ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 PRINTED ON 30 AUGUST 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/26* Money/28* Companies/29* People/96* Terms & Conditions/129* * Containing all notices published online between 26 and 29 August 2016 STATE STATE

STATE APPOINTMENTS

LIEUTENANCY2600964 OF DORSET DEPUTY LIEUTENANT COMMISSIONS The Lord-Lieutenant of Dorset, Angus Campbell Esq, has appointed the following to be Deputy Lieutenants of Dorset: Mrs Jennifer Sheila COOMBS Doctor Sibyl FINE KING Vice Admiral Charles Anthony JOHNSTONE-BURT CB OBE Debbie Ward Clerk to the Lieutenancy 22 August 2016 (2600964)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2600965 building certified for worship named Willington Open Door Methodist Church, Wesley Street, Willington, Crook, in the registration district of County of Durham in the Non-Metropolitan Borough of Durham, was on 17 August 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) In lieu of Willington Methodist Church Lydia Street, Willington, Crook now disused and the registration cancelled thereof. Anne Robson, Superintendent Registrar 22 August 2016 (2600965)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

SCOTTISH2600661 HYDRO ELECTRIC POWER DISTRIBUTION LTD POLLUTION PREVENTION AND CONTROL (SCOTLAND) ENVIRONMENT & REGULATIONS 2012 In accordance with Paragraph 4 of Schedule 7 to the Pollution Prevention and Control (Scotland) Regulations, notice is hereby given INFRASTRUCTURE that Scottish Hydro Electric Power Distribution Ltd has applied to the Scottish Environment Protection Agency (SEPA) to vary (change) their permit under Regulation 46 of the regulations. This is in respect of ENERGY activities being carried out namely Electricity Power Generation in an installation at Battery Point Power Station, Stornoway, Isle of Lewis. 2600658OIL & GAS AUTHORITY The change in the operation proposed by the application is: - EXPLORATION AND PRODUCTION Updating of the plant description to reflect the current installation PETROLEUM ACT 1998 after plant modification works. Also alteration to the emissions limits NOTICE OF THE ISSUE OF A SUBMARINE to reflect the stations operations PIPELINE WORKS AUTHORISATION The application contains a description of any foreseeable significant The Secretary of State for Energy and Climate Change hereby gives effects of emissions from the installation on the environment and on notice that he has decided to issue, and in consequence has issued, human health. a works authorisation to be held by Ithaca Energy (UK) Limited whose The application may be inspected, free of charge, at SEPA Dingwall address is 13 Queen’s Road, Aberdeen, AB15 4YL for the from Monday to Friday between 9.30am and 4.30pm. Please quote construction of a pipeline between the SAL Pipeline Flange and the reference number PPC/A/1008889. Stella Valve Structure. The application contains a description of the proposed change and Except with the consent of the Secretary of State, the 273.1 Millimetre any impact it may have on: pipeline shall be only used to convey Crude Oil. • the extent of the site The pipeline may be used by the holder and with the holder’s • the activities carried out; agreement, and with the consent of the Secretary of State, by other • the installation and any directly associated activities; persons. • the raw and auxiliary materials, substances and energy to be used, Ithaca Energy (UK) Limited has been appointed operators of the or generated; pipeline. • the nature, quantities and source of foreseeable emissions from the William Wilson installation; OGA Exploration and Production (2600658) • the techniques for preventing, reducing or rendering harmless emissions; • how the best available techniques are applied to the operation of ENVIRONMENTAL PROTECTION the installation; • the proposed measures to be taken to monitor emissions; 2600666THE HIGHLAND COUNCIL • the measures to be taken to minimise waste and recover wastes TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 generated; THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) • measures taken against pollution and to ensure that no significant REGULATIONS 2011 pollution is caused; EIA APPLICATION FOR INSTALLATION OF 2 MW HYDRO- • an outline of the main alternatives if any have been studied; ELECTRIC SCHEME, INCLUDING ERECTION OF POWERHOUSE • other information which the applicant may wish SEPA to take into AND INTAKE STRUCTURE, UPGRADING AND FORMATION OF account; ACCESS TRACKS AND BRIDGES AT LAND 3160M SW OF KERRY All guidance relevant to the determination of the proposed Variation FALLS HOUSE GAIRLOCH which has been given to the operator is made available either on the The Council has received an application from Gaineamhach Hydro public register or on SEPA’s Website www.SEPA.org.uk LLP for an EIA application for the installation of a 2mw hydro-electric Written representation concerning this application may be made to scheme, including the erection of a powerhouse and intake structure, SEPA at the above address, or via the following email address; upgrading and formation of access tracks and bridges at Land 3160M [email protected] and if received within 28 days of this SW Of Kerry Falls House Gairloch (16/03353/FUL). The application is Notice, will be taken into consideration in determining the application. supported by an Environmental Statement. Any such representations made by any person will be entered in a The application, the accompanying Environmental Statement and its public register, unless that person requests in writing that they should addendum are available for public inspection between the hours of not be entered. Where such a request is made, a statement will be 9.00am and 5.00pm Monday to Friday at the following locations: included in the register indicating that representations have been 1. Planning and Development Service, Council Offices, Glenurquhart made that have been the subject of such a request. This notice was Road, Inverness published on 25th August 2016 (2600661) 2. Dingwall Service Point, High Street, Dingwall, IV15 9RY 3. Gairloch Service Point, Police Station, Gairloch, IV21 2BP (opening hours Monday-Friday 9.30 am to 1.00 pm) They can also be accessed online at http://wam.highland.gov.uk/ Planning wam/ (search using the application number 16/03353/FUL) Printed copies of the complete Environmental Statement can be TOWN PLANNING purchased from Hydroplan (per Harry Driscoll), Unit 12 Riverside Park Station Road, Wimborne, BH21 1QU; Tel: 01202 886622; e-mail THE2601003 LONDON BOROUGH OF HAVERING [email protected]; at a cost of £50. The Non-Technical Summary TOWN AND COUNTRY PLANNING ACT 1990 can be obtained free of charge. LONDON BOROUGH OF HAVERING LAND AT ONGAR WAY, Any person who wishes to make a representation on the application, RAINHAM STOPPING UP OF HIGHWAY ORDER 2016 Environmental Statement and addendum can make them online by THE COUNCIL OF THE LONDON BOROUGH OF HAVERING gives visiting http://wam.highland.gov.uk/wam/ or by writing to The Head of NOTICE that it proposes to make an Order under Section 247 (2A) of Planning and Building Standards, ePlanning Centre, The Highland the Town and Country Planning Act 1990 the general effect of which Council, Glenurquhart Road, Inverness, IV3 5NX. The deadline for will be to authorise the stopping up of areas of highway land at Ongar receipt of comments is 28 days from the date of publication of this Way, Rainham. The sections of highway to be stopped up measure notice. approximately 377 square metres (in total) and form part of the The Council will acknowledge receipt of comments but is unable to access ways to a new development. The Ordnance Survey grid respond individually to points or questions raised. Please note that reference points for the land are: (a) OS 551408.024, 184021.363; and your comments will be published online. Please quote the application (b) OS 551431.763, 183988.851 (shown zebra hatched on the order reference number in your correspondence. map). J . Stuart Black Director of Planning and Development (2600666)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

IF THE ORDER IS MADE, the stopping up will be authorised only in Any person aggrieved by the making of the Order and desiring to order to enable development in accordance with the planning question the validity of the Order (or of any provision contained permission granted by the London Borough of Havering on 5th May therein) on the ground that the Order is not within the powers of the 2016 under planning reference P1429.15 for the demolition of existing above Act or that any requirement of that Act or of any regulation garages and construction of 9 residential units. made under the Act has not been complied with in relation to the A copy of the order and order map may be obtained or may be seen Order, may, within 6 weeks of the date of this notice, apply to the free of charge at the Public Advice and Service Centre, Liberty High Court for supervision or quashing of the Order or of any Shopping Centre, Romford RM1 3RL, between the hours of 8.30am provisions contained therein. and 5.30pm (Monday to Friday). Dated: Any representation about or objection to the order may be sent or Peter Large delivered in writing addressed to the Director of Legal and Head of Governance Governance at London Borough of Havering, Town Hall, Main Road, London Borough of Hounslow Romford, Essex RM1 3BD quoting reference AOD-IKEN007071 not Civic Centre later than 23 September 2016. Please state the grounds on which it is Lampton Road made. Please note that any correspondence cannot be treated as Hounslow confidential and may be inspected by any interested party. TW3 4DN (2600997) Dated 26 August 2016 Daniel Fenwick, Director of Legal and Governance London Borough of Havering, Town Hall, Main Road, Romford RM1 TRAFFORD2600991 BOROUGH COUNCIL 3BD (2601003) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990 SECTION 69&71 SUPPLEMENTARY PLANNING DOCUMENTS:— 2601000DEPARTMENT FOR TRANSPORT CONSERVATION AREA APPRAISAL - ASHLEY HEATH TOWN AND COUNTRY PLANNING ACT 1990 CONSERVATION AREA MANAGEMENT PLAN - ASHLEY HEATH The Secretary of State gives notice of the proposal to make an Order CONSERVATION AREA APPRAISAL – BOWDON under section 247 of the above Act to authorise the stopping up of a CONSERVATION AREA MANAGEMENT PLAN – BOWDON western part-width of Colchester Road, comprising verge, at Halstead CONSERVATION AREA APPRAISAL – DEVISDALE in the District of Braintree. CONSERVATION AREA MANAGEMENT PLAN – DEVISDALE If made, the Order would authorise the stopping up only to enable CONSERVATION AREA APPRAISAL - HALE STATION development as permitted by Braintree District Council under CONSERVATION AREA MANAGEMENT PLAN - HALE STATION reference 15/01312/FUL. CONSERVATION AREA APPRAISAL – SANDIWAY Copies of the draft Order and relevant plan will be available for CONSERVATION AREA MANAGEMENT PLAN - SANDIWAY inspection during normal opening hours at Halstead Library, Bridge NOTICE IS GIVEN under the provisions of the 1990 Act that Trafford Street, Halstead, Essex CO9 1HU in the 28 days commencing on 26 Council has determined that the areas described in the Schedule to August 2016, and may be obtained, free of charge, from the address this Notice are of special architectural or historic interest, and that it is stated below quoting NATTRAN/E/S247/2424. desirable to preserve or enhance their character or appearance. Any person may object to the making of the proposed order by Conservation Area Appraisals (CAAs) are a concise description of the stating their reasons in writing to the Secretary of State at Conservation Area and they highlight those elements of the historical, [email protected] or National Transport Casework architectural and natural environment that contribute to the special Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 interest of the area. Conservation Area Management Plans are the 7AR, quoting the above reference. Objections should be received by next step after the character statement and they provide guidance midnight on 23 September 2016. Any person submitting any through policy statements to assist in the preservation and correspondence is advised that your personal data and enhancement of the Conservation Area. correspondence will be passed to the applicant/agent to be The effect of the designation of the Conservation Areas is as follows: considered. If you do not wish your personal data to be forwarded, — please state your reasons when submitting your correspondence. 1. The council is under a duty to prepare proposals to ensure the S Zamenzadeh, Casework Manager (2601000) preservation or enhancement of the area. 2. Special publicity must be given to planning applications for development in the area. LONDON2600997 BOROUGH OF HOUNSLOW 3. In carrying out any functions under the planning Acts (and, in STOPPING UP OF HIGHWAYS particular, in determining applications for planning permission and SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 listed building consent), the council and Secretary of State are LAND AT BATH ROAD CAR PARK, 5-27 BATH ROAD, LONDON, required to take into account the desirability of the area of preserving TW3 3BW or enhancing the character of the area or appearance of the area. NOTICE OF MAKING OF A STOPPING UP ORDER 4. Planning Permission is usually required to totally or substantially SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 demolish buildings or structures within a conservation area. NOTICE is hereby given that the London Borough of Hounslow (“the 5. The extent of ‘permitted’ development is reduced, such as Council”) acting in its capacity as a local highway authority, has made cladding, extensions to the side of the original dwelling or the an Order under section 247 of the above Act (as amended) entitled installation of satellite dishes. land at Bath Road Car Park also known as The Lawns 5-27 Bath 6. Trees with a stem diameter of 75mm or greater, measured at 1.5 Road, London, TW3 3BW in the London Borough of Hounslow shown metres from soil level, enjoy a measure of protection if they stand in a hatched and edged in red on the plan attached to the Order. designated conservation area. The Council requires six weeks written Copies of the Order, the Schedule and the plan referred to in the notice of any proposed felling or pruning of such trees, other than the Order may be obtained free of charge from Traffic and Transport, removal of dead wood and the felling of dead and/or dangerous trees, London Borough of Hounslow, Civic Centre, Lampton Road, which do not require notification. Hounslow TW3 4DN and may be inspected at the same address 7. Certain categories of advertisement which have deemed consent between the hours of 09.00 and 17.00 Mondays to Fridays. Please under the Advertisement Regulations are restricted in conservation. contact the Council at [email protected] or on 020 8583 3322 ASHLEY HEATH SCHEDULE to arrange an appointment to view the Order or for a copy to be The boundary is extended to include: Woodhatch, The Ridge and Owl posted. Pen along the south side of York Drive, and Carremore and York Cottage, numbers 51, 53, 55 and 60 South Downs Road, the Church of St Emilie, The Convent of St Emilie, the Lady of the Vale Nursing Home and the Lodge and the areas of open green space to the north of the Convent. Properties excluded are 3,5,7,9, Peasant Rise and 3A, 4,5,6,7,9,10,11 Blenheim Close.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

BOWDON SCHEDULE HORIZON2600986 NUCLEAR POWER The boundary is extended to include: the area north of Stamford WYLFA NEWYDD – A NEW NUCLEAR POWER STATION ON Road, west of Ashley Road and south of Cavendish Road, the open ANGLESEY land of Bowdon Bowling and Lawn Tennis Club, Bowdon Cricket SECTION 48, PLANNING ACT 2008 – REGULATION 4 Club, the houses on the west side of Grange Road down to York INFRASTRUCTURE PLANNING (APPLICATIONS: PRESCRIBED Road, 69-73 South Downs Road, the area between South Down Road FORMS AND PROCEDURE) REGULATIONS 2009 and Langham Road (66/66a - 72 South Downs Road, 25-33 Langham PROPOSED APPLICATION FOR DEVELOPMENT CONSENT FOR Road), the area southwest of Vale Road, west side of Apsley Grove, THE WYLFA NEWYDD GENERATING STATION Wellesley House, Albertine Cottage and Soap Cottage, plots on the Please send any comments in response to this notice by 25 October north side of Vale Road and Yew Tree House/Marlows on the south 2016. side, Holly House, Vale House and Apsley Cottage and the four plots 1. Notice is hereby given that Horizon Nuclear Power Wylfa Limited on the east side of Vale Road. Properties excluded are 10,11,12 (the “Applicant”) of Sunrise House 1420 Charlton Court, Gloucester Ledward Lane. Business Park, Gloucester, GL3 4AE proposes to apply to the DEVISDALE SCHEDULE Secretary of State under s37 of the Planning Act 2008 for an order The is extended to include Oldfield Brow, the end of Harrington Road granting development consent (“DCO”) for the construction, operation to Oldfield Lane including Westacre, Byeways and the clubhouse of and maintenance of a new nuclear power station and other Dunham Forest Golf Club. In addition properties on Dorset Road development, at Wylfa, Anglesey (“Wylfa Newydd Project”). which are not already included, Bonville Road and Hill Rise, the lower 2. Horizon Nuclear Power Wylfa Limited is part of the Horizon Nuclear part of Bradgate Road and Foxhill. The following properties have been Power Limited group of companies and is wholly owned by Hitachi, moved from Devisdale and included in the Downs Conservation area:- Ltd. Headquartered in Tokyo, Japan, Hitachi, Ltd. delivers innovations Cedar Court, 76-80 New Street, Copperfield Court, The Pozzoni that answer society’s challenges. architecture practice and single storey structures to the rear of this. 3. The application for the Wylfa Newydd Project is anticipated to be HALE STATION SCHEDULE submitted in the second quarter of 2017. The boundary is extended to include: Seddon Road, Heath Road and 4. Horizon proposes to apply for a DCO for the following the area southeast along Ashley Road to the junction of Cambridge development: Road. (a) The Wylfa Newydd Generating Station made up of: SANDIWAY SCHEDULE Development on the main power station site The boundary is extended to include: the terraces on both sides of (i) Two UK Advanced Boiling Water Reactors (UK ABWR) with a Oldfield Road, the stone gateposts to the north-east entrance to John combined electrical output of approximately 2,700MW and related Leigh Park and houses at north end of Burlington Street. The car park plant located on the north coast of Anglesey to the west of Cemaes. and a modern building associated with the car dealership has been (ii) Reactor, control, service and turbine buildings and other excluded. supporting facilities, buildings, structures, features and works which In accordance with the Councils Statement of Community are integral to the generating station including Involvement notice is hereby given that the above-mentioned SPDs (A) Radioactive waste and spent fuel storage buildings were adopted by Trafford Council’s Executive on 25 July 2016. Any (B) Electrical connection to National Grid substation person with sufficient interest in the decision to adopt the SPD may (C) Marine works comprising a cooling water system, marine off- apply to the High Court for permission to apply for judicial review of loading facility, breakwater structures, and navigational lighting and that decision. Any such application must be made promptly and in safety systems any event not later than three months from the 25 July 2016. (D) Administration building and training and simulator building Availability of documents (E) On-site critical and security workers’ accommodation campus Copies of the adopted SPDs and the consultation statements are (F) Landscape works and planting including drainage, foul drainage available for public inspection at all public libraries/Access Trafford and surface water management systems and footpath works offices in Trafford, during normal opening hours. Additionally the (G) Public Access works including closure and diversion of public documentation can be viewed on the Council’s website: rights of way www.trafford.gov.uk. (H) A power station access road and internal site roads Rebecca Coley- Head of Planning and Development (2600991) (I) Car parking (J) Construction sites, laydown areas, working areas and temporary works and structures 2600990DEPARTMENT FOR TRANSPORT (K) Diversion of utilities TOWN AND COUNTRY PLANNING ACT 1990 (L) Main perimeter fence and construction fence The Secretary of State gives notice of an Order made under Section (iii) Such other ancillary, incidental and consequential provisions, 247 of the above Act entitled “The Stopping up of Highway (West permits or consents as are necessary and/or convenient which may Midlands) (No. 25) Order 2016“ authorising the stopping up of Autumn properly be consented in the DCO. Terrace at Worcester, in the City of Worcester to enable development Off-site Power Station Facilities as permitted by Worcester City Council, reference P14D0549. (iv) An alternative emergency control centre on land off the A5025 at Copies of the Order may be obtained, free of charge, from the Cefn Coch Secretary of State, National Transport Casework Team, Tyneside (v) An environmental survey laboratory on land off the A5025 at Cefn House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Coch Tyne NE4 7AR or [email protected] (quoting (vi) A mobile emergency equipment garage on land in Llanfaethlu NATTRAN/WM/S247/1865) and may be inspected during normal (b) To the extent permitted by the Planning Act 2008 and other opening hours at Worcester Customer Service Centre, The Hive, relevant legislation at the time of the application Associated Sawmill Walk, The Butts, Worcester, WR1 3PB. Development necessary to facilitate construction or operation of the Any person aggrieved by or desiring to question the validity of or any Wylfa Newydd Generating Station including: provision within the Order, on the grounds that it is not within the (i) Purpose built temporary workers’ accommodation on land at powers of the above Act or that any requirement or regulation made Rhosgoch and Amlwch has not been complied with, may, within 6 weeks of 26 August 2016 (ii) A logistics centre on land at Parc Cybi apply to the High Court for the suspension or quashing of the Order (iii) A park and ride facility for construction workers on land at Dalar or of any provision included. Hir S Zamenzadeh, Casework Manager (2600990) 5. Supporting the application for a DCO will be applications for planning permission pursuant to the Town and Country Planning Act 1990 for other Associated Development including: (a) Construction of workers’ accommodation on land at Madyn Farm (b) A Visitor Centre and Media Reception Centre at on land near Groes fechan (c) Highways improvements comprising: (i) online improvements on the A5025

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(ii) offline improvements to the A5025 at Valley junction, Llanfachraeth, Fri: 9:30am-12:30pm Llanfaethlu, and Cefn Coch Sat: 9:30am-12:30pm 6. The Wylfa Newydd Generating Station is a Nationally Significant Beaumaris Library Infrastructure Project (“NSIP”) for the purposes of the Planning Act David Hughes Community Centre, Beaumaris LL58 8AL 2008 and requires development consent under that Act. T: 01248 810659 7. Currently in Wales, development that is associated with an NSIP Mon: 4pm-7pm but which is not part of the NSIP (“Associated Development”) cannot Tues: Closed be granted development consent under the Planning Act 2008 and Wed: 10am-1pm requires planning permission under the Town and Country Planning Thurs: 10am-1pm Act 1990. However, the Wales Bill (introduced to Parliament on 7 June Fri: 10am-1pm, 2pm-5pm 2016) will, if enacted, allow an application for a DCO in respect of a Sat: 10am-12pm generating station in Wales (where its capacity exceeds 350MW) to Benllech Library include certain Associated Development. Bangor Road, Benllech LL74 8TF 8. In the event that the provisions of the Wales Bill are enacted in an T: 01248 852348 appropriate form and in sufficient time, the Applicant may seek to Mon: 5pm-7pm include in its application for a DCO the Associated Development Tues: 2pm-5pm identified in paragraph 4(b) above. For this reason the Applicant is Wed: 10am-12pm, 2pm-4pm consulting on its Associated Development in the same way it is Thurs: Closed consulting on the Wylfa Newydd Generating Station. Fri: 2pm-7pm 9. The proposed DCO will also seek various other powers including Sat: 10am-12:30pm provisions permitting the compulsory acquisition of interests and Cemaes Library rights in land, the temporary use of land, interference with rights and Glascoed Road, Cemaes LL67 0HN the closure or diversion of streets and other public rights of way T: 01407 711025 including the permanent closure of Cemlyn Road. Mon: 2pm-6pm 10. The proposed development is “EIA development” for the Tues: Closed purposes of the Infrastructure Planning (Environmental Impact Wed: 9:30am-12:30pm Assessment) Regulations 2009. An environmental impact assessment Thurs: Closed is being carried out and an environmental statement (ES) will be Fri: 2pm-6pm submitted with the proposed application. The ES will provide a Sat: Closed detailed description of the Project and its likely significant Holyhead Library environmental effects. In accordance with Regulation 10 of the Newry Fields, Holyhead LL65 1LA Infrastructure Planning (Environmental Impact Assessment) T: 01407 762917 Regulations 2009 the Applicant has made Preliminary Environmental Mon: 9:30am-6pm Information (PEI) available together with a non-technical summary of Tues: 9:30am-6pm that information (the “PEI non-technical summary”). Wed: 9:30am-1pm 11. A statement of community consultation (“SOCC”) has also been Thurs: 9:30am-6pm prepared explaining how consultation will be undertaken in respect of Fri: 9:30am-6pm the Wylfa Newydd Project. Sat: 9:30am-12:30pm 12. The full set of documents which form part of this Stage Two Llangefni Library consultation comprise “non technical” and “technical” documents, Lôn y Felin, Llangefni LL77 7RT and a number of online resources. All non-technical documents are T: 01248 752095 available in English and Welsh: Mon: 9am-7pm (a) Non-technical Tues: 9am-5pm (i) Consultation Overview Document Wed: 9am-1pm (ii) Preliminary Environmental Information Non-Technical Summary Thurs: 9am-6pm (iii) Welsh Language Impact Assessment Non-Technical Summary Fri: 9am-7pm (iv) Health Impact Assessment Non-Technical Summary Sat: 9am-12pm (b) Technical Menai Bridge Library (i) Main Consultation Document Wood Street, Menai Bridge LL59 5AS (ii) Preliminary Environmental Information Report T: 01248 712706 (iii) Welsh Language Impact Assessment Interim Report Mon: Closed (iv) Health Impact Assessment Interim Report Tues: 1pm-6pm (v) Habitats Regulations Assessment Interim Report Wed: 9:30am- 12:30pm (vi) Equality Impact Assessment Interim Report Thurs: 1pm-6pm (c) Online technical resources Fri: 1pm-5pm (i) Associated Development Site Selection Report Sat: 9:30am-12:30pm (ii) Off-site Power Station Facilities Site Selection Report Moelfre Library (iii) Construction Worker Accommodation Strategy Y Ganolfan, Moelfre LL72 8HA (iv) Traffic and Transport Technical Note T: 01248 410331 (v) Planning Statement Framework Mon: 1:30pm-5:30pm (vi) Draft Masterplans Tues: Closed 13. Reference copies of documents, plans and maps showing the Wed: 10am-1pm nature and location of the Wylfa Newydd Project and other Thurs: Closed consultation documents will also be available for viewing free of Fri: 1:30pm-5:30pm charge between 31 August 2016 and 25 October 2016 at the library Sat: Closed locations listed below. Copying facilities are available at these libraries Newborough Library at a cost of 15p (A4) and 30p (A3) in Anglesey, and £1 per half hour’s Prichard Jones Institute, Newborough LL61 6SY use at cost of 10p (A4/A3) black and white and 50p (A4/A3) colour at T: 01248 440770 all other locations. Mon: 10am-12pm LIBRARIES ON ANGLESEY Tues: Closed Amlwch Library Wed: 2pm-5pm Lôn Parys, Amlwch LL68 9EA Thurs: Closed T: 01407 830145 Fri: 2pm-4pm Mon: Closed Sat: Closed Tues: 9:30am-12:30pm, 2pm-5pm Rhosneigr Library Wed: 9:30am-12:30pm High Street, Rhosneigr LL64 5UX Thurs: 2pm-7pm T: 01407 811293

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Mon: 4pm-7pm Fri: 10am-12pm Tues: Closed Sat: Closed Wed: 2pm-4.30pm Llanberis Library Thurs: 10am-12:30pm Capel Coch Road, Llanberis LL55 4SH Fri: Closed T: 01286 870811 Sat: 10am-1pm Mon: Closed LIBRARIES IN CONWY AND GWYNEDD Tues: 2pm-6pm Abergele Library Wed: Closed Market Street, Abergele LL22 7BP Thurs: 10am-12pm; 1pm-5pm T: 01492 577505 Fri: 2pm-6pm Mon: 9:30am-5pm Sat: Closed Tues: 9:30am-1pm Llandudno Library Wed: 2pm-7:30pm Mostyn Street, Llandudno LL30 2RP Thurs: 9:30am-5pm T: 01492 574010 Fri: 9:30am-5pm Mon: 9:30am-7:30pm Sat: 10am-1pm Tues: 9:30am-5:30pm Bangor Library Wed: 9:30am-5:30pm Gwynedd Road, Bangor LL57 1DT Thurs: 9:30am-5:30pm T: 01248 353479 Fri: 9:30am-5:30pm Mon: 9:30am-7pm Sat: 10am-3:30pm Tues: 9:30am-7pm Llanrwst Library Wed: 9:30am-1pm Plas yn Dre, Station Road, Llanrwst LL26 0DF Thurs: 9:30am-7pm T: 01492 577545 Fri: 9:30am-7pm Mon: 9:30am-5pm Sat: 9:30am-1pm Tues: 3:30pm-7:30pm Bethesda Library Wed: 9:30am-1pm Coetmor Road, Bethesda LL57 3DP Thurs: 9:30am-5pm T: 01248 600737 Fri: 9:30am-5pm Mon: 2pm-6pm Sat: 10am-1pm Tues: 2pm-6pm Nefyn Library Wed: Closed Rhôdfa’r Môr, Nefyn LL53 6EB Thurs: 2pm-6pm T: 01758 720873 Fri: 10am-12pm; 2pm-6pm Mon: 2pm-6pm Sat: 10am-12pm Tues: 10am-12pm Blaenau Ffestiniog Library Wed: Closed Canolfan Maenofferen, Blaenau Ffestiniog LL41 3DL Thurs: 2pm-6pm T: 01766 830415 Fri: 4pm-6pm Mon: 10am-1pm; 2pm-5pm Sat: Closed Tues: 10am-1pm; 2pm-5pm Penygroes Library Wed: 10am-1pm; 2pm-7pm Dyffryn Nantlle Technology Centre, Heol y Dŵr, Penygroes LL54 6LR Thurs: Closed T: 01286 880427 Fri: 10am-1pm; 2pm-6pm Mon: 2pm-5pm Sat: 10am-1pm Tues: 2pm-6pm Caernarfon Library Wed: Closed Pavilion Hill, Caernarfon LL55 1AS Thurs: 2pm-5pm T: 01286 679463 / 679465 Fri: 10am-12pm; 2pm-5pm Mon: 9:30am-7pm Sat: 10am-12pm Tues: 9:30am-7pm Porthmadog Library Wed: 9:30am-1pm Chapel Street, Porthmadog LL49 9BT Thurs: 9:30am-7pm T: 01766 514091 Fri: 9:30am-7pm Mon: 10am-12:30pm; 2pm-6pm Sat: 9:30am-1pm Tues: 10am-12:30pm; 2pm-6pm Colwyn Bay Library Wed: 10am-12:30pm; 2pm-6pm Woodland Road West, Colwyn Bay LL29 7DH Thurs: 10am-12:30pm T: 01492 577510 Fri: 10am-12:30pm; 2pm-6pm Mon: 9:30am-5:30pm Sat: 10am-12:30pm Tues: 9:30am-7:30pm 14. Copies of all consultation documents will be available to view and Wed: 9:30am-5:30pm to download from www.horizonnuclearpower.com/consultation and Thurs: 9:30am-5:30pm will also be made available on request on a digital storage device at Fri: 9:30am-5:30pm no charge. Printed copies of the consultation documents and plans Sat: 10am-3:30pm are available upon request however, there is a charge of up to £500 Conwy Library required to cover the cost of printing a full set of the Stage Two Civic Hall, Conwy LL32 8AY consultation documents. This charge may be waived at the discretion T: 01492 576089 of Horizon. Mon: 9:30am-5pm 15. Free copies of the Consultation Overview Document and PEI Non- Tues: 10am-7pm Technical Summary will also available from the exhibition events listed Wed: 9:30am-12:30pm below or on request (contact details below). Thurs: 2pm-5pm 16. As part of our community consultation, exhibition events are Fri: 9:30am-5pm taking place between 6th September and 13th October 2016 at Sat: 10am-1pm Amlwch, Cemaes, Cemaes Bay, Bangor, Caernarfon, Conwy, Deiniolen Library Holyhead, Llanfachraeth, Llanfaethlu, Llangefni, Menai Bridge, Tŷ Elidir, High Street, Deiniolen LL55 3HR Porthmadog, Rhosybol and Valley. These events are being widely T: 01286 870080 advertised and further details are available from our website (details Mon: 3pm-6pm below). Tues: Closed 17. You will be able to submit comments during the 8 week Wed: 2pm-5pm consultation period, up until 25th October 2016, in a number of ways: Thurs: Closed

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) Completing a printed feedback form; this can be submitted at one Any person aggrieved by the making of the Order and desiring to of our question the validity of the Order (or of any provision contained exhibitions or Tregele drop-in events, or by posting to our freepost therein) on the ground that the Order is not within the powers of the address: FREEPOST HORIZON NUCLEAR POWER above Act or that any requirement of that Act or of any regulation CONSULTATION made under the Act has not been complied with in relation to the (b) Completing an online feedback form at Order, may, within 6 weeks of the date of this notice, apply to the www.horizonnuclearpower.com/consultation High Court for quashing of the Order or of any provisions contained (c) Emailing us at [email protected] therein. (d) Writing to us at our freepost address Dated: 26 August 2016 18. Your comments should be submitted to us no later than 25th Peter Large October. The Applicant requests that any response made indicates Head of Governance who is making the response and includes an address and post code London Borough of Hounslow to which any correspondence relating to it may be sent. Civic Centre 19. Personal information that is supplied to Horizon in response to Lampton Road this Stage Two consultation will be processed in strict accordance Hounslow with the Data Protection Act 1998. TW3 4DN (2600984) You can contact Horizon at any time. By email: [email protected] By phone: 0800 954 9516 DEPARTMENT2600983 FOR TRANSPORT Website: www.horizonnuclearpower.com/consultation TOWN AND COUNTRY PLANNING ACT 1990 Freepost address: FREEPOST HORIZON NUCLEAR POWER The Secretary of State gives notice of an Order made under Section CONSULTATION (2600986) 247 of the above Act entitled “The Stopping up of Highway (East) (No. 24) Order 2016“ authorising the stopping up of an irregular shaped area of highway comprising its footpath and highway verge at the 2600985DEPARTMENT FOR TRANSPORT junction of Back Lane and Massingham Road at Castle Acre, Norfolk, TOWN AND COUNTRY PLANNING ACT 1990 in the Borough of King’s Lynn & West Norfolk to enable development The Secretary of State gives notice of an Order made under Section as permitted by the Borough Council of King’s Lynn & West Norfolk, 247 of the above Act entitled “The Stopping up of Highway (North under reference 13/01630/F. West) (No.54) Order 2016“ authorising the stopping up of a length of Copies of the Order may be obtained, free of charge, from the Loom Street between Bengal Street and Sherratt Street at Secretary of State, National Transport Casework Team, Tyneside Manchester, in the City of Manchester to enable development as House, Skinnerburn Road, Newcastle Business Park, Newcastle upon permitted by Manchester City Council, reference 111742/FO/ Tyne NE4 7AR or [email protected] (quoting 2016/N1. NATTRAN/E/S247/2359) and may be inspected during normal Copies of the Order may be obtained, free of charge, from the opening hours at Castle Acre Post Office, Foxes Meadow, Castle Secretary of State, National Transport Casework Team, Tyneside Acre, Norfolk PE32 2AS. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Any person aggrieved by or desiring to question the validity of or any Tyne NE4 7AR or [email protected] (quoting provision within the Order, on the grounds that it is not within the NATTRAN/NW/S247/2369) and may be inspected during normal powers of the above Act or that any requirement or regulation made opening hours at Manchester City Council, Manchester Town Hall, has not been complied with, may, within 6 weeks of 26 August 2016 Manchester M60 2LA. apply to the High Court for the suspension or quashing of the Order Any person aggrieved by or desiring to question the validity of or any or of any provision included. provision within the Order, on the grounds that it is not within the S Zamenzadeh, Casework Manager (2600983) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 26 August 2016 apply to the High Court for the suspension or quashing of the Order LONDON2600981 BOROUGH OF HOUNSLOW or of any provision included. STOPPING UP OF HIGHWAYS D Hoggins, Casework Manager (2600985) SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 LAMPTON ROAD (CIVIC CENTRE SITE) STOPPING UP ORDER 2016 LONDON2600984 BOROUGH OF HOUNSLOW CLOVELLY ROAD, HOUNSLOW, TW3 4DN 99A DEVONSHIRE ROAD, LONDON, W4 2HU NOTICE OF MAKING OF A STOPPING UP ORDER 99A DEVONSHIRE ROAD STOPPING UP ORDER 2016 SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE OF MAKING OF A STOPPING UP ORDER NOTICE is hereby given that the London Borough of Hounslow (“the SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 Council”) acting in its capacity as a local highway authority, has made THE LONDON BOROUGH OF HOUNSLOW (“the Council”) hereby an Order under section 247 of the above Act (as amended) entitled gives NOTICE acting in its capacity as a local highway authority, that land at Clovelly Road, Hounslow, TW3 4DN as described in the First an Order has been made under section 247 of the above Act (as Schedule, namely those areas known as being part of the footway in amended) titled 99a Devonshire Road Stopping Up Order 2016 the London Borough of Hounslow shown hatched and edged in red authorising the stopping up of areas known as being part of the on the plan attached to the Order. footway to the east side of the site on Devonshire Road in the London Copies of the Order, the Schedule and the plan referred to in the Borough of Hounslow comprising the area shown hatched and edged Order may be obtained free of charge from Traffic and Transport, in red on the plan annexed to the Order (“the Plan”). London Borough of Hounslow, Civic Centre, Lampton Road, Copies of the Order, the Schedule and the plan referred to in the Hounslow TW3 4DN and may be inspected at the same address Order may be obtained free of charge from Traffic and Transport, between the hours of 09.00 and 17.00 Mondays to Fridays. Please London Borough of Hounslow, Civic Centre, Lampton Road, contact the Council at [email protected] or on 020 8583 3322 Hounslow TW3 4DN and may be inspected at the same address to arrange an appointment to view the Order or for a copy to be between the hours of 09.00 and 17.00 Mondays to Fridays. Please posted. contact the Council at [email protected] or on 020 8583 3322 Any person aggrieved by the making of the Order and desiring to to arrange an appointment to view the Order or for a copy to be question the validity of the Order (or of any provision contained posted. A copy of the Order is also available on the Council’s website therein) on the ground that the Order is not within the powers of the under traffic notices. above Act or that any requirement of that Act or of any regulation made under the Act has not been complied with in relation to the Order, may, within 6 weeks of the date of this notice, apply to the High Court for supervision or quashing of the Order or of any provisions contained therein. Dated: Peter Large

