ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 PRINTED ON 18 OCTOBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/4* Money/ Companies/5* People/58* Terms & Conditions/93* * Containing all notices published online on 17 October 2016 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the ENVIRONMENT & Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having INFRASTRUCTURE come to his notice on . Assistant Treasury Solicitor 12 October 2016 (2630019) Property & land NOTICE2630014 OF DISCLAIMER UNDER SECTION 1013 OF THE PROPERTY DISCLAIMERS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2630021 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21615610/1/SHD COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: NEIL GRINNALL CLASSIC HOMES LIMITED T S ref: BV21612819/1/ASY Company Number: 03591318 1 In this notice the following shall apply: Interest: freehold Company Name: AC AND AD RETAIL LTD Title number: WR48703 Company Number: 08079327 Property: The Property situated at Land at Galton Way Hadzor Interest: leasehold Droitwich being the land comprised in the above mentioned title Lease: Lease dated 14 January 2013 and made between Frenchgate Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (Nominee 1) Limited and Frenchgate (Nominee 2) Limited(1) and AC Treasury of PO Box 70165, London WC1A 9HG (DX 123240 and AD Retail Limited T/A Seasons Cards(2) Kingsway). Property: The Property situated at Unit 83 Frenchgate Interchange, 2 In pursuance of the powers granted by Section 1013 of the Doncaster, South Yorkshire being the land comprised in and demised Companies Act 2006, the Treasury Solicitor as nominee for the by the above mentioned Lease Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on . 2 In pursuance of the powers granted by Section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 12 October 2016 (2630014) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having NOTICE2630010 OF DISCLAIMER UNDER S.1013 OF THE COMPANIES come to his notice on 28 July 2016. ACT 2006 Assistant Treasury Solicitor IN PURSUANCE of the powers granted by Section 1013 of the 12 October 2016 (2630021) Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT OF HER MAJESTYS DUCHY OF LANCASTER in whom the property NOTICE2630019 OF DISCLAIMER UNDER SECTION 1013 OF THE and rights of KINSELLATAX UK LIMITED (Company Number COMPANIES ACT 2006 08079530) (Company) vested pursuant to Section 1012 of the DISCLAIMER OF WHOLE OF THE PROPERTY Companies Act 2006 when the Company was dissolved on 29 T S ref: BV21518590/1/SHD October 2015 HEREBY DISCLAIMS the title of Her Majesty in Right of 1 In this notice the following shall apply: Her Majesty’s Duchy of Lancaster (if any) in the premises demised by Company Name: OAKAPPLE ESTATES LIMITED a lease of Ground Floor Office Suite at Block C Barons Court Company Number: 02795253 Wilmslow Cheshire dated 12 October 2012 and made between Interest: freehold Quorum Estates Limited (1) Kinsellatax UK Limited (2) and Kinsellatax Title number: WYK627708 Investigations Limited (3) as the same is delineated on a plan held by Property: The Property situated at 8, 10 and 12 Nelson Street the Solicitor for the Affairs of the Duchy of Lancaster (which is Dewsbury WF13 1NA being the land comprised in the above available for inspection at the office of Farrer & Co 66 Lincoln’s Inn mentioned title Fields London WC2A 3LH) the vesting of the premises having come to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's his notice on 25 November 2015 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Solicitor for the Affairs of the Duchy of Lancaster Kingsway). 11 October 2016 (2630010) Roads & highways

ROAD RESTRICTIONS

LONDON2629752 BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* THE HACKNEY (PARKING PLACES) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* TT1172 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Orders under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Orders will be to:- a) introduce permit parking bays, disabled bays, 4hr maximum stay shared use bays and associated waiting restrictions in the following roads as an extension to Zone N; ADLEY STREET DAUBENEY ROAD LAURA PLACE MILLFIELDS ROAD (from junction with Redwald Road to junction with Marsh Hill) ALFEARN ROAD DURRINGTON ROAD LOWER CLAPTON ROAD NEWICK ROAD

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ASHENDEN ROAD ELMCROFT STREET MARSH HILL RUSHMORE ROAD (from junction with Millfields Road to junction with Mayola Road) ATHERDEN ROAD HILSEA STREET MAYOLA ROAD SARATOGA ROAD COLENSO ROAD KINGSMEAD WAY MEESON STREET THISTLEWAITE ROAD COLNE ROAD MILDENHALL ROAD (from junction with TREHURST STREET Lower Clapton Road to junction with Cornthwaite Road) b) introduce permit parking bays, disabled bays, 4hr maximum stay shared use bays, and associated waiting restrictions in the following roads as an extension to Zone S; CHARNOCK ROAD GLIDDON DRIVE MONRO WAY POWELL ROAD CLAPTON WAY HEYWORTH ROAD MONTEAGLE WAY TIGER WAY FERRON ROAD MIDHURST WAY MUIR ROAD WORSLEY GROVE (from junction with Monteagle Way to junction with Kenninghall Road) 3. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 21 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, London, E8 1DY. Further information may be obtained at www.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 8356 8991. 4. Any objections or other representations about either of the Orders should be sent in writing to the Head of Streetscene – Public Realm at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 17th day of October 2016 Andrew Cunningham Head of Streetscene (The officer appointed for this purpose) (2629752)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 3 OTHER NOTICES OTHER NOTICES

In2629754 the High Court of Justice, Chancery Division Newcastle Upon Tyne District RegistryNo 1026 of 2013 TOWAH GROUP LIMITED (Company Number 05311994) Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH. Former Registered Office: 7th Floor, 52-54 Gracechurch Street, London EC3V 0EH Date of Winding Up Order: 15 April 2013 Notice is hereby given, pursuant to Rule 4.49B(7) of the Insolvency Rules 1986, that the annual report into the liquidation of Towah Group Limited is available to all shareholders at the offices of the Liquidator Philip Stephen Wallace at P S Wallace & Co, 284 Clifton Drive South, Lytham St Annes FY8 1LH. Copies of the annual report can be obtained by contacting the Liquidator’s office in writing or by telephone on 01253 782 792. Philip Stephen Wallace, Office Holder Number: 008596, Liquidator, P S Wallace & Co, 284 Clifton Drive South, Lytham St Annes FY8 1LH. Date of Appointment: 10 September 2013. Telephone Number: 01253 782 792 10 October 2016 (2629754)

The2629753 form CB01 relating to a cross-border merger, was received by Companies House on: 5th October 2016 The particulars for each merging company are as follows: Technipfmc Limited c/o Legalinx Limited, 1 Fetter Lane London EC4A 1BR United Kingdom Private Limited Company governed by the Laws of England and Wales Registered number 09909709 Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. Technip 89 Avenue de la Grande Armee Paris 75116 France Societe Anonyme governed by the Laws of France Registered number 589803261 Registered in France at the Trade and Companies Registry of Paris, 1 Quai de la Corse, 75004 Paris. Information relating to Technipfmc Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 6th December 2016 at 9 a.m. Central European Time (8a.m GMT) at Kirkegardsvei 45, Kongsberg, N-3601, Norway. Tim Moss Registrar of Companies for England and Wales (2629753)

COMPANY2629751 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2629751)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has COMPANIES not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within two months from 7 November 2016. CHANGES IN CAPITAL STRUCTURE Gordon Johnston and Stephen Powell, Joint Liquidators, Office Holder Numbers: 8616 and 9561, HJS Recovery, 12-14 Carlton Place, ECORRUGATED2630018 LIMITED Southampton SO15 2EA. Date of Appointment of Office Holders: 10 Pursuant to section 719 Companies Act 2006, Ecorrugated Limited August 2010. Further Details: Carol Haines, HJS Recovery, 12-14 (the Company) hereby gives notice that: Carlton Place, Southampton SO15 2EA, 023 8023 4222, 1. the Company has approved a payment out of capital for the [email protected] (2629763) purpose of acquiring 50,000 of its own ordinary A shares of £1 each; 2. the amount of the permissible capital payment for the shares in question is £50,000; J2629768 O S COMMERCIALS LIMITED 3. the resolution approving such payment out of capital was passed 07030426 on 11 October 2016; Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, 4. the directors’ statement and auditor’s report required by section TS22 5TB 714 Companies Act 2006 are available for inspection at the Principal Trading Address: Barn House, Gatenby, Northallerton, North Company’s registered office; and Yorkshire, DL7 9NG 5. any creditor of the Company may, at any time within the five weeks Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules immediately following the date of the resolution, apply to the court 1986 (as amended), that I, Peter William Gray the Joint Liquidator of under section 721 Companies Act 2006 for an order preventing the the above named, intend declaring a dividend to creditors within two payment. months of the last date for proving specified below. Paul Lavelle Creditors who have not already proved are required, on or before 11 Director, for and on behalf of November 2016, to submit their proof of debt to me at Wynyard Park Ecorrugated Limited (2630018) House, Wynyard Avenue, Wynyard, TS22 5TB and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who have not proved his debt before the date specified above is not entitled to Corporate insolvency disturb, by reason that he has not participated in it, the dividend so declared. NOTICES OF DIVIDENDS Date of Appointment: 18 February 2015. Office Holder details: Peter William Gray and Andrew Little (IP Nos. 009405 and 009668) both of In2629755 the Brighton County Court Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard No 107 of 2012 Avenue, Wynyard, TS22 5TB 05970384 LIMITED P W Gray, Joint Liquidator 05970384 11 October 2016 (2629768) Previous Name of Company: Button Limited Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Principal Trading Address: Arcade Pharmacy, The Arcade, OSPREY2629771 BUILDING AND LIMITED Littlehampton, West Sussex, BN17 5AB 06592575 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Registered office: Findlay James, Saxon House, Saxon Way, Rules 1986 (as amended), that the Joint Liquidators intend to declare Cheltenham GL52 6QX a first and final dividend to unsecured creditors of the Company Principal Trading Address: Plot 1 The Homestead, Tyler’s Road, within two months of the last date for proving specified below. Nazeing, Essex, CM19 5LJ Creditors who have not yet done so must prove their debts by Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency sending their full names and addresses, particulars of their debts or Rules 1986 (as amended), that the Liquidator intends to declare an claims, and the names and addresses of their solicitors (if any), to the unsecured dividend to creditors of the Company within two months of Joint Liquidators at 3rd Floor, 37 Frederick Place, Brighton BN1 4EA the last date for proving specified below. by no later than 7 November 2016 (the last date for proving). Creditors who have not yet done so must prove their debts by Creditors who have not proved their debt by the last date for proving sending their full names and addresses, particulars of their debts or may be excluded from the benefit of this dividend or any other claims, and the names and addresses of their solicitors (if any), to the dividend declared before their debt is proved. Liquidator at Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 9 December 2013. Office Holder details: Garry GL52 6QX by no later than 11 November 2016 (the last date for Lock and Ian Cadlock (IP Nos. 12670 and 8174) both of Quantuma proving). Creditors who have not proved their debt by the last date for LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA proving may be excluded from the benefit of this dividend or any For further details contact: Tom Burton, Email: other dividend declared before their debt is proved. [email protected] or Tel: 01273 322400 Date of Appointment: 5 December 2014. Office Holder details: Alisdair Garry Lock, Joint Liquidator J Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way, 12 October 2016 (2629755) Cheltenham GL52 6QX. For further details contact: Alisdair J Findlay, Email: [email protected] AMENCO2629763 SERVICES LIMITED Alisdair J Findlay, Liquidator 06873928 12 October 2016 (2629771) Registered office: 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: 14-18 Willis Way, Poole BH15 3ST Pursuant to Rule 11.2 of the Insolvency Rules 1986 TAPEFOX2629758 LIMITED Notice is hereby given that it is my intention to declare a First and 01629780 Final Dividend to unsecured Creditors of the Company. Creditors who Registered office: 6th Floor, Walker House, , have not yet done so, are required, on or before 7 November 2016, to , L2 3YL send their proofs of debt to the undersigned, Gordon Johnston, 8616 Principal Trading Address: Unit 11/B/D, Reginald Trading Estate, and Stephen Powell, 9561 of 12-14 Carlton Place, Southampton Brindley Road, St Helens, WA9 4HY SO15 2EA, the Joint Liquidators, and, if so requested, to provide Notice is hereby given that a first and final dividend will be paid within two months from the last date for proving. Creditors of the above- named Company are therefore required on or before 28 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to D

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 5 COMPANIES

Moore and J M Titley, the Joint Liquidators of the said Company, at NOTICE IS ALSO GIVEN that, pursuant to Rule 83 of The Companies Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, (Winding-Up) Rules, 1934, the creditors of the above Companies Whitefield, M45 7TA and, if so required by notice in writing from the which is being voluntarily wound up are required on or before the 11th said Liquidators, by their solicitors or personally, to come in and November 2016 being the day for that purpose fixed by the prove their said debts or claims at such time and place as shall be undersigned Liquidator of the said Company to send their names and specified in such notice, or in default thereof they will be excluded addresses and particulars of their debts or claims to the undersigned from the benefit of any distribution made before such debts are Peter Charles Craig, of PricewaterhouseCoopers LLC, Sixty Circular proved. Under Rule 11.3(2) the Liquidators are not obliged to deal Road, Douglas, Isle of Man, IM1 1SA, the Liquidator of the said with proofs lodged after the last date for proving. Company. Any Creditors who have not proved their debts or claims to Date of Appointment: 24 April 2015 the satisfaction of the Liquidator by the above date shall be excluded Office Holder details: D Moore and J N Titley (IP Nos. 7510 and 8617) from the benefit of any distribution made before such debts are both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, proved. Liverpool, L2 3YL Peter Charles Craig, Liquidator For further details contact: D Moore, Email: 12th October 2016 (2629757) [email protected] or Tel: 0151 556 2790 D Moore, Joint Liquidator 11 October 2016 (2629758) 2629756THE CROSS-BORDER INSOLVENCY REGULATIONS 2006 In the High Court of Justice (Chancery Division) Companies CourtNo 003518 of 2016 OTHER CORPORATE INSOLVENCY NOTICES STX OFFSHORE & SHIPBUILDING CO., LTD. Registered office: 60, Myeongje-ro, Jinhae-gu, Changwon, 2629762SAGE ALUMINIUM PRODUCTS LIMITED (COMPANY Gyeongsangnam-do, Republic of Korea VOLUNTARY ARRANGEMENT) CR-2016-003518 01910459 The following order has been made in relation to the above debtor Registered office: 85-89 Colmore Row, Birmingham, B3 2BB under the CrossBorder Insolvency Regulations 2006: an order of Mr Principal trading address: Heath Mill Road, Wombourne, Justice Norris that Mr Yoon Keun Jang is recognised as the Wolverhampton, WV5 8AJ replacement foreign representative, in place of Mr Byung Mo Lee, in Notice is hereby given that the Creditors of the above named the Foreign Main Proceedings in relation to STX OFFSHORE & Company are required on or before 14 November 2016 to send their SHIPBUILDING CO., LTD. with effect from 8 September 2016. names and addresses and particulars of their debts or claims and the Order made on 8 September 2016. names and addresses of their solicitors (if any) to P D Masters and C Name and address of foreign representative: Mr Yoon Keun Jang C/o A Beighton, the Joint Supervisors of the company voluntary MFB Solicitors, Fishmongers’ Chambers, 1 Fishmongers’ Hall Wharf, arrangement, at the address shown above and, if so required by London EC4R 3AE (2629756) notice in writing from the said supervisors, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default RE-USE OF A PROHIBITED NAME thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation RULE2629272 4.228 OF THE INSOLVENCY RULES 1986 to prove debts will be given. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Further details contact: P D Masters, Email: RE-USE OF A PROHIBITED NAME [email protected] Tel: 0121 200 2111. DIRECT MERCHANDISE LTD P D Masters and C A Beighton, Joint Supervisors 07150367 11 October 2016 (2629762) Formerly trading as: Brand3 ( Cubed ) On 25 August 2016 the above-named company went into insolvent liquidation. OVERSEAS TERRITORIES & CROSS-BORDER I, Simon Mohan of 109 Murray Road, Sheffield S11 7GH was a INSOLVENCIES director of the above-named company during the 12 months ending with the day before it went into liquidation. IN2629757 THE MATTER OF I give notice that it is my intention to act in one or more of the ways AMETHYST PROPERTIES LIMITED specified in section 216(3) of the Insolvency Act 1986 in connection 003785V with, or for the purposes of, the carrying on of the whole or LG INVESTMENTS LOTUS LIMITED substantially the whole of the business of the insolvent company 00959V under the following name: Brand Cubed Ltd (2629272) LG INVESTMENTS LAVENDER LIMITED 00836V LGI PROPERTY HOLDINGS (GERMANY) LIMITED RULE2630736 4.228 OF THE INSOLVENCY RULES 1986 004093V NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE LGI PROPERTY HOLDINGS (GERMANY) 2 LIMITED RE-USE OF A PROHIBITED NAME 004094V SHAKEHARLEM LIMITED LGI PROPERTY HOLDINGS (GERMANY) 3 LIMITED 08579550 004095V On 1 July 2016, the above-named Company went into insolvent AND liquidation, which had previously traded as 'SHAKEHARLEM and IN THE MATTER OF THE COMPANIES ACTS 1931-2006 SHAKEHARLEM Limited' . CREDITORS’ VOLUNTARY LIQUIDATION We, Demitri Panayiotou, Udeit Vaid and Margarita McKenzie of 10 NOTICE IS HEREBY GIVEN that at the meetings of members and Orpington Road London N21 3PD and Nicholas Panayiotou of 122 St. creditors of the above Companies called under notice and held on Pancras Way, London NW1 9NB, a Director or Shadow Director or 11th October 2016 at Sixty Circular Road, Douglas, Isle of Man, IM1 formerly a Director of the above named Company during the 12 1SA, the following resolutions were passed in respect of each months ending with the day before it went into liquidation. Company:- We give notice that it is our intention to act in one or more of the ways 1. “THAT the Company be wound up voluntarily and that Peter specified in section 216(3) of the Insolvency Act 1986 in connection Charles Craig of PricewaterhouseCoopers LLC, Sixty Circular Road, with, or for the purposes of, the carrying on of the whole or Douglas, Isle of Man, IM1 1SA be and is hereby appointed as substantially the whole of the business of the insolvent company Liquidator for the purposes of such winding up” under the following name: SHAKEHARLEM AND SHAKEHARLEM 2. “THAT a Committee of Inspection should not be appointed” LIMITED (2630736)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2629287 the High Court of Justice, Chancery Division Administration Companies Court No 6509 of 2016 EEDG REALISATIONS LIMITED APPOINTMENT OF ADMINISTRATORS Company Number: 03606750 Trading Name: Ed’s Easy Diner In2629765 the High Court of Justice, Chancery Division Previous Name of Company: Ed's Easy Diner Group Limited - District RegistryNo 862 of 2016 changed on 12/10/16, Apple Pan Holdings Limited - changed on CMG (LDN) LIMITED 26/10/10 (Company Number 08036435) Nature of Business: Diner Business Trading Name: BE Creative Registered office: c/o KPMG LLP,15 Canada Square, London, E14 Nature of Business: Marketing and design business 5GL Registered office: c/o Wilson Field, The Manor House, 260 Ecclesall Principal trading address: Numerous sites Road South, Sheffield S11 9PS Office Holder Details: Robert Andrew Croxen and Blair Carnegie Principal trading address: 63-64 Margaret Street, Fitzrovia, London Nimmo (IP numbers 9700 and 8208) of KPMG LLP, 15 Canada W1W 8SW Square, London E14 5GL. Date of Appointment: 12 October 2016. Date of Appointment: 26 September 2016 Further information about this case is available from Deanna Shore at Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of the offices of KPMG LLP on 020 7311 8993 or at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, [email protected]. (2629287) Sheffield, S11 9PS The Joint Administrators can be contacted by Tel: 0114 235 6780. Alternative contact: Blair Lomax. (2629765) In2629284 the High Court of Justice, Chancery Division Companies Court No 6509 of 2016 2629709In the High Court of Justice, Chancery Division EEDG REALISATIONS LIMITED Companies Court No 6399 of 2016 (Company Number 03606750) COMMUNICATION SPECIALISTS LIMITED Trading Name: Ed’s Easy Diner (Company Number 04709360) Previous Name of Company: Ed's Easy Diner Group Limited - Nature of Business: Other business support service activities changed on 12/10/16, Apple Pan Holdings Limited - changed on Registered office: 14a Road, Weymouth, Dorset DT4 9TH 26/10/10 Principal trading address: Unit 6, Murrell Green Business Park, Nature of Business: Diner Business London Road, Hook, Hants, RG27 9GR Registered office: c/o KPMG LLP,15 Canada Square, London, E14 Office Holder Details: Brian Baker and Ian Robert (IP numbers 10530 5GL and 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Principal trading address: Numerous sites Goswell Road, London EC1M 7AD. Date of Appointment: 7 October Office Holder Details: Robert Andrew Croxen and Blair Carnegie 2016. Further information about this case is available from James Nimmo (IP numbers 9700 and 8208) of KPMG LLP, 15 Canada Knight at the offices of Kingston Smith & Partners LLP on 0207 566 Square, London E14 5GL. Date of Appointment: 12 October 2016. 4020. (2629709) Further information about this case is available from Deanna Shore at the offices of KPMG LLP on 020 7311 8993 or at [email protected]. (2629284) In2629271 the Milton Keynes County Court No 102 of 2016 CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED In2629767 the High Court of Justice (Company Number 03084853) No 6336 of 2016 Nature of Business: Design & Manufacture of Specialist Lighting SURGICARE MEDICAL LIMITED Registered office: Unit 1A Billet Lane Berkhamsted Hertfordshire HP4 (Company Number 07420751) 1HL Trading Name: Surgicare Principal trading address: 1A Riverside Park Industrial Estate, Billet Nature of Business: The provision of elective surgery procedures Lane, Berkhamsted, Hertfordshire HP4 1HL Registered office: Head of Finance, Dolan Park Hospital, Stoney Lane, Office Holder Details: Kenneth Webster Marland and John Neil Tardebigge, Bromsgrove, Worcestershire B60 1LY Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, Principal trading address: Head of Finance, Dolan Park Hospital, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of Stoney Lane, Tardebigge, Bromsgrove, Worcestershire B60 1LY Appointment: 7 October 2016. Further information about this case is Date of Appointment: 06 October 2016 available from Andrew Smith at the offices of Harrisons on 01476 Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett 574149 or at [email protected]. (2629271) FCCA FABRP (IP Nos 6212 and 9345), both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA The Joint Administrators can be contacted by Email: In2629764 the High Court of Justice [email protected] Alternative contact: Caroline Smith. (2629767) No 6341 of 2016 DOLAN PARK LIMITED (Company Number 08136193) In2629770 the High Court of Justice Nature of Business: The provision of elective surgery procedures No 6339 of 2016 Registered office: Dolan Park Hospital, Stoney Lane, Tardebigge, THE HOSPITAL GROUP HEALTHCARE LIMITED Bromsgrove, Worcestershire, B60 1LY (Company Number 08136145) Principal trading address: Dolan Park Hospital, Stoney Lane, Trading Name: The Hospital Group Tardebigge, Bromsgrove, Worcestershire, B60 1LY Nature of Business: The provision of elective surgery procedures Date of Appointment: 06 October 2016 Registered office: Head of Finance, Dolan Park Hospital, Stoney Lane, Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett Tardebigge, Bromsgrove, Worcestershire B60 1LY FCCA FABRP (IP Nos 006212 and 009345), both of Turpin Barker Principal trading address: Dolan Park Hospital, Stoney Lane, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Tardebigge, Bromsgrove, Worcestershire B60 1LY For further details contact: The Joint Administrators, Email: Date of Appointment: 06 October 2016 [email protected]. Alternative contact: Caroline Smith (2629764) Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett FCCA FABRP (IP Nos 6212 and 9345), both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA The Joint Administrators can be contacted by Email: [email protected] Alternative contact: Caroline Smith (2629770)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 7 COMPANIES

MEETINGS OF CREDITORS For further details contact: Brendan P Hogan, Tel: 01204 255051. Alternative contact: Khalid Suli 2629761In the High Court Birmingham Date of Appointment: 06 October 2016 No 8291 of 2016 By whom Appointed: Members and Creditors (2629880) G & T JOHN STREET LIMITED (Company Number 09082933) Registered office: No 9 Hockley Court, Hockley Heath, Solihull, B94 Company2629888 Number: 09382267 6NW Name of Company: CABALLERO BAR AND GRILL LIMITED Principal trading address: 6 John Street, London, WC1N 2ES Trading Name: Los Caballeros NOTICE IS HEREBY GIVEN, that a statement having been made in Nature of Business: Licensed Restaurants accordance with Paragraph 52(1) of Schedule B1 to the Insolvency Type of Liquidation: Creditors Act 1986 (as amended) an initial Meeting of Creditors has not been Registered office: c/o Jones Giles & Clay Limited, The Maltings, East convened in accordance with Rule 2.35(4) of the Insolvency Rules Tyndall Street, Cardiff CF24 5EZ 1986 (as amended). Principal trading address: 50 Pendre, Cardigan, SA43 1JR A meeting of creditors may be convened in accordance with Susan Clay and W Vaughan Jones, both of Jones Giles & Clay Ltd, Paragraph 52(2) of Schedule B1 to the Insolvency Act 1986 (as The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. amended) if it is requested, within the prescribed period and manner, Office Holder Numbers: 9191 and 6769. by creditors of the Company whose debts amount to at least 10% in The Joint Liquidators can be contacted by Tel: 029 2035 1490. value of the total debts of the Company. Date of Appointment: 05 October 2016 In the event that a meeting of creditors is not requisitioned by By whom Appointed: Members and Creditors (2629888) creditors within the prescribed time the Administrator’s Proposals shall be deemed to be approved after 8 business days in accordance with Rule 2.33(5) of the Insolvency Rules 1986 (as amended). Company2629877 Number: 08449602 Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Name of Company: CW PROPERTIES (MS) LTD Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Nature of Business: Other letting and operating of own of leased real 783777. estate R P Rendle, Administrator Type of Liquidation: Creditors 13 October 2016 (2629761) Registered office: 830a Harrogate Road, Bradford, West Yorkshire, BD10 0RA Principal trading address: 11 Suffolk Street, Queensway, Birmingham, B1 1LT Creditors' voluntary liquidation Andrew Fender, of Sanderlings Accountancy Services Ltd, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. APPOINTMENT OF LIQUIDATORS Office Holder Number: 6898. For further details contact: Laura Clarke, Tel: 01564 700 052, Email: 2629881Company Number: 09091361 [email protected] Name of Company: AE COMPOSITES LIMITED Date of Appointment: 28 September 2016 Nature of Business: Leisure By whom Appointed: Members and Creditors (2629877) Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Company2629884 Number: 03856537 Principal trading address: 2a Hatley Road, Bitterne, Southampton, Name of Company: FENTHAM AIR LIMITED Hampshire, SO18 6NU Previous Name of Company: MC Air Limited A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Nature of Business: Renting and leasing of other machinery, GL52 6QX. equipment and tangible goods not elsewhere classified Office Holder Number: 008744. Type of Liquidation: Creditors For further details contact: Alisdair J Findlay, Email: Registered office: C/O Moorfields, 88 Wood Street, London, EC2V [email protected] Tel: 01242 576555 7QF Date of Appointment: 06 October 2016 Principal trading address: Enterprise House, Meadow Drive, Hampton By whom Appointed: Members and Creditors (2629881) in Arden, Solihull, West Midlands, B92 0BD Nicholas O'Reilly and Simon Thomas, both of Moorfields, 88 Wood Street, London, EC2V 7QF. Name2629878 of Company: ALL STAR APPLIANCES LIMITED Office Holder Numbers: 8309 and 8920. Company Number: 08280777 For further details contact: Nicola Elsworth, Email: Registered office: Solar House, 282 Chase Road, London N14 6NZ [email protected], Tel: 0207 186 1149. Principal trading address: 61 Station Road, Winchmore Hill, London Date of Appointment: 12 October 2016 N21 3NB By whom Appointed: Members and Creditors (2629884) Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Company2629879 Number: 07959645 Alternative contact for enquiries on proceedings: Yiannis Koumettou Name of Company: GOOD GREEN CONSULTING LTD Office Holder Number: 002240. Nature of Business: Telecom Consultants Date of Appointment: 6 October 2016 Type of Liquidation: Creditors By whom Appointed: Members (2629878) Registered office: 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP Principal trading address: 10 Dickinson Terrace, Kesgrave, Ipswich, Company2629880 Number: 08248139 Suffolk, IP5 2GR Name of Company: BRIGHTON MEDITERRANEAN FOOD LTD Jamie Playford, of Leading Corporate Recovery, The Gateway, 83-87 Nature of Business: Retailer of Turkish and Carribean Food Pottergate, Norwich NR2 1DZ. Type of Liquidation: Creditors Office Holder Number: 9735. Registered office: 620A Manchester Road, Westhoughton, Bolton, For further details contact: Kelly Goodman, Email: BL5 3JD [email protected], Tel: 01603 552028. Ref: G005. Principal trading address: 66/68 Lewes Road, Brighton, BN2 3HZ Date of Appointment: 06 October 2016 Brendan P Hogan, of Anderson Brookes Insolvency Practitioners Ltd, By whom Appointed: Members and Creditors (2629879) 620A Manchester Road, Westhoughton, Bolton BL5 3JD. Office Holder Number: 13030.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629886Name of Company: HELEY BARGAIN STORES LIMITED Company2629923 Number: 09495999 Company Number: 08220174 Name of Company: JUST DELIVERD LIMITED Trading Name: Heley Bargains Trading Name: Deliverd Registered office: Trafalgar House, 712 London Road, West Thurrock, Nature of Business: Food Delivery Essex, RM20 3JT Type of Liquidation: Creditors Principal trading address: Unit 36 Laindon Shopping Centre, Registered office: The Electric Works, Concourse Way, Sheffield S1 Basildon, Essex, SS15 5TE, 712 London Road, West Thurrock, Essex, 2BJ RM20 3JT, 259 Bloomfield Road, Chelmsford, CM1 4DP, 17 Grover Principal trading address: The Electric Works, Concourse Way, Walk, Corringham, Essex, SS17 7LP, Derwent Parade, 28 Derry Sheffield S1 2BJ Avenue, South Ockendon, Essex, RM15 5DZ Lisa Jane Hogg and Emma Bower, both of Wilson Field Limited, The Nature of Business: Retail Outlet Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Type of Liquidation: Creditors Office Holder Numbers: 9037 and 17650. Deborah Ann Cockerton, (Liquidator) DCA Business Recovery LLP, 2 The Joint Liquidators can be contacted by Tel: 0114 235 6780. Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom. Alternative contact: Helena Perevalova. Alternative Contact: Toni James, Email Address: Date of Appointment: 05 October 2016 [email protected], Telephone: 01702 344558 By whom Appointed: Members and Creditors (2629923) Office Holder Number: 9641. Date of Appointment: 12 October 2016 By whom Appointed: Members (2629886) Company2630027 Number: 07890757 Name of Company: KASP BUILDING SERVICES LIMITED Nature of Business: Development and building projects Company2629291 Number: 09190489 Type of Liquidation: Creditors Name of Company: INTEL RECRUITMENT LIMITED Registered office: 5th Floor, One Temple Quay, Temple Back East, Previous Name of Company: Intelligent Business Management Bristol BS1 6DZ Solutions Recruitment Limited, IBMS Recruitment Limited Principal trading address: Unit 7 Ermington Road, Ivybridge, Devon, Nature of Business: To carry on the business of a recruitment PL21 9ES company Mark Roach and Graham Randall, both of Quantuma LLP, 5th Floor, Type of Liquidation: Creditors' Voluntary Liquidation One Temple Quay, Temple Back East, Bristol BS1 6DZ. Registered office: 2nd Floor, Edward Pavilion, Albert Dock, Liverpool Office Holder Numbers: 9231 and 9051. L3 4AF For further details Email: [email protected] or telephone 0117 Principal trading address: 2nd Floor, Edward Pavilion, Albert Dock, 9595525 Liverpool L3 4AF and Suite 2, Station House, Warrington, WA3 7PG Date of Appointment: 12 October 2016 Liquidator's name and address: Michael Chamberlain of Chamberlain By whom Appointed: Members and Creditors (2630027) & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ Office Holder Number: 8735. Date of Appointment: 12 October 2016 Company2629749 Number: 07920111 By whom Appointed: Members and Creditors Name of Company: KD INTERACTIVE LIMITED Further information about this case is available from Louise Outram at Nature of Business: Information Technology consultancy activities the offices of Chamberlain & Co on 0113 233 9614 or at Type of Liquidation: Creditors' Voluntary Liquidation [email protected]. (2629291) Registered office: 34 High Street, -On-Trym, Bristol BS9 3DZ Principal trading address: 34 High Street, Westbury-On-Trym, Bristol Name2629902 of Company: J D WINE STORES LIMITED BS9 3DZ Company Number: 08796827 Liquidator's name and address: Simon Thomas Barriball and Helen Nature of Business: Specialised Retail Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Type of Liquidation: Creditors Voluntary Liquidation Helens Road, Swansea SA1 4AW Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Office Holder Numbers: 11950 and 9680. Stapleford, Nottingham, NG9 7AA Date of Appointment: 13 October 2016 Principal trading address: 165 Denton Lane, Chadderton, Oldham By whom Appointed: Members and Creditors OL9 9DQ Further information about this case is available from Linda Tolley at Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: 563600 or at [email protected]. (2629749) [email protected] Telephone: 0800 955 3595 Contact: Hayley Williams Office Holder Number: 9718. Name2629946 of Company: KENT LEISURE MANAGEMENT LIMITED Date of Appointment: 10 October 2016 Company Number: 09300899 By whom Appointed: Members and Confirmed by Creditors (2629902) Nature of Business: Management consultancy activities Type of Liquidation: Creditors Registered office: Ground Floor 26 Kings Hill Avenue, Kings Hill, West Company2629883 Number: 07933694 Malling, Kent, England, ME19 4AE Name of Company: JDC CREATIVE HUB LTD Stuart P Kelly, HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 Nature of Business: Printing & Sale of Marketing Materials 6UR, 01772 439 500, [email protected] Type of Liquidation: Creditors Office Holder Number: 13670. Registered office: 8th Floor Newater House, 11 Newhall Street, Date of Appointment: 5 October 2016 Birmingham, B3 3NY By whom Appointed: Members & Creditors (2629946) Principal trading address: 5 Chestnut Drive, Hagley, Stourbridge, DY9 0GH Paul Masters and Martin Maloney, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Numbers: 8262 and 9628. For further details contact: Paul Masters or Martin Maloney, Email: [email protected], Tel: 0161 413 0930. Date of Appointment: 07 October 2016 By whom Appointed: Members and Creditors (2629883)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 9 COMPANIES

Company2630028 Number: 08910986 Company2630065 Number: 08641482 Name of Company: KEY SOLUTIONS BUILDING SERVICES Name of Company: OYSTER COURIERS LTD LIMITED Nature of Business: Couriers Nature of Business: Construction Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Registered office: Castle Acres, Narborough, Leicester LE19 1BY Principal trading address: 36 Hillside Road, Whitstable, Kent, CT5 Principal trading address: Unit 29 G9 Blythe Bridge Business Park, 3EX Cresswell, Stoke on Trent, Staffordshire ST11 9RD David Elliott, of Moore Stephens LLP, Victory House, Quayside, Nathan Jones and John Anthony Lowe, both of FRP Advisory LLP, Chatham Maritime, Kent, ME4 4QU. Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. Office Holder Number: 8595. Office Holder Numbers: 9326 and 9513. For further details contact: James Hopkirk, Email: The Joint Liquidators can be contacted by Email: [email protected], Tel: 01634 895100. Ref: [email protected] or Tel: 0116 303 3333. Alternative C88567. contact: Pooja Ghelani. Date of Appointment: 11 October 2016 Date of Appointment: 07 October 2016 By whom Appointed: Members and Creditors (2630065) By whom Appointed: Members (2630028)

Company2629925 Number: 08675611 2629912Company Number: 01554208 Name of Company: PF FIXING LTD Name of Company: LOW THERM (U.K.) LIMITED Nature of Business: Construction Nature of Business: Paneling installation and repair Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: McManus Hall, Unit C11 Marquis Court, Team Registered office: Rear of 2 Whites Road, Cleethorpes, North East Valley Trading Estate, Gateshead, NE11 0RU Lincolnshire, DN35 8RP Principal trading address: 34 Lambton Gardens, Burnopfield, Principal trading address: Rear of 2 Whites Road, Cleethorpes, North Newcastle upon Tyne, NE16 6JY East Lincolnshire, DN35 8RP Ian William Kings, of KRE (North East) Limited, The Axis Building, Charles Howard Ranby-Gorwood, of CRG Financial Recovery Limited Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. t/a CRG Insolvency & Financial Recovery, Alexandra Dock Business Office Holder Number: 7232. Centre, Fishermans Wharf, Grimsby DN31 1UL. For further details contact: Paul Kings, Email: [email protected], Office Holder Number: 9129. Tel: 0191 404 6836. For further details contact: The Joint Liquidators, Email: Date of Appointment: 28 September 2016 [email protected]. Alternative contact: Mark Fletcher. By whom Appointed: Members and Creditors (2629925) Date of Appointment: 04 October 2016 By whom Appointed: Creditors (2629912) Name2629926 of Company: PLASTICS DEVELOPMENT CONSULTANCY (PDC) LTD Company2629913 Number: 07760846 Company Number: 06704518 Name of Company: NOAHS ARK LIMITED Previous Name of Company: F A Simms & PartnersTrading as: pdc Trading Name: Noah’s Ark Childcare Nature of Business: Product Design & Development Nature of Business: Child Day-Care Centre Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Alma Park, Woodway Lane Claybrooke Parva Registered office: Queen Street, Normanton, West Yorkshire, WF6 Lutterworth Leicestershire LE17 5FB 2DQ Principal trading address: Athenia House 10-14 Andover Road Principal trading address: Queen Street, Normanton, West Yorkshire, Winchester Hants SO23 0LB WF6 2DQ Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, WF5 0RG. Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Office Holder Number: 9470. Alternative contact: Thomas Harris Email [email protected], Tel For further details contact: Phil Booth or Alistair Barnes, Email: 01455 555 493 [email protected], Tel: 01924 263777. Office Holder Numbers: 9683 and 9252. Date of Appointment: 10 October 2016 Date of Appointment: 4 October 2016 By whom Appointed: Members and Creditors (2629913) By whom Appointed: Under paragraph 83 of Schedule B1 of the Insolvency Act 1986 (2629926)

Name2629947 of Company: OUNSE LIMITED Company Number: 09006429 Company2630183 Number: 08578825 Nature of Business: Event Catering Name of Company: PONTE VECCHIO (BATH) LIMITED Type of Liquidation: Creditors Nature of Business: Restaurant Registered office: 141 Parrock Street, Gravesend, Kent. DA12 1EY Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 1 75 High Street, Sheerness, Kent, Registered office: Priory Lodge, London Road, Cheltenham, Glos ME12 1TX GL52 6HH Names of Insolvency Practitioner: Isobel Susan Brett, Address of Principal trading address: Ponte Vecchio, Spring Gardens Road, Bath, Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 BA2 6PW 1EY, Alternative Contact: Steve Marshall, Email Address: Liquidator's name and address: David Neil Hughes of Janes, Priory [email protected], Telephone: 01474532862 Lodge, London Road, Cheltenham, Glos GL52 6HH Office Holder Number: 9643. Office Holder Number: 8817. Date of Appointment: 10 October 2016 Date of Appointment: 13 October 2016 By whom Appointed: Creditors (2629947) By whom Appointed: Members and Creditors Further information about this case is available from the offices of Janes on 01242 256085 or at [email protected]. (2630183)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629281Company Number: 09427314 Company2629918 Number: 08334464 Name of Company: SATURN SPICEWORKS LIMITED Name of Company: THRIFTY BEATNIK VINTAGE CLOTHING LTD Trading Name: Vivaanta Restaurant and Bar Trading Name: Thrifty Beatnik; Hip Cat; Small Change Nature of Business: Restaurant Nature of Business: Vintage Clothing Retailer Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: SKN Business Centre, 1 Guildford Street, Registered office: CSP Unit 12, Chillingham Industrial Estate, Birmingham B19 2HN Newcastle upon Tyne, NE6 2XX Principal trading address: 22 Waterfront Walk, Birmingham B1 1SN Principal trading address: CSP Unit 12, Chillingham Industrial Estate, Liquidator's name and address: Helen Whitehouse and Simon Newcastle upon Tyne, NE6 2XX; 109 Heaton Park Road, Newcastle Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St upon Tyne, NE6 5NR; 67 Westgate Road, Newcastle upon Tyne, NE1 Helens Road, Swansea SA1 4AW 1SG Office Holder Numbers: 9680 and 11950. Gillian Margaret Sayburn and Gerald Maurice Krasner, both of Date of Appointment: 12 October 2016 Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean By whom Appointed: Members and Creditors Street, Newcastle upon Tyne NE1 1PG. Further information about this case is available from Pam Mankoo at Office Holder Numbers: 10830 and 005532. the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Any person who requires further information may contact the Joint 563600 or at [email protected]. (2629281) Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies- traynor.com or by telephone on 0191 269 9820. 2629921Name of Company: SSL (2016) LIMITED Date of Appointment: 12 October 2016 Company Number: 06562912 By whom Appointed: Members and Creditors (2629918) Nature of Business: IT Consultancy Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Name2629948 of Company: TUDOR ROSE MEMORIALS LIMITED Stapleford, Nottingham, NG9 7AA Company Number: 03165160 Principal trading address: 49 Hustlergate, Bradford, BD1 1PH Nature of Business: Other retail sale of new goods in specialised Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, stores (not commercial art galleries and opticians) Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: Type of Liquidation: Creditors’ Voluntary Liquidation [email protected] Telephone: 0800 955 3595 Contact: Hayley Registered office: The Old Exchange, 234 Southchuch Road, Williams Southend on Sea SS1 2EG Office Holder Number: 9718. Wayne Macpherson and Lloyd Biscoe, both of Begbies Traynor Date of Appointment: 7 October 2016 (Central) LLP, The Old Exchange, 234 Southchuch Road, Southend By whom Appointed: Members and Confirmed by Creditors (2629921) on Sea, SS1 2EG Office Holder Numbers: 009445 and 009141. Date of Appointment: 7 October 2016 Name2629916 of Company: T A AUTOS LIMITED By whom Appointed: Members and Creditors Company Number: 09093129 Any person who requires further information may contact the Joint Nature of Business: Car Dealership Liquidator by telephone on 01702 467255. Alternatively enquiries can Type of Liquidation: Creditors Voluntary Liquidation be made to Brandon Fry by e-mail at brandon.fry@begbies- Registered office: c/o Kingsland Business Recovery, 14 Derby Road, traynor.com or by telephone on 01702 467255. (2629948) Stapleford, Nottingham, NG9 7AA Principal trading address: Unit 2, Neville Road, Bradford, BD4 8TU Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Company2629931 Number: 08732451 Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: Name of Company: UNZE STRATFORD (UK) LTD [email protected] Telephone: 0800 955 3595 Contact: Hayley Nature of Business: Retail sale of footwear Williams Type of Liquidation: Creditors Office Holder Number: 9718. Registered office: Unit 1-2 The Mews, 2a Kempton Road, London, E6 Date of Appointment: 10 October 2016 2LD By whom Appointed: Members and Confirmed by Creditors (2629916) Principal trading address: Unit SU0040, The Arcade, Westfield Stratford City, London, E20 1EH Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Company2630267 Number: 08124832 Woodford Green, Essex, IG8 0DY. Name of Company: THE P & A PARTNERSHIP LIMITED Office Holder Number: 6578. Previous Name of Company: IS3040 UNLIMITED until 05/0912014 For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: Nature of Business: Other business activities not elsewhere classified [email protected] Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 12 October 2016 Registered office: 55 Baker Street, London W1U 7EU By whom Appointed: Members and Creditors (2629931) Principal trading address: 93 Queen Street, Sheffield, South Yorkshire S1 1WF Liquidator's name and address: Shay Bannon and Antony David Company2629917 Number: 07119662 Nygate of BDO LLP, 55 Baker Street, London W1U 7EU Name of Company: VICINITY GROUP LTD Office Holder Numbers: 8777 and 9237. Nature of Business: Advertising Agencies Date of Appointment: 4 October 2016 Registered office: West Lancashire Investment Centre, Maple View, By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Insolvency Act 1986 Principal trading address: Kirkgate House, Amy Johnson Way, Further information about this case is available from Robert Ferne at Blackpool Business Park, Blackpool, FY4 2RP the offices of BDO LLP on 020 7893 3562. (2630267) Gordon Craig, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: 7983. For further details contact: Gordon Craig, Email: [email protected] or Tel: 01695 711200 Date of Appointment: 11 October 2016 By whom Appointed: Creditors in accordance with Paragraph 83, Schedule B1 of the Insolvency Act 1986 (2629917)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 11 COMPANIES

Company2629915 Number: 08680866 A member or creditor entitled to attend and vote is entitled to appoint Name of Company: WALKER ROBERTSON CONSULTING LIMITED a proxy to attend and vote instead of him and such proxy need not Nature of Business: Information technology consultancy activities also be a member or creditor. Proxy forms must be returned to Type of Liquidation: Creditors Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 Registered office: Leigh House, Weald Road, Brentwood, Essex, noon on the business day before the meeting. CM14 4SX Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Principal trading address: Leigh House, Weald Road, Brentwood, Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Essex, CM14 4SX 9AT. Date of Appointment: 24 May 2013. Further information about Darren Edwards, of Aspect Plus Limited, 40a Station Road, this case is available from Robert Barker at the offices of Walsh Taylor Upminster, Essex, RM14 2TR. at [email protected]. Office Holder Number: 10350. Kate Elizabeth Breese , Liquidator (2629283) For further details contact: David Young, Tel: 01708 300170, Email: [email protected] Date of Appointment: 06 October 2016 ANTIQUES2629924 4 LIMITED By whom Appointed: Members and Creditors (2629915) (Company Number 04980653) Registered office: 24 Conduit Place, London, W2 1EP Principal trading address: Barkat House, 116-118 Finchley Road, 2629920Company Number: 08049807 London, NW3 5HT; Unit 31 The Vinery, Poling Farm, Arundel Road, Name of Company: WAVE SP LIMITED Arundel, BN18 9PY Previous Name of Company: Wave UK Projects Limited Notice is hereby given, pursuant to Section 106 OF THE Nature of Business: Service Provider for Audio and Visual Products INSOLVENCY ACT 1986 that Final Meetings of the members of the Type of Liquidation: Creditors above named company will be held at 92 London Street, Reading, Registered office: 3 Sam Alper Court, Depot Road, Newmarket, Berkshire, RG1 4SJ on 09 December 2016 at 10.00 am to be followed Suffolk, CB8 0GS at 10.30 am on the same day by a meeting of the creditors of the Principal trading address: 3 Sam Alper Court, Depot Road, Company. The meetings are called for the purpose of receiving an Newmarket, Suffolk, CB8 0GS account from the Joint Liquidators explaining the manner in which the Eric Walls and Wayne Harrison, both of KSA Group Ltd, C12 Marquis winding up of the company has been conducted and to receive any Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. explanation that they may consider necessary. A member or creditor Office Holder Numbers: 9113 and 9703. entitled to attend and vote is entitled to appoint a proxy to attend and Further details contact: E Walls, Email: [email protected] vote instead of him. A proxy need not be a member or creditor. The Tel: 0191 482 3343. following resolution will be considered at the creditors’ meeting: “That Date of Appointment: 07 October 2016 the Joint Liquidators’ receive their release.” Proxies to be used at the By whom Appointed: Members and Creditors (2629920) meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy, 92 London Street, Reading, Berkshire, RG1 4SJ not later than 12.00 noon on the FINAL MEETINGS working day immediately before the meetings. Date of Appointment: 22 December 2010 ADULT2629928 COMMUNITY TRAINING LTD Office Holder details: David William Tann,(IP No. 008101) of Wilkins (Company Number 07103614) Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ and Registered office: 20-22 Newgate, Rochdale, Lancashire OL16 1BA Ian Franses,(IP No. 2294) of Begbies Traynor, 24 Conduit Place, Principal trading address: 20-22 Newgate, Rochdale, Lancashire London, W2 1EP. OL16 1BA For further details contact: Christine Francis, Email: NOTICE IS HEREBY GIVEN pursuant to Section 106 of the [email protected] or Tel: 0118 951 2131 INSOLVENCY ACT 1986 that the final meetings of the Members and David William Tann, Joint Liquidator Creditors of the above company will be held at the offices of 12 October 2016 (2629924) Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 9 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of laying the account before them showing the manner in BLUEACRE2629741 PROPERTIES LIMITED which the winding up has been conducted and the company’s (Company Number 04049775) property has been disposed of, and hearing any explanation that may Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff be given by the Liquidators. CF15 9SS A Member or Creditor entitled to attend and vote at the above Principal trading address: 22/24 Upper Dock Street, Newport NP20 meetings is entitled to appoint a proxy to attend and vote instead of 1DL him. A proxy need not be a member or a creditor. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the M G Mistry & H Mistry, Liquidators Insolvency Act 1986, that a general meeting of the members of the IP Nos 7787 & 10770 above named company will be held at 6, Ynys Bridge Court, Appointed 21 August 2014 Gwaelod-y-Garth, CARDIFF, CF15 9SS on 14th December 2016 at Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, 10:00 AM, to be followed at 10:15 AM by a final meeting of creditors Lancashire BL9 0ED. Tel: 0161 763 3183, eMail: info:horsfields.com for the purpose of receiving an account showing the manner in which 12 October 2016 (2629928) the winding up has been conducted and the property of the company disposed of: and of hearing any explanation that may be given by the Liquidator. ALARM2629283 TECHNOLOGIES LIMITED A member entitled to vote at the above meeting may appoint a proxy (Company Number 04586119) to attend and vote instead of him. A proxy need not be a member of Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 the company. Proxies to be used at the meetings must be lodged with 9AT the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Notice is hereby given, pursuant to Section 106 of the Insolvency Act Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 13th 1986, that final meetings of members and creditors of the above December 2016. named Company will be held at Oxford Chambers, Oxford Road, Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Guiseley, LS20 9AT on 9 December 2016 at 1.30 pm for Members Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. and 1.45 pm for Creditors, for the purpose of having an account laid Date of Appointment: 7 January 2016. Further information about this before them showing how the winding-up has been conducted and case is available from Michael Hobbs at the offices of Doyle Davies on the company's property disposed of and giving an explanation of it. 029 20 820342 or at [email protected]. Brendan Eric Doyle , Liquidator 11 October 2016 (2629741)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629934C&R PERFORMANCE MOTORS LIMITED Russell Downs and Zelf Hussain , Joint Liquidators (2629512) (Company Number 07603112) Registered office: Cumberland House, 35 Park Row, Nottingham, NG1 6EE CITY2630395 WAY LIMITED Principal trading address: 45 Attleborough Road, Nuneaton, (Company Number 09284607) Warwickshire, CV11 4JB Registered office: 27 Church Street, Rickmansworth, Hertfordshire Notice is hereby given, pursuant to Section 106 OF THE WD3 1DE INSOLVENCY ACT 1986 the Final General Meeting of the Members of Principal trading address: Ground Floor, 67 Brick Lane, London E1 the Company will be held at the offices of Elwell Watchorn & Saxton 6QL LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 14 Date of appointment: 18 February 2016 December 2016 at 10.00 am to be followed at 10.15 am by the Final NOTICE IS HEREBY GIVEN that a final meeting of the members of Meeting of the Creditors of the Company, to have an account laid City Way Limited will be held at 10:30 am on 16 December 2016, to before them showing how the winding-up has been conducted and be followed at 10.45 am on the same day by a meeting of the the property of the Company disposed of, and to hear any creditors of the company. The meetings will be held at 27 Church explanations that may be given by the Liquidator. A member/creditor Street, Rickmansworth, Hertfordshire, WD3 1DE. entitled to attend and vote at the above meetings is entitled to The meetings are called pursuant to Section 106 of the Insolvency Act appoint a proxy, who need not be a member/creditor of the company, 1986 for the purpose of receiving an account from the Liquidator to attend and vote instead of them. A form of proxy together with a explaining the manner in which the winding-up of the company has proof of claim (unless previously submitted) must be lodged at been conducted and to receive any explanation that they may Cumberland House, 35 Park Row, Nottingham, NG1 6EE no later than consider necessary. A member or creditor entitled to attend and vote 12.00 noon on the 13 December 2016. is entitled to appoint a proxy to attend and vote instead of him. A Date of Appointment: 22 October 2013 proxy need not be a member or creditor. Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of The following resolutions will be considered at the creditors' meeting: Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, 1. That the Liquidator's final report and receipts and payments Nottingham NG1 6EE. account be approved. In the event of any questions regarding the above please contact 2. That the Liquidator be released and discharged. Joseph Gordon Maurice Sadler on 0115 988 6035. Proxies to be used at the meetings must be returned to the offices of J G M Sadler, Liquidator RE10 (South East) Limited, 27 Church Street, Rickmansworth, 12 October 2016 (2629934) Hertfordshire, WD3 1DE no later than 12 noon on the working day immediately before the meetings. Bijal Shah , Liquidator CAMBERLEY2629292 LODGE LIMITED Date: 14 October 2016 (Company Number 06531556) Names of Insolvency Practitioners calling the meetings: Bijal Shah Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 Address of Insolvency Practitioners: 27 Church Street, 9AT Rickmansworth, Hertfordshire, WD3 1DE Notice is hereby given, pursuant to Section 106 of the Insolvency Act IP Numbers: 8717 1986, that final meetings of members and creditors of the above Contact Name: Chloe Fortucci named Company will be held at Oxford Chambers, Oxford Road, Email Address: [email protected] Guiseley, LS20 9AT on 9 December 2016 at 1:00 pm for Members Telephone Number: 020 8315 7430 (2630395) and 1:15 pm for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. CMSA2630064 LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04296332) a proxy to attend and vote instead of him and such proxy need not Registered office: Business and Technology Centre, Radway Green, also be a member or creditor. Proxy forms must be returned to Crewe, CW2 5PR Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 Principal trading address: Business and Technology Centre, Radway noon on the business day before the meeting. Green, Crewe, CW2 5PR Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Notice is hereby given, pursuant to Section 106 OF THE Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 9AT. Date of Appointment: 5 November 2014. Further information of the members of the above named Company will be held at 3 about this case is available from Robert Barker at the offices of Walsh Hardman Street, Manchester, M3 3HF on 10 January 2017 at 12.00 Taylor at [email protected]. noon to be followed at 12.30 pm by a final meeting of creditors for the Kate Elizabeth Breese , Liquidator (2629292) purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the CHARTERS2629512 DEVELOPMENTS LIMITED Liquidators and to decide whether the liquidators should be released (Company Number 05171361) in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Registered office: MANOR COTTAGE, 18A WAXWELL LANE, member or creditor entitled to vote at the above meetings may PINNER, MIDDLESEX, PINNER, HA5 3EN appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given, pursuant to Section 106 of the Insolvency Act be a member of the Company. Proxies to be used at the meetings, 1986, that final meetings of members and creditors of the above together with any hitherto unlodged proof of debt, must be lodged named Company will be held at 7 More London Riverside on 10 with the Liquidators at RSM Restructuring Advisory LLP, 3 Hardman November 2016 at 10.00 am for Members and 10.15 am for Creditors, Street, Manchester, M3 3HF no later than 12.00 noon on the for the purpose of having an account laid before them showing how preceding business day. the winding-up has been conducted and the company's property Date of Appointment: 17 May 2012 disposed of and giving an explanation of it. Office Holder details: Jeremy Woodside,(IP No. 9515) and Christopher A member or creditor entitled to attend and vote is entitled to appoint Ratten,(IP No. 9338) both of RSM Restructuring Advisory LLP, 3 a proxy to attend and vote instead of him and such proxy need not Hardman Street, Manchester, M3 3HF. also be a member or creditor. Proxy forms must be returned to Correspondence address & contact details of case manager: Liz PricewaterhouseCoopers LLP, 7 More London Riverside, London, Williamson, RSM Restructuring Advisory LLP, 3 Hardman Street, SE1 2RT, no later than 12 noon on the business day before the Manchester, M3 3HF, Tel: 0161 830 4000. meeting. Jeremy Woodside, Joint Liquidator Office Holder Details: Russell Downs and Zelf Hussain (IP numbers 11 October 2016 (2630064) 9372 and 9435) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Date of Appointment: 4 November 2010. Further information about this case is available from Ben Luxford at the offices of PricewaterhouseCoopers LLP on 0207 213 3232.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 13 COMPANIES

