at 40 Birch Avenue, Birth details: 26 September 1983 Cuerden Residential Park, Wigan Road, Leyland, Lancashire, PR25 CHRIS MAY, occupation unknown of 5 Watson Close, North Clifton, 5PD Lately residing at 1 Sussex Place, Buckshaw Village, Chorley, Nottinghamshire NG23 7AL. Lancashire, PR7 7HP In the County Court at Nottingham In the County Court at Preston No 75 of 2015 No 89 of 2015 Date of Filing Petition: 6 March 2015 Date of Filing Petition: 14 May 2015 Bankruptcy order date: 27 April 2015 Bankruptcy order date: 14 May 2015 Time of Bankruptcy Order: 15:20 Time of Bankruptcy Order: 14:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: RBS INVOICE FINANCE N BebbingtonSeneca House, Links Point, Amy Johnson Way, LIMITEDSMITH HOUSE, PO BOX 50 ELMWOOD AVENUE, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: FELTHAM, MIDDLESEX, TW13 7QD [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 14 May 2015 (2337749) [email protected] Capacity of office holder(s): Receiver and Manager 27 April 2015 (2337773) 2338113LOGUE, JOHN PATRICK Occupation Retired, 2 Ballycolman Estate, Strabane, BT82 9AQ In the The High Court of Justice in Northern Ireland MCCABE2337817 , GREER No 042963 of 2015 132 Barrowmead Drive, BRISTOL, BS11 0JT Date of Filing Petition: 05 May 2015 Birth details: 30 October 1974 Bankruptcy order date: 12 May 2015 Miss Greer McCabe (occupation unknown) of 132 Barrowmead Drive, Whether Debtor's or Creditor's PetitionDebtor’s (2338113) Bristol, Avon BS11 0JT In the County Court at Bristol No 865 of 2013 LYTTLE,2338112 JOHN WINSTON Date of Filing Petition: 12 December 2013 Occupation Domiciliary Community Care Provider t/a Everyday Care Bankruptcy order date: 18 March 2014 Services,residing at 15 Grange Road, Ballygawley, Dungannon, BT70 Time of Bankruptcy Order: 10:11 2LP t/a Unit 3a Dungannon Enterprise Centre, 2 Coalisland Road, Whether Debtor's or Creditor's PetitionCreditor's Dungannon, BT71 6HT Name and address of petitioner: Lowell Portfolio 1 Ltd c/o BW In the The High Court of Justice in Northern Ireland LegalThe Tannery, 91 Kirkstall Road, LEEDS, LS3 1HS No 129375 of 2014 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Filing Petition: 22 December 2014 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 14 May 2015 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2338112) 18 March 2014 (2337817)

MARSHALL,2337750 ANNETTE MAGUIRE,2338127 EILEEN 5 Merton Close, BRACKLEY, NORTHANTS, Northamptonshire, NN13 Occupation Former Publican, formerly t/a Hair Of The Dog, residing at 6DQ 5 Drumcor Hill, Enniskillen, BT74 6BQ, formerly t/a 15 Main Street, Birth details: 18 September 1965 Belcoo, Enniskillen, BT93 5FB ANNETTE MARSHALL, Occupation UNKNOWN, residing at 5 Merton In the The High Court of Justice in Northern Ireland Close, Brackley, Northants, NN13 6DQ No 028149 of 2015 In the County Court at Northampton Date of Filing Petition: 20 March 2015 No 0018 of 2015 Bankruptcy order date: 13 May 2015 Date of Filing Petition: 23 January 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2338127) Bankruptcy order date: 5 May 2015 Time of Bankruptcy Order: 15:04 Whether Debtor's or Creditor's PetitionCreditor's MCGEOWN,2338130 ANNE Name and address of petitioner: 1st Credit (Finance) LimitedThe Also known as: McCann Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP Occupation Assistant Solicitor, 10 Ivy Park, Middletown, Armagh, G O'HareThe Insolvency Service, Cannon House, 18 The Priory BT60 4HX Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, In the The High Court of Justice in Northern Ireland email: [email protected] No 042368 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 01 May 2015 5 May 2015 (2337750) Bankruptcy order date: 12 May 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2338130)

MCGILLIGAN,2338126 OONAGH AIDEEN Also known as: Cochrane Occupation Nurse, 92 Priory Road, Dungiven, BT47 4LR In the The High Court of Justice in Northern Ireland No 044786 of 2015 Date of Filing Petition: 08 May 2015 Bankruptcy order date: 13 May 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2338126)

MCKIMM,2338123 MURIEL ELIZABETH Occupation Domestic Assistant, 28 Finch Grove, Belfast, BT9 6QH In the The High Court of Justice in Northern Ireland No 040493 of 2015

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Date of Filing Petition: 28 April 2015 2337747PAGE, GRAHAM WILLIAM Bankruptcy order date: 12 May 2015 Flat 1, Roebuck Heights, North End, BUCKHURST HILL, Essex, IG9 Whether Debtor's or Creditor's PetitionDebtor’s (2338123) 5RF Birth details: 29 March 1960 GRAHAM WILLIAM PAGE TRADING AS A COMPANY DIRECTOR OF 2337710MCPHEE, ALEXANDER JOHN FLAT 1, ROEBUCK HEIGHTS NORTH END BUCKHURST HILL 7 Robinson Close, SCUNTHORPE, South Humberside, DN15 8HZ ESSEX IG9 5RF Birth details: 17 February 1959 In the County Court at Central London ALEXANDER JOHN McPHEE, a Cleaner residing at 7 Robinsons No 1035 of 2015 Close, Scunthorpe, DN15 8HZ and lately residing at 43 Farthing Date of Filing Petition: 26 March 2015 Avenue, Scunthorpe, DN15 8JY, both in North Lincolnshire Bankruptcy order date: 12 May 2015 In the County Court at Scunthorpe Time of Bankruptcy Order: 10:37 No 20 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 18 May 2015 Name and address of petitioner: PHOENIX AROMAS (EUROPE) Bankruptcy order date: 18 May 2015 LIMITEDC/O ADAMS AND REMERS, DUKES COURT, 32 DUKES Time of Bankruptcy Order: 09:25 STREET, ST JAMES'S LONDON, SW1Y 6DF Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 1XN, telephone: 020 8681 5166, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 May 2015 (2337710) 12 May 2015 (2337747)

MCQUOID,2338124 THOMAS JAMES PAGE,2337778 TIMOTHY JAMES Occupation Unknown, 4 Quarry Road, Helens Bay, Bangor, BT19 1TY The Little Thatched Barn, East End, Furneux Pelham, BUNTINGFORD, In the The High Court of Justice in Northern Ireland Hertfordshire, SG9 0JT No 020723 of 2015 Birth details: 18 June 1961 Date of Filing Petition: 02 March 2015 TIMOTHY JAMES PAGE CURRENTLY OCCUPTION UNKNOWN OF Bankruptcy order date: 13 May 2015 THE LITTLE THATCHED BARN EAT END BUNTINGFORD Whether Debtor's or Creditor's PetitionCreditor’s (2338124) HERTFORDSHIRE SG9 0JT In the High Court Of Justice No 1037 of 2015 MEADLARKIN,2337754 KAREN NANCY MAY Date of Filing Petition: 26 March 2015 5 Princess Avenue, ILFRACOMBE, Devon, EX34 9LW Bankruptcy order date: 13 May 2015 Birth details: 17 July 1970 Time of Bankruptcy Order: 10:45 KAREN NANCY MAY MEADLARKIN, also known as Karen Nancy May Whether Debtor's or Creditor's PetitionCreditor's Lee, an Administrator formerly a proprietor, residing at 5 Princess Name and address of petitioner: Commissioners for HM Revenue & Avenue, Ilfracombe, Devon, EX34 9LW and lately carrying on business CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH with another as DJ's Sports Bar, Market Square, Ilfracombe, Devon, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 EX34 9AH 1XN, telephone: 020 8681 5166, email: In the County Court at Barnstaple [email protected] No 31 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 18 May 2015 13 May 2015 (2337778) Bankruptcy order date: 18 May 2015 Time of Bankruptcy Order: 09:52 Whether Debtor's or Creditor's PetitionDebtor's PARKER,2337709 AARON DAVID MICHAEL C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 9 The Courtyard, Colemans Way, Hurst Green, ETCHINGHAM, East PL1 1DJ, telephone: 01752 635200, email: Sussex, TN19 7NY [email protected] Birth details: 15 April 1967 Capacity of office holder(s): Receiver and Manager Aaron David Micheal Parker Occupation: Loft Converter Residing at: 9 18 May 2015 (2337754) The Courtyard Colmans Way Hurst Green TN19 7NY and carrying on business as Loftworks at 1D Bedgebury Business Park, Goudhurst, TN17 2QZ and lately carrying on business as a construction and loft MILLER,2338132 FAYE ELLIN FRANCES converter at 1D Bedgebury Business Park, Goudhurst TN17 2QZ Occupation Trainee Dental Nurse, residing at 48 Edenvale, Limavady, In the County Court at Tunbridge Wells BT49 0RF, formerly residing at 8 Glenmore Gardens, Limavady, BT49 No 63 of 2015 0RT Date of Filing Petition: 19 May 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 19 May 2015 No 044727 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 08 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 May 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor’s (2338132) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 May 2015 (2337709)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 113 PEOPLE

POTTER,2337708 BEN LOUIS STEWART,2338134 KYRA DAWN 179 Chipstead Way, Woodmansterne, BANSTEAD, Surrey, SM7 3JL Also known as: Deegan Birth details: 19 September 1977 Occupation Classroom Assistant, residing at 8 Bridgelea Court, BEN LOUIS POTTER, Unemployed, residing at 179 Chipstead Way, Conlig, BT23 7HW, formerly residing at 16 Rathgill Meadow, Bangor, Woodmansterne, Banstead Surrey SM7 3JL BT19 7TY In the County Court at Croydon In the The High Court of Justice in Northern Ireland No 297 of 2015 No 040968 of 2015 Date of Filing Petition: 15 May 2015 Date of Filing Petition: 29 April 2015 Bankruptcy order date: 15 May 2015 Bankruptcy order date: 12 May 2015 Time of Bankruptcy Order: 11:37 Whether Debtor's or Creditor's PetitionDebtor’s (2338134) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: STEWART,2338121 JAMES DAVID [email protected] Occupation Civil Engineer - Digger Driver, residing at 8 Bridgelea Capacity of office holder(s): Receiver and Manager Court, Conlig, BT23 7HW, formerly residing at 16 Rathgill Meadow, 15 May 2015 (2337708) Bangor, BT19 7TY In the The High Court of Justice in Northern Ireland No 040963 of 2015 2338131QUINN, BRONAGH Date of Filing Petition: 29 April 2015 Occupation Unknown, 60 Gortlenaghan Road, Dungannon, BT70 3AS Bankruptcy order date: 12 May 2015 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor’s (2338121) No 024766 of 2015 Date of Filing Petition: 10 March 2015 Bankruptcy order date: 11 May 2015 SULTANA,2337758 TANIA Whether Debtor's or Creditor's PetitionCreditor’s (2338131) Flat 42, Jeygrove Court, 101 Hatton Garden, LONDON, EC1N 8LB Birth details: 29 April 1982 Tania Sultana of Flat 42, Jeygrove Court, 101 Hatton Gardens, RUSSELL,2337712 OLIVIA JAYNE London EC1N 8LB currently a Housewife Park View Bungalow, Hill Street, Rhymney, TREDEGAR, Gwent, NP22 In the County Court at Central London 5JW No 1629 of 2015 Birth details: 24 May 1979 Date of Filing Petition: 18 May 2015 Olivia Jayne Russell, also known as Olivia Jayne Marshall, Bankruptcy order date: 18 May 2015 Administrator, of Park View Bungalow, Rhymney, Tredegar, NP22 Time of Bankruptcy Order: 14:50 5JW, lately residing at 58 Chartist Way, Blackwood, NP12 1WH Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Blackwood A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 33 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 19 May 2015 [email protected] Bankruptcy order date: 19 May 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:20 18 May 2015 (2337758) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: SURTEES,2337945 PAUL WILLIAM [email protected] 27 Carwardine Close, NEWTON AYCLIFFE, County Durham, DL5 4XE Capacity of office holder(s): Receiver and Manager Birth details: 6 August 1962 19 May 2015 (2337712) Paul William Surtees, Commercial Dealer of and carrying on business as PWC Commercials at 27 Carwardine Close, Newton Aycliffe, Co. Durham, DL5 4XE. SIMMONS,2338136 THOMAS WILLIAM In the County Court at Darlington Occupation Fitness Class Instructor, 92 Rubane Road, Kircubbin, No 53 of 2015 Newtownards, BT22 1AU Date of Filing Petition: 18 May 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 18 May 2015 No 036668 of 2015 Time of Bankruptcy Order: 11:00 Date of Filing Petition: 16 April 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 May 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor’s (2338136) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager STAGGS,2337713 CHRISTINA CLARE 18 May 2015 (2337945) 16 Punchbowl Lane, BOSTON, Lincolnshire, PE21 8HU Birth details: 29 October 1985 Christina Clare Staggs of 16 Punchbowl Lane, Boston, Lincolnshire TALBOT,2337816 SARAH LOUISE PE21 8HU, Unemployed/FT Carer, lately residing at 12 Siltside, Birth details: 29 November 1960 Gosberton Risegate, Spalding, Lincolnshire PE11 4ET SARAH LOUISE TALBOT also known as SARAH LOUISE DANIELS. In the County Court at Boston Company Director and lately carrying on Business as Devon Cool No 27 of 2015 Campers. Date of Filing Petition: 13 May 2015 In the County Court at Exeter Bankruptcy order date: 14 May 2015 No 63 of 2015 Time of Bankruptcy Order: 12:30 Date of Filing Petition: 18 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 May 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 11:05 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650, email: 14 May 2015 (2337713) [email protected] Capacity of office holder(s): Receiver and Manager 18 May 2015 (2337816)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