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

Head of Governance 16/01953/DC House Of Fraser 21 Buchanan Street G1 - Internal London Borough of Hounslow alterations to listed building Civic Centre 16/01940/DC 16/01941/DC Restaurant 0/2, 95 Kilmarnock Road G41 Lampton Road - Sub-division of Class 3 premises, alterations to shopfront Hounslow (retrospective) TW3 4DN (2600981) 16/01935/DC 23 Nelson Mandela Place G2 - Internal and external alterations to listed building including refurbishment of roof, stone repairs, replacement sash & case windows and refurbishment of door 2600976THE LONDON BOROUGH OF HAVERING 16/01971/DC 16/01972/DC Flat Ground, 9 Crown Road South G12 - TOWN AND COUNTRY PLANNING ACT 1990 Erection of detached double domestic garage to rear of listed building LONDON BOROUGH OF HAVERING LAND AT BARLEYCORN 16/02039/DC Suite 2/4, 30 Gordon Street G1- Internal alterations to WAY, HORNCHURCH STOPPING UP OF HIGHWAY ORDER 2016 listed building THE COUNCIL OF THE LONDON BOROUGH OF HAVERING gives 16/01893/DC 320 Albert Drive G41 - Alterations including extension to NOTICE that it proposes to make an Order under Section 247 (2A) of rear of dwellinghouse the Town and Country Planning Act 1990 the general effect of which 16/01883/DC 16/01884/DC 16/01885/DC 294 Sauchiehall Street G2 - will be to authorise the stopping up of areas of highway land at External works to listed building in association with 16/01883/DC - Barleycorn Way, Hornchurch. The sections of highway to be stopped Complete demolition of existing building in conservation area and up measure approximately: Area A - 17.3 square meters and Area B - erection of student housing development with ground floor 19.6 square meters and are turning hammerheads for parking / commercial and associated works manoeuvring motor vehicles. The Ordnance Survey grid reference 16/01829/DC 18 Argyle Street G2 - Display of illuminated signage points for the land are: Area A - OS 554826.5, 188402.4; 554832.2, 16/01978/DC 16/01979/DC 11 Moray Place G41 - Installation of 188403.9; 554832.9, 188401.3; 554827.3, 188399.3 and Area B - OS replacement windows to dwellinghouse 554829.6, 188388.9; 554835.9, 188390.7; 554836.4, 188387.4; 16/01911/DC 16/01912/DC 184 Ingram Street G1 - Internal alterations 554830.7, 188385.8 (shown zebra hatched on the order map). associated with change of use and link to neighbouring property, use IF THE ORDER IS MADE, the stopping up will be authorised only in of Office (Class 4) as Retail (Class 1) between 1st to 3rd floors order to enable development in accordance with the planning 16/01966/DC Site Of Broadband Cabinet Adjacent To 17 Grosvenor permission granted by the London Borough of Havering on 18th Terrace On Saltoun Street G12 - Installation of 2 No. August 2015 under planning reference P0435.15 for a change of use telecommunications cabinets on footway of land from highway to domestic curtilage to provide off street 16/01907/DC 16/01909/DC 43A Maxwell Drive G41 - External parking and garden. alterations, erection of single storey extension and formation of raised A copy of the order and order map may be obtained or may be seen area to rear of listed dwelling free of charge at the Public Advice and Service Centre, Liberty 16/01858/DC 16/01862/DC Storey Ground, Sutherland House 149 St Shopping Centre, Romford RM1 3RL, between the hours of 8.30am Vincent Street G2 - Internal and external alterations to listed building and 5.30pm (Monday to Friday). including 2 external lighting columns Any representation about or objection to the order may be sent or 16/01973/DC Flat 0/2, 30 Nithsdale Street G41 - Installation of access delivered in writing addressed to the Director of Legal and ramp to flatted property Governance at London Borough of Havering, Town Hall, Main Road, 16/01841/DC 201 Ardencraig Road G45 - Use of former church/ Romford, Essex RM1 3BD quoting reference AOD-IKEN007634 not presbytery as community/leisure facility with formation of mountain later than 23 September 2016. Please state the grounds on which it is bike trail and associated works made. Please note that any correspondence cannot be treated as 16/01939/DC 28 And 38 Howard Street G1 - Installation of LED confidential and may be inspected by any interested party. lighting to hotel Dated 26 August 2016 16/01686/DC 164A Buchanan Street G1 - Internal and external Daniel Fenwick, Director of Legal and Governance alteration to listed building including creating a structural opening, London Borough of Havering, Town Hall, Main Road, Romford RM1 erection of lightweight partitioning, retail fit-out, associated 3BD (2600976) mechanical, electrical works and making good finishes to shopfront (2600657)

GLASGOW2600657 CITY COUNCIL PERTH2600655 AND KINROSS COUNCIL PUBLICITY FOR PLANNING AND OTHER APPLICATIONS TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Details and representation information: (SCOTLAND) ACT 1997 21 Days THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Proposal/Reference: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 16/01392/LBC REGULATIONS 1987 Address of Proposal: You can view applications together with the plans and other Rait Farmhouse Rait Perth PH2 7RT. documents submitted with them online at http:// Name and Address of Applicant: www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City NOT ENTERED Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to Description of Proposal: Friday 9am to 5pm - except public holidays. Painting of dwellinghouse at All comments are published online and are available for public Proposal/Reference: inspection. 16/01324/LBC Written comments may be made within 21 days from 26 August 2016 Address of Proposal: online at http://www.glasgow.gov.uk/Planning/Online Planning or to Beech Hill House Beech Hill Road Coupar Angus Blairgowrie PH13 the Executive Director of Development and Regenerations Services, 9AZ Development Management, 231 George Street Glasgow G1 1RX. Name and Address of Applicant: 16/01617/DC 16/01619/DC 3 Belmont Crescent G12 –Internal and NOT ENTERED external alterations including window refurbishment and fabric Description of Proposal: improvements Installation of a replacement window and secondary glazing at 16/02020/DC Flat 3/1, 447 Sauchiehall Street G2 - Installation of (2600655) replacement windows to front of flatted property 16/02007/DC 3-7 University Avenue G12 - External fabric repairs, including stonework repairs, roof repairs and window repairs 16/01904/DC 16/01905/DC 20 Queen Mary Avenue G42 - Installation of replacement windows to listed building 16/01607/DC Royal College Strathclyde University 204 George Street G1 - External alterations to include roof repairs and fabric restoration

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NORTH2600654 AYRSHIRE COUNCIL NOT ENTERED TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Description of Proposal: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Replace two windows in front elevation. (SCOTLAND) ACT 1997 Proposal/Reference: Applications listed below together with the plans and other 16/358/HH documents may be examined at Planning Services, Cunninghame Address of Proposal: House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at 28 St Catherine’s Place, www.eplanning.north-ayrshire.gov.uk Kirkwall Written representations may be made to the Executive Director Name and Address of Applicant: (Economy & Communities) at the above address or emailed to NOT ENTERED [email protected] by 16.09.16. Any representations Description of Proposal: received will be open to public view. Install an air source heat pump (retrospective). TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Proposal/Reference: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 16/366/PP REGULATIONS 1987 Address of Proposal: Applications for Listed Building Consent. Daisybank, 16/00768/LBC; Brodick Castle, Brodick, Isle Of Arran, KA27 8HY; Fire Kirkwall mitigation works including replacement of existing doors, insertion of Name and Address of Applicant: new doors, new fire fighting lift, upgrade of windows/rooflights, attic NOT ENTERED access hatches and walkways, upgrade of fire detection system, new Description of Proposal: emergency lighting and security improvements. Change of use from dwelling to Health Care Facility (Class 4). 16/00782/LBC; 16 Hamilton Street, Saltcoats, Ayrshire, KA21 5DS; Proposal/Reference: Installation of new shopfront and alterations to rear access (2600654) 16/367/LB Address of Proposal: Daisybank, 2600653FIFE COUNCIL Kirkwall TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Name and Address of Applicant: RELATED LEGISLATION NOT ENTERED The applications listed in the schedule may be viewed online at Description of Proposal: www.fifedirect.org.uk/planning Public access computers are available Install boiler and minor internal alterations. in Local Libraries. Comments can be made online or in writing to Fife Proposal/Reference: Council, Economy, Planning and Employability Services, Kingdom 16/368/PP House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Address of Proposal: the date of this notice. The Ferry Inn, Proposal/Reference: Stromness 16/02692/LBC Name and Address of Applicant: Address of Proposal: NOT ENTERED Trinity Church Hall Description of Proposal: Prinlaws Road Install three air source heat pumps (retrospective). Leslie Proposal/Reference: Glenrothes 16/371/HH Fife Address of Proposal: KY6 3BW 18 Albert Street, Name and Address of Applicant: Kirkwall Steve Beard Name and Address of Applicant: Description of Proposal: NOT ENTERED Listed Building Consent for internal alterations Description of Proposal: Proposal/Reference: Install an air source heat pump. (2600652) 16/02681/LBC Address of Proposal: 228 Woodside Road ARGYLL2600651 & BUTE COUNCIL Glenrothes These applications listed below together with other related Fife documents may be inspected between 09:00-12.30 –13.30-16:00 hrs KY7 5HD Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the Name and Address of Applicant: alternative locations detailed below during their normal opening times Church Of Scotland or by logging on to the Council’s website at www.argyll-bute.gov.uk. Description of Proposal: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Listed building consent for demolition of church hall building(2600653) AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF. No. PROPOSAL SITE ADDRESS LOCATION OF ORKNEY2600652 ISLANDS COUNCIL PLANS PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 16/01118/LIB Reinstate 3 Samphire Sub Post Office APPLICATION(S) AFFECTING THE CHARACTER OR awnings with Seafood Inveraray APPEARANCE OF A CONSERVATION AREA & APPLICATION(S) embossed Restaurant FOR LISTED BUILDING CONSENT signage, provide Arkland Comments may be made on the above developments within 21 days illumination to Inveraray Argyll from the date of publication of this notice menu display And Bute PA32 Submit any comments to the Planning Manager, Development and fascia sign 8UD Management, Orkney Islands Council, School Place, Kirkwall, KW15 and installation 1NY or alternatively email your comments to [email protected] of replacement Proposal/Reference: windows 16/291/HH Address of Proposal: 11 Laing Street, Kirkwall Name and Address of Applicant:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

16/02199/LIB Installation of The Royal Bank Sub Post Office 16/00588/P access ramp Of Scotland Plc Inveraray Development in Conservation Area Church Square Listed Building Affected by Development Inveraray Argyll Prestonkirk House 60A High Street East Linton East Lothian EH40 And Bute PA32 3BX 8TY Replacement door and fanlight Written comments can be made to the above address or submitted 16/00642/P online http://www.argyll-bute.gov.uk/planning-and-environment/find- Listed Building Affected by Development and-comment-planning-applications within 21 days of this advert. 31 Dunbar Road Haddington East Lothian EH41 3PJ Please quote the reference number in any correspondence. Any letter Erection of garden room and formation of decked area of representation the Council receives is considered a public 16/00626/P document and will be published on our website. Anonymous or Development in Conservation Area marked confidential correspondence will not be considered. A weekly Co Operative Countess Crescent Dunbar East Lothian EH42 1DX list of all applications can be viewed at all Area Offices, Council Installation of ATM machine and alterations to building Libraries and on the Councils website. (2600651) 16/00651/P Development in Conservation Area The Old Barn Village Green Road Stenton Dunbar East Lothian 2600650EAST LOTHIAN COUNCIL Extension to house and installation of fan (2600650) TOWN AND COUNTRY PLANNING NOTICE IS HEREBY GIVEN that application for Planning Permission/ Listed Building Consent/Conservation Area Consent has been made ABERDEENSHIRE2600649 COUNCIL to East Lothian Council, as Planning Authority, as detailed in the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) schedule hereto. (SCOTLAND ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR The applications and plans are open to inspection at Environment PLANNING (LISTED BUILDING CONSENT AND CONSERVATION Reception, John Muir House, Brewery Park, Haddington during office AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS hours or at http://pa.eastlothian.gov.uk/online-applications/ 2015, REGULATION 8 Any representations should be made in writing or by e-mail to the The applications listed below together with the plans and other undersigned within 21 days of this date. documents submitted with them may be examined at the local 26/08/16 planning office as given below between the hours of 8.45am and Iain McFarlane 5.00pm on Monday to Friday (excluding public holidays). You can also Service Manager - Planning examine the application and make comment online using the Planning John Muir House Register at https://upa.aberdeenshire.gov.uk/online-applications/. Brewery Park Internet access is available at all Aberdeenshire libraries. HADDINGTON Head of Planning and Building Standards E-mail: [email protected] Proposal/Reference: SCHEDULE APP/2016/2357 16/00656/P Address of Proposal: Development in Conservation Area The Steading, Abbey Street, Old Deer, Aberdeenshire, AB42 5LN Flat 14 Broadhaven East Links Road Dunbar East Lothian Name and Address of Applicant: Replacement windows For further information contact Local Planning Office: 16/00659/P Buchan House, St Peter Street, Peterhead, AB42 1QF Development in Conservation Area Description of Proposal: 3 Stanley Place North Road Dunbar East Lothian EH42 1AG Erection of Shed, Wood Store and Boundary Fence Alterations to house Proposal/Reference: 16/00394/P APP/2016/2275 Development in Conservation Area Address of Proposal: 16 Bayswell Park Dunbar East Lothian EH42 1AE Castle Fraser, Kemnay, Aberdeenshire, AB51 7LD Installation of play equipment (Retrospective) Name and Address of Applicant: 16/00521/PM For further information contact Local Planning Office: Listed Building Affected by Development Gordon House, Blackhall Road, Inverurie, AB51 3WA Land At Castlemains Farm Off Station Road Dirleton East Lothian Description of Proposal: Erection of 32 houses, 4 flats and associated works Installation of Fire Detectors 16/00628/P Proposal/Reference: Development in Conservation Area APP/2016/2374 Listed Building Affected by Development Address of Proposal: 8 Quadrant North Berwick East Lothian EH39 4JZ Crathes Castle, Crathes, Banchory, Aberdeenshire, AB31 5QJ Extension to house, formation of vehicular access, hardstanding area Name and Address of Applicant: and erection of gates For further information contact Local Planning Office: 16/00628/LBC Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Listed Building Consent Description of Proposal: 8 Quadrant North Berwick East Lothian EH39 4JZ Upgrading of Existing Fire Detection System Alterations, extension to building, erection of gates, formation of Proposal/Reference: hardstanding area and part demolition of wall APP/2016/2169 16/00670/P Address of Proposal: Development in Conservation Area 27 St Andrew Street, Peterhead, Aberdeenshire, AB42 1EH Listed Building Affected by Development Name and Address of Applicant: 11A Dirleton Avenue North Berwick East Lothian EH39 4AX For further information contact Local Planning Office: Replacement windows Buchan House, St Peter Street, Peterhead, AB42 1QF 16/00670/LBC Description of Proposal: Listed Building Consent Alterations to Dwellinghouse (2600649) 11A Dirleton Avenue North Berwick East Lothian EH39 4AX Replacement windows 16/00588/LBC Listed Building Consent Prestonkirk House 60A High Street East Linton East Lothian EH40 3BX Replacement door and fanlight

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SOUTH2600648 LANARKSHIRE COUNCIL Written comments may be submitted to the Head of Planning and TOWN AND COUNTRY PLANNING (DEVELOPMENT Sustainable Development at the same postal address or online via the MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 above website link. Representations must be received within the time NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL period specified under each of the categories and the reference NEWSPAPER UNDER REGULATION 20(1) number of the application quoted in all correspondence. Subject to Applications for planning permission listed below together with the personal data being removed, representations will be open to public plans and other documents submitted with them may be inspected on inspection by interested parties on request. line at www.southlanarkshire.gov.uk and can also be viewed Would Community Councils, conservation groups and societies, electronically at the following locations:- applicants and members of the public please note that Aberdeen City • Council Offices, South Vennel, Lanark ML11 7JT Council as planning authority intend to accept only those • Civic Centre, Andrew Street, East Kilbride G74 1AB representations which have been received within the above periods • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB as prescribed in terms of planning legislation. Letters of between the hours of 8.45am and 4.45pm, Monday to Thursday and representation will be open to public view, in whole or in summary 8.45am and 4.15pm on Friday (excluding public holidays) according to the usual practice of this authority). Written comments may be made to the Head of Planning and Building Head of Planning and Sustainable Development Standards, 1st Floor Montrose House, 154 Montrose Crescent, Wednesday, 24 August 2016 Hamilton, ML3 6LB or by email to [email protected] Proposal/Reference: Please note that any comments which you make to an application 161190/LBC cannot generally be treated as confidential. All emails or letters of Address of Proposal: objection or support for an application, including your name and Chapter House, 247 Don Street, Old Aberdeen, Aberdeen, AB24 1XP address require to be open to public inspection and will be published Name and Address of Applicant: on the Council’s website. Sensitive personal information such as Mrs K Cable signatures, email address and phone numbers will usually be Description of Proposal: removed. Replacement windows (retrospective). Lindsay Freeland Chief Executive Proposal/Reference: Proposal/Reference: 161198/LBC CL/16/0326 Address of Proposal: Address of Proposal: 60 Hamilton Place, Aberdeen, AB15 4BH Erection of a single storey extension together with a detached garage Name and Address of Applicant: to rear of dwelling Ms Amanda Broadhurst 121 Lanark Road Description of Proposal: Carstairs Construction of extension to rear of property. Lanark Proposal/Reference: Name and Address of Applicant: 161108/LBC NOT ENTERED Address of Proposal: Description of Proposal: Wild Boar Restaurant, 19 Belmont Street, Aberdeen, AB10 1JR Listed Building Consent Representations within 21 days (2600648) Name and Address of Applicant: Green King [Belhaven] Description of Proposal: 2600647STIRLING COUNCIL Proposed new signage and internal alterations. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Proposal/Reference: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 161078/LBC (SCOTLAND) ACT 1997 Address of Proposal: The applications listed below are proposals requiring planning Atholl House, 84-88 Guild Street, Aberdeen, AB11 6LT permission and/or Listed Building Consent which have been Name and Address of Applicant: submitted to Stirling Council and may be viewed online at Atholl Square Developments www.stirling.gov.uk/onlineplanning. Description of Proposal: Written comments may be made to the Planning Manager, Planning Proposed partial demolition of the northern parapet on the Guild Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA Street Bridge, extension to former Ticket Office building, and (Telephone 01786 233660) within 21 days of this notice. formation of slab to create a plaza which will replace the former Ticket Proposal/Reference: Office building and Guild Street Bridge. 16/00539/LBC/IJ Proposal/Reference: Address of Proposal: 161151/LBC Lindean, 20 Kenilworth Road, Bridge Of Allan FK9 4DU Address of Proposal: Name and Address of Applicant: 14 The Chanonry, Aberdeen, AB24 1RP NOT ENTERED Name and Address of Applicant: Description of Proposal: The RC Diocese Of Aberdeen Proposed replacement of white timber sash and case windows with Description of Proposal: new white timber sash and case windows (to front of property) and Change of use from class 8 (residential) to class 2 (office). new white uPVC sash and case windows to rear and side and Proposal/Reference: replacement of timber doors and fanlight with new white uPVC French 161188/LBC doors and fanlight (2600647) Address of Proposal: Beach Ballroom, Esplanade, Aberdeen, AB24 5NR Name and Address of Applicant: ABERDEEN2600645 CITY COUNCIL Aberdeen City Council THE PLANNING (LISTED BUILDING CONSENT AND Description of Proposal: CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Installation of steel balustrade at the main entrance REGULATIONS 2015 Proposal/Reference: The applications listed below together with the plans, drawings and 161208/LBC other documents submitted with them may be examined at Business Address of Proposal: Hub 4, Ground Floor North, Marischal College, Broad Street, 58 Springbank Terrace, Aberdeen, AB11 6JZ Aberdeen, AB10 1AB between the hours of 8:30am and 5:00pm, Name and Address of Applicant: Monday to Friday or online by entering the reference number at Mr Jamie Ireland https://publicaccess.aberdeencity.gov.uk/online-applications/. Description of Proposal: Installation of French door to rear elevation and internal alterations. Proposal/Reference: 161191/CAC

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

Address of Proposal: Ref No Proposal Site 18 Forbes Street, Aberdeen AB25 2UH 16/00957/- Replacement Rose Cottage Name and Address of Applicant: LBC windows and door Kingsmeadows Cottages Mr Ashley Reid Kingsmeadows Road Description of Proposal: Peebles Substantial demolition of disused commercial buildings (2600645) 16/00968/- Internal and 11B Howegate LBC external alterations Hawick to flat ANGUS COUNCIL 2600644 16/00990/- Replacement 52 - 1 High Street TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS LBC windows to the first Peebles AMENDED) and second floor PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) 16/00991/- Alterations and Jim Clark Memorial Room 42-44 (SCOTLAND) ACT 1997 (AS AMENDED) LBC extension to Newtown Street Applications for permission and/or consents under the above museum Duns legislation as listed below together with the plans and other The items can be inspected at Council Headquarters, Newtown St documents submitted with them may be examined at County Boswells between the hours of 9.00 am and 4.45 pm from Monday to Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Thursday and 9.00am and 3.30 pm on Friday for a period of 21days a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility from the date of publication of this notice. on the Council’s website at http://planning.angus.gov.uk/online- It is also possible to visit any library and use the Planning Public applications/. Access system to view documents. To do this, please contact your Written comments may be made within 21 days of this notice to the nearest library to book time on a personal computer. If you have a PC Service Manager, County Buildings, Market Street, Forfar, DD8 3LG at home please visit our web site at http:// or e-mail [email protected]. Please note that representations eplanning.scotborders.gov.uk/online-applications/ made to an applicant in response to any pre-application consultation Any representations should be sent in writing to the Service Director - cannot be taken into account by Angus Council. Regulatory Services, Scottish Borders Council, Newtown St Boswells Walled Garden Lunan Bank Farmhouse LunanBank Inverkeilor - TD6 0SA and must be received within 21 days. Alternatively, Make new Opening for Access in Existing Walled Garden Wall - representations can be made online by visiting our web site at the 16/00613/LBC - Listed Building address stated above. Please state clearly whether you are objecting, Kate Cowey, Service Manager (2600644) supporting or making a general comment. Under the Local Government (Access to Information) Act 1985, representations may be made available for public inspection. (2600643) SCOTTISH2600643 BORDERS COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 Application has been made to the Council for Listed Building Consent for:

THE2600642 HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, electronically at the alternative location(s); or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/02011/LBC Station House Installation of CCTV Area Planning and Building Standards Office, Station Road cameras Drummuie, Golspie, KW10 6TA Tain Regulation 5 - affecting the character of a listed IV19 1JA building (21 days) 16/03626/LBC Rosslyn Demolition of flat roof Area Planning and Building Standards Office, 2 Moss Road extension to rear, erection Drummuie, Golspie, KW10 6TA Tain of extension, internal Regulation 5 - affecting the character of a listed IV19 1HQ alterations to pitched-roof building (21 days) extension to rear of property, new opening for window on pitched-roof extension and change of external wall colour of this part of house to off-white 16/03643/LBC Kingussie Railway Station Install 2no customer Area Planning and Building Standards Office 100 Ruthven Road information screens in the High Street, Kingussie, PH21 1HY Kingussie gravel to the rear of each Regulation 5 - affecting the character of a listed PH21 1EN of the station platforms on building (21 days) gallows columns away from the listed elements of the station 16/03646/LBC Carrbridge Railway Station Installation of new CIS Area Planning and Building Standards Office 100 Station Road monitor & bracket in front High Street, Kingussie, PH21 1HY Carrbridge of the canopy on platform Regulation 5 - affecting the character of a listed PH23 3AN 1 & to the side of the building (21 days) shelter on platform 2.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/03659/LBC Land 15M NW Of The Old New CIS monitor to be Area Planning and Building Standards Office 100 Station installed to the side of the High Street, Kingussie, PH21 1HY Station Road shelter and induction loop Regulation 5 - affecting the character of a listed Newtonmore sign on platform 1, to be building (21 days) located to the rear of the platform on the gravel area 16/03677/LBC Kyle Of Lochalsh New CIS monitor to be Area Planning and Building Standards Office Tigh- Railway Pier installed at the side of the Na-Sgire, Park Lane, Portree, IV51 9GP Kyle station building servicing Regulation 5 - affecting the character of a listed IV40 8AH platform 1, on a column. building (21 days) 16/03727/FUL Free Church Demolition of existing and REPRESENTATIONS TO:The Highland Council, 5 Church Street erection of replacement Area Planning Office, High Street Dingwall IV15 Fortrose church building 9QN, DOCUMENTS VIEWED AT: The Service IV10 8TE Point, Ross House, High Street, Dingwall, IV15 9RY Section 65 of the Act - Affecting the character or appearance of a Conservation Area (21 Days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2600642)

2600641EAST AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (DEVELOPMENT Property & land MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PROPERTY DISCLAIMERS (SCOTLAND) ACT 1997 PLANNING APPLICATIONS 2601369NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE For those applications which have been the subject of Pre-Application COMPANIES ACT 2006 Consultation between the Applicant and the Community (and which DISCLAIMER OF WHOLE OF THE PROPERTY are indicated as “PAC”), persons wishing to make representations in T S ref: BV21516281/1/MO respect of the application should do so to the Planning Authority in 1 In this notice the following shall apply: the manner indicated. Company Name: K AND C CARPETS AND FLOORING LTD The Applications listed may be examined at the address stated below Company Number: 08840276 between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Previous Name of Company: K and C Carpets and Flooring Limited 16:00 hours Friday, excluding public holidays. All applications can Interest: leasehold also be viewed online via the Council website (www.east- Lease: Lease dated 15 May 2014 and made between Michael John ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Lowe(1) and K and C Carpets and Flooring Limited(2) offices throughout East Ayrshire. Property: The Property situated at Ground floor premises at 64 High Written comments and electronic representations may be made to the Street, Dawley, Telford TF4 2HD being the land comprised in and Head of Planning & Economic Development, PO Box 26191, demised by the above mentioned Lease Kilmarnock KA1 9DX or [email protected] Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's before the appropriate deadline. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Please note that comments received outwith the specified period will Kingsway). only be considered in exceptional circumstances which will be a 2 In pursuance of the powers granted by Section 1013 of the question of fact in each case. Companies Act 2006, the Treasury Solicitor as nominee for the Head of Planning & Economic Development Crown (in whom the property and rights of the Company vested 23 August 2016 when the Company was dissolved) hereby disclaims the Crown`s Where plans can be inspected: title (if any) in the property, the vesting of the property having Dept. Economy & Skills, The Johnnie Walker Bond, 15 Strand Street, come to his notice on 4 July 2016. Kilmarnock, KA1 1HU Assistant Treasury Solicitor Proposal/Reference: 23 August 2016 (2601369) 16/0642/LB Address of Proposal: 84 Portland Street NOTICE2601333 OF DISCLAIMER UNDER SECTION 1013 OF THE Kilmarnock COMPANIES ACT 2006 East Ayrshire DISCLAIMER OF WHOLE OF THE PROPERTY KA3 1AA T S ref: BV21610514/1/JXC Name and Address of Applicant: 1 In this notice the following shall apply: Partners for Inclusion Company Name: BE IN LIMITED West Kirk Company Number: 08309141 84 Portland Street Interest: leasehold Kilmarnock Lease: Lease dated 31 May 2013 and made between Obar Limited (1) Description of Proposal: and Be In Limited (2) External fabric repairs (2600641) Property: The Property situated at 59 and 61 Whiteladies Road, Bristol, BS8 2LY being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 17 June 2016. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 23 August 2016 (2601333) title (if any) in the property, the vesting of the property having come to his notice on 12 May 2016. Assistant Treasury Solicitor 2601325NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 23 August 2016 (2601388) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21608533/1/JXC 1 In this notice the following shall apply: Roads & highways Company Name: DHILLON DAIRY LIMITED Company Number: 05477010 ROAD RESTRICTIONS Interest: leasehold Title number: EGL491369 2600989 Property: The Property situated at 11 Atcost Road, Barking, Essex IG11 0EQ being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the FERMOY ROAD Companies Act 2006, the Treasury Solicitor as nominee for the THE CITY OF WESTMINSTER (PRESCRIBED ROUTES) (NO. *) Crown (in whom the property and rights of the Company vested TRAFFIC ORDER 201* when the Company was dissolved) hereby disclaims the Crown`s 1. NOTICE IS HEREBY GIVEN that Westminster City Council title (if any) in the property, the vesting of the property having proposes to make the above Order under sections 6 and 124 of and come to his notice on 10 May 2016. Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Assistant Treasury Solicitor amended. 23 August 2016 (2601325) 2. The general effect of the Order would be to revoke and re-enact the provisions of the City of Westminster (Prescribed Route) (No. 1) Traffic Order 1978, to facilitate the replacement of the existing fire gate in NOTICE2601391 OF DISCLAIMER UNDER S.1013 OF THE COMPANIES Fermoy Road, at its junction with Hormead Road, with droppable ACT 2006 bollards. Cyclists and emergency services vehicles would continue to DISCLAIMER OF WHOLE OF THE PROPERTY be exempt from the closure. T S Ref: BV21609424/1/M PC 3. The proposed Order and other documents giving more detailed 1. In this Notice the following shall apply: particulars of the Order are available for inspection until six weeks Company Name: Couch-Johns & Wiley Limited have elapsed from the date on which either the Order is made or the Company Number: 07122733 Council decides not to make the Order between 9 a.m. and 5 p.m. on Property: Items remaining at the premises situated at 371 Strand, Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th London WC2R 0JF listed in the Inventory dated 19 August 2016 held Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. by the Treasury Solicitor under the above reference which is available 4. Further information may be obtained by telephoning the Council’s for inspection at the office of the Government Legal Department, agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Bona Vacantia Division (BVD), 1 Kemble Street, London WC2B 4TS 5996. Details are also available at http:// Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s westminstertransportationservices.co.uk/notices. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 5. Any objections or other representations about the proposals Kingsway). should be sent in writing to the Council’s agents, WSP | 2. In pursuance of the powers granted by s.1013 of the Companies Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Act 2006 the Treasury Solicitor as nominee for the Crown (in whom Victoria Street, London, SW1E 6QP, or by email at the property and rights of the company vested when the Company [email protected] quoting reference 7247/LH, by was dissolved) hereby disclaims the Crown’s title (if any) in the 19th September 2016. All objections must specify the grounds on Property the vesting of the Property having come to his notice on 26 which they are made. May 2016. Dated 26th August 2016. Dated 22 August 2016 Martin Low Assistant Treasury Solicitor City Transport Advisor (Section 3 Treasury Solicitor Act 1876) (2601391) (The officer appointed for this purpose) (2600989)

2601388NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2600988 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21608343/1/MO 1 In this notice the following shall apply: Company Name: BIRMINGHAM INTERNATIONAL COLLEGE INGESTRE PLACE AND PETER STREET LIMITED THE CITY OF WESTMINSTER (MOTORCYCLE PARKING PLACES) Company Number: 06348044 (AMENDMENT NO. 67) ORDER 2016 Interest: leasehold THE CITY OF WESTMINSTER (PARKING PLACES) (G ZONE) Lease: Lease dated 24 November 2009 and made between Northern (AMENDMENT NO. 36) ORDER 2016 Ireland Local Government Officers' Superannuation Committee(1) and THE CITY OF WESTMINSTER (WAITING AND LOADING Birmingham International College(2) and Zaheer Ahmed(3) RESTRICTION) (AMENDMENT NO. 230) ORDER 2016 Property: The Property situated at Mezzanine 1st 2nd 3rd Part 5th nd and Part 9th Floors Lyndon House, Hagley Road, Edgbaston, 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 22 Birmingham being the land comprised in and demised by the above August 2016 made the above Orders under sections 6, 45, 46, 49 and mentioned Lease 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders will be to: 2600980 (a) relocate the motorcycle parking place outside No. 20 Peter Street to the south-east side of Ingestre Place (at the rear of Westminster College) to replace a residents’ parking place; (b) relocate the residents’ parking place in Ingestre Place referred to in paragraph (a) above to outside No. 20 Peter Street (to replace the existing motorcycle parking place); and BERKELEY STREET, BROADSTONE PLACE, BROADWAY, (c) extend the existing loading restrictions and double yellow line “at BROOK MEWS NORTH, DUKE STREET, HORSEFERRY ROAD & any time” waiting restrictions on the south-east side of Peter Street, NORTH ROW across the entrance to Green’s Court, southward by 6 metres. 1. NOTICE IS HEREBY GIVEN that Westminster City Council proposes to make the following Orders under sections 6, 45, 46, 49 3. The Orders, which will come into force on 30th August 2016, and and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation other documents giving more detailed particulars of the Orders are Act 1984 as amended: th available for inspection until 7 October 2016 between 9 a.m. and 5 • The City of Westminster (Hackney Carriage Parking Places) p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, (No. *) Order 201*; 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E • The City of Westminster (Parking Places) (E Zone) 6QP. (Amendment No. *) Order 201*; 4. Any person desiring to question the validity of the Orders or of any • The City of Westminster (Taxi Ranks) (Amendment No. *) Order provision contained therein on the grounds that it is not within the 201*; and relevant powers of the Road Traffic Regulation Act 1984 or that any of • The City of Westminster (Waiting And Loading Restriction) the relevant requirements thereof or of any relevant regulations made (Amendment No. *) Order 201*. thereunder have not been complied with in relation to the Orders may, 2. The general effect of the Orders would be to provide taxi rank and within six weeks from the date on which the Orders were made, make taxi parking facilities as follows: application for the purpose to the High Court. (a) Berkeley Street Dated 26th August 2016 • to introduce a taxi rank (no stopping “at any time” except taxis) on Martin Low the south-west side, outside the Novikov Restaurant to replace the City Transport Advisor existing dual use parking place (pay-by-phone / taxi rank); (The officer appointed for this purpose) (2600988) • to introduce three pay-by-phone parking bays on the north-east side, outside Nos. 8 to 11, to replace the existing taxi rank (10 metres) and 5 metres of single yellow line waiting restrictions; 2600987 • to introduce a pay-by-phone parking bay on the south-west side, outside No. 40, to replace 5 metres of single yellow line waiting restrictions; (b) Broadstone Place, to introduce a taxi rank (no waiting “at any time” except taxis between 11.00 p.m. and 7.00 a.m.) on the east side, to replace 10 metres of single yellow line waiting restrictions; WARWICK SQUARE (c) Broadway THE CITY OF WESTMINSTER (FREE PARKING PLACES) • to extend the existing taxi rank (no waiting “at any time” except (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. 15) taxis) in the centre of the carriageway, outside St. James’s Park ORDER 2016 Underground Station, south-eastward by 5 metres; THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) • to introduce double yellow line “at any time” waiting restrictions on (AMENDMENT NO. 36) ORDER 2016 the north side, outside Nos. 50 to 64 and the south side, outside St. 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 22nd James’s Park Underground Station (69 metres in total); August 2016 made the above Orders under sections 6, 45, 46, 49 and (d) Brook Mews North 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act • to introduce four taxi pay-by-phone parking bays on the north- 1984, as amended. west side, adjacent to Nos. 25 to 26 Craven Terrace, to replace 20 2. The general effect of the Orders will be to introduce a disabled metres of single yellow line waiting restrictions. The parking charge at person’s “White Badge” personal parking place outside No. 59 the parking bays would be £1 for a maximum parking period of one Warwick Square, to replace 6 metres of residents’ parking. hour; 3. The Orders, which will come into force on 27th August 2016, and • to introduce 17 metres of double yellow line “at any time” waiting other documents giving more detailed particulars of the Orders are restrictions at the junction of Brook Mews North and Craven Terrace (north side); available for inspection until 7th October 2016 between 9 a.m. and 5 (e) Duke Street, to introduce 9 metres of double yellow line “at any p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, time” waiting restrictions on the west side of Duke Street, outside th 10 Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Selfridges, immediately north of the existing taxi rank; 6QP. (f) Horseferry Road, to introduce two taxi pay-by-phone parking bays 4. Any person desiring to question the validity of the Orders or of any on the north side, outside Nos. 44 to 60, to replace 10 metres of provision contained therein on the grounds that it is not within the double yellow line “at any time” waiting restrictions. The parking relevant powers of the Road Traffic Regulation Act 1984 or that any of charge at the parking bays would be £1 for a maximum parking the relevant requirements thereof or of any relevant regulations made period of one hour. thereunder have not been complied with in relation to the Orders may, (g) North Row, to introduce a taxi rank (no stopping “at any time” within six weeks from the date on which the Orders were made, make except taxis) on the north side, adjacent to the London Marriott Hotel, application for the purpose to the High Court. Park Lane, to replace 15 metres of double yellow line “at any time” Dated 26th August 2016 waiting restrictions; Martin Low 3. The proposed Orders and other documents giving more detailed City Transport Advisor particulars of the Orders are available for inspection until six weeks (The officer appointed for this purpose) (2600987) have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 4. Further information may be obtained by telephoning the Council’s agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 5996. Details are also available at http:// westminstertransportationservices.co.uk/notices.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

5. Any objections or other representations about the proposals Road Location Proposal should be sent in writing to the Council’s agents, WSP | Great (a) both sides, between introduce “at any time” loading Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 George Storey’s Gate and restrictions Victoria Street, London, SW1E 6QP, or by email at Street Parliament Square [email protected] quoting reference 7248/LH, by (western arm) 19th September 2016. All objections must specify the grounds on (b) south side, northern introduce mandatory two-way which they are made. arm of Parliament cycle lane (40.5 metres) Dated 26th August 2016. Square Martin Low Parliament mandatory with-flow compel pedal cycles in the City Transport Advisor Street cycle lane on west side Parliament Street cycle lane to (The officer appointed for this purpose) (2600980) of the southbound turn right into the two-way carriageway, at the cycle lane in Great George junction with Parliament Street (northern arm of 2600979 Square Parliament Square) (2600979)