E2629914 COMMERCE SERVICES UK LTD EDEN2629922 ENGINEERING LIMITED (Company Number 04173509) (Company Number 02772666) Registered office: Wilson Field Limited, The Manor House, 260 Previous Name of Company: Metalworks South West Limited Ecclesall Road South, Sheffield, S11 9PS Registered office: Griffins, Tavistock House South, Tavistock Square, Principal trading address: 79 High Street, Walton on Thames, Surrey, London, WC1H 9LG KT12 1DN Principal trading address: Eden House, Forge Lane, Moorlands Notice is hereby given, pursuant to Section 106 OF THE Trading Estate, Saltash, Cornwall, PL12 6LX INSOLVENCY ACT 1986 that a final meeting of the members and Notice is hereby given that the Liquidator has summoned final creditors of the above named Company will be held at Wilson Field meetings of the Company’s members and creditors under Section Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 9PS on 13 December 2016 at 10.30 am to be followed at 10.45 am by before them an account of the Liquidator acts and dealings and of the a final meeting of creditors for the purpose of showing how the conduct of the winding-up, hearing any explanations that may be winding up has been conducted and the property of the company given by the Liquidator, and passing a resolution granting the release disposed of and for the purpose of laying the account before the of the Liquidator. The meetings will be held at Griffins, Tavistock meetings and giving an explanation of it. A member or creditor House South, Tavistock Square, London, WC1H 9LG on 21 entitled to attend and vote is entitled to appoint a proxy to attend and December 2016 at 11.00 am (members) and 11.30 am (creditors). In vote instead of him and such proxy need not also be a member or order to be entitled to vote at the meetings, members and creditors creditor. Proxy forms must be returned to the offices of Wilson Field must lodge their proxies with the Joint Liquidators at Griffins, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Tavistock House South, Tavistock Square, London WC1H 9LG by no 9PS no later than 12.00 noon on the business day before the later than 12 noon on the business day prior to the day of the meeting meetings. (together, if applicable, with a completed proof of debt form if this has Date of Appointment: 30 August 2012 not previously been submitted). Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Lisa Date of Appointment: 08 March 2013 Jane Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House, 260 Ecclesall Road South, Sheffield, S11 9PS. House South, Tavistock Square, London WC1H 9LG. For further details contact: Gemma Lousie Roberts or Lisa Jane For further details contact: Eva Ogunro, Email: Hogg, Tel: 0114 235 6780. Alternative contact: Shelley Mallett [email protected] Gemma Louise Roberts, Joint Liquidator Stephen Hunt, Liquidator 11 October 2016 (2629914) 11 October 2016 (2629922)

2629929ECO AIRSENSE LIMITED ELAN2629927 FIRE & SECURITY LIMITED (Company Number 07955643) (Company Number 07883348) Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Registered office: Elan House, 38 Bowlers Croft, Basildon, Essex, SP1 1EF SS14 3ED Principal trading address: (Formerly) 14 Upton Gardens, Upton-Upon- Notice is hereby given, pursuant to Section 106 OF THE Severn, Worcestershire, WR8 8NU INSOLVENCY ACT 1986 that final meeting of the members and Julie Anne Palmer and Sally Richards both of Begbies Traynor creditors of the Company will be held at Acre House, 11-15 William (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, Road, London NW1 3ER on 14 December 2016 at 10.00 am and SP1 1EF were appointed as Joint Liquidators of the Company on 8 10.15 am respectively, for the purpose of having an account laid April 2016. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 before them showing how the winding up has been conducted and final meetings of the members and creditors of the above named the property of the Company disposed of, and also determining Company will be held at the offices of Begbies Traynor, 65 St. whether the Joint Liquidators should be granted their release from Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 23 office. A member or creditor entitled to attend and vote is entitled to December 2016 at 10.00 am and 10.30 am respectively, for the appoint a proxy to attend and vote instead of him and such proxy purpose of having an account of the winding up laid before them, need not also be a member or creditor. Proxy forms must be returned showing the manner in which the winding up has been conducted and to the offices of Fisher Partners, Acre House, 11-15 William Road, the property of the Company disposed of, and of hearing any London, NW1 3ER by no later than 12:00 noon on the business day explanation that may be given by the Joint Liquidators. A member or before the meeting. creditor entitled to attend and vote is entitled to appoint a proxy to Date of Appointment: 10 February 2016 attend and vote instead of him and such proxy need not also be a Office Holder details: Abigail Jones,(IP No. 10290) of Fisher Partners, member or creditor. Acre House, 11-15 William Road, London NW1 3ER and David Birne, In order to be entitled to vote at the meeting, creditors must lodge (IP No. 9034) of Fisher Partners, Acre House, 11-15 William Road, their proofs of debt (unless previously submitted) and unless they are London NW1 3ER. attending in person, proxies at the offices of Begbies Traynor (Central) For further details contact: Abigail Jones or David Birne, Email: LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no [email protected] Tel: 020 7874 7971 or Abdul Tahid on 020 later than 12.00 noon on the business day before the meeting. Please 7874 7880 note that the Joint Liquidators and their staff will not accept receipt of Abigail Jones, Joint Liquidator completed proxy forms by email. Submission of proxy forms by email 12 October 2016 (2629927) will lead to the proxy being held invalid and the vote not cast. Office Holder details: Julie Anne Palmer,(IP No. 8835) and Sally Richards,(IP No. 18250) both of Begbies Traynor Central LLP, 65 St. GOLF2629279 PLUS CRUISE LIMITED Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. (Company Number 08488257) Any person who requires further information may contact the Joint Registered office: 10 St Helens Road, Swansea, SA1 4AW Liquidator by telephone on 01722 435190. Alternatively enquiries can Principal trading address: Henley House, Aztec Business Centre, The be made to Andrew Hook by email at Andrew.Hook@begbies- Queensway, Swansea SA5 4DJ traynor.com or by telephone on 01722 435190. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Sally Richards, Joint Liquidator 1986, that final meetings of members and creditors of the above 11 October 2016 (2629929) named Company will be held at 10 St Helens Road, Swansea SA1 4AW on 13 December 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. a proxy to attend and vote instead of him and such proxy need not David Rubin, Liquidator also be a member or creditor. Proxy forms must be returned to 12 October 2016 (2629945) McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 12 noon on the business day before the meeting. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse HOTEL2629938 ST.GREGORY LIMITED (IP numbers 11950 and 9680) of McAlister & Co Insolvency (Company Number 04983067) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Registered office: 30 Finsbury Square, London, EC2P 2YU Appointment: 19 November 2015. Further information about this case Principal trading address: 100 Shoreditch High Street, Shoreditch, is available from Pam Mankoo at the offices of McAlister & Co London, E1 6JQ Insolvency Practitioners Ltd on 03300 563 600 or at Nature of Business: Hotelier. [email protected]. Type of Liquidation: Creditors' Voluntary. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 (2629279) 3EB. Date of meeting: 13 October 2016. 2629937HASLEMERE INNS LIMITED Time of members' meeting: 10:30 am. (Company Number 09401838) Time of creditors' meeting: 11:00 am. Trading Name: The Dog & Pheasant Pub Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Final Meetings of the members and creditors of the Company will be SP1 1EF held at the place, date and times specified above for the purpose of Principal trading address: (formerly) Dog & Pheasant Pub, Haslemere having an account of the winding-up laid before them, showing the Road, Brook, GU8 5UJ manner in which the winding-up has been conducted and the Julie Anne Palmer and Francis Gavin Savage both of Begbies Traynor property of the Company disposed of, and of hearing any explanation (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, that may be given by the Liquidator, and releasing the Liquidator from SP1 1EF were appointed as Joint Liquidators of the Company on 29 office. A member or creditor entitled to attend and vote may appoint a January 2016. Pursuant to Section 106 OF THE INSOLVENCY ACT proxy, who need not also be a member or creditor, to attend and vote 1986 final meetings of the members and creditors of the above for them. Any proxies to be used at the Meetings and creditors proofs named Company will be held at Begbies Traynor (Central) LLP, 65 St. of debt (unless previously submitted), must be lodged with the Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 18 January Liquidator no later than 12:00 pm on the business day before the 2017 at 10.00 am and 10.30 am respectively, for the purpose of meeting. having an account of the winding up laid before them, showing the Date of Appointment: 21 March 2013 manner in which the winding up has been conducted and the property Liquidator's Name and Address: David J Dunckley (IP No. 9467) of of the Company disposed of, and of hearing any explanation that may Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, be given by the Joint Liquidators. A member or creditor entitled to Manchester, M3 3EB. Telephone: 0161 953 6900. attend and vote is entitled to appoint a proxy to attend and vote For further information contact Paula Martin at the offices of Grant instead of him and such proxy need not also be a member or creditor. Thornton UK LLP on Tel/Fax, or [email protected]. Address: 4 In order to be entitled to vote at the meeting, creditors must lodge Hardman Square, Spinningfields, Manchester, M3 3EB. their proofs of debt (unless previously submitted) and unless they are 12 October 2016 (2629938) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon on the business day before the meeting. Please IAA2629941 CONTRACTORS LTD note that the Joint Liquidators and their staff will not accept receipt of (Company Number 07569019) completed proxy forms by email. Submission of proxy forms by email Registered office: 188 Portland Road, Shieldfield, Newcastle Upon will lead to the proxy being held invalid and the vote not cast. Tyne, NE2 1DJ Office Holder details: Julie Anne Palmer,(IP No. 8835) and Francis Principal trading address: 188 Portland Road, Shieldfield, Newcastle Gavin Savage,(IP No. 009950) both of Begbies Traynor (Central) LLP, Upon Tyne, NE2 1DJ 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. I hereby give notice that Final Meetings of Members and Creditors will Any person who requires further information may contact the Joint be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 at Liquidator by telephone on 01722 435190. Alternatively enquiries can Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle be made to Joshua Cook by email at Joshua.Cook@begbies- upon Tyne NE3 3LS on 12 December 2016 at 10.45 am and 11.00 am traynor.com or by telephone on 01722 435190. respectively for the purpose of laying before the meeting an account Julie Palmer, Joint Liquidator showing how the winding up has been conducted; the Company’s 12 October 2016 (2629937) property disposed of; of hearing any explanation that may be given by the Liquidator; and to determine whether the Liquidator should have his release. HILLSIDE2629945 WAY LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07734229) a proxy to attend and vote instead of him and such proxy need not Registered office: Pearl Assurance House, 319 Ballards Lane, London also be a member or creditor. Proofs and Proxies must be lodged N12 8LY with us by 12.00 noon on the business day before the meetings at Principal trading address: 7.1.2 The Leather Market, 11-13 Weston Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 Street, London, SE1 3ER 3LS. Unless there are exceptional circumstances, creditors will not be Notice is hereby given, pursuant to Section 106 OF THE entitled to vote unless their proofs have been lodged and admitted for INSOLVENCY ACT 1986 that Final Meetings of the Members and voting purposes. Creditors of the above-named Company will be held at the offices of Date of Appointment: 16 October 2015 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Office Holder details: Gordon Smythe Goldie,(IP No. 5799) of Tait London N12 8LY on 20 December 2016 at 10.30 am and 10.45 am Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle respectively, for the purpose of having an account laid before them upon Tyne, NE3 3LS. showing how the winding-up of the Company has been conducted Further details contact: Gordon Smythe Goldie, Email: and its property disposed of, and of hearing any explanation that may [email protected] or telephone 0191 285 0321. be given by the Liquidator. Proxies to be used at either Meeting must Gordon Smythe Goldie, Liquidator be lodged with the Liquidator at Pearl Assurance House, 319 Ballards 04 October 2016 (2629941) Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 01 May 2015 Office Holder details: David Rubin,(IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 15 COMPANIES

INFONAUT2629939 LTD Notice is hereby given, pursuant to Section 106 OF THE (Company Number 05866601) INSOLVENCY ACT 1986 that a Meeting of the Members and Trading Name: Kiss Me Deadly Creditors of the above named Company will be held at the offices of Registered office: Pearl Assurance House, 319 Ballards Lane, London Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New N12 8LY Road, Bolton BL1 4QZ on 05 December 2016 at 11.00 am and 11.15 Principal trading address: Radius Logistics Services Limited, Unit D 3 am resepctively, for the purposes of having an Account laid before Portview Road, Avonmouth, Bristol, BS11 9LQ them, and to receive the report of the Liquidator showing the manner Notice is hereby given, pursuant to Section 106 OF THE in which the winding up of the Company has been conducted and the INSOLVENCY ACT 1986 that Final Meetings of the Members and property disposed of, and of hearing any explanation that may be Creditors of the above-named Company will be held at the offices of given by the Liquidator. Proxies to be used at the Meeting must be David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, lodged with the Liquidator at Ideal Corporate Solutions Limited, London N12 8LY on 16 December 2016 at 10.00 am and 10.15 am Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ no later respectively, for the purpose of having an account laid before them than 12.00 noon of the business day before the Meetings. showing how the winding-up of the Company has been conducted Date of Appointment: 10 November 2015 and its property disposed of, and of hearing any explanation that may Office Holder details: Andrew Rosler,(IP No. 9151) of Ideal Corporate be given by the Liquidator. Proxies to be used at either Meeting must Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton be lodged with the Liquidator at Pearl Assurance House, 319 Ballards BL1 4QZ. Lane, London N12 8LY, not later than 4.00 pm of the business day Should you wish to discuss matters please contact Lucy Duckworth before the Meeting. email [email protected], Tel: 01204 663002. Date of Appointment: 23 November 2015 Andrew Rosler, Liquidator Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & 07 October 2016 (2629942) Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. KINETIC2629935 SPECIAL VEHICLES LIMITED Asher Miller, Liquidator (Company Number 02473086) 12 October 2016 (2629939) Trading name/style: Kinetic Special Vehicles Limited Registered office: Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN 2629932INTEGRATED ELECTRICAL ENGINEERING LIMITED Principal trading address: Weel Road, Tickton, Beverley, East (Company Number 05903392) Yorkshire HU17 9RY Registered office: First Floor, 24 High Street, Whittlesford, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Cambridgeshire, CB22 4LT 1986, that final meetings of members and creditors of the above Principal trading address: (Formerly) Oak Business Centre, 79-93 named company will be held at the offices of Redman Nichols Butler, Ratcliffe Road, Sileby LE12 7PU The Chapel, Bridge Street, Driffield YO25 6DA, on 16 January 2017 at Mary Anne Currie-Smith and Louise Donna Baxter both of Begbies 10.00 am and 10.15 am for the purposes of:- Traynor (Central) LLP of First Floor, 24 High Street, Whittlesford, 1. laying before the meetings an account of the winding up showing Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the how it has been conducted and the company’s property disposed of Company on 24 January 2013. Pursuant to Section 106 OF THE and giving an explanation of that account; and INSOLVENCY ACT 1986, final meetings of the members and creditors 2. approving that account and to pass certain resolutions. of the above named Company will be held at Maynards, 24 High Any creditor wishing to vote at the meetings must lodge a duly Street, Whittlesford, Cambridgeshire, CB22 4LT on 14 December completed proxy and statement of claim at the registered office by 12 2016 at 10.00 am and 10.15 am respectively, for the purpose of noon on the last business day before the meetings in order to be having an account of the winding up laid before them, showing the entitled to vote at the meetings. manner in which the winding up has been conducted and the property Liquidators’ names and address: J W Butler and A J Nichols, of the Company disposed of, and of hearing any explanation that may Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: be given by the joint liquidators. A member or creditor entitled to 01377 257788, Office holder numbers: 9591 and 8367. Date of attend and vote is entitled to appoint a proxy to attend and vote appointment: 9 October 2013 instead of him and such proxy need not also be a member or creditor. J W Butler, Joint Liquidator In order to be entitled to vote at the meetings, creditors must lodge 6 October 2016 (2629935) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 M2629745 D PIPELINE CONSULTANTS LIMITED 4LT no later than 12.00 noon on the business day before the (Company Number 05308267) meetings. Please note that the Joint Liquidators and their staff will not Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, accept receipt of completed proxy forms by email. Submission of CF15 9SS proxy forms by email will lead to the proxy being held invalid and the Principal trading address: Unit 2, Heol Ffadau, Brackla Industrial vote not cast. Estate, Bridgend, CF31 2AJ Office Holder details: Mary Anne Currie-Smith,(IP No. 008934) and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Louise Donna Baxter,(IP No. 009123) both of Begbies Traynor Insolvency Act 1986, that a general meeting of the members of the (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, above named company will be held at 6, Ynys Bridge Court, CB22 4LT. Gwaelod-y-Garth, CARDIFF, CF15 9SS on 29th November 2016 at Any person who requires further information may contact the Joint 10:00 AM, to be followed at 10:15 AM by a final meeting of creditors Liquidator by telephone on 01223 495660. Alternatively enquiries can for the purpose of receiving an account showing the manner in which be made to Carol Wilson by email at cambridge@begbies- the winding up has been conducted and the property of the company traynor.com or by telephone on 01223 495660. disposed of, and of hearing any explanation that may be given by the Mary Currie-Smith, Joint Liquidator Liquidator. 12 October 2016 (2629932) A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings must be lodged with J2M2S2629942 LIMITED the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- (Company Number 08809149) Garth, Cardiff, CF15 9SS, no later than 4:00 pm on the 28th Trading Name: Pickled Walnut Catering November 2016. Registered office: C/O Ideal Corporate Solutions Limited, Lancaster Date of Appointment: 18th June 2010 House, Chorley New Road, Bolton BL1 4QZ Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Principal trading address: 3 Millbrook Road, Wallasey, , Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS. T/N: 029 CH41 1FL 2082 0340.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Michael Hobbs, Tel No: 02920820342 or e- meetings are for the purpose of receiving an account from the Joint mail: [email protected] Liquidators explaining the manner in which the winding-up of the Dated: 26th September 2016 Company has been conducted and to receive any explanation that Brendan Eric Doyle , Liquidator (2629745) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following 2629940MAGTECH MAINTENANCE SERVICES LIMITED resolutions will be considered at the creditors’ meeting: That the Joint (Company Number 05859674) Liquidators’ final report and receipts and payments account be Registered office: Pannell House, 159 Charles Street, Leicester LE1 approved and that the Joint Liquidators receive their release. Proxies 1LD to be used at the meetings must be returned to the offices of UHY Principal trading address: Magtech House, 2 Glenhills Boulevard, Hacker Young LLP, Quadrant House, 4 Thomas More Square, Leicester, LE2 8UA London, E1W 1YW no later than 12.00 noon on the working day Notice is hereby given, pursuant to Section 106 OF THE immediately before the meetings. INSOLVENCY ACT 1986 that Final Meetings of the Members and Date of Appointment: 02 September 2013 Creditors of the above-named Company will be held at Pannell Office Holder details: Michael Kiely,(IP No. 9617) and Andrew House, 159 Charles Street, Leicester LE1 1LD on 06 December 2016 Andronikou,(IP No. 8806) both of UHY Hacker Young LLP, Quadrant at 10.00 am and 10:15am respectively, for the purpose of having an House, 4 Thomas More Square, London, E1W 1YW. account laid before them showing the manner in which the winding up For further details contact: Vicki Horncastle, Email: v.horncastle@uhy- of the Company has been conducted and its property disposed of, uk.com or Tel: 020 7216 4629 and of receiving any explanation that may be given by the Joint Michael Kiely, Joint Liquidator Liquidators, and also determining the manner in which the books, 10 October 2016 (2629933) accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. MICROBIAL2629919 SOLUTIONS LIMITED A proxy holder need not be a Member or Creditor of the Company. (Company Number 05643048) Proxies to be used at the Meetings must be lodged at Pannell House, Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on Principal trading address: The Christian Building, Oxford University, the preceding day. Where a proof of debt has not previously been Begbroke Science Park, Yarnton, Oxford, OX5 1PF submitted by a creditor, any proxy must be accompanied by such a Notice is hereby given, pursuant to Section 106 OF THE completed proof. INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Date of Appointment: 25 October 2012 above named Company will be held at Bishop Fleming LLP, 16 Queen Office Holder details: Edward T Kerr,(IP No. 9021) and Ian J Gould,(IP Square, Bristol BS1 4NT on 22 December 2016 at 10.00 am to be No. 7866) both of BDO LLP, Pannell House, 159 Charles Street, followed at 10.30 am by a Final Meeting of the Creditors, for the Leicester, LE1 1LD. purpose of showing how the winding-up has been conducted and the For further details contact: Diane Chapman of BDO LLP, Pannell property of the Company disposed of, and also of determining House, 159 Charles Street, Leicester, LE1 1LD, Email: whether the Liquidator should be granted his release from office. [email protected] or telephone 0116 250 4400. Proxies to be used at the Meetings must be lodged with me no later Edward T Kerr and Ian J Gould, Joint Liquidators than 12.00 noon on the preceding business day. 12 October 2016 (2629940) Date of Appointment: 14 October 2015 Office Holder details: Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. 2629962MARCH HERCULES LIMITED Further details contact: Jonathan Mark Williams, Email: (Company Number 07099036) [email protected] Tel: 0117 9100250, Fax: 0117 Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 9100252. Alternative contact: Jack Callow 9AT Jonathan Mark Williams, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 12 October 2016 (2629919) 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT on 9 December 2016 at 12:30 pm for Members NAK2629977 FOODS LIMITED and 12:45 pm for Creditors, for the purpose of having an account laid (Company Number 07816990) before them showing how the winding-up has been conducted and Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 the company's property disposed of and giving an explanation of it. 3AE A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 7 Denmark Terrace, Fortis Green, East a proxy to attend and vote instead of him and such proxy need not Finchley, London, N2 9HG also be a member or creditor. Proxy forms must be returned to Notice is hereby given, pursuant to Section 106 OF THE Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 INSOLVENCY ACT 1986 that Final Meetings of the Members and noon on the business day before the meeting. Creditors of the above named Company will be held at 47/49 Green Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Lane, Northwood, Middlesex, HA6 3AE on 19 December 2016 at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 11.00 am (Members) and 11.30am (Creditors) for the following 9AT. Date of Appointment: 6 December 2013. Further information purposes: To receive the report of the Liquidator showing how the about this case is available from Robert Barker at the offices of Walsh winding-up of the Company has been conducted and to receive the Taylor at [email protected]. Receipts and Payments Account including the Liquidator’s Kate Elizabeth Breese , Liquidator (2629962) remuneration; To release the Liquidator from office with effect from the date of the final meeting; To approve that the books and accounts of the Company be disposed of within six months of the final METAL2629933 RECYCLING SERVICES (UK) LTD dissolution of the Company. Any Member or Creditor is entitled to (Company Number 07843036) attend and vote at the above Meetings may appoint a proxy to attend Registered office: UHY Hacker Young LLP, Quadrant House, 4 on his/her behalf. A proxy holder need not be a Member or Creditor of Thomas More Square, London, E1W 1YW the Company. Principal trading address: 69 Lake Avenue, Slough, Berkshire, SL1 Proxies to be used at the meeting must be lodged with the Liquidator 3BZ no later than 1.00 pm on the business day before the meeting at Notice is hereby given, pursuant to Section 106 OF THE 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. INSOLVENCY ACT 1986 that a final meeting of the members of Metal Date of Appointment: 26 November 2014 Recycling Services (UK) Ltd is to be held at the offices of UHY Hacker Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, 1YW on 20 December 2016 at 10.30 am to be followed at 11.00 am HA6 3AE. on the same day by a meeting of the creditors of the Company. The

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 17 COMPANIES

Further information about this case is available at Bhardwaj A member or creditor entitled to attend and vote is entitled to appoint Insolvency Practitioners on telephone 01923 820966 or email a proxy to attend and vote instead of him and such proxy need not [email protected] also be a member or creditor. Proxy forms must be returned to MB Ashok Bhardwaj, Liquidator Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, 12 October 2016 (2629977) no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, 2630264OTIUM BIRMINGHAM LIMITED Worcestershire WR9 8DJ. Date of Appointment: 11 November 2015. (Company Number 08207021) Further information about this case is available from Sophie Murcott Registered office: MB Insolvency, Hillcairnie House, St Andrews at the offices of MB Insolvency on 01905 776 771 or at Road, Droitwich, Worcestershire WR9 8DJ [email protected]. Principal trading address: Lower Ground Floor & Basement, 103 Mark Elijah Thomas Bowen , Liquidator (2629746) Edmund Street, Birmingham B3 2HZ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above OUTBACK2630158 LOFTS LIMITED named Company will be held at MB Insolvency, Hillcairnie House, St (Company Number 08287624) Andrews Road, Droitwich, WR9 8DJ on 16 December 2016 at Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 11.00am for Members and 11.15am for Creditors, for the purpose of SM1 4LA having an account laid before them showing how the winding-up has Principal trading address: 66 Kent Way, Surbiton, Surrey, KT6 7SU been conducted and the company's property disposed of and giving Notice is hereby given that the Liquidator has summoned final an explanation of it. meetings of the Company’s members and creditors under Section A member or creditor entitled to attend and vote is entitled to appoint 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid a proxy to attend and vote instead of him and such proxy need not before them an account of the Liquidator’s acts and dealings and of also be a member or creditor. Proxy forms must be returned to MB the conduct of the winding up, hearing any explanations that may be Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ, given by the Liquidator, and passing a resolution granting the release no later than 12 noon on the business day before the meeting. of the Liquidator. The meetings will be held at Allen House, 1 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Westmead Road, Sutton, Surrey, SM1 4LA on 06 January 2017 at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, 10.00 am (members) and 10.15 am (creditors). In order to be entitled Worcestershire WR9 8DJ. Date of Appointment: 11 November 2015. to vote at the meetings, members and creditors must lodge their Further information about this case is available from Sophie Murcott proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, at the offices of MB Insolvency on 01905 776 771 or at Surrey, SM1 4LA by no later than 12 noon on the business day prior [email protected]. to the day of the meetings (together, if applicable, with a completed Mark Elijah Thomas Bowen , Liquidator (2630264) proof of debt form if this has not previously been submitted). Date of Appointment: 22 December 2015 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP OTIUM2629893 SWINDON LIMITED No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead (Company Number 08211959) Road, Sutton, Surrey, SM1 4LA. Registered office: MB Insolvency, Hillcairnie House, St Andrews Further details contact: Martin C Armstrong, Email: Road, Droitwich, Worcestershire WR9 8DJ [email protected] Tel: 020 8661 7878. Alternative contact: Natalie Principal trading address: 2-4 Fleet Square, Fleet Street, Swindon Stone SN1 1RQ Martin C Armstrong, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 12 October 2016 (2630158) 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 16 December 2016 at 11:00 PARKS2629273 AND PLAYGROUND SOLUTIONS LIMITED am for Members and 11:15 am for Creditors, for the purpose of (Company Number 07513198) having an account laid before them showing how the winding-up has Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 been conducted and the company's property disposed of and giving 9AT an explanation of it. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member or creditor entitled to attend and vote is entitled to appoint 1986, that final meetings of members and creditors of the above a proxy to attend and vote instead of him and such proxy need not named Company will be held at Oxford Chambers, Oxford Road, also be a member or creditor. Proxy forms must be returned to MB Guiseley, LS20 9AT on 9 December 2016 at 2.00 pm for Members Insolvency, Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ, and 2.15 pm for Creditors, for the purpose of having an account laid no later than 12 noon on the business day before the meeting. before them showing how the winding-up has been conducted and Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of the company's property disposed of and giving an explanation of it. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, A member or creditor entitled to attend and vote is entitled to appoint Worcestershire WR9 8DJ. Date of Appointment: 11 November 2015. a proxy to attend and vote instead of him and such proxy need not Further information about this case is available from Sophie Murcott also be a member or creditor. Proxy forms must be returned to at the offices of MB Insolvency on 01905 776 771 or at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 [email protected]. noon on the business day before the meeting. Mark Elijah Thomas Bowen , Liquidator (2629893) Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 23 December 2014. Further information OTIUM2629746 WORCESTER LIMITED about this case is available from Robert Barker at the offices of Walsh (Company Number 08212038) Taylor at [email protected]. Registered office: MB Insolvency, Hillcairnie House, St Andrews Kate Elizabeth Breese , Liquidator (2629273) Road, Droitwich WR9 8DJ Principal trading address: 4-5 New Street, Worcester WR1 2DN Notice is hereby given, pursuant to Section 106 of the Insolvency Act POTTER2629953 BRICKWORK LIMITED 1986, that final meetings of members and creditors of the above (Company Number 05401875) named Company will be held at MB Insolvency, Hillcainrie House, ST Registered office: Nortex Mill, 105 Chorley Old Road, Bolton, BL1 Andrews Road, Droitwich, WR9 8DJ on 16 December 2016 at 11.00 3AG am for Members and 11.15 am for Creditors, for the purpose of Principal trading address: Nortex Mill, 105 Chorley Old Road, Bolton, having an account laid before them showing how the winding-up has BL1 3AG been conducted and the company's property disposed of and giving an explanation of it.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE REGORCO2629988 LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting (Company Number 01022309) of the members of the above named Company will be held at 3 Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Hardman Street, Manchester, M3 3HF on 05 January 2017 at 12.00 2BB noon to be followed at 12.30 pm by a final meeting of creditors for the Principal trading address: Hayward Drive, Questor, Dartford, Kent, purpose of receiving an account showing the manner in which the DA1 1JH winding up has been conducted and the property of the Company Nature of Business: Dormant Company. disposed of, and of hearing any explanation that may be given by the Type of Liquidation: Creditors' Voluntary. Liquidators and to decide whether the liquidators should be released Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Barnsley, S70 2BB. member or creditor entitled to vote at the above meetings may Date of meeting: 13 December 2016. appoint a proxy to attend and vote instead of him. A proxy need not Time of members' meeting: 11:00 am. be a member of the Company. Proxies to be used at the meetings, Time of creditors' meeting: 11:15 am. together with any hitherto unlodged proof of debt, must be lodged Pursuant to Section 106 of the Insolvency Act 1986 (as amended), with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Final Meetings of the members and creditors of the Company will be Street, Manchester, M3 3HF no later than 12.00 noon on the held at the place, date and times specified above for the purpose of preceding business day. having an account of the winding-up laid before them, showing the Dates of Appointment: Jeremy Woodside, 9 January 2013 and manner in which the winding-up has been conducted and the Christopher Ratten, 7 May 2014 property of the Company disposed of, and of hearing any explanation Office Holder details: Jeremy Woodside,(IP No. 9515) and Christopher that may be given by the Liquidator, and releasing the Liquidator from Ratten,(IP No. 9338) both of RSM Restructuring Advisory LLP, 3 office. A member or creditor entitled to attend and vote may appoint a Hardman Street, Manchester, M3 3HF. proxy, who need not also be a member or creditor, to attend and vote Correspondence address & contact details of case manager: John for them. Any proxies to be used at the Meetings and creditors proofs Radford of RSM Restructuring Advisory LLP, 3 Hardman Street, of debt (unless previously submitted), must be lodged with the Manchester, M3 3HF, Tel: 0161 830 4000 Liquidator no later than 12:00 pm on the business day before the Jeremy Woodside, Joint Liquidator meeting. 12 October 2016 (2629953) Date of Appointment: 25 March 2015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South 2630188PRIMOS FIRE & SECURITY LIMITED Yorkshire, S70 2BB. Telephone: 01226 215999. (Company Number 08159513 ) For further information contact Michelle Dennis at the offices of Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 Gibson Booth on 01226 233906, or [email protected]. 9AT Address: 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 11 October 2016 (2629988) 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT on 9 December 2016 at 10.00 am for Members REMOCO2629987 LIMITED and 10.15 am for Creditors, for the purpose of having an account laid (Company Number 01403802) before them showing how the winding-up has been conducted and Registered office: Crown House, 217 Higher Hillgate, Stockport, the company's property disposed of and giving an explanation of it. Cheshire, SK1 3RB A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: The Mill, Royal George Street, Stockport, a proxy to attend and vote instead of him and such proxy need not Cheshire, SK3 8AS also be a member or creditor. Proxy forms must be returned to NOTICE IS HEREBY GIVEN that a final meeting of the members of Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 Remoco Limited will be heid at 10:00 am on 13th December 2016, to noon on the business day before the meeting. be followed at 10:30 am on the same day by a meeting of the Office Holder Details: Kate Elizabeth Breese (IP number 9730) of creditors of the company. The meetings will be held at Crown House, Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB. 9AT. Date of Appointment: 30 August 2013. Further information about The meetings are called pursuant to Section 106 of the INSOLVENCY this case is available from Robert Barker at the offices of Walsh Taylor ACT 1986 for the purpose of receiving an account from the Liquidator at [email protected]. explaining the manner in which the winding-up of the company has Kate Elizabeth Breese , Liquidator (2630188) been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A R.W.DIXON2630103 & SON BUILDERS LIMITED proxy need not be a member or creditor. (Company Number 04782430) The following resolutions will be considered at the creditors’ meeting: Registered office: Menta Business Centre, 5 Eastern Way, Bury St 1. That the Liquidator’s final report and receipts and payments Edmunds IP32 7AB account be approved. Principal trading address: 118b Victoria Street, Littleport, Cambs CB6 2. That the Liquidator receives his release. 1LZ Proxies and proofs of debts to be used at the meetings must be NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the returned to the offices of Simmonds & Company, Crown House, 217 INSOLVENCY ACT 1986, meetings of members and creditors will be Higher Hiligate, Stockport, Cheshire, SK1 3RB no later than 12.00 held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds noon on the working day immediately before the meetings. IP32 7AB on 14 December 2016 at 10.00 am and 10.15 am Name of Insolvency Practitioner calling the meetings: Gordon A.M. respectively for the purposes of showing how the winding-up has Simmonds (IP Number: 106914), Crown House, 217 Higher Hillgate, been conducted and the property of the company disposed of and of Stockport, Cheshire, SK1 3RB. Date of Appointment: 19 August 2013 hearing any explanation that may be given by the Liquidator and Contact Name: Mark Howe, Email Address: determining the manner in which the books, accounts and documents [email protected] 476 5445 of the company and the liquidator shall be disposed of. Gordon A M Simmonds, Liquidator Completed proxy forms must be returned to Menta Business Centre, 11 October 2016 (2629987) 5 Eastern Way, Bury St Edmunds IP32 7AB by 12 noon on the business day preceding the day of the meeting. Stephen Mark Rout (IP No 6062), Appointed liquidator on 21 January SOCIALITE2629952 BAR LTD 2016 (Company Number 08596740) Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Registered office: 37 Sun Street, London, EC2M 2PL Bury St Edmunds IP32 7AB Principal trading address: 272 Muswell Hill, Broadway, London, N10 Email: [email protected] Tel: 01223 329392 2QR 12 October 2016 (2630103)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 19 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Chris Murphy, Telephone: 01908 317387. INSOLVENCY ACT 1986 that final meetings of the members and Sukhvinder Kaur Bains and Peter John Windatt, Joint Liquidator creditors of the above named Company will be held at CMB Partners 12 October 2016 (2629975) UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been SUPPORT2629974 SHOP LIMITED conducted and the property of the Company disposed of, and also (Company Number 03001107) determining whether the Liquidator should be granted his release Registered office: First Floor, Block A, Loversall Court, Clayfields, from office. A member or creditor entitled to attend and vote is Tickhill Road, Doncaster, DN4 8QG entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 25A Charles Square, Bracknell, Berkshire, proxy need not also be a member or creditor. Proxy forms must be RG12 1DF returned to the offices of CMB Partners UK Limited, 37 Sun Street, Notice is hereby given, pursuant to Section 106 OF THE London, EC2M 2PL, no later than 12.00 noon on the business day INSOLVENCY ACT 1986 that final meetings of the members and before the meeting. creditors of the above named Company will be held at the offices of Date of Appointment: 11 February 2016 Absolute Recovery Limited, First Floor, Block A, Loversall Court, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Clayfields, Tickhill Road, Doncaster, DN4 8QG on 07 December 2016 UK Limited, 37 Sun Street, London, EC2M 2PL. at 10.00 am and 10.15 am respectively, for the purpose of having an For further details contact: Preena Depala, Tel: 020 7377 4370. account laid before them showing how the winding up has been Lane Bednash, Liquidator conducted and the property of the Company disposed of, and also 12 October 2016 (2629952) determining whether the Liquidator should be 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 2630139SOLUTION TELECOM LTD proxy need not also be a member or creditor. Proxy forms must be (Company Number 06843154) returned to the offices of Absolute Recovery Limited, First Floor, Registered office: First Floor, Block A, Loversall Court, Clayfields, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Tickhill Road, Doncaster, DN4 8QG 8QG no later than 12 noon on the business day before the meetings. Principal trading address: Solcom House, 1 Blackburn Road, Date of Appointment: 07 August 2014 Rotherham, S61 2DW Office Holder details: Stephen Penn,(IP No. 6899) of Absolute Notice is hereby given, pursuant to Section 106 OF THE Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, INSOLVENCY ACT 1986 that final meetings of the members and Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. creditors of the above named Company will be held at the offices of Further details contact: Danielle Jones, Tel: 01302 572701 Absolute Recovery Limited, First Floor, Block A, Loversall Court, Stephen Penn, Liquidator Clayfields, Tickhill Road, Doncaster, DN4 8QG on 07 December 2016 12 October 2016 (2629974) at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also T2629979 J HUGHES (PROPERTIES) COMPANY LIMITED determining whether the Liquidator should be granted his release (Company Number 04984416) from office. A member or creditor entitled to attend and vote is Registered office: Ernst & Young LLP, 100 Barbirolli Square, entitled to appoint a proxy to attend and vote instead of him and such Manchester M2 3EY proxy need not also be a member or creditor. Proxy forms must be Principal trading address: N/A returned to the offices of Absolute Recovery Limited, First Floor, Notice is hereby given, pursuant to Section 106 OF THE Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 INSOLVENCY ACT 1986, that meetings of the Members and Creditors 8QG no later than 12 noon on the business day before the meetings. of the above named Company will be held at the office of Ernst & Date of Appointment: 15 August 2014 Young LLP, 100 Barbirolli Square, Manchester M2 3EY on 12 Office Holder details: Stephen Penn,(IP No. 6899) of Absolute December 2016 at 12.00 noon and 12.30 pm respectively, for the Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, purpose of laying before each of the meetings an account of the Tickhill Road, Doncaster, DN4 8QG. winding up. Members or Creditors wishing to vote at the respective Further details contact: Danielle Jones, Tel: 01302 572701 meetings must lodge their proofs of debt and (unless they are Stephen Penn, Liquidator attending in person) proxies at the offices of Ernst & Young LLP, 100 12 October 2016 (2630139) Barbirolli Square, Manchester, M2 3EY no later than 12.00 noon on the business day before the meetings. Dates of Appointment: S J Woodward - 24 June 2016; Simon Allport - 2629975SPILLAWAY INTERNATIONAL LIMITED 24 December 2012. (Company Number 04719907) Office Holder details: S J Woodward,(IP No. 12030) and Simon Registered office: 100 St James Road, Northampton, NN5 5LF Allport,(IP No. 8763) both of Ernst & Young LLP, 100 Barbirolli Principal trading address: Unit 3, Wakesend Farm Estate, Eversholt, Square, Manchester, M2 3EY. Bedfordshire, MK17 9FB For further details contact: Steven Booth, Tel: 0161 333 2940. Notice is hereby given, pursuant to Section 106 OF THE S J Woodward, Joint Liquidator INSOLVENCY ACT 1986 that a Final Meeting of Members of the 12 October 2016 (2629979) above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 20 December 2016 at T2629984 J HUGHES LIMITED 10.00 am followed by a meeting of creditors at 10.30 am. The (Company Number 00224422) purpose of the meetings is two-fold: for the Joint Liquidator’s account Registered office: Ernst & Young LLP, 100 Barbirolli Square, to be laid down before the meetings, showing how the winding up has Manchester M2 3EY been conducted and the Company’s property disposed of together Principal trading address: N/A with any further explanations that may be given; to determine whether Notice is hereby given, pursuant to Section 106 OF THE the Joint Liquidators should have their release under Section 173 of INSOLVENCY ACT 1986 that meetings of the members and creditors the Insolvency Act 1986. of the above named Company will be held at the office of Ernst & Proxies and proofs of debt to be used at the meeting must be lodged Young LLP, 100 Barbirolli Square, Manchester M2 3EY on 12 with the Company at its registered office at 100 St James Road, December 2016 at 11.00 am and 11.30 am respectively, for the Northampton, NN5 5LF not later than 12 noon on 19 December 2016. purpose of laying before each of the meetings an account of the Date of Appointment: 13 August 2015 winding up. Members or creditors wishing to vote at the respective Office Holder details: Sukhvinder Kaur Bains,(IP No. 9990) and Peter meetings must lodge their proofs of debt and (unless they are John Windatt,(IP No. 008611) both of BRI Business Recovery and attending in person) proxies at the offices of Ernst & Young LLP, 100 Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Barbirolli Square, Manchester, M2 3EY no later than 12.00 noon on the business day before the meeting.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: S J Woodward - 24 June 2016. Simon Allport - THE2629930 GLOBAL ACADEMY OF DIGITAL MARKETING LIMITED 24 December 2012. (Company Number 08426057) Office Holder details: S J Woodward,(IP No. 12030) of Ernst & Young Registered office: 2nd Floor, Maidstone House, King Street, LLP, 100 Barbirolli Square, Manchester, M2 3EY and Simon Allport,(IP Maidstone, Kent ME15 6AW No. 8763) of Ernst & Young LLP, 1 More London Place, London SE1 Principal trading address: 9 Dallington Street, London EC1V 0BQ 2AF. A Meeting of the Members and Creditors has been summoned by the Further details contact: Steven Boath, Tel: 0161 333 2940 Liquidator under Section 106 OF THE INSOLVENCY ACT 1986, for S J Woodward and Simon Allport, Joint Liquidators the purpose of receiving the final account of the Liquidator’s acts and 12 October 2016 (2629984) dealings and the conduct of the winding up. The Meetings will be held at 2nd Floor, Maidstone House, King Street, Maidstone, Kent ME15 6AW on 08 December 2016 at 10.15 am and 10.30 am respectively. A 2630725THE CARDIFF RESTAURANT COMPANY LTD proxy form is available which must be lodged with me not later than (Company Number 07239160) 12.00 noon on 7 December 2016. A member or creditor entitled to Registered office: 10 St Helens Road, Swansea, SA1 4AW attend and vote at the Meetings may appoint a proxy to attend and Principal trading address: The Old Post Office, Greenwood Lane, St vote on his behalf. Fagans, Cardiff, CF5 6EL Date of Appointment: 08 June 2015 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Ruth E Duncan,(IP No. 9246) and Filippa 1986, that final meetings of members and creditors of the above Connor,(IP No. 9188) both of RNF Business Advisory Limited, 2nd named Company will be held at 10 St Helens Road, Swansea, SA1 Floor, Maidstone House, King Street, Maidstone, Kent ME15 6AW. 4AW on 16 December 2016 at 10am for Members and 10.15am for For further details contact: Ruth E Duncan, E-mail: Creditors, for the purpose of having an account laid before them [email protected] or Filippa Connor, E-mail: showing how the winding-up has been conducted and the company's [email protected], Tel: 01622 764612, Fax: 01622 764622. property disposed of and giving an explanation of it. Ruth E Duncan, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 12 October 2016 (2629930) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than THE2629936 MOGUL SAMRAT RESTAURANT LTD 12 noon on the business day before the meeting. (Company Number 03123205) Office Holder Details: Sandra McAlister and Simon Thomas Barriball Registered office: 37 Sun Street, London, EC2M 2PL (IP numbers 9375 and 11950) of McAlister & Co Insolvency Principal trading address: 8 High Street, Thornbury, BS35 2AQ Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Notice is hereby given, pursuant to Section 106 OF THE Appointment: 11 April 2012. Further information about this case is INSOLVENCY ACT 1986 that final meetings of the members and available from Pam Mankoo at the offices of McAlister & Co creditors of the above named Company will be held at CMB Partners Insolvency Practitioners Ltd at [email protected]. UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 Sandra McAlister and Simon Thomas Barriball , Joint Liquidators at 10.00 am and 10.30 am respectively, for the purpose of having an (2630725) account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also THE2629944 CEDAR PUB COMPANY LTD determining whether the Liquidator should be granted his release (Company Number 05363130) from office. A member or creditor entitled to attend and vote is Registered office: Alma Park, Woodway Lane, Claybrooke Parva, entitled to appoint a proxy to attend and vote instead of him and such Lutterworth, Leicestershire, LE17 5FB proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 5c Ridgeway Court, Grovebury Road, returned to the offices of CMB Partners UK Limited, 37 Sun Street, Leighton Buzzard, Bedfordshire. LU7 4SF London, EC2M 2PL, no later than 12.00 noon on the business day NOTICE IS HEREBY GIVEN that a final meeting of the members of before the meeting. The Cedar Pub Company Ltd will be held at 11:00 am on 12 Date of Appointment: 17 February 2016 December 2016, to be followed at 11:15 am on the same day by a Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners meeting of the creditors of the company. The meetings will be held at UK Limited, 37 Sun Street, London, EC2M 2PL. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, For further details contact: Preena Depala, Tel: 020 7377 4370. Leicestershire, LE17 5FB Lane Bednash, Liquidator The meetings are called pursuant to Section 106 of the INSOLVENCY 13 October 2016 (2629936) ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that VISION2629982 OFFICE MANAGEMENT LIMITED they may consider necessary. (Company Number 06561385) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Wilson Field Limited, The Manor House, 260 a proxy to attend and vote instead of him. A proxy need not be a Ecclesall Road South, Sheffield, S11 9PS member or creditor. Principal trading address: The Studio Building 73, Second Avenue, The following resolutions will be considered at the creditors’ meeting: Pensnett Trading Estate, Kingswinford, West Midlands, BY6 7FG 1. That the Joint Liquidators report and receipts and payments Notice is hereby given, pursuant to Section 106 OF THE account be approved. INSOLVENCY ACT 1986 that a final meeting of the members and 2. That the Joint Liquidators be granted their release from office. creditors of the above named Company will be held at Wilson Field Proxies to be used at the meetings along with a proof of debt form Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 must be returned to the offices of F A Simms & Partners Limited, 9PS on 09 December 2016 at 10.30 am, to be followed at 10.45 am Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, by a final meeting of creditors for the purpose of showing how the Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on winding up has been conducted and the property of the company the working day immediately before the meetings. disposed of and for the purpose of laying the account before the Names of Insolvency Practitioners calling the meetings: Martin meetings and giving an explanation of it. Richard Buttriss, Richard Frank Simms A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 12 February 2015 a proxy to attend and vote instead of him and such proxy need not Address of Insolvency Practitioners: Alma Park, Woodway Lane, also be a member or creditor. Proxy forms must be returned to the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road Kingdom South, Sheffield, S11 9PS no later than 12.00 noon on the business IP Numbers: 9291, 9252 day before the meetings. Contact Name: Kirsty Taylor, Email Address: [email protected] Date of Appointment: 07 February 2013 Telephone Number: 01455 555 444 Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Gemma 12 October 2016 (2629944) Louise Roberts,(IP No. 9701) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 21 COMPANIES

Further details contact: The Joint Liquidators, Tel: 0114 235 Creditors wishing to vote at the Meeting must lodge a full statement 6780.Alternative contact: Shelley Mallett of account (proof of debt) and (unless attending in person) a proxy at Lisa Jane Hogg and Gemma Louise Roberts, Joint Liquidators the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, 12 October 2016 (2629982) Lancashire BL9 0ED no later than 12.00 noon on the business day immediately prior to the meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its 2629951WHITCHURCH (INTERIORS) LIMITED assessed value if they wish to vote at the Meeting. (Company Number 03525715) U Modhwadia, Director Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 10 October 2016 (2629861) 1QG (Formerly) 5 Staunton Fields, Whitchurch, Bristol, BS14 0DQ Principal trading address: 5 Staunton Fields, Whitchurch, Bristol, BS14 0DQ 2629854AVENGERS MANSION LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 08881444) INSOLVENCY ACT 1986 that a final meeting of the members of the Registered office: 11 Abberley Grove, Stafford, Staffordshire, ST17 above named Company will be held at The Conifers, Filton Road, 4FE Hambrook, Bristol BS16 1QG on 12 December 2016 at 10.00 am to Principal trading address: Jupiter House, Drummond Road, Stafford, be followed at 10.15 by a final meeting of creditors for the purpose of Staffordshire, ST16 3HJ showing how the winding up has been conducted and the property of Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the Company disposed of, and of hearing an explanation that may be ACT 1986 that a meeting of the creditors of the Company will be held given by the Liquidator, and also of determining the manner in which at 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, on 24 the books, accounts and documents of the Company and of the October 2016 at 11.30 am for the purposes mentioned in Sections 99, Liquidator shall be disposed of. Proxies to be used at the meetings 100 and 101 of the said Act. A list of the names and addresses of the must be lodged with the Liquidator at The Conifers, Filton Road, Company’s creditors will be available for inspection free of charge at Hambrook, Bristol BS16 1QG, no later than 12 noon on the business the offices of Barringtons Corporate Recovery, 570-572 Etruria Road, day preceding the meeting. Newcastle, Staffordshire, ST5 0SU on 20 October 2016 and 21 Date of Appointment: 18 December 2008 October 2016 between the hours of 10.00 am and 4.00 pm. Simon Thornton, Liquidator Alternative person to contact with enquiries about the case: Stephanie 12 October 2016 (2629951) Hatton, 01782 713700 BY ORDER OF THE BOARD Matthew Bawn, Director WMF2630734 SPECIAL WORKS LIMITED 10 October 2016 (2629854) (Company Number 07859902) Registered office: DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH BH11 8LW 2630375BROAD OAK BUILDING CONTRACTORS LIMITED Principal trading address: WMF House, 4 Leybourne Avenue, (Company Number 08605826) Bournemouth BH10 6HF Registered office: C/o Geoffrey Martin & Co, 1 Westferry Circus, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Canary Wharf, London E14 4HD 1986, that final meetings of members and creditors of the above Principal trading address: Meadowcroft, Smithfield Road, named Company will be held at DREWITT HOUSE, 865 RINGWOOD Maidenhead, Berkshire, SL6 3NP ROAD, BOURNEMOUTH BH11 8LW on 28 November 2016 at 11.00 Notice is hereby given, pursuant to Section 98 of the Insolvency Act for Members and 11.30 for Creditors, for the purpose of having an 1986 that a meeting of creditors of the above named Company will be account laid before them showing how the winding-up has been held at offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary conducted and the company's property disposed of and giving an Wharf, London E14 4HD on 31 October 2016, at 11:30am for the explanation of it. purposes mentioned in Sections 99 to 101 of the said Act. A member or creditor entitled to attend and vote is entitled to appoint Any Creditor entitled to attend and vote at this Meeting is entitled to a proxy to attend and vote instead of him and such proxy need not do so either in person or by proxy. Creditors wishing to vote at the also be a member or creditor. Proxy forms must be returned to Meeting must (unless they are individual creditors attending in person) DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH BH11 lodge their proxy at 1 Westferry Circus, Canary Wharf, London E14 8LW, no later than 12 noon on the business day before the meeting. 4HD by no later than 12:00 on the business day preceding the date of Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even the meeting. Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth Resolutions to be taken at the meeting may include a resolution BH11 8LW. Date of Appointment: 8 January 2015. Further information specifying the terms on which the Liquidator is to be remunerated and about this case is available from the offices of Even Keel Financial the meeting may receive information about, or be called upon to Limited on 01202 237 337 or at [email protected]. approve, the cost of preparing the statement of affairs and convening Dorothy Avice Brown , Liquidator (2630734) the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Geoffrey Martin & Co, 1 Westferry Circus, MEETINGS OF CREDITORS Canary Wharf, London E14 4HD during the two business days preceding the above meeting, between the hours of 10.00am and AUM2629861 DESIGN LTD 4.00pm. (Company Number 07920968) Further information about this case is available from Jack McGinley at Registered office: 32 De Montfort Street, Leicester, England, the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at Leicestershire, LE1 7GD [email protected]. Principal trading address: 248 Green Lane, Leicester LE5 4PA Sean Magee , Director (2630375) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at 2.45 pm on 27 October 2016 at the CABALLERO2629839 BAR AND GRILL LIMITED offices of Pinnacle Accountants, 32 De Montfort Street, Leicester LE1 Trading Name: Los Caballeros 7GD for the purposes mentioned in Sections 99 to 101 of the said (Company Number 09382267) Act. Registered office: The Maltings, East Tyndall Street, Cardiff CF24 5EZ Hemal Mistry (IP No 10770) of Horsfields, Belgrave Place, 8 Principal trading address: 50 Pendre, Cardigan, SA43 1JR Manchester Road, Bury, Lancashire BL9 0ED (Telephone: 0161 763 3183; email: [email protected]) will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY No 8111) of Antony Batty & Co LLP, 3 Field Court, Gray’s Inn, London RULES 1986that a meeting of the creditors of the above named WC1R 5EF, is qualified to act as an Insolvency Practitioner in relation Company will be held at the offices of The Maltings, East Tyndall to the above and will furnish creditors, free of charge, with such Street, Cardiff, CF24 5EZ on 09 November 2016 at 10.30 am for the information concerning the Company’s affairs as is reasonably purpose of fixing the basis of the Joint Liquidators’ remuneration, required. receiving an estimate thereof, and the approval of payment of For further details contact: William Anthony Batty on 02078311234 estimated disbursements to be incurred in administering the Malcolm Cooper, Director liquidation. 12 October 2016 (2629898) Resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidators are to be remunerated. Office Holder details: Susan Clay and W Vaughan Jones (IP Nos. 9191 COLIN2629950 RITCHIE ARCHITECTS LIMITED and 6769) both of Jones Giles & Clay Limited, The Maltings, East (Company Number 04793350) Tyndall Street, Cardiff, CF24 5EZ. Date of Appointment: 5 October Registered office: 22a Victoria Parade, Torquay, Devon TQ1 2BB 2016. Principal trading address: 22a Victoria Parade, Torquay, Devon TQ1 The Joint Liquidators can be contacted by Tel: 029 2035 1490. 2BB Susan Clay, Joint Liquidator Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12 October 2016 (2629839) ACT 1986that a meeting of the creditors of the above named Company will be held at Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 26 October 2016 at 3.30 pm for the 2629857CAPITALL PLUMBING & HEATING LTD purposes mentioned in Section 99 to 101 of the said Act. Proxies to (Company Number 07874370) be used at the meeting must be lodged together with a statement of Previous Name of Company: Watling Electrical Services Limited claim, at the offices of Lameys, One Courtenay Park, Newton Abbot, Registered office: Top Floor Claridon House, London Road, Stanford Devon, TQ12 2HD, not later than 12.00 noon on the business day Le Hope, Essex, SS17 0JU preceding the day of the meeting. Principal trading address: Top Floor Claridon House, London Road, A list of the names and addresses of the company’s creditors may be Stanford Le Hope, Essex, SS17 0JU inspected free of charge at the premises of Lameys, One Courtenay Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Park, Newton Abbot, Devon, TQ12 2HD between 10.00 am and 4.00 ACT 1986 that a meeting of the creditors of the above named pm on the two business days immediately preceding the date of the Company will be held at 40a Station Road, Upminster, Essex, RM14 meeting. 2TR on 25 October 2016 at 10.30 am for the purposes mentioned in For further information contact Michelle Weir (IP No. 9107) or Peter Section 99 to 101 of the said Act. A meeting of shareholders has been Simkin (IP No. 13370), Email: [email protected] Tel: 01626 366117. called and will be held prior to the meeting of creditors to consider Colin William Ritchie, Director passing a resolution for voluntary winding up of the Company. A list of 12 October 2016 (2629950) the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and CS2629530 MILNE ENGINEERING LIMITED 4.00 pm on the two business days preceding the date of the creditors (Company Number 04045865) meeting. Any creditor entitled to attend and vote at the meeting is Registered office: The Counting House, 27 High Street, Lutterworth, entitled to do so either in person or by proxy. Creditors wishing to Leicestershire, LE17 4AY vote at the meeting must (unless they are individual creditors Principal trading address: Peckleton Common, Leicester LE9 7RN attending in person) lodge their proxy at the offices of Aspect Plus NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than Act 1986 that a Meeting of the Creditors of the above named 12 noon on 24 October 2016. Company will be held at Janes, Priory Lodge, London Road, The resolutions that may be tabled at the meeting include an Cheltenham, Glos GL52 6HH on 4th November 2016 at 11.00 am opportunity for creditors to form a committee and a resolution to for the purposes mentioned in Section 99 to 101 of the said Act. approve Aspect Plus Limited’s pre appointment costs. Unless there Creditors wishing to vote at the Meeting must lodge their proxy, are exceptional circumstances, a creditor will not be entitled to vote together with a full statement of account at the registered office - unless his written statement of claim, (’proof’), which clearly sets out Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the name and address of the creditor and the amount claimed has not later than 12 noon on the business day before the meeting. been lodged and admitted for voting purposes. Whilst such proofs Resolutions to be considered at the meeting will include the approval may be lodged at any time before voting commences, creditors of the costs of convening the meeting. intending to vote at the meeting are requested to send them with their For the purposes of voting, a secured creditor is required (unless he proxies. Unless they surrender their security, secured creditors must surrenders his security) to lodge at Janes, Priory Lodge, London give particulars of their security, the date when it was given and the Road, Cheltenham, Glos GL52 6HH before the meeting, a statement estimated value at which it is assessed if they wish to vote at the giving particulars of his security, the date when it was given and the meeting. The meeting may receive information about or be called value at which it is assessed. upon to approve the costs of preparing the Statement of Affairs and Notice is further given that a list of the names and addresses of the convening the meeting. Name and address of Insolvency Practioner Company's creditors may be inspected, free of charge, at Janes, calling the meeting: Darren Edwards (IP No. 10350), 40a Station Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between Road, Upminster, Essex, RM14 2TR. 10.00 am and 4.00 pm on the two business days preceding the date For further details contact: Darren Tapsfield, Email: of the meeting stated above. Alternatively Contact [email protected] or Tel: 01708 300170 [email protected], 01242 256085. Peter Bromilow, Director NOTE 07 October 2016 (2629857) Forms of General and Special Proxies are available. Proxies to be used at the meeting must be lodged, together with a statement of claim, at the Registered Office of the company at Janes, Priory CLEARVIEW2629898 GLASS STORE LTD Lodge, London Road, Cheltenham, Glos GL52 6HH not later than (Company Number 09168726 ) 12 noon on the business day before the meeting. Registered office: 18 Elgin Road, Poole, Dorset, BH14 8ER By Order of the Board Principal trading address: Unit E10, 9 Nimrod Way, Ferndown Noel Canavan , Director (2629530) Industrial Estate, Dorset, BH21 7UH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named 2629874DV BUILD GROUP LIMITED Company will be held at 30 Christchurch Road, Bournemouth, BH1 (Company Number 09543501) 3PD on 18 November 2016 at 11.15 am for the purposes mentioned Registered office: 17 Victoria Road East, Thornton Cleveleys, in Sections 99, 100 and 101 of the said Act. William Antony Batty (IP Lancashire, United Kingdom, FY5 5HT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 23 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Address of Insolvency Practitioners: Alma Park, Woodway Lane, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United named Company will be held at Chestnut House, 46 Halliwell Street, Kingdom Chorley PR7 2AL at 11:05 am on 19 October 2016 for the purposes IP Numbers: 9291, 9252 mentioned in Section 99 to 101 of the said Act. Resolutions to be Contact Name: Maria Navratilova Email Address: taken at the aforementioned meeting may include a Resolution [email protected] Telephone Number: 01455 555 444 specifying the terms on which the Liquidator is to be remunerated and Robert Hamilton, Director resolutions in respect of the payment of other costs and expenses, 10 October 2016 (2629949) including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and ECOJOULES2629909 LTD convening the meeting. (Company Number 07355943) Creditors wishing to vote at the Meeting must lodge a proof of the Registered office: Suite 3, Town Quay Wharf, Abbey Road, Barking, debt claimed and unless claiming personally, their proxy, together Essex, IG11 7BZ which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Principal trading address: 44 Skylines Village, Limeharbour, Canary Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the Wharf, London, E14 9TS business day before the meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986, that a Meeting of Creditors of the above named company surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex will be held at 601 High Road Leytonstone, London, E11 4PA, on 3 Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a November 2016, at 12.00 noon, for the purposes mentioned in statement giving particulars of his security, the date when it was given Sections 99, 100 and 101 of the said Act. and the value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution Stuart Rathmell (Office Holder no. 10050) is a person qualified to act specifying the terms on which the Liquidator is to be remunerated and as an insolvency practitioner in relation to the Company who will, the Meeting may receive information, or be called upon to approve, during the period before the day of the Meeting, furnish creditors free the costs of preparing the statement of affairs and convening the of charge with such information concerning the Company’s affairs as Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. they may reasonably require. Notice is further given that a list of the 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, names and addresses of the Company’s creditors may be inspected, are both qualified to act as an Insolvency Practitioners in relation to free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley the company who will, during the period before the date of the Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the meeting, furnish creditors free of charge with such information two business days preceding the date of the meeting stated above. concerning the Company’s affairs as they may reasonably require. Stuart Rathmell may be contacted on 0161 818 7289 Alternative contact: Amrit Johal, [email protected], 020 8556 Daniel Vaughan, Director 2888. 20 September 2016 (2629874) Philip Richardson, Director 12 October 2016 (2629909)