2337756WANDERS, GERRIT ROBERT WATKINS,2337757 PAUL WILLIAM The Royal Oak, 38 New Road, BRENTFORD, Middlesex, TW8 0NU 34 Glebelands, CORBRIDGE, Northumberland, NE45 5DS Birth details: 23 March 1959 Birth details: 7 November 1977 GERRIT ROBERT WANDERS OF AND TRADING AT THE ROYAL OAK Paul William Watkins, Unemployed of 34 Glebelands, Corbridge, PUBLIC HOUSE 38 NEW ROAD BRENTFORD MIDDLESEX TW8 0NU Northumberland, NE45 5DS and lately carrying on business as The AS A PUBLICAN & INDEPENDANT MORTGAGE CONSULTANT ALSO Golden Lion, Hill Street, Corbridge, Northumberland, NE45 5AA KNOWN AS ROBERT WANDERS In the County Court at Newcastle-upon-Tyne In the County Court at Central London No 305 of 2015 No 291 of 2015 Date of Filing Petition: 19 May 2015 Date of Filing Petition: 23 January 2015 Bankruptcy order date: 19 May 2015 Bankruptcy order date: 13 May 2015 Time of Bankruptcy Order: 12:16 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: WELLINGTON PUB COMPANY D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE PLCGerald Edelman, 25 Harley Street, LONDON, W1G 9BR UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 May 2015 (2337757) Capacity of office holder(s): Receiver and Manager 13 May 2015 (2337756) WELLS,2337748 CHRISTOPHER MARTIN 4 Newbury Walk, ROMFORD, RM3 8HD 2337766WATSON, MICHELLE LOUISE Birth details: 21 July 1973 12 Byfield Road, MANCHESTER, M22 9PH CHRISTOPHER MARTIN WELLS Unemployed, residing at 4 Newbury Birth details: 5 December 1974 Walk, Harold Hill, Romford, Essex, RM3 8HD, lately residing at 10 Michelle Louise Watson a stock assistant of 12 Byfield Road, Halifax Close, Wroughton, Swindon, Wiltshire, SN4 9DZ Wythenshawe, Manachester, M22 9PH, lately residing at 16 Rosslare In the County Court at Romford Road, Wythenshawe, Manchester, M22 5NQ No 0117 of 2015 In the County Court at Manchester Date of Filing Petition: 15 May 2015 No 100 of 2015 Bankruptcy order date: 15 May 2015 Date of Filing Petition: 19 May 2015 Time of Bankruptcy Order: 09:42 Bankruptcy order date: 19 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:47 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 May 2015 (2337748) Capacity of office holder(s): Receiver and Manager 19 May 2015 (2337766) WELSH,2337760 MARK 36 Parkway, Little Hulton, MANCHESTER, M38 0DB WILLIAMS,2337762 ROGER CHARLES Birth details: 3 July 1976 Flat 312, West Point, Wellington Street, LEEDS, LS1 4JU Mark Welsh unemployed of 36 Parkway, Little Hulton, Manchester, Birth details: 1 June 1951 M38 0DB, lately residing at 10 Cambrai Crecent, Winton, Manchester, ROGER CHARLES WILLIAMS, Retired of Flat 312, West Point, M30 8HP Wellington Street, Leeds, West Yorkshire LS1 4JU lately residing at In the County Court at Manchester 158 Eltham Road, West Bridgford, Nottingham NG2 5JU No 98 of 2015 In the County Court at Nottingham Date of Filing Petition: 14 May 2015 No 152 of 2015 Bankruptcy order date: 14 May 2015 Date of Filing Petition: 14 May 2015 Time of Bankruptcy Order: 09:30 Bankruptcy order date: 14 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 14 May 2015 (2337760) Capacity of office holder(s): Receiver and Manager 14 May 2015 (2337762) WILKINSON,2338119 JAMES GERARD Occupation Former Publican, Formerly t/a Hair Of The Dog, residing WILLIAMS,2337761 NANCY at 7 Ferney Rise, Enniskillen, BT74 7NF, formerly residing at 5 158 Eltham Road, West Bridgford, NOTTINGHAM, NG2 5JU Drumcor Hill Enniskillen, BT74 6BQ, & 13 Ferney Rise, Enniskillen, Birth details: 30 October 1951 BT74 7NF, formerly t/a 15 Main Street, Belcoo, Enniskillen, BT93 5FB NANCY WILLIAMS, Retired of 158 Eltham Road, West Bridgford, In the The High Court of Justice in Northern Ireland Nottingham NG2 5JU No 028147 of 2015 In the County Court at Nottingham Date of Filing Petition: 20 March 2015 No 151 of 2015 Bankruptcy order date: 13 May 2015 Date of Filing Petition: 14 May 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2338119) Bankruptcy order date: 14 May 2015 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 14 May 2015 (2337761)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 115 PEOPLE

WILKINSON,2337947 GEORGE FINAL MEETINGS Flat 3, 100 Reads Avenue, BLACKPOOL, FY1 4JJ Birth details: 17 August 1952 In2337823 the Bedford County Court George Wilkinson, unemployed, of 100 Reads Ave., Blackpool, FY1 No 128 of 2012 4JJ, lately of 19 Calder Ave., Fleetwood, Lancashire, FY7 8DR. DORA ANDREA ORNITHAIR In the County Court at Blackpool In Bankruptcy No 67 of 2015 Also known as: Nymfodora Ornithari Date of Filing Petition: 6 May 2015 Residential address: 29 Oakley Road, Clapham, Bedford MK41 6AN. Bankruptcy order date: 6 May 2015 Trading Name: Bramble Lodge Cattery. Trading Address: 29 Oakley Time of Bankruptcy Order: 10:30 Road, Clapham, Bedford MK41 6AN. Date of Birth: 14 September Whether Debtor's or Creditor's PetitionDebtor's 1958. Occupation: Unknown. N BebbingtonSeneca House, Links Point, Amy Johnson Way, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 1986, that a final meeting of creditors has been summoned by the [email protected] Joint Trustees for the purposes of having the report of the Joint Capacity of office holder(s): Receiver and Manager Trustees laid before it and to determine if the Joint Trustees should be 6 May 2015 (2337947) released. The meeting will be held at Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH on 24 July 2015 at 10.00 am. Proxies must be lodged at Mazars LLP, Britannia 2337765WILSON, MELANIE Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the 2 New Road, LEIGH-ON-SEA, Essex, SS9 2EA business day before the meeting to entitle creditors to vote by proxy Birth details: 4 September 1980 at the meeting. MELANIE WILSON also known as MELANIE PARRY Unemployed of 2 Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP New Road, Leigh on Sea, Essex, SS9 2EA lately residing at 2 Victoria No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Drive, Leigh on Sea, Essex, SS9 1SF and previously residing at 48 Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Agnes Avenue, Leigh on Sea, Essex, SS9 3SW on 30 October 2012. Further information about this case is available In the County Court at Southend from Jenny James at the offices of Mazars LLP on 01452 874744 or No 0116 of 2015 at [email protected]. Date of Filing Petition: 18 May 2015 Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Bankruptcy order date: 18 May 2015 (2337823) Time of Bankruptcy Order: 10:25 Whether Debtor's or Creditor's PetitionDebtor's LEE2337950 AVERIES S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- IN BANKRUPTCY ON-SEA, SS99 1AA, telephone: 01702 602570, email: SWINDON COUNTY COURT NO 563 OF 2010 [email protected] DATE OF APPOINTMENT 8 October 2010 Capacity of office holder(s): Receiver and Manager Currently an Operations Manager, of 1 Southview Cottages, The 18 May 2015 (2337765) Marsh, Wanborough, Wiltshire SN12 0AR, lately a Company Director Born on 15 October 1969 A meeting of creditors has been summoned by the Trustee pursuant YATES,2337763 GRAHAM to Section 331 of the INSOLVENCY ACT 1986 for the purposes of 63 Angel Road, Norwich, NR3 3HR receiving his report on his administration and to determine whether Birth details: 26 November 1965 the Trustee should have his release. GRAHAM YATES of: 63 Angel Road, NORWICH, Norfolk, NR3 3HR NOTICE is hereby given that a Meeting will be held at wardinsolvency, In the County Court at Norwich County House, St Marys Street, Worcester, WR1 1HB on 13 July No 43 of 2015 2015 for the purposes mentioned above. Date of Filing Petition: 17 February 2015 To be entitled to vote at the meeting, a creditor must lodge with the Bankruptcy order date: 12 May 2015 Trustee at wardinsolvency, County House, St Marys Street, Time of Bankruptcy Order: 11:12 Worcester, WR1 1HB or the email address listed below not later 12 Whether Debtor's or Creditor's PetitionCreditor's noon on the business day before the date fixed for the meeting. To Name and address of petitioner: Broadland District CouncilThorpe entitle you to vote by proxy at the meeting you must complete a proof Lodge, 1 Yarmouth Road, NORWICH, NR7 0DU of debt form if you have not already done so. J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Dated: 28 April 2015 telephone: 01473 217565, email: [email protected] A W Shackleton Capacity of office holder(s): Receiver and Manager Trustee (IP No. 9724), 13 May 2015 (2337763) Alternative contact: Richard Green, Email: [email protected] Tel: 01905 25000. (2337950)

ZALEWSKA,2337752 JOANNA 90 Mill Road, MARKET RASEN, Lincolnshire, LN8 3BP In2337806 the Medway County Court Birth details: 30 June 1970 No 494 of 2011 JOANNA ZALEWSKA, Also known as JOANNNA KOBYLANSKA, KWANG YOU CHEA Unemployed of 90 Mill Road, Market Rasen, Lincolnshire, LN8 3BP In Bankruptcy and lately residing at 16 Wentworth Close, Gainsborough, Residential address: 6 Peal Close, Hoo, Rochester, Kent ME3 9HE. Lincolnshire, DN21 1GY Date of Birth: 2 February 1969. Occupation: Landlord. In the County Court at Lincoln NOTICE IS HEREBY GIVEN as required by Rule 6.137 of the No 63 of 2015 Insolvency Rules1986 (as amended) that the Trustee has summoned a Date of Filing Petition: 18 May 2015 final meeting of the Creditors under Section 331 Insolvency Act 1986. Bankruptcy order date: 18 May 2015 The meeting will be held at 11.00 am on the 29 July 2015 at the Time of Bankruptcy Order: 12:20 offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 Whether Debtor's or Creditor's PetitionDebtor's 8HL. A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, The purpose of the meeting is to receive the report of the Trustee on telephone: 0115 852 5000, email: the administration of the Bankrupt’s Estate and to determine whether [email protected] the Trustee should be granted his release. Capacity of office holder(s): Receiver and Manager Creditors who wish to vote at the meeting must ensure their Proxy 18 May 2015 (2337752) Forms are submitted at the latest by 12.00 pm the business day prior to the day of the meeting to Christopher Garwood, Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL.