2600974

PARLIAMENT SQUARE – EAST-WEST CYCLE SUPERHIGHWAY 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 22nd August 2016 made the following Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as ARUNDEL STREET, LITTLE ESSEX STREET, MILFORD LANE, amended: TWEEZER’S ALLEY AND WATER STREET • The City of Westminster (Bus Priority) (No. 1, 1999) (Amendment 1. NOTICE IS HEREBY GIVEN that Westminster City Council No. 12) Traffic Order 2016; proposes to make the following Orders under sections 6, 45, 46, 49, • The City of Westminster (Prescribed Routes) (No. 7) Traffic Order 63 and 124 of and Part IV of Schedule 9 to the Road Traffic 2016; and Regulation Act 1984, as amended: • The City of Westminster (Waiting and Loading Restriction) • The City of Westminster (Free Parking Places) (Bicycles) (Amendment No. 231) Order 2016. (Amendment No. *) Order 201*; 2. The general effect of the Orders is set out in the Schedule to this • The City of Westminster (Loading Bays) (Amendment No. *) Order Notice. The measures will be introduced in connection with Transport 201*; for London’s creation of the East-West Cycle Superhighway linking • The City of Westminster (Motorcycle Parking Places) (Amendment Tower Hill and Acton, and will connect with the segregated cycle No. *) Order 201*; tracks on: • The City of Westminster (Parking Places) (G Zone) (Amendment (a) the south side of Bridge Street; and No. *) Order 201*; (b) the north side of Great George Street, between Storey’s Gate and • The City of Westminster (Prescribed Routes) (No. *) Traffic Order the western arm of Parliament Square. 201*; The Orders also correct discrepancies between on-street restrictions / • The City of Westminster (Taxi Rank) (Amendment No. *) Order prohibitions and existing Orders with respect to Abingdon Street, 201*; and Bridge Street, Great George Street, Old Palace Yard, Parliament • The City of Westminster (Waiting and Loading Restriction) Square, St. Margaret Street and Westminster Bridge. (Amendment No. *) Order 201*. 3. The Orders, which will come into force on 29th August 2016, and 2. The general effect of the Orders would be to introduce various other documents giving more detailed particulars of the Orders are traffic management measures in connection with the development of available for inspection until 7th October 2016 between 9 a.m. and 5 190 Strand, as detailed below: p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, ARUNDEL STREET 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E • introduce 15 cycle stands on the footway on the east side (north of 6QP. Tweezer’s Alley); 4. Any person desiring to question the validity of the Orders or of any • extend the motorcycle parking place that lies in the centre of the provision contained therein on the grounds that it is not within the carriageway south-eastward by 13.5 metres; relevant powers of the Road Traffic Regulation Act 1984 or that any of • relocate the taxi rank that lies in the centre of the carriageway the relevant requirements thereof or of any relevant regulations made south-eastward by 2 metres and extend it south-eastward by thereunder have not been complied with in relation to the Orders may, 2 metres; within six weeks from the date on which the Orders were made, make • introduce “at any time “waiting and loading restrictions on the east application for the purpose to the High Court. side, extending for a distance of 38 metres southward from the Dated 26th August 2016 junction of Strand; Martin Low • introduce waiting restrictions (8.30 a.m. to 6.30 p.m. on Monday to City Transport Advisor Saturday) on the east side, between Tweezer’s Alley and the (The officer appointed for this purpose) unnamed service road north of Arundel House; and SCHEDULE • introduce loading restrictions (8.30 a.m. to 6.30 p.m. on Monday to Road Location Proposal Friday and 8.30 a.m. to 1.30 p.m. on Saturday) on the east side, Bridge (a) south side remove the bus lane (58.5 extending for a distance of 51 metres northward from its junction with Street metres) from the westbound Tweezer’s Alley. carriageway LITTLE ESSEX STREET (b) south side, at the exempt pedal cycles from the • introduce “at any time” loading restrictions on both sides, at its junction with Parliament compulsory left turn into junction with Milford Lane. Square St. Margaret Street (eastern MILFORD LANE arm of Parliament Square) to • introduce one-way working northbound, between Tweezer’s Alley allow pedal cycles to proceed and Strand; and from the cycle track on Bridge • introduce “at any time” waiting and loading restrictions on both Street into the cycle lane on sides, between Strand and Tweezer’s Alley, except for two 12-metre Great George Street (northern lengths on the east side (north of Little Essex Street) where the arm of Parliament Square) or loading restrictions would not apply. onto the north-eastern corner TWEEZER’S ALLEY of the garden site so as to • introduce one-way working eastbound, between Water Street and head north into Parliament Milford Lane; Street

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• introduce two pay-by-phone parking bays on the north side (west A map of the lands may be inspected at all reasonable hours at the of Milford Lane) and one pay-by-phone parking bay on the south side TransportNI offices of the Department, Northern Division, County Hall, (east of Water Street); Castlerock Road, Coleraine, BT51 3HS; County Hall, 182 Galgorm • introduce a residents’ parking place (3 spaces) on the south side Road, Ballymena BT42 1QG; Headquarters, Room 201 Clarence (east of Water Street); Court, 10-18 Adelaide Street, Belfast BT2 8GB and at the offices of • introduce a goods vehicle loading bay (13 metres in length) on the Antrim and Newtownabbey Borough Council, Antrim Civic Centre, 50 north side (east of Water Street). The loading bay would be available Stiles Way, Antrim BT41 2UB and Mid Ulster District Council, 50 for good vehicles “at any time” for a maximum stay of one hour (with Ballyronan Road, Magherafelt BT45 6EN. (2600724) no return within one hour) provided that continuous loading is taking place; • introduce waiting restrictions (8.30 a.m. to 6.30 p.m. on Monday to LONDON2600967 BOROUGH OF EALING Saturday) and loading restrictions (8.30 a.m. to 6.30 p.m. on Monday LARDEN ROAD AND CURRICLE STREET to Friday and 8.30 a.m. to 1.30 p.m. on Saturday) on the north side, PROVISION OF LOADING PARKING PLACES AND SHARED USE between a point 7.5 metres north-east of Arundel Street and the rear PARKING service entrance to No. 190 Strand; and THE EALING (PARKING PLACES) (TELEPHONE PARKING) • introduce “at any time” waiting and loading restrictions on both (VALETTA ROAD – ZONE X) ORDER 201* sides (except in the areas described above). THE EALING (FREE PARKING PLACES) (NO.1, 2014) WATER STREET (AMENDMENT NO. **) ORDER 201* • introduce loading restrictions (8.30 a.m. to 6.30 p.m. on Monday to THE EALING (FREE LOADING PLACES) (AMENDMENT NO. *) Friday and 8.30 a.m. to 1.30 p.m. on Saturday) on both sides, ORDER 201* between a point 5 metres south-east of its junction with Tweezer’s THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Alley and the unnamed service road on the north side of Arundel PARKING AREA) (AMENDMENT NO. *) ORDER 201* House. 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing 3. The proposed Orders and other documents giving more detailed Council, propose to make the above-mentioned Orders under particulars of the Orders are available for inspection until six weeks sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the have elapsed from the date on which either the Orders are made or Road Traffic Regulation Act 1984 as amended by the Local the Council decides not to make the Orders between 9 a.m. and 5 Government Act 1985. p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 2. The general effect of the Telephone Parking Order would be to 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E (a) introduce “shared use/telephone” parking places operating 6QP. between the hours of 9am and 7pm on Mondays to Fridays inclusive 4. Further information may be obtained by telephoning the Council’s in a length of Curricle Street; agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 (b) provide that passenger vehicles, goods carrying vehicles, 5997. Details are also available at http:// motorcycles and disabled persons vehicles may be left in the parking westminstertransportationservices.co.uk/notices. places and that with the exception of motorcycles and disabled 5. Any objections or other representations about the proposals persons vehicles, a valid X zone permit must be held for the vehicle or should be sent in writing to the Council’s agents, WSP | Parsons payment made by mobile phone using the telephone payment parking Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, system operated by RingGo whilst parked in the parking place; London, SW1E 6QP, or by email at (c) provide that the charges for parking in the “shared use/telephone” [email protected] quoting reference 7022/PJ, by parking place would be £1.40 per hour; 19th September 2016. All objections must specify the grounds on (d) Users of the telephone payment system should follow the which they are made. instructions displayed in the parking place quoting the unique number Dated 26th August 2016 relating to that parking place to the service provider and providing Martin Low information as requested. Payment of the parking charge can then be City Transport Advisor made using most debit and credit cards. An optional charge of 10 (The officer appointed for this purpose) (2600974) pence would be payable to the service provider for text receipt for the parking session and expiry of parking reminder text messages. 3. The general effect of the Free Parking, Waiting Restriction and 2600725DEPARTMENT FOR INFRASTRUCTURE Loading Place Orders would be to (a) convert the motor cycle parking ROAD RACES area in Curricle Street to a loading place operating between the hours The Department for Infrastructure has made a Statutory Rule entitled of 9am and 7pm on Mondays to Fridays inclusive and (b) convert 2 “The Road Races (Knockagh Hill Climb) Order (Northern Ireland) stop and shop bays in Larden Road to a loading place operating 2016”, (S.R. 2016 No. 311), which comes into operation on 16th between the hours of 9am and 7pm on Mondays to Fridays inclusive. September 2016. 4. Enquiries about the proposal can be made by e-mail to The effect of the rule is to permit the Ulster Automobile Club Limited [email protected] or by telephoning the Ealing Council as promoter of the Knockagh Hill Climb 2016 to use for that event Project Engineer on 0208 825 8052. certain roads by suspending the right of way of other traffic at various 5. The proposed Orders, other documents giving more detailed times on 17th August 2016. particulars of the Orders including plans, are available by e-mail from Copies of the rule may be obtained from Room 3-01, Clarence Court, [email protected] or by inspection at Customer 10-18 Adelaide Street, Belfast or viewed online at http:// Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL www.legislation.gov.uk/nisr (2600725) between 9:00am and 4:45pm on Monday to Friday, until 6 weeks have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders. DEPARTMENT2600724 FOR INFRASTRUCTURE 6. Any objections or other representations about any of the proposed NOTICE OF MAKING OF VESTING ORDERS Orders should be sent in writing by e-mail to A6 NORTH WESTERN KEY TRANSPORT CORRIDOR [email protected] or by post to the Highways Service, RANDALSTOWN TO TOOME DUALLING SCHEME Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference TOOME TO CASTLEDAWSON DUALLING SCHEME ORD 3996/djc until the 19th September 2016. All objections must ANNAGHMORE ROAD/BELLSHILL ROAD JUNCTION SCHEME specify the grounds on which they are made The Department for Infrastructure today made orders vesting certain Dated 26th August 2016 lands into the Departments ownership, under the Local Government Shahid Iqbal Act (Northern Ireland) 1972 and The Roads (Northern Ireland) Order Assistant Director of Highways Service 1993, for the construction of two new dual carriageways between (The officer appointed for this purpose) (2600967) Randalstown and Toome, Toome and Castledawson and for the construction of a junction at Annaghmore Road and Bellshill Road, Castledawson.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

LONDON2600966 BOROUGH OF EALING Avenue, Kendal Road (adopted section), King Edward’s Gardens, ACTON AREA Langley Drive, Larch Avenue, Larden Road, Leamington Park, Leythe EXPERIMENTAL 20 MPH SPEED LIMIT STREETS Road, Lister Close, Mansell Road, Maple Avenue, Melville Villas Road, THE EALING (20MPH SPEED LIMIT) (NO. 1) EXPERIMENTAL Meon Road, Midland Terrace, Mill Hill Grove, Mill Hill Road, Mill Hill TRAFFIC ORDER 2016 Terrace, Minerva Road, Newark Crescent, Newton Avenue, North 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing, Acton Road, Oak Way, Old Oak Common Lane, Old Oak Lane, with the consent of the London Borough of Hammersmith and Fulham Oldfield Road, Oldham Terrace, Osborne Road, Packington Road, in respect of Old Oak Common Lane, on the 25th August 2016 made Palmerston Road, Park Road East, Park Road North, Park Royal the above mentioned Order under section 9 of the Road Traffic Road, Perry Avenue, Perryn Road, Portal Way (so much as is public Regulation Act 1984, as amended. highway), Ramsey Road, Rosebank Way, Roslin Road, Salisbury 2. The general effect of the Order will be to introduce a 20mph speed Street, School Road, Seacole Close, Shaftesbury Gardens, Sparks limit in streets within those areas of Acton, Chiswick and Ealing Close, St Leonard’s Road Park Royal, Standard Road, Stanley Common that lie east of the North Circular Road and are not currently Gardens, Stanley Road W3, Stephenson Street, Steyne Road, Stirling subject to a 20mph speed limit. The affected streets are specified in Road, Strafford Road, Swainson Road, Telford Way, The Drive, The the Schedule to this Notice. Vale, Uxbridge Road W3, Uxbridge Road W5 (between North Circular 3. Further information may be obtained by e-mail to Road and Uxbridge Road W3), Valetta Road, Victoria Road, Vyner [email protected] or by telephoning the Ealing Council Road, Wales Farm Road, Warple Way, Wells House Road, Wesley Project engineer on telephone number 020 8825 9396. Avenue, West Lodge Avenue, Whitehall Gardens, Willcott Road, 4. The Order, which will come into force on the 5th September 2016, Winchester Street, Woodgrange Avenue and York Road. (2600966) and other documents giving more detailed particulars of the Order including a plan are available by e-mail from [email protected] or by inspection at Customer 2600978LONDON BOROUGH OF HOUNSLOW Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL PROVISION OF VEHICLE CROSSOVER IN BATH ROAD, between 9:00am and 4:45pm on Monday to Friday, until such time as HOUNSLOW; ST PAUL’S CLOSE, HOUNSLOW AND PARK ROAD, the Order ceases to have effect. CHISWICK 5. The Order provides that, subject to the provisions of section 10 of A. THE LONDON BOROUGH OF HOUNSLOW (PARK ROAD AND the Road Traffic Regulation Act 1984, the Council’s Assistant Director STAVELEY ROAD) (PARKING PLACES) (AMENDMENT NO. **) of Highways Service for the time being, or some person authorised in ORDER 20** that behalf by him, may, if it appears to him or that person essential:- B. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) (a) in the interest of the expeditious, convenient and safe movement (PARKING PLACES) (2009, NO. 2) (AMENDMENT NO. **) ORDER of traffic; 20** (b) in the interest of providing suitable and adequate parking facilities B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND on the highway; or LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** (c) for preserving or improving the amenities of the area through which 1. The Council of the London Borough of Hounslow propose to make any road affected by the Order runs, the above-mentioned Orders under sections 6, 45 and 124 of the modify or suspend the Order or provisions contained therein. Road Traffic Regulation Act 1984. 6. Any person desiring to question the validity of the Order or of any 2. It is necessary to amend the parking places Orders and the waiting provision contained therein on the grounds that it is not within the and loading order to facilitate the provision of new vehicle crossovers relevant powers of the Road Traffic Regulation Act 1984 or that any to No. 434 Bath Road, Hounslow; 77 St Paul’s Close, Hounslow and relevant requirements thereof or any relevant regulations made No. 22 Park Road, Chiswick. thereunder has not been complied with in relation to the Order may, 3. Documents giving detailed information of the proposed Orders can within six weeks from the date on which the Order is made, apply for be viewed for a period of 21 days from the date of this Notice: the purpose to the High Court. (a) online www.hounslow.gov.uk by typing in the term “traffic notices” 7. If the provisions of the Order continue in force for a period of not in the search bar; or less than 6 months, the Council will consider in due course whether (b) at the Forms and Documents Counter, Civic Centre, Lampton the provisions of the Order should be reproduced and continued in Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to force indefinitely by means of an Order made under section 6 of the Friday. Road Traffic Regulation Act 1984. Anyone who wishes to object to the Further information may be obtained by telephoning the making of an Order under the said section of the said Act of 1984 for Regeneration, Economic Development & Environment Department on the purpose of such reproduction and continuation in force may, 020 8583 3322. between the 5th September 2016 and the 4th February 2017, send a 4. Any person wishing to object to the proposed Orders should send statement in writing of their objection and grounds thereof to the a statement in writing stating the grounds of the objection to the Highways Service, Perceval House, 14-16 Uxbridge Road W5 2HL, Executive Director of Regeneration, Economic Development & quoting reference ORD 3986/djc Environment at the address above or by email to Dated 26th August 2016 [email protected] quoting the reference TMO/P051/16 to be Shahid Iqbal received by no later than Friday 4 March 2016 Assistant Director of Highways Service Dated 26 August 2016 (The officer appointed for this purpose) Brendon Walsh SCHEDULE Executive Director of Regeneration, Economic Development & 20MPH SPEED LIMIT STREETS Environment (2600978) Acorn Gardens, Acton Lane NW10, Acton Lane W3, Agnes Road, Alliance Road (adopted sections), Anderson Close, Argus Way, Avenue Crescent, Avenue Gardens, Avenue Road, Bashley Road, Beech Avenue, Belgrave Close, Berrymead Gardens, Bethune Road, Birkbeck Grove, Bollo Bridge Road, Bollo Lane, Bowes Road, Bradford Road, Brouncker Road, Brunel Road, Castle Close, Chandos Road, Chase Road, Clandon Close, Colville Road, Conway Grove, Coronation Road, Cotton Avenue, Cowley Road, Crown Street, Davis Road, Denehurst Gardens, Dordrecht Road, Dragor Road, East Acton Lane, Elizabeth Gardens, Enfield Road, Essex Park Mews, Ferguson Drive, Foster Road, Friars Place Lane, Friary Road, Garret Close, Gibbon Road, Glendun Road, Gloucester Road, Goodhall Street, Gorst Road, Granville Gardens, Gunnersbury Lane, Hanbury Road, Harold Road, Hart Grove, Heathfield Road, High Street, Acton, Hillcrest Road, Holey Road (so much as lies within the London Borough of Ealing), Horn Lane excluding the subsidiary arm linking Market Place with Steyne Road, Jenner Avenue, Joseph

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2600973 BOROUGH OF HOUNSLOW SCHEDULE 4 AMENDMENT TO VARIOUS CHANGES FOR WAITING (WAITING RESTRICTIONS BETWEEN MONDAY TO SATURDAY RESTRICTIONS, PARKING BAYS AND LOADING BAYS IN THE 8AM-6.30PM) BOROUGH Pump Alley, Brentford and Power Road, Chiswick A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND SCHEDULE 5 LOADING RESTRICTION) (AMENDMENT NO. 154) ORDER 2016 (LOADING RESTRICTIONS BRENTFORD FC EVENT DAY B. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) 10AM-10PM) (2009, NO. 1) (AMENDMENT NO. 31) ORDER 2016 Braemar Road, Brentford C. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) SCHEDULE 6 (PARKING PLACES) (2009, NO. 2) (AMENDMENT NO. 11) ORDER (HOUNSLOW WEST CPZ AMENDMENT TO SHARED USE 2016 PARKING BAY. MONDAY TO FRIDAY 9.30AM TO 5.30PM AND D. THE LONDON BOROUGH OF HOUNSLOW (BATH ROAD) SATURDAY 9.30AM TO 12.30PM, MAXIMUM STAY OF 5 HOURS) (PARKING PLACES) (AMENDMENT NO. 1) ORDER 2016 Maitland Close, Hounslow, E. THE LONDON BOROUGH OF HOUNSLOW (BROOK ROAD SCHEDULE 7 SOUTH & BRENTFORD STADIUM EVENT DAY) (PARKING (HOUNSLOW WEST CPZ AMENDMENT TO RESIDENTS PARKING PLACES) (AMENDMENT NO. 2) ORDER 2016 BAYS - MONDAY TO FRIDAY 9.30AM TO 5.30PM AND SATURDAY F. THE LONDON BOROUGH OF HOUNSLOW (HATTON GREEN) 9.30AM TO 12.30PM) (PARKING PLACES) (2009, NO. 14) (AMENDMENT NO. 3) ORDER Maitland Close, Hounslow 2016 SCHEDULE 8 1. The Council of the London Borough of Hounslow made the above (BATH ROAD CPZ - AMENDMENT TO PAY AND DISPLAY Orders 22 August 2016 under sections 6, 45, 46, 49, 51 and 124 of PARKING BAYS - MONDAY TO SATURDAY 8AM TO 6.30PM, the Road Traffic Regulation Act 1984. The Orders will come into MAXIMUM STAY OF 2 HOURS) operation on 30 August 2016. Bath Road, Hounslow 2. The general effect of the Waiting and Loading amendment Order (2600973) will be to further amend the existing locations of the waiting and loading restrictions in the roads listed in Schedules 1, 2, 3, 4 and 5 to 2600971LONDON BOROUGH OF HOUNSLOW this Notice. Detailed descriptions and plans are available on the PROPOSED 20 MPH SPEED LIMIT LOCATIONS & WAITING Council’s website. RESTRICTIONS 3. The general effect of the Loading Places Order will be amend the A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND description of the goods vehicle loading bay in Bath Road, Hounslow LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** outside No 268/270 Bath Road to operate Monday to Saturday 8am B. THE LONDON BOROUGH OF HOUNSLOW (20MPH SPEED to 6.30pm, 20 minutes no return in 1 hour. LIMIT) (NO. **) ORDER 20** 4. The general effect of the Hounslow West parking places Order will 1. The Council of the London Borough of Hounslow proposes to make be to include any insertions, amendments and revocation of parking the above-mentioned Orders under sections 6, 84(1) and 84(2) and bays in the roads listed in Schedules 6, 7 and 8 to this Notice to 124 of the Road Traffic Regulation Act 1984 as amended. match what is on street. Detailed descriptions and plans are available 2. The general effect of the Waiting and Loading amendment Order on the Council’s website. would be to introduce waiting restrictions in Burlington Lane, 5. The general effect of the Brook Road South parking places Order Chiswick. Detailed information and plan are available on the Council’s will be included Pump Alley, Brentford into the CPZ. Detailed website. descriptions and plans are available on the Council’s website. 3. The general effect of the speed limit Order would be to impose a 6. The general effect of the Hatton Green parking places Order will be speed limit of 20 mph in the entire length of roads as detailed in the to update the description of shared use bay and residents permit Schedule to this Notice. Detailed plans are available on the Council’s holder bays in Green Man Lane, Feltham. Detailed descriptions and website. plans are available on the Council’s website. 4. A copy of; the proposed Orders; the Council’s statement of 7. Documents giving detailed information of the Orders can be viewed reasons for proposing to make the Order; a plan which shows the for a period of 6 weeks from the date of this Notice: lengths of road to which the Orders relates, can be inspected online a. online www.hounslow.gov.uk by typing in the term “traffic notices” at www.hounslow.gov.uk or at the Forms and Document Counter, in the search bar; or Civic Centre, Lampton Road, Hounslow, TW3 4DN between 9am and b. at the Forms and Documents Counter, Civic Centre, Lampton 4.15pm Mondays to Fridays until the end of 21 days from the date on Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to which this Notice is published. Further information may be obtained Friday. by telephoning the Council’s Environment Department on 020 8583 Further information may be obtained by telephoning the 5291. Regeneration, Economic Development & Environment Department on 5. Any person desiring to object to the proposed Orders should send 020 8583 3322. a statement in writing stating the grounds of the objection to the 8. Any person desiring to question the validity of the Orders or any Executive Director of Regeneration, Economic Development & provision contained therein on the grounds that they are not within the Environment at the address above or by email to relevant powers of the Road Traffic Regulation Act, or that any of the [email protected], quoting the reference TMO/P005/16, to be relevant regulations made thereunder have not been complied with in received by no later than Friday 16 September 2016. relation to the Orders may, within six weeks of the date on which the Dated 26 August 2016 Orders were made, make an application for the purpose to the High Brendon Walsh Court. Executive Director of Regeneration, Economic Development & Dated 26 August 2016 Environment Brendon Walsh SCHEDULE Executive Director of Regeneration, Economic Development & (proposed roads with 20 mph speed limit) Environment Browells Lane, Feltham – between A312 and Air Park Way/Forest SCHEDULE 1 Road (NO WAITING “AT ANY TIME” RESTRICTIONS) Cranford Community College area (Hounslow) Maitland Close, Hounslow; Pump Alley, Brentford; Sidmouth Avenue, 1. Southall Lane - South of the party wall 7/8 Southall Lane to its Isleworth junction with High Street, Cranford SCHEDULE 2 2. Church Road – full length (WAITING RESTRICTIONS BETWEEN MONDAY TO FRIDAY 3. Crane Lodge Road-full length 9.30AM-5.30PM) 4. Redwood Estate- full length Sidmouth Avenue, Isleworth 5. Cranford Lane-from the eastern flank wall of No. 251 Cranford SCHEDULE 3 Lane, eastwards for a distance of 38.0 metres (WAITING RESTRICTIONS BETWEEN MONDAY TO FRIDAY Lampton School area (Hounslow) 9.30AM-5.30PM AND SATURDAY 9.30AM-12.30PM) 1. Lampton Avenue – Full length Maitland Close,Hounslow 2. Sutton Dene – Full length

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 21 ENVIRONMENT & INFRASTRUCTURE

3. Berwyn Avenue – Full length 4. The general effect of the disabled parking places Order will be to 4. North Dene – Full length introduce and/or amend the description of disabled parking bays 5. Neville Close – Full length detailed in Schedule 7 to this Notice. Detailed information can be 6. Brookwood Road – Full length of public highway found on the Council’s website. 7. Highlands Close – Full length of public highway 5. Documents giving detailed information of the Orders can be viewed Chiswick Mall area (Chiswick) for a period of 6 weeks from the date of this Notice: 1. Church Street – full length a. online www.hounslow.gov.uk by typing in the term “traffic notices” 2. Chiswick Lane South - Full length in the search bar; or 3. Chiswick Mall-From Church Street to the borough boundary b. at the Forms and Documents Counter, Civic Centre, Lampton 4. Neatheravon Road South-Full highway extent of the road Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to 5. Mawson Lane - Full length Friday. 6. British Grove Passage-From Neatheravon Road to borough Further information may be obtained by telephoning the boundary Regeneration, Economic Development & Environment Department on 7. Airdale Avenue South - Full length 020 8583 3322. Turnham Green Area (Chiswick) 6. Any person desiring to question the validity of the Orders or any 1. Turnham Green Terrace - Full length provision contained therein on the grounds that they are not within the 2. The Avenue-From Turnham Green Terrace to the borough relevant powers of the Road Traffic Regulation Act, or that any of the boundary relevant regulations made thereunder have not been complied with in 3. Bath Road - Full length relation to the Orders may, within six weeks of the date on which the 4. Flanders Road - Full length Orders were made, make an application for the purpose to the High 5. Roman Road - Full length Court. 6. Lonsdale Road - Full length Dated 26 August 2016 7. Gainsborough Road - Full length Brendon Walsh 8. Welstead Way-The highway extent of the road Executive Director of Regeneration, Economic Development & 9. Addison Grove - Full length Environment 10. Rupert Road - Full length SCHEDULE 1 11. Priory Avenue - Full length (PROPOSED NO WAITING “AT ANY TIME” RESTRICTIONS) 12. Fairfax Road - Full length Ashton Gardens, Hounslow; Basildene Road, Hounslow; Belgrave 13. Abinger Road - Full length Road, Hounslow; Cambridge Close, Hounslow; Cambridge Road, 14. Priory Gardens - Full length Hounslow; Charleston Close, Feltham; Clare Road, Hounslow; 15. Blenheim Road - Full length Cranbrook Road, Hounslow; Heathdale Avenue, Hounslow; High Prebend Gardens area (Chiswick) Street, Feltham; Plane Tree Crescent, Feltham; Poplar Way, Feltham; 1. Prebend Gardens - Full length Rose Gardens, Feltham; Standard Road, Hounslow; Sycamore Close, 2. Stamford Brook Avenue - Full length Feltham; Trinity Close, Hounslow; Vineyard Road, Feltham; 3. South Side - Full length SCHEDULE 2 4. Vaughn Avenue - Full length (PROPOSED NO WAITING MONDAY TO FRIDAY 9.30AM-5PM 5. Pleydell Road - Full length AND SATURDAY 9.30AM TO 12.30PM RESTRICTIONS) Kingsley Academy area (Hounslow) Standard Road, Hounslow 1. Cecil Road - Full length SCHEDULE 3 2. Myrtle Road - Full length (NO WAITING MONDAY TO FRIDAY 8AM-6PM RESTRICTIONS) 3. Prince Regent Road-The Adopted Extent - To the junction with the Basildene Road, Hounslow unadopted section of Holloway Street SCHEDULE 4 4. Lawrence Road - Full length (NO WAITING MONDAY TO FRIDAY 8.30AM-6.30PM 5. Holloway Street-The Adopted Extent - up to 160 High Street. RESTRICTIONS) (2600971) Belgrave Road, Hounslow SCHEDULE 5 2600968LONDON BOROUGH OF HOUNSLOW (NO WAITING MONDAY TO SATURDAY 8AM – MIDNIGHT EXPANSION OF HOUNSLOW WEST CONTROLLED PARKING RESTRICTIONS) ZONE AND PROPOSED WAITING RESTRICTIONS IN VARIOUS Sycamore Close, Feltham LOCATIONS OF THE BOROUGH SCHEDULE 6 A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND (PROPOSED LOCATION OF RESIDENT AND SHARED USE LOADING RESTRICTION) (AMENDMENT NO.155) ORDER 2016 PARKING BAYS WHICH WILL OPERATE MONDAY TO FRIDAY B. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) 9.30AM-5PM AND SATURDAY 9.30AM TO 12.30PM) (PARKING PLACES) (2009, NO.2) (AMENDMENT NO. 12) ORDER Standard Road, Hounslow 2016 SCHEDULE 7 C. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING (LOCATION OF DISABLED PARKING BAYS) PLACES) (DISABLED PERSONS) (2008, NO. 1) (AMENDMENT NO. Standard Road, Hounslow 48) ORDER 2016 South-west side – near Nos. 145 Standard Road 1. The Council of the London Borough of Hounslow made the above (2600968) mentioned Orders on 22 August 2016 under sections 6, 45, 46, 49, 51and 124 of the Road Traffic Regulation Act 1984. The Orders will come into operation on 30 August 2016. 2. The general effect of the waiting and loading amendment Order will be to introduce and amend existing waiting and loading restrictions in the lengths of roads as detailed in Schedules 1, 2, 3, 4 and 5 to this Notice. Detailed information on the waiting and loading restrictions can be found on the Council’s website. 3. The general effect of the parking places Order will be to incorporate the southern arm of Standard Road (between Heathdale Avenue and Cambridge Road) in the Hounslow West controlled parking zone by introducing resident parking bays and a shared use bay, Additionally, the Council will be looking to remove obstructive parking in the roads listed in Schedule 6 to this Notice. Detailed information on the parking bays can be found on the Council’s website.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2600970 BOROUGH OF ISLINGTON 2600995LONDON BOROUGH OF RICHMOND UPON THAMES ASHLEY ROAD, BLYTHWOOD ROAD, COMPTON AVENUE, ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 DROVERS WAY, ESSEX ROAD, FINSBURY SQUARE, GOSWELL THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE ROAD, HOLLY PARK, NEWINGTON GREEN ROAD AND PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT NORTHAMPTON ROAD NO. 53) ORDER 2016 THE ISLINGTON (PARKING PLACES) (ZONES HE) (NO. 57) DISABLED PERSONS PARKING BAYS ORDER 2016 VARIOUS STREETS THROUGHOUT THE BOROUGH THE ISLINGTON (FREE PARKING PLACES) (NO. 1) ORDER 2016 (REFERENCE 16/065) THE ISLINGTON (FREE PARKING PLACES) (DEDICATED 1. The Council of the London Borough of Richmond upon Thames on DISABLED PERSONS) (NO. 8) ORDER 2016 25 August 2016 made the above Order under sections 6 and 124 of, THE ISLINGTON (MOTORCYCLES) (NO. 3) ORDER 2016 and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as THE ISLINGTON (WAITING AND LOADING RESTRICTION) amended. (AMENDMENT NO. 6) ORDER 2016 2. The principal objective of the Order is to introduce a number of 1) NOTICE IS HEREBY GIVEN that the Council of the London parking places for disabled persons where a high level of parking Borough of Islington on 24 August 2016 made the above mentioned makes reasonable means of access difficult, and to discontinue a Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of number of similar parking places previously provided where the Schedule 9 to the Road Traffic Regulation Act 1984, as amended, and demand for such bays no longer exists. of all other powers thereunto enabling. 3. The Order will introduce a parking bay for disabled persons’ 2) The general effect of the Parking Places Order will be to in: vehicles, operating “at any time” in the following streets: a) Ashley Road, extend the resident’s bay on the south-west side of Bishops Close, Ham; Peldon Court, Richmond; No.1 Ashley Road; Lambert Avenue, Richmond; Rectory Grove, Hampton and b) Blythwood Road, convert the pay and display bay on the north- Manor Grove, Richmond; Sheridan Road Ham; west side, outside the community centre to a shared pay by phone Palmers Road, East Sheen; and permit holders bay; and 4 The Order will revoke the existing parking bay for disabled persons’ c) Newington Green Road, introduce a parking place outside Nos. vehicles in the vicinity of each of the following locations: 107-109, with a free maximum parking period of 20 minutes, with No 4 The Close, Richmond; 17 Rivermeads Avenue, Return within 2 hours and operating between 8:30am and 6:30pm on Twickenham; Mondays to Fridays and between 8:30am and 1:30pm on Saturdays. 27 Fourth Cross Road, 101 Rosecroft Gardens, 3) The general effect of the Dedicated Disabled Parking Places Order, Twickenham; Twickenham; will be to in: 37a Gloucester Road, Richmond; 29 Station Road, Teddington; and a) Goswell Road, introduce a new dedicated disabled bay on the 30 Hall Farm Drive, Twickenham; 34 Verdun Road, Barnes. north-east side, outside Turnpike House; and 31 Lammas Road, Ham; b) Drovers Way, introduce a new dedicated disabled bay outside No. 5. Copies of the Order, which comes into force on 30 August 2016, 87 Drovers Way. plans showing the location and effect of the Order and the Council’s 4) The general effect of the Solo Motorcyles Parking Places Order will Statement of Reasons for making the Order:- be to introduce a new Motorcycle bay in Essex Road, on the south- (a) can be inspected, quoting Reference 16/065 at the Civic Centre east side, outside No. 376 Essex Road. (Central Reception, ground floor), 44 York Street, Twickenham 5) The general effect of the Waiting and Loading Restriction Order will between 9.15am and 5pm on Mondays to Fridays, except for Bank be to in: and other public holidays; and a) Compton Avenue, introduce At Any Time waiting restrictions from (b) may be viewed on the Council’s web-site at http:// Canonbury Road to the boundary of the rear of No. 20 Compton www.richmond.gov.uk/public_notices Terrace; 6. Persons wishing to question the validity of this Order or any of its b) Holly Park, introduce At Any Time waiting restrictions on the south- provisions on the grounds that it or they are not within the powers eastern arm of Holly Park, from the junction of Crouch Hill to a point conferred by the 1984 Act, or that any requirement of the Act or any 55 metres north-east of that junction; instrument made under the Act has not been complied with that c) Holly Park, introduce At Any Time waiting restrictions on the north- person may, within six weeks from the date on which the Order was western arm of Holly Park, from the junction of Crouch Hill to a point made, apply for the purpose to the High Court 51 metres north-east of that junction; Graham Beattie d) Northampton Road, introduce At Any Time waiting restrictions at Assistant Director, Traffic and Transport the vehicular entrance to Spa Fields Park on Northampton Road; and Civic Centre, 44 York Street, Twickenham TW1 3BZ e) Finsbury Square, introduce At Any Time waiting and loading Dated 26 August 2016 (2600995) restrictions on the southern arm of Finsbury Square, on the north side, 17.5 metres east of the eastern kerb-line of Finsbury Square and on the southern side, 23.5 metres east of the eastern kerb-line of LONDON2600975 BOROUGH OF RICHMOND UPON THAMES Finsbury Pavement. ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 6) Make various minor amendments to Traffic Orders, in order to bring THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE them in line with the current on-street layout. PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT 7) The Orders, which will come into force on 30 August 2016 and NO. 54) ORDER 2016 other documents giving more detailed particulars of the Orders are DISABLED PERSONS PARKING BAYS available for inspection during normal office hours at the following VARIOUS STREETS THROUGHOUT THE BOROUGH location: (REFERENCE 16/077) Public Realm, 1 Cottage Road, London N7 8TP 1. The Council of the London Borough of Richmond upon Thames on Further information may be obtained by telephoning Public Realm on 26 August 2016 made the above Order under sections 6 and 124 of, 020 7527 2000 and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as 8) Any person who wishes to question the validity of any of the amended. Orders, or of any provision contained therein on the grounds that it is 2. The principal objective of the Order is to introduce a number of not within the relevant powers of the Road Traffic Regulation Act parking places for disabled persons where a high level of parking 1984, or that any of the relevant requirements thereof or of any makes reasonable means of access difficult, to relocate an existing relevant regulations made there under has not been complied with in parking place and to discontinue a parking place previously provided relation to the Order may make application for the purpose to the where the demand for such bays no longer exists. High Court by 6 October 2016. 3. The Order will introduce a parking bay for disabled persons’ Dated 26 August 2016 vehicles, operating “at any time” in the following streets: Bram Kainth Haliburton Road, St Margarets Road, Isleworth; and Service Director for Public Realm (2600970) Twickenham; Roy Grove, Hampton;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 23 ENVIRONMENT & INFRASTRUCTURE