2629949DYNAMIC VENTURES IN MEDIA LIMITED (Company Number 09463616) FOUR2630392 COUNTIES TREE SPECIALISTS LIMITED Registered office: 63 Compass House, 5 Park Street, London, SW6 (Company Number 05891530) 2FB Registered office: 5 Dawkins Road, Donisthorpe, DE12 7RN NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: 5 Dawkins Road, Donisthorpe, DE12 7RN INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Notice is hereby given, pursuant to Section 98 of the Insolvency Act named Company will be held at Regus UK Limited, Euston - Woburn 1986 that a meeting of creditors of the above named Company will be Place, 16 Upper Woburn Place, London, WC1H 0BS on 25 October held at St Helen's House, King Street, Derby, DE1 3EE on 25 October 2016 at 12:15 pm for the purposes mentioned in Section 99 to 101 of 2016, at 3.30pm for the purposes mentioned in Sections 99 to 101 of the said Act. the said Act. A list of the names and addresses of the Company’s creditors will be Any Creditor entitled to attend and vote at this Meeting is entitled to available for inspection free of charge at the offices of F A Simms & do so either in person or by proxy. Creditors wishing to vote at the Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Meeting must (unless they are individual creditors attending in person) Lutterworth, Leicestershire, LE17 5FB, United Kingdom between lodge their proxy at Smith Cooper, St Helen's House, King Street, 10.00am and 4.00pm on the two business days preceding the date of Derby DE1 3EE by no later than 12:00 on the business day preceding the creditors meeting. the date of the meeting. Any creditor entitled to attend and vote at this meeting is entitled to Resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the Liquidator is to be remunerated and meeting must (unless they are individual creditors attending in person) the meeting may receive information about, or be called upon to lodge their proxy at the offices of Alma Park, Woodway Lane, approve, the cost of preparing the statement of affairs and convening Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than the meeting. 12 noon on 24 October 2016. Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helen's Unless there are exceptional circumstances, a creditor will not be House, King Street, Derby DE1 3EE is qualified to act as an entitled to vote unless his written statement of claim, (‘proof’), which insolvency practitioner in relation to the company and, during the clearly sets out the name and address of the creditor and the amount period before the day on which the meeting is to be held, will furnish claimed, has been lodged and admitted for voting purposes. Whilst creditors free of charge with such information concerning the such proofs may be lodged at any time before voting commences, company's affairs as they may reasonably require. Further information creditors intending to vote at the meeting are requested to send them about this case is available from Kelly Whittington at the offices of with their proxies. Smith Cooper on 01332 332021. Unless they surrender their security, secured creditors must give Roger Lander , Director (2630392) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. FRED'S2629908 WINE BAR LIMITED The meeting will be called to approve the pre appointment fees of the Trading Name: The Wine Barrel Joint Liquidators, details of which will be provided to all known (Company Number 09322241) creditors and will be available upon request. Creditors will then be Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, contacted following the meeting of creditors with details of how the Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Liquidators intend to be remunerated. Principal trading address: The Wine Barrel - Wine Bar, 18 Old Bridge Names of Insolvency Practitioners assisting in calling the meetings: Street, Truro, TE1 2AH Martin Richard Buttriss, Richard Frank Simms

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE 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 that a meeting of the creditors of the above named ACT, 1986, that a Meeting of Creditors of the above-named Company Company will be held at Bishop Fleming, 2nd Floor Stratus House, will be held at The Racquet Club, The Hargreaves Building, 5 Chapel Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 28 Street, Liverpool L3 9AG on 3 November 2016 at 12 noon. The October 2016 at 11.00 am for the purposes mentioned in Sections, purpose of the meeting, pursuant to Sections 99 to 101 of the Act is 99, 100 and 101 of the said Act. A list of the names and addresses of to consider the statement of affairs of the Company to be laid before the company’s creditors will be available for inspection free of charge the meeting, to appoint a liquidator and, if the creditors think fit, to at Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, appoint a liquidation committee. The resolutions to be taken at the Exeter Business Park, Exeter, Devon, EX1 3QS, on 26 and 27 October meeting may include a resolution specifying the terms on which the 2016 between the hours of 10.00 am and 4.00 pm. liquidator is to be remunerated and the meeting may receive For further details contact: Sam Hawkins, Tel: 01392 448800 information about, or be called upon to approve, the costs of Frederick Trinckvel, Director preparing the Statement of Affairs and convening the meeting. 10 October 2016 (2629908) In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool 2629873JC FILTERS LIMITED L3 9AG, not later than 12 noon on 2 November 2016. (Company Number 08758539) Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire Registered office: 66-68 Great North Road, Wyboston, Bedford, House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to MK44 3AB act as an Insolvency Practitioner in relation to the Company who will, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the during the period before the day of the Meeting, furnish Creditors, free INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above of charge, with such information concerning the Company’s affairs as named Company will be held at Regus UK Limited, Milton Keynes, they may reasonably require. Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, MK10 E-mail address [email protected]; Telephone Number 0151 236 9RG on 28 October 2016 at 11:15 am for the purposes mentioned in 4331 Section 99 to 101 of the said Act. D M Hughes, Director A list of the names and addresses of the Company’s creditors will be 10 October 2016 (2629989) available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between LEEDS2630353 CAR PARKS LIMITED 10.00am and 4.00pm on the two business days preceding the date of (Company Number 08167329) the creditors meeting. Trading Name: Leeds and Bradford Airport Car Parks Limited Any creditor entitled to attend and vote at this meeting is entitled to Registered office: 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: Unit 1A, Leeds Bradford Industrial Estate, meeting must (unless they are individual creditors attending in person) Yeadon, Leeds, LS19 7WP lodge their proxy at the offices of Alma Park, Woodway Lane, Notice is hereby given pursuant to Section 98 of the Insolvency Act Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 1986, that a meeting of the creditors of the above-named Company 12 noon on 27 October 2016. will be held at Clark Business Recovery Limited, 26 York Place, Unless there are exceptional circumstances, a creditor will not be Leeds, LS1 2EY on 1 November 2016 at 10.15 am for the purposes entitled to vote unless his written statement of claim, (‘proof’), which mentioned in Sections 99 to 101 of the said Act. The purposes of the clearly sets out the name and address of the creditor and the amount meeting are to receive a statement of affairs and a report on the claimed, has been lodged and admitted for voting purposes. Whilst company from a director and if the creditors wish to do so, to such proofs may be lodged at any time before voting commences, nominate a Liquidator and appoint a Liquidation Committee. The creditors intending to vote at the meeting are requested to send them resolutions to be taken at this meeting may include a resolution with their proxies. specifying the terms on which the Liquidator is to be remunerated, Unless they surrender their security, secured creditors must give and the meeting may receive information about, or be called upon to particulars of their security, the date when it was given and the approve, the costs of preparing the statement of affairs and estimated value at which it is assessed if they wish to vote at the convening the meeting. meeting. A list of the names and addresses of the company's creditors may be The meeting will be called to approve the pre appointment fees of the inspected free of charge at Clark Business Recovery Limited, 26 York Joint Liquidators, details of which will be provided to all known Place, Leeds, LS1 2EY on the two business days preceding the date creditors and will be available upon request. Creditors will then be of the meeting stated above. contacted following the meeting of creditors with details of how the For further details please contact: Phil Clark, Email: Liquidators intend to be remunerated. [email protected], Tel 0113 243 8617 Names of Insolvency Practitioners assisting in calling the meetings: DATED: 5 October 2016 Martin Richard Buttriss, Richard Frank Simms BY ORDER OF THE BOARD Address of Insolvency Practitioners: Alma Park, Woodway Lane, Jerome David O'Malley , Chairman (2630353) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9291, 9252 2629896LIFE&STYLE MAGAZINES LIMITED Contact Name: Charlene Haycock Email Address: (Company Number 09630896) [email protected] Telephone Number: 01455 555 444 Registered office: Ashfield House, Illingworth Street, Ossett, West David Hammond, Director Yorkshire WF5 8AL 12 October 2016 (2629873) Principal trading address: 25 Hills Close, Mexborough, South Yorkshire, S64 9PB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY JOLLY2629989 GOOD VEHICLE RENTALS LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 06464791) Company will be held at Ashfield House, Illingworth Street, Ossett, Previous Name of Company: Jolly Fuels LimitedTrading as: Jolly West Yorkshire WF5 8AL on 27 October 2016 at 11.15 am for the Good Van Hire purposes mentioned in Section 99 to 101 of the said Act. Resolutions Registered office: Unit 5 Pandy Business Park, Wrexham LL11 2UD to be taken a the meeting may include a resolution specifying the Principal trading address: Unit 5 Pandy Business Park, Wrexham terms on which the Liquidator is to be remunerated. The meeting may LL11 2UD receive information about, or be called upon to approve, the costs of Nature of Business: Vehicle Rental preparing the statement of affairs and convening the meeting. Simon Weir (IP No. 9099) of dsi business recovery, Ashfield House,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 25 COMPANIES

Illingworth Street, Ossett, West Yorkshire WF5 8AL, is qualified to act MAKE2629905 STUFF HAPPEN LIMITED as an Insolvency Practitioner in relation to the Company and, during (Company Number 04316619) the period before the day on which the meeting is to be held, will Previous Name of Company: Biosphere Limited furnish creditors free of charge with such information concerning the Registered office: Richmond House, Walkern Road, Stevenage, SG1 Company’s affairs as they may reasonably require. 3QP Further details contact: Dominic Riordan, Email: [email protected] Principal trading address: Unit 17, Weltech Business Centre, Tel: 01924 790880. Ridgeway, Welwyn Garden City, AL7 2AA Lisa Justice, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12 October 2016 (2629896) ACT 1986 that a meeting of the creditors of the above named Company will be held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 25 October 2016 at 10.30 am for the purposes mentioned in 2629895LP&S (UK) LIMITED Sections 99, 100 and 101 of the said Act. A list of the names and (Company Number 08739424) addresses of the Company’s creditors will be available for inspection Registered office: Unit 16 Edward Street, Redditch, Worcestershire, at the offices of BRI Business Recovery & Insolvency, 100 St James B97 6HA Road, Northampton, NN5 5LF, on 21 and 24 October 2016. Principal trading address: Unit 16 Edward Street, Redditch, For further details contact: Jocelyn Gilbert, Tel: 01604 595621 Worcestershire, B97 6HA Robert Purton, Director Notice is hereby given, pursuant to Section 98(1) OF THE 12 October 2016 (2629905) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 8 Church Green NORTHERN2629903 STAR VENTURES (NORWICH) LTD East, Redditch, Worcestershire, B98 8BP on 24 October 2016 at (Company Number 09477242) 11.30 am. In order to be entitled to vote at the meeting, creditors Registered office: Mr Postles Apothercary, 2 Upper King Street, must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Norwich NR3 1HA Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by Principal trading address: Mr Postles Apothercary, 2 Upper King no later than 12 noon on the business day prior to the day of the Street, Norwich NR3 1HA; House of Tiagos, 22 Tombland, Norwich meeting together with a completed proof of debt form. NR3 1RF Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, ACT 1986 that a meeting of the creditors of the above named Bromsgrove B60 4DJ are qualified to act as insolvency practitioners Company will be held remotely under Section 246 of the Insolvency in relation to the above and a list of the names and addresses of the Act on 21 October 2016 at 11.15 am for the purposes mentioned in Company’s creditors may be inspected free of charge at the offices of Sections 99, 100 and 101 of the said Act. A meeting of shareholders Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, has been called and will be held prior to the meeting of creditors to Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on consider passing a resolution for voluntary winding up of the the two business days prior to the meeting. Company. Jamie Playford of Leading Corporate Recovery, The For further details contact: Ansar Mahmood, Email: Gateway, 83-87 Pottergate, Norwich NR2 1DZ, is qualified to act as [email protected] or Tel: 01527 558410 an insolvency practitioner in relation to the above. A list of the names Michael Dean, Director and addresses of the Company's creditors will be available for 12 October 2016 (2629895) inspection free of charge at the offices of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ between 10.00 am and 4.00 pm on the two business days preceding M2629900 ALI KEBABS LTD the date of the creditors meeting. (Company Number 09371808) Creditors wishing to vote at the meeting must (unless they are Trading Name: Al Farooq Kebabish individual creditors attending in person) lodge their proxy at the Registered office: 190 Billet Road, London E17 5DX offices of Leading Corporate Recovery, The Gateway, 83-87 Principal trading address: 84 Upton Lane, London E7 9LW Pottergate, Norwich NR2 1DZ no later than 12.00 noon on the Notice is hereby given, pursuant to section 98 of the INSOLVENCY business day prior to the meeting. Unless there are exceptional ACT 1986, that a Meeting of the Creditors of the above-named circumstances, a creditor will not be entitled to vote unless his written Company will be held at Wenta Business Centre, 1 Electric Avenue, statement of claim, ("proof"), which clearly sets out the name and Enfield EN3 7XU, on 9 November 2016, at 11:00 am, for the purposes address of the creditor and the amount claimed, has been lodged and mentioned in sections 99 to 101 of the said Act. The meeting is being admitted for voting purposes. Proofs must be lodged by 12.00 noon convened at the above address to save costs. If creditors would like on the business day before the meeting. Unless they surrender their the meeting to be held at a location more convenient to the security, secured creditors must give particulars of their security, the company’s trading premises then they should contact CKP date when it was given and the estimated value at which it is Insolvency. The resolutions at the creditors’ meeting may include a assessed if they wish to vote at the meeting. resolution specifying the terms of which the liquidator is to be The resolutions to be taken at the creditors' meeting may include a remunerated. The meeting may receive information about, or be resolution specifying the terms on which the Liquidator is to be asked to approve the costs of preparing the statement of affairs and remunerated, and the meeting may receive information about, or be convening the meeting. Constantinos Pedhiou (IP number 014852) of called upon to approve, the costs of preparing the statement of affairs CKP Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, and convening the meeting. Enfield EN3 7XU is qualified to act as an insolvency practitioner in For further details contact: Jamie Playford or Kelly Goodman, Email: relation to the company and, during the period before the day on [email protected] or [email protected] which the meeting is to be held, will furnish creditors free of charge Tel: 01603 552028. with such information concerning the company’s affairs as they may Ross Gourlay, Director reasonably require. Alternative contact: [email protected], 14 October 2016 (2629903) 020 8150 3730. By Order of the Board Mohammed Ali Ahmed, Director NOVA2629872 FURNISHING LTD 6 October 2016 (2629900) (Company Number 08492915) Registered office: The Old Stable, Church Lane, Awbridge, Romsey, Hampshire, SO51 0HN Principal trading address: Moorcourt West, Ridge Lane, Romsey, SO51 6AB

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY PORTOFCALL2629906 LIMITED ACT 1986 that a meeting of the creditors of the Company will be held Trading Name: Piquet Restaurant at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on (Company Number 08754638) 20 October 2016 at 11.30 am for the purposes mentioned in Sections Registered office: 2 Burton House, Repton Place, White Lion Road, 99, 100 and 101 of the said Act. Creditors wishing to vote at the Amersham, Buckinghamshire, HP7 9LP meeting must lodge their proxy, together with a statement of their Principal trading address: 92-94 Newman Street, London, W1T 3EZ claim at the offices of Absolute Recovery Limited, 1st Floor, Block A, Notice is hereby given, pursuant to Section 98(1) OF THE Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, by no INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors later than 12 noon on the business day preceding the date of the has been summoned for the purposes mentioned in Sections 99, 100 meeting. and 101 of the said Act. The meeting will be held at 82 St John Street, A list of the names and address of the Company’s creditors will be London, EC1M 4JN on 02 November 2016 at 11.15 am. In order to be available for inspection free of charge at the offices of Absolute entitled to vote at the meeting, creditors must lodge their proxies at Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, 82 St John Street, London, EC1M 4JN, by no later than 12.00 noon Tickhill Road, Doncaster, DN4 8QG on the two business days on the business day prior to the day of the meeting, together with a preceding the meeting between the hours of 10.00 am and 4.00 pm. completed proof of debt form. Further details contact: Luke Blay, Tel: 01302 572701 A list of the names and addresses of the Company’s creditors will be Neil Quinlan, Director available for inspection, free of charge, at the offices of 82 St John 10 October 2016 (2629872) Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Sam Constable, Email: 2629889OPUS BUILDING SERVICES (YORKSHIRE) LIMITED [email protected] (Company Number 08518699) Andre Blais, Chairman Registered office: The Old Presbytery, Rudding Lane, Harrogate HG3 12 October 2016 (2629906) 1DQ Principal trading address: The Old Presbytery, Rudding Lane, Harrogate HG3 1DQ POYNTON2629901 GROUP LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09577073) ACT 1986,that a meeting of the creditors of the Company will be held Registered office: Foxhill, Hayway, Rushden, Northants, NN10 6AQ at TLP, 3 Greengate, Cardale Park, Harrogate HG3 1GY on 25 Principal trading address: Foxhill, Hayway, Rushden, Northants, NN10 October 2016 at 10.15 am for the purposes mentioned in Sections 99, 6AQ 100 and 101 of the Act. J N Bleazard of XL Business Solutions Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, Premier House, Bradford Road, , BD19 3TT, will, ACT 1986 that a meeting of creditors of the above-named Company during the period before the day on which the meeting is to be held, will be held at Langley House, Park Road, East Finchley, London N2 furnish creditors free of charge with such information concerning the 8EY on 03 November 2016 at 12.00 noon or the purposes mentioned Company's affairs as they may reasonably require. in Sections 99, 100 and 101 of the Act. Creditors wishing to vote at For further details contact: Tel: 01274 870101. the meeting must lodge their proxy, together with a statement of N Hudson, Director claim, at the offices of AABRS Limited, Langley House, Park Road, 14 October 2016 (2629889) East Finchley, London N2 8EY, not later than 12.00 noon on the business day preceding that of the Meeting. Resolutions to be take at the meeting may include a resolution specifying the terms on which PLAICE2GO2629904 LIMITED the liquidator is to be remunerated, and the meeting may receive Trading Name: Plaice 2 Go information about, or be called upon to approve the costs of (Company Number 08614401) preparing the statement of affairs and convening the meeting. Registered office: 30 Rendezvous Street, Folkestone, Kent, CT20 1EZ AABRS Limited, Langley House, Park Road, East Finchley, London Principal trading address: 30 Rendezvous Street, Folkestone, Kent, N2 8EY will, during the period before the day on which the meeting is CT20 1EZ to be held, furnish creditors free of charge with such information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY concerning the Company’s affairs as they may reasonably require. ACT 1986 that a meeting of the creditors of the above named For further details contact: Alan Simon (IP No 008635) on 020 8444 Company will be held at Victory House, Quayside, Chatham Maritime, 2000. Kent, ME4 4QU on 01 November 2016 at 10.45 am for the purposes Roger William Poynton, Director mentioned in Sections 99 to 101 of the said Act. The meeting will 12 October 2016 (2629901) receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to PRIME2629892 DEVELOPMENT CONTRACTING LTD attend and vote instead of him. A proxy need not be a creditor of the (Company Number 08559275) Company. Creditors wishing to vote at the meeting must lodge their Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG proxy, together with a full statement of account at Moore Stephens Principal trading address: 49 Sweyn Road, Cliftonville, Kent, CT9 2DD LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY not later than 12.00 noon on the business day preceding the meeting. ACT 1986 that a meeting of the creditors of the Company will be held For the purposes of voting, a secured creditor is required (unless he at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 03 surrenders his security) to lodge at Moore Stephens LLP, Victory November 2016 at 10.45 am for the purposes mentioned in Sections House, Quayside, Chatham Maritime, Kent ME4 4QU before the 99 to 101 of the said Act. The meeting will receive information about meeting, a statement giving particulars of his security, the date when or be called upon to approve the costs of preparing the statement of it was given and the value at which it is assessed. affairs and convening the meeting. A Creditor entitled to attend and Notice is further given that a list of the names and addresses of the vote is entitled to appoint a proxy to attend and vote instead of him. A Company’s creditors may be inspected, free of charge, at Moore proxy need not be a creditor of the Company. Creditors wishing to Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, vote at the meeting must lodge their proxy, together with a full ME4 4QU between 10.00 am and 4.00 pm on the two business days statement of account at Moore Stephens LLP, Victory House, preceding the date of the meeting stated above. Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00 For further details contact: James Hopkirk, Email: noon on the business day preceding the meeting. [email protected] or Tel: 01634 895100. Ref: For the purposes of voting, a secured creditor is required (unless he PLAICE surrenders his security) to lodge at Moore Stephens LLP, Victory Maureen Mills, Director House, Quayside, Chatham Maritime, Kent ME4 4QU before the 11 October 2016 (2629904) meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 27 COMPANIES of the names and addresses of the Company’s creditors may be on which the Liquidators are to be remunerated and the meeting may inspected, free of charge, at Moore Stephens LLP, Victory House, receive information about, or be called upon to approve, the costs of Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and preparing the statement of affairs and convening of the meeting. A 4.00 pm on the two business days preceding the date of the meeting proof of debt and proxy form which, if intended to be used for voting stated above. at the meeting must be duly completed and lodged with the Company Further details contact: James Hopkirk, Email: at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, [email protected], Tel: +44 (0)1634 895100. Ref: Essex CM13 3BE not later than 12.00 noon on the business day PRIME preceding the date of the meeting. In accordance with section 98(2)(b) Joseph Regelous, Director a list of names and addresses of the Company's creditors will be 12 October 2016 (2629892) available for inspection, free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the 2629897REDBUILD (MIDLANDS) LIMITED meeting, between the hours of 10.00 am and 4.00 pm. (Company Number 09778451) For further details contact: Tel: 01277 50 33 33. Registered office: 177 Springfield Road, Walmley, Sutton Coldfield, David Anthony Robinson, Director West Midlands, B76 2SX 13 October 2016 (2629876) Principal trading address: 177 Springfield Road, Walmley, Sutton Coldfield, West Midlands, B76 2SX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SCUNTHORPE2629990 CASH AND CARRY LTD ACT 1986 (AS AMENDED) that a meeting of the creditors of the above (Company Number 08859151) named Company will be held at Business Innovation Centre, Harry Registered office: 4 Hebden Road, Scunthorpe, South Humberside, Weston Road, Coventry, CV3 2TX on 25 October 2016 at 10.30 am DN15 8DT for the purposes mentioned in Sections 99, 100 and 101 of the said Principal trading address: 4 Hebden Road, Scunthorpe, South Act. Tony Mitchell and Brett Barton of Cranfield Business Recovery Humberside, DN15 8DT Limited, Business Innovation Centre, Harry Weston Road, Coventry, Notice is hereby given, pursuant to Section 98(1) OF THE CV3 2TX, are qualified to act as insolvency practitioners in relation to INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the above. will be held at 620A Manchester Road, Westhoughton, Bolton BL3 The meeting may receive information about, or be asked to approve, 5JD on 31 October 2016 at 11.30 am for the purposes mentioned in the costs of preparing the statement of affairs and convening the Section 99 to 101 of the said Act. In order to be entitled to vote at the meetings. Notice is also hereby given, pursuant to Section 98(2) of the meeting creditors must lodge their proxies at 620A Manchester Road, Act, that a list of names and addresses of the company’s creditors Westhoughton, Bolton, BL5 3JD, by no later than 12.00 noon on the may be examined free of charge at Cranfield Business Recovery, business day prior to the day of the meeting, together with a Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX completed proof of debt form. between 10.00 am and 4.00 pm on the two business days before the A list of the names and addresses of the company’s creditors will be meeting. available for inspection, free of charge, at the offices of Anderson Secured creditors (unless they surrender their security) must give Brookes, 620A Manchester Road, Westhoughton, Bolton BL3 5JD particulars of their security and its value if they wish to vote at the between 10.00 am and 4.00 pm on the two business days prior to the meeting. day of the meeting. Martin Redford, Director For further details contact: Khalid Suli, Email: 10 October 2016 (2629897) [email protected] or telephone 01204 255 051. Lesley John Clarkson, Director 13 October 2016 (2629990) ROBERTSON2629885 THOMAS LIMITED (Company Number 07555382) Trading name/style: Robertson Thomas Limited SG2629907 ALUMINIUM GROUP LIMITED Registered office: Suite 2, First Floor, Wira House, Leeds LS16 6EB (Company Number 07096864) Principal trading address: Suite 2, First Floor, Wira House, Leeds Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU LS16 6EB Principal trading address: (Formerly) Shadsworth Business Park, Sett Section 98 of the Insolvency Act 1986 (Rule 4.53D) End Road West, Blackburn BB1 2QJ Notice is hereby given, pursuant to Section 98 of the Insolvency Act Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE 1986, that a meeting of the creditors of the above-named company ACT"),a meeting of the creditors of the above-named Company will will be held at Westminster Business Centre, Nether Poppleton, York be held at The office of Begbies Traynor, 1 Winckley Court, Chapel YO26 6RB, on 7 November 2016 at 12.15 pm for the purposes Street, Preston, PR1 8BU on 25 October 2016 at 10.30 am. The mentioned in Sections 99 to 101 of the said Act. purpose of the meeting, pursuant to Sections 99 to 101 of the Act is J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, to consider the statement of affairs of the Company to be laid before Licensed Insolvency Practitioners, Westminster Business Centre, the meeting, to appoint a liquidator and, if the creditors think fit, to Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish appoint a liquidation committee. In order to be able to vote at the creditors free of charge with such information concerning the meeting, creditors must lodge their proxies, together with a statement company’s affairs as they may reasonably require. of their claim at the offices of Begbies Traynor (Central) LLP, 1 N J Fairweather, Director Winckley Court, Chapel Street, Preston, PR1 8BU, not later than 23 August 2016 (2629885) 12.00 noon on 24 October 2016. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and RUNACTIVE2629876 SPORTS FITNESS LIMITED 4.00 pm on the two business days preceding the date of the meeting (Company Number 07137172) stated above. Registered office: 361 Rayleigh Road, Eastwood, Leigh on Sea, Essex Any person who requires further information may contact Keeley Lord SS9 5PS of Begbies Traynor (Central) LLP, E-mail: keeley.lord@begbies- Principal trading address: 53 Rectory Grove, Leigh on Sea, Essex SS9 traynor.com or by telephone on 01772 202 000. 2HA; Unit 2A Navigation Road, Chelmsford, Essex CM2 6HA; 236 Linda Ashurst, Director High Road, Loughton, Essex IG10 1RB 13 October 2016 (2629907) By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 25 October 2016 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629871TG FC LIMITED Timothy James Heaselgrave (IP number 9193) of The Timothy James (Company Number 07624263) Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is Registered office: 27 Church Street, Rickmansworth, Hertfordshire, qualified to act as an insolvency practitioner in relation to the WD3 1DE company and, during the period before the day on which the meeting Principal trading address: Jubilee House Merrion Avenue, Stanmore, is to be held, will furnish creditors free of charge with such information Middlesex, HA7 4RY concerning the company's affairs as they may reasonably require. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Further information about this case is available from the offices of The Act 1986 that a Meeting of the Creditors of the above named Timothy James Partnership at tim®timothyjamespartnership.co.uk. Company will be held at 27 Church Street, Rickmansworth, Mr M Perrins , Director (2630386) Hertfordshire, WD3 1DE on 1 November 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to THE2629891 SHIRES MAGAZINE LIMITED the meeting of creditors to consider passing a resolution for voluntary (Company Number 05333892 ) winding up of the Company. Registered office: 207 Ashby Road, Hinckley, Leicestershire, LS10 A list of the names and addresses of the Company's creditors will be 1SJ available for inspection free of charge at the offices of RE10 (South Principal trading address: Vision House, 119 Factory Road, Hinckley, East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 Leicestershire, LE10 0DP 1DE between 10.00am and 4.00pm on the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preceding the date of the creditors meeting. ACT 1986 that a meeting of creditors of the above-named Company Any creditor entitled to attend and vote at this meeting is entitled to will be held at Vision House, 119 Factory Road, Hinckley, do so either in person or by proxy. Creditors wishing to vote at the Leicestershire, LE10 0DP on 02 November 2016 at 11.30 am for the meeting must (unless they are individual creditors attending in person) purposes mentioned in Sections 100 and 101 of the said Act. A list of lodge their proxy at the offices of RE10 (South East) Limited, 27 the names and addresses of the Creditors of the above named Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than Company may be inspected at the offices of Elwell Watchorn & 12 noon on the business day immediately preceding the meeting. Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE, Unless there are exceptional circumstances, a creditor will not be between the hours of 10.00 am and 4.00 pm on the two consecutive entitled to vote unless his written statement of claim, ('proof), which working days commencing 31 October 2016. clearly sets out the name and address of the creditor and the amount For the purposes of voting, a proxy form of intended for use at the claimed, has been lodged and admitted for voting purposes. Proofs Meeting must be lodged with Elwell Watchorn & Saxton LLP, must be lodged by noon the business day before the meeting. Cumberland House, 35 Park Row, Nottingham NG1 6EE not later than Unless they surrender their security, secured creditors must give 12.00 noon on 1 November 2016. particulars of their security, the date when it was given and the In the event of any questions regarding the above please contact estimated value at which it is assessed if they wish to vote at the Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. meeting. 9048), on 0115 988 6035 The resolutions to be taken at the creditors' meeting may include a Ms LM Spicer, Director resolution specifying the terms on which the Liquidator is to be 12 October 2016 (2629891) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. VENTILEIGHT2629899 SYSTEMS Names of Insolvency Practitioner calling the meeting: Bijal Shah (IP (Company Number 08912104) No> 8717) of 27 Church Street, Rickmansworth, Hertfordshire, WD3 Registered office: 17 Victoria Road East, Thornton Cleveleys, 1DE. Lancashire, United Kingdom, FY5 5HT Further information about this case is available from Chloe Fortucci at NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the offices of Re10 (South East) Limited on 020 8315 7430 or at INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above [email protected]. named Company will be held at Chestnut House, 46 Halliwell Street, Hardyal Singh Dhillon , Director Chorley PR7 2AL at 1505 hours on 19 October 2016 for the purposes 13 October 2016 (2629871) mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and THE2630386 FIR TREE INN (DUNHAMPSTEAD) LIMITED resolutions in respect of the payment of other costs and expenses, (Company Number 05010294) including the basis on which these are charged or reimbursed. Trading Name: The Fir Tree Inn The meeting may also receive information about, or be called upon to Registered office: Thorneloe House, 25 Barbourne Road, Worcester, approve, the costs of preparing the statement of affairs and WR1 1RU convening the meeting. Principal trading address: The Fir Tree Inn, Trench Lane, Creditors wishing to vote at the Meeting must lodge a proof of the Dunhampstead, Near Droitwich, Worcestershire, WR9 7JX debt claimed and unless claiming personally, their proxy, together Notice is hereby given, pursuant to Section 98 of the Insolvency Act which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 1986 that a meeting of creditors of the above named Company will be Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the held at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on business day before the meeting. 25 October 2016, at 10.30am for the purposes mentioned in Sections For the purposes of voting, a secured creditor is required (unless he 99 to 101 of the said Act. surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Any Creditor entitled to attend and vote at this Meeting is entitled to Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a do so either in person or by proxy. Creditors wishing to vote at the statement giving particulars of his security, the date when it was given Meeting must (unless they are individual creditors attending in person) and the value at which it is assessed. lodge their proxy at The Timothy James Partnership Limited, 59 Stuart Rathmell (Office Holder no. 10050) is a person qualified to act Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the as an insolvency practitioner in relation to the Company who will, business day preceding the date of the meeting. during the period before the day of the Meeting, furnish creditors free Resolutions to be taken at the meeting may include a resolution of charge with such information concerning the Company’s affairs as specifying the terms on which the Liquidator is to be remunerated and they may reasonably require. Notice is further given that a list of the the meeting may receive information about, or be called upon to names and addresses of the Company’s creditors may be inspected, approve, the cost of preparing the statement of affairs and convening free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley the meeting. Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 0161 818 7289 Bradley Openshaw 26 September 2016 (2629899)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 29 COMPANIES

W.C.2629894 LIDGARD & SONS LIMITED YORKSHIRE2629875 WOOL DYEING COMPANY LIMITED (Company Number 00416500) (Company Number 03043867) Registered office: 1a, Edmund Drive, Bradway, Sheffield, S17 4RQ Registered office: Ravens Ing Mills, Ravensthorpe, Dewsbury, WF13 Principal trading address: Unit 6, Derwent Street, Sheffield, S2 5BN 3JF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: St Georges House, 7 St Georges Street, ACT 1986 that a meeting of creditors of the above-named Company Huddersfield, HD3 4JD will be held at Regis Sheffield, The Portergate, 257 Ecclesall Road, By Order of the Board, Notice is hereby given, pursuant to Section 98 Sheffield, S11 8NX on 03 November 2016 at 11.30 am for the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the purposes mentioned in Sections 100 and 101 of the said Act. A list of above-named Company will be held at the offices of 7 St Petersgate, the names and addresses of the Creditors of the above named Stockport, Cheshire, SK1 1EB on 03 November 2016 at 11.30 am for Company may be inspected at the offices of Elwell Watchorn & the purposes mentioned in Sections 99, 100 and 101 of the said Act. Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE, Creditors wishing to vote at the Meeting must lodge their proxy, between the hours of 10.00 am and 4.00 pm on the two consecutive together with a full statement of account at 7 St Petersgate, working days commencing 1 November 2016. Stockport, Cheshire, SK1 1EB, not later than 12.00 noon on the For the purposes of voting, a proxy form together with a proof of business day preceding the day of the meeting. For the purposes of claim intended for use at the Meeting must be lodged with Elwell voting, a secured Creditor is required (unless he surrenders his Watchorn & Saxton LLP, Cumberland House, 35 Park Row, security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Nottingham NG1 6EE not later than 12.00 noon on 2 November 2016. Cheshire, SK1 1EB, before the Meeting, a statement giving particulars In the event of any questions regarding the above please contact of his security, the date when it was given and the value at which it is Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 9048), on 0115 988 6035. 1EB, is an Insolvency Practitioner who will provide information about S E Lidgard, Director the company’s affairs. Notice is further given that a list of the names 10 October 2016 (2629894) and addresses of the Company’s Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date 2629890WILD ILKLEY LIMITED of the Meeting stated above. Trading Name: Wild Restaurant For further details contact: Mrs Stephanie Adams, Email: (Company Number 09555334) [email protected], Tel: 0161 476 9000. Registered office: 28a Swan Road, Harrogate, North Yorkshire, HG1 Tim B Kay, Director 2SE 13 October 2016 (2629875) Principal trading address: 28a Swan Road, Harrogate, North Yorkshire, HG1 2SE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICES TO CREDITORS ACT 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 6th Floor, 36 Park Row, KD2629750 INTERACTIVE LIMITED Leeds, LS1 5JL on 26 October 2016 at 11.30 am for the purposes (Company Number 07920111) mentioned in Sections 99, 100 and 101 of the said Act. A list of Registered office: 34 High Street, Westbury-On-Trym, Bristol BS9 names and addresses of the above Company’s creditors will be 3DZ available for inspection, free of charge, at the offices of Leonard Principal trading address: 34 High Street, Westbury-On-Trym, Bristol Curtis, 36 Park Row, Leeds, LS1 5JL, between the hours of 10.00 am BS9 3DZ and 4.00 pm on the two business days preceding the meeting of Notice is hereby given that the creditors of the above named creditors. Company, which is being voluntarily wound up, are required to prove For further details contact: Sean Williams, Email: their debts on or before 13 January 2017, by sending their names and [email protected] or Tel: 0113 323 8890 addresses along with descriptions and full particulars of their debts or Robert Junk, Director claims and the names and addresses of their solicitors (if any), to the 12 October 2016 (2629890) Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come WOODSHORE2629882 LIMITED in and prove their debts or claims, or in default thereof they will be (Company Number 06754034) excluded from the benefit of any distribution made before such debts Registered office: C/O Foframe House, 35-37 Brent Street, London, or claims are proved. NW4 2EF Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Principal trading address: 41 Highfield Avenue, London, NW11 9EU (IP numbers 11950 and 9680) of McAlister & Co Insolvency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of ACT 1986 that a meeting of the creditors of the above named Appointment: 13 October 2016. Further information about this case is Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, available from Linda Tolley at the offices of McAlister & Co Insolvency Hertfordshire, WD6 2FX on 20 October 2016 at 11.15 am for the Practitioners Ltd on 03300 563600 or at [email protected]. purposes mentioned in sections 99, 100 and 101 of the said Act. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Avner Radomsky, (IP No. 12290), of Valentine & Co, 5 Stirling Court, (2629750) Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an insolvency practitioner in relation to the above. A list of the KEY2629968 SOLUTIONS BUILDING SERVICES LIMITED names and addresses of the Company's creditors may be inspected (Company Number 08910986) free of charge, at the offices of Valentine & Co, 5 Stirling Court, Registered office: Castle Acres, Narborough, Leicester LE19 1BY Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 Principal trading address: Unit 29 G9 Blythe Bridge Business Park, am and 4.00 pm on the two business days preceding the date of the Cresswell, Stoke on Trent, Staffordshire ST11 9RD Meeting. Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules For further details contact: Tel: 020 8343 3710. Alternative contact: 1986 (as amended), that the creditors of the above named Company, Elia Evagora. which is being voluntarily wound up, are required on or before 2 Shmuel Denciger, Director December 2016, to send their names and addresses along with 07 October 2016 (2629882) descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nathan Jones at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, 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 benefit of any dividend paid before such debts/claims are proved.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 7 October 2016. Notice is hereby given that the Creditors of the Company which has Office Holder details: Nathan Jones (IP No. 9326) and John Anthony been voluntarily wound up, are required by 22 November 2016, to Lowe (IP No. 9513) both of FRP Advisory LLP, Castle Acres, Everard send in their full forenames and surnames, addresses and Way, Narborough, Leicester LE19 1BY. descriptions, full particulars of their debts or claims, and the names The Joint Liquidators can be contacted by Email: and addresses of their solicitors (if any), to the undersigned, David [email protected] or Tel: 0116 303 3333.Alternative Elliott (IP No 8595) of Moore Stephens LLP, Victory House, Quayside, contact: Pooja Ghelani. Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, Nathan Jones, Joint Liquidator and, if so required by notice in writing from the said liquidator either 12 October 2016 (2629968) personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2629983LOW THERM (U.K.) LIMITED distribution made before such debts are proved. (Company Number 01554208) Date of Appointment: 11 October 2016. Registered office: Rear of 2 Whites Road, Cleethorpes, North East For further details contact: James Hopkirk, Email: Lincolnshire, DN35 8RP [email protected], Tel: 01634 895100. Ref: Principal trading address: Rear of 2 Whites Road, Cleethorpes, North C88567. East Lincolnshire, DN35 8RP David Elliott, Liquidator Notice is hereby given that creditors of the Company are required, on 12 October 2016 (2629980) or before 30 November 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at PECT2629972 CONSULTANCY LIMITED CRG Financial Recovery Limited t/a CRG Insolvency & Financial (Company Number 05761698) Recovery, Alexandra Dock Business Centre, Fisherman’s Wharf, Previous Name of Company: PECT Trading Limited Grimsby, North East Lincolnshire DN31 1UL. If so required by notice Registered office: 12 Commerce Road, Lynch Wood, Peterborough in writing from the Liquidator, creditors must, either personally or by PE2 6LR their solicitors, come in and prove their debts at such time and place Principal trading address: 12 Commerce Road, Lynch Wood, as shall be specified in such notice, or in default thereof they will be Peterborough PE2 6LR excluded from the benefit of any distribution made before their debts David Rubin (IP No 2591) of David Rubin & Partners, Pearl Assurance are proved. House, 319 Ballards Lane, London, N12 8LY, was appointed Date of Appointment: 4 October 2016. Liquidator of the above-named Company on 14 September 2016 by a Office holder details: Charles Howard Ranby-Gorwood (IP No 9129) of resolution of the members, and this appointment was ratified shortly CRG Financial Recovery Limited t/a CRG Insolvency & Financial afterward by the creditors. Recovery, Alexandra Dock Business Centre, Fisherman’s Wharf, Notice is hereby given that the Creditors of the above-named Grimsby, North East Lincolnshire DN31 1UL Company are required on or before 8 November 2016 to send in their For further details contact: The Joint Liquidators, Email: names and addresses with particulars of their Debts or Claims to the [email protected]. Alternative contact: Mark Fletcher. Liquidator, and in default thereof they will be excluded from the Charles Howard Ranby-Gorwood, Liquidator benefit of any distribution made before such debts are proved. 13 October 2016 (2629983) For further details contact: David Rubin, Tel: 0208 343 5900. Alternative contact: Charlotte Jobling. David Rubin, Liquidator OUNSE2629985 LIMITED 13 October 2016 (2629972) (Company Number 09006429) Registered office: 141 Parrock Street, Gravesend, Kent. DA12 1EY Principal trading address: Unit 1 75 High Street, Sheerness, Kent, PONTE2630184 VECCHIO (BATH) LIMITED ME12 1TX (Company Number 08578825) I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Registered office: Priory Lodge, London Road, Cheltenham, Glos Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was GL52 6HH appointed liquidator of the above named company on 10 October Principal trading address: Ponte Vecchio, Spring Gardens Road, Bath, 2016. BA2 6PW NOTICE IS HEREBY GIVEN that the creditors of the above named In accordance with Rule 4.106, I David N Hughes of Janes, Priory company which is being voluntarily wound up, are required, on or Lodge, London Road, Cheltenham, Gloucestershire GL52 6HH give before 11 November 2016 to prove their debts by sending to the notice that on 13th October 2016 I was appointed Liquidator of Ponte undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, Vecchio (Bath) Limited by resolutions of members and creditors. 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the Notice is hereby given that the creditors of the above named company, written statements of the amounts they claim to be due to company, which is being voluntarily wound up, are required, on or them from the company and, if so requested, to provide such further before 5th November 2016 to send in their full Christian and details or produce such documentary evidence as may appear to the surnames, their addresses and descriptions, full particulars of their liquidator to be necessary. A creditor who has not proved this debt debts or claims, and the names and addresses of their Solicitors (if before the declaration of any dividend is not entitled to disturb, by any), to the undersigned David N Hughes of Janes, Priory Lodge, reason that he has not participated in it, the distribution of that London Road, Cheltenham, Gloucestershire GL52 6HH the Liquidator dividend or any other dividend declared before his debt was proved. of the said company, and, if so required by notice in writing from the Names of Insolvency Practitioner: Isobel Susan Brett (IP Number: said Liquidator, are, personally or by their Solicitors, to come in and 9643), Address of Insolvency Practitioner: 141 Parrock Street, prove their debts or claims at such time and place as shall be Gravesend, Kent, DA12 1EY specified in such notice, or in default thereof they will be excluded Date of Appointment: 10 October 2016 from the benefit of any distribution. Alternative Contact: Steve Marshall, Email Address: Dated: 13th October 2016 [email protected], Telephone: 01474532862 Office Holder Details: David Neil Hughes (IP number 8817) of Janes, 10 October 2016 (2629985) Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of Appointment: 13 October 2016. Further information about this case is available from the offices of Janes on 01242 256085 or at OYSTER2629980 COURIERS LTD [email protected]. (Company Number 08641482) David Neil Hughes , Liquidator (2630184) Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Principal trading address: 36 Hillside Road, Whitstable, Kent, CT5 3EX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 31 COMPANIES

2629282SATURN SPICEWORKS LIMITED I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station (Company Number 09427314) Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Trading Name: Vivaanta Restaurant and Bar liquidator of the above named Company on 6 October 2016. Notice is Registered office: SKN Business Centre, 1 Guildford Street, hereby given that the creditors of the above named Company which is Birmingham B19 2HN being voluntarily wound up, are required, on or before 18 November Principal trading address: 22 Waterfront Walk, Birmingham B1 1SN 2016 to prove their debts by sending to the undersigned, Darren Notice is hereby given that the creditors of the above named Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, Company, which is being voluntarily wound up, are required to prove RM14 2TR, the Liquidator of the Company, written statements of the their debts on or before 12 January 2017, by sending their names and amounts they claim to be due to them from the Company and, if so addresses along with descriptions and full particulars of their debts or requested, to provide such further details or produce such claims and the names and addresses of their solicitors (if any), to the documentary evidence as may appear to the Liquidator to be Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St necessary. A creditor who has not proved this debt before the Helens Road, Swansea SA1 4AW and, if so required by notice in declaration of any dividend is not entitled to disturb, by reason that he writing from the Joint Liquidators of the Company or by the Solicitors has not participated in it, the distribution of that dividend or any other of the Joint Liquidators, to come in and prove their debts or claims, or dividend declared before his debt was proved. in default thereof they will be excluded from the benefit of any For further details contact: David Young, Tel: 01708 300170, Email: distribution made before such debts or claims are proved. [email protected] Office Holder Details: Helen Whitehouse and Simon Thomas Barriball Darren Edwards, Liquidator (IP numbers 9680 and 11950) of McAlister & Co Insolvency 12 October 2016 (2629965) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 12 October 2016. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co WAVE2629955 SP LIMITED Insolvency Practitioners Ltd on 03300 563600 or at (Company Number 08049807) [email protected]. Previous Name of Company: Wave UK Projects Limited Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators Registered office: 3 Sam Alper Court, Depot Road, Newmarket, (2629282) Suffolk, CB8 0GS Principal trading address: 3 Sam Alper Court, Depot Road, THE2630268 P & A PARTNERSHIP LIMITED Newmarket, Suffolk, CB8 0GS (Company Number 08124832) In accordance with Rule 4.106A, we, E Walls and Wayne Harrison of Previous Name of Company: IS3040 UNLIMITED until 05/0912014 KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Registered office: 55 Baker Street, London W1U 7EU Gateshead, NE11 0RU, give notice that on 7 October 2016 we were Principal trading address: 93 Queen Street, Sheffield, South Yorkshire appointed Joint Liquidators of the above named Company by S1 1WF resolutions of members and creditors. WE HEREBY GIVE NOTICE that Shay Bannon IP no. 8777 and Antony Notice is hereby given that the creditors of the above named David Nygate IP no. 9237 of BDO LLP, 55 Baker Street, London W1U Company, which is being voluntarily wound up, are required, on or 7EU were appointed Joint Liquidators of the Company on 4 October before 31 December 2016 to send in their full forenames and 2016. All debts and claims should be sent to us at the address above. surnames, their addresses and descriptions, full particulars of their Further information about this case is available from Robert Ferne at debts or claims, and the names and addresses of the Solicitors (if the offices of BDO LLP on 020 7893 3562. any), to the undersigned E Walls and W Harrison of KSA Group Ltd, Shay Bannon , Joint Liquidator C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Dated 12 October 2016 (2630268) 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and TUDOR2629976 ROSE MEMORIALS LIMITED place as shall be specified in such notice, or in default thereof they (Company Number 03165160) will be excluded from the benefit of any distribution. Registered office: The Old Exchange, 234 Southchurch Road, Office Holder details: E Walls (IP No. 9113) and W Harrison (IP No. Southend on Sea, Essex SS1 2EG 9703), both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Wayne Macpherson (IP No 009445) and Lloyd Biscoe (IP No 009141), Team Valley, Gateshead, NE11 0RU. both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Further details contact: E Walls, Email: [email protected] Southchurch Road, Southend on Sea, Essex SS1 2EG were Tel: 0191 482 3343. appointed as Joint Liquidators of the Company on 7 October 2016. E Walls, Joint Liquidator Creditors of the Company are required on or before 7 November 2016 11 October 2016 (2629955) to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Bebgies Traynor (Central) LLP, The Old Exchange, RESOLUTION FOR WINDING-UP 234 Southchurch Road, Southend on Sea, Essex SS1 2EG and, if so required by notice in writing from the joint liquidators, by their AE2629842 COMPOSITES LIMITED solicitors or personally, to come in and prove their said debts or (Company Number 09091361) claims at such time and place as shall be specified in such notice, or Registered office: Findlay James, Saxon House, Saxon Way, in default thereof they will be excluded from the benefit of any Cheltenham GL52 6QX distribution made before such debts are proved. Principal trading address: 2a Hatley Road, Bitterne, Southampton, Any person who requires further information may contact the Joint Hampshire, SO18 6NU Liquidator by telephone on 01702 467255. Alternatively enquiries can At a General Meeting of the members of the above named Company, be made to Brandon Fry by email at brandon.fry@begbies- duly convened and held at Saxon House, Saxon Way, Cheltenham traynor.com or by telephone on 01702 467255. GL52 6QX on 06 October 2016 the following resolutions were passed Wayne Macpherson, Joint Liquidator as a Special Resolution and as an Ordinary Resolution respectively: 12 October 2016 (2629976) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the WALKER2629965 ROBERTSON CONSULTING LIMITED Company be wound up voluntarily and that Alisdair J Findlay, of (Company Number 08680866) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Registered office: Leigh House, Weald Road, Brentwood, Essex, No 008744) be and he is hereby appointed Liquidator for the CM14 4SX purposes of such winding up.” Principal trading address: Leigh House, Weald Road, Brentwood, For further details contact: Alisdair J Findlay, Email: Essex, CM14 4SX [email protected] Tel: 01242 576555 Adam Emon, Chairman (2629842)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629836ALL STAR APPLIANCES LIMITED “That it has been resolved by special resolution that the company be (Company Number 08280777) wound up voluntarily and that Andrew Fender, of Sanderlings Registered office: Solar House, 282 Chase Road, London N14 6NZ Accountancy Services Ltd, Sanderling House, Springbrook Lane, Principal trading address: 61 Station Road, Winchmore Hill, London Earlswood, Solihull B94 5SG, (IP No 6898) be appointed liquidator of N21 3NB the company for the purposes of the winding up.” At the subsequent Insolvency Act 1986 – section 84(1)(b) meeting of creditors held at the same place on the same date, the At a general meeting of the above named company, duly convened resolutions were ratified confirming the appointment of Andrew and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 6 Fender as liquidator. October 2016 the subjoined Special Resolution was passed: ‘That it For further details contact: Laura Clarke, Tel: 01564 700 052, Email: has been proved to the satisfaction of this meeting that the company [email protected] cannot by reason of its liabilities continue its business, and that it is Amandeep Singh Bhandal, Chairman (2629852) advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 6 October 2016 for the FENTHAM2629837 AIR LIMITED purposes of such winding up.’ (Company Number 03856537) Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Previous Name of Company: MC Air Limited Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Registered office: C/O Moorfields, 88 Wood Street, London, EC2V 7250 and email address: [email protected]. Alternative contact for 7QF enquiries on proceedings: Yiannis Koumettou Principal trading address: Enterprise House, Meadow Drive, Hampton Tony Ghattas, Director/Chairman (2629836) in Arden, Solihull, West Midlands, B92 0BD At a General Meeting of the above named company held at Moorfields, 88 Wood Street, London, EC2V 7QF on 12 October 2016 2629838BRIGHTON MEDITERRANEAN FOOD LTD the following Special Resolution and Ordinary Resolution were duly (Company Number 08248139) passed: Registered office: 620A Manchester Road, Westhoughton, Bolton, “That the Company be wound up voluntarily and that Nicholas BL5 3JD O'Reilly and Simon Thomas, both of Moorfields Advisory Limited, 88 Principal trading address: 66/68 Lewes Road, Brighton, BN2 3HZ Wood Street, London, EC2V 7QF, (IP Nos 8309 and 8920) be and are Notice is hereby given that the following resolutions were passed on hereby appointed joint liquidators of the Company.” 06 October 2016 as a special resolution and an ordinary resolution For further details contact: Nicola Elsworth, Email: respectively: [email protected], Tel: 0207 186 1149. “That the Company cannot, by reason of its liabilities, continue its Martin Cadman, Chairman (2629837) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Brendan P Hogan, of Anderson Brookes Insolvency Practitioners Ltd, GOOD2629835 GREEN CONSULTING LTD 620A Manchester Road, Westhoughton, Bolton BL5 3JD, (IP No. (Company Number 07959645) 13030) be appointed as Liquidator for the purposes of such voluntary Registered office: 4th Floor, Radius House, 51 Clarendon Road, winding up.” At the subsequent meeting of creditors held on 6 Watford, Hertfordshire, WD17 1HP October 2016 the appointment of Brendan P Hogan as Liquidator was Principal trading address: 10 Dickinson Terrace, Kesgrave, Ipswich, confirmed. Suffolk, IP5 2GR For further details contact: Brendan P Hogan, Tel: 01204 255051. At a General Meeting of the above named Company, duly convened Alternative contact: Khalid Suli and held at 10 Dickinson Terrace, Kesgrave, Ipswich, Suffolk, IP5 Serhat Yilmaz, Director (2629838) 2GR on 06 October 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That it has been proved to the satisfaction of the meeting that the CABALLERO2629868 BAR AND GRILL LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 09382267) and that it is advisable to wind up the same, and, accordingly, that the Trading Name: Los Caballeros Company be wound up voluntarily and that Jamie Playford, of Registered office: c/o Jones Giles & Clay Limited, The Maltings, East Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Tyndall Street, Cardiff CF24 5EZ Norwich NR2 1DZ, (IP No 9735) be and is hereby appointed Principal trading address: 50 Pendre, Cardigan, SA43 1JR Liquidator for the purposes of such winding up.” Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act For further details contact: Kelly Goodman, Email: 1986 (as amended) that the following resolutions were passed on 05 [email protected], Tel: 01603 552028. Ref: G005. October 2016 as a Special Resolution and an Ordinary Resolution Andrew Goodfield, Chairman (2629835) respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and HELEY2629841 BARGAIN STORES LIMITED accordingly that the Company be wound up voluntarily and that (Company Number 08220174) Susan Clay and W Vaughan Jones, both of Jones Giles & Clay Trading Name: Heley Bargains Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, (IP Nos. Registered office: Trafalgar House, 712 London Road, West Thurrock, 9191 and 6769) be appointed as joint Liquidators for the purposes of Essex, RM20 3JT such voluntary winding up.” At the subsequent meeting of creditors Principal trading address: Unit 36 Laindon Shopping Centre, held on 5 October 2016 the appointment of Susan Clay and W Basildon, Essex, SS15 5TE, 712 London Road, West Thurrock, Essex, Vaughan Jones as Joint Liquidators was confirmed. RM20 3JT, 259 Bloomfield Road, Chelmsford, CM1 4DP, 17 Grover The Joint Liquidators can be contacted by Tel: 029 2035 1490. Walk, Corringham, Essex, SS17 7LP, Derwent Parade, 28 Derry Kamil Anton, Chairman (2629868) Avenue, South Ockendon, Essex, RM15 5DZ At a General Meeting of the above-named Company, duly convened, and held at 2 Nelson Street, Southend, Essex, SS1 1EF on 12 CW2629852 PROPERTIES (MS) LTD October 2016 the following resolutions were duly passed, number 1 (Company Number 08449602) as a Special resolution and number 2 as an Ordinary Resolution: Registered office: 830a Harrogate Road, Bradford, West Yorkshire, 1. “That the company be wound up voluntarily.” BD10 0RA 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be Principal trading address: 11 Suffolk Street, Queensway, Birmingham, appointed liquidator of the company for the purposes of the winding- B1 1LT up”. At a General Meeting of the above named company duly convened and held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 28 September 2016 the following resolutions were duly passed as a special and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 33 COMPANIES