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

Christopher Charles Garwood (IP Number 5829) Wilkin Chapman LLP, A final meeting of creditors has been summoned by the Joint Trustees The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee of the under section 331 of the Insolvency Act 1986 for the purpose of Bankrupt’s Estate on 3 November 2011. receiving the report of the Joint Trustees in bankruptcy of the Further information about this case is available from Laura Smart administration of the bankrupt’s estate and determining whether the contactable by telephone on 01482 398392 and email on Joint Trustees should have their release under section 299 of the [email protected] Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Christopher C Garwood, Trustee (2337806) Gate, Brighton Road, Crawley, RH11 9PT on 23 July 2015 at 10.00 am. A proxy form must be lodged with Richard Cooper, KPMG LLP, 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a 2337805In the Reading County Court completed proof of debt form if you have not already lodged one) not No 6278 of 2010 later than 22 July 2015 to entitle you to vote by proxy at the meeting. GARRY COOK Trustees’ appointment with effect from 7 October 2010 following a In Bankruptcy meeting of creditors held on 7 October 2010. Bankrupt’s residential address: 55 The Mead, Great Shefford, Office Holder details: Christopher John Nutting (IP No 8059), KPMG Hungerford, Reading RG17 7DE. Bankrupt’s date of birth: 29 January LLP, Dukes Keep, Marsh Lane, Southampton SO14 3EX and David 1970. Bankrupt’s occupation: Gardener. John Standish (IP No 8798), KPMG LLP, 100 Temple Street, Bristol Notice is hereby given that a meeting of creditors has been BS1 6AG. Further details contact: Richard Cooper of KPMG LLP, Tel: summoned by the Joint Trustee under section 331 of the Insolvency 020 7694 3203. Act 1986 (as amended) for the purposes of receiving the Joint Christopher John Nutting and David John Standish, Joint Trustees in Trustees’ report of the administration of the bankrupt’s estate and Bankruptcy consideration of granting the Joint Trustees their release under 19 May 2015 (2337814) Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held on 17 July 2015 at 10.30 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to vote at the In2337802 the Kendal County Court meeting must lodge their proofs of debt and proxies at Highfield No 39 of 2013 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon JANET ELIZABETH THERESA HINE on 16 July 2015. Correspondence address & contact details of case In Bankruptcy manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield Other names: Lisa Hine, Janet Archbold. Trading names or styles: Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 Optimal Nutrition. Current residential address: The Standings, Field 80646535. Head, Outgate, Ambleside, Cumbria LA22 0PY. Trading address: The Dates of Appointment: Nigel Fox - 28 March 2011, Duncan Standings, Field Head, Outgate, Ambleside, Cumbria LA22 0PY. Christopher Lyle - 7 May 2013. Office Holder details: Nigel Fox (IP No Occupation: Self Employed. Debtor’s date of birth: 23 June 1960. 8891), Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Bankruptcy description: Janet Elizabeth Theresa Hine, occupation Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646421 and Duncan unknown of The Standings, Field Head, Ambleside, LA2 0PY. Christopher Lyle (P No 12890), Baker Tilly Creditor Services LLP, A meeting of creditors has been summoned by the Trustee pursuant Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: to Section 331 of the Insolvency Act 1986 for the purposes of 023 80646430. receiving his report on his administration and to determine whether Nigel Fox and Duncan Christopher Lyle, Joint Trustees the Trustee should have his release pursuant to Section 299 of the 19 May 2015 (2337805) Insolvency Act 1986. The meeting will be held on 12 August 2015 at 10.00 am at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. A proxy form is available which must be lodged In2337796 the Nottingham County Court at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, No 153 of 2012 Worthing, BN11 1RY, no later than 12.00 noon on the business day NITA DEEPAK GOHIL prior to the meeting being held to entitle you to vote by proxy at the Formerly In Bankruptcy meeting (together with a completed proof of debt form if you have not Date of birth: 20 September 1966. Occupation: Unemployed. already lodged one). A creditor entitled to attend and vote at the Residential address: 112 Robins Wood Road, Aspley Park, above meeting may appoint a proxy to attend and vote instead of him Nottingham, NG8 3LD. Trading names or styles: Paperpoint. Trading or her. A proxy need not be a creditor of the bankrupt. Date of address: 48 Friar Lane, Nottingham, NG1 6DQ. appointment: 30 October 2013. Notice is hereby given that the Trustee has summoned a final meeting Office Holder details: Paul Atkinson FABRP MIPA (IP No 9314) of FRP of the Bankrupt’s creditors under Section 331 of the Insolvency Act Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, 1986 for the purpose of receiving the Trustee’s report of the Worthing, BN11 1RY, Email: [email protected]. administration of the Bankrupt’s estate and determining whether the Paul Atkinson, Trustee in Bankruptcy Trustee should be given his release. The meeting will be held at UHY 20 May 2015 (2337802) Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 23 June 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with In2337952 the Brighton County Court the Trustee at UHY Hacker Young LLP, Quadrant House, 4 Thomas No 264 of 2012 More Square, London, E1W 1YW by no later than 12 noon on the SIMON ANTHONY HOWARD business day prior to the day of the meeting (together with a Formerly In Bankruptcy completed proof of debt form if this has not previously been Date of birth: 30 December 1957. Occupation: Premises manager & submitted). Mental health support worker. Residential address: 6 Gatesmead, Date of appointment: 29 February 2012. Office holder details: Peter Haywards Heath, RH16 1SN. Kubik (IP No. 9220) of UHY Hacker Young LLP, Quadrant House, 4 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Thomas More Square, London, E1W 1YW. For further details contact: Rules 1986 that a final meeting of creditors has been summoned by Email: [email protected] the joint trustees in bankruptcy under Section 331 of the Insolvency Peter Kubik, Liquidator Act 1986 for the purpose of receiving the report of the joint trustees in 18 May 2015 (2337796) bankruptcy of their administration of the bankrupt’s estate and obtaining their release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at 150 Aldersgate Street, London, In2337814 the Crewe County Court EC1A 4AB on 4 August 2015 at 11.00 am. Creditors wishing to vote at No 364 of 2010 the meeting must lodge their proxy, together with a completed proof JOHN HICKEY of debt form (if this has not previously been submitted) at 150 In Bankruptcy Aldersgate Street, London, EC1A 4AB not later than 12.00 noon on Bankrupt’s date of birth: 26 April 1944. the business day preceding the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 117 PEOPLE

Date of appointment: 31 May 2012. Office holder details: Jeremy Gate, Brighton Road, Crawley, RH11 9PT on 23 July 2015 at 10.30 Willmont and Emma Sayers (IP Nos 9044 and 9695) both of Moore am. A proxy form must be lodged with Richard Cooper (together with Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further a completed proof of debt form if you have not already lodged one) information contact: Andrew Morris on Tel: 020 7334 9191 or Tel: not later than 22 July 2015 to entitle you to vote by proxy at the [email protected]. Reference: L66528. meeting. Jeremy Willmont, Joint Liquidator Trustees’ appointment with effect from 16 December 2011 following a 18 May 2015 (2337952) meeting of creditors held on 15 February 2012. Office Holder details: Christopher John Nutting, (IP No 8059), KPMG LLP, Dukes Keep, Marsh Lane, Southampton SO14 3EX and David 2337801In the Bath County Court John Standish (IP No 8798), KPMG LLP, 100 Temple Street, Bristol No 65 of 1999 BS1 6AG, Further details contact: Richard Cooper: Tel: 020 7694 MARTIN JOHN LEWIS 3203. In Bankruptcy Christopher John Nutting and David John Standish, Joint Trustees in Date of birth: Unknown. Occupation: Unknown. Residential address: Bankruptcy 15 Kennet Close, Melksham, Wiltshire, SN12 8BJ. Trading address: 19 May 2015 (2337797) 344 Snarlton Lane, Melksham, Wiltshire, SN12 9QP. Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by MEETING OF CREDITORS the trustee in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the trustee in In2337810 the Central London County Court bankruptcy of his administration of the bankrupt’s estate and No 3317 of 2014 obtaining his release pursuant to Section 299 of the Insolvency Act SANDI REGINA BOLAND 1986. The meeting will be held at One Redcliff Street, Bristol, BS1 Also known as: Sandi Scott 6NP on 16 July 2015 at 10.00am. Creditors wishing to vote at the of 157 Purves Road, Willesden, Greater London NW10 5TH meeting must lodge their proxy, together with a completed proof of Currently a provider of television production Services debt form (if this has not previously been submitted) at One Redcliff Date of First Meeting of creditors: 3 June 2015 at 11.00 am Street, Bristol, BS1 6NP not later than 12.00 noon on the business Place of General Meeting: The Insolvency Service, 2nd Floor, 4 Abbey day preceding the meeting. Orchard Street, London SW1P 2HT Date of Appointment: 6 March 2013. Office holder details: Stephen Official Receiver: K J Jackson (OR LONDONB) (2337810) Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP. For further details contact: Helen Blews on tel: 0117 9225522 or on email: [email protected]. In2337794 the Birmingham County Court Reference: BR67917. No 21 of 2015 Stephen Ramsbottom, Trustee DANIEL CHELE 18 May 2015 (2337801) In Bankruptcy Current Address: 12 Birch Avenue, Northfield, Birmingham, B31 5HS. Occupation: Dentist. Date of birth: 22 September 1964. In2337800 the Gloucester County Court In accordance with Rule 6.81(4) of the INSOLVENCY RULES 1986 I No 192 of 2012 was appointed Trustee (Appointed 22 April 2015), of the above named THOMAS JETHRO PERRY Bankrupt. Mark Jonathan Botwood (IP No 8965) of Muras Baker In Bankruptcy Jones, Regent House, Bath Avenue, Wolverhampton WV1 4EG, gives Bankrupt’s date of birth: 13 October 1971. notice that I have summoned an meeting of creditors to take place at A final meeting of creditors has been summoned by the Joint Trustees 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG on under section 331 of the Insolvency Act 1986 for the purpose of 12 June 2015, at 10.00 am to report to the creditors on the receiving the report of the Joint Trustees in bankruptcy of the bankruptcy to date and to establish whether a creditors committee is administration of the bankrupt’s estate and determining whether the to be formed pursuant to Section 301 of The Insolvency Act 1986. Joint Trustees should have their release under section 299 of the Failing which to establish a basis upon which the Trustee is to be Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest remunerated and to establish the basis upon which charges for Gate, Brighton Road, Crawley, RH11 9PT on 23 July 2015 at 11.00 photocopying and room hire are approved. All creditors who wish to am. A proxy form must be lodged with Richard Cooper at KPMG LLP, vote at the meeting must ensure their proxies and any other hitherto 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a unlodged proofs are lodged at Muras Baker Jones, 3rd Floor Regent completed proof of debt form if you have not already lodged one) not House, Bath Avenue, Wolverhampton WV1 4EG by no later than later than 22 July 2015 to entitle you to vote by proxy at the meeting. 12.00 noon on the business day prior to the meeting. Trustees’ appointment with effect from 19 June 2012. For further details contact: Alison Endacott on Tel: 01902 393000 or Office Holder details: Christopher John Nutting, (IP No 8059), KPMG on Email: [email protected]. Reference: C1738. LLP, Dukes Keep, Marsh Lane, Southampton SO14 3EX and David Mark Botwood, Trustee John Standish (IP No 8798), KPMG LLP, 100 Temple Street, Bristol 19 May 2015 (2337794) BS1 6AG. Further details contact: Richard Cooper, Tel: 020 7694 3203. Christopher John Nutting and David John Standish, Joint Trustees in In2337798 the Exeter County Court Bankruptcy No 17 of 2015 19 May 2015 (2337800) PETER HOLLAND FERLIE In Bankruptcy Date of Birth: 30 May 1960. Occupation: Unknown. Residential In2337797 the Haverfordwest County Court address: 18 Maritime Court, Haven Banks, Exeter, Devon, EX2 8GP. No 111 of 2011 Lately carrying on business as Ironbridge Runner of 15 Bartholomew MICHELLE LORRAINE THOMAS ALSO KNOWN AS MICHELLE Street East, Exeter, Devon, EX4 3BG. LORRAINE STANSFIELD The Trustee in Bankruptcy has convened a meeting of the creditors of In Bankruptcy the Bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to A final meeting of creditors has been summoned by the Joint Trustees take place at Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 09 June under section 331 of the Insolvency Act 1986 for the purpose of: 2015, at 11.00 am for the purpose of fixing the basis of the receiving the report of the Joint Trustees in bankruptcy of the remuneration of the Trustee in Bankruptcy. To be entitled to vote at administration of the bankrupt’s estate and determining whether the the meeting a creditor must lodge with the Trustee in Bankruptcy at Joint Trustees should have their release under section 299 of the his postal address not later than 12.00 noon on the business day Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest before the date fixed for the meeting a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