4. The Order will relocate a bay sited outside No 11 Buckingham THE2600972 LONDON BOROUGH OF RICHMOND UPON THAMES Road, Petersham so that it is located some 5 metres north-east of the ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 current location. THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE 5. Copies of the Order, which comes into force on 30 August 2016, PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT plans showing the location and effect of the Order and the Council’s NO. 51) ORDER 2016 Statement of Reasons for making the Order: DISABLED PERSONS PARKING BAYS (a) can be inspected, quoting Reference 16/077 at the Civic Centre VARIOUS STREETS THROUGHOUT THE BOROUGH (Central Reception, ground floor), 44 York Street, Twickenham (REFERENCE 15/124) between 9.15am and 5pm on Mondays to Fridays, except for Bank 1. The Council of the London Borough of Richmond upon Thames on and other public holidays; and 25 August 2016 made the above Order under sections 6 and 124 of, (b) may be viewed on the Council’s web-site at http:// and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as www.richmond.gov.uk/public_notices amended. 6. Persons wishing to question the validity of this Order or any of its 2. The principal objective of the Order is to introduce a number of provisions on the grounds that it or they are not within the powers parking places for disabled persons where a high level of parking conferred by the 1984 Act, or that any requirement of the Act or any makes reasonable means of access difficult. instrument made under the Act has not been complied with that 3. The Order will introduce a parking bay for disabled persons’ person may, within six weeks from the date on which the Order was vehicles, operating “at any time” in the following streets: made, apply for the purpose to the High Court Ailsa Avenue, Twickenham; Lambert Avenue, Richmond; Graham Beattie Beaufort Close, Ham; Longford Road, Hampton; Assistant Director, Traffic and Transport Devoncroft Gardens, Mill Farm Crescent, Whitton; Civic Centre, 44 York Street, Twickenham TW1 3BZ Twickenham; Dated 26 August 2016 (2600975) Hemming Close, Hampton; Stuart Road, Ham; Howsman Road, Barnes; Victoria Cottages, Richmond; Lacey Drive, Hampton; and 2600982THE LONDON BOROUGH OF RICHMOND UPON THAMES 4. Copies of the Order, which comes into force on 30 August 2016 ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 plans showing the location and effect of the Order and the Council’s THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE Statement of Reasons for making to make the Order:- PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT (a) can be inspected, quoting Reference 15/124 at the Civic Centre NO. 52) ORDER 2016 (Central Reception, ground floor), 44 York Street, Twickenham DISABLED PERSONS PARKING BAYS between 9.15am and 5pm on Mondays to Fridays, except for Bank VARIOUS STREETS THROUGHOUT THE BOROUGH and other public holidays; and (REFERENCE 15/179) (b) may be viewed on the Council’s web-site at http:// 1. The Council of the London Borough of Richmond upon Thames on www.richmond.gov.uk/public_notices 25 August 2016 made the above Order under sections 6 and 124 of, 5. Persons wishing to question the validity of this Order or any of its and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as provisions on the grounds that it or they are not within the powers amended. conferred by the 1984 Act, or that any requirement of the Act or any 2. The principal objective of the Order is to introduce a number of instrument made under the Act has not been complied with that parking places for disabled persons where a high level of parking person may, within six weeks from the date on which the Order was makes reasonable means of access difficult. made, apply for the purpose to the High Court 3. The Order will introduce a parking bay for disabled persons’ Graham Beattie vehicles, operating “at any time” in the following streets: Assistant Director, Traffic and Transport Andover Road, Twickenham; Melville Road, Barnes; Civic Centre, 44 York Street, Twickenham TW1 3BZ Ashley Drive, Twickenham; Simpson Road, Ham; Dated 26 August 2016 (2600972) Cambridge Road, Barnes; Stanley Road, East Sheen; and Cleves Road, Ham; Temple Road, Richmond. Clonmel Road, Teddington THE2600969 LONDON BOROUGH OF RICHMOND UPON THAMES 4. Copies of the Order, which comes into operation on 30 August ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 2016, plans showing the location and effect of the Order and the THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE Council’s Statement of Reasons for making the Order:- PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT (a) can be inspected, quoting Reference 15/179 at the Civic Centre NO. **) ORDER 201* (Central Reception, ground floor), 44 York Street, Twickenham DISABLED PERSONS PARKING BAYS between 9.15am and 5pm on Mondays to Fridays, except for Bank VARIOUS STREETS THROUGHOUT THE BOROUGH and other public holidays; and (REFERENCE 16/185) (b) may be viewed on the Council’s web-site at http:// 1. The Council of the London Borough of Richmond upon Thames www.richmond.gov.uk/public_notices propose to make the above Order under sections 6 and 124 of, and 5. Persons wishing to question the validity of this Order or any of its Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as provisions on the grounds that it or they are not within the powers amended. conferred by the 1984 Act, or that any requirement of the Act or any 2. The principal objective of the Order is to introduce a number of instrument made under the Act has not been complied with that parking places for disabled persons where a high level of parking person may, within six weeks from the date on which the Order was makes reasonable means of access difficult, and to discontinue a made, apply for the purpose to the High Court number of parking places previously provided where the demand for Graham Beattie such bays no longer exists. Assistant Director, Traffic and Transport 3. The Order will introduce a parking bay for disabled persons’ Civic Centre, 44 York Street, Twickenham TW1 3BZ vehicles, operating “at any time” in the following streets: Dated 26 August 2016 (2600982) Brinsworth Close, Twickenham; Rothesay Avenue, Richmond (2 bays); Fairfax Road, Teddington; St Anns Road, Barnes; Kings Farm Avenue, Richmond; Watney Road, Mortlake Palewell Park, East Sheen; Woodlawn Crescent. Twickenham. 4. The Order will revoke the existing parking bay for disabled persons’ vehicles in the vicinity of the following properties:- 2 Albany Close, East Sheen; 17 Arlington Road, Teddington; 43 Kings Road, East Sheen; 67 Lincoln Avenue, Twickenham; 25 Limes Avenue Barnes; 40 Manor Grove, Richmond.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Copies of the proposed Order, plans showing the location and effect of the proposals and the Council’s Statement of Reasons for proposing to make the Order:- (a) can be inspected, quoting Reference 16/185 at the Civic Centre (Central Reception, ground floor), 44 York Street, Twickenham between 9.15am and 5pm on Mondays to Fridays, except for Bank and other public holidays; and (b) may be viewed on the Council’s web-site at http:// www.richmond.gov.uk/public_notices 6. Persons wishing to object to or support the proposals or any part thereof should write to the Highway Infrastructure Manager, Civic Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the date of this Notice giving the grounds of their objection. Representations may also be sent by email to [email protected]. Graham Beattie Assistant Director, Traffic and Transport Civic Centre, 44 York Street, Twickenham TW1 3BZ Dated 26 August 2016 (2600969)

2600977TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROAD AND SIDE ROAD (LAMBETH) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A203 GLA ROAD (STOCKWELL ROAD) VARIATION ORDER 2016 THE GLA ROAD (LONDON BOROUGH OF LAMBETH) (BUS PRIORITY) CONSOLIDATION ORDER 2009 A203 GLA ROAD (STOCKWELL ROAD) VARIATION ORDER 2016 1. Transport for London, hereby gives notice that on 26th August 2016 it made the above named Orders under section 6 of the Road Traffic Regulation Act 1984. The Orders will come into force on 30th August 2016 2. The general effect of the Orders will be to: On A203 Stockwell Road: 1. shorten the existing north-westbound bus lane by 10 metres at its junction with Swan Mews and extend the hours of operation to ‘At Any Time’; 2. relocate the existing loading bay outside Nos. 1 – 49 Acland House south eastward by 8 metres and amend the double red lines accordingly; 3. replace the existing single red line restriction by ‘At Any Time’ double red lines restriction from outside Nos. 1 – 81 Cassell House to outside No. 40; 4. replace the existing single red line restriction by ‘At Any Time’ double red lines restriction opposite No. 47; 5. delete and replace the double red line outside and between Nos 1-49 Acland House and Nos 1-48 Blair House On A3 Clapham Road: 6. introduce a new south-westbound bus lane between Stockwell Park Road and Stockwell Terrace; 7. replace the existing single red line restriction by ‘At Any Time’ double red lines restriction outside Nos. 187 and 189. 3. The roads which would be affected by the Orders are A203 Stockwell Road and A3 Clapham Road. 4. A copy of the Orders, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Orders and copies of any Order revoked, suspended or varied by the Orders can be inspected during normal office hours at the offices of: • Transport for London • London Borough of Lambeth Streets Traffic Order Team 2nd Floor, Blue Star House (RSM/PI/STOT) 234-244 Stockwell Road Palestra, 197 Blackfriars Road London, SW9 9SP London, SE1 8NJ 5. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 26th day of August 2016 Mufu Durowoju Network Impact Management Team Manager Road Space Management – Operations Transport for London (2600977)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 25 OTHER NOTICES

DEPARTMENT2600728 OF JUSTICE THE FINANCIAL PROVISIONS (2014 ACT) (COMMENCEMENT NO. OTHER NOTICES 3) ORDER (NORTHERN IRELAND) 2016 Notice is hereby given that the Department of Justice has made a Statutory Rule entitled The Financial Provisions (2014 Act) COMPANY2600999 LAW SUPPLEMENT (Commencement No. 3) Order (Northern Ireland) 2016 (S.R. 2016 No. The Company Law Supplement details information notified to, or by, 312 (C. 21)) in exercise of the powers conferred by section 13(2) of the the Registrar of Companies. The Company Law Supplement to The Financial Provisions Act (Northern Ireland) 2014. London, Belfast and Edinburgh Gazette is published weekly on a This Order brings into operation section 8 of the Financial Provisions Tuesday. Act (Northern Ireland) 2014. These supplements are available to view at https:// Copies of the Rule may be purchased from the Stationery Office at www.thegazette.co.uk/browse-publications. www.tsoshop.co.uk or by contacting TSO Customer Services on Alternatively use the search and filter feature which can be found here 0333 200 5070 or viewed online at http://www.legislation.gov.uk/nisr https://www.thegazette.co.uk/all-notices on the company number (2600728) and/or name. (2600999) ADAIR2600727 AND MILLIKEN LIMITED (Company Number NI006102) 2600732NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 18/08/2016 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 22/08/2016 AND REGISTERED ON 19/08/2016 AND REGISTERED ON 23/08/2016 NI049769 GARCEL NI LIMITED NI006102 ADAIR AND MILLIKEN LIMITED Helen Shilliday Helen Shilliday Registrar of Companies (2600732) Registrar of Companies (2600727)

INSTRUMENT2600731 OF APPOINTMENT OF THE REGISTRAR GENERAL COMPANY2600726 LAW SUPPLEMENT IN NORTHERN IRELAND The Company Law Supplement details information notified to, or by, In pursuance of Article 3(1) of the Births and Deaths Registration the Registrar of Companies. The Company Law Supplement to The (Northern Ireland) Order 1976, the Department of Finance appoints London, Belfast and Edinburgh Gazette is published weekly on a Siobhan Carey as Registrar General in Northern Ireland in place of Tuesday. David Marshall as from 1st September 2016. These supplements are available to view at https:// Sealed with the Official Seal of the Department of Finance and www.thegazette.co.uk/browse-publications. Personnel on this 18 day of August 2016. Alternatively use the search and filter feature which can be found here PERMANENT SECRETARY (2600731) https://www.thegazette.co.uk/all-notices on the company number and/or name. (2600726)

SAPORE2600730 (NI) LIMITED (Company Number NI620385) HM2600665 REVENUE & CUSTOMS NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE ENFORCEMENT (SENEGAL) ORDER 2015 (SI 2015 NO. 1892) UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A UK/SENEGAL DOUBLE TAXATION CONVENTION LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 22/08/2016 The comprehensive Double Taxation Convention between the UK and AND REGISTERED ON 23/08/2016 Senegal, which was signed on 26 February 2015 in Dakar, entered NI620385 SAPORE (NI) LIMITED into force on 30 March 2016. The text of the Double Taxation Helen Shilliday Convention has been published as the Schedule to the Double Registrar of Companies (2600730) Taxation Relief and International Tax Enforcement (Senegal) Order 2015 (Statutory Instrument 2015 No. 1892), copies of which can be obtained from The Stationery Office. The text of the Order can also be HM2600729 REVENUE & CUSTOMS accessed on the Internet at http://www.legislation.gov.uk/uksi/ THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX 2015/1892/contents/made. ENFORCEMENT (SENEGAL) ORDER 2015 (SI 2015 NO. 1892) The provisions of the Double Taxation Convention will take effect in UK/SENEGAL DOUBLE TAXATION CONVENTION the UK, in respect of income tax and capital gains tax, for any year of The comprehensive Double Taxation Convention between the UK and assessment beginning on or after 6 April 2016 and in respect of Senegal, which was signed on 26 February 2015 in Dakar, entered corporation tax, for any financial year beginning on or after 1 April into force on 30 March 2016. The text of the Double Taxation 2016. It is effective in Senegal, in respect of tax withheld at source, on Convention has been published as the Schedule to the Double income received on or after 1 January 2017 and, in respect of other Taxation Relief and International Tax Enforcement (Senegal) Order taxes, for taxable years beginning on or after 1 January 2017. 2015 (Statutory Instrument 2015 No. 1892), copies of which can be The provisions of Article 24 (Mutual agreement procedure), Article 25 obtained from The Stationery Office. The text of the Order can also be (Exchange of information) and Article 26 (Assistance in the collection accessed on the Internet at http://www.legislation.gov.uk/uksi/ of taxes) have effect in both the UK and Senegal from 30 March 2016. 2015/1892/contents/made. (2600665) The provisions of the Double Taxation Convention will take effect in the UK, in respect of income tax and capital gains tax, for any year of assessment beginning on or after 6 April 2016 and in respect of COMPANY2600663 LAW SUPPLEMENT corporation tax, for any financial year beginning on or after 1 April The Company Law Supplement details information notified to, or by, 2016. It is effective in Senegal, in respect of tax withheld at source, on the Registrar of Companies. The Company Law Supplement to The income received on or after 1 January 2017 and, in respect of other London, Belfast and Edinburgh Gazette is published weekly on a taxes, for taxable years beginning on or after 1 January 2017. Tuesday. The provisions of Article 24 (Mutual agreement procedure), Article 25 These supplements are available to view at https:// (Exchange of information) and Article 26 (Assistance in the collection www.thegazette.co.uk/browse-publications. of taxes) have effect in both the UK and Senegal from 30 March 2016. Alternatively use the search and filter feature which can be found here (2600729) https://www.thegazette.co.uk/all-notices on the company number and/or name. (2600663)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE OTHER NOTICES

2598815NOTICE TO CREDITORS TO SUBMIT CLAIMS (WILL TRUST) Re the Trusts of the Will of RAYMOND JOHN SMITH deceased Pursuant to the Trustee Act 1925, Section 27 NOTICE IS HEREBY GIVEN that any person having a claim against or an interest in the property subject to the Trusts of the above- mentioned instrument whereof Maria Rose Smith, 1 Wycombe Close, Aylesbury, HP21 9XT and Gary Michael Smith, Little Orchard, Junction Rd, Alderbury, Salisbury, SP5 3BA are the present Trustees is hereby required to send the particulars in writing of his claim or interest to the undersigned the Solicitors for the for the said Trustees on or before 27 October 2016 after which date the said Trustees will proceed to distribute the Trust property and make any consequential conveyances of any part thereof amongst the persons entitled thereto having regard only to the claims and interests of which the said Trustees shall then have had notice. Dated: 16th August 2016 CARTMELL & CO SOLICITORS 12 High Street Chalfont St Giles HP8 4QA Solicitors to the said Trustees (2598815)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 27 MONEY

JLT Benefit Solutions Limited, for and on behalf of the Arntz Belting MONEY Company Ltd Retirement Benefits Scheme. (2601393)

NOTICES2600695 UNDER THE TRUSTEE ACT 1925; THE MELLON PENSIONS DEFINED CONTRIBUTION PENSION PLAN (“THE PLAN”) Pursuant to section 27(1) of the Trustee Act 1925, notice is hereby NOTICES2601429 UNDER THE TRUSTEE ACT 1925; THE MELLON given, that the Trustees are winding-up the Plan. DEFINED CONTRIBUTION PENSION PLAN (“THE PLAN”) Any person who believes that they are entitled to pension rights from Pursuant to section 27(1) of the Trustee Act 1925, notice is hereby the Plan, and who has not received correspondence from the given, that the Trustees are winding-up the Plan. Trustees are required to send particulars in writing to the Trustees of Any person who believes that they are entitled to pension rights from the Mellon Defined Contribution Pension Plan at C/O Xerox HR the Plan, and who has not received correspondence from the Services, Bucks Consultants (Administration & Investment) Limited, Trustees are required to send particulars in writing to the Trustees of 160 Queen Victoria Street, London EC4V 4AN within 2 months of the the Mellon Defined Contribution Pension Plan at C/O Xerox HR appearance of this notice. Services, Bucks Consultants (Administration & Investment) Limited, After this time, the Trustees will then base the distribution of the 160 Queen Victoria Street, London EC4V 4AN within 2 months of the assets of the Plan in accordance with their powers but only having appearance of this notice. regard to the claims and entitlements of which the Trustees have had After this time, the Trustees will then base the distribution of the notice and they will not, as regards the assets distributed, be liable to assets of the Plan in accordance with their powers but only having any person of whose claim or entitlement they shall not have had a regard to the claims and entitlements of which the Trustees have had notice. notice and they will not, as regards the assets distributed, be liable to Please note that if you have received correspondence from the any person of whose claim or entitlement they shall not have had a Trustees you need not reply to this notice. (2600695) notice. Please note that if you have received correspondence from the Trustees you need not reply to this notice. (2601429)

2601327KLEENEZE PENSION FUND & LIFE ASSURANCE SCHEME (“THE SCHEME”) – NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 This notice is addressed to members of the Scheme who are former employees of (Holdings) Limited (previously Kleeneze Limited), Martins Road, Hanham, Bristol BS15 3DY. If you were employed by the above company prior to 31 March 1996 and if you think you are entitled to benefits under the Scheme, or if you are a dependant of such an employee, please write to the Scheme Trustees c/o Jayne Cookson, Arcadia Group Pensions Department, The Quorum, Bond Street South, Bristol BS1 3AE by no later than 28 October 2016. You should include your full name (and any former/maiden names you have had); your current address, date of birth and National Insurance Number, along with full details of your claim and copies of documentation supporting your claim. After 28 October 2016, the Trustees of the Scheme will distribute the assets of the Scheme among the persons entitled to them, having regard only to those persons of whose claims and entitlements they have notice and will not, with respect to the assets so distributed, be liable to any other person of whose claim they have not received due notice by 28 October 2016. Any individuals who have already been contacted on behalf of the Trustees should not respond to this notice as the Trustees already have details of their claims and entitlements. Issued on behalf of the Trustees of the Kleeneze Pension Fund & Life Assurance Scheme on 26 August 2016 (2601327)

ARNTZ2601393 BELTING COMPANY LTD RETIREMENT BENEFITS SCHEME Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Scheme is hereby required to send particulars in writing within two months from the date of this notice of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to JLT Benefit Solutions Limited, Post Handling Centre, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ and mark it for the attention of Ralph Womack. The Trustees will distribute the assets of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

This announcement is an advertisement and does not constitute a prospectus or prospectus equivalent document. The Open Offer does COMPANIES not require the publication of a prospectus in accordance with Directive 2003/71/EC and the Company does not intend to publish a prospectus in connection with the Open Offer. Nothing in this COMPANIES RESTORED TO THE REGISTER announcement should be interpreted as a term or condition of the Open Offer. Copies of the Circular are available at Taihua plc’s 2600714PETITION TO RESTORE (COMPANIES) website at http://www.taihplc.com provided that the Circular is not 1323 PROPERTIES LIMITED available, whether through the website or otherwise, subject to certain Company Number: SC312555 exceptions, to Relevant Shareholders in the United States, Australia, Notice is hereby given that on 22 August 2016, a Petition was Canada, China or Japan. presented at Livingston Sheriff Court by The Royal Bank of Scotland Relevant Shareholders’ attention is drawn to paragraph 6 of Part 2 of plc, having its registered office at 36 St Andrews Square, Edinburgh, the Circular relating to overseas shareholders and their ability to apply EH2 2YB, craving the Court to restore to the Register of Companies for new Ordinary Shares pursuant to the Open Offer. (2601329) 1323 Properties Limited, a previously incorporated private limited under the Companies Act (Company Number SC312555) and having its registered office latterly Bathgate Business Centre, Emporium TAKEOVERS, TRANSFERS & MERGERS Buildings, 6 Whitburn Road, Bathgate, EH48 1HH, and that if any interested person intends to show cause why the Petition should not IN2601361 THE HIGH COURT OF JUSTICE CR-2015-9281 be granted they are required to lodge Answers thereto with the Sheriff CHANCERY DIVISION Clerk at Livingston Sheriff Court, West Lothian Civic Centre, Howden COMPANIES COURT South Road, Livingston, West Lothian, EH54 6FF, within twenty one IN THE MATTER OF days after intimation, advertisement and service hereafter. LEGAL & GENERAL ASSURANCE SOCIETY LIMITED Elaine Elder —and— Aberdein Considine IN THE MATTER OF 5-9 Bon Accord Crescent, Aberdeen AB11 6DN CANADA LIFE ASSURANCE EUROPE LIMITED 01224 560723 (the “Applicants”) Solicitor for the Petitioners (2600714) —and— IN THE MATTER OF PART VII OF THE FINANCIAL SERVICES AND MARKETS ACT PRE-EMPTION OFFERS TO SHAREHOLDERS 2000 NOTICE IS HEREBY GIVEN that on 19 July 2016 the Applicants made 2601329PRE-EMPTION OFFERS TO SHAREHOLDERS an application to the High Court of Justice in England and Wales (the TAIHUA PLC “Court”) (the “Application”) pursuant to Part VII of the Financial (Company Number 05918155) Services and Markets Act 2000 (the “Act”) for an order under section OPEN OFFER OF UP TO 27,218,500 NEW ORDINARY SHARES OF 111 and 112 and 112A of the Act sanctioning an insurance business 1 PENCE EACH AT 2.63 PENCE PER SHARE ON THE BASIS OF 1 transfer scheme (the “Scheme”) for the transfer of the endowment, NEW ORDINARY SHARE FOR EVERY 3.00300641 EXISTING pension and term assurance policies written by Legal & General ORDINARY SHARES. Assurance Society Limited (the “Transferor”) between 1 January Countries where registered: England 2002 and 28 February 2011 through its distribution office in Cologne, Notice is hereby given, pursuant to section 562(3) of the Companies Germany to Canada Life Assurance Europe Limited (the Act 2006, to persons on the register at the close of business on 22 “Transferee”); and August 2016 (the “Record Date”) as holders of ordinary shares of 1p Copies of a report on the terms of the Scheme prepared by an each (the “Ordinary Shares”) in Taihua plc (the Company) who have independent expert in accordance with section 109 of the Act (the no registered address in an EEA State and who have not supplied an “Scheme Report”) and copies of a statement setting out the terms of address in an EEA State to the Company for the service of notices on the Scheme and containing a summary of the Scheme Report (the them (the Relevant Shareholders). The following documents, being “Scheme Summary”) may be obtained free of charge by contacting copies of the documents issued or to be issued to the holders of Legal & General, Richmodstr. 6, 50667 Köln, Germany in writing or by Ordinary Shares (other than certain Relevant Shareholders) in telephone on 00 49 1803586336) between Monday and Friday from connection with the open offer (the “Open Offer”) of up to 27,218,500 9:00 a.m. to 5:00 p.m. from the date of publication of this notice until new Ordinary Shares (the “Open Offer Shares”) at 2.63p per Ordinary the date on which the Application will be heard before the Court. Share payable in cash on the basis of 1 new Ordinary Share for every Copies of the Scheme Report, Scheme Summary and other related 3.00300641 existing Ordinary Shares held at the close of business on documents will also be available on the websites of the Transferor the Record Date, may be inspected or (subject as provided below) and Transferee at http://www.legalundgeneral.de/ and https:// obtained on personal application by or on behalf of Relevant www.canadalife.de/uebertragung respectively. Shareholders at the offices of Capita Asset Services, Corporate The Application will be heard before a Judge at the Royal Courts of Actions, The Registry, 34 Beckenham Road, Beckenham, Kent BR3 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 23 4TU during usual business hours on any weekday (Saturdays, November 2016. Any person, including any employee of the Sundays and public holidays excepted) from the date hereof to 11.00 Transferor or the Transferee, who claims to be adversely affected a.m. on 16 September 2016: by the carrying out of the Scheme is entitled to appear at the time (a) a circular to Shareholders issued in connection with the Open Offer of the hearing and express their views in person or by legal and addressed to holders of Ordinary Shares dated 25 August 2016 representative. Any person who intends to appear, and any person (the “Circular”); and who would like to raise any concern, representation or objection in (b) an application form (the “Application Form”) (whether or not the relation to the Scheme but who does not intend to appear, is asked Relevant Shareholder holds Ordinary Shares in certificated form) in (but is not required) to give notice in writing as soon as possible and respect of the Open Offer Shares, provided that an Application Form preferably 5 days before the hearing of such intention or concern, may only be obtained on the production of evidence of entitlement. In representation or objection, setting out the grounds of their concern, addition, if for any reason a Relevant Shareholder has received an representation or objection, to the Solicitors named below at the original application form despatched on 25 August 2016, the address referred to below. Application Form may only be obtained if the original so despatched Dated: 26 August 2016 is first surrendered to Capita Asset Services at the above address. Clifford Chance LLP The Open Offer is conditional upon the matters set out in the Circular 10 Upper Bank Street (so far as not already satisfied or waived). London By Order of the Board E14 5JJ Chong Cao, Company Secretary Reference: 70-40579154 Registered Office: 4 Harefield Place, St Albans, AL4 9JQ Solicitors to: The Transferor (2601361) 26 August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 29 COMPANIES

2600748IN THE HIGH COURT OF JUSTICE CR-2015-9281 NOTICE IS HEREBY GIVEN that on 19 July 2016 the Applicants made CHANCERY DIVISION an application to the High Court of Justice in England and Wales (the COMPANIES COURT “Court”) (the “Application”) pursuant to Part VII of the Financial IN THE MATTER OF Services and Markets Act 2000 (the “Act”) for an order under section LEGAL & GENERAL ASSURANCE SOCIETY LIMITED 111 and 112 and 112A of the Act sanctioning an insurance business —and— transfer scheme (the “Scheme”) for the transfer of the endowment, IN THE MATTER OF pension and term assurance policies written by Legal & General CANADA LIFE ASSURANCE EUROPE LIMITED Assurance Society Limited (the “Transferor”) between 1 January (the “Applicants”) 2002 and 28 February 2011 through its distribution office in Cologne, —and— Germany to Canada Life Assurance Europe Limited (the IN THE MATTER OF “Transferee”); and PART VII OF THE FINANCIAL SERVICES AND MARKETS ACT Copies of a report on the terms of the Scheme prepared by an 2000 independent expert in accordance with section 109 of the Act (the NOTICE IS HEREBY GIVEN that on 19 July 2016 the Applicants made “Scheme Report”) and copies of a statement setting out the terms of an application to the High Court of Justice in England and Wales (the the Scheme and containing a summary of the Scheme Report (the “Court”) (the “Application”) pursuant to Part VII of the Financial “Scheme Summary”) may be obtained free of charge by contacting Services and Markets Act 2000 (the “Act”) for an order under section Legal & General, Richmodstr. 6, 50667 Köln, Germany in writing or by 111 and 112 and 112A of the Act sanctioning an insurance business telephone on 00 49 1803586336) between Monday and Friday from transfer scheme (the “Scheme”) for the transfer of the endowment, 9:00 a.m. to 5:00 p.m. from the date of publication of this notice until pension and term assurance policies written by Legal & General the date on which the Application will be heard before the Court. Assurance Society Limited (the “Transferor”) between 1 January Copies of the Scheme Report, Scheme Summary and other related 2002 and 28 February 2011 through its distribution office in Cologne, documents will also be available on the websites of the Transferor Germany to Canada Life Assurance Europe Limited (the and Transferee at http://www.legalundgeneral.de/ and https:// “Transferee”); and www.canadalife.de/uebertragung respectively. Copies of a report on the terms of the Scheme prepared by an The Application will be heard before a Judge at the Royal Courts of independent expert in accordance with section 109 of the Act (the Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 23 “Scheme Report”) and copies of a statement setting out the terms of November 2016. Any person, including any employee of the the Scheme and containing a summary of the Scheme Report (the Transferor or the Transferee, who claims to be adversely affected “Scheme Summary”) may be obtained free of charge by contacting by the carrying out of the Scheme is entitled to appear at the time Legal & General, Richmodstr. 6, 50667 Köln, Germany in writing or by of the hearing and express their views in person or by legal telephone on 00 49 1803586336) between Monday and Friday from representative. Any person who intends to appear, and any person 9:00 a.m. to 5:00 p.m. from the date of publication of this notice until who would like to raise any concern, representation or objection in the date on which the Application will be heard before the Court. relation to the Scheme but who does not intend to appear, is asked Copies of the Scheme Report, Scheme Summary and other related (but is not required) to give notice in writing as soon as possible and documents will also be available on the websites of the Transferor preferably 5 days before the hearing of such intention or concern, and Transferee at http://www.legalundgeneral.de/ and https:// representation or objection, setting out the grounds of their concern, www.canadalife.de/uebertragung respectively. representation or objection, to the Solicitors named below at the The Application will be heard before a Judge at the Royal Courts of address referred to below. Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 23 Dated: 26 August 2016 November 2016. Any person, including any employee of the Clifford Chance LLP Transferor or the Transferee, who claims to be adversely affected 10 Upper Bank Street by the carrying out of the Scheme is entitled to appear at the time London of the hearing and express their views in person or by legal E14 5JJ representative. Any person who intends to appear, and any person Reference: 70-40579154 who would like to raise any concern, representation or objection in Solicitors to: The Transferor (2600701) relation to the Scheme but who does not intend to appear, is asked (but is not required) to give notice in writing as soon as possible and preferably 5 days before the hearing of such intention or concern, representation or objection, setting out the grounds of their concern, Corporate insolvency representation or objection, to the Solicitors named below at the address referred to below. MORATORIA Dated: 26 August 2016 Clifford Chance LLP ECOCONSTRUCT2600675 LTD. 10 Upper Bank Street Company Number: SC432231 London Nature of Business: Construction E14 5JJ A moratorium under Section 1A of the Insolvency Act of 1986 came Reference: 70-40579154 into force on 9 August 2016. Office holder details: Antonia McIntyre Solicitors to: The Transferor (2600748) (IP No 9422) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB.. For further information contact: Barry Mochan on 0141 228 1329. 2600701IN THE HIGH COURT OF JUSTICE CR-2015-9281 Antonia McIntyre, Nominee CHANCERY DIVISION 22 August 2016 (2600675) COMPANIES COURT IN THE MATTER OF LEGAL & GENERAL ASSURANCE SOCIETY LIMITED NOTICES OF DIVIDENDS —and— IN THE MATTER OF AUTO2600994 ENGINEERING SUPPLIES LIMITED CANADA LIFE ASSURANCE EUROPE LIMITED 02966006 (the “Applicants”) Registered office: 79 Caroline Street, Birmingham B3 1UP —and— Principal Trading Address: Unit 7, Forties, Tame Valley Industrial IN THE MATTER OF Estate, Wilnecote, B77 5DG PART VII OF THE FINANCIAL SERVICES AND MARKETS ACT Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 2000 1986 (as amended) that the Liquidator of the above named Company intends to declare a First and Final Dividend to Creditors, within the period of 2 months from the last date for proving specified below. Creditors of the above-named Company are required, on or before 15 September 2016 to send their names and addresses, with particulars

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES of their debts and claims, to the undersigned, Richard Paul James JENNINGS2601002 WINCH & FOUNDRY COMPANY LIMITED Goodwin, of Butcher Woods Limited, 79 Caroline Street, Birmingham 00245507 B3 1UP, the Liquidator of the Company, and, if so required by notice Registered office: RSM Restructuring Advisory LLP, 1 St James' in writing from the Liquidator, either, personally or by his Solicitors, to Gate, Newcastle upon Tyne NE1 4AD come in and prove their debts or claims at such time and place as Principal Trading Address: Tatham Street, Sunderland, Tyne & Wear, shall be specified in such notice, and in default thereof, they will be SR1 2AG excluded from the benefit of any distribution made before such debts Take notice that the Joint Liquidators of the above named Company are proven. A Creditor who has not proved his debt before the intend to make a first and final distribution to creditors. Creditors of specified date above is not entitled to disturb, by reason that he has the above Company are required to send in their name and address not participated in it, the Dividend or any other Dividend declared and particulars of their claim to the Joint Liquidators at RSM before his debt is proved. Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne Date of Appointment: 8 September 2015. NE1 4AD, by 28 September 2016. Any creditor who does not prove Office holder details: Roderick Graham Butcher (IP No 8834) of their debt by that date may be excluded from the dividend. It is the Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP intention of the Joint Liquidators that the distribution will be made For further details contact: Ashley Millensted, Email: within two months of the last date for proving claims, given above. [email protected], Tel: 0121 236 6001. Date of Appointment: Steven Philip Ross - 13 January 2014. Allan R G Butcher, Liquidator David Kelly - 16 December 2015. 24 August 2016 (2600994) Correspondence address & contact details of case manager: Christine Bone, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. Office holder 2601001DAIRYLAND (FINE FOODS) LIMITED details: Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 06463808 9156) both of RSM Restructuring Advisory LLP, 1 St James' Gate, Registered office: 79 Caroline Street, Birmingham B3 1UP Newcastle upon Tyne NE1 4AD. Principal Trading Address: 102A Station Road, Cradley Heath, Warley, Further details contact: The Joint Liquidators, Tel: 0191 255 7000. West Midlands, B64 6PL Steven Philip Ross and Allan David Kelly, Joint Liquidators Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 23 August 2016 (2601002) 1986 (as amended) that the Liquidator of the above named Company intends to declare a Second and Final Dividend to Creditors, within the period of 2 months from the last date for proving specified below. In2601006 the Leeds District Registry Creditors of the above-named Company are required, on or before 15 No 671 of 2011 September 2016 to send their names and addresses, with particulars MATTHEWS DEVELOPMENTS UK LIMITED of their debts and claims, to the undersigned, Richard Paul James 06748119 Goodwin, of Butcher Woods Limited, 79 Caroline Street, Birmingham Trading Name: Matthews Developments UK Limited B3 1UP, the Liquidator of the Company, and, if so required by notice Registered office: Towngate House, 2-8 Parkstone Road, Poole, in writing from the Liquidator, either, personally or by his Solicitors, to Dorset BH15 2PW United Kingdom come in and prove their debts or claims at such time and place as Intended Dividend: Notice is hereby given that I intend to declare a shall be specified in such notice, and in default thereof, they will be First and Final Dividend of 0.63 p/£ to unsecured creditors within a excluded from the benefit of any distribution made before such debts period of 2 months from the last date of proving. are proven. A Creditor who has not proven his debt before the Last day for receiving proofs: Creditors who have not proved their specified date above is not entitled to disturb, by reason that he has debts must do so by 27 September 2016 otherwise they will be not participated in it, the Dividend or any other Dividend declared excluded from the dividend. The required proof of debt form, which before his debt is proved. must be lodged with me at the address below, is available on the Date of appointment: 7 May 2015. Office Holder details: Richard Paul Insolvency Service website (www.bis.gov.uk/insolvency, select James Goodwin (IP No. 9727) of Butcher Woods Limited, 79 Caroline “Forms” and then form 4.25). Alternatively, you can contact my office Street, Birmingham B3 1UP at the address below to supply a form. For further details contact: Ashley Millensted, Email: D Gibson, Official Receiver, 2nd Floor, 3 Piccadilly Place, London [email protected] or Tel: 0121 236 6001 Road, Manchester M1 3BN, telephone: 016 1234 8500, email: R P J Goodwin, Liquidator [email protected]. Capacity: Liquidator (2601006) 24 August 2016 (2601001)

2600993MCD (EDGBASTON) LLP HASTIE2600998 D.BURTON,LIMITED OC348377 00222661 Trading Name: MCD EDGBASTON LLP Registered office: RSM Restructuring Advisory LLP, 1 St James' Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, Gate, Newcastle upon Tyne NE1 4AD B1 2JB Principal Trading Address: 25 Kettlewell Terrace, North Shields, NE30 Principal Trading Address: 25 Sheepcote Street, Birmingham, West 1BU Midlands, B16 8AE Take notice that the Joint Liquidators of the above named Company Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules intend to make a first and final distribution to creditors. Creditors of 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the the above Company are required to send in their name and address above named, intend declaring a first and final dividend to the and particulars of their claim to the Joint Liquidators at RSM unsecured creditors within two months of the last date for proving Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne specified below. Creditors who have not already proved are required, NE1 4AD, by 28 September 2016. Any creditor who does not prove on or before 6 October 2016, the last date for proving, to submit their their debt by that date may be excluded from the dividend. It is the proof of debt to me at CVR Global LLP, Three Brindleyplace, intention of the Joint Liquidators that the distribution will be made Birmingham, B1 2JB and, if so requested by me to provide such within two months of the last date for proving claims, given above. further details or produce such documentary or other evidence as Date of Appointment: Steven Philip Ross - 13 May 2011. Allan David may appear to be necessary. A creditor who has not proved his debt Kelly - 16 December 2015. before the date specified above is not entitled to disturb, by reason Correspondence address & contact details of case manager: that he has not participated in it, the dividend so declared. Christine M Bone, RSM Restructuring Advisory LLP, 1 St James' It is the intention of the Joint Liquidator that the distribution will be Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. Office made within 2 months of the last date for proving claims, given above. holder details: Steven Philip Ross and Allan David Kelly (IP Nos 9503 Date of Appointment: 26 June 2015. Office holder details: Craig and 9156) both of RSM Restructuring Advisory LLP, 1 St James' Povey and Kevin Murphy (IP Nos 9665 and 8349) both of CVR Global Gate, Newcastle upon Tyne NE1 4AD. LLP, Three Brindleyplace, Birmingham, B1 2JB. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. For further details contact the Joint Liquidators on Tel: 0121 794 0600 Steven Philip Ross and Allan David Kelly, Joint Liquidators Craig Povey, Joint Liquidator 23 August 2016 (2600998) 19 August 2016 (2600993)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 31 COMPANIES