Contact details: Names of Insolvency Practitioner: Deborah Ann 2629855JUST DELIVERD LIMITED Cockerton, (Liquidator) IP No: 9641 Address of Insolvency (Company Number 09495999) Practitioner: DCA Business Recovery LLP, 2 Nelson Street, Southend- Trading Name: Deliverd on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Toni Registered office: The Electric Works, Concourse Way, Sheffield S1 James, Email Address: [email protected], Telephone: 01702 2BJ 344558 Principal trading address: The Electric Works, Concourse Way, David Heley (2629841) Sheffield S1 2BJ Notice is hereby given that on 05 October 2016 the following resolutions were passed: 2629290INTEL RECRUITMENT LIMITED “That the Company be wound up voluntarily and that Lisa Jane Hogg (Company Number 09190489) and Emma Bower, both of Wilson Field Limited, The Manor House, Previous Name of Company: Intelligent Business Management 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9037 and Solutions Recruitment Limited, IBMS Recruitment Limited 17650) be and are hereby appointed Joint Liquidators for the Registered office: 2nd Floor, Edward Pavilion, Albert Dock, Liverpool purposes of such winding up.” The appointments of Lisa Jane Hogg L3 4AF and Emma Bower were confirmed by the creditors. Principal trading address: 2nd Floor, Edward Pavilion, Albert Dock, The Joint Liquidators can be contacted by Tel: 0114 235 6780. Liverpool L3 4AF and Suite 2, Station House, Warrington, WA3 7PG Alternative contact: Helena Perevalova. At a General Meeting of the Members of the above-named Company, James Grant, Director (2629855) duly convened, and held on 12 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: KASP2629864 BUILDING SERVICES LIMITED THAT the company be wound up voluntarily. (Company Number 07890757) THAT Michael Chamberlain, of Chamberlain & Co of Resolution Registered office: 5th Floor, One Temple Quay, Bristol BS1 6DZ House, 12 Mill Hill, Leeds, LS1 5DQ be and he hereby is, appointed Principal trading address: Unit 7 Ermington Road, Ivybridge, Devon, liquidator. PL21 9ES At the subsequent Meeting of Creditors held on 12 October 2016 the Notice is hereby given that the following resolutions were passed on appointment of Michael Chamberlain as Liquidator was confirmed. 12 October 2016 as a Special Resolution and an Ordinary Resolution Office Holder Details: Michael Chamberlain (IP number 8735) of respectively: Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. “That the Company be wound up voluntarily and that Graham Randall Date of Appointment: 12 October 2016. Further information about this and Mark Roach, both of Quantuma LLP, 5th Floor, One Temple case is available from Louise Outram at the offices of Chamberlain & Quay, Bristol BS1 6DZ, (IP Nos 9051 and 9231) Licensed Insolvency Co on 0113 233 9614 or at [email protected]. Practitioners, be appointed Joint Liquidators and that they be Robert Michael David Taylor , Director (2629290) authorised to act jointly and severally.” At the subsequent meeting of creditors held on 12 October 2016 the appointment of Graham Randall and Mark Roach as Joint Liquidators was confirmed. J2629849 D WINE STORES LIMITED For further details Email: [email protected] or telephone 0117 (Company Number 08796827) 9595525 Registered office: c/o Kingsland Business Recovery 14 Derby Road, Simon Pollard, Director (2629864) Stapleford, Nottingham, NG9 7AA Principal trading address: 165 Denton Lane, Chadderton, Oldham OL9 9DQ KD2629748 INTERACTIVE LIMITED At an EXTRAORDINARY GENERAL MEETING of the above named (Company Number 07920111) Company held at Bolton House, 18 Bolton Road, Bradford BD8 7ER Registered office: 34 High Street, Westbury-On-Trym, Bristol BS9 on 10 October 2016, the following resolutions were duly passed: 3DZ As a Special Resolution: Principal trading address: 34 High Street, Westbury-On-Trym, Bristol 1 THAT the Company be wound up voluntarily. BS9 3DZ As Ordinary Resolutions: At a General Meeting of the Members of the above-named Company, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby duly convened, and held on 13 October 2016 the following Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Resolutions were duly passed, as a Special Resolution and as an Liquidator for the purpose of such winding up. Ordinary Resolution: Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 "That the Company cannot, by reason of its liabilities, continue its Derby Road, Stapleford, Nottingham, NG9 7AA9718. Contact Email: business, and that it is advisable to wind up the same, and [email protected] Telephone: 0800 955 3595 Contact: Hayley accordingly that the Company be wound up voluntarily." Williams "That Simon Thomas Barriball and Helen Whitehouse be appointed as Mr Karan KaushalChairman of the Meeting Joint Liquidators for the purposes of such winding up." 10 October 2016 (2629849) At the subsequent Meeting of Creditors held on 13 October 2016 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. JDC2629845 CREATIVE HUB LTD Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (Company Number 07933694) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Registered office: 8th Floor Newater House, 11 Newhall Street, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Birmingham, B3 3NY Appointment: 13 October 2016. Further information about this case is Principal trading address: 5 Chestnut Drive, Hagley, Stourbridge, DY9 available from Linda Tolley at the offices of McAlister & Co Insolvency 0GH Practitioners Ltd on 03300 563600 or at [email protected]. At a general meeting of the above named Company, duly convened Keith John Dibble , Director (2629748) and held at Leonard Curtis, 85-89 Colmore Road, Birmingham, B3 2BB on 07 October 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: KENT2629910 LEISURE MANAGEMENT LIMITED “That the Company be wound up voluntarily and that Paul Masters (Company Number 09300899) and Martin Maloney, both of Leonard Curtis, Leonard Curtis House, Registered office: Ground Floor, 26 Kings Hill Avenue, Kings Hill, Elms Square, Bury New Road, Whitefield M45 7TA, (IP Nos 8262 and West Malling, ME19 4AE 9628) be and are hereby appointed the Joint Liquidators of the At a general meeting of the above-named company, duly convened, Company for the purposes of such winding up.” and held at Basepoint Business Centre, The Joiners Shop, The For further details contact: Paul Masters or Martin Maloney, Email: Historic Dockyard, Chatham, ME4 4TZ on 5 October 2016, the [email protected], Tel: 0161 413 0930. following resolutions were passed: David Szalajda-Dunne, Director (2629845) Special resolution

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Philip Booth, of company cannot by reason of its liabilities continue its business and Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No that it is advisable to wind up the same and accordingly that the 9470) be and is hereby appointed as Liquidator of the Company for company be wound up voluntarily.” the purposes of the voluntary winding up.” At a meeting of creditors Ordinary resolution held on 10 October 2016 the creditors confirmed the appointment of “That Stuart P Kelly (office holder no 13670) of HBG Corporate Ltd, Philip Booth as Liquidator and that anything required or authorised to 34-36 Church Road, Tarleton, PR4 6UR be and is hereby appointed be done by the Liquidator be done. Liquidator for the purpose of such winding up.” For further details contact: Phil Booth or Alistair Barnes, Email: Contact details: Stuart P Kelly (office holder no 13670), HBG [email protected], Tel: 01924 263777. Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR, Robert Cunniff, Chairman (2629843) [email protected], 01772 439 500, Alternative Contact: Jonathan Waller P McLintock, Chairman (2629910) OUNSE2629848 LIMITED (Company Number 09006429) Registered office: 141 Parrock Street, Gravesend, Kent. DA12 1EY 2629834KEY SOLUTIONS BUILDING SERVICES LIMITED Principal trading address: Unit 1 75 High Street, Sheerness, Kent, (Company Number 08910986) ME12 1TX Registered office: Castle Acres, Narborough, Leicester LE19 1BY At a General Meeting of the above-named Company, duly convened, Principal trading address: Unit 29 G9 Blythe Bridge Business Park, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 10 Cresswell, Stoke on Trent, Staffordshire ST11 9RD October 2016 the following Special and Ordinary resolutions, At a General Meeting of the above named Company, duly convened, respectively, were duly passed:- and held at the offices of DJH Accountants Limited, Porthill Lodge, 1. “That it has been resolved by special resolution that the company High Street, Wolstanton, Newcastle-under-Lyme, ST5 0EZ on 07 be wound up voluntarily.” October 2016 at 3.00 pm the following resolutions were duly passed 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 as a Special Resolution and as an Ordinary Resolution respectively: Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator “That the Company be wound up voluntarily and that Nathan Jones of the company for the purposes of the winding-up”. and John Anthony Lowe, both of FRP Advisory LLP, Castle Acres, Contact details: Names of Insolvency Practitioner: Isobel Susan Brett, Everard Way, Narborough, Leicester, LE19 1BY, (IP Nos. 9326 and Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, 9513) be and are hereby appointed Liquidators for the purposes of Kent, DA12 1EY, Alternative Contact: Steve Marshall, Email Address: such winding up.” [email protected], Telephone: 01474532862 The Joint Liquidators can be contacted by Email: A . Parkes - Admin Assistant (2629848) [email protected] or Tel: 0116 303 3333. Alternative contact: Pooja Ghelani. Howard Clulow, Chairman (2629834) OYSTER2629851 COURIERS LTD (Company Number 08641482) Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG LOW2629850 THERM (U.K.) LIMITED Principal trading address: 36 Hillside Road, Whitstable, Kent, CT5 (Company Number 01554208) 3EX Registered office: Rear of 2 Whites Road, Cleethorpes, North East At a general meeting of the Company held at Victory House, Lincolnshire, DN35 8RP Quayside, Chatham Maritime, Kent, ME4 4QU, on 11 October 2016 at Principal trading address: Rear of 2 Whites Road, Cleethorpes, North 10.30 am the following resolutions were passed as a special East Lincolnshire, DN35 8RP resolution and an ordinary resolution: Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily and that David Elliott, of 04 October 2016 as a special resolution and an ordinary resolution Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, respectively: Kent, ME4 4QU, (IP No 8595) be appointed liquidator for the purpose “That the Company cannot, by reason of its liabilities, continue its of the voluntary winding up of the Company.” At a meeting of business, and that it is advisable to wind up the same, and creditors held on the same day the creditors confirmed the accordingly that the company be wound up voluntarily and that appointment of David Elliott as liquidator. Charles Howard Ranby-Gorwood, of CRG Financial Recovery Limited For further details contact: James Hopkirk, Email: t/a CRG Insolvency & Financial Recovery, Alexandra Dock Business [email protected], Tel: 01634 895100. Ref: Centre, Fishermans Wharf, Grimsby DN31 1UL, (IP No 9129) be C88567. appointed as Liquidator for the purposes of such voluntary winding Ian Milligan, Director (2629851) up.” At a subsequent meeting of creditors held on 4 October 2016 the appointment of Charles Howard Ranby-Gorwood as Liquidator was confirmed. PF2629858 FIXING LTD For further details contact: The Joint Liquidators, Email: (Company Number 08675611) [email protected]. Alternative contact: Mark Fletcher. Registered office: McManus Hall, Unit C11 Marquis Court, Team Simon Baker, Director (2629850) Valley Trading Estate, Gateshead, NE11 0RU Principal trading address: 34 Lambton Gardens, Burnopfield, Newcastle upon Tyne, NE16 6JY NOAHS2629843 ARK LIMITED At a General Meeting of the above named Company duly convened (Company Number 07760846) and held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Name: Noah’s Ark Childcare Trading Estate, Gateshead NE11 0NQ on 28 September 2016 at Registered office: Queen Street, Normanton, West Yorkshire, WF6 10.30 am the following resolutions were passed as a special 2DQ resolution and ordinary resolution respectively: Principal trading address: Queen Street, Normanton, West Yorkshire, “That the Company be wound up voluntarily and that Ian William WF6 2DQ Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team At a General Meeting of the above named Company duly convened Valley Trading Estate, Gateshead NE11 0NQ, (IP No 7232) be and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 appointed Liquidator of the Company.” 0RG on 10 October 2016 at 2.00 pm the following resolutions were For further details contact: Paul Kings, Email: [email protected], passed as a special and ordinary resolution: Tel: 0191 404 6836. Peter John Forster, Director (2629858)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 35 COMPANIES

PONTE2630182 VECCHIO (BATH) LIMITED T2629859 A AUTOS LIMITED (Company Number 08578825) (Company Number 09093129) Registered office: Priory Lodge, London Road, Cheltenham, Glos Registered office: c/o Kingsland Business Recovery 14 Derby Road, GL52 6HH Stapleford, Nottingham, NG9 7AA Principal trading address: Ponte Vecchio, Spring Gardens Road, Bath, Principal trading address: Unit 2, Neville Road, Bradford, BD4 8TU BA2 6PW At an EXTRAORDINARY GENERAL MEETING of the above named Passed - 13th October 2016 Company held at Bolton House, 18 Bolton Road, Bradford BD1 4DA At a General Meeting of the members of the above named company, on 10 October 2016, the following resolutions were duly passed: duly convened and held at Janes, Priory Lodge, London Road, As a Special Resolution: Cheltenham, Glos GL52 6HH on 13th October 2016 the following 1 THAT the Company be wound up voluntarily. resolutions were duly passed; No 1 as a special resolution and No 2 As Ordinary Resolutions: as an ordinary resolution:- 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby 1. "That the company be wound up voluntarily". Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed 2. "That David Hughes be and he is hereby appointed Liquidator for Liquidator for the purpose of such winding up. the purposes of such winding up". Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Derby Road, Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of [email protected] Telephone: 0800 955 3595 Contact: Hayley Appointment: 13 October 2016. Further information about this case is Williams available from the offices of Janes on 01242 256085 or at Mr Nicolae StirbuChairman of the Meeting [email protected]. 10 October 2016 (2629859) Carmine Manfredi , Chairman (2630182)

THRIFTY2629862 BEATNIK VINTAGE CLOTHING LTD 2629280SATURN SPICEWORKS LIMITED (Company Number 08334464) (Company Number 09427314) Trading Name: Thrifty Beatnik; Hip Cat; Small Change Trading Name: Vivaanta Restaurant and Bar Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Registered office: SKN Business Centre, 1 Guildford Street, Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Birmingham B19 2HN Principal trading address: CSP Unit 12, Chillingham Industrial Estate, Principal trading address: 22 Waterfront Walk, Birmingham B1 1SN Newcastle upon Tyne, NE6 2XX; 109 Heaton Park Road, Newcastle At a General Meeting of the Members of the above-named Company, upon Tyne, NE6 5NR; 67 Westgate Road, Newcastle upon Tyne, NE1 duly convened, and held on 12 October 2016 the following 1SG Resolutions were duly passed, as a Special Resolution and as an At a General Meeting of the members of the above named Company, Ordinary Resolution: duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, "That the Company cannot, by reason of its liabilities, continue its Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on business, and that it is advisable to wind up the same, and 12 October 2016 the following resolutions were duly passed as a accordingly that the Company be wound up voluntarily." Special Resolutions and as an Ordinary Resolution respectively: "That Helen Whitehouse and Simon Thomas Barriball be appointed as “That the Company be wound up voluntarily and that Gillian Margaret Joint Liquidators for the purposes of such winding up." Sayburn and Gerald Maurice Krasner, both of Begbies Traynor At the subsequent Meeting of Creditors held on 12 October 2016 the (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle appointment of Helen Whitehouse and Simon Thomas Barriball as upon Tyne NE1 1PG, (IP Nos 10830 and 005532) be and are hereby Joint Liquidators was confirmed. appointed Joint Liquidators of the Company for the purpose of the Office Holder Details: Helen Whitehouse and Simon Thomas Barriball voluntary winding-up, and any act required or authorised under any (IP numbers 9680 and 11950) of McAlister & Co Insolvency enactment to be done by the Joint Liquidators may be done by all or Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of any one or more of the persons holding the office of liquidator from Appointment: 12 October 2016. Further information about this case is time to time.” available from Pam Mankoo at the offices of McAlister & Co Any person who requires further information may contact the Joint Insolvency Practitioners Ltd on 03300 563600 or at Liquidator by telephone on 0191 269 9820. Alternatively enquiries can [email protected]. be made to Shaun Hudson by email at Shaun.Hudson@begbies- Lipi Begum , Director (2629280) traynor.com or by telephone on 0191 269 9820. Heather Jane Tanner, Acting in her capacity as the duly authorised personal representative of Luke Tanner (deceased) (2629862) SSL2629865 (2016) LIMITED (Company Number 06562912) Registered office: c/o Kingsland Business Recovery 14 Derby Road, TUDOR2629860 ROSE MEMORIALS LIMITED Stapleford, Nottingham, NG9 7AA (Company Number 03165160) Principal trading address: 49 Hustlergate, Bradford, BD1 1PH Registered office: The Old Exchange, 234 Southchurch Road, At an EXTRAORDINARY GENERAL MEETING of the above named Southend on Sea, SS1 2EG Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA At a General Meeting of the members of the above named company, on 7 October 2016, the following resolutions were duly passed: duly convened and held at The Old Exchange, 234 Southchurch As a Special Resolution: Road, Southend on Sea, SS1 2EG on 7 October 2016 the following 1 THAT the Company be wound up voluntarily. resolutions were duly passed; as a Special Resolution and as an As Ordinary Resolutions: Ordinary Resolution respectively: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby 1. “That the Company be wound up voluntarily”. Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed 2. “That Wayne Macpherson and Lloyd Biscoe of Begbies Traynor Liquidator for the purpose of such winding up. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Derby Road, Stapleford, Nottingham,, NG9 7AA, 9718. Contact Email: the Company for the purpose of the voluntary winding-up, and any [email protected] Telephone: 0800 955 3595 Contact: Hayley act required or authorised under any enactment to be done by the Williams Joint Liquidators may be done by all or any one or more of the Mr Robert WaltersChairman of the Meeting persons holding the office of liquidator from time to time.” 7 October 2016 (2629865) Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP Number: 009141). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Brandon Fry by e-mail at brandon.fry@begbies- traynor.com or by telephone on 01702 467255. Stephen Richardson, Chairman

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

7 October 2016 (2629860) Liquidation by the Court

2629853UNZE STRATFORD (UK) LTD APPOINTMENT OF LIQUIDATORS (Company Number 08732451) Registered office: Unit 1-2 The Mews, 2a Kempton Road, London, E6 In2629961 the Slough County Court 2LD No 95 of 2016 Principal trading address: Unit SU0040, The Arcade, Westfield HERITAGE UMBRELLA LTD Stratford City, London, E20 1EH (Company Number 08691035) At a General Meeting of the members of the above named company, Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 duly convened and held at Hunter House, 109 Snakes Lane West, 4PL. Formerly: Lakeside House, Stockley Park, Uxbridge, Middlesex, Woodford Green, Essex IG8 0DY on 12 October 2016 the following UB11 1BD resolutions were duly passed as a Special Resolution: Principal Trading Address: Lakeside House, Stockley Park, Uxbridge, “That the Company be wound up voluntarily and that Zafar Iqbal, of Middlesex, UB11 1BD Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Notice is hereby given, pursuant to Section 137(4) of the Insolvency Green, Essex, IG8 0DY, (IP No 6578) be and he is hereby appointed Act 1986 (as amended) that Stratford Hamilton and Nicholas Liquidator for the purposes of such winding up.” Nicholson, both of Haslers, Old Station Road, Loughton, Essex, IG10 For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: 4PL, (IP Nos 12212 and 9624) were appointed Joint Liquidators of the [email protected] above named Company on 16 September 2016, by the Secretary of Kamran Saleem, Chairman (2629853) State. For further details contact: Tel: 0208 418 3333. Nicholas Nicholson, Joint Liquidator WALKER2629863 ROBERTSON CONSULTING LIMITED 16 September 2016 (2629961) (Company Number 08680866) Registered office: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX In2629954 the County Court at Burnley Principal trading address: Leigh House, Weald Road, Brentwood, No 28 of 2016 Essex, CM14 4SX KML ( PROPERTIES) LIMITED At a General Meeting of the above named company duly convened (Company Number 08568337) and held at 40a Station Road, Upminster, Essex, RM14 2TR on 06 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh October 2016 the following resolutions were duly passed as a special SO53 3TZ and an ordinary resolution, respectively: Principal trading address: The Innovation Centre, Brunswick Street, “That it has been resolved by special resolution that the company be Nelson, Lancashire BB9 0PQ wound up voluntarily and that Darren Edwards, of Aspect Plus Previous registered name(s) in the last 12 months: None Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Other trading (names) or style(s): None 10350) be appointed liquidator of the company for the purposes of Nature of business: Construction the winding-up.” At the subsequent meeting of creditors held at the Joint Liquidators appointed to the above company on:05 October same place on the same date, the resolutions were ratified confirming 2016 the appointment of Darren Edwards as liquidator. Capacity in which office holders acting: Joint Liquidators For further details contact: David Young, Tel: 01708 300170, Email: Correspondence address & contact details of case manager [email protected] Marcus Tout 02380646436 John Walker, Chairman (2629863) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators WAVE2629856 SP LIMITED Primary Office Holder: David Smithson (Company Number 08049807) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Previous Name of Company: Wave UK Projects Limited Ford, Eastleigh SO53 3TY Registered office: 3 Sam Alper Court, Depot Road, Newmarket, 02380 646464 Suffolk, CB8 0GS IP Number: 9317 Principal trading address: 3 Sam Alper Court, Depot Road, Joint Office Holder: Alexander Kinninmonth Newmarket, Suffolk, CB8 0GS RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers At a General Meeting of the members of the above named company, Ford, Eastleigh SO53 3TY duly convened and held at the offices of KSA Group Ltd, 99 02380 646464 Bishopsgate, London, EC2M 3XD on 07 October 2016 the following IP Number: 9019 (2629954) resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That it has been proved to the satisfaction of this meeting that the FINAL MEETINGS Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the In2629960 the High Court of Justice Company be wound up voluntarily and that E Walls and W Harrison, No 4541 of 2014 both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team MEDWAY VALLEY ENTERPRISES LTD Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are (Company Number 06473185) hereby appointed joint liquidators for the purposes of such winding Registered office: 9a Southside Common, London, SW19 4TL up. The liquidators are authorised to act jointly or severally in all Principal Trading Address: Formerly - Church House, Church Road, matters pertaining to the liquidation.” Sandhurst, Cranbrook, TN18 5NS Further details contact: E Walls, Email: [email protected] Notice is hereby given, pursuant to section 146 of the Insolvency Act Tel: 0191 482 3343. 1986, that a final meeting of the creditors of the above-named Daniel Clemence, Chairman (2629856) company will be held at the offices of Mark Jones & Co, 9a Southside Common, London, SW19 4TL on 9 December 2016 at 10.30am for the purposes of receiving an account showing the manner in which the winding up has been conducted and the company’s property disposed of and of hearing any explanations which may be given by the liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 37 COMPANIES

The meeting will also determine whether the liquidator shall have his A Petition to wind up the above-named Company (Registered No. release in accordance with section 174 of the Insolvency Act 1986. 05432063) of 61 Charminster Road, Bournemouth, Dorset, BH8 8UE Proxies to be used at the meeting must be lodged with the liquidator presented on 14th September 2016 by E.ON ENERGY SOLUTIONS no later than 12.00 noon on the business day preceding the date of LIMITED of PO Box 10126, Trinity House, 2 Burton Street, the meeting. Nottingham, NG1 2BX claiming to be a Creditor of the Company will Date of Appointment: 19 December 2014. be heard at the High Court of Justice (Chancery Division), Manchester Office Holder details: Mark Jones (IP No 5481) of Mark Jones & Co, District Registry, 1 Bridge Street West, Manchester, Greater 9a Southside Common, London, SW19 4TL Manchester M60 9DJ on 14th November 2016 at 10:00 am (or as For further details contact the Liquidator at soon thereafter as the Petition can be heard). [email protected] Any person intending to appear on the hearing of the Petition Mark Jones, Liquidator (whether to support or oppose it) must give notice of intention to do 12 October 2016 (2629960) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11th November 2016. The Petitioner is - E.ON ENERGY SOLUTIONS LIMITED, Legal Team, 2629957In the Birmingham County Court PO BOX 10126 Trinity House, 2 Burton Street, Nottingham, NG1 4BX. No 00117 of 2009 Telephone: 0115 870 4961. Reference: 013307676900/JRP. STRUCTURAL RESTRAINT SOLUTIONS LIMITED 12th October 2016 (2629986) (Company Number 05146866) Registered office: Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton WV1 4EG In2629971 the High Court of Justice (Chancery Division) Principal Trading Address: 349 Hagley Road, Edgbaston B17 8DL Birmingham District RegistryNo 6368 of 2016 Notice is hereby given, that pursuant to section 146 of the Insolvency In the Matter of HOT WATER CYLINDERS LIMITED Act 1986 a final meeting of the creditors of the above named (Company Number 09017985) Company will be held at 3rd Floor, Regent House, Bath Avenue, and in the Matter of the INSOLVENCY ACT 1986 Wolverhampton WV1 4EG on 16 November 2016 at 12.15 pm for the A Petition to wind up the above-named Company (registered no purpose of receiving the liquidator's report of the winding up and of 09017985) of 302 Hayley Court, Linford Wood, Milton Keynes, determining whether the liquidator should have his release under the Buckinghamshire, MK14 6GD presented on 16 September 2016 by provisions of s174 of the Insolvency Act 1986. TELFORD COPPER & STAINLESS CYLINDERS LIMITED of Unit 22, A creditor entitled to attend and vote at the meeting is entitled to Furrows Business Park, Haybridge Road, Telford, Shropshire TF1 2FE appoint a proxy holder to attend and vote instead of him. Proxies to (the Petitioner), claiming to be a Creditor of the Company, will be be used at the meeting must be lodged with the Liquidator, together heard at Birmingham Civil Justice Centre, The Priory Courts, 33 Bull with hitherto unlodged proofs at Muras Baker Jones, Regent House, Street, Birmingham B4 6DS, on Thursday 3 November 2016 at 1000 Bath Avenue, Wolverhampton WV1 4EG no later than 12.00 noon on hours (or as soon thereafter as the Petition can be heard). the preceding day in order to be entitled to vote. Any person intending to appear on the hearing of the Petition Date of Appointment: 17 July 2009. (whether to support or oppose it) must give notice of intention to do Office Holder details: Mark Jonathan Botwood (IP No 8965) of Muras so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Baker Jones, Regent House, Bath Avenue, Wolverhampton WV1 4EG. 1600 hours on Wednesday 2 November 2016. For further details contact: Mark Jonathan Botwood, Tel: 01902 The Petitioner’s Solicitor is Martin Kaye LLP, The Foundry, Euston 393000. Alternative contact: Adrian Simcox, E-mail: Way, Telord, TF3 4LY. (Ref: AWO. 128337/13.) [email protected]. 12 October 2016 (2629971) Mark Jonathan Botwood, Liquidator 12 October 2016 (2629957) In2629978 the High Court of Justice Birmingham District RegistryNo 6369 of 2016 PETITIONS TO WIND-UP In the Matter of HUYTON ELECTRICAL WHOLESALE LTD (Company Number 07076564) In2630067 the Royal Courts of Justice Principal trading address: Unit 4, Chapel Brook Trade Park, Huyton, No 005572 of 2016 Liverpool L36 6FH In the Matter of ANON CAPITAL CONSTRUCTION LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09818636) A Petition to wind up the above-named company of Unit 1d Huyton NO. CR-2016-005572 Trade Estate, Wilson Road, Liverpool, Merseyside, L36 6JG and in the Matter of the INSOLVENCY ACT 1986 (registered office) and Unit 4, Chapel Brook Trade Park, Huyton, A Petition to wind up the above-named Company of York House, Liverpool L36 6FH (principal trading address) presented on the 16 353a Station Road, Harrow, Middlesex, HA1 1LN presented on 9th September 2016 by REXEL UK LIMITED whose registered office is at September 2019 by MATTISON SCAFFOLDING LIMITED of Vantage Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Point, 7 Morson Road, Enfield, EN3 4NQ claiming to be a creditor will Sheldon, Birmingham, England, B26 3RZ claiming to be a creditor of be heard at the Royal Courts of Justice, Companies Court, The Rolls the company will be heard at Birmingham District Registry, 33 Bull Building, 7 Rolls Buildings, Fetter Lane, London. EC4A 1NL, on Street, Birmingham B4 6DS on the 3 November 2016 at 10.00 am (or Date: 31st October 2016 as soon thereafter as the petition can be heard) Time: 10:30 am Any person intending to appear on the hearing of the petition (whether (or as soon thereafter as the Petition can be heard). Any person to support or oppose it) must give notice of intention to do so to the intending to appear on the hearing of the Petition (whether to support Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours or oppose it) must give notice of intention to do so to the Petitioner or on the 2 November 2016. its solicitor in accordance with Rule 4.16 by 16:00 hours on 28th Solicitor’s name: Coltman Warner Cranston LLP, 3 The Innovation October 2016. Village, Cheetah Road, Coventry CV1 2TL. Telephone: 02476 627262, The Petitioner’s Solicitor is Pitmans LLP of 47 Castle Street, Reading, email: [email protected] Reference Number: C0132108/gmb Berkshire RG1 7SR (Ref. NXR) (2630067) 13 October 2016 (2629978)

In2629986 the High Court of Justice (Chancery Division) 2629973In the County Court at Preston Manchester District RegistryNo 2828 of 2016 No 87 of 2016 In the Matter of HAVANA (DORSET) LIMITED In the Matter of ICOOL AIR CONDITIONING LIMITED (Company Number 05432063) (Company Number 07045881) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named company Registered No: In the High Court Of Justice 07045881, Registered Address: Manor House 35, St. Thomas’s Road, No 004839 of 2016 Chorley, Lancashire, PR7 1HP presented on 30 August 2016 by DEAN Date of Filing Petition: 15 August 2016 & WOOD LIMITED of 15 Bruntcliffe Avenue, Leeds 27 Industrial Date of Winding-up Order: 3 October 2016 Estate, Morley, Leeds, LS27 0LL (the Petitioner) claming to be a Date of Resolution for Voluntary Winding-up: 3 October 2016 creditor of the company will be heard at Preston County Court at The C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Law Courts, Openshaw Place, Ring Way, Preston, Lancashire, PR1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 2LL Capacity of office holder(s): Liquidator Date: 27 October 2016 3 October 2016 (2628316) 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 to support or oppose it) must give notice of intention to do so to the 2628310K.J RAIL LIMITED petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours (Company Number 06443905) on 26 October 2016. Registered office: Unit 1, Stephens Way, Warrington Road Industrial The petitioner’s solicitor is Levi Solicitors LLP, 33-35 St Pauls Street, Estate, WIGAN, WN3 6PH Leeds, West Yorkshire, LS1 2JJ In the High Court Of Justice 12 October 2016 (2629973) No 004755 of 2016 Date of Filing Petition: 11 August 2016 Date of Winding-up Order: 3 October 2016 2629969In the High Court of Justice (Chancery Division) Date of Resolution for Voluntary Winding-up: 3 October 2016 Companies CourtNo 5819 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Matter of NO1 SCAFFOLDING GROUP LIMITED Birkenhead, CH41 6DU, telephone: 0151 666 0220 (Company Number 04027458) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 3 October 2016 (2628310) A Petition to wind up the above named company whose registered office is situated at Swinbourne Road, Burnt Mills, Basildon, Essex, SS13 1EF, presented on 16th September 2016 by INDIGO SERVICE K.Y.2628317 TRADING LTD SOLUTIONS LTD whose registered office is at 40 Kimbolton Road, (Company Number 04037752) Bedford, Bedfordshire, MK40 2NR, claiming to be a creditor of the Registered office: 44 Worship Street, LONDON, EC2A 2EA company will be heard at the Royal Courts of Justice Companies In the High Court Of Justice Court, Royal Courts of Justice, 7 Rolls Building, 110 Fetter Lane, No 004633 of 2016 London, EC4A 1NL, on Monday, 7th November 2016 at 10:30 am (or Date of Filing Petition: 8 August 2016 as soon thereafter as the Petition can be heard). Date of Winding-up Order: 3 October 2016 Any person intending to appear on the hearing of the Petition A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (whether to support or oppose it) must give notice of intention to do telephone: 020 7637 1110 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on Friday 4th November 2016. 3 October 2016 (2628317) Solicitor’s name: Lovetts Solicitors, Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR. Telephone: 01483 457500, email: [email protected] Reference Number: SD/I118001/50 ROWAN2628313 EXECUTIVE TRANSPORT LTD 12th October 2016 (2629969) (Company Number 07323371) Registered office: Rowan Garage, 13 Rowanhill, WIGAN, WN1 3NZ In the High Court Of Justice WINDING-UP ORDERS No 004654 of 2016 Date of Filing Petition: 9 August 2016 CURA2628315 SOFTWARE UK LTD Date of Winding-up Order: 3 October 2016 (Company Number 06322688) Date of Resolution for Voluntary Winding-up: 3 October 2016 Registered office: Office 123, Berkeley Square House, Berkeley C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Square, LONDON, W1J 6BD Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the High Court Of Justice Capacity of office holder(s): Liquidator No 004591 of 2016 3 October 2016 (2628313) Date of Filing Petition: 5 August 2016 Date of Winding-up Order: 3 October 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, SALEH2628307 LTD telephone: 020 7637 1110 (Company Number 05409871) Capacity of office holder(s): Liquidator Registered office: 24 Jellicoe Road, LEICESTER, LE5 4FN 3 October 2016 (2628315) In the High Court Of Justice No 004785 of 2016 Date of Filing Petition: 12 August 2016 D2628314 M HAMMOND LIMITED Date of Winding-up Order: 3 October 2016 (Company Number 07033576) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: 8 Pear Tree Court, Haigh Road, Aspull, WIGAN, 0115 852 5000 WN2 1RH Capacity of office holder(s): Liquidator In the High Court Of Justice 3 October 2016 (2628307) No 004797 of 2016 Date of Filing Petition: 12 August 2016 Date of Winding-up Order: 3 October 2016 WEST2628309 HAMPSTEAD BUILDING CO LTD Date of Resolution for Voluntary Winding-up: 3 October 2016 (Company Number 06887360) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Registered office: 231 Webheath, Netherwood Street, LONDON, NW6 Birkenhead, CH41 6DU, telephone: 0151 666 0220 2JX Capacity of office holder(s): Liquidator In the High Court Of Justice 3 October 2016 (2628314) No 004641 of 2016 Date of Filing Petition: 8 August 2016 Date of Winding-up Order: 3 October 2016 ECOHOME2628316 NORTH WEST LIMITED A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (Company Number 08275783) telephone: 020 7637 1110 Registered office: 15 Charlton Street, WARRINGTON, WA4 1LX Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 39 COMPANIES

3 October 2016 (2628309) Company2630370 Number: 08492807 Name of Company: ENEL LIMITED Nature of Business: Financial Consulting Type of Liquidation: Members' Voluntary Liquidation Members' voluntary liquidation Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex BN3 6HA APPOINTMENT OF LIQUIDATORS Principal trading address: Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex BN3 6HA 2629784Company Number: 10087265 Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Name of Company: 130 HOLDINGS LIMITED Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Nature of Business: Investment holding company Office Holder Numbers: 9091 and 6064. Type of Liquidation: Members Date of Appointment: 14 October 2016 Registered office: 130 Shaftesbury Avenue, London, W1D 5AR By whom Appointed: Members Principal trading address: N/A Further information about this case is available from Kelly Walford at Martin N Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury the offices of Frost Group Limited on 01202 651305 or at Avenue, London, W1D 5AR. [email protected]. (2630370) For further details contact: Tel: 0207 734 2244. Date of Appointment: 12 October 2016 By whom Appointed: Members (2629784) Company2629780 Number: 00907870 Name of Company: FARMITALIA CARLO ERBA LIMITED Nature of Business: Manufacture of basic pharmaceutical products 2629785Company Number: 06301750 Company Number: 00695328 Name of Company: AEC PACKAGING (UK) LTD Name of Company: PHARMACIA LABORATORIES LIMITED Nature of Business: Packaging Supplier Nature of Business: Non-trading company Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: (Both) 1 More London Place, London, SE1 2AF King Street, Manchester, M2 4NG Principal trading address: (Both) Ramsgate Road, Sandwich, Kent, Principal trading address: Flat 27 Kilby Court, Greenroof Way, CT13 9NJ London, SE10 0PY Samantha Keen,(IP No. 9250) and Patrick Brazzill,(IP No. 8569) both of Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both Ernst & Young LLP, 1 More London Place, London SE1 2AF. of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Further details contact: The Joint Liquidators, Tel: 020 7951 7712, Manchester, M2 4NG. Alternative contact: Katy Ho. For further details contact: Toyah Poole, Email: Date of Appointment: 03 October 2016 [email protected], Tel: 0161 907 4044. By whom Appointed: Members (2629780) Date of Appointment: 10 October 2016 By whom Appointed: Members (2629785) Company2629772 Number: 07224548 Name of Company: FUTURES SOLUTIONS LIMITED Company2629277 Number: 04283531 Nature of Business: Information Technology Consultancy Activities Name of Company: ARMOURED EXECUTIVE PROTECTION Type of Liquidation: Members LIMITED Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Nature of Business: Security related activities King Street, Manchester, M2 4NG Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 39 Kings Road, Leytonstone, London, E11 Registered office: Ellwood Gallery, High Street, Ripley, Woking, Surrey 1AU GU23 6AQ Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both Principal trading address: Ellwood Gallery, High Street, Ripley, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Woking, Surrey GU23 6AQ Manchester, M2 4NG. John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 For further details contact: Millie Baker, Email: High Street, Crawley, West Sussex RH10 1BG and Terence Guy [email protected] or telephone 0161 907 4044. Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Date of Appointment: 10 October 2016 Square, Cross Lanes, Guildford GU1 1UN By whom Appointed: Members (2629772) Office Holder Numbers: 7838 and 16450. Date of Appointment: 12 October 2016 By whom Appointed: Members Company2629774 Number: 09278043 Further information about this case is available from Gemma Brazier Name of Company: GRS FUSION LIMITED at the offices of RSM Restructuring Advisory LLP on 01293 591 822. Nature of Business: Hospital Activities (2629277) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 PURSUANT2629794 TO SECTION 109 OF THE INSOLVENCY ACT 1986 King Street, Manchester, M2 4NG Name of Company: CHMACDONALD LIMITED Principal trading address: 5 Haverthwaith View, Broughton, Milton Company Number: 07540426 Keynes, Buckinghamshire, MK10 7BT Registered office: 26C Lambolle Road, London, NW3 4HR Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both Principal trading address: 26C Lambolle Road, London, NW3 4HR of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Nature of Business: Financial Analyst Manchester, M2 4NG. Type of Liquidation: Members For further details contact: Toyah Poole, Email: Name of office holder: Constantinos Pedhiou, CKP Insolvency, Suite [email protected], Tel: 0161 907 4044. 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, Date of Appointment: 10 October 2016 telephone no: 020 8150 3730. Alternative contact for enquiries on By whom Appointed: Members (2629774) proceedings: [email protected] Office Holder Number: 014852. Date of Appointment: 7 October 2016 By whom Appointed: Members (2629794)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2630368Company Number: 04021978 Company2629791 Number: 02600354 Name of Company: HART FINANCIAL CONSULTANCY LIMITED Name of Company: KENTLAND SERVICES LIMITED Previous Name of Company: Green Developments (UK) Limited (until Nature of Business: Other Letting and Operating of Own or Leased 09/07/2000) Real Estate Nature of Business: Financial Services Provider Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 2nd Floor, Maidstone House, King Street, Registered office: Drake Building 15 Davy Road, Plymouth Science Maidstone, Kent ME15 6AW Park, Derriford, Plymouth, PL6 8BY Principal trading address: Timbertops, 166 St Leonards Street, West Principal trading address: Drake Building 15 Davy Road, Plymouth Malling, Kent ME19 6PD Science Park, Derriford, Plymouth, PL6 8BY Ruth Ellen Duncan,(IP No. 9246) and Filippa Connor,(IP No. 9188) John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 both of RNF Business Advisory Limited, 2nd Floor, Maidstone House, Canada Square, London E14 5GL King Street, Maidstone, Kent ME15 6AW. Office Holder Numbers: 9241 and 8846. For further details contact: Ruth Ellen Duncan, E-mail: Date of Appointment: 10 October 2016 [email protected] or Filippa Connor, E-mail: By whom Appointed: Members [email protected], Tel: 01622 764612, Fax: 01622 764622. Further information about this case is available from Becky Hewett at Date of Appointment: 09 October 2015 the offices of KPMG LLP on +44 (0)20 7311 8229 or at By whom Appointed: Members and Creditors (2629791) [email protected]. (2630368)

Company2630390 Number: 06255775 2629818Company Number: 05064172 Name of Company: LRH WEALTH MANAGEMENT LIMITED Name of Company: HILLHEAD ENTERPRISES LIMITED Nature of Business: Financial Services Provider Trading Name: Martin & Co Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Management of Real Estate Activities Registered office: Drake Building 15 Davy Road, Plymouth Science Type of Liquidation: Members Park, Derriford, Plymouth, PL6 8BY Registered office: 6 Park View, Whitley Bay, Tyne & Wear, NE26 2TH Principal trading address: Drake Building 15 Davy Road, Plymouth Principal trading address: 11 Hamilton Drive, Whitley Bay, Tyne & Science Park, Derriford, Plymouth, PL6 8BY Wear, NE26 1JG Company Number: 04264981 Andrew Little,(IP No. 009668) of Baldwins Restructuring & Insolvency, WynyardName of Company: DNG FINANCIAL SOLUTIONS LIMITED Park House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Previous Name of Company: DNG Financial Planning Limited (until Pearson,(IP No. 16014) of Baldwins Restructuring & Insolvency, Wynyard 02/03/2007) Park House, Wynyard Avenue, Wynyard, TS22 5TB. Nature of Business: Financial Services Provider For further details contact: Andrew Little and Kerry Pearson, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] or telephone 01642 790790 Registered office: Drake Building 15 Davy Road, Plymouth Science Date of Appointment: 12 October 2016 Park, Derriford, Plymouth, PL6 8BY By whom Appointed: Members (2629818) Principal trading address: Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, PL6 8BY Company Number: 03895318 Name2629792 of Company: INTERIM ENGINEERING AND MAINTENANCE Name of Company: WESTMINSTER FINANCIAL PLANNING SOLUTIONS LTD LIMITED Company Number: 08419384 Previous Name of Company: Westminster I.F.A. Limited (until Registered office: 41 Pine Grove, Lickey, Birmingham, B45 8HE, 04/12/2008) United Kingdom Nature of Business: Financial Services Provider Principal trading address: 41 Pine Grove, Lickey, Birmingham, B45 Type of Liquidation: Members' Voluntary Liquidation 8HE, United Kingdom Registered office: Drake Building 15 Davy Road, Plymouth Science Nature of Business: Other engineering activities Park, Derriford, Plymouth, PL6 8BY Type of Liquidation: Members Voluntary Liquidation Principal trading address: Drake Building 15 Davy Road, Plymouth Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Science Park, Derriford, Plymouth, PL6 8BY Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Office Holder Number: 9641. Canada Square, London E14 5GL Date of Appointment: 7 October 2016 Office Holder Numbers: 9241 and 8846. By whom Appointed: Members Date of Appointment: 7 October 2016 Contact person: Elle Kane, Telephone No.: 01702 344558, e-mail By whom Appointed: Members address: [email protected] (2629792) Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at [email protected]. (2630390) Company2629795 Number: 05974780 Name of Company: IPM RAVEN LIMITED Company Number: 03123340 Company2629829 Number: 07527050 Name of Company: IPM HYDRO (UK) LIMITED Name of Company: M & C FARMING LIMITED Nature of Business: Non trading companies Nature of Business: Raising of sheep and goats Type of Liquidation: Members Type of Liquidation: Members Registered office: (Both) 30 Finsbury Square, London, EC2P 2YU Registered office: Avening Priory Park, London Road, Tetbury GL8 Principal trading address: (Both) 25 Canada Square, Level 20, 8HZ London, E14 5LQ Principal trading address: 17 Rogers Meadow, Marlborough, Wiltshire Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury SN8 1DZ Square, London, EC2P 2YU. Neil John Maddocks,(IP No. 9239) and Robert John Coad,(IP No. Further details contact: Sean Cannon, Email: 11010) both of Undebt.co.uk Ltd, Orchard Business Centre, 13-14 [email protected], Tel: 020 7865 2565. Orchard Street, Bristol, BS1 5EH. Date of Appointment: 11 October 2016 For further details contact: The Joint Liquidators, E-mail: By whom Appointed: Members (2629795) [email protected], Tel: 0117 376 3523. Alternative contact: Matt McNaughton, E-mail: [email protected]. Date of Appointment: 06 October 2016 By whom Appointed: Members (2629829)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 41 COMPANIES

Name2629828 of Company: NOVAQUAY LIMITED Company2629816 Number: 00493331 Company Number: 03520117 Name of Company: S.R.GLADSTON & SON LIMITED Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Nature of Business: Retail sale of hardware, paints and glass in 4QZ specialised stores Principal trading address: 1 Castle Cottages, Wick St Lawrence, Type of Liquidation: Members Weston-Super-Mare, Somerset, BS22 7YR Registered office: 99 Bedford Street, North Shields, Tyne & Wear, Nature of Business: Construction NE29 6QJ Type of Liquidation: Members Principal trading address: 99 Bedford Street, North Shields, Tyne & Neil Frank Vinnicombe and Simon Robert Haskew, Begbies Traynor Wear, NE29 6QJ (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Andrew Little,(IP No. 009668) of Baldwins Restructuring & Insolvency, Office Holder Numbers: 009519 and 008988. Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB and Date of Appointment: 7 October 2016 Kerry Pearson,(IP No. 16014) of Baldwins Restructuring & Insolvency, By whom Appointed: Members Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. Further Details: Any person who requires further information may For further details contact: Andrew Little or Kerry Pearson, Email: contact the Joint Liquidator by telephone on 0117 937 7130. [email protected] or Telephone 01642 790790. Alternatively enquiries can be made to Anita Quirke by e-mail at Date of Appointment: 12 October 2016 [email protected] or by telephone on 0117 937 7133. By whom Appointed: Members (2629816) (2629828)

Company2629815 Number: 06609223 Company2629507 Number: OC306984 Name of Company: SAH MANAGEMENT LTD Name of Company: NRAM COVERED BOND LLP Nature of Business: Information Technology Consultancy Activities Previous Name of Company: Northern Rock Covered Bond LLP (until Type of Liquidation: Members 20/05/2014) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Nature of Business: Guarantor of covered bonds King Street, Manchester M2 4NG Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 1st Group, Bow Court, Coventry, CV5 6SP Registered office: Croft Road, Crossflatts, Bingley, West Yorkshire Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both BD16 2UA of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Principal trading address: Croft Road, Crossflatts, Bingley, West Manchester, M2 4NG. Yorkshire BD16 2UA For further details contact: Millie Baker, Email: John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 [email protected] or telephone 0161 907 4044 Canada Square, London E14 5GL Date of Appointment: 10 October 2016 Office Holder Numbers: 9241 and 8846. By whom Appointed: Members (2629815) Date of Appointment: 5 October 2016 By whom Appointed: Members Further information about this case is available from Laura Williamson Company2629820 Number: 07662792 at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Name of Company: STANDISH STREET DENTAL PRACTICE [email protected]. (2629507) LIMITED Nature of Business: Dental Practice Type of Liquidation: Members Company2629830 Number: 08474987 Registered office: c/o Dow Schofield Watts Business Recovery LLP, Name of Company: RAND RESOURCES LIMITED 7400 Daresbury Park, Daresbury, Cheshire WA4 4BS (formerly 26 Nature of Business: Other business support service activities not Standish Street, Burnley, Lancashire BB11 4AP) elsewhere classified Principal trading address: 26 Standish Street, Burnley, Lancashire Type of Liquidation: Members BB11 4AP Registered office: c/o Insolvency Squared Limited, 1 Fore Street, John Allan Carpenter,(IP No. 16270) and Christopher Benjamin Moorgate, London EC2Y 5EJ Barrett,(IP No. 9437) both of Dow Schofield Watts Business Recovery Principal trading address: Top Floor, 101 Gloucester Avenue, London LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. NW1 8LB The Joint Liquidators can be contacted by Tel: 0844 7762740. Karyn Jones,(IP No. 8562) of Insolvency Squared Limited, 1 Fore Alternative contact: Alex Trust, [email protected] Street, Moorgate, London EC2Y 5EJ. Date of Appointment: 10 October 2016 Further details contact: Vicki Horncastle, Email: By whom Appointed: Members (2629820) [email protected] or Tel: 07966 165430 Date of Appointment: 01 April 2016 By whom Appointed: Members (2629830) Company2629825 Number: OC387902 Name of Company: VANTAGE REFURBISHMENT LLP Nature of Business: Dormant Company2630508 Number: 07742079 Type of Liquidation: Members Name of Company: RIDGEWOOD MANAGEMENT LIMITED Registered office: 190 High Street, Tonbridge, Kent TN9 1BE Nature of Business: Financial Management Principal trading address: 190 High Street, Tonbridge, Kent TN9 1BE Type of Liquidation: Members' Voluntary Liquidation Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Registered office: 4 Stamford Rise, Newton Linford, Leicester LE6 Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone,(IP No. 0PY 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Principal trading address: 4 Stamford Rise, Newton Linford, Leicester London EC4A 1AA. LE6 0PY For further details contact: Julian Purser, E-mail: [email protected], Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Tel: 01206 217900. Office Holder Number: 8900. Date of Appointment: 30 September 2016 Date of Appointment: 12 October 2016 By whom Appointed: Members (2629825) By whom Appointed: Members Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at [email protected]. (2630508)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Name2629823 of Company: WIND FARM AVIATION CONSULTANTS ADVEST2629802 CAPITAL LIMITED LIMITED (Company Number 07999690) Company Number: 07776159 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Tamworth, B77 4BF Falmouth, Cornwall, TR10 9BL Principal trading address: Pegasus House, Solihull Business Park, Principal trading address: Hazards, 38 Hadrian Way, Chilworth, Solihull, West Midlands, B90 4GT Southampton, SO16 7HX Notice is hereby given that a final meeting of the members of the Nature of Business: Environmental consulting activities above named Company has been summoned by the Liquidator under Type of Liquidation: Members’ Section 94 of the Insolvency Act 1986. The meeting will be held at the Lisa Alford & Chris Parkman, Purnells, Treverva Farm, Treverva, offices of Arrans Ltd, Pacific House, Relay Point, Tamworth, B77 5PA Penryn, Near Falmouth, Cornwall, TR10 9BL on 24 November 2016 at 11.30 am for the purpose of having a final Office Holder Numbers: 9723 and 9588. account laid before them by the Liquidator, showing the manner in Date of Appointment: 5 October 2016 which the winding-up of the said Company has been conducted, and By whom Appointed: Shareholders (2629823) the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Date of Appointment: 9 December 2015 FINAL MEETINGS Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth B77 5PA 2629303A.M.O. MANAGEMENT SERVICES LIMITED Alternative contact: R Cutts, Email: [email protected] or Tel: (Company Number 00810232) 01827 60020 Registered office: James Cowper Kreston, The White Building, 1-4 Robert Gibbons, Liquidator Cumberland Place, Southampton, Hampshire SO15 2NP 11 October 2016 (2629802) Principal trading address: Bentwick House, 3-8 Bolsover Street, London W1W 6AB Notice is hereby given that in accordance with Section 94 of the CB2629809 CONSULTING (UK) LIMITED Insolvency Act 1986 a final meeting of the members of the above (Company Number 08295789) company will be held at the office of James Cowper Kreston, The Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP on 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ 20 December 2016 at 11.00 am for the purposes of: Principal trading address: 109 Green End Street, Aston Clinton, (a) having laid before them an account showing how the winding up Buckinghamshire, HP22 5EU has been conducted and the company's property disposed of; and Notice is hereby given, pursuant to Section 94 of the Insolvency Act (b) hearing any explanations that may be given by the liquidator. 1986, that the final meeting of the above named company will be held A member entitled to attend and vote at the above meeting is entitled at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 to appoint another person as his or her proxy holder to attend and Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 22 December vote instead of him or her. A proxy holder need not be a member of 2016 at 11.30 am, for the purpose of laying before the meeting an the company. Proxies must be duly completed and lodged at the account showing how the winding up has been conducted and the address shown above no later than 12 noon on 19 December 2016. company’s property disposed of and hearing any explanation that Dated this 13 October 2016 may be given by the joint liquidators and to determine whether the Office Holder Details: Alan Peter Whalley (IP number 6588) of James joint liquidators should have their release. Cowper Kreston, The White Building, 1-4 Cumberland Place, A shareholder entitled to attend and vote at the above meeting may Southampton SO15 2NP. Date of Appointment: 15 August 2015. appoint a proxy to attend and vote instead of him or her. A proxy Alan Peter Whalley , Joint Liquidator need not be a shareholder of the company. Proxies for use at the Any queries in relation to this notice should be to Katrina Chia of meeting must be lodged at FRP Advisory LLP, 2nd Floor, Trident James Cowper Kreston on 02380 221 222. (2629303) House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no later than 12.00 noon on the business day preceding the date of the meeting. ABBEYWOOD2629800 CONSULTING LIMITED Date of Appointment: 16 February 2016 (Company Number 06583885) Office Holder details: Sarah Cook, (IP No. 18750) and Miles Needham, Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 (IP No. 14372) both of FRP Advisory LLP, 2nd Floor Trident House, Tunsgate, Guildford, Surrey GU1 3QT 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: 57 Abbey Grove, Abbey Wood, London For further details contact: The Joint Liquidators, Email: SE2 9EU [email protected] Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act Sarah Cook, Joint Liquidator 1986, that a Final Meeting of the members will be held on 18 12 October 2016 (2629809) November 2016 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the CELSIUS2629799 (UK) LIMITED report of the Liquidators showing how the winding up of the Company (Company Number 07216021) has been conducted and its property disposed of, and of hearing any Registered office: Alma Park, Woodway Lane, Claybrooke Parva, explanation that may be given by the Liquidators. Proxies to be used Lutterworth, Leicestershire, LE17 5FB at the meeting must be lodged with the Liquidators at 2nd Floor, Principal trading address: 1 Hyde Close Narborough Leicester LE19 Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 3FS 12.00 noon on the business day preceding the meeting. NOTICE IS HEREBY GIVEN that a final meeting of the members of Date of Appointment: 7 January 2016. Celsius (UK) Limited will be held at 11:00 am on 23 November 2016. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot The meeting will be held at the offices of F A Simms & Partners Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Leicestershire, LE17 5FB, United Kingdom. For further details contact: The Joint Liquidators, E-mail: The meeting is called pursuant to Section 94 of the INSOLVENCY [email protected], Tel: 0845 310 2776. Alternative contact: ACT 1986 for the purpose of receiving an account showing the Shaun Walker. manner in which the winding-up of the company has been conducted Michael Bowell, Joint Liquidator and the property of the company disposed of, and to receive any 12 October 2016 (2629800) explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 43 COMPANIES