David Gerard Kirk (IP Number 8830) was appointed as Trustee of the remuneration of the trustee in bankruptcy and his entitlement to Bankrupt on 2 April 2015. Further information about this case is charge disbursements. To be entitled to vote at the meeting, a available from Emma Fisher at the office of Kirks on 01392 474303 or creditor must lodge with the trustee in bankruptcy at his postal [email protected] address above, not later than 12.00 noon on the business day before David Gerard Kirk, Trustee the date fixed for the meeting, a proof of debt (if not previously lodged 14 May 2015 (2337798) in the proceedings) and (if the creditor is not attending in person) a proxy. Further details contact: Richard J Hicken, Tel: 0117 3057661. 2337809In the Manchester County Court Alternative contact: Daniel R Ott. No 214 of 2014 Richard J Hicken, Trustee in Bankruptcy ALI GHELICHI 19 May 2015 (2337807) In Bankruptcy Residential address: c/o 32 Spinners Hollow, Ripponden, West Yorkshire, HX6 4HY. Former Address: 6 Cotswold Drive, Salford, M6 In2337795 the Slough County Court 7DL. Date of Birth: 7 November 1955. Occupation: Unemployed. No 390 of 2013 Notice is hereby given that a general meeting of the creditors of the SINDY NAGRA (NEE RATHNAYAKE) bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, In Bankruptcy Milton Keynes MK9 1FF on 1 July 2015 at 10:00 am. The meeting has Residential address: 4 Cambrook Court, Camden Avenue, Hayes, been summoned by the Joint Trustee for the purposes of establishing Middlesex, UB4 0PP. Occupation: Sales. a creditors’ committee and if no committee is formed, fixing the basis Notice is hereby given pursuant to Section 314 of the INSOLVENCY of the Trustee’s remuneration and calculation of allocated ACT 1986 that a meeting of creditors of the above has been disbursements. In order to be entitled to vote at the meeting creditors summoned by me Julie Anne Palmer of Begbies Traynor (Central) must ensure that any proxies and hitherto unlodged proofs are lodged LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF (IP at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF No 008835) appointed as Trustee in Bankruptcy of the above on 21 by 12.00 noon on the business day before the day of the meeting. March 2014. The purpose of the meeting is to consider resolutions on Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of the basis of my remuneration and disbursements. The meeting will be Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes held at Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, MK9 1FF were appointed Joint Trustees of the Bankrupt on 30 April Salisbury, Wiltshire, SP1 1EF on 08 June 2015, at 10.00 am. Proxy 2015. Further information about this case is available from Brogan forms (together with completed proof of debt forms for creditors who Needham at the offices of Mazars LLP on 01908 257 257. have not already lodged a proof) must be lodged with me at the Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2337809) above address by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the Trustee 2337793In the High Court of Justice by telephone on 01722 435190. Alternatively, enquiries can be made No 527 of 2015 to Andrew Hook by email at [email protected] or by OLIVER JAMES JONES telephone on 01722 435190. In Bankruptcy Julie Palmer, Trustee Current Address: 11 Netherton Road, Weymouth, Dorset, DT4 8SB, 19 May 2015 (2337795) Occupation: Utility Broker. Notice is hereby is hereby given that a general meeting of creditors of the bankrupt will be held at BRI Business Recovery and Insolvency, NOTICES OF DIVIDENDS Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB on 05 June 2015, at 10.00 am. The meeting has been summoned 2337803In the Central London County Court by the trustee in bankruptcy for the purpose of: Considering whether No 2138 of 2014 to establish a creditors’ committee; in the event that no committee is JOAN ANGOL established: Considering and, if thought fit, passing a resolutions In Bankruptcy approving the remuneration of the trustee in bankruptcy being fixed in Residential address: 18 Doyle Gardens, Willesden, London, NW10 accordance with the time properly spent by the trustee and his staff in 3DA. Date of Birth: 17 January 1963. Occupation: Unemployed. properly attending to matters arising in the bankruptcy and that Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules payments of remuneration be made on a periodical basis; 1986, that the Joint Trustees intend to declare a first and final Considering and, if thought fit, passing a resolution approving the dividend to the unsecured creditors of the estate within two months of category 2 disbursements of the trustee in bankruptcy being fixed in the last date for proving specified below. Creditors who have not yet accordance with the attached guide to fees. A proxy form must be proved their debts must lodge their proofs at Mazars LLP, The lodged with me not later than 12 noon on the day before the meeting Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12 to entitle a creditor to vote at the meeting. June 2015 (the last date for proving). The Joint Trustees are not Date of Appointment: 12 May 2015. Office Holder details: Alan Roy obliged to deal with proofs lodged after the last date for proving. Limb (IP No. 8955) of BRI Business Recovery and Insolvency, Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Enterprise House, Ocean Village, Southampton, Hampshire, SO14 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 3XB. Further details contact: Vivienne Finch, Tel: 01604 754352 MK9 1FF were appointed Joint Trustees of the Bankrupt on 20 Alan Roy Limb, Trustee November 2014. Further information about this case is available from 19 May 2015 (2337793) Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2337803) In2337807 the County Court at Halifax No 98 of 2014 ANGELA JOWETT In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 104 Albert View, Pellon, Halifax HX2 0DD. Bankrupt’s date of birth: 3 August 1970. Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy of Angela Jowett on 1 April 2015. The trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 23 June 2015, at 11.00 am for the purpose of fixing the basis of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 119 PEOPLE

In2337946 the County Court at Newport (Isle of Wight) In2337789 the Southampton County Court No 75 of 2011 No 1177 of 2009 NICOLE MARIE BROWN KATHLEEN CLEMENTS In bankruptcy in bankruptcy Nicole Marie Brown who resided at the date of bankruptcy Kathleen Clements; who at the date of the bankruptcy order, 10/05/2011 at 43 Broadsmith Avenue, East Cowes, Isle of Wight, 16/10/2009 resided at 16 Sussex Road, Chandlers Ford, Eastleigh, PO32 6QW lately of 37 Royal Exchange, Newport, Isle of Wight, PO30 Hampshire, SO53 3FS. NOTE: the above-named was discharged from 2HN. NOTE: the above-named was discharged from the proceedings the proceedings and may no longer have a connection with the and may no longer have a connection with the addresses listed. addresses listed. Birth details: 9 June 1982 Birth details: 17 April 1972 Sales Executive Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 1 July 2015. date of proving. Last date for receiving proofs: 20 July 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected]. CF14 3ZA (029 2038 0178) [email protected] 20 May 2015 (2337789) 20 May 2015 (2337946)

In2337822 the Tunbridge Wells County Court In2337813 the Northampton County Court No 180 of 2013 No 253 of 2012 BRENDA JOAN GILL PAUL ALBERT BUTLER Also known as: Brenda Joan Davis In Bankruptcy In Bankruptcy Residential address: 8 Kings Green, Daventry, Northants NN11 4UB. Individual’s Address: 37 Stone Cross Road, CROWBOROUGH, TN6 Date of Birth: 16 February 1958. Occupation: Unknown. 3DB I, Anthony John Sargeant (IP Number: 1725) of Bridgewood Financial Birth details: 24 August 1944 Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Retired Nottingham NG1 6LG, the trustee in bankruptcy of the above named Notice is hereby given that I intend to declare a Dividend to debtor, appointed on 10 March 2014 give notice that I intend to unsecured Creditors herein within a period of 2 months from the last declare a dividend to unsecured creditors herein within a period of date of proving. Last date for receiving proofs: 30 June 2015. two months from the last date of proving. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Completed proofs of debt should be forwarded to me at Bridgewood Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, [email protected] Nottingham NG1 6LG, no later than 10 June 2015. 19 May 2015 (2337822) Further information is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. Anthony John Sargeant, Trustee In2337774 the County Court of Liverpool 19 May 2015 (2337813) No 985 of 2011 CLAIRE GRAVES In Bankruptcy In2337812 the Chester County Court Individual’s Address: 19 Sulgrave Close, Liverpool, L16 6AD No 245 of 2011 Birth details: 26 June 1975 FRANK CARROLL Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Residential address: The Maples, Warrington Road, Mickle Trafford, date of proving. Last date for receiving proofs: 30 June 2015. Cheshire CH2 4EB. Lately residing at 1 Sruthan an Clar, Oughterard, Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 County Galway, Ireland. Date of Birth: 14 August 1962. Occupation: Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Hotel Area Manager. [email protected] Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 19 May 2015 (2337774) 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet In2337808 the Cardiff County Court proved their debts must lodge their proofs at Mazars LLP, Britannia No 307 of 2010 Warehouse, The Docks, Gloucester GL1 2EH by 24 June 2015 (the ROBERT JOHN HODGE last date for proving). The Joint Trustees are not obliged to deal with In Bankruptcy proofs lodged after the last date for proving. Residential address: Nant Fawr, Craig Road, Lisvane, Cardiff, CF14 Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP 0UF, United Kingdom. Date of Birth: 24 April 1955. Occupation: No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Unknown. Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules on 4 January 2012. Further information about this case is available 1986 that the Joint Trustees intend to declare a first and final dividend from Jenny James at the offices of Mazars LLP on 01452 874744 or to the unsecured creditors of the estate within two months of the last at [email protected]. date for proving specified below. Creditors who have not yet proved Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees their debts must lodge their proofs at Benson House, 33 Wellington (2337812) Street, Leeds LS1 4JP by 17 June 2015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Robert Nicholas Lewis (IP No 9277) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and Stephen Arthur Cave (IP No 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR were appointed Joint Trustees of the Bankrupt on 21 July 2010. Further information about this case is available from the offices of PricewaterhouseCoopers LLP at [email protected]. Robert Nicholas Lewis and Stephen Arthur Cave, Joint Trustees (2337808)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