MONCRIEF2601004 UK LIMITED Sarah Louise Burge, Liquidator 06634045 23 August 2016 (2601018) Trading Name: Moncrief Registered office: Gable House, 239 Regents Park Road, London, N3 3LF RICHKIN2601014 LIMITED Principal Trading Address: 26 Burlington Arcade, London, W1J 0PU 05318435 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Rules 1986 (as amended), that the Liquidator intends to declare a first Lutterworth, Leicestershire LE17 5FB and final dividend to unsecured creditors of the Company within two Principal trading address: Chestnut Lodge, 9 St Teresas Close, months of the last date for proving specified below. Creditors who Princes Risborough, Buckinghamshire HP27 0JH have not yet done so must prove their debts by sending their full Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the names and addresses, particulars of their debts or claims, and the Insolvency Rules 1986, that I intend to declare a first and final names and addresses of their solicitors (if any), to the Liquidator at dividend to non-preferential creditors within a period of two months Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF from the last date of proving. by no later than 21 September 2016 (the last date for proving). The last date for receiving proofs is 30 September 2016. Creditors who have not proved their debt by the last date for proving Names of Insolvency Practitioners calling the meetings: Martin may be excluded from the benefit of this dividend or any other Richard Buttriss and Richard Frank Simms, (IP Nos. 9291 and 9252), dividend declared before their debt is proved. Joint Liquidators, both of Alma Park, Woodway Lane, Claybrooke Date of appointment: 12 November 2015. Parva, Lutterworth, Leicestershire LE17 5FB United Kingdom. Date of Office holder details: Myles Jacobson (IP No. 11590) of Streets SPW Appointment: 29 February 2016. Contact Name: Kirsty Taylor – email Plc, Gable House, 239 Regents Park Road, London, N3 3LF. address: [email protected], telephone number: 01455 555444. For further details contact: Myles Jacobson, Email: Martin Richard Buttriss, Joint Liquidator [email protected] Tel: 020 8371 5000. Alternative (IP Number: 9291) contact: Email: [email protected] 24 August 2016 (2601014) Myles Jacobson, Liquidator 23 August 2016 (2601004) SECURE2601008 FOUNDATIONS LIMITED 05041579 2601005MURRAY GROUP MANAGEMENT LIMITED Registered office: Olympia House, Armitage Road, London, NW11 01486046 8RQ Registered office: Deloitte LLP, One Elven Edmund Street, Principal Trading Address: The Nursery, Park Farm, Ditton, Birmingham B3 2HJ Maidstone, Kent, CT10 2HX Principal Trading Address: 10 Charlotte Square, Edinburgh EH2 4DR I, Stephen Franklin (IP No. 006029) of Panos Eliades Franklin & Co, Notice is hereby given that the creditors of the above named Olympia House, Armitage Road, London, NW11 8RQ, give notice that Company are required on or before 30 September 2016 to send their I was appointed liquidator of the above named company on 24 June names and addresses and particulars of their debts or claims and the 2014. names and addresses of their solicitors (if any) to John C Reid, Joint Notice is hereby given that the creditors of the above named Liquidator of the said Company, at Deloitte LLP, 110 Queen Street, company which is in liquidation, are required on or before 20 Glasgow G1 3BX and, if so required by notice in writing from the said September 2016 to prove their debts by sending to the undersigned, Joint Liquidator, by their solicitors or personally, to come in and prove Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, their said debts or claims at such time and place as shall be specified Armitage Road, London, NW11 8RQ, the liquidator of the company, in such notice, or in default thereof they will be excluded from the written statements of the amounts they claim to be due to them from benefit of any distribution made before such debts are proved. the company and, if so requested, to provide such further details or Date of Appointment: 31 December 2015. produce such documentary evidence as may appear to the liquidator Office Holder details: John C Reid (IP No. 08556) and William Kenneth to be necessary. A creditor who has not proved this debt before the Dawson (IP No. 8266) both of Deloitte LLP, 2 Hardman Street, declaration of any dividend is not entitled to disturb, by reason that he Manchester, M60 2AT. has not participated in it, the distribution of that dividend or any other Please contact Kristopher Tosh on 0141 314 5985 or by email at dividend declared before his debt was proved. A first and final [email protected] for further information. dividend will be declared within 2 months of the last date for proving. John C Reid, Joint Liquidator For further details contact: Paul Tomasino, Email: 23 August 2016 (2601005) [email protected] or Tel: 020 8731 6807 Stephen Franklin, Liquidator 22 August 2016 (2601008) REEDMOOR2601018 DISTRIBUTION COMPANY LIMITED 02663415 Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, TOTAL2601020 RECALL (UK) LIMITED Lowgate House, Lowgate, Hull, HU1 1EL 02881808 Principal Trading Address: Unit 2 Acre Park, Dalton Lane, Keighley, Registered office: 92 London Street, Reading, Berkshire RG1 4SJ West Yorkshire, BD21 4JH Principal Trading Address: Ramsbury House, Charnham Lane, Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Hungerford, Berkshire, RG17 0EY Rules 1986 (as amended), that the Liquidator intends to declare a Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency dividend to unsecured non-preferential creditors of the Company Rules 1986 that we, Matthew John Waghorn and David William Tann, within two months of the last date for proving specified below. the Joint Liquidators of the above named company, intend to pay a Creditors who have not yet done so must prove their debts by first and final dividend to unsecured creditors within two months of sending their full names and addresses, particulars of their debts or the last date for proving specified herein. Creditors who have not claims, and the names and addresses of their solicitors (if any), to the already proved are required on or before 23 September 2016 to send Liquidator at Kingsbridge Corporate Solutions, 1st Floor, Lowgate their names, addresses and particulars of their debts or claims to the House, Lowgate, Hull, HU1 1EL by no later than 23 September 2016 undersigned, Matthew John Waghorn, Wilkins Kennedy LLP, 92 (the last date for proving). Creditors who have not proved their debt London Street, Reading, Berkshire RG1 4SJ the Joint Liquidator of by the last date for proving may be excluded from the benefit of this the company and, if so required, provide such further details or dividend or any other dividend declared before their debt is proved. produce such documentary or other evidence as may appear to the Date of Appointment: 3 July 2015. Liquidator to be necessary. A creditor who has not proved his debt Office holder details: Sarah Louise Burge (IP No 9698) of Kingsbridge before the date specified above is not entitled to disturb, by reason Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 that he has not participated in it, any distribution subsequently 1EL declared. For further details contact: Tel: 01482 337500. Alternative contact: Date of Appointment: 25 November 2015 Simon Smith, Email: [email protected]

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Matthew John Waghorn and David William Tann Sean Williams and Phil Deyes (IP Nos 11270 and 9089), both of (IP Nos. 009432 and 8101) both of Wilkins Kennedy LLP, 92 London Leonard Curtis, 36 Park Row, Leeds, LS1 5JL For further details Street, Reading, Berkshire RG1 4SJ contact: Sean Williams, Email: [email protected] Tel: 0113 For further details contact: Kofi Baah-Nuakoh at kofi.baah- 323 8890. (2601011) [email protected] or on 01189 512131. Matthew John Waghorn, Joint Liquidator 23 August 2016 (2601020) In2601021 the High Court of Justice, Chancery Division Manchester District RegistryNo 2748 of 2016 PARK REGIS BIRMINGHAM LLP RE-USE OF A PROHIBITED NAME (Company Number OC370268) Nature of Business: Hotels and Accommodation 2600996RULE 4.228 OF THE INSOLVENCY RULES 1986 Registered office: 340 Deansgate, Manchester, M3 4LY NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Principal trading address: Rutland House, 148 Edmund Street, THE RE-USE OF A PROHIBITED NAME Birmingham, B3 2FD ELLIOT GROUP HOLDINGS LIMITED Date of Appointment: 17 August 2016 09576939 Paul Stanley and Gary N Lee (IP Nos 0088123 and 009204), both of On 10 August 2016, the above-named company entered Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY administration. I, James Elliot Howson, of 21 Milton Road, Stratford Further details contact: Mark Dyer, Tel: 0161 837 1700. (2601021) upon Avon, Warwickshire CV37 7LZ, was a director of the above- named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or In2600510 the Manchester District Registry more of the ways to which section 216(3) of the Insolvency Act 1986 No 2768 of 2016 would apply if the above-named company were to go into insolvent WHITESTAR MANAGEMENT LIMITED liquidation, in connection with, or for the purposes of, the carrying on (Company Number 06398201) of the whole or substantially the whole of the business of the above- Nature of Business: Collection of non-hazardous waste named company under the following name: Elliot Commercial Registered office: Unit 2, Blackthorn Way, Paignton, Devon TQ4 7QY Cleaning Limited. (2600996) Principal trading address: Unit 2, Blackthorn Way, Paignton, Devon TQ4 7QY Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP NOTICE2600992 TO CREDITORS PURSUANT TO RULE 4.228 OF THE numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, INSOLVENCY RULES 1986 Manchester M2 7PW. Date of Appointment: 24 August 2016. Further REVOLVER CLOTHING LTD information about this case is available from Andrew Walker at the In Liquidation offices of CG & Co on 0161 358 0210. (2600510) Trading Name: AKA 08225284 We give you notice of the following in accordance with Rule 4.228 of MEETINGS OF CREDITORS the INSOLVENCY RULES 1986 and in accordance with the order made on 19 August 2016 by His Honour Judge Hodge QC sitting in In2600676 the Airdrie Sheriff Court the Chancery Division of the High Court of Justice, Manchester. No L41 of 2014 Revolver Clothing Ltd (trading as “AKA”) (Company number FIRST PLASMA PROFILES LTD 08225284) (“the Company”) proceeded into creditors’ voluntary Company Number: SC409676 liquidation on 6 January 2016 and Freddy Khalastchi and Jonathan Registered office: c/o Thomson Cooper, 3 Castle Court, Dunfermline, Bass of Menzies LLP of Lynton House, 7-12 Tavistock Square, KY11 8PB London, WC1H 9LT were appointed as joint liquidators. Principal trading address: 6 South Wardpark Place, Wardpark South, On 19 August 2016, Philip Pearce, a former director of the Company, Cumbernauld, G67 3HX applied to court for permission to act as a director of This is AKA Notice is hereby given that a meeting of the creditors of the company Limited (company 09925632) and This is AKA (Export) Limited is to be held by correspondence under the provisions of Paragraph 58 (company number 10047761) pursuant to section 216(3) of the of Schedule B1 to The Insolvency Act 1986 and Rule 2.28 of The INSOLVENCY ACT 1986. Insolvency (Scotland) Rules 1986 (“the Rules”). The resolutions to be On 19 August 2016, His Honour Judge Hodge QC made an order considered include resolutions quantifying the level of the giving permission to Philip Pearce to act as a director of the above Administrator’s remuneration and disbursements. In accordance with mentioned companies. Rule 7.12 of the Rules, a resolution is passed if a majority in value of The purpose of this notice is so that, in accordance with Rule 4.228 of those voting have voted in favour of it. The closing date for receipt of the Insolvency Rules 1986 and in accordance with the order made by the Notice of Conduct of Business by Correspondence form by the His Honour Judge Hodge date 19 August 2016, Philip Pearce may act Administrator is 12 noon on Monday 12 September 2016. In order to as a director of This is AKA Limited and This is AKA (Export) Limited be entitled to vote under Rule 7.9 of the Rules, the form must be notwithstanding the provisions of Section 216 of the Insolvency Act accompanied by a statement of claim, if one has not already been 1986. (2600992) lodged, and sent to 3 Castle Court, Dunfermline, KY11 8PB. Any creditor who requires a copy of the Notice of Conduct of Business by Correspondence form, or requires further information, should contact Derek Simpson on 01383 628800. Administration Richard Gardiner, Administrator 23 August 2016 (2600676) APPOINTMENT OF ADMINISTRATORS

2601011In the High Court 2601007 Leeds District RegistryNo 689 of 2016 In the High Court of Justice, Chancery Division, Birmingham District CENTALEC LIMITED Registry, (Company Number 09910628) No 8222 of 2016 Nature of Business: Electrical Contracting Business VANTAGE DESIGN & BUILD LIMITED Registered office: 19b White Rose Way, Follingsby Park, Gateshead, (Company Number 07613241) Tyne and Wear NE10 8YX Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Principal trading address: 19b White Rose Way, Follingsby Park, 3EB Gateshead, Tyne and Wear NE10 8YX Principal trading address: Athenia House, 10-14 Andover Road, Date of Appointment: 18 August 2016 Winchester, Hampshire, SO23 7BS Nature of Business: Property development Final Date For Submission: 6 September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 33 COMPANIES

Pursuant to Paragraph 51, Schedule B1 of the Insolvency Act 1986 By whom Appointed: Members and Creditors (2601160) (as amended) notice is given that the business of an initial creditors' meeting is to be conducted by correspondence, for the purpose of considering the administrators' proposals and to consider 2601145Company Number: 00071865 establishing a creditors' committee. If no creditors' committee is Name of Company: AQUASCUTUM LIMITED formed a resolution may be taken to fix the basis of the Nature of Business: Wholesale of clothing and footwear administrators' remuneration. Type of Liquidation: Creditors A creditor is entitled to vote only if he has lodged with the joint Registered office: Griffins, Tavistock House South, Tavistock Square, administrators a completed Form 2.25B, together with details in London, WC1H 9LG writing of the debt that he claims to be due to him, no later than 12 Principal trading address: 51 Broadwick Street, London, W1F 9QS noon on the date for submission specified in this notice and the claim Tim Bramston, of Griffins, Tavistock House South, Tavistock Square, is duly admitted under rule 2.38 or 2.39 of the Insolvency Rules 1986. London, WC1H 9LG. A copy of Form 2.25B is available on request. Office Holder Number: 8278. Date of Appointment: 29 June 2016 For further details contact: Email: [email protected] Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) Date of Appointment: 21 July 2016 of Grant Thornton UK LLP, Colmore Building, Colmore Circus, By whom Appointed: An Order at the Court restoring the Company to Birmingham, B4 6AT. Telephone: 0121 212 4000. the Register and appointing the Liquidator (2601145) Joint Administrator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. Company2601101 Number: 05697248 For further information contact Zoe Culbert at the offices of Grant Name of Company: BANK BAR LTD. Thornton UK LLP on 0161 953 6431, or [email protected]. Trading Name: Bank Bar & Lounge Address: Colmore Building, Colmore Circus, Birmingham, B4 6AT. Nature of Business: Bar & Nightclub 23 August 2016 (2601007) Type of Liquidation: Creditors Registered office: 21-23 Wolverhampton Road, Cannock, Staffordshire WS11 1AP Principal trading address: 21-23 Wolverhampton Road, Cannock, Creditors' voluntary liquidation Staffordshire WS11 1AP Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 APPOINTMENT OF LIQUIDATORS The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. 2601135Company Number: 08228960 Office Holder Numbers: 9533 and 9616. Name of Company: AIROSPORTSWEAR LIMITED The Joint Liquidators can be contacted by Email: Nature of Business: Custom Designed Sportswear Retailer [email protected] or Tel: 01527 558410. Type of Liquidation: Creditors Date of Appointment: 22 August 2016 Registered office: Unit 1 Tickhill Enterprise Park, Bawtry Road, By whom Appointed: Members and Creditors (2601101) Tickhill, Doncaster, DN11 9EX Principal trading address: Unit 1 Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX Company2601143 Number: 00580937 Phil Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Name of Company: BARHAM & MOORE LIMITED 0RG. Trading Name: Barham Print Office Holder Number: 9470. Nature of Business: Printing Further details contact: Phil Booth or Luke Brough, Email: Type of Liquidation: Creditors [email protected] Registered office: 8 Grafton Place, Montrose Road, Dukes Park Date of Appointment: 23 August 2016 Industrial Estate, Chelmsford, Essex, CM2 6TG By whom Appointed: Members and Creditors (2601135) Principal trading address: 8 Grafton Place, Montrose Road, Dukes Park Industrial Estate, Chelmsford, Essex, CM2 6TG Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Company2601154 Number: 07390057 House, Warley Hill Business Park, The Drive, Brentwood, Essex, Name of Company: AMERICAN SUNSHINE VACATIONS LIMITED CM13 3BE. Nature of Business: Travel Agency Office Holder Numbers: 9419 and 8996. Type of Liquidation: Creditors Further details: Email: [email protected]. Registered office: 23 Bilston Street, Dudley, West Midlands, DY3 1JA Date of Appointment: 23 August 2016 Principal trading address: N/A By whom Appointed: Members and Creditors (2601143) Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Office Holder Numbers: 9556 and 8262. Company2601198 Number: 07923412 For further details contact: Conrad Beighton or Paul Masters, Email: Name of Company: BEACONHILL EARLY YEARS LIMITED [email protected] or Tel: 0121 200 2111 Nature of Business: Childcare Nursery Date of Appointment: 16 August 2016 Type of Liquidation: Creditors By whom Appointed: Creditors (2601154) Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG Principal trading address: Cramlington West Childrens' Centre, Name2601160 of Company: ANAM KNITWEAR LIMITED Langdale Drive, Cramlington, NE23 8EH Company Number: 04712051 Gillian Margaret Sayburn and Gerald Maurice Krasner, both of Registered office: Unit 4 Appolo Business Park, Aspley Grove, Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Manchester M12 6AW Street, Newcastle upon Tyne, NE1 1PG. Principal trading address: Unit 4 Appolo Business Park, Aspley Grove, Office Holder Numbers: 10830 and 5532. Manchester M12 6AW Any person who requires further information may contact the Joint Nature of Business: Knitwear Manufacturer Liquidator by telephone on 0191 2699820. Alternatively enquiries can Type of Liquidation: Creditors be made to Gary Wemyss by email at gary.wemyss@begbies- Alex Kachani of Crawfords Accountants LLP, Units 13 to 15, The traynor.com or by telephone on 0191 2699820. Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB. Date of Appointment: 23 August 2016 Contact person(s): Alex Kachani or Tony Chan. E-mail address: By whom Appointed: Members and Creditors (2601198) [email protected] Office Holder Number: 5780. Date of Appointment: 11 August 2016

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2601136 Number: 08760630 Name2600688 of Company: COASTAL MARINE EYEMOUTH LIMITED Name of Company: BFCS (WALES) LIMITED Company Number: SC413001 Nature of Business: Other Building Completion & Finishing Registered office: Exchange Tower, 19 Canning Street, Edinburgh Type of Liquidation: Creditors EH2 8EH Registered office: CCB Buildings Suite A, Seaway Parade, Port Principal trading address: Browns Bank, Eyemouth, Berwickshire Talbot, SA12 7BL TD14 5DQ Principal trading address: CCB Buildings Suite A, Seaway Parade, Nature of Business: Repair and Maintenance of ships and boats Port Talbot, SA12 7BL Type of Liquidation: Creditors Neil John Maddocks and Robert John Coad, both of South West & Situl Devji Raithatha, of Springfields Business Advisory LLP, 38 De Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH. Montfort Street, Leicester LE1 7GS. Alternative contact: Luke Office Holder Numbers: 9239 and 11010. Littlejohn 0116 299 4745 and Deviesh Ramesh Raikundalia of For further details contact: The Joint Liquidators, Email: Springfields Business Advisory LLP, 38 De Montfort Street, Leicester [email protected] Tel: 0117 370 8899. Alternative contact: LE1 7GS. Alternative contact: Luke Littlejohn, 0116 299 4745 Email: [email protected] Office Holder Numbers: 8927 and 13890. Date of Appointment: 19 August 2016 Date of Appointment: 11 August 2016 By whom Appointed: Members and Creditors (2601136) By whom Appointed: Members and Creditors (2600688)

2601137Company Number: 09036559 Name2601139 of Company: CPS ENTERTAINMENT LIMITED Name of Company: CHESTNUT GARAGE LIMITED Company Number: 08078177 Trading Name: CK Motors Trading Name: Apollo Lasertag Nature of Business: Maintenance and Repair of Motor Vehicles Nature of Business: Leisure Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit 6 Burnham Gate, , , BB11 Registered office: 49 The Martlets, Burgess Hill, West Sussex RH15 4AJ 9NN Principal trading address: Unit 6 Burnham Gate, Burnley, Lancashire, Principal trading address: 49 The Martlets Burgess Hill West Sussex BB11 4AJ RH15 9NN Martin Maloney and John Titley, both of Leonard Curtis, Leonard Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and Curtis House, Elms Square, Bury New Road, Whitefield, Greater 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Manchester, M45 7TA. Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Office Holder Numbers: 9628 and 8617. Alternative contact: Michelle Collier Email [email protected], Tel For further details contact: Martin Maloney, Email: 01455 555 489 [email protected] Tel: 0161 413 0930. Office Holder Numbers: 9683 and 9252. Date of Appointment: 18 August 2016 Date of Appointment: 23 August 2016 By whom Appointed: Members and Creditors (2601137) By whom Appointed: Members, confirmed by creditors (2601139)

Company2600637 Number: 09201211 Company2600946 Number: 07150367 Name of Company: CINNAMON TREE DERBY LIMITED Name of Company: DIRECT MERCHANDISE LIMITED Nature of Business: Licensed restaurant Trading Name: Cubed or Brand3 Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Media Representaion Services Registered office: SKN Business Centre, 1 Guildford Street, Type of Liquidation: Creditors' Voluntary Liquidation Birmingham B19 2HN Registered office: Unit 1, The Old Dairy, Broadfield Road, Sheffield S8 Principal trading address: 165/167 Ladybank Road, Mickleover, Derby 0XQ DE3 0QF Principal trading address: Unit 1, The Old Dairy, Broadfield Road, Liquidator's name and address: Helen Whitehouse and Simon Sheffield S8 0XQ Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Liquidator's name and address: Adrian Graham of Graywoods, 4th Helens Road, Swansea SA1 4AW Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Office Holder Numbers: 9680 and 11950. Office Holder Number: 8980. Date of Appointment: 25 August 2016 Date of Appointment: 25 August 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Pam Mankoo at Further information about this case is available from Danielle the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Lockwood at the offices of Graywoods on 0114 285 9509 or at 459600 or at [email protected]. (2600637) [email protected]. (2600946)

Company2601133 Number: 07804081 PURSUAN2600755 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Name of Company: CIRCA MANAGEMENT LIMITED IRELAND) ORDER 1989 Nature of Business: Other specialised construction activities not Name of Company: DUNDONALD LEISURE LLP elsewhere classified Company Number: NC000189 Type of Liquidation: Creditors Nature of Business: Development of commercial property Registered office: The Brackens, London Road, Ascot SL5 8BE Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: The Brackens, London Road, Ascot SL5 Registered office: Stokes House, 17-25 College Square East, Belfast 8BE BT1 6DH Imogen Kent, of Apollo Insolvency Limited, The Brackens, London John Hansen, KPMG, Stokes House, 17-25 College Square East, Road, Ascot SL5 8BE. Belfast BT1 6DH Office Holder Number: 14550. Office Holder Number: GBNI 040. Further details contact: Imogen Kent, Tel: 01344 886 155. Alternative Date of Appointment: 23 August 2016 contact: Chris Ressle By whom Appointed: Creditors (2600755) Date of Appointment: 19 August 2016 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 (2601133)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 35 COMPANIES

Company2601142 Number: 09201566 Company2601141 Number: 02124727 Name of Company: EVOLUTION CONCEPTS CONSTRUCTION Name of Company: GTC13 LIMITED AND ELECTRICAL SERVICES LTD Trading Name: Grays Truck Centre Nature of Business: Property Development Previous Name of Company: Grays Truck Centre Limited Type of Liquidation: Creditors Nature of Business: Iveco Dealership Registered office: Gateway House, Highpoint Business Village, Type of Liquidation: Creditors Henwood, Ashford, Kent, TN24 8DH Registered office: The Shard, 32 London Bridge Street, London, SE1 Principal trading address: 20-22 Wenlock Road, London N1 7GU 9SG Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Principal trading address: Slyfield Industrial Estate, Woking Row, Village, Henwood, Ashford, Kent, TN24 8DH. Guildford, Surrey, GU1 1RY Office Holder Number: 8924. Andrew Gordon Stoneman and Benjamin John Wiles, both of Duff & Further details contact: Ian Yerrill, Email: [email protected] or Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. Tel: 01233 666280. Ref: CVL1423E Office Holder Numbers: 8728 and 10670. Date of Appointment: 19 August 2016 For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 By whom Appointed: Members and Creditors (2601142) 4700. Alternative contact: Nicole Lomax-Gardiner, Email: [email protected] Date of Appointment: 09 August 2016 2601144Company Number: 07506114 By whom Appointed: The appointment is effected under paragraph 83 Name of Company: EVOLUTION CONCEPTS LTD of Schedule B1, Insolvency Act 1986 (2601141) Nature of Business: Construction & Refurbishment Type of Liquidation: Creditors Registered office: 20-22 Wenlock Road, London, N1 7GU Name2601134 of Company: HADLOCK DRAPERS LTD Principal trading address: 20-22 Wenlock Road, London, N1 7GU Company Number: 09346065 Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Nature of Business: Tailoring & Clothing Alterations Village, Henwood, Ashford, Kent, TN24 8DH. Type of Liquidation: Creditors Office Holder Number: 8924. Registered office: 90 Granby Street, Leicester, Leicestershire, LE1 For further details contact the Liquidator at email: 1DJ [email protected] or telephone 01233 666280. Ref: CVL1424E Principal trading address: 25 Bute Street, London, SW7 3EY Date of Appointment: 19 August 2016 Jason Allan Groocock, G2 Insolvency Ltd, Rutland House, 23-25 Friar By whom Appointed: Members and Creditors (2601144) Lane, Leicester LE1 5QQ. Alternative contact: Victoria Ely, [email protected], 0116 326 0320. Office Holder Number: 009461. Company2600530 Number: 06051948 Date of Appointment: 23 August 2016 Name of Company: FAST TRACK LIMITED By whom Appointed: Members and Creditors (2601134) Nature of Business: Electricians Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Recovery House, Hainault Business Park, 15-17 Name2601146 of Company: HOLLY INNS LIMITED Roebuck Road, Ilford, Essex IG6 3TU Company Number: 09765736 Principal trading address: 47 High Street, Barnet, Hertfordshire EN5 Trading Name: The Crown Hotel 5UW Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Cleckheaton BD19 3UE House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Principal trading address: The Crown Hotel, 16 High Street, Tibshelf, IG6 3TU Alfreton, Derbyshire DE55 5NY Office Holder Number: 8760. Nature of Business: Public House Date of Appointment: 17 August 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Further information about this case is available from Ryan Sinclair at Lane, Cleckheaton BD19 3UE. If necessary please contact: the offices of Carter Clark on 020 8559 5092. (2600530) [email protected] or telephone 01274 800380 Office Holder Number: 9658. Date of Appointment: 18 August 2016 Company2601138 Number: 07227677 By whom Appointed: Members and Creditors (2601146) Name of Company: GLOBAL LIVELIHOODS, ENVIRONMENT AND DEVELOPMENT LIMITED Nature of Business: Other business support service activities not Company2601147 Number: 08380699 elsewhere classified Name of Company: HOXTON HOUSE LIMITED Type of Liquidation: Creditors Previous Name of Company: Gomez Tech Limited Registered office: C/O Buzzacott LLP, 130 Wood Street, London, Nature of Business: Management of real estate on a fee or contract EC2V 6DL basis Principal trading address: 2nd Floor, St Andrews House, Station Road Type of Liquidation: Creditors East, Canterbury, CT1 2WD Registered office: 50 Basement, Old Street, London EC1V 9AQ Ben Woodthorpe and Mark Supperstone and Simon Harris, of Principal trading address: 50 Basement, Old Street, London EC1V ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. 9AQ Office Holder Numbers: 18370, 9734 and 11372. Darren Edwards, of Aspect Plus Limited, 40a Station Road, For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Upminster, Essex, RM14 2TR. Alternative contact: James Thompson. Office Holder Number: 10350. Date of Appointment: 19 August 2016 Further details contact: Terry Harington, Email: By whom Appointed: Members and Creditors (2601138) [email protected] or Tel: 0800 988 1897. Date of Appointment: 18 August 2016 By whom Appointed: Members and Creditors (2601147)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2601167 Number: 08536789 By whom Appointed: Court (2600691) Name of Company: ICEBOX ENTERTAINMENTS LIMITED Nature of Business: Ice Rink Entertainment Type of Liquidation: Creditors Name2601148 of Company: MBM BRICKWORKS & BUILDING SERVICES Registered office: 82 St John Street, London EC1M 4JN LIMITED Principal trading address: A35/A36 New Covent Garden Market, Company Number: 08067281 London, SW8 5EE Nature of Business: Construction – Building Construction Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John Type of Liquidation: Creditors Voluntary Liquidation Street, London, EC1M 4JN. Registered office: Cambridge House, 27 Cambridge Park, London Office Holder Numbers: 9043 and 9016. E11 2PU For further details contact: Anish Halai, Email: anish.halai@bm- Principal trading address: 42 Down Hall Road, Rayleigh, Essex SS6 advisory.com or Tel: 020 7549 8002 9LY Date of Appointment: 17 August 2016 Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor By whom Appointed: Creditors and Members (2601167) (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Office Holder Numbers: 009141 and 009445. 2600687PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 17 August 2016 Name of Company: K C LEGAL PARTNERSHIP LTD By whom Appointed: Members and Confirmed by Creditors Company Number: SC451950 Any person who requires further information may contact the Joint Nature of Business: Marketing Financial Services Liquidator by telephone on 01702 467255. Alternatively enquiries can Registered office: 24 Beresford Terrace, Ayr KA7 2EG be made to George Langley by e-mail at george.langley@begbies- Type of Liquidation: Creditors Voluntary Liquidation traynor com or by telephone on 01702 467255 (2601148) I . Scott McGregor, Grainger Corporate Rescue & Recovery Limited, Glasgow, G2 2BX Office Holder Number: 8210. Company2601156 Number: 05336672 Date of Appointment: 19 August 2016 Name of Company: MERLIN INNOVATIONS LIMITED By whom Appointed: Members and Creditors (2600687) Nature of Business: Freight Transport Type of Liquidation: Creditors Registered office: 18 Ferndene Drive, Long Eaton, Nottingham, NG10 Company2601151 Number: 01098261 3RR Name of Company: L.K.F. LIMITED Principal trading address: 18 Ferndene Drive, Long Eaton, Nature of Business: Plumbing, heat and air-conditioning installation Nottingham, NG10 3RR Type of Liquidation: Creditors Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Registered office: 35 Jackson Court, Hazlemere, Buckinghamshire, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. HP15 7TZ Office Holder Number: 6899. Principal trading address: Capital Tower, 91 Waterloo Road, London, For further details contact: Stephen Penn, Tel: 01302 572701. SE1 8RT Alternative contact: Joanna Turner Timothy John Edward Dolder, of Opus Restructuring LLP, One Date of Appointment: 22 August 2016 Eversholt Street, Euston, London, NW1 2DN and Alexander By whom Appointed: Members and Creditors (2601156) Kinninmonth, of RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY. Office Holder Numbers: 9008 and 9019. Company2601153 Number: 07585464 For further details contact: Samantha Neads, Tel: 020 7268 3333, Name of Company: METRO ENGINEERING LIMITED Email: [email protected] Nature of Business: Machining Date of Appointment: 17 August 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2601151) Registered office: 86 Tettenhall Road, Wolverhampton, West Midlands, WV1 4TF Principal trading address: Unit 12, Chillington Fields, Wolverhampton, Company2601170 Number: 07599772 WV1 2BY Name of Company: LONDONS LOFTS & EXTENSIONS LIMITED Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Nature of Business: Joinery Installation Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Type of Liquidation: Creditors Office Holder Numbers: 9556 and 8262. Registered office: 5th Floor, Grove House, 248a Marylebone Road, For further details contact: Conrad Beighton or Paul Masters, Email: London NW1 6BB [email protected], Tel: 0121 200 2111. Principal trading address: 16 Pasture Road, Wembley, Middlesex, Date of Appointment: 23 August 2016 HA0 3JL By whom Appointed: Members and Creditors (2601153) N A Bennett and A J Duncan, both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Office Holder Numbers: 9083 and 9319. Name2601168 of Company: MIKROBIL LIMITED Further details contact: N A Bennett or A J Duncan, Email: Company Number: 02875225 [email protected], Tel: 020 7535 7000. Alternative Trading Name: Name 1: Denbighshire Travel. Name 2: Broadway contact: Samuel Wood Travel Date of Appointment: 23 August 2016 Nature of Business: Travel agency activities By whom Appointed: Members and Creditors (2601170) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 30 Lord Street, Wrexham, LL11 1LR Principal trading address: Address 1: Denbighshire Travel, 30 Lord PURSUANT2600691 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Street, Wrexham, LL11 1LR. Address 2: Broadway Travel, 10 Name of Company: MACDONALD AIR TOOLS LIMITED Broadway, Bebington, CH63 5NH Company Number: SC014352 G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 Nature of Business: Manufacture and Sale of Pneumatic Tools Water Street, Liverpool, L2 8TD. Tel: 0151 236 9999 Registered office: c/o Lochside Business Services, Mirren Court One, Office Holder Number: 7529. 119 Renfrew Road, Paisley PA3 4EA Date of Appointment: 22 August 2016 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: the company confirmed by creditors (2601168) I . Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX Office Holder Number: 8210. Date of Appointment: 17 August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 37 COMPANIES

Company2601149 Number: 02234352 Name2601189 of Company: PUBLIC LIMITED Name of Company: MSC / COPPERFLOW LTD Company Number: 02164345 Previous Name of Company: Metal Spraying Company Limited - up to Trading Name: Public Limited 7 August 2001; Longextra Limited - up to 11 January 1989 Registered office: Railway Court, Doncaster DN4 5FB Nature of Business: Electroplating of Bronze and Chrome Principal trading address: Railway Court, Doncaster DN4 5FB Type of Liquidation: Creditors Nature of Business: Advertising Agency Registered office: 28 Hulme Street, Bolton, Lancashire, BL1 2SQ Type of Liquidation: Creditors Principal trading address: 28 Hulme Street, Bolton, Lancashire, BL1 John William Butler and Andrew James Nichols of Redman Nichols 2SQ Butler, Westminster Business Centre, Nether Poppleton, York YO26 Martin Maloney and John Titley, both of Leonard Curtis, Leonard 6RB. (T: 01904 520116) Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, Office Holder Numbers: 9591 and 8367. M45 7TA. Date of Appointment: 16 August 2016 Office Holder Numbers: 9628 and 8617. By whom Appointed: Members and Creditors (2601189) For further details contact: Martin Maloney, Email: [email protected] Tel: 0161 413 0930. Date of Appointment: 18 August 2016 Name2601166 of Company: PWPL LIMITED By whom Appointed: Members and Creditors (2601149) Company Number: 07740196 Trading Name: Rural Fringe Registered office: 10b Fleet Business Park, Sandy Lane, Church 2600526Company Number: 08047826 Crookham, Fleet, Hampshire GU52 8BF Name of Company: NEW GM DEVELOPERS LIMITED Principal trading address: Rural Fringe Hair Salon, High Street, Hartley Nature of Business: Building Developers Wintney, Hook, Hampshire RG27 8NY Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Hairdressing and Other Beauty Treatment Registered office: Suite 10 Wilsons Corner, 1-5 lngrave Road, Type of Liquidation: Creditors Brentwood, Essex CM15 8AP Robert James Thompson, Rendell Thompson, 10b Fleet Business Principal trading address: Suite 10 Wilsons Corner, 1-5 lngrave Road, Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Brentwood, Essex CM15 8AP Email address: [email protected] or telephone number: Liquidator's name and address: Alan J Clark of Carter Clark, Recovery 01252 816636. Alternative person to contact with enquiries about the House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex case: Ben Laycock IG6 3TU Office Holder Number: 8306. Office Holder Number: 8760. Date of Appointment: 16 August 2016 Date of Appointment: 16 August 2016 By whom Appointed: Members and Creditors (2601166) By whom Appointed: Members and Creditors Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. (2600526) Company2601155 Number: 03565924 Name of Company: RED BOX DESIGN GROUP LIMITED Nature of Business: Architectural activities Company2601171 Number: 07460541 Type of Liquidation: Creditors Name of Company: PAULA GILL LIMITED Registered office: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD Trading Name: His and Hers Wedding Boutique Principal trading address: Northern Design Centre, Baltic Business Nature of Business: Wedding Boutique Quarter, Gateshead, NE8 3DF Type of Liquidation: Creditors Steven Philip Ross and Matthew Higgins, both of RSM Restructuring Registered office: 59 Exeter Street, Plymouth, PL4 0AH Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Principal trading address: 59 Exeter Street, Plymouth, PL4 0AH Office Holder Numbers: 9503 and 13570. Graham Randall and Mark Roach, both of Quantuma LLP, 5th Floor, Correspondence address and contact details of case manager: Martin One Temple Quay, Bristol BS1 6DZ. Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Office Holder Numbers: 9051 and 9231. Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators: Email: Date of Appointment: 12 August 2016 [email protected] Alternative contact: Frank Nicol, Tel: 0117 By whom Appointed: Members and Creditors (2601155) 9595528. Date of Appointment: 19 August 2016 By whom Appointed: Members and Creditors (2601171) Name2601206 of Company: RTC GLOBAL LIMITED Company Number: 08652761 Nature of Business: Metal Sales Company2601157 Number: 08240738 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: PROACTIVE TRAINING & SKILLS SERVICES Registered office: c/o Kingsland Business Recovery, 14 Derby Road, LIMITED Stapleford, Nottingham, NG9 7AA Nature of Business: Training and education Principal trading address: Princess Exchange, Princes Square, Type of Liquidation: Creditors Ground Floor, Leeds, LS1 4HY Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, 1EE Stapleford, Nottingham, NG9 7AA. Contact: Email: Principal trading address: (Formerly) Suites 1-8, 2nd Floor, Vantage [email protected] Telephone: 0800 955 3595 Contact: Hayley Point, Brighton, BN1 4GW Williams Jonathan James Beard and John Walters, both of c/o Begbies Office Holder Number: 9718. Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex Date of Appointment: 22 August 2016 BN1 1EE. By whom Appointed: Members and Confirmed by Creditors (2601206) Office Holder Numbers: 9552 and 9315. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries Name2601197 of Company: RUGS OF THE WORLD LIMITED can be made to Marc Norman by email at brighton@begbies- Company Number: 04705697 traynor.com or by telephone on 01273 322960. Trading Name: Rugs of The World Limited Date of Appointment: 23 August 2016 Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN By whom Appointed: Members and Creditors (2601157) Principal trading address: 25 Bootham, York YO30 7BW Nature of Business: Retailers of Rugs and Carpets Type of Liquidation: Creditors