1. That the joint liquidators’ final report and receipts and payments Sarah Cook and Miles Needham, Joint Liquidators account be approved. 12 October 2016 (2629801) 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke DRR2630387 CONSULTING LIMITED Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no (Company Number 07363775) later than 12 noon on the working day immediately before the Registered office: Airport House, Purley Way, Croydon, CR0 0XZ meeting. Principal trading address: 98 Archway Street, London SW13 0AW Names of Insolvency Practitioners calling the meetings: Martin Notice is hereby given, pursuant to Section 94 of the Insolvency Act Richard Buttriss, Richard Frank Simms 1986, that the final meeting of the above named Company will be held Date of Appointment: 12 July 2016 at the offices of Frost Group Limited, Airport House, Purley Way, Address of Insolvency Practitioners: Alma Park, Woodway Lane, Croydon, CR0 0XZ on 18 November 2016 at 12 pm, for the purpose Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United of laying before the meeting an account showing how the winding up Kingdom has been conducted and the Company's property disposed of and IP Numbers: 9291, 9252 hearing any explanation that may be given by the Joint Liquidators Contact Name: Maria Navratilova and to determine whether the Joint Liquidators should have their Email Address: [email protected] release. Telephone Number: 01455 555 444 A member entitled to attend and vote at the above meeting may Martin Richard Buttriss appoint a proxy to attend and vote instead of him or her. A proxy Joint Liquidator need not be a member of the Company. 12 October 2016 (2629799) A Proxy form for use at the meeting must be lodged, together with proof of debt, at the offices of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ no later than 12 noon on the business 2629806DJP ENGINEERING LIMITED day preceding the date of the meeting. (Company Number 06619826) For further information contact: Kelly Walford E-mail: Registered office: C/O Quantuma LLP, 3rd Floor, 37 Frederick Place, [email protected], Telephone: 01202 651305. Brighton, East Sussex, BN1 4EA Dated: 12 October 2016 Principal trading address: 88 Boundary Road, Hove, BN3 7GA Jeremy Charles Frost FABRP MIPA Notice is hereby given that the Joint Liquidators have summoned a (IP No: 9091) Final Meeting of the Company’s members under Section 94 of the Joint Liquidator (Appointed on 21 January 2016) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Frost Business Recovery, Airport House, Purley Way, Croydon CR0 account showing how the winding-up has been conducted and the 0XZ property of the Company disposed of. The meeting will be held at ([email protected]) (2630387) Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on 29 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators EDGE2629808 MEDIA AND RESEARCH LIMITED at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA (Company Number 06230622) by no later than 12.00 noon on the business day prior to the day of Registered office: Mountview Court, 1148 High Road, Whetstone, the meeting. London, N20 0RA Date of Appointment: 24 December 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Office Holder details: Garry Lock, (IP No. 12670) and Ian Cadlock, (IP INSOLVENCY ACT 1986, that a final meeting of the members of the No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, above named company will be held at Mountview Court, 1148 High Brighton, BN1 4EA Road, Whetstone, London, N20 0RA on 6 December 2016 at 11.00 For further details contact: Kimberley Reid, Email: am for the purpose of showing how the winding up has been [email protected], Tel 01273 322400. conducted and the property of the company disposed of, determining Garry Lock, Joint Liquidator whether the Liquidator should be released and of hearing any 13 October 2016 (2629806) explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and 2629801DM IT SOLUTIONS LTD such proxy need not also be a Member. Proxies to be used at the (Company Number 06831444) meetings must be lodged with the Liquidator at Mountview Court, Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 42-48 Victoria Street, St Albans, AL1 3HZ noon on the working day immediately before the meeting. Principal trading address: 13 Bideford Close, Edgware, Middlesex Alternative contact: Alexia Phlora, [email protected], tel: 020 8446 HA8 6DB 6699 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 15 March 1986, that the final meeting of the above named company will be held 2016 at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 5 October 2016 (2629808) Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 22 December 2016 at 12.00 noon, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the GRASSFIELD2630262 PROPERTIES LIMITED company’s property disposed of and hearing any explanation that (Company Number 09248444) may be given by the joint liquidators and to determine whether the Registered office: c/o Inquesta Corporate Recovery & Insolvency, St joint liquidators should have their release. John’s Terrace, 11-15 New Road, Manchester, M26 1LS A shareholder entitled to attend and vote at the above meeting may Principal trading address: Suite 72 Courthill House, 60 Water Lane, appoint a proxy to attend and vote instead of him or her. A proxy Wilmslow SK9 5AJ need not be a shareholder of the company. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Proxies for use at the meeting must be lodged at the offices of FRP Act 1986, that at 10:00 am on the Thursday 8th December 2016 a Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St final meeting of members will be held. The meetings will be held at the Albans, Hertfordshire, AL1 3HZ no later than 12.00 noon on the offices of Inquesta Corporate Recovery & Insolvency, St John's business day preceding the date of the meeting. Date of Terrace, 11-15 New Road, Manchester, M26 1LS. Appointment: 11 August 2015. The meetings are held for the purpose of receiving an account from Office Holder details: Sarah Cook, (IP No. 18750) and Miles Needham, the Liquidator explaining the manner in which the winding up of the (IP No. 14372) both of FRP Advisory LLP, 2nd Floor Trident House, company has been conducted, how the company's property has been 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ disposed of, and to receive any explanation that the Liquidator gives. The Joint Liquidators can be contacted by Email: [email protected]

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint approved; That the Joint Liquidators receive their release and a proxy to attend and vote instead of him. A proxy need not be a discharge. Proxies to be used at the meeting must be returned to the member or creditor. offices of Opus Restructuring LLP, Exchange House, 494 Misdummer The following resolutions will be considered at the meeting:- Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the 1. To accept the Liquidators' report and final receipts and payments working day immediately before the meeting. account. Date of Appointment: 25 May 2016 2. To authorise the release of the Liquidator from office. Office Holder details: Steven John Parker, (IP No. 8989) and Trevor A proxy form must be lodged with the Liquidator at Inquesta John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Road, Manchester, M26 1LS no later than 12 noon on the preceding 2EA working day of the meeting. For further details contact: Becky Taylor, Email: Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta [email protected] or Tel: 01908 306090 Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Steven John Parker, Joint Liquidator Road, Manchester M26 1LS. Date of Appointment: 6 February 2015. 07 October 2016 (2629805) Further information about this case is available from Steven Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency on 03330050080 or at [email protected]. ISON2629844 MARKETS LIMITED Steven Wiseglass , Liquidator (Company Number 08456878) Dated 13 October 2016 (2630262) Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: 6 Bedford Road, Barton Le Clay, 2629822HARCOURT CAVENDISH LIMITED Bedfordshire, MK45 4JU (Company Number 08747035) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 1986, that the final meeting of the above named company will be held 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, Principal trading address: 36 Hembleden Rise, Henley on Thames, St Albans, Hertfordshire, AL1 3HZ on 22 December 2016 at 11.00 am, RG9 6RL for the purpose of laying before the meeting an account showing how Notice is hereby given, pursuant to Section 94 of the Insolvency Act the winding up has been conducted and the company’s property 1986, that the final meeting of the above named company will be held disposed of and hearing any explanation that may be given by the at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, joint liquidators and to determine whether the joint liquidators should St Albans, Hertfordshire, AL1 3HZ on 22 December 2016 at 10.30 am, have their release. for the purpose of laying before the meeting an account showing how A shareholder entitled to attend and vote at the above meeting may the winding up has been conducted and the company’s property appoint a proxy to attend and vote instead of him or her. A proxy disposed of and hearing any explanation that may be given by the need not be a shareholder of the company. Proxies for use at the joint liquidators and to determine whether the joint liquidators should meeting must be lodged at FRP Advisory LLP, 2nd Floor, Trident have their release. House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no A shareholder entitled to attend and vote at the above meeting may later than 12.00 noon on the business day preceding the date of the appoint a proxy to attend and vote instead of him or her. A proxy meeting. need not be a shareholder of the company. Proxies for use at the Date of Appointment: 31 March 2015 meeting must be lodged at FRP Advisory LLP, 2nd Floor, Trident Office Holder details: Miles Needham, (IP No. 14372) and Sarah Cook, House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no (IP No. 18750) both of FRP Advisory LLP, 2nd Floor, Trident House, later than 12.00 noon on the business day preceding the date of the 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ meeting. For further details contact: The Joint Liquidators, Email: Date of Appointment: 19 August 2015 [email protected] Office Holder details: Miles Needham, (IP No. 14372) and Sarah Cook, Miles Needham, Joint Liquidator (IP No. 18750) both of FRP Advisory LLP, 2nd Floor, Trident House, 11 October 2016 (2629844) 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ For further details contact: The Joint Liquidators, Email: [email protected] JONAC2629869 LIMITED Miles Needham, Joint Liquidator (Company Number 07241019) 11 October 2016 (2629822) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: The Coach House, Waste Lane, Kelsall, INDIGO2629805 SHARP LIMITED Tarporley, CW6 0PE (Company Number 06151797) Notice is hereby given pursuant to Section 94 of the Insolvency Act Previous Name of Company: Garraway (uk) Limited 1986 that a final meeting of members of the above Company will be Registered office: Exchange House, 494 Misdummer Boulevard, held at Royce Peeling Green Limited, The Copper Room, Deva Milton Keynes MK9 2EA Centre, Trinity Way, Manchester, M3 7BG on 17 November 2016 at Principal trading address: N/A 11.00 am for the purpose of having an account laid before them and Notice is hereby given that a final meeting of the Members of Indigo to receive the Liquidator's final report, showing how the winding up of Sharp Limited will be held at 10.00 am on 8 December 2016. The the Company has been conducted and its property disposed of, and meeting will be held at the offices of Opus Restructuring LLP, of hearing any explanation that may be given by the Liquidator. Any Exchange House, 494 Misdummer Boulevard, Milton Keynes MK9 member entitled to attend and vote at the above meeting is entitled to 2EA. appoint a proxy to attend and vote instead of him, and such proxy The meeting is called pursuant to Section 94 of the Insolvency Act need not also be a Member. Proxies must be lodged at The Copper 1986 for the purpose of receiving an account showing the manner in Room, Deva Centre, Trinity Way, Manchester, M3 7BG by not later which the winding up of the Company has been conducted and the than 12.00 noon on 16 November 2016 in order that the member be property of the Company disposed of, and to receive any explanation entitled to vote. that may be considered necessary. Any member entitled to attend Date of Appointment: 25 September 2015. and vote at the meeting is entitled to appoint a proxy to attend and Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce vote on their behalf. A proxy need not be a Member of the Company. Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, The following resolutions will be considered at the meeting: That the Manchester, M3 7BG Joint Liquidators’ final report and receipts and payments account be For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Matthew Bannon. Alan Brian Coleman, Liquidator 13 October 2016 (2629869)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 45 COMPANIES

MONTROSE2629866 TECHNOLOGIES LTD be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, (Company Number 06038083) Guildford, Surrey GU1 3QT no later than 12.00 noon on the business Registered office: One Redcliff Street, Bristol BS1 6NP day preceding the meeting. The meeting will be held at MBI Coakley Principal trading address: 11 Chancel Close, Stoke Bishop, Bristol Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT BS9 1FL on 21 November 2016 at 10.00 am. Notice is hereby given pursuant to Section 94 of the Insolvency Act Date of Appointment: 14 March 2016. 1986 that a final meeting of the members of the Company will be held Office Holder details: Dermot Coakley, (IP No. 6824) and Michael at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP on 16 Bowell, (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw November 2016 at 10.00 am, for the purpose of having an account House, 3 Tunsgate, Guildford, Surrey, GU1 3QT laid before them showing the manner in which the winding-up has For further details contact: The Joint Liquidators, Tel: 0845 310 2776, been conducted and the property of the Company disposed of, and Email: [email protected]. Alternative contact: Shaun Walker. of hearing any explanation that may be given by the Joint Liquidators. Dermot Coakley, Joint Liquidator A person entitled to attend and vote at the above meeting may 12 October 2016 (2629832) appoint a proxy to attend and vote instead of him. A proxy need not be a member 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 SOUTHBOURNE2629833 SERVICE STATION LIMITED business day preceding the meeting. (Company Number 03703178) Date of Appointment: 29 March 2016. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Office Holder details: Stephen Ramsbottom, (IP No. 8990) of Moore Hampshire, SO53 3TZ Stephens LLP, One Redcliff Street, Bristol BS1 6NP and Jeremy Nature of business: Maintenance and repair of motor vehicles Willmont, (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Street, London, EC1A 4AB INSOLVENCY ACT 1986 (as amended), that a final general meeting of For further details contact: Tanja Waack, E-mail: the members of the above named company will be held at RSM, [email protected], Tel: 0117 9225522, Reference: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 8 BR86221. December 2016 at 11:00 am, for the purpose of receiving an account Stephen Ramsbottom, Joint Liquidator showing the manner in which the winding up has been conducted and 12 October 2016 (2629866) the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in 2629870SECRET DOOR CONSULTING LIMITED accordance with Section 173(2)(d) of the INSOLVENCY ACT 1986. (Company Number 07740470) Any member entitled to attend and vote at the meeting is entitled to Registered office: Exchange House, 494 Misdummer Boulevard, appoint a proxy to attend and vote instead of him. A proxy need not Milton Keynes MK9 2EA be a member of the company. Proxies to be used at the meeting, Principal trading address: N/A must be lodged with the Joint Liquidators at RSM Restructuring Notice is hereby given that a final meeting of the Members of Secret Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Door Consulting Limited will be held at 10.00 am on 6 December SO53 3TY, no later than 12.00 noon on the preceding business day. 2016. The meeting will be held at the offices of Opus Restructuring Correspondence address & contact details of case manager LLP, Exchange House, 494 Misdummer Boulevard, Milton Keynes Marcus Tout, Tel: 02380646436, RSM Restructuring Advisory LLP, MK9 2EA. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY The meeting is called pursuant to Section 94 of the Insolvency Act Name, address & contact details of Joint Liquidators 1986 for the purpose of receiving an account showing the manner in Nigel Fox (IP Number: 8891), Primary Office Holder. Appointed: 21 which the winding up of the Company has been conducted and the October 2014, RSM Restructuring Advisory LLP, Highfield Court, property of the Company disposed of, and to receive any explanation Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: 02380646421 that may be considered necessary. Any member entitled to attend David James Green (IP Number: 10070) Joint Office Holder. and vote at the meeting is entitled to appoint a proxy to attend and Appointed: 21 October 2014, RSM Restructuring Advisory LLP, vote on their behalf. A proxy need not be a Member of the Company. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: The following resolutions will be considered at the meeting: That the 02380646522 (2629833) Joint Liquidators’ final report and receipts and payments account be approved; That the Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the SUTTON2629867 MANOR PROPERTY MANAGEMENT LIMITED offices of Opus Restructuring LLP, Exchange House, 494 Misdummer (Company Number 03785151) Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the Registered office: Mulberry House, 53 Church Street, Weybridge, working day immediately before the meeting. Surrey KT13 8DJ Date of Appointment: 29 March 2016 Principal trading address: 138A Central Road, Worcester Park, Surrey Office Holder details: Steven John Parker, (IP No. 8989) and Trevor KT14 8NW John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 1986 that a Final Meeting of the members of the above-named 2EA Company will be held on 18 November 2016 at 10.00 am, at the For further details contact: Becky Taylor, Email: offices of Piper Thompson, Mulberry House, 53 Church Street, [email protected] or Tel: 01908 306090 Weybridge, Surrey KT13 8DJ, for the purpose of having an Account Steven John Parker, Joint Liquidator laid before them and to receive the Liquidator’s Report showing how 07 October 2016 (2629870) the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. SNOW2629832 THISTLE LIMITED Any member entitled to attend and vote at the meeting may appoint a (Company Number 07826164) proxy to attend and vote on their behalf. A form of proxy must be Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 lodged with myself no later than 12 noon on the 17 November 2016. A Tunsgate, Guildford, Surrey GU1 3QT proxy need not be a member of the Company. Principal trading address: Suite 1, 31 Sheephouse, Farnham, Surrey, Tony James Thompson, Liquidator, (IP No. 5280) Piper Thompson, GU9 8LR Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act (Telephone: 01932 855515). 1986, of a Final Meeting of members for the purpose of having an 11 October 2016 (2629867) account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629911SYNC DIAMOND LIMITED showing the manner in which the winding up has been conducted and (Company Number 08737533) the property of the company disposed of, and of hearing any Previous Name of Company: Dynamic Partners (UK) Limited explanation that may be given by the Liquidators and to consider Registered office: Exchange House, 494 Misdummer Boulevard, whether the Liquidators should be released in accordance with Milton Keynes MK9 2EA Section 173(2)(d) of the Insolvency Act 1986. Principal trading address: N/A Any member entitled to attend and vote at the meeting is entitled to Notice is hereby given that a final meeting of the Members of Sync appoint a proxy to attend and vote instead of him. A proxy need not Diamond Limited will be held at 10.00 am on 9 December 2016. The be a member of the company. Proxies to be used at the meeting, meeting will be held at the offices of Opus Restructuring LLP, must be lodged with the Joint Liquidators at RSM Restructuring Exchange House, 494 Misdummer Boulevard, Milton Keynes MK9 Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 2EA. 12.00 noon on the preceding business day. The meeting is called pursuant to Section 94 of the Insolvency Act Dates of Appointment: Lindsey Cooper, 18 February 2014 and Jeremy 1986 for the purpose of receiving an account showing the manner in Woodside, 2 March 2016 which the winding up of the Company has been conducted and the Office Holder details: Lindsey Cooper, (IP No. 8931) and Jeremy property of the Company disposed of, and to receive any explanation Woodside, (IP No. 9515) both of RSM Restructuring Advisory LLP, 3 that may be considered necessary. Any member entitled to attend Hardman Street, Manchester, M3 3HF and vote at the meeting is entitled to appoint a proxy to attend and Correspondence address & contact details of case manager: Liz vote on their behalf. A proxy need not be a Member of the Company. Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, The following resolutions will be considered at the meeting: That the Manchester, M3 3HF, Tel: 0161 830 4094. Contact details of Joint Joint Liquidators’ final report and receipts and payments account be Liquidators: Lindsey Cooper, Tel: 0161 830 4031 and Jeremy approved; That the Joint Liquidators receive their release and Woodside, Tel: 0161 834 3313 discharge. Proxies to be used at the meeting must be returned to the Lindsey Cooper, Joint Liquidator offices of Opus Restructuring LLP, Exchange House, 494 Misdummer 11 October 2016 (2629847) Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 24 May 2016 NOTICES TO CREDITORS Office Holder details: Steven John Parker, (IP No. 8989) and Trevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP, 1302629793 HOLDINGS LIMITED Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 (Company Number 10087265) 2EA Registered office: Brebners, 130 Shaftesbury Avenue, London, W1D For further details contact: Becky Taylor,Email: 5AR [email protected] or Tel: 01908 306090 Principal trading address: N/A Steven John Parker, Joint Liquidator Notice is hereby given that the creditors of the above-named 07 October 2016 (2629911) Company, which is being voluntarily wound up, are required, on or before 30 November 2016 to send in their full Christian and surnames their addresses and descriptions, full particulars of their debts or 2629846TILSTONE ESTATES LIMITED claims and the names and addresses of their Solicitors (if any) to the (Company Number 07265875) undersigned, Martin N Widdowson of Brebners, 130 Shaftesbury Registered office: The Copper Room, Deva Centre, Trinity Way, Avenue, London, W1D 5AR the Liquidator of the said Company, and, Manchester, M3 7BG if so required by notice in writing from the said Liquidator, are, Principal trading address: Gorse Stacks House, George Street, personally or by their solicitors, to come in and prove their debts or Chester CH1 3EQ claims at such time and place as shall be specified in such notice, or Notice is hereby given, pursuant to Section 94 of the Insolvency Act in default thereof they will be excluded from the benefit of any 1986, that a Final Meeting of the Members of the Company will be distribution made before such debts ate proved. held at Royce Peeling Green Limited, The Copper Room, Deva Date of Appointment: 12 October 2016 Centre, Trinity Way, Manchester, M3 7BG on 16 November 2016 at Office Holder details: Martin N Widdowson,(IP No. 8625) of Brebners, 11.00 am, for the purpose of having an account laid before them and 130 Shaftesbury Avenue, London, W1D 5AR. to receive the Joint Liquidators' final report, showing how the winding Further details contact: Martin Widdowson, Tel: 0207 734 2244 up of the Company has been conducted and its property disposed of, Martin Widdowson, Liquidator and of hearing any explanation that may be given by the Liquidators. 12 October 2016 (2629793) Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at AEC2629810 PACKAGING (UK) LTD The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG by (Company Number 06301750) 12.00 noon on 15 November 2016 in order that the member be Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 entitled to vote. King Street, Manchester, M2 4NG Date of Appointment: 22 December 2015. Principal trading address: Flat 27 Kilby Court, Greenroof Way, Office Holder details: Alan Brian Coleman, (IP No. 009402) and Julie London, SE10 0PY Webster, (IP No. 017850) both of Royce Peeling Green Limited, The Notice is hereby given that the creditors of the above-named Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG company are required on or before 09 November 2016 to send their For further details contact: Alan Brian Coleman or Julie Webster, Tel: names and addresses and particulars of their debts or claims, and the 0161 608 0000. Alternative contact: Matthew Bannon. names and addresses of the solicitors (if any) to Toyah Marie Poole, Alan Brian Coleman and Julie Webster, Joint Liquidators Joint Liquidator of the said company at Clarke Bell Limited, 3rd Floor, 12 October 2016 (2629846) The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such UK2629847 ASSET FINANCE LIMITED time and place as shall be specified in such notice, or in default (Company Number 04548464) thereof they will be excluded from the benefit of any such distribution Registered office: RSM Restructuring Advisory LLP, 3 Hardman made before such debts are proved. Note: This notice is purely Street, Manchester, M3 3HF formal. All known creditors have been, or shall be paid in full. Principal trading address: Eurocard Centre, Herald Park, Herald Drive, Date of Appointment: 10 October 2016 Crewe, CW1 6EG Office Holder details: Toyah Marie Poole,(IP No. 9740) and John Paul Notice is hereby given pursuant to Section 94 of the Insolvency Act Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 1986 (as amended), that a final general meeting of the members of the 73 King Street, Manchester, M2 4NG. above named Company will be held at RSM Restructuring Advisory For further details contact: Toyah Poole, Email: LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 17 [email protected], Tel: 0161 907 4044. November 2016 at 10.30 am, for the purpose of receiving an account Toyah Marie Poole, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 47 COMPANIES

10 October 2016 (2629810) must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2629278ARMOURED EXECUTIVE PROTECTION LIMITED distribution made before their debts are proved. Note: The Directors (Company Number 04283531) of the Company have made a declaration of solvency and it is Registered office: Ellwood Gallery, High Street, Ripley, Woking, Surrey expected that all creditors will be paid in full. GU23 6AQ Date of Appointment: 09 September 2016 Principal trading address: Ellwood Gallery, High Street, Ripley, Office Holder details: Stephen James Wainwright,(IP No. 5306) and Woking, Surrey GU23 6AQ Allan Christopher Cadman,(IP No. 9522) both of Poppleton & Appleby, Nature of business: Security related activities 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. NOTICE IS HEREBY GIVEN that the creditors of the above-named Further details contact: the Joint Liquidators, Email: company, which is being voluntarily wound up, who have not already [email protected] Tel: 0161 228 3028. Alternative proved their debt are required, on or before 24 November 2016, the contact: Matthew Ellidge. last day for proving to send in their names and addresses and to Stephen James Wainwright and Allan Christopher Cadman, Joint submit their proof of debt to the undersigned at RSM Restructuring Liquidators Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 12 October 2016 (2629826) 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. ENEL2630372 LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 08492807) dividend is not entitled to disturb, by reason that he has not Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, participated in it, the distribution of that dividend or any other East Sussex BN3 6HA dividend before his debt was proved. Principal trading address: Unit 11 Hove Business Centre, Fonthill Correspondence address & contact details of case manager: Road, Hove, East Sussex BN3 6HA Gemma Brazier, 01293 591 822, RSM Restructuring Advisory LLP, The Company was placed into Member's Voluntary Liquidation on 14 Portland, 25 High Street, Crawley, West Sussex RH10 1BG October 2016 and is able to pay all its known creditors in full. Name, address & contact details of Joint Liquidators: Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS Primary Office Holder: John David Ariel, Appointed: 12 October HEREBY GIVEN that the Joint Liquidators intend to make a first and 2016, RSM Restructuring Advisory LLP, Portland, 25 High Street, final distribution to remaining creditors of the above-named Company Crawley RH10 1BG, 01293 591 818, IP Number: 7838 and that the last date for proving debts against the above-named Joint Office Holder: Terence Guy Jackson, Appointed: 12 October Company, which is being voluntarily wound up, is 21 November 2016. 2016, RSM Restructuring Advisory LLP, Third Floor, One London Claims must be sent to the undersigned, Jeremy Charles Frost and Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Number: 16450 Purley Way, Croydon, CR0 0XZ the Joint Liquidator of the Company. Dated: 13 October 2016 (2629278) After 21 November 2016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. CHMACDONALD2629824 LIMITED The Joint Liquidators intend that after paying or providing for a final (Company Number 07540426) distribution in respect of the claims of all creditors who have proved Registered office: 26C Lambolle Road, London, NW3 4HR their debts by the above date, the assets remaining in the hands of Principal trading address: 26C Lambolle Road, London, NW3 4HR the Joint Liquidators shall be distributed to the shareholders Date of Liquidation: 7 October 2016 absolutely. Notice is hereby given that the creditors of the above named For further information contact: Linda Golding, E-mail: company, which is being voluntarily wound up, are required, on or [email protected], Telephone: 01202 651305 before 14 November 2016 to send in their full Christian and surnames, Jeremy Charles Frost FABRP MIPA their addresses and descriptions, full particulars of their debts or IP No: 9091 claims, and the names and addresses of their Solicitors (if any), to the Joint Liquidator - Appointed on 14 October 2016 undersigned Constantinos Pedhiou of CKP Insolvency, Suite 129 Date: 14 October 2016 (2630372) Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come FARMITALIA2629821 CARLO ERBA LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 00907870) specified in such notice, or in default thereof they will be excluded PHARMACIA LABORATORIES LIMITED from the benefit of any distribution. (Company Number 00695328) This notice is purely formal as all agreed creditors have been, or will Registered office: (Both) 1 More London Place, London, SE1 2AF be, paid in full. Principal trading address: (Both) Ramsgate Road, Sandwich, Kent, Constantinos Pedhiou, (IP No. 014852), Liquidator CT13 9NJ Date of appointment: 7 October 2016 As Joint Liquidators of the Companies, we hereby give notice that we Alternative contact: [email protected] intend to make a final distribution to its creditors. The last date for Telephone: 020 8150 3730 proving is 16 November 2016 and creditors of the Companies should, Constantinos Pedhiou by that date, send in their full names and addresses and particulars of Liquidator their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 7 October 2016 (2629824) More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the CLEAN-A-TRUCKS2629826 LIMITED claim of any person in respect of a debt not yet proved. (Company Number 04130842) Date of Appointment: 03 October 2016 Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Office Holder details: Samantha Keen,(IP No. 9250) and Patrick 3WQ Brazzill,(IP No. 8569) both of Ernst & Young LLP, 1 More London Principal trading address: 7 Stamford Square, Ashton Under Lyne, Place, London SE1 2AF. Lancashire, OL6 6QU Further details contact: The Joint Liquidators, Tel: 020 7951 7712, Notice is hereby given that creditors of the Company are required, on Alternative contact: Katy Ho. or before 14 November 2016 to prove their debts by sending their full Samantha Keen, Joint Liquidator names and addresses, particulars of their debts or claims, and the 12 October 2016 (2629821) names and addresses of their solicitors (if any), to the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. If so required by notice in writing from the Joint Liquidators, creditors

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629813FUTURES SOLUTIONS LIMITED The intended distribution is a final distribution and may be made (Company Number 07224548) without regard to any claims not proved by 30 November 2016. Any Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 creditor who has not proved his debt by that date, or who increases King Street, Manchester, M2 4NG the claim in his proof after that date, will not be entitled to disturb the Principal trading address: 39 Kings Road, Leytonstone, London, E11 intended final distribution. The Joint Liquidators intend that, after 1AU paying or providing for a final distribution in respect of creditors who Notice is hereby given that the creditors of the above-named have proved their claims, all funds remaining in the Joint Liquidators' company are required on or before 07 November 2016 to send their hands following the final distribution to creditors shall be distributed names and addresses and particulars of their debts or claims, and the to the shareholders of the Company absolutely. names and addresses of the solicitors (if any) to Toyah Marie Poole, The Company is able to pay all its known liabilities in full. Joint Liquidator of the said company at Clarke Bell Limited, 3rd Floor, Office Holder Details: John David Thomas Milsom and Mark Jeremy The Pinnacle, 73 King Street, Manchester M2 4NG and if so required Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, by notice in writing from the Joint Liquidator, by their Solicitors or London E14 5GL. Date of Appointment: 10 October 2016. Further personally, to come in and prove their said debts or claims at such information about this case is available from Becky Hewett at the time and place as shall be specified in such notice, or in default offices of KPMG LLP on +44 (0)20 7311 8229 or at thereof they will be excluded from the benefit of any such distribution [email protected]. made before such debts are proved. John David Thomas Milsom and Mark Jeremy Orton , Joint Note: This notice is purely formal. All known creditors have been, or Liquidators shall be paid in full. Dated 14 October 2016 (2630369) Date of Appointment: 10 October 2016 Office Holder details: Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, HILLHEAD2629807 ENTERPRISES LIMITED 73 King Street, Manchester, M2 4NG. (Company Number 05064172) For further details contact: Millie Baker, Email: Trading Name: Martin & Co [email protected] or telephone 0161 907 4044. Registered office: 6 Park View, Whitley Bay, Tyne & Wear, NE26 2TH Toyah Marie Poole, Joint Liquidator Principal trading address: 11 Hamilton Drive, Whitley Bay, Tyne & 12 October 2016 (2629813) Wear, NE26 1JG Notice is hereby given that the creditors of the above named Company are required, on or before 09 November 2016 to send their 2629817GRS FUSION LIMITED names and addresses and particulars of their debts or claims and the (Company Number 09278043) names and addresses of their solicitors (if any) to the undersigned Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Andrew Little and Kerry Pearson of Baldwins Restructuring & King Street, Manchester, M2 4NG Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 Principal trading address: 5 Haverthwaith View, Broughton, Milton 5TB the Joint Liquidator of the said Company, and, if so required by Keynes, Buckinghamshire, MK10 7BT notice in writing from the said Joint Liquidators, by their solicitors or Notice is hereby given that the creditors of the above-named personally, to come in and prove their said debts or claims at such company are required on or before 09 November 2016 to send their time and place as shall be specified in such notice, or in default names and addresses and particulars of their debts or claims, and the thereof they will be excluded from the benefit of any distribution made names and addresses of their solicitors (if any) to Toyah Marie Poole, before such debts are proved. Joint Liquidator of the said Company at Clarke Bell Limited, 3rd Floor, This notice is purely formal. All known creditors have been or will be The Pinnacle, 73 King Street, Manchester M2 4NG and if so required paid in full. by notice in writing from the Joint Liquidator, by their Solicitors or Date of Appointment: 12 October 2016 personally, to come in and prove their said debts or claims at such Office Holder details: Andrew Little,(IP No. 009668) of Baldwins time and place as shall be specified in such notice, or in default Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, thereof they will be excluded from the benefit of any such distribution Wynyard, TS22 5TB and Kerry Pearson,(IP No. 16014) of Baldwins made before such debts are proved. Note: This notice is purely Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, formal. All known creditors have been, or shall be paid in full. Wynyard, TS22 5TB. Date of Appointment: 10 October 2016 For further details contact: Andrew Little and Kerry Pearson, Email: Office Holder details: Toyah Marie Poole,(IP No. 9740) and John Paul [email protected] or telephone 01642 790790 Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, Andrew Little and Kerry Pearson, Joint Liquidators 73 King Street, Manchester, M2 4NG. 12 October 2016 (2629807) For further details contact: Toyah Poole, Email: [email protected], Tel: 0161 907 4044. Toyah Marie Poole, Joint Liquidator IPM2629797 RAVEN LIMITED 10 October 2016 (2629817) (Company Number 05974780) IPM HYDRO (UK) LIMITED (Company Number 03123340) HART2630369 FINANCIAL CONSULTANCY LIMITED Registered office: (Both) 30 Finsbury Square, London, EC2P 2YU (Company Number 04021978) Principal trading address: (Both) 25 Canada Square, Level 20, Previous Name of Company: Green Developments (UK) Limited (until London, E14 5LQ 09/07/2000) The Liquidator intends to make a first and final distribution to Registered office: Drake Building 15 Davy Road, Plymouth Science creditors under Rule 4.182A of the Insolvency Rules 1986. The last Park, Derriford, Plymouth, PL6 8BY date for proving is 24 November 2016 by which date claims must be Principal trading address: Drake Building 15 Davy Road, Plymouth sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Science Park, Derriford, Plymouth, PL6 8BY Square, London EC2P 2YU. (In Members' Voluntary Liquidation) ("the Company") After 24 November 2016, the Liquidator may make that distribution In the matter of the Insolvency Act 1986 and the Insolvency Rules without regard to the claim of any person in respect of a debt not 1986 already proved. The Liquidator intends that, after paying or providing Notice is hereby given, pursuant to Rule 4.182A of the Insolvency for a distribution to creditors who have proved their debts by the Rules 1986, that the Joint Liquidators of the Company intend to make above date, the assets remaining in the hands of the Liquidator will be a final distribution to creditors. Creditors are required to prove their distributed to the Companies’ shareholders absolutely. debts on or before 30 November 2016 by sending full details of their Date of Appointment: 11 October 2016 claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton Square, London E14 5GL. Creditors must also, if so requested by the UK LLP, 30 Finsbury Square, London, EC2P 2YU. Joint Liquidators, provide such further details and documentary Further details contact: Sean Cannon, Email: evidence to support their claims as the Joint Liquidators deem [email protected], Tel: 020 7865 2565. necessary. Sean K Croston, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 49 COMPANIES

12 October 2016 (2629797) M2629827 & C FARMING LIMITED (Company Number 07527050) Registered office: Avening Priory Park, London Road, Tetbury GL8 2629831KENTLAND SERVICES LIMITED 8HZ (Company Number 02600354) Principal trading address: 17 Rogers Meadow, Marlborough, Wiltshire Registered office: 2nd Floor, Maidstone House, King Street, SN8 1DZ Maidstone, Kent ME15 6AW We, Neil Maddocks and Rob Coad both of Undebt.co.uk Ltd, Orchard Principal trading address: Timbertops, 166 St Leonards Street, West Business Centre, 13-14 Orchard Street, Bristol BS1 5EH give notice Malling, Kent ME19 6PD that we were appointed Joint Liquidators of the above named Notice is hereby given that the Creditors of the above named Company on 6 October 2016 by a resolution of members. Notice is Company are required on or before 31 December 2016 to send their hereby given that there being no apparent creditor claims names and addresses and particulars of their debts or claims and the outstanding, the Liquidators intend to make a distribution to the names and addresses of their solicitors (if any) to Ruth E Duncan and members of the Company. Any creditors of the above named Filippa Connor of RNF Business Advisory, 2nd Floor, Maidstone Company which is being voluntarily wound up, are therefore required, House, King Street, Maidstone, Kent ME15 6AW the Joint Liquidators on or before 14 November 2016 to prove their debts by sending to the of the above named Company, and, if so required, by notice in writing undersigned Neil Maddocks and Rob Coad of Undebt.co.uk Ltd, from the said Liquidator, by their solicitors or personally, to come in Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH the and prove their debts or claims at such time and place as shall be Joint Liquidators of the Company, written statements of the amounts specified in any such notice, or in default thereof they shall be they claim to be due to them from the Company and, if so requested, excluded from the benefit of any distribution made before such are to provide such further details or produce such documentary proved. Note: This notice is purely formal. All known Creditors have or evidence as may appear to the liquidator to be necessary. A creditor will be paid in full. who has not proved this debt before the declaration of any dividend is Date of Appointment: 09 October 2015 not entitled to disturb, by reason that he has not participated in it, the Office Holder details: Ruth Ellen Duncan,(IP No. 9246) and Filippa distribution of that dividend or any other dividend declared before his Connor,(IP No. 9188) both of RNF Business Advisory Limited, 2nd debt was proved. Floor, Maidstone House, King Street, Maidstone, Kent ME15 6AW. Office Holder details: Neil John Maddocks,(IP No. 9239) and Robert For further details contact: Ruth Ellen Duncan, E-mail: John Coad,(IP No. 11010) both of Undebt.co.uk Ltd, Orchard [email protected] or Filippa Connor, E-mail: Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH. [email protected], Tel: 01622 764612, Fax: 01622 764622. For further details contact: Matt McNaughton, E-mail: Ruth E Duncan, Joint Liquidator [email protected], Tel: 0117 376 3523. 09 October 2015 (2629831) Neil Maddocks, Joint Liquidator 10 October 2016 (2629827)

LRH2630388 WEALTH MANAGEMENT LIMITED (Company Number 06255775) NOVAQUAY2629812 LIMITED DNG FINANCIAL SOLUTIONS LIMITED (Company Number 03520117) (Company Number 04264981) Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Previous Name of Company: DNG Financial Planning Limited (until 4QZ 02/03/2007) Principal trading address: 1 Castle Cottages, Wick St Lawrence, WESTMINSTER FINANCIAL PLANNING LIMITED Weston-Super-Mare, Somerset, BS22 7YR (Company Number 03895318) The Company was placed into members’ voluntary liquidation on 7 Previous Name of Company: Westminster I.F.A. Limited (until October 2016 when Neil Frank Vinnicombe (IP Number: 009519) and 04/12/2008) Simon Robert Haskew (IP Number: 008988), both of Begbies Traynor Registered office: Drake Building 15 Davy Road, Plymouth Science (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Park, Derriford, Plymouth, PL6 8BY were appointed as Joint Liquidators of the Company. The Company is Principal trading address: Drake Building 15 Davy Road, Plymouth able to pay all its known creditors in full. Science Park, Derriford, Plymouth, PL6 8BY NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the (All in Members' Voluntary Liquidation) ("the Companies") INSOLVENCY RULES 1986, that the Joint Liquidators of the In the matter of the Insolvency Act 1986 and the Insolvency Rules Company intend to make a first and final distribution to creditors. 1986 Creditors of the Company are required, on or before 18 November Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 2016, to prove their debts by sending to Neil Frank Vinnicombe of Rules 1986, that the Joint Liquidators of the Companies intend to Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, make a final distribution to creditors. Creditors are required to prove Bristol, BS1 4QZ, the Joint Liquidator of the Company, written their debts on or before 30 November 2016 by sending full details of statements of the amount they claim to be due to them from the their claims to the Joint Liquidators at KPMG Restructuring, 15 Company. They must also, if so requested, provide such further Canada Square, London E14 5GL. Creditors must also, if so details or produce such documentary or other evidence as may requested by the Joint Liquidators, provide such further details and appear to the Joint Liquidators to be necessary. A creditor who has documentary evidence to support their claims as the Joint Liquidators not proved his debt before 18 November 2016, or who increases the deem necessary. claim in his proof after that date, will not be entitled to disturb, by The intended distribution is a final distribution and may be made reason that he has not participated in it, the intended distribution or without regard to any claims not proved by 30 November 2016. Any any other distribution declared before his debt is proved. creditor who has not proved his debt by that date, or who increases The Joint Liquidators intend that, after paying or providing for a first the claim in his proof after that date, will not be entitled to disturb the and final distribution in respect of the claims of all creditors who have intended final distribution. The Joint Liquidators intend that, after proved their debts by the above date, the funds remaining in the paying or providing for a final distribution in respect of creditors who hands of the Joint Liquidators shall be distributed to shareholders have proved their claims, all funds remaining in the Joint Liquidators' absolutely. hands following the final distribution to creditors shall be distributed Any person who requires further information may contact the Joint to the shareholders of the Companies absolutely. Liquidator by telephone on 0117 937 7130. Alternatively enquiries can The Companies are able to pay all their known liabilities in full. be made to Anita Quirke by e-mail at anita.quirke@begbies- Office Holder Details: John David Thomas Milsom and Mark Jeremy traynor.com or by telephone on 0117 937 7133. Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Neil Vinnicombe, Joint Liquidator London E14 5GL. Date of Appointment: 7 October 2016. Further 13 October 2016 (2629812) information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at [email protected]. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016 (2630388)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2629527NRAM COVERED BOND LLP NOTICE IS HEREBY GIVEN that the Creditors are required on or (Company Number OC306984) before 30 November 2016 to send in their full names and addresses, Previous Name of Company: Northern Rock Covered Bond LLP (until full particulars of their debts or claims, and the names and addresses 20/05/2014) of their Solicitors (if any) to us and, if so required by notice in writing Registered office: Croft Road, Crossflatts, Bingley, West Yorkshire from us, are, personally or by their Solicitors, to come in and prove BD16 2UA their debts or claims at such time and place shall be specified in such Principal trading address: Croft Road, Crossflatts, Bingley, West notice, or in default thereof they will be excluded from the benefit of Yorkshire BD16 2UA any distribution made before such debts are proved. (In Members' Voluntary Liquidation) ("the LLP") Office Holder Details: Neil Charles Money (IP number 8900) of CBA, In the matter of the Insolvency Act 1986 and the Insolvency Rules 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 12 1986 October 2016. Further information about this case is available from Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba- Rules 1986, that the Joint Liquidators of the LLP intend to make a insolvency.co.uk. final distribution to creditors. Creditors are required to prove their Neil Charles Money , Liquidator debts on or before 25 November 2016 by sending full details of their 12 October 2016 (2630509) claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary S.R.GLADSTON2629814 & SON LIMITED evidence to support their claims as the Joint Liquidators deem (Company Number 00493331) necessary. Registered office: 99 Bedford Street, North Shields, Tyne & Wear, The intended distribution is a final distribution and may be made NE29 6QJ without regard to any claims not proved by 25 November 2016. Any Principal trading address: 99 Bedford Street, North Shields, Tyne & creditor who has not proved his debt by that date, or who increases Wear, NE29 6QJ the claim in his proof after that date, will not be entitled to disturb the Notice is hereby given that the creditors of the above named intended final distribution. The Joint Liquidators intend that, after Company are required, on or before 09 November 2016 to send their paying or providing for a final distribution in respect of creditors who names and addresses and particulars of their debts or claims and the have proved their claims, all funds remaining in the Joint Liquidators' names and addresses of their solicitors (if any) to Andrew Little and hands following the final distribution to creditors shall be distributed Kerry Pearson of Baldwins Restructuring & Insolvency Ltd, Wynyard to the members of the LLP absolutely. Park House, Wynyard Avenue, Wynyard, TS22 5TB the Joint The LLP is able to pay all its known liabilities in full. Liquidators of the said Company, and, if so required by notice in Office Holder Details: John David Thomas Milsom and Mark Jeremy writing from the said Joint Liquidators, by their solicitors or personally, Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, to come in and prove their said debts or claims at such time and London E14 5GL. Date of Appointment: 5 October 2016. Further place as shall be specified in such notice, or in default thereof they information about this case is available from Laura Williamson at the will be excluded from the benefit of any distribution made before such offices of KPMG LLP on +44 (0) 20 7311 8208 or at debts are proved. Note: This notice is purely formal. All known [email protected]. creditors have been or will be paid in full. John David Thomas Milsom , Joint Liquidator Date of Appointment: 12 October 2016 Dated: 14 October 2016 (2629527) Office Holder details: Andrew Little,(IP No. 009668) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Pearson,(IP No. 16014) of Baldwins 2629819RAND RESOURCES LIMITED Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, (Company Number 08474987) Wynyard, TS22 5TB. Registered office: c/o Insolvency Squared Limited, 1 Fore Street, For further details contact: Andrew Little or Kerry Pearson, Email: Moorgate, London EC2Y 5EJ [email protected] or Telephone 01642 790790. Principal trading address: Top Floor, 101 Gloucester Avenue, London Andrew Little, Joint Liquidator NW1 8LB 12 October 2016 (2629814) I, Karyn Jones (IP No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ give notice that I was appointed Liquidator of the above named company on 1 April 2016 by a SAH2629811 MANAGEMENT LTD resolution of members. Notice is hereby given that the Creditors of (Company Number 06609223) the above-named Company which is being voluntarily wound up, are Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 required, on or before 17 November 2016 to prove their debts by King Street, Manchester M2 4NG sending to the undersigned Karyn Jones of Insolvency Squared Principal trading address: 1st Group, Bow Court, Coventry, CV5 6SP Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ the Liquidator of Notice is hereby given that the creditors of the above-named the said Company, written statements of the amounts they claim to company are required on or before 08 November 2016 to send their be due to them from the company and, if so requested, to provide names and addresses and particulars of their debts or claims, and the such further details of produce such documentary evidence as may names and addresses of the solicitors (if any) to Toyah Marie Poole, appear to the liquidator to be necessary. A creditor who has not Joint Liquidator of the said company at Clarke Bell Limited, 3rd Floor, proved this debt before the declaration of any dividend is not entitled The Pinnacle, 73 King Street, Manchester M2 4NG and if so required to disturb, by reason that he has not participated in it, the distribution by notice in writing from the Joint Liquidator, by their Solicitors or of that dividend or any other dividend declared before his debt was personally, to come in and prove their said debts or claims at such proved. time and place as shall be specified in such notice, or in default This notice is purely formal and all known creditors have been or will thereof they will be excluded from the benefit of any such distribution be paid in full. made before such debts are proved. Further details contact: Vicki Horncastle, Email: Note: This notice is purely formal. All known creditors have been, or [email protected] or Tel: 07966 165430 shall be paid in full. Karyn Jones, Liquidator Date of Appointment: 10 October 2016 12 October 2016 (2629819) Office Holder details: Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. RIDGEWOOD2630509 MANAGEMENT LIMITED For further details contact: Millie Baker, Email: (Company Number 07742079) [email protected] or telephone 0161 907 4044 Registered office: 4 Stamford Rise, Newton Linford, Leicester LE6 Toyah Marie Poole, Joint Liquidator 0PY 12 October 2016 (2629811) Principal trading address: 4 Stamford Rise, Newton Linford, Leicester LE6 0PY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 51 COMPANIES

2629804STANDISH STREET DENTAL PRACTICE LIMITED Fax: 01326 340461 (Company Number 07662792) This notice is purely formal as all agreed creditors have been, or will Registered office: c/o Dow Schofield Watts Business Recovery LLP, be, paid in full. 7400 Daresbury Park, Daresbury, Cheshire WA4 4BS (formerly 26 Lisa Alford – MABRP, MIPA, Joint Liquidator and Chris Parkman – Standish Street, Burnley, Lancashire BB11 4AP) BSC HONS, MABRP, MIPA, ACCA, Joint Liquidator, Purnells, Principal trading address: 26 Standish Street, Burnley, Lancashire Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL BB11 4AP 7 October 2016 (2629803) Notice is hereby given that creditors of the Company are required, on or before 30 November 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the RESOLUTION FOR VOLUNTARY WINDING-UP names and addresses of their solicitors (if any), to the Joint Liquidators at Dow Schofield Watts Business Recovery LLP, 7400 1302629773 HOLDINGS LIMITED Daresbury Park, Daresbury, Warrington WA4 4BS. If so required by (Company Number 10087265) notice in writing from the Joint Liquidators, creditors must, either Registered office: 130 Shaftesbury Avenue, London, W1D 5AR personally or by their solicitors, come in and prove their debts at such Principal trading address: N/A time and place as shall be specified in such notice, or in default At a General Meeting of the above-named Company, duly convened, thereof they will be excluded from the benefit of any distribution made and held at 130 Shaftesbury Avenue, London, W1D 5AR, on 12 before their debts are proved. October 2016, the subjoined Special Resolution was duly passed: Note: The Directors of the Company have made a declaration of “That the Company be wound up voluntarily, and that Martin N solvency and it is expected that all creditors will be paid in full. Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury Avenue, Date of Appointment: 10 October 2016 London, W1D 5AR be and he is hereby appointed Liquidator for the Office Holder details: John Allan Carpenter,(IP No. 16270) and purposes of such winding-up.” Christopher Benjamin Barrett,(IP No. 9437) both of Dow Schofield For further details contact: Tel: 0207 734 2244. Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Christopher Evans, Director Warrington, WA4 4BS. 13 October 2016 (2629773) The Joint Liquidators can be contacted by Tel: 0844 7762740. Alternative contact: Alex Trust, [email protected] John Allan Carpenter and Christopher Benjamin Barrett, Joint AEC2629777 PACKAGING (UK) LTD Liquidators (Company Number 06301750) 12 October 2016 (2629804) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Principal trading address: Flat 27 Kilby Court, Greenroof Way, 2629796VANTAGE REFURBISHMENT LLP London, SE10 0PY (Company Number OC387902) At a General Meeting of the above named company, duly convened Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, and held at 443 Jalan Kuraull, Taman Permai, Seremban, Negeri Colchester, Essex CO3 3AD Sembilan 70200 Malaysia, on 10 October 2016, the following Principal trading address: 190 High Street, Tonbridge, Kent TN9 1BE resolutions were passed as a special resolution and ordinary In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone resolution respectively: of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, “That the company be wound up voluntarily and Toyah Marie Poole, Essex CO3 3AD give notice that on 30 September 2016 we were (IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell appointed Joint Liquidators of the above LLP by resolution of the Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG members. Notice is hereby given that the creditors are required, on or be and are hereby appointed Joint Liquidators for the purposes of before 21 November 2016 to send in their full names and addresses, such winding up.” full particulars of their debts or claims, and the names and addresses For further details contact: Toyah Poole, Email: of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, [email protected], Tel: 0161 907 4044. Balkerne Hill, Colchester, Essex CO3 3AD and, if so required by Hion Wuong Hii, Director notice in writing from us, are personally or by their solicitors, to come 10 October 2016 (2629777) 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 benefit of any distribution made before such debts are ARMOURED2629276 EXECUTIVE PROTECTION LIMITED proved. (Company Number 04283531) This notice is purely formal and all known creditors have been, or will Registered office: Ellwood Gallery, High Street, Ripley, Woking, Surrey be, paid in full. GU23 6AQ Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP Principal trading address: Ellwood Gallery, High Street, Ripley, No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Woking, Surrey GU23 6AQ Colchester, Essex CO3 3AD. Nature of business: Security related activities For further details contact: Julian Purser, E-mail: [email protected], NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Tel: 01206 217900. named company, duly convened at 5 Kimpton Road, Sutton, Surrey Lee De'ath, Joint Liquidator on 12 October 2016 the following special resolution was passed: 30 September 2016 (2629796) That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: WIND2629803 FARM AVIATION CONSULTANTS LIMITED That John David Ariel and Terence Guy Jackson of RSM In Members Voluntary Liquidation Restructuring Advisory LLP Portland, 25 High Street, Crawley, West (Company Number 07776159) Sussex RH10 1BG be and are hereby appointed Joint Liquidators to Chris Parkman and Lisa Alford of, Purnells, Treverva Farm, Treverva, the company, to act on a joint and several basis. Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Jointed Further details are available from: Liquidators of the above named Company, by the members on 5 Correspondence address & contact details of case manager: October 2016. Gemma Brazier, 01293 591 822, RSM Restructuring Advisory LLP, Notice is hereby given that the creditors of the above named Portland, 25 High Street, Crawley, West Sussex RH10 1BG Company, which is being voluntarily wound-up, are required, on or Name, address & contact details of Joint Liquidators before 5 December 2016 to send their full names and addresses to Primary Office Holder: John David Ariel, RSM Restructuring Advisory the above named Liquidators, together with a note of their claims or in LLP, Portland, 25 High Street, Crawley, RH10 1BG, 01293 591 818, IP default thereof they will be excluded from the benefit of any dividend Number: 7838 paid before such debts are proved. Joint Office Holder: Terence Guy Jackson, RSM Restructuring Email: [email protected] Advisory LLP, Third Floor, One London Square, Cross Lanes, Tel: 01326 340579 Guildford GU1 1UN, 01483 307 062, IP Number: 16450