2337815In the Canterbury County Court In2337772 the County Court at Gloucester No 1637 of 2009 No 793 of 2010 RICHARD JAMES LANGSTEAD PHILIP ROBINSON in bankruptcy In bankruptcy 47 Orion Road, Rochester, Kent ME1 2UL PHILIP ROBINSON, who at the time of bankruptcy was employed as Birth details: 23 August 1956 a Forklift Operator and resided at 4 Terrace Cottages, Thrupp, GL5 Unemployed 2BN and lately residing at 100 Slad Road and previously residing at 4 Notice is hereby given that I intend to declare a Dividend to Velhurst Drive, Brownshill, all in Stroud, Gloucestershire. NOTE: the unsecured Creditors herein within a period of 4 months from the last above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 1 July 2015. longer have a connection with the addresses listed. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Birth details: 3 October 1968 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 19 May 2015 (2337815) date of proving. Last date for receiving proofs: 1 July 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 2337784In the Cardiff County Court CF14 3ZA (029 2038 0178), [email protected]. No 548 of 2010 19 May 2015 (2337772) DAVID JONATHAN MAYNE In Bankruptcy Individual’s Addresses: David Jonathan Mayne; who at the date of the In2337771 the Croydon County Court bankruptcy order, 04/08/2010 resided at 31 MARINERS HEIGHTS, No 102 of 2010 PENARTH, VALE OF GLAMORGAN, CF64 1QJ LATELY RESIDING ELAYATHAMBY SRIRANJAN AT, 54 CADOXTON TERRACE, CADOXTON, NEATH SA10 8BR In Bankruptcy PREVIOUSLY RESIDING AT 1 STATION TERRACE, PENARTH, VALE Residential address: 21 Elmwood Drive, Epsom, KT17 2NL. OF GLAMORGAN, CF64 3EQ. NOTE: the above-named was Take notice that I, Alexander Kinninmonth, of Baker Tilly Creditor discharged from the proceedings and may no longer have a Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, connection with the addresses listed. SO53 3TZ, the Trustree of the above estate, intend to declare and Birth details: 17 July 1973 distribute a first and final dividend to unsecured creditors. Creditors of Notice is hereby given that I intend to declare a Dividend to the above estate are required to send their name and address and unsecured Creditors herein within a period of 2 months from the last particulars of their claim to the Trustee at the above address by 17 date of proving. Last date for receiving proofs: 30 June 2015. June 2015 and, if so requested by me, to provide such further details Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box or produce such documentary or other evidence as may appear to be 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, necessary. Any creditor who does not prove their debt by that date [email protected] may be excluded from the dividend. It is intention of the Trustee that 19 May 2015 (2337784) the distribution will be made within 4 months of the last date for proving claims, given above.. Alexander Kinninmonth, Trustee in Bankruptcy In2337775 the Croydon County Court 19 May 2015 (2337771) No 987 of 2009 THOMAS JAMES IVAN MCSORLEY in bankruptcy In2337804 the Brighton County Court Thomas James Ivan McSorley; who at the date of the bankruptcy No 128 of 2012 order, 24/07/2009 resided at 39 Chaucer House, Chaucer Gardens, COLIN SYKES Sutton, Surrey SM1 2QT and carried on business as IVAN In Bankruptcy MCSORLEY from 39 Chaucer House, Chaucer Gardens, Sutton, Individual’s Addresses: Colin Sykes; who at the date of the Surrey SM1 2QT. NOTE: the above-named was discharged from the bankruptcy order, 07/12/2011 resided at 49 LONDON ROAD proceedings and may no longer have a connection with the addresses SLINDON, COMMON ARUNDEL, WEST SUSSEX BN18 0NG and listed. carried on business as BISHOPRIC GARAGE from Old London Road, Birth details: 11 May 1947 Washington, West Sussex, Rh20 3BN. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 30 July 2015. Birth details: 29 November 1976 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected]. date of proving. Last date for receiving proofs: 30 June 2015. 19 May 2015 (2337775) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2337776 the High Court of Justice 19 May 2015 (2337804) No 7758 of 2010 ZAM NALIKKA MUBIRU In Bankruptcy Individual’s Addresses: ZAM NALIKKA MUBIRU who at the date of the bankruptcy order, resided at 33 St. Nicholas Court, 121 Aldriche Way, Chingford, London, E4 9LX. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19 June 1951 Nurse Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 30 June 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 19 May 2015 (2337776)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 121 PEOPLE

Wills & probate

DECEASED ESTATES

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

ALLEN, John 4 Blunden Court, Bramley, Barlow Robbins LLP, 30 Church Street, 31 July 2015 (2337949) Guildford, Surrey. 25 January 2015 Godalming, Surrey GU7 1EP.

ALMAND, Olive Hawthorne Nursing Home, School Robert Barber & Sons, 7 Church Street, 23 July 2015 (2337826) Walk, Bestwood Village, Eastwood, Nottingham NG16 3BP Nottingham NG5 8UU. Shop Retail Manageress (Retired). 7 January 2015

ANNELLS, Alice Croft House, Bridge Street, Williton, C/O The London Gazette, PO Box 3584, 23 July 2015 (2337827) Muriel Catherine Somerset, TA4 4NR, formerly of: 17 Norwich, NR7 7WD – Quote Ref: ABDA). Springfield Close, Cropwell Bishop, (Mrs C Kowalski.) Nottingham, NG12 3GJ Teacher (Retired) . 24 December 2014

ARMOUR, Doreen 16 Robinson Gardens, Whitburn, Richard Reed 3-6 Frederick Street, 31 July 2015 (2337850) Sunderland, SR6 7AB. Widow. 10 Sunderland, Tyne and Wear SR1 1NA. May 2015 (Gordon Scot Wellham and Jean Kershaw.)

ASHLEY, William 23 Broad Hey, Romiley, Stockport Gorvins Solicitors, Dale House, Tiviot Dale, 31 July 2015 (2337894) SK6 4NL. 14 April 2015 Stockport SK1 1TA.

ASHWORTH, Great Horkesley Manor, Nayland Alistair Keeble Solicitors, 104/106 Kings 31 July 2015 (2337831) Wilfred John Road, Great Horkesley, Essex CO6 Avenue, Holland on Sea, Essex CO15 5EP. 4ET. 24 December 2014 (Alistair Cedric Keeble)

ASHWORTH, Great Horkesley Manor, Nayland Alistair Keeble Solicitors, 104/106 Kings 31 July 2015 (2337788) Margaret Audrey Road, Great Horkesley, Essex Avenue, Holland on Sea, Essex CO15 5EP. CO15 6DY. 15 September 2014 (Alistair Cedric Keeble)

BAKER, Malcolm 3 The Bungalow, Bossiney Road, Sproull Solicitors LLP, 42 Fore Street, 24 July 2015 (2337824) Leslie Tintagel, Cornwall PL34 0AS. Bodmin, Cornwall PL31 2HW. (Dugald Railway Worker (Retired). 17 April Sproull and Daniel McDougall Sproull.) 2014

BARNACLE, 27 Hobson Road, Leicester LE4 Moss Solicitors, 80-81 Woodgate, 31 July 2015 (2337855) Kenneth 2AR. 10 May 2015 Loughborough LE11 2XE. (Timothy Cospatrick Dunbar and Rita Rathod)

BARNES, Flat 6, Maitland House, Faircroft 14 St Pauls Court, Water Orton, 23 July 2015 (2337787) Frederick Standley Road, Castle Bromwich, Birmingham B46 1SQ. (Clare Emma Ware.) Birmingham B36 9UJ. Teacher (Retired). 10 February 2015

BARTLE, Marion 1 Heol Y Coed, Pontyclun, David Bartle, c/o Clive Ashman Solicitor, 2 August 2015 (2337786) Christina Rhondda Cynon Taff CF72 9AR. 17 Ffordd Glas Y Dorlan, Llantwit Fardre, Secretary (Retired). 25 April 2015 Pontypridd CF38 2BZ.

BASKERVILLE, 17 Stapleton Road, Headington, The Co-operative Legal Services Limited, 31 July 2015 (2337790) Joyce Pamela Oxford OX3 7LX. 5 December 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

BEEVER, David Ryecroft, Mundaydean Lane, Hubbard Pegman & Whitney LLP, 7 King 23 July 2015 (2337791) Ellison Marlow SL7 3BU. Professor of Street Cloisters, Clifton Walk, King Street, Animal Science (Retired). 16 June London W6 0GY. Ref: OH FN BEE9.1. 2014 (Gary Frank Parker)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

BENNETT, Trevor 5 Garth Heights, Wilmslow Park Chafes Solicitors LLP, Hesketh House, 16 31 July 2015 (2337953) Tyrer North, Wilmslow, Cheshire SK9 Alderley Road, Wilmslow, Cheshire SK9 2BA formerly of Whiteoaks, Brook 1JX. (Keith Pope) Lane, Alderley Edge, Cheshire SK9 7QQ business formerly run from Fulshaw Hall, Alderley Road, Wilmslow, Cheshire SK9 1RL . 23 April 2009

BENNETT, Gladys 69 Grandale, Hull HU7 4BL. Ingrams Solicitors, Estuary Business Park, 23 July 2015 (2337835) Housing Officer (Retired). 14 Henry Boot Way, Hessle, Hull HU4 7DY. October 2014 (Patricia Betts.)

BIGNELL, 189 Kestrel Park, Ashurst, St Helens Law Ltd, 19-27 Shaw Street, St 31 July 2015 (2337893) Margaret Elizabeth Skelmersdale, Lancashire WN8 Helens, Merseyside WA10 1DF. (Barbara 6TA. 28 February 2015 Ann Moffitt and Howard James Nulty)

BLACK, Helen Castle View Nursing Home, 228-230 OLD CHRISTCHURCH ROAD, 31 July 2015 (2336683) Margaret Mrs Bridport, DORCHESTER, DT1 2NH. BOURNEMOUTH, BH1 1PE. (Michael & (Ellen Margaret Model, writer (retired). 28 March Sarah Butter) Black formerly 2015 known as Helen Margaret Conacher)

BOOKER, Kenneth 27 Milcote Avenue, Hove, East Griffith Smith Farrington Webb LLP, 47 Old 31 July 2015 (2337833) Leslie Sussex BN3 7EJ. 9 January 2015 Steyne, Brighton, East Sussex BN1 1NW.