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

John William Butler and Andrew James Nichols of Redman Nichols Company2600624 Number: 04813885 Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 Name of Company: TEESDALE COMMUNITY BROADCASTING 257788) LIMITED Office Holder Numbers: 9591 and 8367. Nature of Business: Radio Broadcasting Date of Appointment: 15 August 2016 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2601197) Registered office: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT Principal trading address: Enterprise House, Harmire Enterprise Park, 2601150Company Number: 07982331 Barnard Castle, County Durham, DL12 8XT Name of Company: SIMON TORRENS COMMISSIONING Liquidator's name and address: Kate Elizabeth Breese and Philippa SERVICES LIMITED Smith of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Nature of Business: Electrical Commissioning Services Leeds LS20 9AT Type of Liquidation: Creditors Office Holder Numbers: 9730 and 18670. Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 Date of Appointment: 23 August 2016 1DP By whom Appointed: Creditors Principal trading address: N/A Further information about this case is available from Philippa Smith at Thomas Fox, of Umbrella Accountants LLP, 2nd Floor, Bollin House, the offices of Walsh Taylor on 0871 222 8308 or at Bollin Link, Wilmslow, Cheshire, SK9 1DP. [email protected]. (2600624) Office Holder Number: 18550. For further details contact: Thomas Fox, Email: [email protected] Tel: 0800 611 8888. Name2601317 of Company: V.I.P CONTRACTS LIMITED Date of Appointment: 23 August 2016 Company Number: 03539403 By whom Appointed: Members and Creditors (2601150) Nature of Business: Minibus and Coach Hire Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Name2601356 of Company: SPECIAL BOLT COVENTRY LIMITED Stapleford, Nottingham, NG9 7AA Company Number: 07061134 Principal trading address: VIP Building Wharf Street, Hockley, Nature of Business: Manufacturing Birmingham, B18 5HS Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact: Email: Stapleford, Nottingham, NG9 7AA [email protected] Telephone: 0800 955 3595 Contact: Haseeb Principal trading address: Unit 1, Hawkesbury Lock Industrial Centre, Butt Longford, Coventry CV6 6DG Office Holder Number: 9718. Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Date of Appointment: 16 August 2016 Stapleford, Nottingham, NG9 7AA. Contact: Email: By whom Appointed: Members and Confirmed by Creditors (2601317) [email protected] Telephone: 0800 955 3595 Contact: Hayley Williams Office Holder Number: 9718. FINAL MEETINGS Date of Appointment: 18 August 2016 By whom Appointed: Members and Confirmed by Creditors (2601356) AB2600514 FENCING SYSTEMS LIMITED (Company Number 05140283) Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Name2601204 of Company: SPRAYSKILL-PERMOTREAT LIMITED CF15 9SS Company Number: 01102554 Principal trading address: Units 21-22, Caerphilly Business Park, Van Trading Name: Sprayskill-Permotreat Limited Road, Caerphilly CF83 3ED Registered office: 14 Clifton Moor Business Village, James Nicolson NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Link, York YO30 4XG Insolvency Act 1986, that a general meeting of the members of the Principal trading address: Sykes Grove, Harrogate HG1 2DB above named Company will be held at 6 Ynys Bridge Court, Nature of Business: Damp Proof and Timber Treatment Gwaelod-y-Garth, Cardiff CF15 9SS on 25 October 2016 at 10.00 am, Type of Liquidation: Creditors to be followed at 10.15 am by a final meeting of creditors for the John William Butler and Andrew James Nichols of Redman Nichols purpose of receiving an account showing the manner in which the Butler, Westminster Business Centre, Nether Poppleton, York YO26 winding up has been conducted and the property of the company 6RB. (T: 01904 520116) disposed of, and of hearing any explanation that may be given by the Office Holder Numbers: 9591 and 8367. Liquidator. Date of Appointment: 17 August 2016 A member entitled to vote at the above meeting may appoint a proxy By whom Appointed: Members and Creditors (2601204) 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 the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- 2601316Name of Company: TARGET PROPERTY SERVICES LIMITED Garth, Cardiff CF15 9SS no later than 4.00 pm on 24 October 2016. Company Number: 06868120 Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Nature of Business: Estate Agents Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Date of Appointment: 15 October 2014. Further information about this Woodwater Park, Pynes Hill, Exeter EX2 5FD case is available from Michael Hobbs at the offices of Doyle Davies on Principal trading address: 13 Hyde Road, Paignton, Devon TQ4 5BW 029 20820342 or at [email protected]. Stephen James Hobson and Lucinda Clare Coleman both Francis Brendan Eric Doyle , Liquidator Clark LLP, Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Dated: 12 August 2016 (2600514) Exeter EX2 5FD Office Holder Numbers: 006473 and 10710. Date of Appointment: 19 August 2016 ABC123456782600947 LIMITED By whom Appointed: Members and Creditors (Company Number 01726611) Alternative person to contact with enquiries about the case & Previous Name of Company: Winstonmead telephone number: Chris Medway – Tel No. 01392 667000 (2601316) Registered office: MB Insolvency, Hillcairnie House, St Andrews Road, Worcestershire, Droitwich, WR9 8DJ Principal trading address: 4 Palace Avenu, Paignton, Devon, TQ3 3AH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 39 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder Details: Robert Cundy (IP number 9495) of RJC 1986, that final meetings of members and creditors of the above Financial Management Limited, Hayes House, 6 Hayes Road, named Company will be held at MB Insolvency, Hillcainrie House, ST Bromley, Kent BR2 9AA. Date of Appointment: 5 July 2012. Further Andrews Road, Droitwich, WR9 8DJ on 4 November 2016 at 11.00 information about this case is available from Craig Stevens at the am for Members and 11.15 am for Creditors, for the purpose of offices of RJC Financial Management Limited on 020 8315 7430 or at having an account laid before them showing how the winding-up has [email protected]. been conducted and the company's property disposed of and giving Robert Cundy , Liquidator an explanation of it. Dated: 25 August 2016 (2600153) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB ASHTON2601355 STAR LIMITED Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, (Company Number 08528964) no later than 12 noon on the business day before the meeting. Trading Name: Cisco Cash and Carry Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, 1NS Worcestershire WR9 8DJ. Date of Appointment: 8 September 2015. Principal trading address: 1 Beauchamp Court, 10 Victors Way, Further information about this case is available from Sophie Murcott Barnet, Hertfordshire, EN5 5TZ at the offices of MB Insolvency on 01905 776 771 or at Notice is hereby given, pursuant to Section 106 OF THE [email protected]. INSOLVENCY ACT 1986 that a final meeting of the members and Mark Elijah Thomas Bowen , Liquidator (2600947) creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 26 October 2016 at 2.30 pm (members) and 2.45 pm (creditors), for the purpose of having an 2600038ACCIDENT TELEVISION LIMITED account laid before them and to receive the report of the Joint (Company Number 07562808) Liquidators showing how the winding up of the Company has been Registered office: Abbey Taylor Limited, Blades Enterprise Centre, conducted and its property disposed of, hearing any explanation that John Street, Sheffield S2 4SW may be given by the Joint Liquidators and to determine the release Principal trading address: 3-5 Clifton Street, Blackpool, Lancashire from office of the Joint Liquidators. Proxies to be used at the FY11 1JD meetings must be lodged with the Joint Liquidators at 81 Station Notice is hereby given, pursuant to Section 106 of the Insolvency Act Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 25 1986, that final meetings of members and creditors of the above October 2016. named Company will be held at Abbey Taylor Limited, Blades Date of Appointment: 13 February 2015 Enterprise Centre, John Street, Sheffield S2 4SW on 27 October 2016 Office Holder details: Nicholas Simmonds,(IP No. 9570) and Peter at 10.15 am for Members and 10.30 am for Creditors, for the purpose Hughes-Holland,(IP No. 1700) both of Quantuma LLP, 81 Station of having an account laid before them showing how the winding-up Road, Marlow, Bucks, SL7 1NS. has been conducted and the company's property disposed of and Further details contact: The Joint Liquidators, Tel: 01628 478100. giving an explanation of it. Alternative contact: Nina Sellars, Email: [email protected], A member or creditor entitled to attend and vote is entitled to appoint Tel: 01628 478100. a proxy to attend and vote instead of him and such proxy need not Nicholas Simmonds and Peter Hughes-Holland, Joint Liquidators also be a member or creditor. Proxy forms must be returned to Abbey 23 August 2016 (2601355) Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, no later than 12 noon on the business day before the meeting. Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP BRADLEY2601194 DEAN PUB COMPANY LIMITED numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise (Company Number 08812119) Centre, John Street, Sheffield S2 4SW. Date of Appointment: 26 June Trading Name: The Greyhound Inn 2015. Further information about this case is available from David Registered office: Langley House, Park Road, East Finchley, London Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at N2 8EY [email protected]. Principal trading address: The Greyhound Inn, 30 Rock Hill, Philip David Nunney and Nicola Jane Kirk , Joint Liquidators (2600038) Bromsgrove, Worcestershire, B61 7LR Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors ACJ2600153 SYSTEMS LIMITED of the above named Company will be held at Langley House, Park (Company Number 05609658) Road, East Finchley, London N2 8EY on 02 November 2016 at 12.00 Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 noon and 12.30 pm respectively, for the purpose of having an 9AA account laid before them showing how the winding up has been Principal trading address: 98 Chestnut Avenue, West Wickham, Kent conducted and the property of the Company disposed of, and also BR4 9EX determining whether the Liquidator should be granted his release NOTICE IS HEREBY GIVEN that a final meeting of the members of from office. A member or creditor entitled to attend and vote is ACJ Systems Limited will be held at 11.00 am on 25 October 2016, to entitled to appoint a proxy to attend and vote instead of him and such be followed at 11.15 am on the same day by a meeting of the proxy need not also be a member or creditor. Proxy forms must be creditors of the Company. The meetings will be held at Hayes House, returned to the offices of AABRS Limited, Langley House, Park Road, 6 Hayes Road, Bromley, Kent BR2 9AA. East Finchley, London, N2 8EY by no later than 12.00 noon on the The meetings are called pursuant to Section 106 of the Insolvency Act business day before the meeting. 1986 for the purpose of receiving an account from the Liquidator Date of Appointment: 24 June 2015 explaining the manner in which the winding-up of the Company has Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS been conducted and to receive any explanation that they may Limited, Langley House, Park Road, East Finchley, London N2 8EY. consider necessary. A member or creditor entitled to attend and vote For further details contact: Alison Yarwood on tel: 020 8444 2000. is entitled to appoint a proxy to attend and vote instead of him. A Alan S Bradstock, Liquidator proxy need not be a member or creditor. 22 August 2016 (2601194) The following resolutions will be considered at the creditors' meeting: 1. That the Liquidator's final report and receipts and payments account be approved. CALEB2601175 INVESTMENTS LIMITED 2. That the Liquidator be released and discharged. (Company Number 4003771) Proxies to be used at the meetings must be returned to the offices of Registered office: Alma Park, Woodway Lane, Claybrooke Parva, RJC Financial Management Limited, Hayes House, 6 Hayes Road, Lutterworth, Leicestershire, LE17 5FB Bromley, Kent BR2 9AA no later than 12 noon on the working day Principal trading address: 112 Copse Hill, West Wimbledon, London, immediately before the meetings. SW20 0NL

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of CARL2601184 WILDE COMPANY LIMITED Caleb Investments Limited will be held at 10:00 am on 20 October (Company Number 03927456) 2016, to be followed at 10:15 am on the same day by a meeting of the Registered office: 29 Park Square West, Leeds, LS1 2PQ creditors of the company. Principal trading address: 101 Lidgett Street, Lindley, Huddersfield The meetings will be held at Alma Park, Woodway Lane, Claybrooke HD3 3JR Parva, Lutterworth, Leicestershire, LE17 5FB Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency The meetings are called pursuant to Section 106 of the INSOLVENCY Rules 1986 (as amended), that the Liquidator has summoned final ACT 1986 for the purpose of receiving an account from the Joint meetings of the Company’s members and creditors under Section Liquidators explaining the manner in which the winding-up of the 106 OF THE INSOLVENCY ACT 1986, for the purpose of receiving the company has been conducted and to receive any explanation that Liquidator’s account showing how the winding up has been they may consider necessary. conducted and the property of the Company disposed of. The A member or creditor entitled to attend and vote is entitled to appoint meetings will be held at the offices of DFW Associates, 29 Park a proxy to attend and vote instead of him. A proxy need not be a Square West, Leeds, LS1 2PQ on 12 September 2016 at 10.00 am member or creditor. (members) and 10.15 am (creditors). In order to be entitled to vote at The following resolutions will be considered at the creditors’ meeting: the meetings, members and creditors must lodge their proxies with 1. That the Joint Liquidators report and receipts and payments the Liquidator at 29 Park Square West, Leeds LS1 2PQ by no later account be approved. than 12.00 noon on the business day prior to the day of the meetings 2. That the Joint Liquidators be granted their release from office. (together, if applicable, with a completed proof of debt form if this has Proxies to be used at the meetings along with a proof of debt form not previously been submitted). must be returned to the offices of F A Simms & Partners Limited, Date of Appointment: 16 September 2014 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Office Holder details: David Frederick Wilson,(IP No. 006074) of DFW Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Associates, 29 Park Square West, Leeds, LS1 2PQ. the working day immediately before the meetings. For further details contact: David Frederick Wilson, E-mail: Names of Insolvency Practitioners calling the meetings: Richard [email protected], Tel: 0113 390 7940. Alternative Simms, contact: James Nuttall. Date of Appointment: 1 December 2009 David Frederick Wilson, Liquidator Address of Insolvency Practitioners: Alma Park, Woodway Lane, 24 August 2016 (2601184) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9252, CFC2601152 0084 LIMITED Contact Name: Gemma Tilley (Company Number 06917806) Email Address: [email protected] Trading Name: Ronald Thompson Telephone Number: 01455 555 444 Registered office: Floor A, Milburn House, Dean Street, Newcastle 22 August 2016 (2601175) upon Tyne NE1 1LE Principal trading address: Albany Road, East Gateshead Industrial Estate, Gateshead, Tyne and Wear NE8 3EH 2601169CALEB PREMIER DEVELOPMENTS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 6522278) INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Registered office: Alma Park, Woodway Lane, Claybrooke Parva, of the members of the above named Company will be held at RSM Lutterworth, Leicestershire, LE17 5FB Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, Principal trading address: 112 Copse Hill, London, United Kingdom, NE1 4AD on 02 November 2016 at 11.00 am, to be followed at 11.15 SW20 0NL am by a final meeting of creditors for the purpose of receiving an NOTICE IS HEREBY GIVEN that a final meeting of the members of account showing the manner in which the winding up has been Caleb Premier Developments Limited will be held at 10:30 am on 20 conducted and the property of the Company disposed of, and of October 2016, to be followed at 10:45 am on the same day by a hearing any explanation that may be given by the Liquidators and to meeting of the creditors of the company. The meetings will be held at decide whether the Liquidators should be released in accordance with Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Leicestershire, LE17 5FB entitled to vote at the above meetings may appoint a proxy to attend The meetings are called pursuant to Section 106 of the INSOLVENCY and vote instead of him. A proxy need not be a member of the ACT 1986 for the purpose of receiving an account from the Joint Company. Proxies to be used at the meetings, together with any Liquidators explaining the manner in which the winding-up of the hitherto unlodged proof of debt, must be lodged with the Liquidator at company has been conducted and to receive any explanation that RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon they may consider necessary. Tyne, NE1 4AD no later than 12.00 noon on the preceding business A member or creditor entitled to attend and vote is entitled to appoint day. Dates of Appointment: Steven Ross - 11 November 2011; Allan a proxy to attend and vote instead of him. A proxy need not be a Kelly - 16 December 2015. member or creditor. Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David The following resolutions will be considered at the creditors’ meeting: Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St 1. That the Joint Liquidators report and receipts and payments James' Gate, Newcastle upon Tyne, NE1 4AD. account be approved. Correspondence address & contact details of case manager: 2. That the Joint Liquidators be granted their release from office. Christine M Bone of RSM Restructuring Advisory LLP, 1 St James' Proxies to be used at the meetings along with a proof of debt form Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact must be returned to the offices of F A Simms & Partners Limited, details for Joint Liquidators, Tel: (Steven Ross) 0191 255 7000; (Allan Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Kelly) 0191 255 7066. Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Steven Philip Ross and Allan David Kelly, Joint Liquidators the working day immediately before the meetings. 24 August 2016 (2601152) Names of Insolvency Practitioners calling the meetings: Richard Simms, Date of Appointment: 15 March 2010 CHINA2601186 LANE LIMITED Address of Insolvency Practitioners: Alma Park, Woodway Lane, (Company Number 03065116) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Previous Name of Company: Tavern Group Limited, Precis (1359) Kingdom Limited IP Numbers: 9252, EREVED HOTELS LIMITED Contact Name: Gemma Tilley (Company Number 00047435) Email Address: [email protected] Previous Name of Company: De Vere Hotels Limited, Grant Hotel Telephone Number: 01455 555 444 Eastbourne Limited 22 August 2016 (2601169)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 41 COMPANIES

TAVERN (1993) LIMITED DEVOTE2601193 CLOTHING LIMITED (Company Number 02810398) (Company Number 06026406) Previous Name of Company: Tavern Group Limited, Tavern Trading Name: D.Vote Wholesaling Limited, Costeasy Limited Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX DEVENISH BREWERY LIMITED Principal trading address: Unit 30 Leroy House, 436 Essex Road, (Company Number 00317362) London, N1 3QP Previous Name of Company: Devenish Weymouth Brewery Limited Notice is hereby given, pursuant to Section 106 OF THE DAVENPORTS BREWERY LIMITED INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 00050159) Creditors of the above-named Company will be held at Findlay CORNISH BREWERY COMPANY LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 01 (Company Number 00023891) November 2016 at 11.00 am and 11.30 am respectively, for the Previous Name of Company: Devenish Redruth Brewery Limited purposes of having an account laid before them, showing the manner EREVED GRAND BRIGHTON LIMITED in which the winding-up of the Company has been conducted and the (Company Number 00476640) property disposed of, and of receiving any explanation that may be Previous Name of Company: De Vere Grand Brighton Limited, Mont given by the Liquidator. Any member or creditor entitled to attend and Blanc Limited, Sweet Maid Dairy Company vote is entitled to appoint a proxy to attend and vote instead of him or Registered office: (All) Hill House, 1 Little New Street, London EC4A her, and such proxy need not also be a member or creditor. The proxy 3TR form must be returned to the above address by no later than 12.00 Principal trading address: (All) 33 Cavendish Square, London W1G noon on the business day before the meeting. 0PW Date of Appointment: 27 August 2015 The Companies were placed into Creditors’ Voluntary Liquidation on Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 31 March 2015 when Stephen Roland Browne and Robert James James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Harding of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Any person who requires further information may contact Caroline 3BQ were appointed Joint Liquidators. Notice is hereby given Findlay by email at [email protected] or by telephone on 01242 pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that 576555. meetings of the members and creditors of the above Companies will A J Findlay, Liquidator be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 23 August 2016 (2601193) 3BQ on 30 September 2016 at 10.00 am to 12.00 noon, for the purpose of laying before the meetings an account of the Joint Liquidators’ acts and dealings and an account of the windings up. ENHANCE2601192 PICTURE FRAMING LIMITED Members or Creditors wishing to vote at the respective meetings (Company Number 09216784) must lodge their proxies (unless they are attending in person) with the Registered office: 3 The Courtyard, Harris Business Park, Hanbury Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, Road, Stoke Prior, Bromsgrove, B60 4DJ London EC4A 3BQ not later than 12.00 noon on the business day Principal trading address: Units 6/7 Sandy Lane Industrial Estate, before the meetings. Stourport on Severn, Worcestershire, DY13 9QB Office Holder details: Stephen Roland Browne,(IP No. 009281) and Notice is hereby given that the Joint Liquidators have summoned final Robert James Harding,(IP No. 9430) both of Deloitte LLP, Athene meetings of the Company's members and creditors under Section Place, 66 Shoe Lane, London EC4A 3BQ. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: Chloe Seago, E-mail: before them an account of the Joint Liquidators' acts and dealings [email protected], Tel: +44 (0)20 7303 5665. and of the conduct of the winding up, hearing any explanations that Stephen Roland Browne, Joint Liquidator may be given by the Joint Liquidators, and passing a resolution 25 August 2016 (2601186) granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ on 25 October 2016 at 10.00 am (members) 2601207CPEC LIMITED and 10.15 am (creditors). In order to be entitled to vote at the In Creditors Voluntary Liquidation meetings, members and creditors must lodge their proxies with the (Company Number 08057688) Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Registered office: St James Building, 79 Oxford Street, Manchester, Road, Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on M1 6HT the business day prior to the day of the meeting (together, if NOTICE IS HEREBY GIVEN, pursuant to section 106 of the applicable, with a completed proof of debt form if this has not INSOLVENCY ACT 1986, that a final meeting of members of the previously been submitted). above named company will be held at the offices of UHY Hacker Date of Appointment: 09 September 2016 Young turnaround and recovery, St James Building, 79 Oxford Street, Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Manchester, M1 6HT on 20 October 2016 at 11.00 am, to be followed Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, at 11.15 am by a final meeting of creditors for the purpose of: Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 a) having laid before them an account showing how the winding-up 4DJ. has been conducted and the company’s property disposed of; and For further details contact: Kate Conneely, Email: b) hearing any explanation that may be given by the Liquidator. [email protected] c) determining whether the liquidator should have his release. Nikolas Garth Rimes, Joint Liquidator A member or creditor entitled to attend and vote at the above 23 August 2016 (2601192) meetings may appoint a proxy to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. 2601196GRAVES TRANSPORT LIMITED Proxies for use at either of the meetings must be lodged at the (Company Number 04257471) address shown above no later than 12.00 noon on the business day Registered office: 11 Clifton Moor Business Village, James Nicolson prior to the meeting together with a completed proof of debt form if Link, Clifton Moor, York, YO30 4XG you have not already lodged one. Principal trading address: (Formerly) Dawes Lane, Scunthorpe, DN15 N A Hancock, Liquidator 6UW IP No - 8697 Rob Sadler and Andrew Mackenzie (IP Nos. 9172 and 9581), both of UHY Hacker Young turnaround and recovery Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, St James Building, 79 Oxford Street, Manchester, M1 6HT James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed Date of Appointment - 9 July 2016 as Joint Liquidators of the Company on 7 September 2012 and 17 For further information, please contact Ian Buckley on email: December 2014 respectively. Pursuant to Section 106 OF THE [email protected] or tel no 0161 236 6936 INSOLVENCY ACT 1986 final meetings of the members and creditors 23 August 2016 (2601207) of the above named Company will be held at Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 28 October 2016 at 10.00 am and

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

10.15 am respectively, for the purpose of having an account of the JK2601185 MACHINERY AND TOOLS LIMITED winding up laid before them, showing the manner in which the (Company Number 06757031) winding up has been conducted and the property of the Company Registered office: c/o HJS Recovery, 12-14 Carlton Place, disposed of, and of hearing any explanation that may be given by the Southampton SO15 2EA Joint Liquidators. A member or creditor entitled to attend and vote is Principal trading address: Centenary Business Centre, Hammond entitled to appoint a proxy to attend and vote instead of him and such Close, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire proxy need not also be a member or creditor. CV11 6RY In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, that Final Meetings of the Members and their proofs of debt (unless previously submitted) and unless they are Creditors of the Company will be held at 12-14 Carlton Place, attending in person, proxies at the offices of Begbies Traynor (Central) Southampton SO15 2EA, on 20 October 2016 at 11.00 am and 11.15 LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton am respectively, for the purpose of having an account laid before Moor, York, YO30 4XG no later than 12.00 noon on the business day them showing how the winding-up has been conducted and the before the meeting. Please note that the Joint Liquidators and their property of the Company disposed of, and also determining whether staff will not accept receipt of completed proxy forms by email. the Liquidators should be granted their release from office. Submission of proxy forms by email will lead to the proxy being held A member or creditor entitled to attend and vote is entitled to appoint invalid and the vote not cast. a proxy to attend and vote instead of him and such proxy need not Any person who requires further information may contact the Joint also be a member or creditor. Proxy forms must be returned to the Liquidator by telephone on 01904 479801.Alternatively enquiries can offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 be made to James Crawford by email at james.crawford@begbies- 2EA no later than 12 noon on the business day before the meetings. traynor.com or by telephone on 01904 479801. Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: Rob Sadler, Joint Liquidator 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, 19 August 2016 (2601196) Southampton SO15 2EA. Appointed Liquidators of JK Machinery and Tools Limited on 14 January 2015. Person to contact with enquiries about the case: Carol Haines, telephone number: 02380 234222 2601190HATYCO LIMITED (2601185) (Company Number 07725785) Registered office: C/o Kingsland Business Recovery, 14 Derby Road, LAFAYETTE2601188 RESTAURANTS LIMITED Stapleford, NG9 7AA (Company Number 02558262) Principal trading address: Flat 272 Latymer Court, Hammersmith Trading Name: Stamp Road, London, W6 7LB Registered office: Gateway House, Highpoint Business Village, Notice is hereby given, pursuant to section 106 of the INSOLVENCY Henwood, Ashford, Kent, TN24 8DH ACT 1986, of a meeting of creditors for the purpose of laying before Principal trading address: (Formerly) 1A Dean Street, London, W1D the creditors a report on the administration of the above liquidation 3RU and for determining whether the Liquidator may be granted his Notice is hereby given, in pursuance of Section 106 OF THE release under Section 173 of the INSOLVENCY ACT 1986. Proxies to INSOLVENCY ACT 1986 that Final Meetings of Members and be used at the meeting must be lodged with the Liquidator at Bolton Creditors of the above-named Company, have been convened by Ian House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, than 12 noon on the business day preceding the meeting: Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and Date of Creditors Meeting: 1 November 2016 will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Time of Creditors Meeting: 10.15 am Business Village, Henwood, Ashford, Kent, TN24 8DH on 27 Place of Creditors Meeting: 14 Derby Road, Stapleford, September 2016 at 10.00 am and 10.15 am for the purposes of Nottinghamsire, NG9 7AA receiving the Liquidator's final account of the winding up and agree Name of office holder 1: Tauseef Rashid his release as Liquidator. Any Member or Creditor is entitled to attend Office holder 1 IP number: 9718 and vote at the above respective Meetings and may appoint a proxy Postal address of office holder(s): Bolton House, 18 Bolton Road, to attend in their stead. A proxy holder need not be a Member or Bradford, West Yorkshire, BD1 4DA Creditor of the Company. Proxies to be used at the Meetings must be Office holder’s telephone no and email address: 0800 955 3595 and lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, [email protected] Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 26 Capacity of office holder(s): Liquidator September 2016. Where a proof of debt has not previously been Alternative contact for enquiries on proceedings: Haseeb Butt submitted by a creditor, any proxy must be accompanied by such a 22 August 2016 (2601190) completed proof. Date of Appointment: 15 January 2015 Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill JK2601187 MACHINE TOOLS LIMITED Murphy, Gateway House, Highpoint Business Village, Henwood, (Company Number 08225296) Ashford, Kent, TN24 8DH. Registered office: c/o HJS Recovery, 12-14 Carlton Place, For further details contact: Email: Southampton SO15 2EA [email protected] Principal trading address: Centenary Business Centre, Hammond I D Yerrill, Liquidator Close, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire 22 August 2016 (2601188) CV11 6RY Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, 2600717MICROSPEC (COMPUTERS) LIMITED Southampton SO15 2EA, on 20 October 2016 at 11.30 am and 11.45 Company Number: SC110199 am respectively, for the purpose of having an account laid before Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX them showing how the winding-up has been conducted and the Principal trading address: 90 Grahams Road, Falkirk, Stirlingshire, property of the Company disposed of, and also determining whether FK2 7DL the Liquidators should be granted their release from office. 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 the 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 Findlay James, Saxon House, Saxon also be a member or creditor. Proxy forms must be returned to the Way, Cheltenham, GL52 6QX, on 1 November 2016 at 12.00 noon offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 and 12.30 pm respectively, for the purposes of having an account laid 2EA no later than 12 noon on the business day before the meetings. before them, showing the manner in which the winding-up of the Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: Company has been conducted and the property disposed of, and of 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, receiving any explanation that may be given by the Liquidator. Any Southampton SO15 2EA. Appointed Liquidators of JK Machine Tools Limited on 14 January 2015. Person to contact with enquiries about the case: Carol Haines, telephone number: 02380 234222 (2601187)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 43 COMPANIES member or creditor entitled to attend and vote is entitled to appoint a P.L.J.2601182 GROUNDWORKS LIMITED proxy to attend and vote instead of him or her, and such proxy need (Company Number 03029450) not also be a member or creditor. The proxy form must be returned to Registered office: 5th Floor, Grove House, 248a Marylebone Road, the above address by no later than 12.00 noon on the business day London NW1 6BB before the meeting. Principal trading address: The Warren Woburn Street, Ampthill, Date of appointment: 27 August 2015. Bedford, MK45 2HY Office holder details: A J Findlay (IP No. 8744) of Findlay James, Notice is hereby given that in pursuance of Section 106 OF THE Saxon House, Saxon Way, Cheltenham, GL52 6QX. INSOLVENCY ACT 1986 that Final Meetings of Members and Any person who requires further information may contact Caroline Creditors of the above named Company will be held at the offices of Findlay by email at [email protected] or by telephone on 01242 Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, 576555. London NW1 6BB on 20 October 2016 at 10.00 am and 10.30 am A J Findlay, Liquidator respectively, for the purpose of having an account laid before them, 23 August 2016 (2600717) showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member 2601195MORANOS LTD or creditor entitled to attend and vote is entitled to appoint a Proxy to (Company Number 04382899) attend and vote instead of him or her, and such Proxy need not also Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN be a member or creditor. The proxy form must be returned to the Principal trading address: 12 Station Parade, Whitchurch Lane, above address by no later than 12.00 noon on the business day Canons Park, London, HA8 6RW before the Meeting. In the case of a Company having a share capital, Notice is hereby given, pursuant to Section 106 OF THE a member may appoint more than one proxy in relation to a meeting, INSOLVENCY ACT 1986 that the final meeting of members of the provided that each proxy is appointed to exercise the rights attached above Company will be held at the offices of Augusta Kent Limited, to a different share or shares held by him, or (as the case may be) to a 32-33 Watling Street, Canterbury, Kent, CT1 2AN on 28 October 2016 different £10, or multiple of £10, of stock held by him. at 11.00 am followed by a meeting of creditors of the Company at Date of Appointment: 18 March 2015 11.30 am. The meetings are called for the purpose of considering the Office Holder details: A D Cadwallader,(IP No. 9501) and N A Bennett, following resolutions: That the Liquidator's final report and receipts (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a and payments account be approved. That the Liquidator be entitled to Marylebone Road, London NW1 6BB. recover his disbursements (Category 1 and Category 2) incurred in Further details contact: A D Cadwallader and N A Bennett, Email: connection with the liquidation. That the Liquidator is authorised to [email protected], Tel: 020 7535 7000. Alternative destroy the Company's books, accounts and documents 12 months contact: Charlotte Rowe after the dissolution of the Company. That the Liquidator receives his A D Cadwallader, Joint Liquidator release. 23 August 2016 (2601182) A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the Liquidator's office, Augusta Kent Limited, 32-33 Watling Street, REID2601238 FOODS LIMITED Canterbury,Kent, CT1 2AN not later than 12.00 noon on 27 October (Company Number 07790477) 2016. The proxy form and statement may be posted or sent by fax to Trading Name: Tuckshop 01227 643047. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Date of Appointment: 18 December 2012 Principal trading address: The Arches, 472-473 Dereham Place, Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta Shoreditch, London, EC2A 3HJ Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Philip Moore, Email: INSOLVENCY ACT 1986 that Final Meetings of the Members and [email protected] Tel: 01227 643049. Creditors of the above-named Company will be held at Findlay Andrew Hawksworth, Liquidator James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 01 22 August 2016 (2601195) November 2016 at 10.00 am and 10.30 am respectively, for the purpose of having account laid before them, showing the manner in which the winding-up of the Company has been conducted and the NOVO2601183 AQUA LIMITED property of the Company disposed of, and of receiving any (Company Number 07504781) explanation that may be given by the Liquidator. Any member or Registered office: Third Floor, 112 Clerkenwell Road, London EC1M creditor entitled to attend and vote is entitled to appoint a proxy to 5SA attend and vote instead of him or her, and such proxy need not also Principal trading address: 20 Lower Road, Chorleywood, be a member or creditor. The proxy form must be returned to the Rickmansworth, Hertfordshire, WD3 5LH above address by no later than 12.00 noon on the business day Notice is hereby given that the Liquidator has summoned final before the meetings. meetings of the Company's members and creditors under Section Date of Appointment: 25 August 2015 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay before them an account of the liquidator's acts and dealings and of James, Saxon House, Saxon Way, Cheltenham GL52 6QX. the conduct of the winding up, hearing any explanations that may be Any person who requires further information may contact Caroline given by the Liquidator and passing a resolution granting the release Findlay by email at [email protected] or by telephone on 01242 of the liquidator. The meetings will be held at the offices of Hudson 576555. Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA A J Findlay, Liquidator on 03 November 2016 at 12.00 noon (members) and 12.15 pm 23 August 2016 (2601238) (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later RIDGEWIND2601178 LTD. than 12 noon on the business day prior to the day of the meetings (Company Number 04669888) (together if applicable, with a completed proof of debt form if this has Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore not previously been submitted). Row, Birmingham, B3 2BJ Date of Appointment: 22 April 2015 Principal trading address: 10 West Street, Alderley Edge, Cheshire, Office Holder details: Kevin James Wilson Weir,(IP No. 9332) of SK9 7EG Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, Notice is hereby given, pursuant to Section 106 OF THE EC1M 5SA. INSOLVENCY ACT 1986 that final meetings of the members and For further details contact: Kevin Weir or Tammy Klaasen on 0207 099 creditors of the above named Company will be held at 3rd Floor, 9 6086. Colmore Row, Birmingham, B3 2BJ on 21 October 2016 at 10.00 am Kevin James Wilson Weir, Liquidator and 10.30 am respectively, for the purpose of having an account laid 22 August 2016 (2601183) before them showing how the winding-up has been conducted and

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES the property of the Company disposed of, and also determining NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the whether the Liquidator should be granted his release from office. A Insolvency Act 1986, that a general meeting of the members of the member or creditor entitled to attend and vote is entitled to appoint a above named Company will be held at 6 Ynys Bridge Court, proxy to attend and vote instead of him and such proxy need not also Gwaelod-y-Garth, Cardiff CF15 9SS on 19 October 2016 at 10.00 am, be a member or creditor. Proxy forms must be returned to the offices to be followed at 10.15 am by a final meeting of creditors for the of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 purpose of receiving an account showing the manner in which the 2BJ no later than 12.00 noon on the business day before the meeting. winding up has been conducted and the property of the company Date of Appointment: 25 April 2014 disposed of, and of hearing any explanation that may be given by the Office Holder details: Matthew Dunham,(IP No. 8376) of Smith & Liquidator Williamson LLP, Vantage Point, Hardman Street, Spinningfields, A member entitled to vote at the above meeting may appoint a proxy Manchester, M3 3HF and Andrew Stephen McGill,(IP No. 9350) of to attend and vote instead of him. A proxy need not be a member of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 the company. Proxies to be used at the meetings must be lodged with 2BJ. the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Further details contact: Phil Morton, Email: Garth, Cardiff CF15 9SS no later than 4.00 pm on 18 October 2016. [email protected], Tel: 0121 710 5200. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Matthew Dunham and Andrew Stephen McGill, Joint Liquidators Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. 23 August 2016 (2601178) Date of Appointment: 17 February 2015. Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on 02920820342 or at [email protected]. 2600689RITCHIE BUILDERS LIMITED Brendan Eric Doyle , Liquidator In Liquidation Dated: 12 August 2016 (2600527) Company Number: SC307710 Principal trading address: Unit 7, 8 Bankend Road, Broadmeadow Industrial Estate, Dumbarton, G82 2RT SCHOOLS2601235 MEDIA (UK) LIMITED NOTICE OF FINAL MEETING OF CREDITORS (Company Number 07902655) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: Ground Floor, Seneca House, Links Point, Amy 1986, that a Final Meeting of the creditors of the above-named Johnson Way, Blackpool, Lancashire, FY4 2FF Company will be held within the offices of Grainger Corporate Rescue Principal trading address: 277A Dickson Road, Blackpool, Lancashire, & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on FY1 2LG Thursday 22 September 2016 at 10:00 am for the purposes of Notice is hereby given, pursuant to Rule 4.126(1) OF THE receiving the Liquidator’s account of the winding up and determining INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has whether the Liquidator should be released in terms of Section 173 of summoned Final Meetings of the Company's Members and Creditors the Insolvency Act 1986. under Section 106 of the Insolvency Act 1986 for the purpose of Further details contact Derek Jackson (Office Holder No 9505). Email: receiving the Liquidator's account showing how the winding up has [email protected]. Telephone 0141 353 3552. been conducted and the property of the Company disposed of and Derek A . Jackson determining whether the Liquidator be granted his release. The Liquidator meetings will be held at the offices of Campbell, Crossley & Davis, 24 August 2016 (2600689) Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 24 October 2016 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at SA-KIS2600266 CLOTHING LTD the meetings, members and creditors must lodge their proxies with (Company Number 07413370) the Liquidator at Ground Floor, Seneca House, Links Point, Amy Registered office: c/o Live Recoveries, Wentworth House, 122 New Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 Road Side, Horsforth, Leeds LS18 4QB noon on the business day prior to the day of the meetings (together, if Principal trading address: 32-34 Division Street, Sheffield, South applicable, with a completed proof of debt form if this has not Yorkshire S1 4GF previously been submitted). Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 01 September 2015 1986, that final meetings of members and creditors of the above Office Holder details: Richard Ian Williamson,(IP No. 8013) of named Company will be held at Live Recoveries, Wentworth House, Campbell, Crossley & Davis, Ground Floor, Seneca House, Links 122 New Road Side, Horsforth, Leeds LS18 4QB on 25 October 2016 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. at 2.00 pm for Members and 2.30 pm for Creditors, for the purpose of For further details contact: Richard Ian Williamson, Tel: 01253 having an account laid before them showing how the winding-up has 349331.Alternative contact: Email: [email protected] been conducted and the company's property disposed of and giving Richard Ian Williamson, Liquidator an explanation of it. 23 August 2016 (2601235) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Live SIAM2600951 COTTAGE RESTAURANT LIMITED Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds (Company Number 05806937) LS18 4QB, no later than 12 noon on the business day before the Registered office: 311 High Road, Loughton Essex IG10 1AH meeting. Principal trading address: 44 Moulsham Street, Chelmsford, Essex Office Holder Details: Martin Paul Halligan (IP number 9211) of Live CM2 0HY Recoveries Limited, Wentworth House, 122 New Road Side, Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Horsforth, Leeds LS18 4QB. Date of Appointment: 14 February 2014. that final meetings of the members and creditors of the above named Further information about this case is available from Jonny Jowett at Company will be held at 311 High Road, Loughton, Essex, IG10 1AH the offices of Live Recoveries Limited on 0844 870 9251 or at on 29 September 2016 at 10.00 am and 10.15 am respectively, for the [email protected]. purpose of having an account laid before them showing how the Martin Paul Halligan , Liquidator (2600266) winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. SANDWICHED-IN-THE-CITY2600527 LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 08498085) a proxy to attend and vote instead of him and such proxy need not Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff also be a member or creditor. Proxy forms must be returned to the CF15 9SS offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, Principal trading address: 2 Dominions Arcade, Dominions House, IG10 1AH no later than 12.00 noon on the business day before the Queen Street, Cardiff CF10 2AR meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 45 COMPANIES