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 12 October 2016. At a General Meeting of the above named company, duly convened Michael Cumper , Director and held at 39 Kings Road, London E11 1AU, on 10 October 2016, Dated: 12 October 2016 (2629276) the following resolutions were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and Toyah Marie Poole, 2629766CHMACDONALD LIMITED (IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell (Company Number 07540426) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: 26C Lambolle Road, London, NW3 4HR be and are hereby appointed Joint Liquidators for the purposes of Principal trading address: 26C Lambolle Road, London, NW3 4HR such winding up.” The following written resolutions were passed on 7 October 2016, as For further details contact: Millie Baker, Email: a Special Resolution and an Ordinary Resolution respectively: [email protected] or telephone 0161 907 4044. “That the Company be wound up voluntarily and that Constantinos Daniel Clout, Director Pedhiou of CKP Insolvency, Suite 129 Wenta Business Centre, 1 10 October 2016 (2629778) Electric Avenue, Enfield EN3 7XU, (IP No. 014852) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.” GRS2629759 FUSION LIMITED Alternative contact: [email protected] (Company Number 09278043) Telephone: 020 8150 3730 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Mr Craig Macdonald, Director King Street, Manchester, M2 4NG 7 October 2016 (2629766) Principal trading address: 5 Haverthwaith View, Broughton, Milton Keynes, Buckinghamshire, MK10 7BT At a General Meeting of the above named company, duly convened ENEL2630371 LIMITED and held at 5 Haverthwaith View, Broughton, Milton Keynes, (Company Number 08492807) Buckinghamshire, MK10 7BT, on 10 October 2016, the following Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, resolutions were passed as a special resolution and ordinary East Sussex BN3 6HA resolution respectively: Principal trading address: Unit 11 Hove Business Centre, Fonthill “That the company be wound up voluntarily and Toyah Marie Poole, Road, Hove, East Sussex BN3 6HA (IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell At a General Meeting of the Company convened and held at 1 Blight Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Street, Sydney, NSW on 14 October 2016 at 1.15 pm the following be and are hereby appointed Joint Liquidators for the purposes of Resolutions were passed: such winding up.” "That the Company be wound up voluntarily". For further details contact: Toyah Poole, Email: "That Jeremy Charles Frost (IP number: 9091) and Stephen Patrick [email protected], Tel: 0161 907 4044. Jens Wadsted (IP number: 6064) of Frost Group Limited, Airport Shaunak Navalkissoor, Director House, Purley Way, Croydon CR0 0XZ, be appointed Joint 10 October 2016 (2629759) Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or HART2630367 FINANCIAL CONSULTANCY LIMITED more of the persons for the time being holding office". (Company Number 04021978) For further information contact: Kelly Walford, E-mail: Previous Name of Company: Green Developments (UK) Limited (until [email protected], Telephone: 01202 651305. 09/07/2000) Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Registered office: Drake Building 15 Davy Road, Plymouth Science Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Park, Derriford, Plymouth, PL6 8BY House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 14 Principal trading address: Drake Building 15 Davy Road, Plymouth October 2016. Science Park, Derriford, Plymouth, PL6 8BY Erasmus Nel , Director Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Dated: 14 October 2016 (2630371) following written resolutions were passed on 10 October 2016 Special resolution That the Company be wound up voluntarily in accordance with FARMITALIA2629783 CARLO ERBA LIMITED Chapter III and Part IV of the Insolvency Act 1986. (Company Number 00907870) Ordinary resolution PHARMACIA LABORATORIES LIMITED That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, (Company Number 00695328) London E14 5GL, United Kingdom, be and are hereby appointed as Registered office: (Both) 1 More London Place, London, SE1 2AF Joint Liquidators of the Company and that any power conferred on Principal trading address: (Both) Ramsgate Road, Sandwich, Kent, them by the Company, or by law, be exercisable by them jointly, or by CT13 9NJ either of them alone. The following written resolutions were passed on 03 October 2016, by Office Holder Details: John David Thomas Milsom and Mark Jeremy the shareholders of the Companies, as a Special Resolution and as an Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Ordinary Resolution respectively: London E14 5GL. Date of Appointment: 10 October 2016. Further “That the Companies be wound up voluntarily and that Samantha information about this case is available from Becky Hewett at the Keen,(IP No. 9250) and Patrick Brazzill,(IP No. 8569) both of Ernst & offices of KPMG LLP on +44 (0)20 7311 8229 or at Young LLP, 1 More London Place, London SE1 2AF be and they are [email protected]. hereby appointed Joint Liquidators for the purposes of the windings Michael Hill , Director (2630367) up.” Further details contact: The Joint Liquidators, Tel: 020 7951 7712, Alternative contact: Katy Ho. HILLHEAD2629760 ENTERPRISES LIMITED Jacqueline Ann Mount, Director (Company Number 05064172) 13 October 2016 (2629783) Trading Name: Martin & Co Registered office: 6 Park View, Whitley Bay, Tyne & Wear, NE26 2TH Principal trading address: 11 Hamilton Drive, Whitley Bay, Tyne & FUTURES2629778 SOLUTIONS LIMITED Wear, NE26 1JG (Company Number 07224548) At a general meeting of the above named Company, duly convened Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 and held at 71 Howard Street, North Shields, NE30 1AF, on 12 King Street, Manchester, M2 4NG October 2016, the following Resolutions were passed as a Special Principal trading address: 39 Kings Road, Leytonstone, London, E11 Resolution and an Ordinary Resolution respectively: 1AU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 53 COMPANIES

“That the Company be wound up voluntarily and that Andrew Little,(IP LRH2630389 WEALTH MANAGEMENT LIMITED No. 009668) of Baldwins Restructuring & Insolvency, Wynyard Park (Company Number 06255775) House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Pearson,(IP DNG FINANCIAL SOLUTIONS LIMITED No. 16014) of Baldwins Restructuring & Insolvency, Wynyard Park (Company Number 04264981) House, Wynyard Avenue, Wynyard, TS22 5TB be and are hereby Previous Name of Company: DNG Financial Planning Limited (until appointed Liquidators of the Company for the purpose of such 02/03/2007) voluntary winding up and may act jointly and severally in respect of WESTMINSTER FINANCIAL PLANNING LIMITED matters regarding the liquidation, if applicable.” (Company Number 03895318) For further details contact: Andrew Little and Kerry Pearson, Email: Previous Name of Company: Westminster I.F.A. Limited (until [email protected] or telephone 01642 790790 04/12/2008) David Barbour, Chairman Registered office: Drake Building 15 Davy Road, Plymouth Science 12 October 2016 (2629760) Park, Derriford, Plymouth, PL6 8BY Principal trading address: Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, PL6 8BY 2629776INTERIM ENGINEERING AND MAINTENANCE SOLUTIONS LTD Pursuant to chapter 2 of part 13 of the Companies Act 2006, the (Company Number 08419384) following written resolutions were passed on 10 October 2016 Registered office: 41 Pine Grove, Lickey, Birmingham, B45 8HE Special resolution Principal trading address: 41 Pine Grove, Lickey, Birmingham, B45 That the Companies be wound up voluntarily in accordance with 8HE Chapter III and Part IV of the Insolvency Act 1986. At a General Meeting of the above-named Company, duly convened Ordinary resolution and held at 41 Pine Grove, Lickey, Birmingham, B45 8HE on 26 That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, September 2016 the following resolutions were duly passed as London E14 5GL, United Kingdom, be and are hereby appointed as special and ordinary Resolutions: Joint Liquidators of the Companies and that any power conferred on 1. A special resolution that the company be wound up voluntarily. them by the Companies, or by law, be exercisable by them jointly, or 2. An ordinary resolution that Deborah Ann Cockerton of DCA by either of them alone. Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Office Holder Details: John David Thomas Milsom and Mark Jeremy SS1 1EF, United Kingdom be and hereby is appointed liquidator of Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, the company. London E14 5GL. Date of Appointment: 7 October 2016. Further Office Holder Details: Deborah Ann Cockerton (IP Number: 9641) of information about these cases is available from Becky Hewett at the DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, offices of KPMG LLP on +44 (0)20 7311 8229 or at Essex, SS1 1EF, 01702 344558, Date of Appointment: 26 September [email protected]. 2016. Michael Hill , Director (2630389) Alternative Contact: Elle Kane, Email: [email protected] Keith Hugh Fisher, Chairman (2629776) M2629781 & C FARMING LIMITED (Company Number 07527050) IPM2629769 RAVEN LIMITED Registered office: Avening Priory Park, London Road, Tetbury GL8 (Company Number 05974780) 8HZ IPM HYDRO (UK) LIMITED Principal trading address: 17 Rogers Meadow, Marlborough, Wiltshire (Company Number 03123340) SN8 1DZ Registered office: (Both) 30 Finsbury Square, London, EC2P 2YU At a General Meeting of the members of the above named Company, Principal trading address: (Both) 25 Canada Square, Level 20, duly convened and held at 17 Rogers Meadow, Marlborough, London, E14 5LQ Wiltshire SN8 1DZ, on 06 October 2016, the following resolutions Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the were duly passed as Special and Ordinary Resolutions: following resolution was passed on 11 October 2016, by the sole “That the Company be wound up voluntarily and that Neil John member as a special written resolution: Maddocks,(IP No. 9239) and Robert John Coad,(IP No. 11010) both of “That the Companies be wound up voluntarily and that Sean K Undebt.co.uk, Orchard Business Centre, 13-14 Orchard Street, Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the London, EC2P 2YU be appointed Liquidator of the Companies for the Company.” purposes of the voluntary windings-up.” For further details contact: The Joint Liquidators, E-mail: Further details contact: Sean Cannon, Email: [email protected], Tel: 0117 376 3523. Alternative [email protected], Tel: 020 7865 2565. contact: Matt McNaughton, E-mail: [email protected]. For and on behalf of, the Directors Michael Lane, Chairman 12 October 2016 (2629769) 06 October 2016 (2629781)

KENTLAND2629775 SERVICES LIMITED 2629790NOVAQUAY LIMITED (Company Number 02600354) (Company Number 03520117) Registered office: 2nd Floor, Maidstone House, King Street, Registered office: 1 Castle Cottages, Wick St Lawrence, Weston- Maidstone, Kent ME15 6AW Super-Mare, Somerset, BS22 7YR Principal trading address: Timbertops, 166 St Leonards Street, West Principal trading address: 1 Castle Cottages, Wick St Lawrence, Malling, Kent ME19 6PD Weston-Super-Mare, Somerset, BS22 7YR By Written Resolutions of the Member of the above Company on 09 Notification of written resolutions of the above-named Company October 2015, the following Special Resolutions were duly passed:- proposed by directors and having effect as a special resolution and "That pursuant to section 84(1)(b) of the Insolvency Act 1986 the as an ordinary resolution respectively pursuant to the provisions of Company be wound up voluntarily and that Ruth Ellen Duncan,(IP No. Part 13 of the COMPANIES ACT 2006. 9246) and Filippa Connor,(IP No. 9188) both of RNF Business Circulation Date: 7 October 2016 Advisory Limited, 2nd Floor, Maidstone House, King Street, Effective Date: 7 October 2016 Maidstone, Kent ME15 6AW be appointed as Joint Liquidators for the I, the undersigned, being the sole director of the Company hereby purposes of such voluntary winding up." certify that the following written resolutions were circulated to all For further details contact: Ruth Ellen Duncan, E-mail: eligible members of the Company on the Circulation Date and that the [email protected] or Filippa Connor, E-mail: written resolutions were passed on the Effective Date: [email protected], Tel: 01622 764612, Fax: 01622 764622. Roger Francis Chapple, Director 09 October 2015 (2629775)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Neil Frank 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 Vinnicombe and Simon Robert Haskew both of Begbies Traynor 5WN be and is hereby appointed Liquidator for the purpose of such (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ winding up. be and are hereby appointed as joint liquidators for the purposes of 3. That the Liquidator be authorised to distribute the assets in specie, such winding up and that any power conferred on them by law or by if considered appropriate. this resolution, may be exercised and any act required or authorised 4. That the Liquidators' remuneration be fixed in the sum of £2,500 under any enactment to be done by them, may be done by them plus VAT including disbursements, which may be drawn at any time jointly or by each of them alone.” following appointment. Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert 5. That any mileage disbursements (Category 2) incurred by the Haskew (IP Number: 008988). Liquidator or their staff be reimbursed to CBA at the rate of 45 pence Any person who requires further information may contact the Joint per mile. Liquidators by telephone on 0117 937 7130. Alternatively enquiries Office Holder Details: Neil Charles Money (IP number 8900) of CBA, can be made to Anita Quirke by e-mail at anita.quirke@begbies- 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 12 traynor.com or by telephone on 0117 937 7133. October 2016. Further information about this case is available from Jeffrey Churchill, Director Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba- 7 October 2016 (2629790) insolvency.co.uk. Paul Butler (2630510)

2629511NRAM COVERED BOND LLP (Company Number OC306984) S.R.GLADSTON2629779 & SON LIMITED Previous Name of Company: Northern Rock Covered Bond LLP (until (Company Number 00493331) 20/05/2014) Registered office: 99 Bedford Street, North Shields, Tyne & Wear, Registered office: Croft Road, Crossflatts, Bingley, West Yorkshire NE29 6QJ BD16 2UA Principal trading address: 99 Bedford Street, North Shields, Tyne & Principal trading address: Croft Road, Crossflatts, Bingley, West Wear, NE29 6QJ Yorkshire BD16 2UA At a general meeting of the above named Company, duly convened At a meeting of the Members of the LLP, duly convened, and held on and held at Read Milburn & Co, 71 Howard Street, North Shields, 5 October 2016 at 10.45 a.m., the following determinations were NE30 1AF on 12 October 2016, the following Resolutions were passed: passed as a Special Resolution and an Ordinary Resolution Special determination respectively: That the LLP he wound up voluntarily in accordance with Chapter III “That the Company be wound up voluntarily and that Andrew Little,(IP and Part IV of the Insolvency Act 1986. No. 009668) of Baldwins Restructuring & Insolvency, Wynyard Park Ordinary determination House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Pearson,(IP That John David Thomas Milsom and Mark Orton of KPMG LLP, 15 No. 16014) of Baldwins Restructuring & Insolvency, Wynyard Park Canada Square, London E14 5GL, United Kingdom, be and are House, Wynyard Avenue, Wynyard, TS22 5TB be and are hereby hereby appointed as Joint Liquidators of the LLP and that any power appointed Joint Liquidators for the purpose of such voluntary winding conferred on them by the LLP, or by law, be exercisable by them up and may act jointly and severally in respect of matters regarding jointly, or by either of them alone. the liquidation, if applicable.” Office Holder Details: John David Thomas Milsom and Mark Jeremy For further details contact: Andrew Little or Kerry Pearson, Email: Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, [email protected] or Telephone 01642 790790. London E14 5GL. Date of Appointment: 5 October 2016. Further Anthony Robb Freeth, Chairman information about this case is available from Laura Williamson at the 12 October 2016 (2629779) offices of KPMG LLP on +44 (0) 20 7311 8208 or at [email protected]. (2629511) SAH2629787 MANAGEMENT LTD (Company Number 06609223) 2629789RAND RESOURCES LIMITED Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 08474987) King Street, Manchester M2 4NG Registered office: c/o Insolvency Squared Limited, 1 Fore Street, Principal trading address: 1st Group, Bow Court, Coventry, CV5 6SP Moorgate, London EC2Y 5EJ At a General Meeting of the above named company, duly convened Principal trading address: Top Floor, 101 Gloucester Avenue, London and held at 27 Dennis Park Crescent, Wimbledon, London SW20 NW1 8LB 8QH, on 10 October 2016, the following resolutions were passed as a The following written resolutions were duly passed on 01 April 2016, special resolution and ordinary resolution respectively: as a Special Resolution and as an Ordinary Resolution respectively: “That the company be wound up voluntarily and Toyah Marie Poole, “That the Company be wound up voluntarily and that Karyn Jones,(IP (IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell No. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG London EC2Y 5EJ be and is hereby appointed Liquidator of the be and are hereby appointed Joint Liquidators for the purposes of Company.” such winding up.” Further details contact: Vicki Horncastle, Email: For further details contact: Millie Baker, Email: [email protected] or Tel: 07966 165430 [email protected] or telephone 0161 907 4044 Hugo Schumann, Chairman Simon Hurll, Director 01 April 2016 (2629789) 10 October 2016 (2629787)

RIDGEWOOD2630510 MANAGEMENT LIMITED STANDISH2629788 STREET DENTAL PRACTICE LIMITED (Company Number 07742079) (Company Number 07662792) Registered office: 4 Stamford Rise, Newton Linford, Leicester LE6 Registered office: c/o Dow Schofield Watts Business Recovery LLP, 0PY 7400 Daresbury Park, Daresbury, Cheshire WA4 4BS (formerly 26 Principal trading address: 4 Stamford Rise, Newton Linford, Leicester Standish Street, Burnley, Lancashire BB11 4AP) LE6 0PY Principal trading address: 26 Standish Street, Burnley, Lancashire At a general meeting of the above named company held at 39 Castle BB11 4AP Street, Leicester LE1 5WN on 12 October 2016 the following Notice is hereby given that the following resolutions were passed on resolutions were duly passed: 10 October 2016, as a Special Resolution and an Ordinary Resolution As a Special Resolution respectively: 1. That the company be wound up voluntarily. As Ordinary Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 55 COMPANIES

“That the Company be wound up voluntarily and that John Allan Carpenter,(IP No. 16270) of Dow Schofield Watts Business Recovery Partnerships LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS and Christopher Benjamin Barrett,(IP No. 9437) of Dow Schofield Watts TRANSFER OF INTEREST Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS Licensed Insolvency Practitioners, be LIMITED2630174 PARTNERSHIPS ACT 1907 appointed Joint Liquidators of the Company, and that they act jointly Notice is hereby given that, pursuant to section 10 of the Limited and severally.” Partnerships Act 1907, with effect from 5 October 2016 SCOR Global The Joint Liquidators can be contacted by Tel: 0844 7762740. Life SE transferred 100 % of the interest held by it in Macquarie Alternative contact: Alex Trust, [email protected] European Infrastructure Fund III (the “Partnership”), a limited Christopher Duncan Wood, Chairman partnership registered in England with number LP012752, to Partners 12 October 2016 (2629788) Group Fluo Access, L.P. (the “New Limited Partner”) and that with effect from 5 October 2016, the New Limited Partner was admitted to the Partnership as a limited partner, and SCOR Global Life SE ceased 2629782VANTAGE REFURBISHMENT LLP to be a limited partner in the Partnership. (Company Number OC387902) Mark Vidamour Registered office: 190 High Street, Tonbridge, Kent TN9 1BE Director Principal trading address: 190 High Street, Tonbridge, Kent TN9 1BE MEIF III GP Limited in its capacity as general partner to At a General Meeting of the Members of the above named Limited Macquarie European Infrastructure Fund III Liability Partnership, duly convened and held at 32 Wigmore Street, 5 October 2016 (2630174) London W1U 2RR, on 30 September 2016, at 9.30 am, the following Special and Ordinary Resolutions were duly passed: “That the Limited Liability Partnership be wound up voluntarily and LIMITED2630138 PARTNERSHIPS ACT 1907 that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Notice is hereby given that, pursuant to section 10 of the Limited Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone,(IP No. Partnerships Act 1907, effective as of 1 October 2016, PAPEF VIII-A, 9146) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, L.P. (on behalf of Series C) transferred to PAPEF VIII (Offshore) ROW, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for L.P. a portion of the interest (totaling £41,373) held by it in the purposes of such winding up and that the Joint Liquidators are to Livingbridge Enterprise 2 LP, a limited partnership registered in act jointly and severally.” England with number LP016854. For further details contact: Julian Purser, E-mail: [email protected], For and on behalf of Tel: 01206 217900. Livingbridge Enterprise 2 LP Jog Dhody, Chairman 30 September 2016 (2630138) 30 September 2016 (2629782)

2630161LIMITED PARTNERSHIPS ACT 1907 WIND2629786 FARM AVIATION CONSULTANTS LIMITED Notice is hereby given, pursuant to section 10 of the Limited (Company Number 07776159) Partnerships Act 1907, that on 11 October 2016, MUST 4 General Registered office: Ferrie, Lakeside Offices, The Old Cattle Partner (Guernsey) Limited acting as trustee for the partners of RR Market, Coronation Park, Helston, TR13 0SR SPLP 2 L.P. transferred its entire interest in Hg Renewable Power Principal trading address: Hazards, 38 Hadrian Way, Chilworth, Partners L.P. (a limited partnership registered in England and Wales Southampton, SO16 7HX with number LP010721) (the “Partnership”) to Rolls-Royce Pension At a general Meeting of the Company duly convened and held at 38 Fund Trustees Limited acting as trustee of Rolls-Royce Pension Fund Hadrian Way, Chilworth, Southampton, SO16 7HX, on 5 October (“Rolls-Royce”) and that with effect from 11 October 2016, Rolls- 2016, the following resolutions were passed as a Special Resolution Royce was admitted as a limited partner in the Partnership. (2630161) and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Lisa Alford (IP No: 9723) and Chris Parkman (IP No: 9588) of Purnells, Treverva LIMITED2630053 PARTNERSHIPS ACT 1907 Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL be and Notice is hereby given that, pursuant to section 10 of the Limited are hereby appointed Joint Liquidators of the purpose of such Partnerships Act 1907, with effect from 30 September 2016, winding up.” Pensionskasse der Credit Suisse Group (Schweiz) (the “Transferor”) For further details contact: [email protected] transferred the entire interest held by it in Macquarie European Tel: 01326 340579 Infrastructure Fund 4 LP (the “Partnership”), a limited partnership Fax: 01326 340461 registered in England with number LP 14601, to Primapen KGK, (the Shane Savage – Chairman/Director/Shareholder “New Limited Partner”) and that with effect from 30 September 2016, 5 October 2016 (2629786) the New Limited Partner was admitted to the Partnership as a limited partner and the Transferor ceased to be a limited partner in the Partnership. Jeremy Latham Mutual societies Alternate Director By MEIF 4 Guernsey GP Limited, in its capacity as general partner of CO-OPERATIVE AND COMMUNITY BENEFIT Macquarie European Infrastructure Fund 4 LP. SOCIETIES 30 September 2016 (2630053)

Cymmer2630063 Coronation Club and Institute Limited CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT LIMITED2630031 PARTNERSHIPS ACT 1907 2014 Notice is hereby given, pursuant to section 10 of the Limited NOTICE OF CANCELLATION PURSUANT TO SECTION 5 OF THE Partnerships Act 1907, that on 6 October 2016, Bowmark Capital ACT Partners V (Scotland) L.P. transferred to Bowmark GP LLP all of the Notice is hereby given that the Authority has pursuant to the above interest held by it in Bowmark Investment Partnership-E, LP. (the mentioned section this day cancelled the registration of Cymmer “Partnership”), a limited partnership registered in England with Coronation Club and Institute Limited (Register No. 14415R) the number LP017112 and that with effect from 6 October 2016 Bowmark registered office of which is at 12 Avon Street, Cymmer PORT Capital Partners V (Scotland) L.P. ceased to be a limited partner (ML TALBOT, West Glamorgan SA13 3LT at its request. 13/10/2016) in the Partnership. The society ceases to enjoy the privileges of a registered society, but For and on behalf of without prejudice to any liability incurred by the society, which may be Bowmark Capital LLP in its capacity as the discretionary manager of enforced against it as if such cancellation had not taken place. Bowmark Investment Partnershlp-E, L.P. 12 October 2016 (2630063) 6 October 2016 (2630031)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES

2630015LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 1 August 2013, ERGO Private Equity Komposit GmbH (the “Transferor”) transferred the entire interest held by it in Macquarie European Infrastructure Fund 4 LP (the “Partnership”), a limited partnership registered in England with number LP 14601, to ERGO Private Equity Komposit GmbH & Co. KG, (the “New Limited Partner”). By MEIF 4 Guernsey GP Limited, in its capacity as general partner of Macquarie European Infrastructure Fund 4 LP. 30 September 2016 (2630015)

LIMITED2630011 PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 5 October 2016, GAIA FASSO (the “Transferor”) transferred all of her interest in ANTHEMIS FOUNDER LP, a limited partnership registered in Scotland with number SL21830 (the “Partnership”), in an amount equal to a participation of $7000 to NAOSHIR VACHHA (the “Transferee”) (such amount being, the “Transferred Interest”) and that with effect from 5 October 2016, the Transferor’s interest in the Partnership was reduced to zero and the Transferee’s interest was increased by an amount equal to the Transferred Interest. (2630011)

LIMITED2629997 PARTNERSHIPS ACT 1907 Notice is hereby given that NEO Capital III L.P., a limited partnership registered in the United Kingdom under the Limited Partnership Act 1907 with number LP016023, was terminated as of September 26, 2016. Adauto Soares Ferreira Martins RG 13.654.368-6 CPF 142.085.418-65 For and on behalf of NEO CAYMAN LIMITED as general partner of NEO CAYMAN GP L.P. in turn as general partner of NEO CAPITAL III L.P. 26 September 2016 (2629997)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 57 PEOPLE

Notice2630056 is hereby given that a Deed Poll dated 23 September 2016 and enrolled in the Senior Courts of England and Wales on 30 September PEOPLE 2016, I, Samira Khan, of 13 Woodhall Avenue, Bradford BD3 7BY Married/Civil Partnership and a British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Samira CHANGES OF NAME OR ARMS Nasreen and assumed the name of Samira Khan. David Norman Solicitors Ltd 2630172Notice is hereby given that a Deed Poll dated 1 September 2016 and 25 Carr Road, Nelson, Lancaster BB9 7JS enrolled in the Senior Courts of England and Wales on 1 October 23 September 2016 (2630056) 2016, as person(s) having parental responsibility on behalf of Zain Syed Shahid Fatimee who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the Notice2630055 is hereby given that a Deed Poll dated 19 August 2016 and name of Zain Shahid Fatimee and assumed the name of Zain Syed enrolled in the Senior Courts of England and Wales on 1 October Shahid Fatimee. 2016, as person(s) having parental responsibility on behalf of Levi 1 September 2016 (2630172) Tyrone Von-Rollock who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Levi Tyrone Sultanti and assumed the name of Levi Notice2630140 is hereby given that a Deed Poll dated 5 August 2016 and TyroneVon-Rollock. enrolled in the Senior Courts of England and Wales on 30 September 19 August 2016 (2630055) 2016 I, Viviane Gertrude Rose, of 34 Forest Road, Fishponds, Bristol BS16 3XJ Divorced/Civil Partnership dissolved and a British Citizen, under section 11(7) of the British Nationality Act 1981 abandoned the Notice2630054 is hereby given that a Deed Poll dated 6 August 2016 and name of Viviane Gertrude Hambrook and assumed the name of enrolled in the Senior Courts of England and Wales on 30 September Viviane Gertrude Rose. 2016, as person(s) having parental responsibility on behalf of 5 August 2016 (2630140) Charlotte Ada Lear-Rose who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Charlotte Ada Lear and assumed the name of Notice2630062 is hereby given that a Deed Poll dated 5 August 2016 and Charlotte Ada Lear-Rose. enrolled in the Senior Courts of England and Wales on 30 September 6 August 2016 (2630054) 2016, as person(s) having parental responsibility on behalf of Martha Iris Hambrook-Rose who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the Notice2630052 is hereby given that a Deed Poll dated 26 August 2016 and name of Martha Iris Hambrook and assumed the name of Martha Iris enrolled in the Senior Courts of England and Wales on 26 September Hambrook-Rose. 2016, as person(s) having parental responsibility on behalf of Tomas 5 August 2016 (2630062) Jon Curtis who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Tomas Jon Cotterill and assumed the name of Tomas Jon Curtis. Notice2630061 is hereby given that a Deed Poll dated 23 September 2016 and 26 August 2016 (2630052) enrolled in the Senior Courts of England and Wales on 30 September 2016, I, Claire Elizabeth Cave Rees, of East View Cottage, Main Street, Follifoot, Harrogate, North Yorkshire HG3 1DZ Married/Civil Notice2630051 is hereby given that a Deed Poll dated 12 September 2016 and Partnership and a British Citizen, under section 11(1) of the British enrolled in the Senior Courts of England and Wales on 30 September Nationality Act 1981 abandoned the name of Claire Elizabeth Cave 2016, as person(s) having parental responsibility on behalf of Aidan and assumed the name of Claire Elizabeth Cave Rees. Robert Clement-Riley who is a child and single and a British Citizen, 23 September 2016 (2630061) under section 1(1) of the British Nationality Act 1981 abandoned the name of Aidan Robert Riley and assumed the name of Aidan Robert Clement-Riley. Notice2630060 is hereby given that a Deed Poll dated 19 September 2016 and 12 September 2016 (2630051) enrolled in the Senior Courts of England and Wales on 1 October 2016, as person(s) having parental responsibility on behalf of Monty Finlay Nai Maclaine who is a child and single and a British Citizen, Notice2630050 is hereby given that a Deed Poll dated 18 August 2016 and under section 1(1) of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 30 September name of Finlay Monty Nai Maclaine and assumed the name of Monty 2016, I, Sydney May Hope Kenway of 76 Sharples Hall Street, Finlay Nai Maclaine. Waterhead, Oldham OL4 2QZ, Single, British Citizen, under section 19 September 2016 (2630060) 1(1) of the British Nationality Act 1981 abandoned the name of Sydney May Hope Crossley and assumed the name of Sydney May Hope Kenway. Notice2630059 is hereby given that a Deed Poll dated 23 August 2016 and Alison Louise O’Reilly enrolled in the Senior Courts of England and Wales on 29 September John Birkby & Co Solicitors 2016, I, Luba Mirren of 73 Alfred Street, Oldham OL9 7EG Married/ 150 Huddersfield Road, Oldham OL4 2RD Civil Partnership and a British Citizen, under section 6(1) of the British 5 August 2016 (2630050) Nationality Act 1981 abandoned the name of Liubov Myronenko and assumed the name of Luba Mirren. 23 August 2016 (2630059) Notice2630048 is hereby given that a Deed Poll dated 24 November 2015 and enrolled in the Senior Courts of England and Wales on 1 October 2016, as person(s) having parental responsibility on behalf of Iris Maia Notice2630058 is hereby given that a Deed Poll dated 2 September 2016 and Jeffs who is a child and single and a British Citizen, under section 1(1) enrolled in the Senior Courts of England and Wales on 30 September of the British Nationality Act 1981 abandoned the name of Iris 2016, I, Naomi Jade Matthews of 49 Roundstone Drive, East Preston, Florence Jeffs and assumed the name of Iris Maia Jeffs. West Sussex BN16 1EW, Single, British Citizen, under section 1(1) of 3 June 2016 (2630048) the British Nationality Act 1981 abandoned the name of Naomi Jade Livermore and assumed the name of Naomi Jade Matthews. 2 September 2016 (2630058)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630047Notice is hereby given that a Deed Poll dated 5 August 2016 and enrolled in the Senior Courts of England and Wales on 30 September Personal insolvency 2016, as person(s) having parental responsibility on behalf of Rufin Jacob Hambrook-Rose who is a child and single and a British Citizen, AMENDMENT OF TITLE OF PROCEEDINGS under section 1(1) of the British Nationality Act 1981 abandoned the name of Rufin Jacob Hambrook and assumed the name of Rufin MUGHAL,2628358 SHARAZ Jacob Hambrook-Rose. 30a Alpine Rise, Thornton, BRADFORD, West Yorkshire, BD13 3NA 5 August 2016 (2630047) Birth details: 29 April 1980 SHARAZ MUGHAL, Customer Service, of 30a Alpine Rise, Thornton, Bradford, West Yorkshire, BD13 3NA 2630045Notice is hereby given that a Deed Poll dated 23 August 2016 and Also known as: SHARAZ MUGHAL, Occupation Unknown, of 30a enrolled in the Senior Courts of England and Wales on 29 September Alpine Rise, Thornton, Bradford, West Yorkshire, BD13 3NA, and 2016, I, Alex Mirren of 73 Alfred Street, Oldham OL9 7EG Married/ carrying on trading under the style of ‘THE JEWELLERY BOX’ from Civil Partnership and a British Citizen, under section 6(1) of the British 174a Westgate, Bradford, BD1 2RN Nationality Act 1981 abandoned the name of Oleksii Myronenko and In the County Court at Bradford assumed the name of Alex Mirren. No 96 of 2016 23 August 2016 (2630045) Bankruptcy order date: 13 September 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Notice2630042 is hereby given that a Deed Poll dated 26 May 2016 and Capacity of office holder(s): Official Receiver enrolled in the Senior Courts of England and Wales on 30 September 13 September 2016 (2628358) 2016, I, Irikefe Chapell Natufe of 48 Manser Road, Rainham, Essex RM13 8NL, Single, British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name of Chapel Kefe Natufe and APPOINTMENT AND RELEASE OF TRUSTEES assumed the name of Irikefe Chapell Natufe. Frances Marshall, Solicitor (506168) In2629959 the County Court at Hertford Guy Clapham and Co No 44 of 2015 51 Weymouth Street, London W1G 8NH NIGEL SCOTT CLARKSON Telephone 020 7935 1095 6 Downfield Court, Hanbury Drive, Thunderidge, Hertfordshire SG12 26 May 2016 (2630042) 0SB lately of Longfield, Dandridge, Much Hadham, Hertfordshire, SG10 6JG Birth details: 24 July 1966 Notice2630033 is hereby given that a Deed Poll dated 26 September 2016 and A Landlord enrolled in the Senior Courts of England and Wales on 30 September A General Meeting of Creditors is to take place on: Wednesday 9th 2016, I, Alexandra Persephone Wilsher, of 75 Cowper Street, Hove, November 2016 at 10:30 am East Sussex BN3 5BN Married and a British Citizen, under section Venue: At the Official Receiver’s office at the address stated below 11(1) of the British Nationality Act 1981 abandoned the name of Meeting summoned by: Official Receiver Alexandra Wilsher and assumed the name of Alexandra Persephone The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Wilsher. Proofs and Proxies: In order to be entitled to vote at the meeting, Christine Caroline Spencer creditors must lodge proxies and any previously unlodged proofs by Mayo Wynne Baxter LLP 12.00 on Tuesday 8 November 2016 at the Official Receiver’s address Century House, 15-19 Dyke Road, Brighton BN1 3FE stated below. 26 September 2016 (2630033) Michael Commins, Official Receiver, 2nd Floor Eastbrooke, Shaftesbury Road, Cambridge, CB2 8DR. Office Telephone Number: 01223 445300, Office Email Address: Notice2630030 is hereby given that a Deed Poll dated 1 September 2016 and [email protected] enrolled in the Senior Courts of England and Wales on 1 October Capacity: Trustee 2016, as person(s) having parental responsibility on behalf of Hassan Date of Appointment: 4th November 2015 (2629959) Syed Shahid Fatimee who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Hassan Shahid Fatimee and assumed the name of Hassan In2629967 the Office of the Adjudicator Syed Shahid Fatimee. No 5008218 of 2016 1 September 2016 (2630030) JEAN GELDART Retired and formerly residing and carrying on business as a partner and hotel proprietor, at The Grapes Hotel, Market Square, Aspatria, Notice2630029 is hereby given that a Deed Poll dated 20 August 2016 and Wigton, Cumbria, CA7 3HB enrolled in the Senior Courts of England and Wales on 30 September A General Meeting of Creditors is to take place on: 7 November 2016 2016, I, Samira Louisa Edwards of 4 Sandbourne, Dartmouth Close, at 1430 hours Wessex Gardens, London W11 1DS, Single, British Citizen, under Venue: At the Official Receiver’s office at the address stated below section 1(1) of the British Nationality Act 1981 abandoned the name of Meeting summoned by: Official Receiver Samira Louisa Flanagan and assumed the name of Samira Louisa The Purpose of Meeting: To appoint a trustee in place of the Official Edwards. Receiver 20 August 2016 (2630029) Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 on 4 November 2016 at the Official Receiver’s address stated below. Catherine Hudson, Official Receiver, Seneca House, Links Point, Amy Johnson, Way, Blackpool FY4 2FF. Telephone Number: 01253 830700, Email Address: [email protected] Capacity: Trustee Date of Appointment: 30 August 2016 (2629967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 59 PEOPLE

BANKRUPTCY ORDERS BEAL,2628301 PAMELA GLADYS 13 Kelly Close, Plymouth, PL5 1DS ACE,2628364 MATTHEW Birth details: 20 August 1973 26 Wellfield, Dunvant, Abertawe, SA2 7NZ Pamela Gladys Beal, Currently not working, of 13 Kelly Close, Birth details: 28 October 1971 Plymouth, Devon, PL5 1DS. Matthew Ace, Employed and Self Employed, of 26 Wellfield, Dunvant, In the Office of the Adjudicator Abertawe, SA2 7NZ, formerly of 12 Church Street, Gowerton, No 5011828 of 2016 Swansea, SA4 3EA, and carrying on business as Matthew Ace from Date of Filing Petition: 10 October 2016 26 Wellfield, Dunvant, Swansea, SA2 7NZ and previosuly trading from Bankruptcy order date: 11 October 2016 12 Church Street, Gowerton, Swansea, SA4 3EA Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5011914 of 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 10 October 2016 6000 Bankruptcy order date: 11 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 14:52 11 October 2016 (2628301) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 BOYCE,2628341 GEMMA LOUISE Capacity of office holder(s): Receiver and Manager 31 Dean Lane, Spennymoor, DL16 6PE 11 October 2016 (2628364) Birth details: 17 November 1978 Gemma Louise Boyce, Employed, of 31 Dean Lane, Spennymoor, Durham, DL16 6PE, formerly of 2 Quarry Hill Cottages, Brancepeth, 2628332AKRAM, ARSHIED MAMUD Durham, DH7 8DP and formerly of 1 Swale Court, Langley Moor, 142A Abbeydale Road, Sheffield, S7 1FF Durham, DH7 8JL Birth details: 3 June 1973 In the Office of the Adjudicator Arshied Mamud Akram, Currently not working, of 142a Abbeydale No 5011866 of 2016 Road, Sheffield, South Yorkshire, S7 1FF Date of Filing Petition: 10 October 2016 In the Office of the Adjudicator Bankruptcy order date: 11 October 2016 No 5011840 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 11 October 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 11 October 2016 (2628341) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager BRENNAN,2628349 KEVIN WAINE 11 October 2016 (2628332) 9 Millers Close, Rippingale, Bourne, PE10 0TH Birth details: 3 September 1962 Kevin Waine Brennan, Director, of 9 Millers Close, Rippingale, Bourne, BROADLEY,2628268 PHILIP PE10 0TH 8 Vale, LEEDS, LS16 7QX In the Office of the Adjudicator Philip Broadley, Occupation Unknown, of 8 Holt Park Vale, Leeds, No 5011874 of 2016 LS16 7QX Date of Filing Petition: 10 October 2016 In the County Court at Leeds Bankruptcy order date: 11 October 2016 No 726 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 16 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 October 2016 K Jackson West Wing Ground Floor, The Observatory Brunel, Time of Bankruptcy Order: 11:26 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Whether Debtor's or Creditor's PetitionCreditor's 894700 Name and address of petitioner: NATIONAL WESTMINSTER BANK Capacity of office holder(s): Receiver and Manager PLC135 BISHOPSGATE, LONDON, EC2M 3UR 11 October 2016 (2628349) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager BRIGGS,2628282 DONNA ANN 6 October 2016 (2628268) Apartment 22, 55 Bridge Meadow Road, Wirral, CH49 9ED Birth details: 12 May 1966 Donna Ann Briggs,Currently not working, also known as Donna BAILEY,2628331 ELAINE JANE Doswell, of Apartment 22, 55 Bridge Meadow Road, Wirral, Red Barn, Marden, Hereford, HR1 3EZ Merseyside, CH49 9ED formerly of 23 Ganneys Meadow Road, Birth details: 26 May 1952 Woodchurch, Wirral, Merseyside, CH49 7NN Elaine Jane Bailey,Retired, formerly known as Elaine Gaston and In the Office of the Adjudicator formerly known as Elaine Grayhurst, of Red Barn, Marden, Hereford, No 5011718 of 2016 Herefordshire, HR1 3EZ, United Kingdom formerly of 55 Cuckfield Date of Filing Petition: 7 October 2016 Crescent, Worthing, West Sussex, BN13 2EB, UK and formerly of 83 Bankruptcy order date: 10 October 2016 Hillrise Ave, Lancing, Worthing, West Sussex, BN15 0LT, UK Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5011782 of 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 8 October 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 10 October 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 12 October 2016 (2628282) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628331)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2628343BROUGH, ALYS TEGAN CAIN,2628344 ANN 23C Chippenham Road, London, W9 2AH Apartment 136, Broad Meadow, Red Kite Drive, Dudley, DY1 2GR Birth details: 25 July 1978 Birth details: 30 April 1952 Alys Tegan Brough, Currently not working of 23C Chippenham Road, Ann Cain, Retired, of Apartment 136, Broad Meadow, Red Kite Drive, London, W9 2AH Dudley, West Midlands, DY1 2GR. In the Office of the Adjudicator In the Office of the Adjudicator No 5011872 of 2016 No 5011864 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 10 October 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 11:25 Time of Bankruptcy Order: 10:32 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628343) 11 October 2016 (2628344)

2628355BROWN, ANTHONY CARR,2628342 CHERYL DAWN 11 Guion Road, Liverpool, L21 8ND 1 Chequers Way, Thornton-Cleveleys, FY5 4FS Birth details: 27 April 1987 Birth details: 25 July 1969 Anthony Brown also known as Tony Brown,Employed and Self Cheryl Dawn Carr, Currently not working, of 1 Chequers Way, Employed of 11 Guion Road, Liverpool, Merseyside, L21 8ND and Thornton-Cleveleys, FY5 4FS carrying on business as Anthony Brown from 11 Guion Road, In the Office of the Adjudicator Liverpool, L21 8ND No 5011858 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 October 2016 No 5011886 of 2016 Bankruptcy order date: 11 October 2016 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 11 October 2016 (2628342) 11 October 2016 (2628355)

CARR,2628335 IAN BROWN,2628280 DAVID ANDREW 1 Chequers Way, Thornton-Cleveleys, FY5 4FS 82 Worple Way, Harrow, HA2 9SR Birth details: 2 September 1962 Birth details: 21 December 1971 Ian Carr, Employed, of 1 Chequers Way, Thornton-Cleveleys, FY5 David Andrew Brown, Currently not working of 82 Worple Way, 4FS. Harrow, HA2 9SR and formerly of 6 Rochester Drive, Pinner, In the Office of the Adjudicator Middlesex, HA5 1DD No 5011856 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 October 2016 No 5011498 of 2016 Bankruptcy order date: 11 October 2016 Date of Filing Petition: 5 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628335) 6 October 2016 (2628280)

CARROLL,2628283 JOSH BRYANT,2628295 LEWIS EDWARD Pippin Cottage, Canonstown, Hayle, TR27 6LY 16 Windmill Avenue, Bicester, OX26 3DX Birth details: 4 August 1985 Birth details: 9 March 1993 Josh Carroll, Self Employed, of Pippin Cottage, Canonstown, Hayle, Lewis Edward Bryant, Self Employed, of 16 Windmill Avenue, Cornwall, TR27 6LY, and carrying on business as Carroll Carpentry Bicester, Oxfordshire, OX26 3DX, formerly of 1 Winston Walk, and Building from Pippin Cottage, Polgrean Farm, Hayle, Cornwall, Woodstock, Oxford, OX20 1FE, and carrying on business as Lewis TR27 6LY and lately carrying on business as Josh Carroll from Pippin Bryant from 1 Winston Walk, Woodstock, Oxford, OX20 1FE. Cottage, Hayle, Cornwall, TR27 6LY In the Office of the Adjudicator In the Office of the Adjudicator No 5011812 of 2016 No 5011580 of 2016 Date of Filing Petition: 9 October 2016 Date of Filing Petition: 5 October 2016 Bankruptcy order date: 10 October 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 8QH, telephone: 0191 260 4600, email: 894700 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628295) 6 October 2016 (2628283)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 61 PEOPLE

CHITRO,2628297 CEZARY PAWEL COX,2628300 THOMAS PAUL 14 Latham Avenue, Newton-Le-Willows, WA12 0EG 8 Witton Heath Cottages, Witton, North Walsham, NR28 9QQ Birth details: 26 September 1980 Birth details: 19 October 1977 Cezary Pawel Chitro, Employed, of 14 Latham Avenue, Newton-le- Thomas Paul Cox, Self Employed, of 8 Witton Heath Cottages, Willows, Merseyside, WA12 0EG, formerly of 1 Kingsdale Avenue, Witton, North Walsham, Norfolk, NR28 9QQ, formerly of Grove Heysham, Lancashire, LA3 2EA Cottage, Roughton, Cromer, Norfolk, NR11 8PA, and carrying on In the Office of the Adjudicator business as Tom Cox from 8 Witton Heath Cottages, Witton, North No 5011844 of 2016 Walsham, Norfolk, NR28 9QQ, and formerly carrying on business as Date of Filing Petition: 10 October 2016 Starnaker from 138 Market Place, Norwich, Norfolk, NR2 1ND. Bankruptcy order date: 11 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5011822 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 9 October 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Bankruptcy order date: 10 October 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 11 October 2016 (2628297) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 10 October 2016 (2628300) 2628337CLAPHAM, SAMANTHA LOUISE 30 Evenlode Avenue, Cheltenham, GL52 5NR Birth details: 19 June 1973 CROCKER,2628285 SONIA JANE Samantha Louise Clapham, Employed, also known as Samantha 20 Kilby Court, Greenroof Way, London, SE10 0PY Lamb, of 30 Evenlode Avenue, Cheltenham, Gloucestershire, GL52 Birth details: 11 May 1975 5NR, formerly of 3 Limber Hill, Cheltenham, Gloucestershire, GL50 Sonia Jane Crocker, Currently not working, of 20 Kilby Court, 4RJ Greenroof Way, London, SE10 0PY In the Office of the Adjudicator In the Office of the Adjudicator No 5011854 of 2016 No 5011562 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 5 October 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 October 2016 (2628285) 11 October 2016 (2628337)

D'AUBIGNY,2628287 ARRAN CHARLES CONSTABLE,2628354 DIANA 9 The Yarn Store, Longfords Mill, Minchinhampton, Stroud, GL6 9LU 68 Dale Close, Langwith, Mansfield, NG20 9EE Birth details: 8 July 1974 Birth details: 17 June 1960 Arran Charles D'aubigny, Employed, of 9 The Yarn Store, Longfords Diana Constable, Currently not working of 68 Dale Close, Langwith, Mill, Minchinhampton, Stroud, Gloucestershire, GL6 9LU,formerly of Mansfield, Derbyshire, NG20 9EE 11 The Clock Tower, Dudbridge Road, Stroud, GL5 3LH, and formerly In the Office of the Adjudicator of 35 Argus Lofts, Brighton, East Sussex, BN1 4AY No 5011890 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 October 2016 No 5011614 of 2016 Bankruptcy order date: 11 October 2016 Date of Filing Petition: 6 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2036 8700 11 October 2016 (2628354) Capacity of office holder(s): Official Receiver 7 October 2016 (2628287)

CONSTABLE,2628346 BRIAN ANTONY 68 Dale Close, Langwith, Mansfield, NG20 9EE DOWNING2628326 , DONNA MICHELLE Birth details: 28 November 1943 9 Norton Common Road, Norton, DONCASTER, South Yorkshire, Brian Antony Constable, Retired, of 68 Dale Close, Langwith, DN6 9HP Mansfield, Derbyshire, NG20 9EE Birth details: 22 August 1971 In the Office of the Adjudicator DONNA MICHELLE DOWNING, occupation unknown, of 9 Common No 5011892 of 2016 Road, Norton, Doncaster, DN6 9HP and lately carrying on business as Date of Filing Petition: 10 October 2016 STUART GEORGE DOWNING & DONNA MICHELLE DOWING T/A Bankruptcy order date: 11 October 2016 MR BEAM HYDROPONICS at Rose Grove, Selby Road, Askern, Time of Bankruptcy Order: 00:00 Doncaster, DN6 0ES both in the County of South Yorkshire Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Doncaster G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 54 of 2016 0115 852 5000 Date of Filing Petition: 2 August 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 10 October 2016 11 October 2016 (2628346) Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Kate Elizabeth BreeseWALSH TAYLOR, Oxford Chambers, Oxford Road, Guiseley, LEEDS, LS20 9AT T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 10 October 2016 (2628326) 6 October 2016 (2628270)

2628324DOWNING , STUART GEORGE FARMER,2628311 PAUL WILLIAM Rose Grove, Selby Road, Askern, DONCASTER, South Yorkshire, 11 Hillary Close, LYNDHURST, Hampshire, SO43 7DB DN6 0ES Birth details: 21 March 1983 Birth details: 14 October 1963 Paul William Farmer 11 Hillary Close, Lyndhurst, SO43 7DW STUART GEORGE DOWNING of Rose Grove, Selby Road, Askern, occupation unknown DONCASTER, DN6 0ES In the County Court at Southampton In the County Court at Doncaster No 27 of 2016 No 55 of 2016 Date of Filing Petition: 18 February 2016 Date of Filing Petition: 2 August 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 10 October 2016 Time of Bankruptcy Order: 10:58 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NatWest Bank c/o Shoosmiths LLP5 Name and address of petitioner: Kate Elizabeth BreeseWALSH The Lakes, Northampton, NN4 7SH, DX 712280, Northampton 12 TAYLOR, Oxford Chambers, Oxford Road, Guiseley, LEEDS, LS20 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 9AT telephone: 0118 958 1931 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 30 August 2016 (2628311) Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628324) FARRELL,2628284 CLAIRE MARIE 14 Mount Pleasant, Blean, Canterbury, CT29EU DAVIS,2628347 PAULINE MAY Birth details: 3 June 1977 151 Lonsdale Road, Stevenage, SG1 5DG Claire Marie Farrell, Employed, of 14 Mount Pleasant, Blean, Birth details: 13 March 1966 Canterbury, Kent, CT2 9EU, formerly of Flat 14, 15 Charles Street, Pauline May Davis, Employed, also known as Pauline Naylor and also Herne Bay, Kent, CT6 5JF, formerly of 10 Norman Road, Whitstable, known as Pauline Cardines, of 151 Lonsdale Road, Stevenage, Kent, CT5 4JY, and formerly of 154 Good Fellows Road, Murrumba Hertfordshire, SG1 5DG. Downs, Brisbane, 4870, Australia and formerly carrying on business In the Office of the Adjudicator as Claire Farrell from 14 Mount Pleasant, Blean, Canterbury, Kent, No 5011878 of 2016 CT2 9EU. Date of Filing Petition: 10 October 2016 In the Office of the Adjudicator Bankruptcy order date: 11 October 2016 No 5011596 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 6 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 October 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 11 October 2016 (2628347) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 7 October 2016 (2628284) DIX,2628348 JAYMIE LAURA 51 St. Cecilia House, Poets Walk, Walmer, Deal, CT14 7QF Birth details: 14 December 1990 FIELD,2628329 MICHELLE LOUISE Jaymie Laura Dix, Employed, of 51 St. Cecilia House, Poets Walk, 25 School Lane, Ramsey, Huntingdon, PE26 1AF Walmer, Deal, Kent, CT14 7QF, formerly of 13 Mill Dale Close, Deal, Birth details: 29 March 1994 Kent, CT14 9UJ Michelle Louise Field, Employed of 25 School Lane, Ramsey, In the Office of the Adjudicator Huntingdon, Cambridgeshire, PE26 1AF, formerly of 11 School Lane, No 5011928 of 2016 Huntingdon, Cambridgeshire, PE28 2NL, formerly of 314 Derby Road, Date of Filing Petition: 10 October 2016 Chesterfield, Derbyshire, S40 2ES, formerly of 14 Kariba Close, Bankruptcy order date: 11 October 2016 Chesterfield, Derbyshire, S41 0FP and formerly of 49 Danby Avenue, Time of Bankruptcy Order: 00:00 Chesterfield, Derbyshire, S41 9NH Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5011778 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 8 October 2016 [email protected] Bankruptcy order date: 10 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 11 October 2016 (2628348) Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 2628270EVANS, SARA 894700 38 Greenfield Avenue, PONTYPRIDD, Mid Glamorgan, CF37 3BD Capacity of office holder(s): Receiver and Manager Birth details: 21 July 1962 10 October 2016 (2628329) Sara Evans, Occupation Unknown of 38 Greenfield Avenue, Pontypridd CF37 3BD In the County Court at Pontypridd No 20 of 2016 Date of Filing Petition: 23 August 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Hitachi CapitalHitachi Capital House, Thorpe Road, STAINES-UPON-THAMES, TW18 3HP S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 63 PEOPLE

FITZGERALD,2628288 EVA JANE GOLDING,2628323 NIGEL 27 Bellrock Close, Torquay, TQ2 8DD 74 Main Road, Sutton at Hone, DARTFORD, DA4 9EU Birth details: 18 August 1962 Birth details: 18 March 1965 Eva Jane Fitzgerald, Currently not working, also known as Eva Gray, Mr Nigel Golding, Occupation unknown of 74 Main Road, Sutton at of 27 Bellrock Close, Torquay, Devon, TQ2 8DD Hone, Dartford, Kent, DA4 9EU In the Office of the Adjudicator In the County Court at Medway No 5011636 of 2016 No 71 of 2016 Date of Filing Petition: 6 October 2016 Date of Filing Petition: 21 April 2016 Bankruptcy order date: 7 October 2016 Bankruptcy order date: 4 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name and address of petitioner: Dartford Borough CouncilCivic 0115 852 5000 Centre, Home Gardens, DARTFORD, DA1 1DR Capacity of office holder(s): Receiver and Manager K Jackson West Wing Ground Floor, The Observatory Brunel, 7 October 2016 (2628288) Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 2628327GARRISON, ALFREDO 4 October 2016 (2628323) 495 Valence Avenue, DAGENHAM, Essex, RM8 3RD Birth details: 7 February 1976 ALFREDO GARRISON Occupation unknown of 495 Valance Avenue, GREEN,2628291 AMY DORA Dagenham, Essex RM8 3RD 9 Drake Close, Hethersett, Norwich, NR9 3JS In the County Court at Romford Birth details: 18 January 1983 No 154 of 2016 Amy Dora Green, Employed of 9 Drake Close, Hethersett, Norwich, Date of Filing Petition: 21 July 2016 Norfolk, NR9 3JS Bankruptcy order date: 29 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:06 No 5011720 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 7 October 2016 Name and address of petitioner: SHEET ANCHOR INVESTMENTS Bankruptcy order date: 10 October 2016 LTDL C P House, Pensnett Trading Estate, KINGSWINFORD, DY6 Time of Bankruptcy Order: 00:00 7NA Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0117 9279515 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628291) 29 September 2016 (2628327)

HEARSUM,2628322 JOHN JOSEPH GASTON,2628274 ELIZABETH 50 Glenthorpe Road, MORDEN, Surrey, SM4 4JW 26 Princess Anne Gardens, Dawley, Telford, TF4 3QU Birth details: 30 March 1951 Birth details: 30 December 1961 JOHN JOSEPH HEARSUM CURRENTLY A SURVEYOR OF 50 Elizabeth Gaston, Employed, of 26 Princess Anne Gardens, Dawley, GLENTHORPE ROAD MORDEN SURREY SM4 4JW Telford, Shropshire, TF4 3QU In the County Court at Central London In the Office of the Adjudicator No 3166 of 2015 No 5011494 of 2016 Date of Filing Petition: 24 September 2015 Date of Filing Petition: 5 October 2016 Bankruptcy order date: 10 October 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 11:15 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2036 8700 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 0208 681 5166 6 October 2016 (2628274) Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628322)

GIBSON,2628292 GILLIAN HILARY 20 Ashburton Avenue, Prenton, CH43 8TJ HEER,2628357 HARJIT KAUR Birth details: 12 March 1960 47 Sussex Road, Southall, UB2 5EF Gillian Hilary Gibson, Self Employed, of 20 Ashburton Avenue, Birth details: 1 August 1981 Prenton, Merseyside, CH43 8TJ, formerly of 28 Devonshire Road, Harjit Kaur Heer, Currently not working, of 47 Sussex Road, Southall, Prenton, Merseyside, CH43 1TW and carrying on business as Gillian UB2 5EF, formerly of 17 Chiltern Avenue, High Wycombe, HP12 3UR Gibson from 20 Ashburton Avenue, Prenton, Merseyside, CH43 8TJ In the Office of the Adjudicator In the Office of the Adjudicator No 5011900 of 2016 No 5011710 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 7 October 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 10 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 8QH, telephone: 0191 260 4600, email: 0115 852 5000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 10 October 2016 (2628292) 11 October 2016 (2628357)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2628338HEER, TARSEM LAL JACKSON,2628302 LEA 426 Hanworth Road, Hounslow, TW4 5LE 78 Listing Lane, Liversedge, WF15 6EY Birth details: 20 September 1953 Birth details: 3 May 1989 Tarsem Lal Heer, Employed, of 426 Hanworth Road, Hounslow, TW4 Lea Jackson, Currently not working, of 78 Listing Lane, Liversedge, 5LE West Yorkshire, WF15 6EY. In the Office of the Adjudicator In the Office of the Adjudicator No 5011846 of 2016 No 5011848 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 10 October 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628338) 11 October 2016 (2628302)

2628361HERRON, SHIRLEY JAMES,2628360 YVETTE SUZANNE 46 Cauldwell Avenue, Whitley Bay, NE25 9RW 56 Purley Downs Road, South Croydon, CR2 0RA Birth details: 21 July 1956 Birth details: 8 May 1970 Shirley Herron,Currently not working, formerly known as Shirley Yvette Suzanne James, Employed of 56 Purley Downs Road, South Fortescue, of 46 Cauldwell Avenue, Whitley Bay, Tyne and Wear, Croydon, CR2 0RA and formerly of 170 Mersham Road, Thornton NE25 9RW Heath, Surrey, CR7 8NQ In the Office of the Adjudicator In the Office of the Adjudicator No 5011902 of 2016 No 5011926 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 10 October 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 13:34 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birkenhead, CH41 6DU, telephone: 0151 666 0220 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628361) 11 October 2016 (2628360)