BOWEN, Cecilia Cartilage House, Charlton Street, 4 Netherfield Close, Kirkburton, 23 July 2015 (2337834) Marian Oakengates, Telford TF2 6BD and Huddersfield, West Yorkshire HD8 0UR. 26 High Street, Wellington, Telford (Mr T. J. Scott.) TF1 1LL. P.A . Secretary British Sugar Corporation Shropshire. 23 January 2015

BREWER, Dorothy 110 Teddington Park Road, Morrisons Solicitors LLP (inc CMH), 2nd 23 July 2015 (2337843) Jane Teddington, Middlesex TW11 8NE. Floor, 8 Waldegrave Road, Teddington, 31 January 2015 Middlesex TW11 8GT. (Paul Anthony Roy Brewer and David Crispin Kingham)

BRUMFITT, Burley Hall Nursing Home, Cornmill Stonegate Legal Limited, Pure Offices, 23 July 2015 (2337825) Barbara Lane, Burley In Wharfdale LS29 4100 Park Approach, Leeds LS15 8GB 7DP. Previously of: Clinton, Moorfield Road, Ben Rhydding, Ilkley . Housewife. 15 January 2015

BRUNNER, Edwin 6 Osterley Lane, Southall, Prince Evans Solicitors, Craven House, 30 July 2015 (2337837) Middlesex UB2 4LB. Company 40-44 Uxbridge Road, Ealing W5 2BS. Ref: Director. 10 April 2015 GRA/B38919-4. (Thomas Barrie Lemon)

BUCKLEY, Boldmere Court Care Home, 350 Freeths LLP, Cumberland Court, 80 Mount 31 July 2015 (2337955) Kenneth Joseph Gravelly Lane, Erdington, Street, Nottingham NG1 6HH. (Michael Birmingham B23 5SB. 25 February James Wigley) 2015

BULGIN, Hubert 12 Kent Way, Surbiton, Surrey KT6 Clintons, 55 Drury Lane, Covent Garden, 31 July 2015 (2337838) Arthur Louis 7SU. 24 December 2014 London WC2B 5RZ. (otherwise known as Arthur Louis)

BURNETT, 55 Beckenham Avenue, East EMG Solicitors Ltd, The Rivergreen 29 July 2015 (2337839) Thomas Boldon, NE36 0EQ. Printer (retired). Centre, Aykley Heads, Durham DH1 5TS. 29 November 2014 (Margaret Elizabeth Burnett)

BURT, Ludmila Glenwood, 13 Lavender Lane, Bells Solicitors Limited, 11 South Street, 30 July 2015 (2337842) Rowledge, Farnham, Surrey GU10 Farnham, Surrey GU9 7QX. (Dermot 4AX. 4 May 2014 Francis Burke)

BUTLER, Maurice Flat 48 Beeches Court, 1 Ashill Evans Derry Solicitors, 5 Church Hill, 23 July 2015 (2337840) John Charles Road, Rednal, Birmingham B46 Coleshill, Warwickshire B46 3AD. (Mark 9YB. Retired. 8 September 2014 Andrew Evans and John Simon Derry.)

CALEY, Joyce 9 Cowper Road, Edmonton, Austin Ryder & Co, 1 High Street, 31 July 2015 (2337829) Ethel London N9 2RA. 18 June 2014 Cheshunt, Hertfordshire EN8 0BZ.

CHAFFEY, Wilfred Leagrove, Fonthill Gifford, Tisbury, Farnfields Solicitors, The Square, 31 July 2015 (2337845) John Salisbury SP3 6PX. 22 December Gillingham, Dorset SP8 4AX. (Sarah 2014 Busher and Fiona Jane Thomas)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 123 PEOPLE

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

CHARLESTON, 22 Hilton Avenue, Aylesbury, Bucks Parrott & Coales LLP, 14 Bourbon Street, 30 July 2015 (2337841) Elizabeth Frew HP20 2EZ. 11 February 2015 Aylesbury, Buckinghamshire HP20 2RS. (Steven Charleston and Richard Timothy Friedlander)

CHRISTIE, Audrey 6 Plantation Way, Wigginton, York Harrowells Limited, 1 St Saviourgate, York 31 July 2015 (2337830) Mary YO32 2ZE. 29 March 2015 YO1 8ZQ. (Robert Paul Onyett)

CLARK, Doris 40 Lorton Road, Redcar TS10 4LY. Goodswens, 118 High Street, Redcar 31 July 2015 (2337846) Margaret 27 March 2015 TS10 3DH. (Anthony Gerard Eastwood and Michael George Boyes)

CLARK, Kathleen South Lane, New Malden, Surrey Russell-Cooke LLP, Bishops Palace 31 July 2015 (2337832) Teresa KT3 5HX. 24 February 2015 House, Kingston upon Thames, Surrey KT1 1QN. (Russell-Cooke Trust Company)

COLLIER, Matthew 4 Daleside Road, Northwood, Wafer Phillips Solicitors, 54 Muirhead 23 July 2015 (2337888) John Kirkby L33 9XR. Fruit Wholesaler/ Avenue East, Liverpool L11 1EL. (Angela Lorry Driver (Retired). 23 April 2015 Barlow and Catherine Morgan.)

COLLIER, Matthew 4 Daleside Road, Northwood, Wafer Phillips Solicitors, 54 Muirhead 31 July 2015 (2337844) John (also known Kirkby, Liverpool, in the County of Avenue East, Liverpool L11 1EL. as Matthew Collier) Merseyside L33 9XR. 23 April 2015

COWARD, Brian Flat 39, 44 Clarence Road, Coward Mark, 16 Eskdale Avenue, Bolton, 23 July 2015 (2337960) Clapham, London GB SW4 8DJ. Lancashire GB BL2 5HU, Tel: 01732 Previous Address: 50 Romola Road 824134, Email: [email protected] London GB SE24 9AZ . Retired Joiner. 30 April 2015

COX, Kathleen 9 Hastoe Grange, Headley Way, Darbys Solicitors LLP, Midland House, 31 July 2015 (2337860) Pamela Headington, Oxford OX3 7TF. 16 West Way, Botley, Oxford OX2 0PH. February 2015

CRAVEN, Joan Belvoir Vale Residential Home, Old Campions Solicitors, 45-49 Mansfield 23 July 2015 (2337862) Mary Melton Road, Widmerpool. 8 Road, Nottingham NG1 3FH. (Kathryn November 2014 Mary Thomas and Margaret Anne Pullen.)

CROSTHWAITE, 24 Biscop Terrace, Jarrow, NE32 EMG Solicitors Ltd, The Rivergreen 29 July 2015 (2337899) Irene Gladys 5TW and lately Hebburn Court Care Centre, Aykley Heads, Durham DH1 5TS. Centre, Witty Avenue, Hebburn, (Emma Mary Gaudern) NE31 2SE . Architectural Ironmonger (retired). 5 March 2015

CROWSLEY, Penrith Road, Keswick. 1 May 2015 Myerson LLP, Regent Road, Altrincham 31 July 2015 (2337847) Margaret Elizabeth WA14 1RX. (Partners of Myerson LLP)

DAVIES, Jane The Old Vicarage Nursing Home, Hugh James Solicitors, Hodge House, 31 July 2015 (2337880) Alice Llanrwst Road, Pandy Tudur, 114-116 St Mary Street, Cardiff CF10 1DY. Abergele, Conwy LL22 8UE and (National Westminster Bank plc) Bryn Tywydd, Moelfre, Abergele, Conwy LL22 9RD . 24 February 2015

DENTON, Jean Borrage House, Borrage Lane, Eccles Heddon LLP Solicitors, 5 Westgate, 31 July 2015 (2337954) Ripon, North Yorkshire HG4 2PZ. 1 Ripon, North Yorkshire HG4 2AT. August 2014

DOMINY, John 22 The Green, Aston On Trent, Moss Solicitors LLP, 80-81 Woodgate, 31 July 2015 (2337890) Rowan Derbyshire DE72 2AA. 2 May 2015 Loughborough, Leicestershire LE11 2XE.

DUCKITT, Colin Grimley Cottage, Grimley Lane, Bishop Fleming Bath Limited, Minerva 23 July 2015 (2337889) Terry Finstall, Bromsgrove, House, Lower Bristol Road, Bath BA2 9ER. Worcestershire B60 3AF. 27 March (John Basil Willetts and Ian James 2015 Crockatt Smith.)

EBSWORTH, Acer House, 141b Milton Road, Bennetts Solicitors, Barley Wood Stables, 31 July 2015 (2337866) Stella Winifred Weston-super-Mare, North Long Lane, Wrington, Bristol BS40 5SA. Somerset BS22 8AA formerly of 4 (Francis Gerard Drogo Montagu) Broadleaze Way, Winscombe, North Somerset BS25 1JX . 21 February 2015

EDWARDS, Jill Old Vicarage Nursing Home, 17 Hugh James Solicitors, Hodge House, 31 July 2015 (2337900) Patricia Breedon Street, Long Eaton, 114-116 St Mary Street, Cardiff CF10 1DY. Nottingham, Nottinghamshire NG10 (National Westminster Bank) 4ES . 22 December 2014

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

ELLIS, Trevor Eccleston Court Nursing Home, Frodshams Solicitors, 17/19 Hardshaw 31 July 2015 (2337851) Holme Road, St Helens, Merseyside Street, St Helens, Merseyside WA10 1RB. WA10 5NW formerly of 28 Patricia (Amanda Nicola Woods and Alan John Court, Albion Street, St Helens, Preston) Merseyside WA10 2HU . 7 September 2014

ESPLEY, James Legrand Nursing Home, Tilstock Herbert Jones, Parry Carver Solicitors, 7 23 July 2015 (2337885) Mclaren (also Road, Tilstock, Whitchurch, Church Street, Wellington, Telford, known as James Shropshire SY13 3JL. 27 January Shropshire TF1 1BX. (Stephen John Carver Maclaren Espley) 2013 and Samantha Jane Hoyle)

EVERETT, Stella 7 Tone Road, Clevedon, North The Co-operative Legal Services Limited, 31 July 2015 (2337892) Louise Somerset BS21 6LG. 8 December Aztec 650, Aztec West, Almondsbury, 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EZRA, Mercia 4 Queensborough Mews, London Alexander JLO, The Northern & Shell 30 July 2015 (2337861) Elaine W2 3SG (also known as 8 Fulton Tower, 4 Selsdon Way, London E14 9GL. Mews). 6 February 2015 Ref: SK/38739. (David Don Ezra)

EZRA, Peter 4 Queensborough Mews, London Alexander JLO, The Northern & Shell 30 July 2015 (2337852) W2 3SG (also known as 8 Fulton Tower, 4 Selsdon Way, London E14 9GL. Mews). 25 May 2014 Ref: SK/38739. (David Don Ezra)

FISH, Evelyn Ena 39 Springbok Close, Ingrams Solicitors, Estuary Business Park, 23 July 2015 (2337853) Summergroves Way, Hull HU4 6UJ. Henry Boot Way, Hessle, Hull HU4 7DY. Machinist (Retired). 30 November (Kellie Noble.) 2014

GARNER, Robert 28 Burnards Court, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 7 August 2015 (2337849) Henry Cornwall PL31 2NU. Electronics Bodmin, Cornwall PL31 2HW. (Margaret Engineer (Retired). 21 November Jane Hocking and Samantha Jane Mellor.) 2014

GIBSON, Rita Lucy 15 Bowness Drive, York YO30 5TE. Hethertons Solicitors Limited, Tudor Court, 30 July 2015 (2337881) Midwife (retired). 14 May 2014 Opus Avenue, York Business Park, York YO26 6RS. Ref: SJC/GIBSON/31081/1. (Simon Frederick Nellar and David Charles Hallam)

GIBSON, Benjamin 2 Spout Copse, Stannington, Wake Smith Solicitors, 68 Clarkehouse 31 July 2015 (2337848) Sheffield S6 6FB. 31 January 2015 Road, Sheffield S10 2LJ. (Andrew Derrick Vidler)

GILLEY, Joan Brook House Nursing Home, 8A Harold Bell & Co Solicitors, Devon House, 31 July 2015 (2337958) Mary Nelson Road, New Malden, Surrey 174 Kingston Road, Ewell, Surrey KT19 KT3 5EA. 19 February 2014 0SD. (Martin Richard Gilley)

GISBORNE, Milica The Cloisters, Monks Lane, TSO, The London Gazette, PO Box 3584, 23 July 2015 (2337901) Newbury, Berks. , RG14 7RN. 4 Norwich, NR7 7WD – (Ref: ABCZ). (Nikolas January 2015 Gisborne).

GOULD, Brian 33 Blackthorn Way, Verwood, Preferred contact address: 23 July 2015 (2337883) John Dorset BH31 6TA. Retired. 28 [email protected]. Postal November 2014 Address: 4 Andrew Way, Lower King, Albany, 6330 WA, Australia. (Sian Goodbourn and Lynne Cronin.)

GOULTY, Vera Whitecliff Care Home, Charles Percy Walker & Co, Robertson Chambers, 23 July 2015 (2337882) Peggy Susie Road, St Leonards-on-Sea, East The Memorial, Hastings, East Sussex Sussex TN38 0JU. 10 February TN34 1JB. (Alan Graeme Earons and 2015 Aileen Stacey Francis.)