Office Holder Details: Richard Jeffrey Rones (IP number 8807) of conducted and the property of the Company disposed of, and of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. hearing any explanation that may be given by the Liquidators. Any Date of Appointment: 3 August 2009. Further information about this member or creditor entitled to attend and vote is entitled to appoint a case is available from Sejal Solanki at the offices of ThorntonRones proxy to attend and vote instead of him/her, and such proxy must be Limited on 0208 418 9333. returned to the above address by no later than 12.00 noon on the Richard Jeffrey Rones , Liquidator business day before the meeting. 23 August 2016 (2600951) In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different 2600753THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 share or shares held by him, or (as the case may be) to a different SIMPLY CLASS LIMITED £10, or multiple of £10, of stock held by him. In Creditors Voluntary Liquidation Date of Appointment: 17 February 2016 (Company Number NI604099) Office Holder details: Colin Prescott,(IP No. 9056) of Leonard Curtis, Notice is hereby given pursuant to Article 92 of THE INSOLVENCY 2nd Floor, 30 Queen Square, Bristol, BS1 4ND and Andrew (NORTHERN IRELAND) ORDER 1989, that the Annual and Final Beckingham,(IP No. 8683) of Leonard Curtis, 2nd Floor, 30 Queen Meeting of the Members of the above named company will be held at Square, Bristol, BS1 4ND. Wellington Park Hotel, Malone Road, Belfast, on 29 September 2016 For further details contact: Colin Prescott, Email: at 11.00 am to be followed by a Final Meeting of creditors at 11.15 am [email protected] Tel: 0117 929 4900. for the purpose of receiving an account of the Liquidator’s acts and Colin Prescott, Joint Liquidator dealings to date. 23 August 2016 (2601205) Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of Liz McKeown & Co, Wellington Park Business Centre, 3 Wellington Park, Belfast, BT9 6DJ, no later than 12 noon on THE2601191 JOLLIFFE ARMS LIMITED the 28 September 2016. (Company Number 05090875) Date: 22 August 2016 Registered office: Unit 17, Basepoint Business Centre, John de Mierre Liz McKeown - Liquidator (2600753) House, Bridge Road, Haywards Heath, West Sussex, RH17 7RA Principal trading address: The Jolliffe Arms, The High Street, Kilmersdon, Radstock, BA3 5TD SITE2601181 INSTALLATIONS (NORTHWEST) LIMITED Notice is hereby given that the Liquidator has summoned final (Company Number 06315947) meetings of the Company's members and creditors under Section Registered office: Festival Way Festival Park, Stoke-On-Trent, ST1 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 5BB before them an account of the liquidator's acts and dealings and of Principal trading address: Unit 4, Trafalgar Court, Widnes, Cheshire, the conduct of the winding up, hearing any explanations that may be WA8 0SZ given by the Liquidator and passing a resolution granting the release Notice is hereby given, pursuant to Section 106 OF THE of the Liquidator. The meetings will be held at Unit 17, Basepoint INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Business Centre, John de Mierre House, Bridge Road, Haywards of the members of the above named Company will be held at RSM Heath, West Sussex, RH17 7RA on 21 October 2016 at 2.00 pm Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, (members) and 2.30 pm (creditors). In order to be entitled to vote at M3 3HF on 17 November 2016 at 2.00 pm to be followed at 2.30 pm the meetings, members and creditors must lodge their proxies with by a final meeting of creditors for the purpose of receiving an account the Liquidator at Unit 17, Basepoint Business Centre, John de Mierre showing the manner in which the winding up has been conducted and House, Bridge Road, Haywards Heath, West Sussex, RH17 7RA by the property of the Company disposed of, and of hearing any no later than 12 noon on the business day prior to the day of the explanation that may be given by the Liquidators and to decide meetings (together, if applicable, with a completed proof of debt form whether the liquidators should be released in accordance with if this has not previously been submitted). Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Date of Appointment: 20 August 2013 entitled to vote at the above meetings may appoint a proxy to attend Office Holder details: Fiona Monson,(IP No. 8704) of Solvency and vote instead of him. A proxy need not be a member of the Solutions (South East) LLP, Unit 17, Basepoint Business Centre, John Company. Proxies to be used at the meetings, together with any De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH17 hitherto unlodged proof of debt, must be lodged with the Liquidators 7RA. at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, For further details contact: Fiona Monson, Email: Manchester, M3 3HF no later than 12.00 noon on the preceding [email protected] business day. Fiona Monson, Liquidator Date of Appointment: Lindsey Cooper (14 November 2013) and 23 August 2016 (2601191) Jeremy Woodside (30 March 2015) Office Holder details: Lindsey Cooper,(IP No. 8931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, 2601173TRUEBUILD COMPLETE BUILDING SERVICES LTD M3 3HF and Jeremy Woodside,(IP No. 9515) of RSM Restructuring (Company Number 07667760) Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Registered office: 8A Kingsway House, King Street, Bedworth, Correspondence address & contact details of case manager: Liz Warwickshire, CV12 8HY Williamson of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Principal trading address: 1 Sydney Road, Watford, WD18 7XX Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members contact: The Joint Liquidators, Tel: 0161 830 4000. and Creditors of the above named Company have been convened by Lindsey Cooper, Joint Liquidator the Liquidator pursuant to Section 106 of the INSOLVENCY ACT 22 August 2016 (2601181) 1986. The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 25 October 2016 at 10.30 am and 10.45 am respectively, for the THE2601205 ANALYSTS (PENSIONS & INVESTMENTS) LIMITED purposes of having a final account laid before them by the Liquidator (Company Number 01946602) showing the manner in which the winding-up of the said Company Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND has been conducted and the property of the Company disposed of Principal trading address: 15 New Road, Sands, High Wycombe, and of hearing any explanation that may be given by the Liquidator. HP12 4LH In order to be entitled to vote at the meeting creditors proxies and Notice is hereby given, in pursuance of Section 106 OF THE hitherto unlodged proofs of debt must be lodged with the Liquidator INSOLVENCY ACT 1986 that Final Meetings of Members and at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Creditors of the above named Company will be held at 40 Queen Warwickshire, CV12 8HY by noon on 24 October 2016. Square, Bristol, BS1 4ND on 20 October 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A A Member or Creditor entitled to attend and vote at the meeting may Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY appoint a proxy to attend and vote in his place. It is not necessary for was appointed Liquidator of the above named Company on 2 October the proxy to be a member or creditor. Proxy forms must be lodged 2015. with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Contact: Neil Gibson Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ no later than 12.00 Email: [email protected] noon on the business day prior to the date of the meeting. Telephone: 024 7722 0175 Adam Jordan, Joint Liquidator, (IP Number 009616) of Rimes & Co, 3 24 August 2016 (2601173) The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Nick Rimes, Joint Liquidator, (IP Number 009533) of Rimes & Co, 3 2600513TSHIRT PRINTING FOR LESS LIMITED The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number 08224066) Bromsgrove B60 4DJ Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Date of Appointment of Joint Liquidators: 5 September 2014 CF15 9SS Contact Information for Joint Liquidators: Principal trading address: 172 Holton Road, Barry CF63 4HN [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Optional Alternative Contact Name: Kate Conneely Insolvency Act 1986, that a general meeting of the members of the 24 August 2016 (2600737) above named Company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 20 October 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the THE2600757 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 purpose of receiving an account showing the manner in which the WRESTLINGWORLD UK LIMITED winding up has been conducted and the property of the company In Creditors Voluntary Liquidation disposed of, and of hearing any explanation that may be given by the (Company Number NI033390) Liquidator. Notice is hereby given pursuant to Article 92 of THE INSOLVENCY A member entitled to vote at the above meeting may appoint a proxy (NORTHERN IRELAND) ORDER 1989, that the Annual and Final to attend and vote instead of him. A proxy need not be a member of Meeting of the Members of the above named company will be held at the company. Proxies to be used at the meetings must be lodged with Wellington Park Hotel, Malone Road, Belfast, on 29 September 2016. the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- at 11.30 am to be followed by a Final Meeting of creditors at 11.45 am Garth, Cardiff CF15 9SS no later than 4.00 pm on 19 October 2016. for the purpose of receiving an account of the Liquidator’s acts and Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle dealings to date. Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Forms of Proxy, if intended to be used, must be duly completed and Date of Appointment: 30 September 2015. Further information about lodged at the offices of Liz McKeown & Co, Wellington Park Business this case is available from Michael Hobbs at the offices of Doyle Centre, 3 Wellington Park, Belfast, BT9 6DJ, no later than 12 noon on Davies on 02920820342 or at [email protected]. the 28 SEPTEMBER 2016. Brendan Eric Doyle , Liquidator Date: 23 AUGUST 2016 Dated: 11 August 2016 (2600513) Liz McKeown - Liquidator (2600757)

2600719VELDT DELI LTD MEETINGS OF CREDITORS Company Number: SC419493 Registered office: 407 Great Western Road, Glasgow, G4 9JA 2601202A&S COMMERCIAL (NW) LIMITED Principal trading address: 407 Great Western Road, Glasgow, G4 9JA (Company Number 08151289) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, 1986, that the final meetings of members ands creditors of the above OL1 1TE company will be held in the offices of Begbies Traynor (Central) LLP, Principal trading address: 13 High Street, Glossop, Derbyshire, SK13 Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, on 27 8DA September 2016, at 10.30 am and 11.00 am respectively for the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY purposes of receiving the Joint Liquidator’s account of the winding up ACT 1986, that a Meeting of Creditors of the above named company and determining whether the Liquidator should be released in terms will be held at Bridgestones, 125-127 Union Street, Oldham, OL1 1TE of Section 173 of the Insolvency Act 1986. on 31st day of August 2016 at 11:00 am for the purposes mentioned Date of Appointment: 26 October 2015 in Sections 99, 100 and 101 of the said Act. Office Holder details: Kenneth Pattullo and Kenneth Craig (IP Nos. Pursuant to Section 98 (2) of the Act, lists of the names and 8368 and 8584) both of Begbies Traynor (Central) LLP, Finlay House, addresses of the company’s creditors will be available for inspection 10-14 West Nile Street, Glasgow, G1 2PP free of charge at the offices of Bridgestones, 125-127 Union Street, Further details contact: The Joint Liquidators, Tel: 0141 2222230. Oldham, OL1 1TE, on the two business days calling next before the Alternative contact: Alana Lyttle day of the meeting. Kenneth Pattullo and Kenneth Craig, Joint Liquidators By order of the Board 22 August 2016 (2600719) S. Owen – Chairman Dated this 9th Day of August 2016 Jonathan Lord - MIPA THE2600737 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 23rd August 2016 (2601202) W J MCCORRISTON CROSSGAR LTD (Company Number NI070308) In Creditors Voluntary Liquidation ACCESS2601118 RESPONSE LTD NOTICE IS HEREBY GIVEN pursuant to Article 92 of the (Company Number 08586535) INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that final meeting Registered office: Suite I, 1 Elswick Road, Ashford, Kent, TN23 1PD of the members and creditors of the above named company will be Principal trading address: Suite I, 1 Elswick Road, Ashford, Kent, held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke TN23 1PD Prior, Bromsgrove B60 4DJ on 26 October 2016 at 10.00 am Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [members’ meeting time] and 10.15 am [Creditors’ meeting time] for ACT 1986 that a meeting of the creditors of the above named the purpose of showing how the winding-up of the company has been Company will be held at Holiday Inn, Ashford Central, Canterbury conducted and the property of the company disposed of, and of Road, Ashford, Kent, TN24 8QQ on 02 September 2016 at 10.30 am hearing any explanation that may be given by the Joint Liquidators, for the purposes mentioned in Sections 99, 100 and 101 of the said and also of determining the manner in which the books, accounts and Act. Alex Dunton (IP No. 13810) of Greenfield Recovery Limited, One documents of the company and of the Joint Liquidators shall be Victoria Square, Birmingham, B1 1BD, is qualified to act as an disposed of.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 47 COMPANIES insolvency practitioner in relation to the above and a list of names and AYS2601093 LOGISTICS LIMITED addresses of the company’s creditors will be available for inspection (Company Number 05134508) free of charge at One Victoria Square, Birmingham B1 1BD between Registered office: Unit 21A Monkspath Business Park, Shirley, 10.00 am and 4.00 pm during the two business days preceding the Solihull, West Midlands B90 4NZ date of the meeting. Principal trading address: Unit 21A Monkspath Business Park, Shirley, Resolutions to be taken at the meeting may include a resolution to Solihull, West Midlands B90 4NZ approve a fixed fee in consideration of the costs of arranging the Notice is hereby given, pursuant to Section 98(1) OF THE meetings of members and creditors and preparing the Statement of INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors Affairs and associated documents. Approval will also be sought for has been summoned for the purposes mentioned in Sections 99, 100 the recovery of the category 2 expenses. and 101 of the said Act. The meeting will be held at 4th Floor, 25 Creditors wishing to vote at the meeting must lodge their proxy Shaftesbury Avenue, London W1D 7EQ on 05 September 2016 at together with a proof of debt at Greenfield Recovery Limited, One 11.30 am. In order to be entitled to vote at the meeting, creditors Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on must lodge their proxies at Traverse Advisory, Calverley House, 55 the business day before the meeting, this being 12.00 noon on 1 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, by no later than 12 September 2016. noon on the business day prior to the day of the meeting, together For further details contact: Laura South, Email: with a completed proof of debt form. [email protected] Tel: 0121 201 1725. A list of the names and addresses of the company's creditors will be Vince Burke, Director available for inspection, free of charge, at the offices of Traverse 23 August 2016 (2601118) Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. 2601099ALDER CONSTRUCTION (WITHNELL) LTD. Further details contact: Julia Raeburn, Tel: 01892 704055. (Company Number 04261729) J Weaver, Director Registered office: Moss Side Farm, Bury Lane, Withnell, Chorley, 23 August 2016 (2601093) Lancashire PR6 8SW Principal trading address: Moss Side Farm, Bury Lane, Withnell, Chorley, Lancashire PR6 8SW 2601108BJAS LIMITED By Order of the Board, notice is hereby given, pursuant to Section Trading Name: Bob Jones Accountancy Services 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED)that a meeting (Company Number 06755083) of the creditors of the above named Company will be held at 18-22 Registered office: 102 Liverpool Road, Cadishead, Manchester, M44 Lloyd Street, Manchester, M2 5WA on 15 September 2016 at 11.00 5AN am for the purposes mentioned in Sections 99, 100 and 101 of the Principal trading address: 102 Liverpool Road, Cadishead, said Act. A full list of the names and addresses of the Company's Manchester, M44 5AN creditors may be examined free of charge at the offices of Bennett Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA, between ACT 1986 that a meeting of the creditors of the above named 10.00 am and 4.00 pm on the two business days prior to the meeting. Company will be held at Saxon House, Saxon Way, Cheltenham, The resolutions to be taken at the meeting may include a resolution Gloucestershire, GL52 6QX on 07 September 2016 at 12.30 pm for specifying the terms on which the Liquidators are to remunerated, the purposes provided for in Sections 99, 100 and 101 of the including the basis on which disbursements are to be recovered from Insolvency Act 1986. Creditors should lodge particulars of their claims the Company's assets and the meeting may receive information for voting purposes at Findlay James, Saxon House, Saxon Way, about, or be called upon, to approve the costs of preparing the Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement of affairs and convening the meeting. statement giving details of their security, the date(s) on which it was Further details contact: Gregory Mullarkey (IP No. 6544), Email: given and the value at which it is assessed. Any creditor entitled to [email protected] or David Appleby (IP attend and vote at this meeting is entitled to do so either in person or No. 8976), [email protected], Tel: 0161 by proxy. Completed proxy forms must be lodged at Findlay James, 819 5280. Saxon House, Saxon Way, Cheltenham GL52 6QX, no later than Mrs K L Downes, Director 12.00 noon on the preceding working day of the meeting. The 23 August 2016 (2601099) resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to ANDERSON2600949 WHEELER LONDON LIMITED approve, the costs of preparing the statement of affairs and (Company Number 06729867) convening the meeting. An explanatory note is available. Registered office: 13 Shepherd Market, Mayfair, London, W1J 1PQ For further details contact: Alisdair J Findlay (IP No 8744), Email: Principal trading address: 13 Shepherd Market, Mayfair, London, W1J [email protected], Tel: 01242 576555. 1PQ Robert Charles Jones, Director Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a 23 August 2016 (2601108) meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 15 September 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of BLAKES2601075 PROPERTY CONSULTANTS LIMITED the Act is to consider the statement of affairs of the Company to be Trading Name: Blakes Estate Agents laid before the meeting, to appoint a liquidator and, if the creditors (Company Number 04699662) think fit, to appoint a liquidation committee. Registered office: 69 High Street, Fareham, Hampshire, PO16 7BB In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: 126 High Street, Gosport, Hampshire, their proxies, together with a statement of their claim at the offices of PO12 1DU Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP Notice is hereby given, pursuant to Section 98(1) OF THE not later than 12 noon on 14 September 2016. Please note that INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors submission of proxy forms by email is not acceptable and will lead to has been summoned for the purposes mentioned in Sections 99, 100 the proxy being held invalid and the vote not cast. and 101 of the said Act. The meeting will be held at the Lysses House A list of the names and addresses of the Company's creditors may be Hotel, 51 High Street, Fareham, Hampshire, PO16 7BQ on 02 inspected, free of charge, at Begbies Traynor (Central) LLP at the September 2016 at 10.15 am. In order to be entitled to vote at the above address between 10.00am and 4.00pm on the two business meeting, creditors must lodge their proxies at the offices of Rothmans days preceding the date of the meeting stated above. Recovery Limited, St Ann's Manor, 6-8 St Ann Street, Salisbury, Further information about this case is available from Elliot Segal at the Wiltshire SP1 2DN by no later than 12 noon on the business day prior offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at to the day of the meeting, together with a completed proof of debt [email protected]. Stuart Anderson Wheeler , Director 24 August 2016 (2600949)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES form. A list of the names and addresses of the Company's creditors 22 August 2016 (2601131) will be available for inspection, free of charge, at the offices of Rothmans Recovery Limited, St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN, between 10.00 am and 4.00 pm on the CASCADE2601117 CABS LIMITED two business days prior to the day of the meeting. (Company Number 08713986) For further details contact: James William Stares on 0845 5670 567. Registered office: Unit 5 St Margaret's Business Park, Pengam Road, Alternative contact: Terena Farrow Aberbargoed, Bargoed, CF81 9FW Dale Collins, Director Principal trading address: Unit 5 St Margaret's Business Park, 22 August 2016 (2601075) Pengam Road, Aberbargoed, Bargoed, CF81 9FW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named 2601110BLOSSOM AND GREY LTD Company will be held at the offices of Jones Giles & Clay Limited, The (Company Number 09097787) Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 08 September Registered office: 28 Bois Lane, Chesham Bois, Amersham, 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 Buckinghamshire, HP6 6BP of the Insolvency Act 1986. A full list of the names and addresses of Principal trading address: 28 Bois Lane, Chesham Bois, Amersham, the Company's creditors may be inspected, free of charge, between Buckinghamshire, HP6 6BP 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Limited, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, on the two ACT 1986 that a meeting of the creditors of the above named business days preceding the date of the meeting. Creditors wishing to Company will be held at 40a Station Road, Upminster, Essex, RM14 vote at the meeting must submit a proof of claim and, unless they are 2TR on 06 September 2016 at 11.30 am for the purposes mentioned individual creditors attending in person, ensure their proxies are in Section 99 to 101 of the said Act. A meeting of shareholders has received at the offices of Jones Giles & Clay Limited, The Maltings, been called and will be held prior to the meeting of creditors to East Tyndall Street, Cardiff, CF24 5EZ no later than 12.00 noon on the consider passing a resolution for voluntary winding up of the business day preceding the date of the meeting. Company. A list of the names and addresses of the Company’s Proposed Liquidators: Vaughan Jones (IP No. 6769) and Susan Clay creditors will be available for inspection free of charge at the offices of (IP No. 9191) both of Jones Giles & Clay Limited, The Maltings, East Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, Tyndall Street, Cardiff CF24 5EZ. between 10.00 am and 4.00 pm on the two business days preceding Further information about this case is available from the offices of the date of the creditors meeting. Any creditor entitled to attend and Jones Giles & Clay Limited on 029 2035 1490. vote at the meeting is entitled to do so either in person or by proxy. Clifford Brian Burton, Director Creditors wishing to vote at the meeting must (unless they are 23 August 2016 (2601117) individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 5 September 2016. The CBS2601116 COMMUNICATIONS LIMITED resolutions that may be tabled at the meeting include an opportunity Trading Name: CBS for creditors to form a committee and a resolution to approve Aspect (Company Number 03444655) Plus Limited’s pre appointment costs. Registered office: Office 50, Sugar Mill, Oakhurst Road, Leeds LS11 Unless there are exceptional circumstances, a creditor will not be 7HL entitled to vote unless his written statement of claim, (’proof’), which Principal trading address: Office 50, Sugar Mill, Oakhurst Road, Leeds clearly sets out the name and address of the creditor and the amount LS11 7HL claimed has been lodged and admitted for voting purposes. Whilst Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE such proofs may be lodged at any time before voting commences, ACT")a meeting of the creditors of the above-named Company will be creditors intending to vote at the meeting are requested to send them held at the office of Begbies Traynor (Central) LLP, 11 Clifton Moor with their proxies. Unless they surrender their security, secured Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG creditors must give particulars of their security, the date when it was on 23 September 2016 at 10.15 am. The purpose of the meeting, given and the estimated value at which it is assessed if they wish to pursuant to Sections 99 to 101 of the Act is to consider the statement vote at the meeting. The meeting may receive information about, or of affairs of the Company to be laid before the meeting, to appoint a be called upon to approve, the costs of preparing the Statement of liquidator and, if the creditors think fit, to appoint a liquidation Affairs and convening the meeting. committee. In order to be entitled to vote at the meeting, creditors Name and address of Insolvency Practitioner calling the meeting: must lodge their proxies, together with a statement of their claim at Darren Edwards, (IP No. 10350), 40a Station Road, Upminster, Essex, the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business RM14 2TR Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, not later For further details contact: David Young, Email: than 12.00 noon on 22 September 2016. Please note that submission [email protected] Tel: 01708 300170. of proxy forms by email is not acceptable and will lead to the proxy Melissa Yarroll, Director being held invalid and the vote not cast. 10 August 2016 (2601110) 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 4.00 pm on the two business 2601131CABOT DEVELOPMENTS LTD days preceding the date of the meeting stated above. (Company Number 06766357) Any person who requires further information may contact Ian Registered office: 42 High Street, Dunmow, Essex, CM6 1AH Gostellow of Begbies Traynor (Central) LLP by email at Principal trading address: 13 Oak Industrial Park, Chelmsford Road, [email protected] or by telephone on 01904 Dunmow, Essex, CM6 1XN 479801. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Anthony Belfield, Director ACT 1986 that a meeting of the creditors of the above-named 22 August 2016 (2601116) Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 19 September 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan S 2600746In the Matter of Bradstock of AABRS Limited, Langley House, Park Road, East THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Finchley, London N2 8EY, is qualified to act as an Insolvency AND practitioner in relation to the above and will, during the period before CONTEMPORARY HERITAGE LIMITED the day on which the meeting is to be held, furnish creditors, free of (Company Number NI055394) charge, with such information concerning the company's affairs as Current Registered Office: 30A Market Street, Omagh, Co. Tyrone they may require. BT78 1EH For further details contact: Alan S Bradstock (IP No. 005956), Tel: 020 8444 2000 Mark Stuart Reeves, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 49 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the A list of the names and addresses of the company's creditors will be INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of available for inspection, free of charge, at the offices of Rothmans the creditors of the above-named company will be held at the offices Recovery Limited, St Ann's Manor, 6-8 St Ann Street, Salisbury, of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co Wiltshire SP1 2DN between 10.00 am and 4.00 pm on the two Antrim, BT1 4GA on 14 September 2016 at 03:30 pm for the purposes business days prior to the day of the meeting. mentioned in articles 85 to 87 of the said order. For further details contact: James William Stares, (IP No. 11490), on Creditors wishing to vote at the meeting must (unless they are 0845 5670 567. Alternative contact: Terena Farrow. individual creditors attending in person) lodge their proxies at the Dale Collins, Director offices of 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later 23 August 2016 (2601114) than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the company’s creditors will be ENCHANTED2601111 FOREST TOYS LIMITED available for inspection free of charge at the offices of PKF-FPM (Company Number 05991824) Accountants Limited at 1-3 Arthur Street, Belfast, Co Antrim, BT1 Registered office: Curzon House, 2nd Floor, 24 High Street, Banstead 4GA on the two business days immediately preceding the meeting SM7 2LJ between the hours of 10.00 am and 4.00 pm. Principal trading address: Sheen Road, Richmond TW9 1AS The resolutions at the meeting of creditors may include a resolution Notice is hereby given, pursuant to Section 98 of the INSOLVENCY specifying the terms on which the liquidators are to be remunerated. ACT 1986, that a meeting of the creditors of the above named The meeting may receive information about, or be asked to approve, Company will be held at WSM Marks Bloom LLP, 60/62 Old London the costs of preparing the statement of affairs and convening the Road, Kingston upon Thames KT2 6QZ on 9 September 2016 at 3.45 meeting. pm for the purposes mentioned in Sections 99, 100 and 101 of the By Order of the Board said Act. S Jardine A list of the names and addresses of the Company’s creditors will be Dated: 24 August 2016 (2600746) available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours 2601120DEEBLE CONSTRUCTION LIMITED of 10.00 am and 4.00 pm. (Company Number 08731552) Proposed Liquidator: Andrew John Whelan, IP number 8726. Registered office: 1 The Quadrant, Limes Road, Weybridge, Surrey Telephone number: 020 8939 8240. Alternative person to contact with KT13 8DH enquiries about the case: Doug Pinteau Principal trading address: 1 The Quadrant, Limes Road, Weybridge, Margaret O’Callaghan, Director Surrey KT13 8DH 27 July 2016 (2601111) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above Company will be held at the offices of ABG, The Quadrant Centre, Limes Road, EXCEL2601109 INTERIOR REFURBISHMENT LIMITED Weybridge, Surrey KT13 8DH on 12 September 2016 at 10.15 am for (Company Number 06412963) the purposes provided for in Sections 99 and 101 of the Act. Registered office: 8 Small Grains, Fawkham, Longfield, Kent ME3 8NT A proxy form to enable a creditor to vote, must be lodged, together Principal trading address: 8 Small Grains, Fawkham, Longfield, Kent with a statement of claim, at the offices of Piper Thompson, Mulberry ME3 8NT House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 12 noon on 9 September 2016. ACT 1986 that a meeting of the creditors of the above named Secured creditors may only vote for the balance of the debt, which Company will be held at 5th Floor, Grove House, 248a Marylebone will not be recovered by enforcement of the security, unless right to Road, London NW1 6BB on 08 September 2016 at 12.00 noon for the enforce is waived. purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors will be Creditors wishing to vote at the meeting must (unless they are available for inspection free of charge at the offices of Piper individual creditors attending in person) lodge their proxy and Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey statement of claim not later than 12.00 noon on the business day KT13 8DJ, on the two business days before the meeting between the before the day fixed for the meeting. A list of names and addresses of hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, the Company's creditors will be available for inspection free of charge Piper Thompson, Mulberry House, 53 Church Street, Weybridge, at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Surrey KT13 8DJ (IP no. 5280, telephone 01932 855515). Marylebone Road, London NW1 6BB, between the hours of 10.00 am The meeting will receive information about, or be called upon to and 4.00 pm on the two business days preceding the meeting of approve, the costs of preparing the statement of affairs and creditors. convening the meeting. Further details contact: N A Bennett (IP No. 9083), Email: J Deeble, Director [email protected] Tel: 020 7535 7000. Alternative contact: 22 August 2016 (2601120) Alexander Ablett. William James Fenn, Director 24 August 2016 (2601109) 2601114ELLACHIE LIMITED (Company Number 07668549) Registered office: 69 High Street, Fareham, Hampshire, PO16 7BB FUEL2601115 BUSTERS BERKSHIRE LTD Principal trading address: 126 High Street, Gosport, Hampshire, (Company Number 09222355) PO12 1DU Registered office: 70 Bounces Road, Edmonton, London, N9 8JS Notice is hereby given, pursuant to Section 98(1) OF THE Principal trading address: 30A Anglefield Road, Caversham, Reading, INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of RG4 5HP creditors has been summoned for the purposes mentioned in Notice is hereby given, pursuant to section 98 of the INSOLVENCY Sections 99, 100 and 101 of the said Act. The meeting will be held at ACT 1986, that a Meeting of the Creditors of the above-named the Lysses House Hotel, 51 High Street, Fareham, Hampshire, PO16 Company will be held at Wenta Business Centre, 1 Electric Avenue, 7BQ on 02 September 2016 at 11.15 am. In order to be entitled to Enfield EN3 7XU, on 14 September 2016, at 11:00 am, for the vote at the meeting, creditors must lodge their proxies at the offices purposes mentioned in sections 99 to 101 of the said Act. The of Rothmans Recovery Limited, St Ann's Manor, 6-8 St Ann Street, meeting is being convened at the above address to save costs. If Salisbury, Wiltshire SP1 2DN, between 10.00 am and 4.00 pm on the creditors would like the meeting to be held at a location more two business days prior to the day of the meeting, together with a convenient to the company’s trading premises then they should completed proof of debt form. contact CKP Insolvency. The resolutions at the creditors’ meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES and convening the meeting. Constantinos Pedhiou (IP number Creditors wishing to vote at the above Meeting must lodge their 014852) of CKP Insolvency, Suite 129 Wenta Business Centre, 1 proxy, together with a full statement of account at Recovery House, Electric Avenue, Enfield EN3 7XU is qualified to act as an insolvency Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU practitioner in relation to the company and, during the period before not later than 12 noon on 1 September 2016. the day on which the meeting is to be held, will furnish creditors free For the purpose of voting, a secured creditor is required (unless he of charge with such information concerning the company’s affairs as surrenders his security) to lodge at Recovery House, Hainault they may reasonably require. Alternative contact: Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the [email protected], 020 8150 3730. meeting, a statement giving particulars of his security, the date when By Order of the Board it was given and the value at which it is assessed. Mark Cornelius Flynn, Director Notice is further given that prior to the meeting Alan J Clark of Carter 19 August 2016 (2601115) Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an Insolvency Practitioner (IP Number 8760), will furnish creditors free of charge with 2601112GWASG DINEFWR PRESS LIMITED such information concerning the Company's affairs as they may (Company Number 01958939) reasonable require. The telephone number of Alan Clark is 020 8524 Registered office: Rawlings Road, Llandybie, Ammanford, 1447. Alice Rowbottom, who can be contacted on 020 8559 5082, will Carmarthenshire, SA18 3YD be able to assist with enquiries by creditors. Principal trading address: Rawlings Road, Llandybie, Ammanford, Resolutions to be taken at the aforementioned meeting may include a Carmarthenshire, SA18 3YD resolution specifying the terms on which the Liquidator is to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the remunerated. The meeting may also receive information about or be INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above called upon to approve the costs of preparing the statement of affairs named Company will be held at 37 Walter Road, Swansea, SA1 5NW and convening the meeting. on 16 September 2016 at 12:00 noon for the purposes mentioned in Thomas Gannon , Director Section 99 to 101 of the said Act. Dated: 19 August 2016 (2600520) A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. 2601119HYDEN CONSTRUCTION LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 07257262) available for inspection free of charge at the offices of BPO Insolvency Registered office: 103 High Street, Waltham Cross, Herts, EN8 7AN Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom between Principal trading address: 29 Fontayne Avenue, Chigwell, Essex, IG7 10.00am and 4,00pm on the two business days preceding the date of 5HD the creditors meeting. Notice is hereby given, pursuant to Section 98(1) OF THE Any creditor entitled to attend and vote at this meeting is entitled to INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors do so either in person or by proxy. Creditors wishing to vote at the has been summoned for the purposes mentioned in Sections 99, 100 meeting must (unless they are individual creditors attending in person) and 101 of the said Act. The meeting will be held at Allen House, 1 lodge their proxy at the offices of BPO Insolvency Ltd, 37 Walter Westmead Road, Sutton, Surrey, SM1 4LA on 02 September 2016 at Road, Swansea, SA1 5NW, United Kingdom no later than 12.00 noon 11.15 am. In order to be entitled to vote at the meeting, creditors on 15 September 2016. must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Unless there are exceptional circumstances, a creditor will not be Surrey, SM1 4LA by no later than 12 noon on the business day prior entitled to vote unless his written statement of claim, (‘proof’), which to the day of the meeting, together with a statement of claim. Martin C clearly sets out the name and address of the creditor and the amount Armstrong FCCA FABRP FIPA MBA of Turpin Barker Armstrong, Allen claimed, has been lodged and admitted for voting purposes. Proofs House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 006212), must be lodged by 12.00 noon the business day before the meetings. is a person qualified to act as an insolvency practitioner in relation to Unless they surrender their security, secured creditors must give the company who will, during the period before the day on which the particulars of their security, the date when it was given and the meeting is to be held, furnish creditors free of charge with such estimated value at which it is assessed if they wish to vote at the information concerning the company’s affairs as they may reasonably meeting. require. The resolutions to be taken at the creditors’ meeting may include a For further details contact: email: [email protected] or on tel: 020 resolution specifying the terms on which the Liquidator is to be 8661 7878. Alternative contact: Philippa Drewitt remunerated, and the meeting may receive information about, or be Richard Dennis, Director called upon to approve, the costs of preparing the statement of affairs 23 August 2016 (2601119) and convening the meeting. Names of Insolvency Practitioner calling the meetings:Stephen John Burkinsnaw J.WEBSTER2601107 & SONS LIMITED Address of Insolvency Practitioner:BPO Insolvency Ltd, 37 Walter (Company Number 00720012) Road, Swansea, SA1 5NW Registered office: 94 Church Road, Tarleton, Lancashire, PR4 6UP IP Numbers: 355 Principal trading address: 94 Church Road, Tarleton, Lancashire, PR4 Contact Name: Stephen John Burkinshaw / Sandra Jones 6UP Email Address: [email protected] / sandra@bpo- Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY insolvency.co.uk ACT 1986 that a meeting of the creditors of the above-named Telephone Number: 01792 649791 Company will be held at 20 Roundhouse Court, South Rings Business Stephen John Burkinshaw Park, Bamber Bridge, Preston, PR5 6DA on 04 October 2016 at 10.15 23 August 2016 (2601112) am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of HOMESTEAD2600520 INVESTMENTS LIMITED Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, (Company Number 06770925) Bamber Bridge, Preston, PR5 6DA, between the hours of 10.00am Registered office: c/o Thomas Kieran Gannon, 20 Wordsworth Road, and 4.00pm on the two business days preceding the meeting of Worthing, West Sussex BN11 3NH creditors. Principal trading address: c/o Thomas Kieran Gannon, 20 For further details contact: Mark Colman, (IP No. 9721), Email: Wordsworth Road, Worthing, West Sussex BN11 3NH [email protected] Tel: 01772 646180. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Johnathan Webster, Director Act 1986 that a Meeting of the Creditors of the above named 23 August 2016 (2601107) Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 2 September 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 51 COMPANIES

JETSTREAM2601106 EUROPE LIMITED taken at the creditors' meeting may include a resolution specifying the (Company Number 05181440) terms on which the Liquidator is to be remunerated, and the meeting Registered office: Tricor Suite, 4th Floor, 50 Mark Lane, London, may receive information about, or be called upon to approve, the EC3R 7QR costs of preparing the statement of affairs and convening the Principal trading address: Unit 6, Halesowen Industrial Park, Chancel meeting. Way, Birmingham, B62 8SE For further details contact: Jamie Playford, Email: Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected], Tel: 01603 552028. ACT 1986, that a Meeting of the Creditors of the above named Keith Gait, Director Company will be held at: 22 August 2016 (2601162) Holiday Inn London Heathrow - Ariel, 118 Bath Road, Hayes, Middlesex, UB3 5AJ on 8 September 2016 at 12.15 pm For the purpose of having a full statement of the position of the LIGHTSOURCE2601102 COMPONENTS LIMITED Company’s affairs, together with a List of the Creditors of the (Company Number 07809933) Company and the estimated amount of their claims, laid before them, Registered office: 3rd Floor, Lawford House, Albert Place, London, N3 and for the purpose, if thought fit, of nominating a Liquidator and of 1QA appointing a Liquidation Committee. In addition, resolutions to be Principal trading address: (Formerly) 4 Chase Road, London, NW10 taken at this meeting may include a resolution specifying the terms on 6HZ which the Liquidator is to be remunerated. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Forms of Proxy and proof of debt are available. Proxies and proofs to ACT 1986 that a meeting of the creditors of the above named be used at the meeting must be lodged with the Company Care Of Company will be held at Welbeck Associates, 30 Percy Street, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, London, W1T 2DB on 15 September 2016 at 12.15 pm for the TR10 9BL by 12.00 noon on the business day before the meeting. purposes mentioned in sections 99, 100 and 101 of the said Act, to A list of the names and addresses of the Company’s Creditors will be receive a statement of the Company's affairs, to nominate one or available for inspection, free of charge at, Holiday Inn London more Insolvency Practitioner/s as Liquidator/s, and to consider the Heathrow - Ariel, 118 Bath Road, Hayes, Middlesex, UB3 5AJ, being appointment of a Liquidation Committee. If a Liquidation Committee a place in the relevant locality, on the two business days prior to the is not formed, the Meeting may be asked to consider other date of the meeting. Resolutions, including the basis upon which the Liquidator is to be Notice is also given that, for the purpose of voting, Secured Creditors remunerated, and for the approval of the costs of preparing the must (unless they surrender their security) lodge at, Purnells, Treverva statement of affairs and convening the Meeting of Members and Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before Creditors. Creditors wishing to vote at the Meeting must lodge a form the Meeting, a statement giving particulars of their Security, the date of Proxy, together, with a full statement of account, at the offices of when it was given, and the value at which it is assessed. Yerrill Murphy, Gateway House, Highpoint Business Village, Queries may be sent to: [email protected] or Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 14 [email protected] September 2016. By order of the Board of Directors For the purposes of voting, a Secured Creditor is required, unless he Chris Parkman, Purnells, Treverva Farm, Treverva, Penryn, Near surrenders his security, to lodge at the offices of Yerrill Murphy, Falmouth, Cornwall, TR10 9BL Gateway House, Highpoint Business Village, Henwood, Ashford, Raith Al-Hamad - Director Kent, TN24 8DH, before the meeting, a statement giving full 20 August 2016 (2601106) particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP 2601162KEITH GAIT CONSULTING LIMITED No. 8924), is qualified to act as an Insolvency Practitioner in relation (Company Number 08735154) to the Company, and is instructed by the Company to convene the Registered office: The Armoury, Unit R1 Fort Wallington, Fareham, Meeting of Creditors. Mr Yerrill who may be contacted on 01233 Hampshire, PO16 8TT 666280, or by email on [email protected], will during the Principal trading address: 15 Windward Close, Littlehampton, West period before the day the meeting is to be held, furnish creditors, free Sussex, BN17 6QX of charge, with such information concerning the Company's affairs as Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY they may reasonably require. ACT 1986 that a meeting of the creditors of the above named David Samuel Bernard Clarke, Director Company will be held remotely under Section 246 of the Insolvency 19 August 2016 (2601102) Act 1986 on 01 September 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of LIVE2601159 AND LET LIVE (HERTFORDSHIRE) LLP creditors to consider passing a resolution for voluntary winding up of (Company Number OC376315) the Company. Jamie Playford of Leading Corporate Recovery, The Registered office: 10 Town Quay Wharf, Abbey Road, Barking, Essex, Gateway, 83-87 Pottergate, Norwich NR2 1DZ is qualified to act as an IG11 7BZ insolvency practitioner in relation to the above. A list of the names and Principal trading address: Pegsdon Way, Pegsdon, Bedfordshire, SG5 addresses of the Company's creditors will be available for inspection 3JX free of charge at the offices of Leading Corporate Recovery, The Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Gateway, 83-87 Pottergate, Norwich NR2 1DZ between 10.00 am and ACT 1986, that a Meeting of Creditors of the above named Limited 4.00 pm on the two business days preceding the date of the creditors Liability Partnership will be held at 601 High Road Leytonstone, meeting. Creditors wishing to vote at the meeting must (unless they London, E11 4PA, on 14 September 2016, at 12.00 noon, for the are individual creditors attending in person) lodge their proxy at the purposes mentioned in Sections 99, 100 and 101 of the said Act. The offices of Leading Corporate Recovery, The Gateway, 83-87 Resolutions to be taken at the Meeting may include a Resolution Pottergate, Norwich NR2 1DZ, no later than 12.00 noon on the specifying the terms on which the Liquidator is to be remunerated and business day prior to the meeting. Unless there are exceptional the Meeting may receive information, or be called upon to approve, circumstances, a creditor will not be entitled to vote unless his written the costs of preparing the statement of affairs and convening the statement of claim, ("proof"), which clearly sets out the name and Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. address of the creditor and the amount claimed, has been lodged and 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, admitted for voting purposes. Proofs must be lodged by 12.00 noon are both qualified to act as an Insolvency Practitioners in relation to on the business day before the meeting. Unless they surrender their the Limited Liability Partnership who will, during the period before the security, secured creditors must give particulars of their security, the date of the meeting, furnish creditors free of charge with such date when it was given and the estimated value at which it is information concerning the Limited Liability Partnerships affairs as assessed if they wish to vote at the meeting. The resolutions to be they may reasonably require. Alternative contact: Amrit Johal, [email protected], 020 8556 2888. Thomas Martin Duggan, LLP Designated Member