HUGHES,2628273 FRAZER WILLIAM JANKOWICZ,2628352 NICOLA Apartment 15, 140 Reeds Lane, WIRRAL, CH46 1QN 457 Haworth Road, Allerton, Bradford, BD15 9LL Birth details: 22 April 1965 Birth details: 10 March 1982 Frazer William Hughes, currently a Plasterer of Apartment 15, 140 Nicola Jankowicz, Employed, of 457 Haworth Road, Allerton, Reeds Lane, Wirral, Merseyside CH46 1QN Bradford, West Yorkshire, BD15 9LL formerly of 3 Monterey Drive, In the County Court at Central London Bradford, West Yorkshire, BD15 9LP No 1482 of 2016 In the Office of the Adjudicator Date of Filing Petition: 11 August 2016 No 5011922 of 2016 Bankruptcy order date: 5 October 2016 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 01223 324480 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628352) 5 October 2016 (2628273)

JARRATT,2628271 ALEC THOMAS JAMES JACKSON,2628306 HANNAH REBEKAH 2 Rhodfa Clwyd, ST. ASAPH, LL17 0YR 20 Penzance Road, Alvaston, Derby, DE24 0NG Alec Thomas James Jarratt, currently a Courier of 2 Rhodfa, Clwyd, Birth details: 31 January 1980 Trefinant, St Asaph, Denbighshire LL17 0YR HANNAH REBEKAH JACKSON, Currently not working, of 20 In the County Court at Central London Penzance Road, Alvaston, Derby, Derbyshire, DE24 0NG, formerly No 1485 of 2016 carrying on business as CARING DESIGNS BY HANNAH from 20 Date of Filing Petition: 11 August 2016 Penzance Road, Alvaston, Derby, Derbyshire, DE24 0NG. Bankruptcy order date: 5 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5011842 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 10 October 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 11 October 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 5 October 2016 (2628271) Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628306)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 65 PEOPLE

JONES,2628336 GARETH DAVID LLOYD,2628312 MICHAEL DAVID 49 St. Fagans Road, Fairwater, Caerdydd, CF5 3AE 42 Coates Way, WATFORD, WD25 9NS Birth details: 12 July 1980 Birth details: 12 August 1978 Gareth David Jones, Employed of 49 St. Fagans Road, Fairwater, CURRENTLY A LANDSCAPE GARDENER OF 42 COATES Caerdydd, CF5 3AE WAY,WATFORD,HERTFORDSHIRE,WD25 9NS In the Office of the Adjudicator In the County Court at Central London No 5011834 of 2016 No 839 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 19 April 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Jackson West Wing Ground Floor, The Observatory Brunel, Name and address of petitioner: Commissioners for HM Revenue & Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 894700 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 020 7637 1110 11 October 2016 (2628336) Capacity of office holder(s): Receiver and Manager 6 October 2016 (2628312)

2628293KIDD, PHILIP LEE 100C Bath Road, Bridgwater, TA6 4PP LYNOCK,2628366 CLARE Birth details: 22 May 1980 4 Bromley, Bridgnorth, WV15 5JP Philip Lee Kidd, Employed, of 100C Bath Road, Bridgwater, Birth details: 1 November 1975 Somerset, TA6 4PP, formerly of 28 Ditton Street, Ilminster, TA19 0BQ, Clare Lynock, Employed, of 4 Bromley, Bridgnorth, Shropshire, WV15 formerly of 24 Burge Crescent, Taunton, TA4 1PD, and formerly a 5JP, formerly of 197 Bishopdale, Telford, Shropshire, TF3 1SJ, and Director. formerly of 73 Abbey Fields, Telford, Shropshire, TF3 2AT In the Office of the Adjudicator In the Office of the Adjudicator No 5011732 of 2016 No 5011906 of 2016 Date of Filing Petition: 7 October 2016 Date of Filing Petition: 10 October 2016 Bankruptcy order date: 10 October 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 0115 852 5000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 10 October 2016 (2628293) 11 October 2016 (2628366)

KNOWLES,2628298 PETER MORGAN HARRIS MARNELL,2628305 EMMA JANE 13 Clapham Street, Leamington Spa, CV31 1JJ C/O 101 Westaway Heights, Barnstaple, EX31 1NR Birth details: 12 October 1963 Birth details: 15 October 1970 Peter Morgan Harris Knowles, Currently not working, of 13 Clapham Emma Jane Marnell, Self Employed, of C/O 101 Westaway Heights, Street, Leamington Spa, CV31 1JJ Barnstaple, Devon, EX31 1NR, formerly of The Wellington Arms, 66 In the Office of the Adjudicator High Street, Ilfracombe, Devon, EX34 9QE and formerly of 10 No 5011824 of 2016 Hillington, Ilfracombe, Devon, EX34 8LU and carrying on business as Date of Filing Petition: 9 October 2016 Jewellery Shed from The Wellington Arms, 66 High Street, Ilfracombe, Bankruptcy order date: 10 October 2016 Devon, EX34 9QE and trading from Unit 5B, Mullacott Trading Estate, Time of Bankruptcy Order: 00:00 Ilfracombe, Devon, EX34 8PL and formerly carrying on business as Whether Debtor's or Creditor's PetitionDebtor's The Wellington Arms from 66 High Street, Ilfracombe, Devon, EX34 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 9QE 6000 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5011852 of 2016 10 October 2016 (2628298) Date of Filing Petition: 10 October 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 00:00 LEWIS,2628328 TRACEY Whether Debtor's or Creditor's PetitionDebtor's Lower Ridge Farm, Seahill Road, Saughall, Chester, CH1 6BJ D Elliott 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Birth details: 21 February 1966 0191 260 4600, email: [email protected] Tracey Lewis, Currently not working, of Lower Ridge Farm, Seahill Capacity of office holder(s): Receiver and Manager Road, Saughall, Chester, Cheshire, CH1 6BJ, formerly of 7 11 October 2016 (2628305) Beechwood Drive, Thornton Cleveleys, Lancashire, FY5 5EH and formerly of 50 Lyddesdale Avenue, Thornton Cleveleys, Lancashire, FY5 3EH and formerly of 34 Cathrow Way, Thornton Cleveleys, Lancashire, FY5 5NG In the Office of the Adjudicator No 5011722 of 2016 Date of Filing Petition: 7 October 2016 Bankruptcy order date: 10 October 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628328)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2628275MARTIN, CRAIG GEORGE MILES,2628350 BRYONY CHARLOTTE 16 Kelso Gardens, Newcastle Upon Tyne, NE15 7DB 119 Englishcombe Lane, Bath, BA2 2EH Birth details: 24 April 1978 Birth details: 24 July 1989 Craig George Martin, Employed and Self Employed, of 16 Kelso Bryony Charlotte Miles, Employed of 119 Englishcombe Lane, Bath, Gardens, Newcastle upon Tyne, Tyne and Wear, NE15 7DB, formerly Somerset, BA2 2EH and formerly of 25 Waterloo Road, Shepton of 353 Two Ball Lonnen, Newcastle upon Tyne, Tyne and Wear, NE4 Mallet, Somerset, BA4 5HH 9SA and formerly of 151 Ovington Grove, Newcastle upon Tyne, Tyne In the Office of the Adjudicator and Wear, NE5 2QE and carrying on business as Craig Martin from 16 No 5011924 of 2016 Kelso Gardens, Newcastle upon Tyne, Tyne and Wear, NE15 7DB and Date of Filing Petition: 10 October 2016 previously trading from 151 Ovington Grove, Newcastle upon Tyne, Bankruptcy order date: 11 October 2016 Tyne and Wear, NE5 2QE and previously trading from 353 Two Ball Time of Bankruptcy Order: 00:00 Lonnen, Newcastle upon Tyne, Tyne and Wear, NE4 9SA Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5011556 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 5 October 2016 [email protected] Bankruptcy order date: 6 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 11 October 2016 (2628350) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 MOORE,2628367 AMANDA BERNADETTE GEMMA Capacity of office holder(s): Receiver and Manager 105 Shakespeare Road, Ipswich, IP1 6ET 6 October 2016 (2628275) Birth details: 9 January 1969 Amanda Bernadette Gemma Moore, A Full-Time Carer, of 105 Shakespeare Road, Ipswich, Suffolk, IP1 6ET. 2628334MCCARTHY, DEAN KEVIN In the Office of the Adjudicator Flat 6, 65 Southchurch Road, Southend-On-Sea, SS1 2NL No 5011894 of 2016 Birth details: 17 March 1974 Date of Filing Petition: 10 October 2016 Dean Kevin Mccarthy, Currently not working, of Flat 6, 65 Bankruptcy order date: 11 October 2016 Southchurch Road, Southend-on-Sea, Essex, SS1 2NL, formerly of Time of Bankruptcy Order: 00:00 384 Little Wakering Road, Barling Magna, Southend-on-Sea, SS3 Whether Debtor's or Creditor's PetitionDebtor's 0LN. T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the Office of the Adjudicator 6000 No 5011868 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 10 October 2016 11 October 2016 (2628367) Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's MORGAN,2628340 ALISON LOUISE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Lanka, Queens Road, Brixham, TQ5 8BG 8QH, telephone: 0191 260 4600, email: Birth details: 17 September 1961 [email protected] Alison Louise Morgan, A full-time carer, of Lanka, Queens Road, Capacity of office holder(s): Receiver and Manager Brixham, Devon, TQ5 8BG, formerly of 5 Harbour View Close, 11 October 2016 (2628334) Brixham, Devon, TQ5 8HZ In the Office of the Adjudicator No 5011862 of 2016 MCGARRY,2628345 TRACEY HELEN Date of Filing Petition: 10 October 2016 20 Almond Rise, Forest Town, Mansfield, NG19 0NA Bankruptcy order date: 11 October 2016 Birth details: 3 June 1965 Time of Bankruptcy Order: 00:00 Tracey Helen Mcgarry, Self Employed, of 20 Almond Rise, Forest Whether Debtor's or Creditor's PetitionDebtor's Town, Mansfield, Nottinghamshire, NG19 0NA, formerly of 22 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Summerdowns, Mansfield, Nottingham, NG19 0RA and carrying on 6000 business as Jentz Barbers from 163 Newgate Lane, Mansfield, Capacity of office holder(s): Receiver and Manager Nottinghamshire, NG18 2QD and trading from 145 Newgate Lane, 20 11 October 2016 (2628340) Almond Rise, Mansfield, Nottinghamshire, NG18 2QD In the Office of the Adjudicator No 5011860 of 2016 OLDHAM,2628272 GEMMA LOUISE Date of Filing Petition: 10 October 2016 7 Cliffe Lane West, Baildon, Shipley, BD17 5QJ Bankruptcy order date: 11 October 2016 Birth details: 3 March 1987 Time of Bankruptcy Order: 00:00 Gemma Louise Oldham, Employed, of 7 Cliffe Lane West, Baildon, Whether Debtor's or Creditor's PetitionDebtor's Shipley, West Yorkshire, BD17 5QJ, formerly of 6 Red Holt Avenue, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bradford, West Yorkshire, BD21 5AZ and formerly of 7 Cliffe Lane 0115 852 5000 West, Baildon, Bradford, West Yorkshire, BD17 5QJ Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 11 October 2016 (2628345) No 5011384 of 2016 Date of Filing Petition: 3 October 2016 Bankruptcy order date: 4 October 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 4 October 2016 (2628272)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 67 PEOPLE

PALMER,2628356 TRACEY PEGGY PICARD,2628359 GRAEME Flat 14, The Curve, Carlton Hill, Brighton, BN2 0GX 4 Regent Court, South Hetton, Durham, DH6 2TT Birth details: 24 April 1963 Birth details: 21 December 1979 Tracey Peggy Palmer, Currently not working of Flat 14, The Curve, Graeme Picard, Employed, of 4 Regent Court, South Hetton, Durham, Carlton Hill, Brighton, East Sussex, BN2 0GX DH6 2TT, formerly of 25 Alexandra Chase, Cramlington, In the Office of the Adjudicator Northumberland, NE23 6AA No 5011884 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 October 2016 No 5011918 of 2016 Bankruptcy order date: 11 October 2016 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 12:19 Bankruptcy order date: 11 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:58 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 11 October 2016 (2628356) Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628359)

2628289PARKER, SAMANTHA ZOE 29 Tallants Road, Coventry, CV6 7FY POWER-HYNES,2628278 PETER Birth details: 7 December 1983 Flat 97, Valiant House, Vicarage Crescent, LONDON, SW11 3LX Samantha Zoe Parker, Student, also known as Samantha Powner, of Birth details: 24 June 1952 29 Tallants Road, Coventry, West Midlands, CV6 7FY, formerly of 21 PETER POWER-HYNES OF Flat 97, Valiant House, Vicarage St Agathas Road, Coventry, Warwickshire, CV2 4DX and formerly of Crescent, Battersea, London SW11 3LX, England Currently an 72 Harold Road, Coventry, Warwickshire, CV2 5LD Accountant Trading At carrying on Business at 7 Battersea Square, In the Office of the Adjudicator London SW11 3RA No 5011594 of 2016 In the High Court Of Justice Date of Filing Petition: 5 October 2016 No 326 of 2016 Bankruptcy order date: 6 October 2016 Date of Filing Petition: 10 March 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 3 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:27 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 6 October 2016 (2628289) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager PARKINSON,2628321 KEVIN 3 October 2016 (2628278) c/o 5 Pound Gate, Stebbing, DUNMOW, Essex, CM6 3RH Birth details: 10 December 1975 KEVIN PARKINSON t/a Kap Carpentry & Building Contractors PRICE,2628333 KEVIN JOHN occupation UNKNOWN residing at 168 Church Lane, BRAINTREE in 14 Trinity Road, Stamford, PE9 1BP the County of Essex, CM7 5SG and carrying on business as KAPP Birth details: 27 May 1977 CARPENTRY & BUILDING CONTRACTORS at 168 Church Lane, Kevin John Price, also known as Kevin Middleton and Kevin Braintree, in the County of Essex, CM7 5SG Silvermann, Employed of 14 Trinity Road, Stamford, PE9 1BP and In the County Court at Colchester formerly of 105 Creeton Road, Little Bytham, Lincs, NG33 4PX No 93 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 July 2016 No 5011806 of 2016 Bankruptcy order date: 16 September 2016 Date of Filing Petition: 9 October 2016 Time of Bankruptcy Order: 10:06 Bankruptcy order date: 10 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: M.K.M. Building Supplies Whether Debtor's or Creditor's PetitionDebtor's LtdStoneferry Road, HULL, HU8 8DE G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 0115 852 5000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628333) 16 September 2016 (2628321)

PRICE,2628299 JOANNE KATE PERRY,2628277 ADAM MICHAEL WINSTON 14 Trinity Road, Stamford, PE9 1BP The Granary, Church Lane, Pinvin, Pershore, WR10 2EU Birth details: 2 April 1984 Birth details: 21 January 1959 Joanne Kate Price, A full-time carer, formerly known as Joanne Corby Adam Michael Winston Perry, Currently not working, of The Granary, and formerly known as Joanne Middleton, of 14 Trinity Road, Church Lane, Pinvin, Pershore, Worcestershire, WR10 2EU, formerly Stamford, PE9 1BP, formerly of 105 Creeton Road, Little Bytham, of 23 Rosedale Close, Redditch, Worcestershire, B97 6JQ Lincs, NG33 4PX In the Office of the Adjudicator In the Office of the Adjudicator No 5011516 of 2016 No 5011808 of 2016 Date of Filing Petition: 5 October 2016 Date of Filing Petition: 9 October 2016 Bankruptcy order date: 6 October 2016 Bankruptcy order date: 10 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birkenhead, CH41 6DU, telephone: 0151 666 0220 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 October 2016 (2628277) 10 October 2016 (2628299)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2628318RAINSFORD, THOMAS CHRISTOPHER ROBERTS2628351 TOWNSEND, GWYN EYVONE 27 Penniwell Close, EDGWARE, Middlesex, HA8 8EP 5 Tibbatts Road, Bow, London, E3 3PG Birth details: 11 June 1960 Birth details: 20 August 1971 THOMAS CHRISTOPHER RAINSFORD CURRENTLY A CARPENTER Gwyn Eyvone Roberts Townsend, Self Employed, of 5 Tibbatts Road, OF 27 PENNIWELL CLOSE EDGWARE GREATER LONDON HA8 8EP BOW, London, E3 3PG, and carrying on business as Gwyn Roberts In the County Court at Central London Townsend from 5 5 Tibbatts Road, Bow, London, E3 3PG No 1266 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 June 2016 No 5011876 of 2016 Bankruptcy order date: 10 October 2016 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 10:35 Bankruptcy order date: 11 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsInsolvency Claims Handling Unit, Benton Park View, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ 0115 852 5000 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 11 October 2016 (2628351) Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628318) ROWLANDS,2628279 NICOLETTE 29 Tarbock Road, Speke, Liverpool, L24 0SN 2628290RANDS, LYNN Birth details: 4 October 1971 71 Norton Grove, Hull, HU4 6HL Nicolette Rowlands, Employed of 29 Tarbock Road, Speke, Liverpool, Birth details: 13 February 1972 Merseyside, L24 0SN and formerly of 19 Damwood Road, Liverpool, Lynn Rands, Employed of 71 Norton Grove, Hull, East Riding of L24 3XF Yorkshire HU4 6HL and formerly of 67, Norton Grove, Hull, East In the Office of the Adjudicator Yorkshire HU4 6HL No 5011528 of 2016 In the Office of the Adjudicator Date of Filing Petition: 5 October 2016 No 5011670 of 2016 Bankruptcy order date: 6 October 2016 Date of Filing Petition: 7 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 10 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 K Jackson West Wing Ground Floor, The Observatory Brunel, Capacity of office holder(s): Receiver and Manager Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 6 October 2016 (2628279) 894700 Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628290) RYLANDS,2628276 JADE 232 Somerset Road, Huddersfield, HD5 8LP Birth details: 12 October 1987 REES,2628330 GARETH EDWARD Jade Rylands also known as Jade Anderson, Currently not working of 167 High Street, Saltney, Caer, CH4 8SJ 232 Somerset Road, Huddersfield, West Yorkshire, HD5 8LP Birth details: 5 May 1976 In the Office of the Adjudicator Gareth Edward Rees, Currently not working, of 167 High Street, No 5011492 of 2016 Saltney, Caer, CH4 8SJ Date of Filing Petition: 5 October 2016 In the Office of the Adjudicator Bankruptcy order date: 6 October 2016 No 5011764 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 8 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 October 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 6 October 2016 (2628276) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 10 October 2016 (2628330) SAKER,2628269 NICOLA SHEILA 56 Titmuss Avenue, London, SE28 8DJ Birth details: 8 November 1980 RICHARDS,2628339 SHARISSE RHODA Nicola Sheila Saker, Employed, of 56 Titmuss Avenue, London, SE28 56 Bishops Gate, Birmingham, B31 4AJ 8DJ Birth details: 4 January 1976 In the Office of the Adjudicator Sharisse Rhoda Richards, A full-time carer of 56 Bishops Gate, No 5011084 of 2016 Birmingham, West Midlands, B31 4AJ, formerly of 9 Peakman Close, Date of Filing Petition: 29 September 2016 Birmingham, B45 9NR, formerly of 51 Widmoor Lane, Catshill, B61 Bankruptcy order date: 30 September 2016 0PA, formerly of 10 Birch Road, Birmingham, B45 9DP, formerly of 3 Time of Bankruptcy Order: 00:00 Saddlers Way, Hereford, HR2 6RX and formerly of 4 Charlton Avenue, Whether Debtor's or Creditor's PetitionDebtor's Hereford, HR2 4AP G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the Office of the Adjudicator telephone: 0118 958 1931 No 5011870 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 10 October 2016 30 September 2016 (2628269) Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628339)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 69 PEOPLE

TAYLOR,2628363 MICHAEL PHILIP WHITING,2628303 ROY DARREN 72 Beckside Close, Hull, HU6 9UH Flat 11, Heathfield Court, 69 Sidcup Hill, Sidcup, DA14 6JA Birth details: 9 July 1986 Birth details: 12 December 1967 Michael Philip Taylor, Employed, of 72 Beckside Close, Hull, East Roy Darren Whiting, Currently not working, of Flat 11, Heathfield Riding of Yorkshire, HU6 9UH, formerly of 68 Beckside Close, Hull, Court, 69 Sidcup Hill, Sidcup, Kent, DA14 6JA HU6 9UH and formerly of 4 Glebe Road, Hull, HU7 0DX In the Office of the Adjudicator In the Office of the Adjudicator No 5011850 of 2016 No 5011912 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 10 October 2016 Bankruptcy order date: 11 October 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 telephone: 01223 324480 6000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 11 October 2016 (2628303) 11 October 2016 (2628363)

WILD,2628286 ANN FIONA 2628325WILLIAMS, TREMAYNE 33 Duckett Street, Skipton, BD23 2EJ 452 Leeds Road, Robin Hood, WAKEFIELD, West Yorkshire, WF3 Birth details: 30 June 1969 3AB Ann Fiona Wild, Employed, formerly known as Ann Bedford, of 33 Tremayne Williams t/a Old Halfway House, Occupation Unknown of Duckett Street, Skipton, BD23 2EJ, formerly of 18 Roundhill Mount, 452 Leeds Road, Robin Hood, WAKEFIELD, West Yorkshire, WF3 Cottingley, BD16 1PE 3AB In the Office of the Adjudicator In the County Court at Leeds No 5011628 of 2016 No 439 of 2016 Date of Filing Petition: 6 October 2016 Date of Filing Petition: 12 May 2016 Bankruptcy order date: 7 October 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:22 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: H B CLARK & CO (SUCCESSORS) telephone: 0117 9279515 LTD T/A HB CLARK LEEDSWestgate Brewery, Westgate, Capacity of office holder(s): Receiver and Manager WAKEFIELD, WF2 9SW 7 October 2016 (2628286) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager WOOD,2628281 KYLIE JANE 6 October 2016 (2628325) 47 Caneland Court, Waltham Abbey, EN9 3DS Birth details: 18 October 1983 Kylie Jane Wood, Employed of 47 Caneland Court, Waltham Abbey, WOODALL,2628320 OLIVER MICHAEL Essex, EN9 3DS, formerly of Flat 4 Hemnall House, Bell Common, 152 Hillcroft Crescent, WATFORD, WD19 4NZ Epping, Essex, CM164DY and formerly of Norway House, Epping Birth details: 26 November 1983 Road, North Weald, Essex, CM16 6BJ Oliver Michael Woodall a Company Director, currently residing at 152 In the Office of the Adjudicator Hillcroft Crescent, WATFORD, WD19 4NZ, United Kingdom No 5011542 of 2016 In the County Court at St Albans Date of Filing Petition: 5 October 2016 No 99 of 2016 Bankruptcy order date: 6 October 2016 Date of Filing Petition: 21 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 02:24 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: TRADING Capacity of office holder(s): Receiver and Manager COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, 6 October 2016 (2628281) NORTHAMPTON,, NN5 7UG, DX, A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 WOOLHEAD,2628296 JAMES LEONARD Capacity of office holder(s): Official Receiver 10 Park Mead, Blackfen, Sidcup, DA15 9PE 4 October 2016 (2628320) Birth details: 7 August 1984 James Leonard Woolhead, Currently not working, of 10 Park Mead, Blackfen, Sidcup, Kent, DA15 9PE, formerly a Director. WHITE,2628294 JOSHUA PAUL In the Office of the Adjudicator 43 Newmans Way, Bulford, Salisbury, SP4 9HT No 5011838 of 2016 Birth details: 1 May 1994 Date of Filing Petition: 10 October 2016 Joshua Paul White,Employed, of 43 Newmans Way, Bulford, Bankruptcy order date: 11 October 2016 Salisbury, Wiltshire, SP4 9HT, United Kingdom formerly of 10 Time of Bankruptcy Order: 10:02 Stonehenge Road, Durrington, Salisbury, Wiltshire, SP4 8BN Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5011826 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 9 October 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 10 October 2016 11 October 2016 (2628296) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 10 October 2016 (2628294)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

YOUNGMAN,2628304 ADRIAN entitled to vote at the meeting, a creditor must give written details of 23-25 Green Head Lane, Keighley, BD20 6EL his debt (including the amount) and lodge any necessary form of Birth details: 3 May 1973 Proxy and/or postal Resolution at Kingston Smith & Partners LLP, Adrian Youngman, Employed, of 23-25 Green Head Lane, Keighley, Devonshire House, 60 Goswell Road, London, EC1M 7AD no later West Yorkshire, BD20 6EL, formerly of 25 Browsfield Road, than 12 noon on 14 December 2016. Addingham, West Yorkshire, LS29 0TF. Office Holder Details: Brian Baker (IP number 10530) of Kingston In the Office of the Adjudicator Smith & Partners LLP, Devonshire House, 60 Goswell Road, London No 5011830 of 2016 EC1M 7AD. Date of Appointment: 17 December 2015. Further Date of Filing Petition: 10 October 2016 information about this case is available from Evan Jones at the offices Bankruptcy order date: 11 October 2016 of Kingston Smith & Partners LLP on 0207 566 4020. Time of Bankruptcy Order: 00:00 Brian Baker , Trustee (2630382) Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 In2630013 the High Court of Justice, Chancery Division Capacity of office holder(s): Receiver and Manager No 4441 of 2012 11 October 2016 (2628304) CHRISTINA LYNN HARRINGTON In Bankruptcy Residential Address: Oakwood, Blackbridge Road, Woking, Surrey, 2628353YOUSSEFF, ZUHAIR GU22 0DH. Occupation: Office Manager. Date of Birth: 20 November 46 Athens Gardens, Harrow Road, London, W9 3RT 1961. Birth details: 25 August 1986 Notice is hereby given pursuant to Section 331 of the Insolvency Act Zuhair Yousseff, Employed, of 46 Athens Gardens, Harrow Road, 1986 (as amended) that a Final Meeting of the above named debtor’s London, W9 3RT creditors will be held at 40a Station Road, Upminster, Essex RM14 In the Office of the Adjudicator 2TR on 6 December 2016 at 3.00 pm for the purpose of considering No 5011882 of 2016 the Trustee’s report on his administration. The following resolutions Date of Filing Petition: 10 October 2016 will be put to the meeting: That the Trustee’s final report and receipts Bankruptcy order date: 11 October 2016 and payments account be and are hereby approved. That the Trustee Time of Bankruptcy Order: 00:00 be granted release under Section 299 of the Insolvency Act 1986. Whether Debtor's or Creditor's PetitionDebtor's Proofs and proxies to be used at the meetings must be lodged with J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, the Trustee at 40a Station Road, Upminster, Essex RM14 2TR no later SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: than 12.00 noon on the business day preceding the meeting. Date of [email protected] Appointment: 22 November 2013. Capacity of office holder(s): Receiver and Manager Office Holder details: Darren Edwards (IP No 10350) of Aspect Plus 11 October 2016 (2628353) Limited, 40a Station Road, Upminster, Essex RM14 2TR. Further details are available from Terence Harington, Email: [email protected] or telephone: 0800 988 1897. Ref: BKY0027 FINAL MEETINGS Darren Edwards, Trustee 13 October 2016 (2630013) In2630701 the Manchester County Court No 1228 of 2013 STEPHEN IKAHOKHUALE ASUELIME In2630374 the Aylesbury County Court Residential Address: 62 Gladstone Road, Altrincham, Cheshire, WA14 No 365 of 2012 1NS. Formerly of: 13 St David's Road, Cheadle, Cheshire, SK8 2HE. SARAH ANN MCCABE Date of Birth: 5 March 1957. Occupation: Solicitor formerly traded as In Bankruptcy Asuelime Solicitors from 185a Dickenson Road, Longsight, Residential Address: former 17 Frank Lunnon Close, Bourne End, Manchester, M13 0YN. Bucks, SL8 5UP. Date of Birth: 24 January 1956. Occupation: Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Unknown. 1986, that a Meeting of the Bankrupt's Creditors will be held at Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules CG&Co, 17 St Ann's Square, Manchester M2 7PW on 13 December 1986, that a Meeting of the Bankrupt’s Creditors will be held Marsh 2016, at 10.00 am for the purpose of considering the Trustee in Hammond Ltd, Peek House, 20 Eastcheap, London, EC3M 1EB on 14 Bankruptcy's final report and granting his release. To be entitled to December 2016 at 10.00 a.m. for the purpose of considering the vote at the Meeting, a Creditor must give written details of his debt Trustee in Bankruptcy’s final report and granting her release. To be (including the amount) and lodge any necessary form of proxy at entitled to vote at the Meeting, a Creditor must give written details of CG&Co, 17 St Ann's Square, Manchester M2 7PW, no later than his debt (including the amount) and lodge any necessary form of 12.00 Noon on 12 December 2016. proxy at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London, Office Holder Details: Jonathan E Avery-Gee (IP number 1549) of CG EC3M 1EB, no later than 12.00 noon on 13 December 2016. & Co, 17 St Ann's Square, Manchester M2 7PW. Date of Office Holder Details: Patricia Angela Marsh (IP number 9592) of Appointment: 2 May 2014. Further information about this case is Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M available from Andrew Walker at the offices of CG & Co on 0161 358 1EB. Date of Appointment: 3 October 2013. Further information about 0210. this case is available from the offices of Marsh Hammond Limited on Jonathan E Avery-Gee , Trustee (2630701) 020 7220 7892 or at [email protected]. Patricia Angela Marsh , Trustee (2630374)

In2630382 the Birmingham County Court No 256 of 2015 In2629739 the Telford County Court MASUED AHMED No 21 of 2014 Also known as: Masues Ahmed aka Masyed Ahmed aka Mashud JULIE SCARLETT Ahmed In Bankruptcy In Bankruptcy Residential Address: 25 The Chestnuts, Hinstock, Market Drayton, Residential Address: 44 Hugh Road, Birmingham, B10 9AP . Formerly Shropshire, TF9 25X. Date of Birth: 30 October 1971. of: 8 Hugh Villas, Hugh Road, Small Heath, Birmingham, B10 9AN. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Date of Birth: 9 August 1968. Occupation: Unknown. Rules 1986, that the Joint Trustees have summoned a final general Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules meeting of the creditors of the above named which shall receive the 1986, that a Meeting of the Bankrupt's Creditors will be held at Joint Trustees' report of the administration of the bankrupt's estate, Devonshire House, 60 Goswell Road, London, EC1M 7AD on 15 and shall determine whether the Joint Trustees should have their December 2016, at 11.00am for the purpose of considering the release under section 299 of the Insolvency Act 1986. The meeting Trustee in Bankruptcy's Final Report and granting his release. To be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 71 PEOPLE will be held at The Pinnacle, 160 Midsummer Boulevard, Milton at the meeting, creditors must lodge their proxies with the Trustee at Keynes MK9 1FF on 16 December 2016 at 12.30 pm. Proxies must be Griffins, Tavistock House South, Tavistock Square, London, WC1H lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 9LG by no later than 12.00 noon on the business day prior to the day MK9 1FF by 12.00 noon on the business day before the meeting to of the meeting (together with a completed proof of debt form if this entitle creditors to vote by proxy at the meeting. has not previously been submitted). Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Date of Appointment: 15 May 2012. Office Holder details: Stephen numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Square, London, WC1H 9LG. Further contact Tel: Stephen Hunt, Tel: Appointment: 8 July 2014. Further information about this case is 020 7554 9600. Alternative contact Email: [email protected] available from Jodie Milne at the offices of Mazars LLP on 01908 257 Stephen Hunt, Trustee 228. 12 October 2016 (2630022) Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2629739)

MEETING OF CREDITORS 2630364In the High Court No 3890 of 2011 In2630137 the High Court WALTER SINGARAYER No 7905 of 2011 In Bankruptcy BABATUNDE MUKAILA ADESINA Residential Address: 3 Saddlescombe Way, London N12 7LS. Date of In Bankruptcy Birth: 28 July 1940. Occupation: Unknown. 35 Whitehouse Avenue, Borehamwood WD6 1HA Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Birth details: 14 March 1963 1986, that a Meeting of the Bankrupt's Creditors will be held at 4th Social Worker at London Borough of Barnet Adult Social Services Floor, 4 Victoria Square, St.Albans, Herts AL1 3TF on 19 December Notice is hereby given in accordance with Rule 6.81 of the Insolvency 2016, at 10.00am for the purpose of considering the Trustee in Rules 1986, that a general meeting of the above individuals creditors Bankruptcy's Final Report and granting her release. To be entitled to has been called for 27 October 2016 at 1.45 pm at the offices of LA vote at the meeting, a creditor must give written details of his debt Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, (including the amount) and lodge any necessary form of Proxy and/or Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil postal Resolution at Kingston Smith & Partners LLP 4th Floor, 4 Levy as Joint Trustee. Victoria Square, St.Albans, Herts AL1 3EJ, no later than 12 noon on In order for a proxy to be valid for voting at the meeting it will need to 16 December 2016. be lodged, together with, if not already lodged, a proof of debt by 12 Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire Uxbridge, Middlesex UB8 1JT. AL1 3EJ. Date of Appointment: 31 December 2014. Further The person calling the meeting is Peter M Levy (authorised by the information about this case is available from the offices of Kingston Insolvency Practitioners Association IP No 4723) of LA Business Smith & Partners LLP on 01727 896015. Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Michaela Joy Hall , Trustee (2630364) Middlesex UB8 1JT Tel: 01895 819460; having been appointed Trustee on 30 May 2013. Alternative person to contact in this matter is Virgil Levy whose contact details are Tel (01895) 819460. In2630358 the High Court Peter M Levy, Trustee No 3889 of 2011 10 October 2016 (2630137) MALINI SINGARAYER In Bankruptcy Residential Address: 3 Saddlescombe Way, London N12 7LS. Date of 2629992In the Slough County Court Birth: 5 December 1937. Occupation: Unknown. No 0416 of 2011 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules BALDWIN ANTHONY BRYAN 1986, that a Meeting of the Bankrupt's Creditors will be held at In Bankruptcy Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, 14 Denziloe Avenue, Uxbridge, Middlesex UB10 0ED St.Albans, Herts AL1 3TF on 19 December 2016 at 11.00am for the Birth details: 29 November 1958 purpose of considering the Trustee in Bankruptcy's Final Report and Unemployed granting her release. To be entitled to vote at the meeting, a creditor Notice is hereby given in accordance with Rule 6.81 of the Insolvency must give written details of his debt (including the amount) and lodge Rules 1986, that a general meeting of the above individuals creditors any necessary form of Proxy and/or postal Resolution at Kingston has been called for 27 October 2016 at 1.30 pm at the offices of LA Smith & Partners LLP, 4th Floor, 4 Victoria Square, St.Albans, Herts Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, AL1 3TF, no later than 12 noon on 16 December 2016. Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Levy as Joint Trustee. Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, In order for a proxy to be valid for voting at the meeting it will need to Hertfordshire AL1 3TF. Date of Appointment: 31 December 2014. be lodged, together with, if not already lodged, a proof of debt by 12 Further information about this case is available from the offices of noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, Kingston Smith & Partners LLP on 01727 896015. Uxbridge, Middlesex UB8 1JT. Michaela Joy Hall , Trustee (2630358) The person calling the meeting is Peter M Levy (authorised by the Insolvency Practitioners Association IP No 4723) of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, In2630022 the County Court at Walsall Middlesex UB8 1JT Tel: 01895 819460; having been appointed No 69 of 2011 Trustee on 6 March 2012. Alternative person to contact in this matter NATALIE ANN WALLACE AKA ROBERTS AND PHILLIPS is David Hughes whose contact details are Tel (01895) 819460. In Bankruptcy Peter M Levy, Trustee Residential address: 4 Elms Drive, Cannock, WS11 1ES. Occupation: 10 October 2016 (2629992) Teacher. Date of birth: 10 April 1965. Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 15 December 2016 at 10.00 am. In order to be entitled to vote

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630007In the The High Court of Justice The person calling the meeting is Peter M Levy (authorised by the No 2478 of 2012 Insolvency Practitioners Association IP No 4723) of LA Business KAMLESH CHAUHAN Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, In Bankruptcy Middlesex UB8 1JT Tel: 01895 819460; having been appointed 39 Bishops Avenue, Northwood, Middlesex HA6 3DD. Former Trustee on 10 November 2010. Alternative person to contact in this Residential Address: 2 Holmstall Avenue, Burnt Oak, Edgware HA8 matter is Virgil Levy whose contact details are Tel (01895) 819460. 5HX Peter M Levy, Trustee Birth details: 5 September 1969 10 October 2016 (2630005) Sales-Consultant Self Employed Notice is hereby given in accordance with Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the above individuals creditors In2630008 the High Court has been called for 27 October 2016 at 2.00 pm at the offices of LA No 2788 of 2015 Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, BERHANE GEBREMEDHIN Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil In Bankruptcy Levy as Joint Trustee. 96 Clive Road, Enfield EN1 1RF In order for a proxy to be valid for voting at the meeting it will need to Birth details: 21 August 1963 be lodged, together with, if not already lodged, a proof of debt by 12 HGV Driver noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, Notice is hereby given in accordance with Rule 6.81 of the Insolvency Uxbridge, Middlesex UB8 1JT. Rules 1986, that a general meeting of the above individuals creditors The person calling the meeting is Peter M Levy (authorised by the has been called for 27 October 2016 at 10.45 am at the offices of LA Insolvency Practitioners Association IP No 4723) of LA Business Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Uxbridge, Middlesex UB8 1JT for the purpose of appointing Mr Virgil Middlesex UB8 1JT Tel: 01895 819460; having been appointed Levy as Joint Trustee. Trustee on 2 October 2013. Alternative person to contact in this In order for a proxy to be valid for voting at the meeting it will need to matter is Virgil Levy whose contact details are Tel (01895) 819460. be lodged, together with, if not already lodged, a proof of debt by 12 Peter M Levy, Trustee noon on 26th October 2016 at 3 Beasley’s Yard, 126a High Street, 10 October 2016 (2630007) Uxbridge, Middlesex UB8 1JT. The person calling the meeting is Peter M Levy (authorised by the Insolvency Practitioners Association IP No 4723) of LA Business 2630000In the Oxford County Court Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, No 103 of 2014 Middlesex UB8 1JT. Tel: 01895 819460; having been appointed MICHELE LOUISE COPPOCK Trustee on 16 November 2015. Alternative person to contact in this In Bankruptcy matter is David Hughes whose contact details are Tel (01895) 819460. 43 Blenheim Road, Horspath, Oxford OX33 1RZ. Former Residential Peter M Levy, Trustee Address: Melandra, Shortover Hill, Headington, Oxford OX3 8TA 10 October 2016 (2630008) Birth details: 14 January 1967 Company Director Notice is hereby given in accordance with Rule 6.81 of the Insolvency In2630711 the Wolverhampton County Court Rules 1986, that a general meeting of the above individuals creditors No 14 of 2016 has been called for 27 October 2016 at 2.45 pm at the offices of LA CAROLINE HADDON Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, In Bankruptcy Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil Residential Address at the date of the Bankruptcy order: 74 Wychbury Levy as Joint Trustee. Road, Finchfield, Wolverhampton, WV3 8DN. Date of Birth: 12 March In order for a proxy to be valid for voting at the meeting it will need to 1962. be lodged, together with, if not already lodged, a proof of debt by 12 Notice is hereby given that Anthony John Sargeant of Bridgewood noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, Financial Solutions Ltd, 13 Regent Street, Nottingham, NG1 5BS, who Uxbridge, Middlesex UB8 1JT. was appointed Trustee in Bankruptcy of the above-named Bankrupt The person calling the meeting is Peter M Levy (authorised by the on 8 June 2016, has convened a meeting of the creditors of the Insolvency Practitioners Association IP No 4723) of LA Business Bankrupt to take place at 13 Regent Street, Nottingham, NG1 5BS on Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, 18 November 2016, at 10.30 am. The purpose of the meeting is to Middlesex UB8 1JT Tel: 01895 819460; having been appointed appoint a Creditors' Committee, failing which to consider resolutions Trustee on 19 January 2016. Alternative person to contact in this fixing the basis of the Trustees' remuneration and authorising them to matter is Virgil Levy whose contact details are Tel (01895) 819460. draw category 2 disbursements. Creditors can attend the meeting in Peter M Levy, Trustee person and vote, and they are entitled to vote if they have already 10 October 2016 (2630000) lodged a proof of debt, or if they do so by no later than 12 noon on the business day before the meeting, and their claim has been accepted in whole or in part. If you cannot attend in person, or do not In2630005 the The High Court of Justice wish to attend but still wish to vote at the meeting, you can either No 10844 of 2009 nominate a person to attend on your behalf, or you may nominate the DAVID OFFLEY CREWE-READ Chairman of the meeting, who will be either the Trustee or a member In Bankruptcy of his staff, to vote on your behalf. Creditors must lodge their proxy by 100 Wandsworth Bridge Road, London SW6 2TF no later than 12 noon on the business day before the meeting, Birth details: 13 December 1944 together with any hitherto unlodged proofs of debt. All proofs of debt Dealer of Antiques and proxies must be lodged with Bridgewood Financial Solutions Ltd, The bankrupt carried on business under the style: The Pine Mine, Pine 13 Regent Street, Nottingham, NG1 5BS. City and Crewe-Read Antiques Office Holder details: Anthony John Sargeant, IP No: 9659 of Notice is hereby given in accordance with Rule 6.81 of the Insolvency Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham, Rules 1986, that a general meeting of the above individuals creditors NG1 5BS. For further details telephone: 0800 9871017. has been called for 27 October 2016 at 1.15 pm at the offices of LA Anthony John Sargeant , Trustee (2630711) Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil Levy as Joint Trustee. In order for a proxy to be valid for voting at the meeting it will need to be lodged, together with, if not already lodged, a proof of debt by 12 noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 73 PEOPLE

In2630391 the Wolverhampton County Court In order for a proxy to be valid for voting at the meeting it will need to No 15 of 2016 be lodged, together with, if not already lodged, a proof of debt by 12 ANDREW HADDON noon on 26th October 2016 at 3 Beasley’s Yard, 126a High Street, In Bankruptcy Uxbridge, Middlesex UB8 1JT. Residential Address: 74 Wychbury Road, Finchfield, Wolverhampton The person calling the meeting is Peter M Levy (authorised by the WV3 8DN. Date of Birth: 27 October 1957. Occupation: Unknown. Insolvency Practitioners Association IP No 4723) of LA Business Notice is hereby given that Anthony John Sargeant of Bridgewood Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Financial Solutions Ltd, 13 Regent Street, Nottingham, NG1 5BS, who Middlesex UB8 1JT. Tel: 01895 819460; having been appointed was appointed Trustee in Bankruptcy of the above-named Bankrupt Trustee on 16 December 2013. Alternative person to contact in this on 8 June 2016, has convened a meeting of the creditors of the matter is David Hughes whose contact details are Tel (01895) 819460. Bankrupt to take place at 13 Regent Street, Nottingham, NG1 5BS on Peter M Levy, Trustee 18 November 2016, at 11.00 am. The purpose of the meeting is to 10 October 2016 (2630023) appoint a Creditors' Committee, failing which to consider resolutions fixing the basis of the Trustees' remuneration and authorising them to draw category 2 disbursements. Creditors can attend the meeting in In2630270 the High Court of Justice person and vote, and they are entitled to vote if they have already No 841 of 2016 lodged a proof of debt, or if they do so by no later than 12 noon on KEVIN PAUL MAYES the business day before the meeting, and their claim has been In Bankruptcy accepted in whole or in part. If you cannot attend in person, or do not Residential Address: Stone House, The Common, Goathland, Whitby, wish to attend but still wish to vote at the meeting, you can either North Yorkshire, YO22 5AN. Date of Birth: 24 March 1964. nominate a person to attend on your behalf, or you may nominate the Occupation: Electronics Engineer. Chairman of the meeting, who will be either the Trustee or a member NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency of his staff, to vote on your behalf. Creditors must lodge their proxy by Rules 1986, that a general meeting of the creditors of the bankrupt no later than 12 noon on the business day before the meeting, will be held at the Offices of Fergusson & Co Ltd, First Floor, 5-7 together with any hitherto unlodged proofs of debt. All proofs of debt Northgate, Cleckheaton, West Yorkshire, BD19 3HH on 8 November and proxies must be lodged with Bridgewood Financial Solutions Ltd, 2016 at 10.00am. The meeting has been summoned by the the 13 Regent Street, Nottingham, NG1 5BS. Trustee for the purposes of considering the following resolution: Office holder details: Anthony John Sargeant, IP No: 9659 of "That a committee of creditors be formed." Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham, If a committee is not formed to vote upon the resolution below: NG1 5BS. For further details telephone: 0800 987 1017. "That the trustee be authorised to draw his category 2 Anthony John Sargeant , Trustee (2630391) disbursements." In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at the 2630016In the Central London County Court Offices of Fergusson & Co Ltd, First Floor, 5-7 Northgate, No 1664 of 2013 Cleckheaton, West Yorkshire, BD19 3HH by 12.00 noon on the LORAINE P HIBBERT-SMALL business day before the day of the meeting. In Bankruptcy Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of 272 St John’s Road, London E17 4JN Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire Birth details: 22 June 1965 BD19 3HH. Date of Appointment: 4 October 2016. Further information Unknown about this case is available from Andy Beeney at the offices of Notice is hereby given in accordance with Rule 6.81 of the Insolvency Fergusson & Co Ltd on 01274 876644 or at Rules 1986, that a general meeting of the above individuals creditors [email protected]. has been called for 27 October 2016 at 11.00 am at the offices of LA Malcolm Edward Fergusson , Trustee (2630270) Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT for the purpose of appointing Mr Virgil Levy as Joint Trustee. In2630017 the Kingston-upon-Thames County Court In order for a proxy to be valid for voting at the meeting it will need to No 781 of 2009 be lodged, together with, if not already lodged, a proof of debt by 12 SHILPABEN CHIMANBHAI PATEL noon on 26th October 2016 at 3 Beasley’s Yard, 126a High Street, In Bankruptcy Uxbridge, Middlesex UB8 1JT. 48 Greenfield Avenue, Surbiton, Surrey KT5 8HR The person calling the meeting is Peter M Levy (authorised by the News Agent Insolvency Practitioners Association IP No 4723) of LA Business Formerly Trading As: Surrey Comet News and Shilpa News and Roy’s Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Newsagents Middlesex UB8 1JT. Tel: 01895 819460; having been appointed Notice is hereby given in accordance with Rule 6.81 of the Insolvency Trustee on 16 September 2014. Alternative person to contact in this Rules 1986, that a general meeting of the above individuals creditors matter is David Hughes whose contact details are Tel (01895) 819460. has been called for 27 October 2016 at 1.00 pm at the offices of LA Peter M Levy, Trustee Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, 10 October 2016 (2630016) Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil Levy as Joint Trustee. In order for a proxy to be valid for voting at the meeting it will need to In2630023 the Slough County Court be lodged, together with, if not already lodged, a proof of debt by 12 No 29 of 2014 noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, MICHAEL MAVIN Uxbridge, Middlesex UB8 1JT. In Bankruptcy The person calling the meeting is Peter M Levy (authorised by the Residential Address: 45 Leachcroft, Chalfont St Peter SL9 9LD. Insolvency Practitioners Association IP No 4723) of LA Business Former Address: 33 Decies Way, Stoke Poges, Slough SL2 4EF Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Birth details: 22 April 1959 Middlesex UB8 1JT Tel: 01895 819460; having been appointed Sub-contract Building Contractor Trustee on 16 August 2010. Alternative person to contact in this Notice is hereby given in accordance with Rule 6.81 of the Insolvency matter is Virgil Levy whose contact details are Tel (01895) 819460. Rules 1986, that a general meeting of the above individuals creditors Peter M Levy, Trustee has been called for 27 October 2016 at 11.15 am at the offices of LA 10 October 2016 (2630017) Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT for the purpose of appointing Mr Virgil Levy as Joint Trustee.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630020In the Sheffield County Court In2629964 the County Court No 291 of 2015 Tunbridge WellsNo 175 of 2011 SYED NOAB HUSSAIN SHAH PAUL KENNETH HAY BAKER In Bankruptcy In Bankruptcy 198 Merrow Street, London SE17 2NP Individual’s Address: First and Final Dividend Payment 13 Hever Birth details: 9 April 1975 Road, Edenbridge, Kent TN8 5DH Software Engineer – S.H. Shah Limited Birth details: 20 February 1948 Notice is hereby given in accordance with Rule 6.81 of the Insolvency Charity Accountant Rules 1986, that a general meeting of the above individuals creditors Notice is hereby given that I intend to declare a Dividend to has been called for 27 October 2016 at 2.30 pm at the offices of LA unsecured Creditors herein within a period of 4 months from the last Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, date of proving. Last date for receiving proofs: 16 November 2016. Uxbridge, Middlesex UB8 1JT for the purpose of appointing Virgil Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Levy as Joint Trustee. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In order for a proxy to be valid for voting at the meeting it will need to [email protected] be lodged, together with, if not already lodged, a proof of debt by 12 12 October 2016 (2629964) noon on 26 October 2016 at 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. The person calling the meeting is Peter M Levy (authorised by the In2629958 the High Court Of Justice Insolvency Practitioners Association IP No 4723) of LA Business No 12831 of 1992 Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, MICHAEL CONSTANTAS Middlesex UB8 1JT Tel: 01895 819460; having been appointed Bankruptcy Trustee on 14 December 2015. Alternative person to contact in this MICHAEL CONSTANTAS ; who at the date of the bankruptcy order, matter is David Hughes whose contact details are Tel (01895) 819460. 01/12/1992 of no fixed abode, Licensed Taxi Driver, lately of 36 Peter M Levy, Trustee Harrington Terrace, N18 1JX, formerly of 65 Oaklands Avenue, N9 10 October 2016 (2630020) 7LL, both in Edmonton. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend 2630186In the Tameside County Court Birth details: 5 June 1958 No 77 of 2015 Notice is hereby given that I intend to declare a Dividend to ANNETTE STRINGER unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 16 November 2016. Residential Address: 3 Hart Court, Mossley OL5 0NS. Trading Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Address: 1 Market Street Mossley, Ashton Under Lyne OL5 0ES. Date Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff of Birth: 4 July 1958. Occupation: Publican. Trading names or styles: CF14 3ZA (02920 380137) [email protected] The Highland Laddie. Tel: 029 2036 8750 Fax: 029 20 381318 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency 12 October 2016 (2629958) Rules 1986, that a general meeting of the creditors of the bankrupt will be held at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 28 October 2016 at 1.00 pm. The meeting has been In2629966 the Wakefield Court summoned by the Trustee for the purposes of establishing a No 40 of 2000 creditors’ committee and if no committee is formed, fixing the basis of ALAN COOKE the Trustee’s remuneration and calculation of allocated IN BANKRUPTCY disbursements. In order to be entitled to vote at the meeting creditors RE : ALAN COOKE, a SLAUGHTERMAN, lately a SELF EMPLOYED must ensure that any proxies and hitherto unlodged proofs are lodged SLAUGHTERMAN, at the time of bankruptcy order date 5/4/2000, at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by residing at Brecks Farm Cottage, Monk Fryston, North Yorkshire LS25 12.00 noon on the business day before the day of the meeting. 5EL.-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above- Office Holder Details: Kate Elizabeth Breese (IP number 9730) of named was discharged from the proceedings and may no longer have Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 a connection with the addresses listed. 9AT. Date of Appointment: 23 November 2015. Further information Birth details: 4 April 1947 about this case is available from Blazej Nowaczyk at the offices of Notice is hereby given that I intend to declare a Dividend to Walsh Taylor on 0300 244 660. unsecured Creditors herein within a period of 4 months from the last Kate Elizabeth Breese , Trustee (2630186) date of proving. Last date for receiving proofs: 16 November 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff NOTICES OF DIVIDENDS CF14 3ZA (02920380178) [email protected] 13 October 2016 (2629966) In2630012 the Manchester County Court No 1133 of 2014 ELLIOTT PHILLIPS In2629981 the Romford County Court In Bankruptcy No 826 of 2009 Residential Address: 89 Singleton Road, Salford, Lancashire, M7 4LX. DANIEL MARK CREEDON Date of Birth: 1 February 1953. Occupation: Unknown. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency First and Final Dividend. Daniel Mark Creedon; who at the date of the Rules 1986, that the Joint Trustees intend to declare a first and final bankruptcy order, 23/07/2009 resided at Fitzstephen Road, dividend to the unsecured creditors of the estate within two months of Dagenham, Essex, RM8 2YJ. NOTE: the above-named was the last date for proving specified below. Creditors who have not yet discharged from the proceedings and may no longer have a proved their debts must lodge their proofs at Unit 121, Gloucester connection with the addresses listed Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 11 Birth details: 16 June 1977 November 2016 (the last date for proving). The Joint Trustees are not Chef obliged to deal with proofs lodged after the last date for proving. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers unsecured Creditors herein within a period of 4 months from the last 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer date of proving. Last date for receiving proofs: 16 November 2016. Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 20 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box January 2015. Further information about this case is available from 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Chris Collins at the offices of Mazars LLP on 01452 874 661. [email protected] Timothy Hewson and Ann Nilsson , Joint Trustees (2630012) 12 October 2016 (2629981)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 75 PEOPLE

In2629963 the Coventry Court In2630398 the Luton County Court No 917 of 2010 No 466 of 2010 ERIC MALCOLM CRUTCHLEY TAHSEEN GONI IN BANKRUPTCY Also known as: Tahseen Ahmed Goni A FIRST & FINAL DIVIDEND ERIC MALCOLM CRUTCHLEY Formerly in Bankruptcy (Deceased) formerly a Site Manager/Foreman, who at the date of the Residential Address: 273 Stockingstone Road, Luton, Bedfordshire, Bankruptcy Order on 19/10/2010, resided at 131 Sycamore Road, LU2 7DQ. Date of Birth: 7 June 1975. Occupation: Not Known. Nuneaton, CV10 9DS NOTE: the above-named was discharged from NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency the proceedings and may no longer have a connection with the Rules 1986, that the Joint Trustees intend to declare a first and final addresses listed. dividend to the unsecured creditors of the estate within two months of Birth details: 18 December 1954 the last date for proving specified below. Creditors who have not yet Notice is hereby given that I intend to declare a Dividend to proved their debts must lodge their proofs at Unit 121, Gloucester unsecured Creditors herein within a period of 2 months from the last Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 11 date of proving. Last date for receiving proofs: 17 November 2016. November 2016 (the last date for proving). The Joint Trustees are not Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box obliged to deal with proofs lodged after the last date for proving. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers [email protected] 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer 13 October 2016 (2629963) Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 12 January 2016. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874 661. 2630002In the Chesterfield County Court Edward Thomas and Ann Nilsson , Joint Trustees (2630398) No 3 of 2016 JOHN EDWARDS In Bankruptcy In2630169 the Barnsley County Court, Residing at 8 Elgin Close, Walton, Chesterfield, Derbyshire, S40 3PU. No 107 of 1999 The Debtor is unemployed. ANTHONY JOSEPH HOOLEY Birth details: 25 March 1969 Residential Address at date of bankruptcy order: 5 Pine Hall Drive, Notice is hereby given, pursuant to Rule 11.2 (1A) of the Monk Bretton, Barnsley, S71 2NS INSOLVENCY RULE 1986, that it is my intention to declare a final Birth details: 6 December 1954 dividend to creditors of the above-named estate no later than two Occupation: Retired months from the last date for proving. Creditors who have not yet Trading names or styles: B & A Hooley done so are required, on or before 2 November 2016, to send their Final Date for Proving: 18 November 2016 proofs of debt to Joanne Wright of Begbies Traynor (Central) LLP, 340 Notice is hereby given by the Trustee in Bankruptcy of the intention to Deansgate, Manchester M3 4LY, (IP Number: 009236), the Joint declare a First and Final Dividend to unsecured creditors within four Trustee in Bankruptcy of the above individual who was appointed on (4) months from the Date of Proving specified in this notice. Creditors 14 April 2016 and, if so requested, to provide such further details or who have not yet lodged a Proof of Debt are required to submit a produce such documentary or other evidence as may appear to the Proof of Debt form, together with any documentary evidence in trustee to be necessary. A creditor who has not proved his debt support of their claim, to the Trustee in Bankruptcy at the address of before the date specified will be excluded from the dividend. the Office Holder no later than the Date of Proving, failing which they Any person who requires further information may contact the Joint will be excluded from any dividend. Trustee by telephone on 0161 837 1700. Alternatively, enquiries can Date of Appointment: 24 November 1999 be made to Charlotte Inglis by email at charlotte.inglis@begbies- Trustee's Name and Address: Edward Christopher Wetton (IP No. traynor.com or by telephone on 0161 837 1758. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Joanne Wright, Joint Trustee Yorkshire, S70 2BB. Telephone: 01226 215999. 28 September 2016 (2630002) For further information contact Michelle Dennis at the offices of Gibson Booth on 01226 233906, or [email protected] 12 October 2016 (2630169) In2630001 the Nottingham County Court No 557 of 2013 STACEY JEAN FRENCH In2630024 the County Court at Central London In bankruptcy No 2801 of 2015 Final Intended Dividend: STACEY JEAN FRENCH; who at the date of FERRER ETRATA JAVONILLO the bankruptcy order, 12/11/2013 Unemployed resided at 64 In Bankruptcy Hawthorn Crescent, Arnold, Nottingham NG5 8BT lately residing at 1 Individual’s Address: Flat C, 546 Harrow Road, London, W9 3QG First Northgreen, Calverton, Nottingham NG14 6NT and carried on and Final Dividend business as Stacey Jean French, Self-Employed Money Collection Birth details: 5 April 1955 Agent, 64 Hawthorn Crescent, Arnold, Nottingham NG5 8BT NOTE: Unemployed the above-named was discharged from the proceedings and may no Notice is hereby given that I intend to declare a Dividend to longer have a connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 2 May 1978 date of proving. Last date for receiving proofs: 16 November 2016. Unemployed Contact details: MR D GibsonLTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 16 November 2016. 12 October 2016 (2630024) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 12 October 2016 (2630001)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630156In the County Court at St Albans of debt to Ashleigh William Fletcher of Begbies Traynor (SY) LLP, No 177 of 2010 Kendal House, 41 Scotland Street, Sheffield, S3 7BS, ANDREW ROY JELLIS [email protected], (IP Number: 9566), the In Bankruptcy Trustee in Bankruptcy of the above individual who was appointed on First and Final Dividend Andrew Roy Jellis. A Taxi Driver. Residing at 6 August 2015 and, if so requested, to provide such further details or 47 Paston Road, Hemel Hempstead, Hertfordshire HP2 5AZ. NOTE: produce such documentary or other evidence as may appear to the the above-named was discharged from the proceedings and may no Trustee to be necessary. A creditor who has not proved his debt longer have a connection with the addresses listed. before the date specified will be excluded from the dividend. Birth details: 7 October 1973 Any person who requires further information may contact the Trustee Taxi Driver by telephone on 0114 2755033. Alternatively, enquiries can be made Notice is hereby given that I intend to declare a Dividend to to Adele Hazlehurst by e-mail at adele.hazlehurst@begbies- unsecured Creditors herein within a period of 4 months from the last traynor.com or by telephone on 0114 2755033 date of proving. Last date for receiving proofs: 17 November 2016. Office Holder Details: Ashleigh William Fletcher (IP number 9566) of Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Sheffield S3 7BS. Date of Appointment: 6 August 2015. Maritime, Kent, ME4 4AF, 01634 Ashleigh William Fletcher , Trustee [email protected] 13 October 2016 (2629299) 13 October 2016 (2630156)