GRAY, Ada 57 Bucks Hill, Nuneaton, Willsons Solicitors, George Eliot Building, 4 31 July 2015 (2337873) Warwickshire CV10 9LF. 11 April Coventry Street, Nuneaton, Warwickshire 2015 CV11 5SZ. (Partners of Willsons Solicitors)

GREEN, Annie Abingdon Court Care Home, Withy King, North Bailey House, New Inn 31 July 2015 (2337891) Marguerite (also Marcham Road, Abingdon, Hall Street, Oxford OX1 2EA. known as Nancy) Oxfordshire OX14 1AD. 25 January 2015

GRIMES, Colin 62 Hazelhead Road, Anstey, QualitySolicitors Winters, 3 The Sheep 23 July 2015 (2337879) Everard Leicestershire. 27 March 2015 Market, St Ives, Cambridgeshire PE27 5AJ. (Sally-Anne Schafer.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 125 PEOPLE

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

GUERIN, Martin Alveston Leys Nursing Home, Reston House, 29 High Park Road, Kew, 23 July 2015 (2337959) Kissing Tree Lane, Alveston, Richmond, Surrey TW9 4BH. (John Dinan.) Warwickshire; previously 20 Alderminster, Stratford-upon-Avon CV37 8NY . Army Officer (Retired). 1 January 2015

GUTHRIE, Mary Hallgarth, Hookergate Lane, The Co-operative Legal Services Limited, 31 July 2015 (2337878) Rowlands Gill, Tyne and Wear Aztec 650, Aztec West, Almondsbury, NE39 2AL. 12 December 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HALL, Ramona 37 Edmondscote Road, Leamington Wright Hassall LLP, Olympus Avenue, 31 July 2015 (2337877) Maria Spa, Warwickshire CV32 6AG. 30 Leamington Spa, Warwickshire CV34 6BF. April 2015 (Peter Lowe and Robert James Lee)

HANDS, Anthony Seacroft Grange Care Village, Hartlaw LLP, St James Street, Wetherby, 23 July 2015 (2337874) Seacroft Green, Seacroft, Leeds, West Yorkshire LS22 6RS. (Ann West Yorkshire LS14 6JL . 21 Wigglesworth) March 2015

HANSON, Terence 22 Bucklow Close, Nottingham Coates Solicitors, 62-64 High Street, 23 July 2015 (2337876) NG8 5EX. 31 July 2014 Mosborough, Sheffield S20 5AE.

HARDING, 92 Solihull Road, Shirley, Solihull, Ansons LLP, St Mary’s Chambers, 5-7 31 July 2015 (2337887) Raymond Dennis West Midlands B90 3HS. 8 January Breadmarket Street, Lichfield WS13 6LQ. 2015 (Sheila Ann Heald)

HARRISON, Alvin 7 Lulworth Avenue, Leeds LS15 Chadwick Lawrence Solicitors, 8-16 Dock 30 July 2015 (2337871) 8LW. Print Worker (Retired). 25 Street, Leeds, West Yorkshire LS10 1LX. December 2014 Ref: hld – LS75861-1. (Robert Nicholas Brackup and Neil Anthony Wilson)

HART, Douglas 42 Hempstead Lane, Potten End, Valued Estates Ltd, Suite 204, Crane 23 July 2015 (2337875) Berkhamstead Hertfordshire HP4 Mead, Ware, Hertfordshire HP4 2SD. (John 2SD. Gardener (retired). 2 May 2015 Alec Smith.)

HARTWELL, Peter 2 Dean Court, Dean Crescent, Beaumonts Solicitors LLP, Beaumont 31 July 2015 (2337886) Mayfield Road, Wigan, Lancashire House, Offa Street, Hereford HR1 2LH. WN5 0HW. 22 March 2015 (George Peter Hartwell, Charles Harvey Sinclair Almond and Timothy David Treherne)

HARWOOD, Brian Burnham Nursing Homes, 19 Pardoes Solicitors LLP, West Quay House, 23 July 2015 (2337870) Frederick William Oxford Street, Burnham on Sea, Northgate, Bridgwater, Somerset TA6 3EU. Somerset TA8 1LG (formerly of 20 (Kit O’Brien and Jonathan Piers Rich) Hardwick Street, Derby DE24 8BA) . 14 August 2014

HAYLING, Mollie 56 Wilman Road, Tunbridge Wells, Berry & Lamberts Solicitors, 11 Church 31 July 2015 (2337884) Anita (aka Mollie Kent TN4 9AP. 14 December 2014 Road, Tunbridge Wells, Kent TN1 1JA. Anita Jarvis)

HEINSEN, Patricia 49 Laurel Fields, Potters Bar, Attwaters Jameson Hill, 60-62 High Street, 31 July 2015 (2337872) Ann Hertfordshire EN6 2BB. 22 October Ware, Hertfordshire SG12 9DA. (Debra 2014 Caroline Millbanks and Joanne Leigh Cedron)

HENDERSON, 43 Rosebery Avenue, South PGS Law LLP, Coronation Chambers, 10 30 July 2015 (2337906) Jean Shields, Tyne & Wear NE33 3EX. Coronation Street, South Shields, Tyne & History Mistress (retired). 15 Wear NE33 1AZ. Ref: JAC/HEN 2009/2. January 2015 (Sheila Mary Hill, Christopher Ellwood Potts & Keith Swan)

HILLYER, Irmgard 35 Woodside Avenue, Northampton Tollers Solicitors, 2 Castilian Street, 31 July 2015 (2337964) Florina NN3 6JL. 9 April 2015 Northampton NN1 1JX.

HOPKIN, Peter 19 Harmsworth Gardens, HSBC Trust Company (UK) Limited, 30 July 2015 (2337929) Broadstairs, Kent CT10 1BD. Probate Services, PO Box 290, Sheffield Company Director (retired). 2 April S1 2UJ.(HSBC Trust Company (UK) 2015 Limited.)

HOWELLS, Daniel 150 Broadway, Treforest, PJE Solicitors, 115 Broadway, Treforest, 23 July 2015 (2337927) Thomas Pontypridd CF37 1BH. 27 Pontypridd, Rhondda Cynon Taff CF37 December 2014 1BE. (William Wayne Howells.)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

HUGHES, George 9 Lancaster Gate, Bletchley, Milton Chorus Law Ltd, Heron House, Timothy’s 28 July 2015 (2337941) Jonathan Keynes, Buckinghamshire MK3 Bridge Road, Stratford-upon-Avon CV37 6AA. Building site manager 9BX. (Retired). 4 January 2015

HUTSON, (formerly 43 Priory Grove, Ditton, Aylesford, Brachers, Medway House, 81 London 31 July 2015 (2337869) known as Bennett), Kent ME20 6BB. 10 April 2015 Road, Maidstone, Kent ME16 0DU. Eileen Ruth (Partners in the firm of Brachers and Frederick Gene Hutson)

IRISH, Isabel Mary Consort Village Care Centre, Torr Simon Stevenson, Thompson & Jackson, 4 30 July 2015 (2337914) Lane, Hartley, Plymouth and 34 & 5 St Lawrence Road, Plymouth, Devon Consort Close, Hartley, Plymouth PL4 6HR. Ref: SJS.IRISH. (Thompson & PL3 5TX . Mathematics Teacher Jackson) (Retired). 17 February 2015

KIRKBY, Joyce Westergate House, Denman’s Lane, Beviss & Beckingsale, 1 Major Terrace, 31 July 2015 (2337957) Fontwell, Arundel, West Sussex Seaton, Devon EX12 2RF. (John Graham BN18 0SU. 12 April 2015 Kirkby and Rosemary Heather Kirkby)

LAWRANCE, 28 Rowan Lea, Chatham, Kent ME5 Stephens & Son LLP, Rome House, 41 31 July 2015 (2337904) Dorette Victoria 0BQ. 4 November 2014 Railway Street, Chatham, Kent ME4 4RP. (Lee Matthew Lawrance and Julia Caroline Lawrance)

LEACH, William 10 Gilberd House, Lexden Park, Ward Gethin Archer, 25 Market Place, 31 July 2015 (2337905) Reginald Lexden, Colchester, Essex CO3 Dereham, Norfolk NR19 2AX. (David 3UF. 11 April 2015 James Wright)

LEAR, Joan Lottie Willowthorpe Nursing Home, High Attwaters Jameson Hill, 60-62 High Street, 31 July 2015 (2337926) Street, Stanstead Abbotts, Ware, Hertfordshire SG12 9DA. (Susan Hertfordshire. 15 January 2015 Marsh and Shirley Elliott)

LIGHTFOOT, Peter 53 Loeless Road, Kitts Green, Janet Elizabeth Hughes, 21 Roundhill Way, 23 July 2015 (2337940) Ernest Birmingham B33 9RH. 7 April 2015 Brownhills, Walsall WS8 7PW.

LILLEY, John Mr 8 MAPPERLEY STREET, The London Gazette (16), PO Box 3584, 24 July 2015 (2337350) DFC Sherwood, NOTTINGHAM, NG5 Norwich, NR7 7WD. (David John Lilley) 4DE. 7 September 2014

LINDSAY, Kay Manor Road Residential Home, 2 Freeths LLP, Cumberland Court, 80 Mount 31 July 2015 (2337865) Doris Manor Road, Tynemouth NE30 Street, Nottingham NG1 6HH. (Charles 4RH. 2 March 2015 Nigel Cullen)

LOCKETT, 15 Nelson Way, Beccles, Suffolk QualitySolicitors Norton Peskett, Exchange 31 July 2015 (2337909) Marjorie Ann NR34 9PH. 10 May 2015 Square, Beccles, Suffolk NR34 9HP. (Mr M (otherwise Ann Silvester and QualitySolicitors Norton Marjorie) Peskett)

LOCKYER, Alan 89 WARHAM ROAD, HARROW, 66 STATION ROAD, HARROW, HA1 2SQ. 24 July 2015 (2336679) Howard Mr HA3 7JA. Retired. 8 March 2015 (Patrick Joseph Cusack)

LOVELL, Henry 9 Normans Way, St Tudy, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 24 July 2015 (2337902) Ernest E Cornwall PL30 3NU. Optical Glass Bodmin, Cornwall PL31 2HW. (Paul John Cell Maker (Retired). 15 December Lovell Charles Sydney Deacon.) 2014

LUCIC, Desanka 39 Upland Road, Ipswich, Suffolk Jackamans, 7 Northgate Street, Ipswich, 31 July 2015 (2337928) IP4 5BT. 27 January 2015 Suffolk IP1 3BX. (Susan Maria Bird and Nicholas Peter Aleksic)

LUGSDIN, Anita 113 The Common, Earlswood, 113 The Common, Earlswood, Solihull B94 24 July 2015 (2337864) Iris Solihull B94 5SH. 15 April 2015 5SH. (Andrew George Firth and Beryl Mary Louise Firth.)

MAGUIRE, Susan 4 Chatham Road, Meon Vale, Blythe Liggins Solicitors, Edmund House, 31 July 2015 (2337863) Carol Stratford upon Avon CV37 8WG Rugby Road, Leamington Spa, (formerly of Flat 33, Riplingham, Warwickshire CV32 6EL. (Donna Marie Leamington Spa CV32 5UQ) . 9 Bothamley and Claire Marie Kirwan) February 2015

MCDONALD, Nazareth House, 111 London Road, MPG Legal, Riverside, New Bailey Street, 30 July 2015 (2337867) Joanna Maria Southend-on-Sea, Essex SS1 1PP. Manchester M3 5FS. Ref: SAC/ Retired. 25 January 2013 102130.001. (John Robert McDonald)

MCKENZIE, Jean Flat 9 Alsager Close, Chorlton-cum- Mills & Reeve LLP, 78-84 Colmore Row, 31 July 2015 (2337868) Hardy, Manchester M21 7AN. 20 Birmingham B3 2AB. (John Brierley Turner) May 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 127 PEOPLE

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

MCLEAN, Hampton Care, Upper Sunbury B P Collins LLP, Collins House, 32-38 30 July 2015 (2337913) Christine Road, Hampton TW12 2DW. Station Road, Gerrards Cross, Bucks SL9 Housewife. 16 December 2014 8EL. Ref: SEH/MCLE018-6. (Mrs D J McCulloch)

MCPHAIL, Westport Care Centre, 24-26 Springthorpe Helen, Heselwood & Grant, 23 July 2015 (2338148) Kathleen Westport Street” Stepney London Barbury House, Hardy Close, Nelson Court GB E1 0RA. Retired Machinist. Business Centre, Preston, Lancashire GB Maiden Name: Lawrie. 15 February PR2 2XP, Tel: 01772 440148, Fax: 01772 2013 440149, Email: [email protected]

MILES, Veronica Three Corners Nursing Home, 3 WBW Solicitors, 24 Tor Hill Road, Torquay, 30 July 2015 (2337939) Mary Greenway Road, Galmpton, Devon TQ2 5RD. Ref: CZH/Miles/ Brixham, Devon TQ5 0LW. M11312.0001. (Catherine Ann Causey and Hairdresser (retired). 5 June 2014 Stephen Andrew Bulman)

MOLL, Carmen Sunrise Senior Living, 111 Burgess Blake Morgan LLP Solicitors, Harbour 31 July 2015 (2337911) Maria Bonario Rita Road, Southampton SO16 7AG Court, Compass Road, North Harbour, Vincenze formerly of Sun Corner, Julian Portsmouth, Hampshire PO6 4ST. (Pierre (otherwise Carmen Close, Chilworth, Southampton, Marcel Andre Moll and Rachel Denise Maria Moll) Hampshire SO16 7HR . 24 April Brooks) 2015

MORGAN, John Fewcott House Nursing Home, Darbys Solicitors LLP, Midland House, 31 July 2015 (2337912) Fritwell Road, Fewcott, Bicester, West Way, Botley, Oxford OX2 0PH. Oxfordshire OX27 7NZ formerly of 2 Greenway, Caulcott, Bicester OX25 4NF . 15 December 2014

NATION, Gary 15 Outwood Drive, Birmingham B31 Steve Davies Solicitors, 57 Liverpool Road 23 July 2015 (2337921) 5BP. 15 April 2014 North, Burscough, Lancashire L40 0SA. (Sharon Mackenzie and Brian Mackenzie.)

OSLEY, Sheila 9 All Saints Road, Dorchester, Lloyds Bank Plc, Exeter Estates Office, PO 23 July 2015 (2337915) Patricia Dorset DT1 1EL. 27 March 2015 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

OULTON, 3 Island Cottages, Quaker Lane, DMH Stallard LLP, Firlex House, 18 30 July 2015 (2337963) Christopher Cranbrook, Kent TN17 2HF and Firgrove Hill, Farnham, Surrey GU9 8LQ. Michael Lefroy Stancomb Farmhouse, Stancomb Attn: Belinda Butler-Smith. (Richard Arthur Lane, Medstead, Alton, Hampshire Courtenay Oulton) GU34 5QB . City Financier. 17 October 2014

O’BRIEN, Jean 21 Cross Green Close Formby GB O’Brien William Henry, 22 Jefferson, 117 23 July 2015 (2338149) Lesley L37 4BP. Retired Clinical Teacher. Nell Lane, Manchester GB M20 2DU, Tel: Maiden Name: Moll. 3 February 077930 18792, Email: 2014 [email protected]

PEARSON, Rachel 38 Portsview Avenue, Portchester, Woodgate and Co Solicitors, 95-97 31 July 2015 (2337916) (known as Rene) Fareham, Hampshire PO16 8LW. 25 Palmerston Road, Southsea, Hampshire February 2015 PO5 3PR. (Graham Pearson and Kirsten Woodgate)

POLLITT, Elizabeth Ditton Lodge, 47 Fairmile Lane, Taylor Walton LLP, TW House, Station 30 July 2015 (2337917) Ann Cobham, Surrey KT11 2DH. Approach, Harpenden, Hertfordshire AL5 Housewife. 29 April 2015 4SP. Ref: AJV/POL89/1. (Rowland Frank Pollitt, Timothy Norkett and Alison Jayne Voyce)

ROBINSON, Oast House Lodge, Taylors Lane, Brachers Law, Somerfield House, 59 31 July 2015 (2337920) Dorothy Trottiscliffe, West Malling, Kent London Road, Maidstone, Kent ME16 8JH. ME19 5DS. 13 April 2015 (Anthony Simon Palmer and Alexander Hugh Gordon Wilson)

SCOTT, Stanley 22a Fernside Avenue St Leonards Boerlage Sue, Gaby Hardwicke solicitors, 23 July 2015 (2337907) James on Sea GB TN38 0UU. Previous 2 Eversley Road, Bexhill on Sea, East Address: 14 Marlborough Lane Sussex GB TN40 1EY, Tel: 01424 730945, London GB SE7 7DF . Retired Email: [email protected], Ref: Market Porter. 10 February 2015 SUB.SCO.101592.1

SCOTT, Dorothy Birch Tree Manor Care Home, Lees Solicitors, 90/92 Telegraph Road, 31 July 2015 (2337918) Jean Wharf Street, Port Sunlight, Wirral Heswall, Wirral CH60 0AQ. (Peter Scott CH62 5HE formerly of 34 Arrowe and Brian Scarisbrick) Road, Greasby, Wirral CH49 1RA . 7 March 2015

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE PEOPLE

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

SERGISON- 20 Longmead, Tonbridge, Kent Thomson Snell & Passmore, 3 Lonsdale 31 July 2015 (2337923) LYONS, (also TN10 3TG. 15 March 2015 Gardens, Tunbridge Wells, Kent TN1 1NX. known as Lyons), (Edward Fardell and Jeremy Cedric Jeffrey Charles Passmore)

SIMMONS, 4 Bure Court, Sopwith Close, Frettens Solicitors, The Saxon Centre, 11 31 July 2015 (2337919) Christine Christchurch, Dorset BH23 4JB. 11 Bargates, Christchurch, Dorset BH23 1PZ. March 2015 (Deborah Louise Hill and Lee Young)

SLADE, Eva 13 College Way, Horspath, Oxford Mr K Ashby, The Old Timberyard, 31 July 2015 (2337908) Rosalind OX3 1SQ. (Retired). 10 January Waterstock, Oxford OX33 1JT. (Keith John 2015 Ashby and Gillian Mary Martin.)

SMALL, Phyllis 7 Pool Close, Puriton, Bridgwater, Porter Dodson LLP, The Quad 2000, 31 July 2015 (2337924) Doreen Ann Somerset TA7 8DG. 12 November Blackbrook Park Avenue, Taunton, 2014 Somerset TA1 2PX. (Anthony Charles Sweet, Mary Barbara Sweet and Porter Dodson LLP (attention Peter Cooke))

SMITH, Nicolas 315 Milton Road, Weston super PowellsLaw, 7-13 Oxford Street, Weston 31 July 2015 (2337922) Charles Mare, North Somerset BS22 8JH. super Mare, North Somerset BS23 1TE. 10 August 2014 (Adrian John Smith and Ian David Shipton)

SMITH, Marjorie 199 Burton Road, Overseal, Simpson Solicitors, 16 Stanier Way, 31 July 2015 (2337910) Swadlincote, Derbyshire DE12 6JN. Wyvern Business Park, Derby DE21 6BF. 10 March 2015

STOCKWELL, TENTELOW LANE, SOUTHALL, 3 THE BROADWAY, GUNNERSBURY 24 July 2015 (2336074) Edith May Mrs UB2 4JA. 24 June 2010 LANE, LONDON, W3 8HR. (Edward Henry Somerset Lock)

SUTHERLAND, 61 Wylie Road, Hoo, Rochester, Stephens & Son LLP, Rome House, 41 31 July 2015 (2337936) Donald William Kent ME3 9EG. 31 October 2014 Railway Street, Chatham, Kent ME4 4RP. (David Edward Sutherland)

TALMAGE, 132 Alwyn Road, Maidenhead, Kidd Rapinet LLP, 33 Queen Street, 31 July 2015 (2337965) Barbara Berkshire SL6 5EN. 4 January 2015 Maidenhead, Berkshire SL6 1ND. (Kathryn Anne Neill)

TAYLOR, Marilyn 30 Mead Road, Edgware HA8 6LJ. Sinclairs Solicitors, 20 Watford Way, 31 July 2015 (2337932) Hazel 18 January 2015 Hendon NW4 3AD. (Debra Ann Levey, Simon Paul Levey and Henry Drucker)

TUCKER, Renee Greenhill Grange, Catherston Close, FDC Law Solicitors, 22 Bath Street, Frome, 31 July 2015 (2337933) Margaret Frome, Somerset. 9 February 2015 Somerset BA11 1DL.

TURNER, Sheila 25 SPENCER CLOSE, WEST 24 SPENCER CLOSE, WEST WALTON, 24 July 2015 (2335984) May Mrs WALTON, WISBECH, PE14 7EN. WISBECH, PE14 7EN. (Robert Mitchell) retired industrial cleaner. 6 March 2015

VINT, Susan 10 Whitehead Drive, Brinsley, Robert Barber & Sons, 7 Church Street, 23 July 2015 (2337944) Nottingham NG16 5AW. Housewife. Eastwood, Nottingham NG16 3BP. (Patrick 1 January 2015 Mullins & Donald Coulson Howard)

WHITE, Paul 11A West Avenue, Farnham, Surrey Bells Solicitors Ltd, 11 South Street, 30 July 2015 (2337925) Charles GU9 0RH. Chartered Secretary Farnham, Surrey GU9 7QX. (Dermot (retired). 9 February 2015 Francis Burke)

WINGATE, William 27 Nyetimber Lane, Aldwick, Rita Sen Solicitors, 4 Nyetimber Lane, 29 July 2015 (2337935) George Bognor Regis, West Sussex PO21 Rose Green, Bognor Regis, West Sussex, 3HQ. Interior Decorator (retired). 16 PO21 3HG (Kay Wingate) March 2015

WOOD, Euphemia 4 Skelton Drive, Redcar TS10 2LB. Goodswens, 118 High Street, Redcar 23 July 2015 (2337961) Laird 29 April 2015 TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent)

WOOD, John The Croft, Tanpits Lane, Burton-in- Mills & Reeve LLP, 8th Floor, 1 New York 31 July 2015 (2337938) Frederick Dilworth Kendal, Carnforth, Cumbria LA6 Street, Manchester M1 4AD. 1HZ. 3 December 2014

WOOLFORD, Jane 107 STEYNE ROAD, SEAFORD, 24 ROOKERY WAY, NEWHAVEN, BN9 23 July 2015 (2336682) BN25 1AS. Retired Secretary. 15 0SD. (Reginald Woolford) January 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 129 PEOPLE

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

WRIGHT, Joan 17 Sim Balk Lane, Bishopthorpe, Hethertons Solicitors Limited, Tudor Court, 30 July 2015 (2337937) Margaret York YO23 2QH. Shop Assistant Opus Avenue, York Business Park, York (Retired). 13 June 2014 YO26 6RS. Ref: SJC/WRIGHT/18780/1. (Simon Hetherton and John Anthony Wright)

YARDLEY, 70 Clarendon Gardens, Ilford, The Co-operative Legal Services Limited, 31 July 2015 (2337934) Christine Ann Essex IG1 3JW. 4 March 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | 131 132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 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 BETWEEN 22 AND 25 MAY 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 BETWEEN 22 AND 25 MAY 2015 | 135 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online between 22 and 25 May 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 22 AND 25 MAY 2015 | ALL NOTICES GAZETTE