In2630025 the County Court at Ipswich In2630066 the Canterbury Court No 238 of 1996 No 336 of 1995 SEAN ALEXANDER NICHOLAS MCMILLAN NEIL LAWRENCE JONES In bankruptcy Bankruptcy RE : SEAN ALEXANDER NICHOLAS MCMILLAN; who at the date of NEIL LAWRENCE JONES; who at the date of the bankruptcy order, the bankruptcy order, 06/01/1997, a designer who resided at 24 Angel 22/02/1996 formerly a computer consultant and landlord of rented Lane, Woodbridge in the county of Suffolk and lately residing at Perry accommodation, of 10 Ingles Road, Folkestone, Kent. NOTE: the Cottage, Saxtead aforesaid. NOTE: the above-named was discharged above-named was discharged from the proceedings and may no from the proceedings and may no longer have a connection with the longer have a connection with the addresses listed. Final Dividend addresses listed. Final Dividend Birth details: 9 April 1955 Birth details: 27 May 1951 Unemployed Designer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 November 2016. date of proving. Last date for receiving proofs: 16 November 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 Tel: 029 2036 8750 Fax: 029 20 381318 13 October 2016 (2630066) 12 October 2016 (2630025)

In2629991 the Barnstaple Court In2630164 the Wakefield Court No 240 of 2009 No 68 of 2013 DAVID HERBERT KELLY TRACEY DENISE MCTERNAN IN BANKRUPTCY IN BANKRUPTCY A FIRST & FINAL DIVIDEND DAVID HERBERT KELLY, unemployed, A FIRST & FINAL DIVIDEND Tracey Denise McTernan, also known as who at the date of the Bankruptcy Order on 02/06/2009 was residing Tracey Denise Smith, a Planning Assistant, who at the date of the at 58 Castle Hill Gardens, Torrington, Devon, EX38 8ET, and lately Bankruptcy Order on 09/04/2013 was residing at 40 George Street, carrying on business as Mackellys Outside Catering, 58 Castle Hill Outwood, Wakefield, WF1 2LH, in the County of West Yorkshire Gardens, Torrington, Devon, EX38 8ET, and also lately carrying on NOTE: the above-named was discharged from the proceedings and business as Torrington Cycle Hire, with another, Unit 1, Station Yard, may no longer have a connection with the addresses listed. Torrington, EX38 8JD NOTE: the above-named was discharged from Birth details: 9 February 1969 the proceedings and may no longer have a connection with the Any other name: Tracey Denise Smith addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 7 June 1941 unsecured Creditors herein within a period of 2 months from the last Trading As: Mackellys Outside Catering & Torrington Cycle Hire date of proving. Last date for receiving proofs: 16 November 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 16 November 2016. [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 12 October 2016 (2630164) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 12 October 20016 (2629991)

In2629299 the High Court of Justice No 3516 of 2005 WAI CHEE KO In Bankruptcy Residential Address: 58 North End Road, London, NW11 7SY and lately residing at Flat 2, 98 Hendon Lane, London, N3 3SL. Date of Birth: 13 September 1954. Occupation: Unknown. Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to creditors of the above-named estate no later than two months from the last date for proving. Creditors who have not yet done so are required, on or before Friday, 25 November 2016, to send their proofs

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 77 PEOPLE

In2630003 the Chelmsford Court made within two months of the last date for proving claims, given No 30 of 1996 above. Date of Appointment: 15 September 2014. Correspondence COLIN FREDERICK MORGAN address & contact details of case manager: Larissa Conroy, of Baker Bankruptcy Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, COLIN FREDRICK MORGAN ; who at the date of the bankruptcy Eastleigh, SO53 3TY, Tel: 023 8064 6464. Office Holder details: order, 13/02/1996 resided at 10 Hood Gardens, Braintree, Essex CM7 Duncan Lyle (IP No: 12890), Tel: 023 80646430, and Nigel Fox (IP No: 9TT lately a butcher carrying on business as Scotch Meat Centre at 8891), Tel: 023 80646421, both of Baker Tilly Creditor Services LLP, Unit 47 Arndale Centre, Wandsworth London SW18 4TG and carrying Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY.. on business as Farm Fresh Meats at Unit 8 Ladygate Centre, Duncan Lyle and Nigel Fox, Joint Trustees Wickford Essex and carrying on business under a “Kwik Save” 12 October 2016 (2629994) franchise agreement at Bewbush, and Broodfield both in Crawley, West Sussex. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2629996 the County court of Walsall listed. Final Dividend No 573 of 2009 Birth details: 18 November 1957 STEVEN JAMES SHEVKET Unemployed In bankruptcy Notice is hereby given that I intend to declare a Dividend to First & Final Dividend STEVEN JAMES SHEVKET, who at the date of unsecured Creditors herein within a period of 4 months from the last the bankruptcy order, 13th May 2009, resided at 14 Lambourne Way, date of proving. Last date for receiving proofs: 16 November 2016. Norton Canes, Cannock, Staffordshire, WS11 9FA NOTE: the above- Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, named was discharged from the proceedings and may no longer have Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff a connection with the addresses listed. CF14 3ZA (02920 380137) [email protected] Birth details: 28 May 1978 Tel: 029 2036 8750 Fax: 029 20 381318 Milkman 12 October 2016 (2630003) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 17 November 2016. 2630004In the Torquay and Newton Abbot County Court Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, No 291 of 2011 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 VIVIENNE LOUISE NORTON 383535, [email protected] In Bankruptcy 13 October 2016 (2629996) Individual’s Address: 14 Broadlands Court, Newton Abbot, Devon, TQ12 1SR First and Final Dividend Birth details: 23 May 1947 In2630026 the Derby Court Retired No 226 of 1998 Notice is hereby given that I intend to declare a Dividend to DUNCAN LESLIE STONE unsecured Creditors herein within a period of 2 months from the last IN BANKRUPTCY date of proving. Last date for receiving proofs: 16 November 2016. RE : DUNCAN LESLIE STONE, HGV Driver, at the time of bankruptcy Contact details: MR D GibsonLTADT, Dividend Team, 2nd Floor, 3 order date 9/10/1998, residing at The Flat, 9 Church Street, Holloway, Piccadilly Place, London Road, Manchester, M1 Matlock, Derbyshire DE4 5AY, lately residing at 53 Prestbury Close, [email protected] Oakwood, Derby, DE21 2LT.-NOTICE OF FINAL INTENDED 12 October 2016 (2630004) DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2629999 the County Court of Hertford Birth details: 9 January 1954 No 666 of 2006 Notice is hereby given that I intend to declare a Dividend to DIANE MARGARET OWEN unsecured Creditors herein within a period of 4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 16 November 2016. First & Final Dividend DIANE MARGARET OWEN, who at the date of Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, the bankruptcy order, 29th September 2006, resided at 76 Lincoln Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Close, Welwyn Garden City, Hertfordshire AL7 2NP NOTE: the above- CF14 3ZA (02920380178) [email protected] named was discharged from the proceedings and may no longer have 12 October 2016 (2630026) a connection with the addresses listed. Birth details: 20 February 1946 Accounts clerk In2630009 the Lincoln County Court Notice is hereby given that I intend to declare a Dividend to No 616 of 2009 unsecured Creditors herein within a period of 4 months from the last CEDRIC CHARLES SULLIVAN date of proving. Last date for receiving proofs: 17 November 2016. In bankruptcy Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Final Intended Dividend: CEDRIC CHARLES SULLIVAN; who at the Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 date of the bankruptcy order, 23/06/2009 Private Hire Taxi Driver 383535, [email protected] resided at 39 Lammas Leas Road, Market Rasen, Lincolnshire, LN8 13 October 2016 (2629999) 3AP and lately residing at 4 Farriers Way, Market Rasen, Lincolnshire, LN8 3FL, currently trading as Cedric Charles Sullivan, 39 Lammas Leas Road, Market Rasen, Lincolnshire, LN8 3AP. NOTE: the above- In2629994 the County Court at Romford named was discharged from the proceedings and may no longer have No 128 of 2014 a connection with the addresses listed. RAMANATHAN RAJMOHAN Birth details: 10 May 1951 In Bankruptcy Private Hire Taxi Driver Bankrupt’s residential address: 23 Dellwood Gardens, Ilford, Essex, Notice is hereby given that I intend to declare a Dividend to IG5 0EH. Bankrupt’s date of birth: 15 March 1976. Bankrupt’s unsecured Creditors herein within a period of 4 months from the last occupation: Not known. date of proving. Last date for receiving proofs: 16 November 2016. Take notice that the Joint Trustees of the above named debtor’s Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box estate, intend to make a first and final distribution to unsecured 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, creditors. Creditors of the above bankrupt are required to send in their [email protected] name and address and particulars of their claim to the Joint Trustees 12 October 2016 (2630009) at the above address, by 9 November 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Trustees that the distribution will be

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2629995In the High Court of Justice If any creditor claim is rejected for any reason, the Trustees in No 322 of 2010 Bankruptcy will, within 7 days after the last date set for receiving MARIA SYDNEY proofs, provide that creditor with a written statement detailing the In Bankruptcy reasons for rejecting the claim. Individual’s Address: First and Final Dividend Payment FLAT 97 Claims should be sent to Kenneth Webster Marland (IP No 8917) and PENROSE HOUSE PENROSE STREET LONDON SE17 3EA John Neil Harrison (IP No 5474), Joint Trustees in Bankruptcy of Birth details: 13 July 1967 Harrisons, Devonshire Chambers, Bakewell, Derbyshire, DE45 1BT or Unknown emailed to [email protected]. Any other name: MARIA ADENEKAN The Joint Trustees or Nicole Fearnley may be contacted by telephone Notice is hereby given that I intend to declare a Dividend to on 01629 814184. unsecured Creditors herein within a period of 2 months from the last Kenneth Webster Marland , Joint Trustee date of proving. Last date for receiving proofs: 16 November 2016. Appointed: 27th May 2015 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dated: 13th October 2016 (2629286) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 12 October 2016 (2629995) In2630006 the Kingston-upon-Hull County Court No 195 of 2015 JOHN ROBERT YOUNG 2629993In the Worcester Court Deceased No 150 of 1998 Individual’s Address: 3 Two Riggs, Cherry Burton, Beverley, HU17 JOHN MARK TIMMIS 7SH First and Final Dividend Bankruptcy Birth details: 6 December 1928 JOHN MARK TIMMIS; who at the date of the bankruptcy order, Retired 08/02/1999 resided at 11 Edgar Street, lately of Amber Wharf, City Notice is hereby given that I intend to declare a Dividend to Walls Road both in Worcester formerly of Silverthorn, 58 Hillgrove unsecured Creditors herein within a period of 2 months from the last Crescent, Kidderminster all in Worcestershire lately carrying on date of proving. Last date for receiving proofs: 16 November 2016. business as a debt chasing agent under the style Discreet Credit Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Services and formerly carrying on business as a salesman of home Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, improvement products both from 11 Edgar Street aforesaid, [email protected] previously a company director. NOTE: the above-named was 12 October 2016 (2630006) discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 24 February 1952 NOTICES TO CREDITORS Unemployed Notice is hereby given that I intend to declare a Dividend to In2630731 the High Court of Justice, Chancery Division unsecured Creditors herein within a period of 4 months from the last Companies Court No 311 of 2016 date of proving. Last date for receiving proofs: 16 November 2016. BRINSLEY BLACK (DECEASED) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Formerly of: 17 Landsdowne Walk, London W11. Date of Birth: 5 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff November 1929. CF14 3ZA (02920 380137) [email protected] We Brian Baker and Christopher Purkiss of Kingston Smith & Partners Tel: 029 2036 8750 Fax: 029 20 381318 LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD hereby 13 October 2016 (2629993) give notice that following our appointment as Joint Trustees in Bankruptcy of the estate of Brinsley Black (Deceased) on 16 March 2016, any creditors of the bankrupt are required to send in their full In2629998 the County Court names, address and full particulars of their debts or claims against ChesterNo 18 of 2010 the bankrupt to Brian Baker and Christopher Purkiss, Kingston Smith COLIN DAVID WHITFIELD & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M In Bankruptcy 7AD, the Joint Trustees' of the bankrupt within 21 days of this notice Individual’s Address: First and Final Dividend Payment 12 Firtree and if so required by notice in writing, to prove their debts or claims at Grove, Whitby, Ellesmere Port, Cheshire, CH66 2QT such time and place as shall be specified in such notice, or in default Birth details: 10 May 1984 shall be excluded from any distributions to creditors. Unemployed Office Holder Details: Brian Baker and Christopher Purkiss (IP Notice is hereby given that I intend to declare a Dividend to numbers 10530 and 9654) of Kingston Smith & Partners LLP, unsecured Creditors herein within a period of 4 months from the last Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of date of proving. Last date for receiving proofs: 17 November 2016. Appointment: 16 March 2016. Further information about this case is Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 available from Emma Corser at the offices of Kingston Smith & Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Partners LLP on 0207 566 4020 or at [email protected] quoting [email protected] reference number: CPB0002/6. 13 October 2016 (2629998) Brian Baker and Christopher Purkiss , Joint Trustees (2630731)

In2629286 the Manchester County Court In2629956 the Gloucester & Cheltenham County Court No 5006 of 2014 No 118 of 2012 MATTHIAS WIESE SIMON LAMBERT In Bankruptcy Trustee in Bankruptcy Appointed Residential Address: 102 Clyde Road, Flat 4, West Didsbury, Of Stuart House, Digbeth Street, Stow on Wold, Cheltenham, Manchester M20 2JN. Date of Birth: 10 April 1969. Gloucestershire, GL54 1BN lately residing at Flat 3, 67 Warwick NOTICE IS HEREBY GIVEN that the Joint Trustees in Bankruptcy to Square, London, SW1V 2AR the above named, intend to declare a first and final dividend to Birth details: 24 May 1959 unsecured creditors herein, within a period of two months from the A meeting of creditors pursuant to Section 331 of the INSOLVENCY last date of proving. ACT 1986 has been summoned by the trustee in bankruptcy for the The last day for receiving proofs is set as Thursday 24th November purpose of:- 2016. a. Receiving the trustee’s report of the administration of the Creditors who do not submit details of their claim, or submit details of bankrupt’s estate; and their claim after Thursday 24th November 2016 will be excluded from b. Determining whether the trustee should be granted his release any future dividend payment. under Section 299(3)(d) of THE INSOLVENCY ACT 1986. The meeting will be held as follows:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 79 PEOPLE

Date: 9 December 2016 Time 11.00 am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT A proxy form is available which must be lodged with me not later than 12 noon on the day preceding the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). David Kirk (IP No. 8830) Trustee in Bankruptcy: Appointed on 28 September 2012 Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, Tel: 01392 474 303, Email: [email protected]. Alternative contact: Emma Fisher, Email: [email protected] 6 October 2016 (2629956)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

, 60 Chudleigh Road, London SE4 1JW; Rosalind Dunning, Dunning & Co. 18 December 2016 (2630168) 13 Sedley House, Newburn Street, Solicitors, 64-70 Denmark Hill, London SE11 5PU and 8 Ashdown London SE5 8RZ. Tel: 020 7733 Court, Highwood Close, Forest Hill, 6217. Fax: 020 7738 4197. London SE22 8NP . 12 March 2016

AINSLEY , Ian Flat 26 Halifax House, Applefield Little Bernard Philip Patten, The London 18 December 2016 (2628398) Charles Warwick Chalfont, Amersham, HP7 9NG. Actor/ Gazette (2504), PO Box 3584, James Travel Director (retired). 30 July 2015 Norwich, NR7 7WD.

ALDER , Anthony 38 York Road, Headington, Oxford OX3 Blake Morgan LLP Solicitors, 30 December 2016 (2630049) Edward Gerald 8NW. 12 February 2016 Seacourt Tower, West Way, Botley, Oxford OX2 0FB. (Simon Grant Treherne and Helen Elizabeth Bunker)

ANDERSON , Inkberrow, West Quantoxhead, Amicus Law, Regional Rural 30 December 2016 (2630046) Gordon Archibald Taunton, Somerset TA4 4EA. 19 May Business Centre, Market Way, 2016 North Petherton, Bridgwater, Somerset TA6 6DF. (Rosemary Gare, Richard Gordon Edward Anderson and David John Satchell)

BARBER , Elizabeth Linden House Nursing Home, Lower Green Wright Chalton Annis, 60 30 December 2016 (2630039) Ann Westford, Wellington, Somerset. 31 High Street, Steyning, West Sussex August 2016 BN44 3RD. (Emma Jane Chatwell)

BATTLE , Alfred 106 Jeddo Road, Hammersmith, Anthony Gold Solicitors, The 30 December 2016 (2630032) George London W12 9EG. 11 April 2016 Counting House, 53 Tooley Street, London SE1 2QN. (Carrie Duncan and David Wedgwood)

BAVERSTOCK , 11 Vickers Road, Southend on Sea, Paul Robinson Solicitors LLP, 30 December 2016 (2630038) Donald Essex SS2 6XD. 7 September 2016 470-474 London Road, Westcliff on Sea, Essex SS0 9LD. (Samuel Paul Robinson and Mark Stuart Deans)

BIRBAL , Joyce 46 Brantwood Road, Tottenham, Rebekah Agnes Hillman, The 19 December 2016 (2630035) Marie London N17 0EU. 24 February 2016 Probate Partnership Ltd, 24 Priory Road, London N8 7RD. (Rebekah Agnes Hillman)

BRITTEN , 73 Maidenhall, Highnam, Gloucester, Chorus Law Ltd, Heron House, 18 December 2016 (2630037) Marguerita Mary Gloucestershire GL2 8DJ. Infants Timothy’s Bridge Road, Stratford- School Teacher (retired). 3 July 2016 upon-Avon CV37 9BX 01789 777 346

BROWN , Joan 7 Winston Road, Spilsby, Lincolnshire Sills & Betteridge LLP, 1 Ashby 30 December 2016 (2630044) Dorothy PE23 5HJ. 16 September 2016 Road, Spilsby PE23 5DT. (Brigitte Angela Crick)

BYRNE , Florence 40 Rowditch Avenue, Derby DE22 3LD. Bemrose Legal LLP, 30 St Peters 19 December 2016 (2630034) 17 July 2016 Churchyard, Derby DE1 1NR. (Sharon-May Meanley and Teresa Lorraine Ruddock)

CAMPBELL , Mrs 5 LEADHALL CRESCENT, Rebecca Louise Johnson, The 18 December 2016 (2621239) Peta Caroline HARROGATE, HG2 9NG. 16 May 2016 London Gazette (2445), PO Box (Campbell) 3584, Norwich, NR7 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 81 PEOPLE

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

CATTAN , Janette Allingham House Care Centre, MLP Law, 7 Market Street, 30 December 2016 (2630041) Jean Stockdean Close, Deansgate Lane, Altrincham, Cheshire WA14 1QE. Timperley, Altrincham, Cheshire WA15 (Stephen John Attree and Lesley 6SQ formerly of 6 Valley Close, Joanne Sullivan) Cheadle, Manchester SK8 1HZ . 14 March 2016

CHAPMAN , Richard 2 Ashurst Cottages, Lickfold Road, Marshalls Solicitors, 102 High 22 December 2016 (2630036) Anthony Cecil Fernhurst, Haslemere, Surrey, GU27 Street, Godalming, Surrey, GU7 3JA. Nurseryman (retired). 25 1DS. Ref: LR.47995 (Satyeh September 2016 Chikhlia and Marshalls Solicitors)

CHECKLIN , Janelle Basement Flat, 80 Balcombe Street, Hodge Jones & Allen LLP, 180 19 December 2016 (2630043) Gai London NW1 6NE. 20 June 2016 North Gower Street, London NW1 2NB. (Philippa Mary Barton)

CHESTER- 5 Sarum Court, Sarum Road, Bells Solicitors, 5 Market Place, 30 December 2016 (2630057) BROWNE , Ian Clive Winchester SO22 5FL. 25 June 2016 Romsey SO51 8XF. (Martin Lewis Curtis Russell and Hayley June Phillips)

CHILDS , Jean Amy River View, East Street, Olney MK46 Chorus Law Ltd, Heron House, 18 December 2016 (2630040) 4DH. Hairdresser (retired). 8 September Timothy’s Bridge Road, Stratford- 2016 upon-Avon CV37 9BX 01789 777 346

CLARKE , Lilian Lucy 5 Awlfield Avenue, Tottenham, London, Martin Shepherd Solicitors LLP, 29 22 December 2016 (2630078) N17 7PD. School Cook (Retired). 30 Southbury Road, Enfield, Middx June 2016 EN1 1YZ. Ref: DG/25753 (Michael Joseph Devane and Gareth James Humberstone)

CONNOR , Maureen Flat 49, Roman Court, Edenbridge, Kent Jevons Riley & Pope, 11 High 23 December 2016 (2630177) Winifred TN8 5LW. 13 April 2016 Street, Edenbridge, Kent TN8 5AB.

CONSTANTINE , Birtley House Nursing Home, Birtley Wansbroughs, Northgate House, 30 December 2016 (2630101) Ronald Norman Road, Bramley, Guildford GU5 0LB. 7 Devizes, SN10 1JX. (Christopher April 2016 Alan Constantine and Richard James Drury)

CONYERS , Joyce 20 Manor Abbey Road, Halesowen, Silks Solicitors Limited, 27 30 December 2016 (2630167) Loreen West Midlands B62 0AQ. 15 September Birmingham Street, Oldbury, West 2016 Midlands B69 4DY. (Martin Richard Thomas and Kevin Andrew Hadley Jones)

CURWEN , Elizabeth 4 Gurney Cottages (sometimes known Fosters Solicitors, 19 Bank Plain, 30 December 2016 (2630165) Mary as Gurney Almshouses), Brandiston, Norwich NR2 4FS. (Stephen Paul Norwich NR10 4PJ . 31 August 2016 Green and Lucy Jane Simpson)

DAS , Mira Rani 15 Holmfield Road, Stoke, Coventry Penmans Solicitors LLP, 17A 30 December 2016 (2630068) CV2 4DD. 24 February 2016 Queens Road, Coventry CV1 3DH. (Neil Kumar Das and Philip John Jones)

DAVALL , Gene Canford Chase Nursing & Residential Preston Redman LLP, Hinton 30 December 2016 (2630100) Frances May Home, 40 Western Road, Branksome House, Hinton Road, Bournemouth Park, Poole BH13 6AU (formerly of 23 BH1 2EN. Branksome Towers, Poole BH13 6JT) . 11 September 2016

DAVIES , Joan 17 Pant Y Fedwen, Peniel, Carmarthen, Hugh James Solicitors, Hodge 20 December 2016 (2630175) SA32 7HN. Business Proprietor House, 114-116 St Mary Street, (Retired). 24 April 2016 Cardiff CF10 1DY. Ref: DJK/ELMC/ DAV6747/2 (National Westminster Bank Plc)

DAVIS , Mabel Viola 5 Landseer Avenue, Bramley, Leeds Ward Hadaway, 1a Tower Square, 23 December 2016 (2630080) LS13 2RL. 22 May 2016 Wellington Street, Leeds LS1 4DL. (Lindon Wordsworth and Gwenda Viola Morgan)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAY , John Eddy Gorseway Lodge, 354 Seafront, Hayling Blake Morgan LLP, Harbour Court, 30 December 2016 (2630081) Island, Hampshire PO11 0BA. 25 Compass Road, North Harbour, August 2016 Portsmouth PO6 4ST. (Simon Grant Treherne and Helen Elizabeth Bunker)

DE CARDI , Beatrice 1 Douro Place, Victoria Road, London Woodroffes, 7 Beeston Place, 30 December 2016 (2630076) Eileen W8 5PH. 5 July 2016 London SW1W 0JJ.

DUFFY , James 13 Hillingdon Avenue, Heswall, Wirral Maffey & Brentnall, 149 The Parade, 19 December 2016 (2630071) Gerard CH61 6XA. 12 September 2015 Watford, Hertfordshire WD17 1NB. (James Duffy.)

EBDON , William 216 Limpsfield Road, South Croydon Manchesters Solicitors, 21 30 December 2016 (2630073) James CR2 9DA. 30 August 2016 Limpsfield Road, South Croydon CR2 9LA.

ELLIOTT , Eric James 86 Winslade Road, Sidmouth, Devon. Michelmores LLP, Harston, Church 30 December 2016 (2630102) 21 September 2016 Street, Sidmouth EX10 8LT. (Michelmores LLP)

ELLIOTT , Winifred 21 Garendon Road, Shepshed, Edward Hands and Lewis Solicitors, 30 December 2016 (2630086) May Leicestershire. 28 December 2015 44 Church Gate, Loughborough, Leicestershire LE11 1UE.

EPTON , Joseph 21 Thames Meadow Drive, Hogsthorpe, Sills & Betteridge, 50 Algitha Road, 30 December 2016 (2630072) Edward Skegness, Lincolnshire PE24 5PU. 20 Skegness, Lincolnshire PE25 2AW. January 2016 (Richard David John Bussell and Andrew Peter Durkan)

EVANS , Florence Tudor Lodge Residential Home, 8 Alletsons Solicitors, 31 College 28 December 2016 (2630070) Eileen Brightstowe Road, Burnham on Sea, Street, Burnham on Sea, Somerset Somerset TA8 1AS. Secretary (retired). TA8 1AS. (Milford Ian Merryweather 23 September 2016 & Richard Haydn Williams.)

EYERS , John 26 Mill Row, Lower Lydbrook, Barrington & Sons Solicitors, 60 19 December 2016 (2630075) Graham Gloucester GL17 9NR. 28 July 2015 High Street, Burnham on Sea, Somerset TA8 1AG. (Paul Simon Eyers and Belinda Frances Febrey)

FALLON , Michael Abbey Park Care Home, Humber Road, Mander Hadley Limited, 1 The 30 December 2016 (2630083) Joseph Coventry formerly of 485 London Road, Quadrant, Coventry CV1 2DW. (The Coventry. 11 July 2016 Firm of Mander Hadley Limited)

FEENEY , John Brian 81 Four Winds Court, Hartlepool TS26 Tilly, Bailey & Irvine LLP Solicitors, 30 December 2016 (2630079) 0LP. 24 September 2016 York Chambers, York Road, Hartlepool TS26 9DP. (Beatrice Ann Feeney and Carolyn Jane Tilly)

FEY , Doreen Camelot House Nursing Home, Fraser & Fraser, 39 Hatton Garden, 19 December 2016 (2629235) Marguerite Chelston, Wellington, Somerset TA21 London EC1N 8EH. Ref: 9HY. 3 June 2015 49230/ASF/BC/[ASF]/YM (Andrew Fraser.)

FOX , Dorothy Evelyn Kylemore, 14 Westbrook Gardens, Boys & Maughan, India House, 30 December 2016 (2630089) Westbrook, Margate CT9 5DJ. 31 May Hawley Street, Margate CT9 1PZ. 2016 (Susan Mary Robinson)

FRANCIS , Joyce 7 Lingfield Court, Wollaton Vale, Rothera Sharp Solicitors, 164A 30 December 2016 (2630098) Heather Wollaton, Nottingham NG8 2GS. 20 Bramcote Lane, Wollaton, September 2016 Nottingham NG8 2QP. (John Francis)

FRANKS , Michael The Spinney, Kingsdown Hill, Emmerson Brown & Brown, 127 30 December 2016 (2630163) Morris Kingsdown, Deal, Kent. 28 September High Street, Deal, Kent CT14 6BD. 2016

FRAY , Brenda 4 Shropshire Close, Salisbury, Wiltshire Hugh James Solicitors, Hodge 21 December 2016 (2630069) Sandra SP2 9PG. Administration Assistant House, 114-116 St Mary Street, (Retired). 13 June 2016 Cardiff CF10 1DY. Ref: BCO/LEEH/ FRA665/2

FRENCH , Denise 126 North Downs Road, New Manchesters Solicitors, 21 30 December 2016 (2630084) Addington, Croydon CR0 0LD. 22 July Limpsfield Road, South Croydon 2016 CR2 9LA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 83 PEOPLE

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

GARRATT , Horace 22 Beatrice Road, Wisbech, Hugh James Solicitors, Hodge 22 December 2016 (2630077) Ulric Cambridgeshire, PE13 3PE. Postman House, 114-116 St Mary Street, (Retired). 5 May 2016 Cardiff CF10 1DY. Ref: KTH/AHOL/ GAR674/1

GARTON , Geoffrey Shucklets, High Street, Ramsden, John Welch & Stammers Solicitors, 30 December 2016 (2630082) Chipping Norton, Oxfordshire OX7 3AU. 24 Church Green, Witney, 3 October 2016 Oxfordshire OX28 4AT.

GODDARD , 4 Toft Green Court, Toft Green, York. Breeze & Wyles Solicitors Limited, 28 December 2016 (2627698) Lawrence Roy Shop Manager (retired). 18 March 2014 2nd Floor, Stag House, Old London Road, Hertford SG13 7LA. Ref: PXL.GODD20.2 (Breeze & Wyles Solicitors Limited.)

GOODRICH , Preston Mill Barn, Siddington, The Executor of the Estate of the 23 December 2016 (2630085) Geoffrey Wynyard Cirencester GL7 6ET (2014-2016) late Geoffrey Wynyard Thorpe Thorpe previously of Hampton Fields Cottage, Goodrich, PO Box 370, Stevenage London Road, Meysey, Hampton, SG1 9BB. Gloucestershire GL7 5JL (2011-2014) previously of Heavens Wood Cottage, Claypit Lane, Lypiatt, Stroud GL6 7LU (2010-2011) previously of Oldfield Farm, Richards Castle, Salop SY8 4EY (2000-2010) . 7 March 2016

GOODWIN , Brenda 201 Trittiford Road, Billesley, Anthony Collins Solicitors LLP, 134 30 December 2016 (2630092) Ruth Birmingham B13 0ET. 11 April 2016 Edmund Street, Birmingham B3 2ES. (Brenda Josephine Colbourne)

GREENUP , Harold Hilltop, White Hill Road, Meopham, Martin Tolhurst Partnership, 7 30 December 2016 (2630099) Railton Gravesend, Kent DA13 0NY. 26 Wrotham Road, Gravesend, Kent September 2016 DA11 0PD.

GRIFFITHS , Royston 63 Kings Wood, Llandybie, Ammanford Lloyds Bank Private Banking, PO 19 December 2016 (2630093) John SA18 2TL. 8 September 2016 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

GUYER , Pauline 69 Uxbridge Road, Rickmansworth, David Guyer, 2 Rose Villas, Ash 30 December 2016 (2630096) Hertfordshire WD3 7DQ. 7 March 2016 Green Road, Ash Green, Aldershot, Hampshire GU12 6JE. (David Guyer)

HALE , Alison Ruth 4 Coulter Road, Waterlooville, Larcomes LLP Solicitors, 168 30 December 2016 (2630094) (Ruth Alison Hyde) Hampshire PO7 7JW (formerly of 12 London Road, North End, Muriel Road, Waterlooville, Hampshire Portsmouth, Hampshire PO2 9DN. PO7 7TE) . 2 September 2016 (Lisa Jane Moore)

HANDLEY , Patricia Abbey Village Residential Home, 34 SWW Trust Corporation, Unit 3, 21 December 2016 (2630087) Elsie Wrawby Street, Brigg, North Checkpoint Court, Sadler Road, Lincolnshire, DN20 8TP . Retired. 9 July Lincoln, LN6 3PW (SWW Trust 2016 Corporation)

HARRISON , Michael 51 Cotton Lane, Halton Lodge, Nyland and Beattie Solicitors, 63 30 December 2016 (2630097) Andrew Runcorn, Cheshire WA7 5NB. 14 April Albert Road, Widnes, Cheshire WA8 2016 6JS. (Stephen John Harrison)

HARROWING , Jack 4 Downlands Way, East Dean, Heringtons LLP, 39 Gildredge Road, 30 December 2016 (2630090) Eastbourne, East Sussex BN20 0HR. 29 Eastbourne, East Sussex BN21 September 2016 4RX. (Heringtons Solicitors)

HEATH , Melvyn 41 Main Road, Weston, Crewe CW2 Barrie Hough Financial Services Ltd, 30 December 2016 (2630095) 5LF. 8 July 2016 Reliance House, Moorland Road, Burslem ST6 1DP. (Robert James Manfred Heath)

HENDY , Harry 4 Norman Close, St Osyth, Clacton-on- Chorus Law Ltd, Heron House, 18 December 2016 (2630088) Bertram Sea, Essex CO16 8PN. Executive Area Timothy’s Bridge Road, Stratford- Manager (retired). 20 June 2016 upon-Avon CV37 9BX 01789 777 346

HERDMAN , Patricia Iffley Residential & Nursing Home, Anne Lloyds Bank Private Banking, PO 19 December 2016 (2630074) Greenwood Close, Oxford OX4 4DN Box 800, 234 High Street, Exeter, formerly of 12 Goring Lodge, Pegasus Devon EX1 9UR. (Lloyds Bank Plc) Grange, White House Road, Oxford OX1 4QE . 16 August 2016

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

HOARE , Harold Ridge Farm, Froxfield, Petersfield, Burley & Geach Solicitors, 8 Swan 30 December 2016 (2630091) Leslie Hampshire GU32 1DL. 24 November Street, Petersfield, Hampshire GU32 2015 3AE. (Florence May Hoare, Michael John Hoare and Howard Michael Jennings)

HOLLAND , Joy Mary Inwood House, Bellamy Lane, Salisbury, Trethowans LLP, London Road 30 December 2016 (2630179) Wiltshire. 3 August 2016 Office Park, London Road, Salisbury, Wiltshire SP1 3HP. (Trethowans LLP)

HOLLAND , John “South Lindeth”, 2 Lindeth Road, JWK Solicitors, 7 Skipton Street, 30 December 2016 (2630126) Silverdale, Carnforth, Lancashire LA5 Morecambe, Lancashire LA4 4AW. 0TT. 5 September 2016 (Anthony Rickards Collinson)

HOLMES , Robert Danmor Lodge Residential Care Home, Wansbroughs, Northgate House, 30 December 2016 (2630155) 14 Alexandra Road, Weymouth, Dorset. Devizes SN10 1JX. (Andrew Morris 24 March 2016 Jenkins)

HOPPER , Jean Mary Rose Cottage, 11 Church Road, Steele Rose Law, 6-7 Deans Farm, 30 December 2016 (2630170) Laverstock SP1 1QX. 19 July 2016 Stratford Sub Castle, Salisbury SP1 3YP.

HORAN , Michael Forest Hill Care Home, Forest Hill Park, QualitySolicitors Jordans, 4 Priory 19 December 2016 (2630171) Joseph Worksop, Nottinghamshire S81 0NZ. 3 Place, Doncaster DN1 1BP. July 2016 (Michael Horan)

HUDDY , Mr David 22 INGLIS ROAD, LONDON, W5 3RN. John London Huddy, 22 BURY 18 December 2016 (2629298) George 13 July 2014 STREET, LONDON, SW1Y 6AL.

HUNT , William 15 Grafton Avenue, Felpham, Bognor George Ide LLP, 52 North Street, 30 December 2016 (2630136) Charles Regis, West Sussex PO22 6AR. 11 Chichester, West Sussex PO19 September 2016 1NQ.

KAYE , Hetty 51 Shrublands Close, Chigwell, Essex Littlestone Cowan Solicitors, 23 30 December 2016 (2630159) IG7 5EA. 5 May 2016 Longbridge Road, Barking, Essex IG11 8TN. (Ian Stuart Fykin and Robert Paul Littlestone)

KEELEY , Valerie 81 Wilton Avenue, Chapel St Leonards, Sills & Betteridge, 50 Algitha Road, 30 December 2016 (2630178) Godman Skegness, Lincolnshire PE24 5YN. 20 Skegness, Lincolnshire PE25 2AW. August 2016 (Richard David John Bussell and Andrew Peter Durkan)

KELLY , Patrick 41 Brandon House, Jacobs Wells Road, Bradford & Co., 144 High Street, 18 December 2016 (2630124) James Bristol BS8 1DT. 7 July 2016 Nailsea, Bristol BS48 1AP. (Ref: MAB/Kelly/N16.123).

KOHLE , Mary Alice 187 Middlepark Way, Leigh Park, Blake Morgan LLP, Harbour Court, 30 December 2016 (2630123) Havant PO9 4NG. 24 September 2016 Compass Road, North Harbour, Portsmouth PO6 4ST. (Simon Grant Treherne and Helen Elizabeth Bunker)

KONITZER , Peter 30 Froghamshire, Chippenham, TWM Solicitors, 65 Woodbridge 21 December 2016 (2630128) David Wiltshire, SN15 1HB. Petroleum Road, Guildford, Surrey GU1 4RD. Engineer. 24 August 2016 Ref: CVF/335548-1-0 (Janet Shirley and Paula Clements)

LEWIS , Eric David Coed Glas, Boduan, Pwllheli, Gwynedd Robyns Owen, 14 New Street, 20 December 2016 (2630133) LL53 6DT. 19 December 2015 Porthmadog, Gwynedd LL49 9ED. (Judith Elayne Edwards and Dafydd John Edwards.)

LINN , Alastair Eastbrook House, 16 Eastbrook Fraser & Fraser, 39 Hatton Garden, 19 December 2016 (2629233) (Alexander) Avenue, Edmonton N9 8DA (Formerly of London EC1N 8EH. Ref: Flat 2 Reardon Court, Cosgrove Road, 31749/ASF/BC/[ASF]/YM (Andrew London N21 3BM) . Banker (Retired). 28 Fraser.) February 2012

LITTLEFORD , Perry Locks Nursing Home, 398 Roskell Davies & Company 18 December 2016 (2630131) Robert Stanley Aldridge Road, Perry Barr, Birmingham, Solicitors, 661-665 Kingstanding and 67 Brockwell Road, Kingstanding, Road, Kingstanding, Birmingham Birmingham B44 9PD . Storeman – B44 9RH. (Ian Roskell and Keith Motor Industry (Retired). 15 September Alfred Davies.) 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 85 PEOPLE

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

LONCKE-CLARK , 34 Cross Court, Denmark Hill Estate, Fraser & Fraser, 39 Hatton Garden, 19 December 2016 (2629236) Roger London SE5 8HH. 18 August 2015 London EC1N 8EH. Ref: 49854/ASF/BC/[ASF]/YM (Andrew Fraser.)

LOWE , Dennis 95 Claremont Road, Stockport. Hugh James Solicitors, Hodge 20 December 2016 (2630157) Nowell Accountant (retired). 28 July 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY. Ref: DJK/ELMC/ LOW220/1 (The Royal Bank of Scotland Plc)

MAGGS , Joan 24 Trinity Park, Calne, Wiltshire. 13 June Awdry Bailey and Douglas 30 December 2016 (2630118) Marina 2016 Solicitors, 33 St John’s Street, Devizes, Wiltshire SN10 1BW.

MARTIN , Freda 18 Minster Drive, Herne Bay, Kent. 13 Girlings, 16 Rose Lane, Canterbury, 30 December 2016 (2630132) May 2015 Kent CT1 2UR. (Lesley Anne Rushton)

MCCORMACK , 15 Wyvern Close, Willenhall, West Co-op Legal Services Limited, 21 December 2016 (2630134) George Ernest Midlands WV12 5UF. 11 July 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

METCALFE , Southlands Nursing Home, 9 Ripon Berwins Solicitors, 2 North Park 23 December 2016 (2630129) Rosemarie Road, Harrogate HG1 2JA. 7 January Road, Harrogate HG1 5PA. 2016

MORGAN , Della Ann 13 Ffordd Gwilym, Meliden, Prestatyn, Clement Hughes & Co, 4 Maes Y 30 December 2016 (2630121) Denbighshire LL19 8LE. 9 July 2016 Groes, Prestatyn, Denbighshire LL19 9DB. (Andrew Mark Ostanek and Rachel Mary Sperring)

MURPHY , Brendan Haighfield Nursing Home, 241 Wigan Hugh Jones Solicitors, 2 The 30 December 2016 (2630125) Joseph Road, Standish, Wigan WN1 2RF. 25 Malthouse, Deva City Office Park, July 2016 Trinity Way, Manchester M3 7BD.

NAVARRO , Catterina 1600 Marshall Circle, Dupont, Massers Solicitors, 15 Victoria 19 December 2016 (2630115) Ernesta Washington State 98327, United States Street, Nottingham NG1 2JZ. of America. 2 March 2016 (Stephen Nicholas Joseph Kerry and John Phipps)

NEMETH , Shirley Pleasure Gardens, Station Road, Severn Simpson Solicitors, 16 Stanier Way, 30 December 2016 (2630109) May Doris Violet Beach, Bristol BS35 4PL. 16 August Wyvern Business Park, Derby DE21 2016 6BF.

NEWMAN , Stanley 15 Underwood, Leam Lane Estate, Hugh James Solicitors, Hodge 19 December 2016 (2630166) Felling, Gateshead, NE10 8QE. House, 114-116 St Mary Street, Maintenance Engineer (retired). 7 July Cardiff CF10 1DY. Ref: RSDA/ 2016 NEW565/1 (Alun Rhys Jones and Gerallt Pritchard Jones)

NICKELL , William 34 Park Street Lane, Park Street, St Sherrards Solicitors LLP, 45 19 December 2016 (2630135) Hayes Albans, Hertfordshire AL2 2JB. 24 June Grosvenor Road, St Albans, 2016 Hertfordshire AL1 3AW. (Jessie Nickell and Rupert Nickell)

OLIVER , Ina 23 Eider Close, South Beach, Blyth, Alderson Law LLP, 4-8 Stanley 23 December 2016 (2630127) Northumberland NE24 3QD. 19 Street, Blyth, Northumberland NE24 December 2015 2BU. Solicitors.

O’DARE , Muriel 18 Borough Lane, Saffron Walden, Heckford Norton Solicitors, 18 Hill 30 December 2016 (2630120) Anne Essex CB11 4AF. 18 August 2016 Street, Saffron Walden, Essex CB10 1JD. (Helen Olive Wilmott and Katherine Elizabeth Coyne)

PAGE , James 17 Midfield Avenue, Bexleyheath, Kent, SWW Trust Corporation, Unit 3, 21 December 2016 (2630122) William DA7 6LY. Retired. 28 June 2016 Checkpoint Court, Sadler Road, Lincoln, LN6 3PW (SWW Trust Corporation)

PALMER , Patricia 1 Desborough Green, Aylesbury, Horwood & James LLP, 7 Temple 30 December 2016 (2630119) Joan Buckinghamshire HP20 2DN. 17 March Square, Aylesbury, 2016 Buckinghamshire HP20 2QB. (Brian Charles Coates)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

PANICZ , Mieczyslaw 31 Omer Avenue, Cliftonville, Margate, Robinson Allfree, 17-25 Cavendish 30 December 2016 (2630110) Kent CT9 3BU. 22 July 2016 Street, Ramsgate, Kent CT11 9AL. (Crispin Talbot Easter)

PICKETT , Francis 1 Chessell Butt Cottages, Main Road, Jeromes Solicitors, 11 High Street, 19 December 2016 (2630105) James (James Arreton, Newport, Isle of Wight PO30 Sandown, Isle of Wight PO36 8DA. Pickett) 3AA. 9 April 2016

PITMAN , Jennie The Keb House Care Home, Scunthorpe Coates Solicitors, 62-64 High 21 December 2016 (2630111) DN15 0AP. 15 August 2015 Street, Mosborough, Sheffield S20 5AE.

POPE , Pamela 4 Queens Road, Camberley, Surrey Co-op Legal Services Limited, 30 December 2016 (2630108) Doreen GU15 3AN. 25 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRICE , David John Heather Grange Nursing Home, Queens H T Legal Limited, 18 Reynold 20 December 2016 (2630112) Road, Burnley BB10 1XX (formerly 14 Street, Hyde, Cheshire SK14 1LY. Cedar Road, Marple, Stockport, Ref: LM/PRI0871 (Janet Yvonne Cheshire SK6 7QP) . Insurance Ashworth and Iain Brett Jones) Underwriter (Retired). 3 June 2016

REEVE , Joan 16 Blendon Drive, Andover, Hampshire Lloyds Bank Private Banking, 19 December 2016 (2630117) SP10 3NQ. 8 September 2016 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row B2 2PG. (Lloyds Bank Plc)

RICE-OXLEY , Mary Sturminster, Effingham Common Road, IBB Solicitors, The Bury, Church 30 December 2016 (2630107) Alfreda Effingham, Leatherhead, Surrey KT24 Street, Chesham, Buckinghamshire 5JH. 2 June 2016 HP5 1JE. (Gillian Margaret Murray and Francis Lawrence Rice-Oxley)

RICHARDSON , Eva 23 Osmund Walk, Bury St Edmunds, Ashtons Legal, 81 Guildhall Street, 30 December 2016 (2630114) Kathleen Suffolk IP33 3UU. 28 May 2016 Bury St Edmunds IP33 1PZ. (Sarah Richardson, Matthew Richardson and Alison Gwyneth Budge)

ROBERTS , 6 Church Street, Pwllheli, Gwynedd. 7 Parry Davies Clwyd-Jones & Lloyd 19 December 2016 (2630106) Catherine Mary May 2016 LLP, 22 Stryd Penlan, Pwllheli LL53 5DE. (John Wyn Evans and Peter Evans)

ROBINSON , Elsie The Poplars, Chapman Street, Market Burton and Dyson Ltd, 22 Market 30 December 2016 (2630116) Rasen, Lincolnshire. 11 August 2016 Place, Gainsborough, Lincolnshire DN21 2BZ. (David John Robinson and Steven Robert Hardy)

ROSE , John Allan 306 Torrington Avenue, Tile Hill, Penmans Solicitors LLP, 30-32 30 December 2016 (2630130) Coventry CV4 9HG. 21 September 2016 Warwick Road, Kenilworth CV8 1GW. (David Edward Rose)

SCOTT , Leslie 20 Somerset Point, Somerset Street, Fraser & Fraser, 39 Hatton Garden, 19 December 2016 (2629243) Wilson Brighton BN2 1JS. 4 January 2012 London EC1N 8EH. Ref: 47762/ASF/BC/[ASF]/YM (Andrew Fraser.)

SMITH , Christopher Room 4, 32 Bentinck Road, Nottingham Actons Solicitors, 20 Regent Street, 30 December 2016 (2630113) John NG7 4AF. 19 April 2015 Nottingham NG1 5BQ. (Christina Marie Yardley)

SPARLING , Kenneth Milkwood Care Home, Hill Brow Road, Burley & Geach Solicitors, 8 Swan 30 December 2016 (2630148) Earl Liss, Hampshire GU33 7PB. 3 August Street, Petersfield, Hampshire GU32 2016 3AE. (The partners in the firm of Burley & Geach Solicitors)

STAINES , Maisie 3 Green Lane, Canvey Island, Essex Silverman Sherliker, 7 Bath Place, 19 December 2016 (2630181) Elizabeth SS8 0ET. 19 April 1989 London EC2A 3DR. (Hector Albert Birchwood)

STEWART , Jessie 4 University Road, Southampton SO17 Paris Smith LLP, 1 London Road, 30 December 2016 (2630162) Margery 1TJ. 31 August 2016 Southampton SO15 2AE. (Philippa Thomas and Keith David Hooper)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 87 PEOPLE

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

STOKES , Howard 2 Aldersley Close, Findern, Derby DE65 Timms Solicitors, 23 West Street, 30 December 2016 (2630173) Sidney 6QD. 23 August 2016 Swadlincote, Derbyshire DE11 9DG.

STURROCK , Mr 48 MELWOOD GROVE, YORK, YO26 Jacqueline Alison Sturrock, The 18 December 2016 (2627700) Peter Alexander 5RF. Police Officer. 3 January 2016 London Gazette (2498), PO Box 3584, Norwich, NR7 7WD.

SUTTON , Dorothy 49 Perth Road, Gosport, Hampshire. 29 Donnelly & Elliott Ltd, 38 Stoke 30 December 2016 (2630176) May December 2015 Road, Gosport, Hampshire PO12 1JG. (Eric Dunlop, Stanley Martin and Adam John Corcoran)

TAYLOR , Doreen ASTLEY ROAD, STALYBRIDGE, SK15 Tracey Geary, 30 ARGYLL AVENUE, 19 December 2016 (2629262) 1RA. 18 July 2016 CHESTER, CH4 8AL.

THOMPSON , Robert 60 Chudleigh Court, London SE4 1JW, C/O Dunning & Co, 64/70 Denmark 18 December 2016 (2630141) Steven 8 Ashdown Court, Highwood Close, Hill London SE5 8RZ. (Sharon Forest Hill, London SE22 8NP and 13 Thompson.) Sedleigh House, Newburn Street, London SE11 5PU . Business Owner. 12 March 2016

THOMSON , Kenneth La Casita, 128 Barnet Road, Arkley, Countrywide Tax & Trust 18 December 2016 (2630180) Brian Herfordshire. Property Developer. 7 Corporation Ltd, Abbotsfield House, March 2016 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

TRENCH , Joan Heathlands Residential Care Home, Thomson & Bancks Solicitors, 9 30 December 2016 (2630150) Station Road, Pershore, Worcestershire Imperial Square, Cheltenham, WR10 1NG. 30 July 2016 Gloucestershire GL50 1QB. (Oonagh Jane Stephens and Angela Jane Scott)

TUCKER , Doreen 16 Cooling Road, High Halstow, Heritage Ltd, 13 Hellesdon Park 28 December 2016 (2627771) Joyce Rochester, Kent, ME3 8SA. 16 July Road, Drayton High Road, Norwich 2016 NR6 5DR. Ref: P1005 (Kathryn Rose Long.)

TWITCHETT , The Grange Retirement Home, Ruxbury Rigby Golding, 57 Staines Road 22 December 2016 (2630151) Marjorie Louise Road, St. Ann’s Hill, Chertsey, Surrey West, Sunbury Cross, Sunbury on KT16 9EP; previously of 1 Oak Grove, Thames, Middlesex TW16 7AU. Tel: Sunbury on Thames, Middlesex TW16 01932 765741. Email: 5BN . Administrator (Retired). 28 August [email protected]. 2016 (Susan Webster.)

VIVIAN , Margaret Ashminster House Care Centre, Hythe Brewer Wallace, 10 Southgate 19 December 2016 (2630147) Kathleen Road, Ashford, Kent TN24 0LX. 13 April Court, Southgate, Hornsea HU18 2016 1RP. (Robert Grant Wallace and Dennis Malcolm Brewer)

WALKER , Margaret Meadowcroft Care Home, 78 Queens Rachel Stafford Legal Services, 22 30 December 2016 (2630143) Elizabeth Road, Thame OX9 3NQ formerly of 3 Whittle Road, Thame OX9 3PF. North Close, Tiddington, Oxfordshire (Malcolm Anthony Wise and Mary OX9 2LT . 14 August 2016 Ann Dover)

WALLER , Anthony 75 Ellerman Avenue, Whitton, Bonnetts Solicitors Limited, 34-36 30 December 2016 (2630145) Arthur Twickenham, Middlesex TW2 6AA. 19 High Street, Whitton, Twickenham, September 2015 Middlesex TW2 7LT. (Mark Conrad Waller)

WHITE , Jacqueline 213 Croydon Road, Wallington, Surrey Co-op Legal Services Limited, 30 December 2016 (2630160) Elizabeth SM6 7LS. 4 June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILKINSON , 1A Kiamena, Stewton Lane, Louth, Wilkin Chapman LLP, 15 South 30 December 2016 (2630153) Timothy James Lincolnshire LN11 8RZ. 5 August 2016 Market Place, Alford, Lincolnshire LN13 9AE. (Gavin Wilkinson and Gemma Moore)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

WINFIELD , Brian 88 Eltham Hill, Eltham, London SE9 Allan Jay Paine Limited, 273 Green 19 December 2016 (2630144) 5FF. 30 September 2016 Lanes, Palmers Green, London N13 4XE. (Alison Jane Winfield and Jeremy Hunt)

WOOD , Linda 163 Stoneleigh Park Road, Epsom, Countrywide Tax & Trust 18 December 2016 (2630146) Surrey. Office Manager. 3 July 2016 Corporation Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

WOOD , Arthur 38 Reverdy Road, Bermondsey, London Baldwin & Co., 237-238 Jamaica 18 December 2016 (2630142) Lemuel SE1 5QE. 14 June 2015 Road, Bermondsey, London SE16 4BE. (Darren J A Knight.)

WOOLMINGTON , Fir Villa, Marston Magna, Yeovil formerly Mogers Drewett, Spring House, 30 December 2016 (2630152) Ivy May of 24 Simons Road, Sherborne, Dorset East Mill Lane, Sherborne, Dorset DT9 4DN . 3 September 2016 DT9 3DP. (Victor James Woolmington and Mogers Drewett)

YEADON , Greenfields Home, Dentons Green Frodshams Solicitors Ltd, 17/19 30 December 2016 (2630149) Friedericke Maria Lane, St Helens, Merseyside formerly of Hardshaw Street, St Helens, (Freda Yeadon) 1 Berkeley Court, Newton-le-Willows, Merseyside WA10 1RB. (Amanda Merseyside . 16 August 2016 Nicola Woods and Alan John Preston)

YOUNG , Marie Barton Court Residential Home, New Pope & Co, 71 High Street, 30 December 2016 (2630154) Priscilla Edwards Road, Minster, Sheerness, Kent ME12 Sittingbourne, Kent ME10 4AW. 3PX. 9 August 2016 (Justin Darren Way and Daniel John Milan)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 89 90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 93 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | 95 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 OCTOBER 2016 | ALL NOTICES GAZETTE