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

23 August 2016 (2601159) 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 109 Swan Street, Sileby, Leicestershire, LE12 2601105LOCO ENTERPRISES (LOWDHAM) LIMITED 7NN on 05 September 2016 at 2.30 pm for the purposes mentioned in Trading Name: The Railway Inn Sections 100 and 101 of the said Act. A list of the names and (Company Number 08558314) addresses of the creditors of the above named company may be Registered office: The Railway Inn, Station Road, Lowdham, inspected at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Nottingham, NG14 7DU Commerce Road, Lynchwood, Peterborough PE2 6LR, between the Principal trading address: The Railway Inn, Station Road, Lowdham, hours of 10.00 am and 4.00 pm on the two consecutive working days Nottingham, NG14 7DU commencing 1 September 2016. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a proxy form together with proof of claim ACT 1986 that a meeting of the creditors of the above named intended for use at the meeting must be lodged with Elwell Watchorn Company will be held at 22 Gander Lane, Balborough, Chesterfield, & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, S43 4PZ on 16 September 2016 at 11.30 am for the purposes PE2 6LR no later than 12 noon on 2 September 2016. mentioned in Sections 99, 100 and 101 of the said Act. A list of In the event of any questions regarding the above please contact names and addresses of the above Company's creditors will be Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on available for inspection, free of charge, at the offices of Leonard 01733 235253. Curtis, 36 Park Row, Leeds, LS1 5JL, between the hours of 10.00 am S Jeavons, Director and 4.00 pm on the two business days preceding the meeting of 22 August 2016 (2601100) creditors. For further details contact: Sean Williams (IP No. 11270), Email: [email protected] or Tel: 0113 323 8890 MASON2601161 ATKINSON ALE HOUSES LTD. John Cragg, Director Trading Name: The Deramore Arms 23 August 2016 (2601105) (Company Number 07848660) Registered office: The Office, The Deramore Arms, Main Street, York, YO10 5EA LV2601097 INTERIORS (ESSEX) LTD Principal trading address: The Deramore Arms, Main Street, York, (Company Number 09084329) YO10 5EA Registered office: Top Floor Claridon House, London Road, Stanford Notice is hereby given, pursuant to Section 98(1) OF THE Le Hope, Essex, SS17 0JU INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Principal trading address: 11 Salesbury Drive, Billericay, Essex, CM11 has been summoned for the purposes mentioned in Sections 99, 100 2JG and 101 of the said Act. The meeting will be held at the offices of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Brook Business Recovery Limited, The Media Centre, 7 ACT 1986 that a meeting of the creditors of the above named Northumberland Street, Huddersfield, HD1 1RL on 07 September Company will be held at 40a Station Road, Upminster, Essex, RM14 2016 at 10.30 am. In order to be entitled to vote at the meeting, 2TR on 07 September 2016 at 3.30 pm for the purposes mentioned in creditors must lodge their proxies at the offices of Brook Business Sections 99 to 101 of the said Act. A meeting of shareholders has Recovery Limited, The Media Centre, 7 Northumberland Street, been called and will be held prior to the meeting of creditors to Huddersfield, West Yorkshire, HD1 1RL, by no later than 12 noon on consider passing a resolution for the voluntary winding up of the the business day prior to the day of the meeting, together with a Company. A list of the names and addresses of the Company’s completed proof of form. Charles Brook and Michelle Chatterton of creditors will be available for inspection free of charge at the offices of Brook Business Recovery Limited, The Media Centre, 7 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, are between 10.00 am and 4.00 pm on the two business days preceding qualified to act as insolvency practitioners in relation to the above and the date of the creditors meeting. Any creditor entitled to attend and will furnish creditors, free of charge, with such information concerning vote at the meeting is entitled to do so either in person or by proxy. the company’s affairs as is reasonably required. Resolutions to be Creditors wishing to vote at the meeting must (unless they are taken at the meeting may include a resolution specifying the terms on individual creditors attending in person) lodge their proxy at the which the Liquidator is to be remunerated and disbursements paid. offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, The meeting may receive information about, or be called upon to RM14 2TR, no later than 12 noon on 6 September 2016. The approve the costs of preparing the statement of affairs and convening resolutions that may be tabled at the meeting include an opportunity the meeting. for creditors to form a committee and a resolution to approve Aspect For further details contact: Email: [email protected], Plus Limited’s pre appointment costs. Unless there are exceptional Tel: 0845 2699 268. Alternative contact: Manraj Mand circumstances, a creditor will not be entitled to vote unless his written Edward Mason, Director statement of claim, (proof), which clearly sets out the name and 25 August 2016 (2601161) address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the MIDDLEBURN2601104 CYCLE COMPONENTS LIMITED meeting are requested to send them with their proxies. Unless they (Company Number 06871841) surrender their security, secured creditors must give particulars of Registered office: Eagle Point, Little Park Farm Road, Segensworth, their security, the date when it was given and the estimated value at Fareham, Hampshire PO15 5TD which it is assessed if they wish to vote at the meeting. The meeting Principal trading address: Unit 6A, Aysgarth Road, Waterlooville, may receive information about, or be called upon to approve, the Hampshire, PO7 7UG costs of preparing the statement of affairs and convening the By Order of the Board, notice is hereby given, pursuant to Section 98 meeting. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Name and address of Insolvency Practitioner calling the meeting: above-named Company will be held at Eagle Point, Little Park Farm Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, Road, Segensworth, Fareham, Hampshire PO15 5TD on 05 RM14 2TR. September 2016 at 11.15 am for the purposes mentioned in Sections For further details contact: David Young, Email: 99 to 101 of the said Act. Creditors wishing to vote at the Meeting [email protected] Tel: 01708 300170. must lodge their proxy, together with a full statement of account at Victor Manning, Director Eagle Point, Little Park Farm Road, Segensworth, Fareham, 09 August 2016 (2601097) Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he LYNCO2601100 EUROPE LIMITED surrenders his security) to lodge at Eagle Point, Little Park Farm Road, (Company Number 00883652) Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a Registered office: 69 Farringdon Road, London, EC1M 3PL statement giving particulars of his security, the date when it was given Principal trading address: 69 Farringdon Road, London, EC1M 3PL and the value at which it is assessed. Notice is further given that a list

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 53 COMPANIES of the names and addresses of the Company’s Creditors may be In order to be entitled to vote at the meeting, creditors must lodge inspected, free of charge, at Eagle Point, Little Park Farm Road, their proxies, together with a statement of their claim at the offices of Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch and 4.00 pm on the two business days preceding the date of the Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 14 Meeting stated above. Michael Fortune of Portland Business & September 2016. Please note that submission of proxy forms by Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, email is not acceptable and will lead to the proxy being held invalid Fareham, Hampshire PO15 5TD is a person qualified to act as an and the vote not cast. insolvency practitioner in relation to the Company who, during the Louise Donna Baxter of Begbies Traynor (Central) LLP, at the above period before the day on which the meeting is to be held, will furnish address is a qualified Insolvency Practitioner who will furnish creditors creditors free of charge with such information concerning the free of charge with such information concerning the Company’s Company’s affairs as they reasonably require. affairs as they may reasonably require during the period before the For further details contact: Carol Goddard, Tel: 01489 550440 day on which the meeting is to be held. David Palmer, Director Any person who requires further information may contact Christopher 23 August 2016 (2601104) Gore of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 01702 467255 2601158NORFOLK THERMAL SOLUTIONS LTD Stephen Coles (Company Number 07475522) Director Registered office: 21 Market Place, Dereham, Norfolk NR10 2AX 16 August 2016 (2601103) Principal trading address: Unit 10 Railway Farm, Fenn Road, Scarning, Dereham, Norfolk NR19 1LJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY PELL2601096 & BALES LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 02458312) Company will be held at The Gateway, 83-87 Pottergate, Norwich Registered office: C/O Moorfields Advisory Limited, 88 Wood Street, NR2 1DZ on 05 September 2016 at 11.15 am for the purposes London, EC2V 7QF mentioned in Sections 99, 100 and 101 of the said Act. A meeting of Principal trading address: 90-92 Pentonville Road, London N1 9HS shareholders has been called and will be held prior to the meeting of By Order of the Board, notice is hereby given, pursuant to Section 98 creditors to consider passing a resolution for voluntary winding up of OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the the Company. Jamie Playford of Leading Corporate Recovery, The above-named company will be held at Premier Inn, 1 Duke's Road, Gateway, 83-87 Pottergate, Norwich NR2 1DZ is qualified to act as an London WC1H 9PJ on 07 September 2016 at 10.15 am for the insolvency practitioner in relation to the above. A list of the names and purposes mentioned in Sections 99, 100 and 101 of the said Act. addresses of the Company’s creditors will be available for inspection Creditors wishing to vote at the Meeting must lodge their proxy, free of charge at the offices of Leading Corporate Recovery, The together with a full statement of account at 88 Wood Street, London, Gateway, 83-87 Pottergate, Norwich NR2 1DZ, between 10.00 am EC2V 7QF, not later that 12.00 noon on the business day prior to the and 4.00 pm on the two business days preceding the date of the meeting. For the purposes of voting, a secured creditor is required creditors meeting. Any creditor entitled to attend and vote at this (unless he surrenders his security) to lodge at Moorfields Advisory meeting is entitled to do so either in person or by proxy. Creditors Limited, 88 Wood Street, London, EC2V 7QF, before the meeting, a wishing to vote at the meeting must (unless they are individual statement giving particulars of his security, the date when it was given creditors attending in person) lodge their proxy at the offices of and the value at which it is assessed. Notice is further given that a list Leading Corporate Recovery, The Gateway, 83-87 Pottergate, of the names and addresses of the Company's creditors may be Norwich NR2 1DZ no later than 12.00 noon on the business day prior inspected free of charge, at 88 Wood Street, London, EC2V 7QF to the meeting. between 10.00am and 4.00pm on the two business days preceding Unless there are exceptional circumstances, a creditor will not be the date of the meeting stated above. entitled to vote unless his written statement of claim, (”proof”), which For further details contact: Nicola Elsworth, Tel: 0207 186 1144. clearly sets out the name and address of the creditor and the amount Scott Priestnall, Director claimed, has been lodged and admitted for voting purposes. Proofs 23 August 2016 (2601096) must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the PINNINGTON2601140 PROJECT CONSULTING LTD estimated value at which it is assessed if they wish to vote at the (Company Number 06175645) meeting. Registered office: 12 Wisdom Drive, Hertford, Hertfordshire, SG13 The resolutions to be taken at the creditors’ meeting may include a 7RF resolution specifying the terms on which the Liquidator is to be Principal trading address: 12 Wisdom Drive, Hertford, Hertfordshire, remunerated, and the meeting may receive information about, or be SG13 7RF called upon to approve,the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and convening the meeting. ACT 1986 a meeting of the creditors of Pinnington Project Consulting For further details contact: Jamie Playford, Tel: 01603 552028 or Ltd will be held at Castlegate House, 36 Castle Street, Hertford, Email: [email protected] Hertfordshire SG14 1HH on 06 September 2016 at 10.30 am for the Andrew Wolfe, Director purposes provided for in Sections 99, 100 and 101 of the Insolvency 25 August 2016 (2601158) Act 1986. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form, together with a statement of claim, is lodged at the offices of PURSUANT2601103 TO SECTION 98 OF THE INSOLVENCY ACT 1986 Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, NUTRITION PARTNERS LIMITED Hertfordshire SG14 1HH, by no later than 12.00 noon on 5 September (Company Number 09652182) 2016. All creditors, including individual creditors attending in person, Registered office: Unit 7 Airlinks Industrial Estate, Spitfire Way, must lodge a statement of their claim to be entitled to vote at the Heston, TW5 9NR meeting. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a A list of the names and addresses of the company's creditors will be meeting of the creditors of the above named company will be held at available for inspection free of charge at Richard Long & Co, 31st Floor, 40 Bank Street, London, E14 5NR on 15 September 2016 Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH, on at 11:30 am. The purpose of the meeting, pursuant to Sections 99 to the two business days preceding the meeting between the hours of 101 of the Act is to consider the statement of affairs of the Company 10.00 am and 4.00 pm. to be laid before the meeting, to appoint a liquidator and, if the For further details contact: RWJ Long (IP No 6059), Richard Long & creditors think fit to appoint a liquidation committee Co, Telephone 01992 503372. Stephen Pinnington, Director 23 August 2016 (2601140)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

PRESSTEC2601163 LIMITED Sections 99, 100 and 101 of the said Act. A full list of the names and (Company Number 05618759) addresses of the Company's creditors may be examined free of Registered office: Unit B4, The Modern Molds Business Centre, charge at the offices of CVR Global LLP, 5 Prospect House, Meridian Commerce Way, Lancing BN15 8TA Cross, Ocean Way, Southampton, SO14 3TJ, between 10.00am and Principal trading address: Unit B4, The Modern Molds Business 4.00pm on the two business days prior to the day of the meeting. Centre, Commerce Way, Lancing BN15 8TA Insolvency Practitioners assisting in the convening the meeting are: Notice is hereby given, pursuant to Section 98(1) OF THE Simon Lowes and Matthew Fox (IP Nos. 9194 and 9325) both of 5 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 has been summoned for the purposes mentioned in Sections 99, 100 3TJ and 101 of the said Act. The meeting will be held at Basepoint Further details contact: Ryan Goldingay on 023 8017 1503. Business Centre, John de Mierre House, 20 Bridge Road, Haywards Paul Sherlock, Director Heath, West Sussex RH16 1UA on 06 September 2016 at 10.00 am. 18 August 2016 (2601199) In order to be entitled to vote at the meeting, creditors must lodge their proxies at Solvency Solutions (South East) LLP, Basepoint Business Centre, John de Mierre House, 20 Bridge Road, Haywards PRINSCO2601132 LIMITED Heath, West Sussex RH16 1UA, by no later than 12 noon on the (Company Number 07499093) business day prior to the day of the meeting, together with a Registered office: 10b Fleet Business Park, Sandy Lane, Church completed proof of debt form. Crookham, Fleet, Hampshire GU52 8BF Fiona Monson of Solvency Solutions (South East) LLP, Basepoint Principal trading address: Unit C5(II), North Road, Bridgend Industrial Business Centre, John de Mierre House, 20 Bridge Road, Haywards Estate, Bridgend CF31 3TP Heath, West Sussex RH16 1UA is a person qualified to act as an Section 98 (1) of The Insolvency Act (as amended) insolvency practitioner in relation to the Company who will, during the By Order of the Board, Notice is hereby given, pursuant to Section 98 period before the day on which the meeting is to be held, furnish of the Insolvency Act 1986, of a meeting of creditors for the purposes creditors free of charge with such information concerning the mentioned in sections 99, 100 and 101 of the said Act: Company’s affairs as they may reasonably require. Date of Creditors Meeting: 22 September 2016 For further details contact: Fiona Monson, Email: Time of Creditors Meeting: 11.30 am [email protected] Place of Creditors Meeting: At the offices of Rendell Thompson, 10b Simon Rye, Director Fleet Business Park, Sandy Lane, Church Crookham, Fleet, 24 August 2016 (2601163) Hampshire GU52 8BF Name and address of Insolvency Practitioner who will provide information on the company’s affairs: Robert James Thompson, PRIMARY2601098 COMMUNICATIONS LTD Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Trading Name: Primary Communcations Crookham, Fleet, Hampshire GU52 8BF (Company Number 06072460) Place at which list of names and addresses of Creditors will be Registered office: 27 Deepdene Gardens, Dorking, Surrey RH4 2BH available for inspection: At the offices of Rendell Thompson, 10b Fleet Principal trading address: 27 Deepdene Gardens, Dorking, Surrey Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire RH4 2BH GU52 8BF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Daniel Prinsloo, Director (2601132) ACT 1986,that a meeting of the creditors of the above named Company will be held at One Victoria Square, Birmingham, B1 1BD on 02 September 2016 at 10.30 am for the purposes mentioned in PROPERTY2600944 MAINTENANCE SUPPORT (MIDLANDS) LIMITED Sections 99, 100 and 101 of the said Act. Amie Johnson (IP No (Company Number 08974182) 18570) of Greenfield Recovery Limited, One Victoria Square, Registered office: 39 High Street, Orpington, Kent, BR6 0JE Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Principal trading address: 39 High Street, Orpington, Kent, BR6 0JE in relation to the above and a list of names and addresses of the Notice is hereby given pursuant to Section 98 of the Insolvency Act Company’s creditors will be available for inspection free of charge at 1986, that a meeting of the creditors of the above company will be One Victoria Square, Birmingham B1 1BD between 10.00 am and held at Onslow House, 62 Broomfield Road, Chelmsford CM1 1SW on 4.00 pm during the two business days preceding the date of the 9 September 2016 at 11.30 am for the purposes mentioned in meeting. Resolutions to be taken at the meeting will include a sections 99, 100 and 101 of the said Act. resolution to approve a fixed fee in consideration of the costs of A list of the names and addresses of the Company's creditors will be arranging the meetings of members and creditors and preparing the available for inspection free of charge at the offices of LB Insolvency Statement of Affairs and associated documents. Approval will also be Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford sought for the recovery of the category 2 expenses. Creditors wishing CM1 1SW on 7 September 2016 and 8 September 2016 between the to vote at the meeting must lodge their proxy together with a proof of hours of 10.00 am and 4.00pm. debt at Greenfield Recovery Limited, One Victoria Square, Further information about this case is available from Chris Bray at the Birmingham, B1 1BD, by no later than 12.00 noon on the business offices of LB Insolvency on 01245 254791. day before the meeting, this being 12.00 noon on 1 September 2016. Ian White For further details contact: Katie Wells, E-mail: 23 August 2016 (2600944) [email protected], Tel: 0121 201 1725. Denise Davenport-Foulkes, Director 24 August 2016 (2601098) RECLINERS2601201 DIRECT LIMITED (Company Number 06176990) Registered office: 340 Deansgate, Manchester, M3 4LY PRIMAVERIS2601199 LTD Principal trading address: 119 Towngate, Leyland, Preston, PR25 2LQ (Company Number 09206774) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Registered office: CVR Global LLP, 5 Prospect House, Meridian a meeting of the creditors of the above-named Company will be held Cross, Ocean Way, Southampton, SO14 3TJ. Previous Registered at 340 Deansgate, Manchester, M3 4LY on 07 September 2016 at Office: North Cottage, Adhurst Farm Cottages, 2 London Road, 2.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 Petersfield, GU31 5AE of the Act is to consider the statement of affairs of the Company to be Principal trading address: North Cottage, Adhurst Farm Cottages, 2 laid before the meeting, to appoint a Liquidator and, if the creditors London Road, Petersfield, GU31 5AE think fit, to appoint a Liquidation Committee. In order to be entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote at the meeting, creditors must lodge their proxies, together with ACT 1986 (AS AMENDED) ("THE ACT") that a meeting of creditors of a statement of their claim at the offices of Begbies Traynor (Central) the above named Company will be held at CVR Global LLP, 5 LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 6 September 2016. 3TJ on 08 September 2016 at 2.45 pm for the purposes mentioned in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 55 COMPANIES

Please note that submission of proxy forms by email is not acceptable Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business and will lead to the proxy being held invalid and the vote not cast. A Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is list of the names and addresses of the Company's creditors may be qualified to act as insolvency practitioner in relation to the company, inspected, free of charge, at Begbies Traynor (Central) LLP, 340 and may be contacted on 0800 9553595 or by email to Deansgate, Manchester, M3 4LY between 10.00 am and 4.00 pm on [email protected]. the two business days preceding the date of the meeting stated Alternative contact: Haseeb Butt. above. BY ORDER OF THE BOARD Any person who requires further information may contact Catherine Mohammed Rehan Siddiqui Chairman Heap of Begbies Traynor (Central) LLP by email at: 16 August 2016 (2601240) [email protected] or by telephone on: 0161 837 1700 Darren Douglas, Director SPYDOR2601200 LTD 22 August 2016 (2601201) (Company Number 09512405) Registered office: The Centre Well Street, Biddulph, Stoke-on-Trent, ST8 6EZ 2601241SHAH JAHAN RESTAURANT (ILKESTON) LIMITED Principal trading address: The Centre Well Street, Biddulph, Stoke- (Company Number 09173177) on-Trent, ST8 6EZ Registered office: 1 Awsworth Road, Ilkeston, Derbyshire, DE7 8JD Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 Principal trading address: 1 Awsworth Road, Ilkeston, Derbyshire, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the DE7 8JD INSOLVENCY ACT 1986, that a meeting of the creditors of the above By Order of the Board, notice is hereby given, pursuant to Section 98 named company will be held at 11:15 am on 30 August 2016 at OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the Former Medical Centre, Well Street, Biddulph, Stoke-on-Trent, above-named Company will be held at Stanford House, 19 Castle Staffordshire, S18 6EZ for the purposes mentioned in Sections 99, Gate, Nottingham NG1 7AQ on 06 September 2016 at 11.30 am for 100 and 101 of the said Act. the purposes mentioned in sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Resolutions to be taken at the meeting may include a resolution Kevin Lucas (IP Number 9485) will furnish creditors free of charge with specifying the terms on which the Liquidators are to be remunerated such information concerning the company’s affairs as they may and the meeting may receive information about, or be called upon to reasonably require. He may be contacted at 32 Stamford Street, approve, the costs of preparing the statement of affairs and Altrincham, Cheshire WA14 1EY or on 0161 929 8666. convening of the meeting. A proof of debt and proxy form which, if Alternative contact Sean Griffiths, [email protected]. intended to be used for voting at the meeting must be duly completed Andrea Dale and lodged with the Company at FRP Advisory LLP, Stanford House, 15 August 2016 (2601200) 19 Castle Gate, Nottingham NG1 7AQ, not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the PURSUANT2601278 TO SECTION 98 OF THE INSOLVENCY ACT 1986 Company's creditors will be available for inspection, free of charge, at STEILMANN (UK) LIMITED FRP Advisory LLP, 10 Furnival Street, London, EC4A 1YH, on the two (Company Number 02934410) business days preceding the date of the meeting, between the hours Registered office: First Floor, Jordan House, 47 Brunswick Place, N1 of 10.00 am and 4.00 pm. 6EB Further details contact: Naomi Jordan, Tel: 0115 704 3456 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Asif Aziz, Director meeting of the creditors of the above named company will be held at 23 August 2016 (2601241) The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 15 September 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs SPAR2601240 LINE MOTORS LIMITED of the Company to be laid before the meeting, to appoint a liquidator (Company Number 09656311) and, if the creditors think fit, to appoint a liquidation committee. Registered office: 582 Washwood Heath Road, Birmingham, B8 2HF In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: 582 Washwood Heath Road, Birmingham, their proxies, together with a statement of their claim at the offices of B8 2HF Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 14 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above September 2016. Please note that submission of proxy forms by named Company will be held at 14 Derby Road, Stapleford, email is not acceptable and will lead to the proxy being held invalid Nottinghamshire, NG9 7AA on 16 September 2016 at 12.00 noon for and the vote not cast. the purposes mentioned in Section 99, 100 and 101 of the said Act, Louise Donna Baxter of Begbies Traynor (Central) LLP at the above being to lay a statement of affairs before the creditors, appoint a address is a qualified Insolvency Practitioner who will furnish creditors liquidator and appoint a liquidation committee. free of charge with such information concerning the Company’s The Resolutions at the meeting of creditors may include a resolution affairs as they may reasonably require during the period before the specifying the terms on which the Liquidator is to be remunerated. day on which the meeting is to be held. The meeting may receive information about, or be asked to approve, Any person who requires further information may contact Rebecca the cost of preparing the Statement of Affairs and convening the Mileham of Begbies Traynor (Central) LLP by e-mail at meeting. [email protected] or by telephone on 01702 Creditors wishing to vote at the meeting must (unless they are 467255. individual creditors attending in person ensure that their proxy form By Order of the Board and statement of claim is received at Kingsland Business Recovery, Deborah Allison 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Director 12.00 noon on the business day before the meeting. 15 August 2016 (2601278) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, THE2600516 COLLEGE OF FOOT CARE PROFESSIONALS LIMITED including the date when it was given and the value at which it is (Company Number 07722773) assessed. Registered office: 11 Rockingham Gate, Sheffield, South Yorkshire S1 Pursuant to Section 98(2) of the Act, lists of the names and addresses 4JD of the Company’s Creditors will be available for inspection, free of Principal trading address: 11 Rockingham Gate, Sheffield, South charge, at the offices of Kingsland Business Recovery, 14 Derby Yorkshire S1 4JD Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act NOTICES TO CREDITORS 1986 that a meeting of creditors of the above named Company will be held at St Andrews Town Hotel, St Andrews Drive, Droitwich, 2601176BFCS (WALES) LIMITED Worcestershire WR9 8AL on 9 September 2016, at 11.15 am for the (Company Number 08760630) purposes mentioned in Sections 99 to 101 of the said Act. Registered office: CCB Buildings Suite A, Seaway Parade, Port Any Creditor entitled to attend and vote at this Meeting is entitled to Talbot, SA12 7BL do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: CCB Buildings Suite A, Seaway Parade, Meeting must (unless they are individual creditors attending in person) Port Talbot, SA12 7BL lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad Worcestershire WR9 8DJ by no later than 12:00 on the business day (IP Nos. 9239 and 11010) both of South West & Wales Business preceding the date of the meeting. Recovery, 14 Orchard Street, Bristol BS1 5EH give notice that on 19 Resolutions to be taken at the meeting may include a resolution August 2016 we were appointed Joint Liquidators of the above specifying the terms on which the Liquidator is to be remunerated and named Company by resolutions of members and creditors. the meeting may receive information about, or be called upon to Notice is hereby given that the creditors of the above named approve, the cost of preparing the statement of affairs and convening Company, which is being voluntarily wound up, are required, on or the meeting. before 19 October 2016 to send in their full Christian and surnames, A list of the names and addresses of the company's creditors will be their addresses and descriptions, full particulars of their debts or available free of charge at MB Insolvency, Hillcairnie House, St claims, and the names and addresses of their solicitors (if any) to the Andrews Road, Droitwich, Worcestershire WR9 8DJ during the two undersigned Neil Maddocks and Robert Coad of South West & Wales business days preceding the above meeting, between the hours of Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint 10.00am and 4.00pm. Liquidators of the said Company, and, if so required by notice in Further information about this case is available from Justin Brown at writing from the said Joint Liquidators, are, personally or by their the offices of MB Insolvency on 01905 776 771 or at solicitors, to come in and prove their debts or claims at such time and [email protected]. place as shall be specified in such notice, or in default thereof they Stephen Gardiner , Director (2600516) will be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Email: [email protected] Tel: 0117 370 8899. Alternative contact: 2601279VITA CAFE ES LIMITED Email: [email protected] (Company Number 07300988) Neil Maddocks, Joint Liquidator Registered office: 81 Devonshire Road, Handsworth Wood, 19 August 2016 (2601176) Birmingham, B20 2PG Principal trading address: i) 90 W1G 0EE, Wimpole Street, Marylebone, London, W1G 0EE ii) 14 Basinghall Street, London, EC2V CINNAMON2600635 TREE DERBY LIMITED 5BQ (Company Number 09201211) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: SKN Business Centre, 1 Guildford Street, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Birmingham B19 2HN named Company will be held at Ramada, Between Jct 2-4, Gateway Principal trading address: 165/167 Ladybank Road, Mickleover, Derby Services, London, NW7 3HU on 13 September 2016 at 1315 hours for DE3 0QF the purposes mentioned in Section 99, 100 and 101 of the said Act, Notice is hereby given that the creditors of the above named being to lay a statement of affairs before the creditors, appoint a Company, which is being voluntarily wound up, are required to prove liquidator and appoint a liquidation committee. their debts on or before 25 November 2016, by sending their names The Resolutions at the meeting of creditors may include a resolution and addresses along with descriptions and full particulars of their specifying the terms on which the Liquidator is to be remunerated. debts or claims and the names and addresses of their solicitors (if The meeting may receive information about, or be asked to approve, any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, the cost of preparing the Statement of Affairs and convening the Swansea SA1 4AW and, if so required by notice in writing from the meeting. Joint Liquidators of the Company or by the Solicitors of the Joint Creditors wishing to vote at the meeting must (unless they are Liquidators, to come in and prove their debts or claims, or in default individual creditors attending in person ensure that their proxy form thereof they will be excluded from the benefit of any distribution made and statement of claim is received at Kingsland Business Recovery, before such debts or claims are proved. 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Office Holder Details: Helen Whitehouse and Simon Thomas Barriball 12.00 noon on the business day before the meeting. (IP numbers 9680 and 11950) of McAlister & Co Insolvency NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of creditors must, unless they surrender their security, lodge at the Appointment: 25 August 2016. Further information about this case is Registered Office of the Company particulars of their security, available from Pam Mankoo at the offices of McAlister & Co including the date when it was given and the value at which it is Insolvency Practitioners Ltd on 01792 459600 or at assessed. [email protected]. Pursuant to Section 98(2) of the Act, lists of the names and addresses Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators of the Company’s Creditors will be available for inspection, free of (2600635) charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days HOXTON2601237 HOUSE LIMITED prior to the day of the Meeting. (Company Number 08380699) Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Previous Name of Company: Gomez Tech Limited Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Registered office: 50 Basement, Old Street, London EC1V 9AQ qualified to act as insolvency practitioner in relation to the company, Principal trading address: 50 Basement, Old Street, London EC1V and may be contacted on 0800 9553595 or by email to 9AQ [email protected]. I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Alternative contact: Haseeb Butt. Road, Upminster, Essex, RM14 2TR, give notice that I was appointed BY ORDER OF THE BOARD liquidator of the above named Company on 18 August 2016. Salma Bukhari Chairman Notice is hereby given that the creditors of the above named 17 August 2016 (2601279) Company which is being voluntarily wound up, are required, on or before 4 October 2016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 57 COMPANIES produce such documentary evidence as may appear to the Liquidator Notice is hereby given that the creditors of the above named to be necessary. A creditor who has not proved this debt before the company, which is being voluntarily wound up, are required on or declaration of any dividend is not entitled to disturb, by reason that he before 9 September 2016 to send in their names and addresses, with has not participated in it, the distribution of that dividend or any other particulars of their debts or claims, to the undersigned, Steven Philip dividend declared before his debt was proved. Ross and Matthew Higgins of RSM Restructuring Advisory LLP, 1 St Further details contact: Terry Harington, Email: James' Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators [email protected] or Tel: 0800 988 1897. of the Company; and, if so required by notice in writing, to prove their Darren Edwards, Liquidator said debts or claims at such time and place as shall be specified in 23 August 2016 (2601237) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 12 August 2016. 2601180L.K.F. LIMITED Office Holder details: Steven Philip Ross and Matthew Higgins (IP (Company Number 01098261) Nos. 9503 and 13570) of RSM Restructuring Advisory LLP, 1 St Registered office: 35 Jackson Court, Hazlemere, Buckinghamshire, James' Gate, Newcastle Upon Tyne, NE1 4AD. HP15 7TZ Correspondence address and contact details of case manager: Martin Principal trading address: Capital Tower, 91 Waterloo Road, London, Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, SE1 8RT Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. I, Timothy John Edward Dolder, of Opus Restructuring LLP, One Steven Philip Ross, Joint Liquidator Eversholt Street, Euston, London, NW1 2DN give notice that I was 18 August 2016 (2601172) appointed Joint Liquidator of the above named Company, together with Alexander Kinninmonth of RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY on 17 August 2016. STEPSPEED2601216 LIMITED Notice is hereby given that the creditors of the above named (Company Number 02130045) Company which has been voluntarily wound up, are required on or Registered office: 60/62 Old London Road, Kingston Upon Thames before 16 September 2016, to prove their debts by sending to the KT2 6QZ undersigned, Timothy John Edward Dolder of Opus Restructuring Principal trading address: 3 Harrier Court, Woodside Road, Lower LLP, One Eversholt Street, Euston, London, NW1 2DN, the Joint Woodside, Luton LU1 4DQ Liquidator of the Company, written statements of the amounts they Nature of Business: Specialised Construction Activities claim to be due to them from the Company and, if so requested, to Notice is hereby given that the Creditors of the Company are required provide such further details or produce such documentary evidence on or before 30 September 2016 to send their names and addresses as may appear to the Joint Liquidators to be necessary. A creditor and particulars of their debts or claims to the liquidator of the who has not proved this debt before the declaration of any dividend is Company, A J Whelan, IP number 8726 of WSM Marks Bloom LLP, not entitled to disturb, by reason that he has not participated in it, the 60/62 Old London Road, Kingston upon Thames KT2 6QZ. In default distribution of that dividend or any other dividend before his debt was thereof they will be excluded from the benefit of any distribution made proved. before such debts are proved. Office Holder details: Timothy John Edward Dolder (IP No: 9008), of A J Whelan, IP number 8726, Liquidator of WSM Marks Bloom LLP, Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Date of 2DN and Alexander Kinninmonth (IP No: 9019) of RSM, Highfield Appointment: 4 February 2015. Telephone number: 020 8939 8240. Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY. Alternative person to contact with enquiries about the case: Adam For further details contact: Samantha Neads, Tel: 020 7268 3333, Nakar Email: [email protected] 22 August 2016 (2601216) Timothy John Edward Dolder, Joint Liquidator 23 August 2016 (2601180) RESOLUTION FOR WINDING-UP

MIKROBIL2601234 LIMITED AIROSPORTSWEAR2601028 LIMITED (Company Number 02875225) (Company Number 08228960) Trading name of the Company: Name 1: Denbighshire Travel. Name Registered office: Unit 1 Tickhill Enterprise Park, Bawtry Road, 2: Broadway Travel Tickhill, Doncaster, DN11 9EX Registered office: 30 Lord Street, Wrexham, LL11 1LR Principal trading address: Unit 1 Tickhill Enterprise Park, Bawtry Principal trading address: Address 1: Denbighshire Travel, 30 Lord Road, Tickhill, Doncaster, DN11 9EX Street, Wrexham, LL11 1LR. Address 2: Broadway Travel, 10 At a general meeting of the above named company duly convened Broadway, Bebington, CH63 5NH and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Notice is hereby given that the Creditors of the above named 0RG at 10.15 am on 23 August 2016 the following special and Company are required, on or before the 22 September 2016 to send ordinary resolutions were duly passed: their names and addresses to the undersigned, Gerard Keith Rooney "That the company be wound up voluntarily and that Philip Booth, of of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. Liverpool, L2 8TD, Liquidator of the said Company and if so required 9470) be and is hereby appointed as Liquidator of the company for by notice in writing by the said Liquidator or by their Solicitors or the purposes of the voluntary winding up." At a meeting of creditors personally to come in and prove their said debts or claims at such held on 23 August 2016 the creditors confirmed the appointment of time and place as shall be specified in such notice or in default Philip Booth as Liquidator and that anything required or authorised to thereof they will be excluded from the benefit of any distribution made be done by the Liquidator be done. before such debts are proved. Further details contact: Phil Booth or Luke Brough, Email: G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 [email protected] Water Street, Liverpool, L2 8TD, Tel: 0151 236 9999, IP Number: 7529 Kevin Crouthers, Chairman (2601028) Date of appointment: 22 August 2016 22 August 2016 (2601234) AMERICAN2601066 SUNSHINE VACATIONS LIMITED (Company Number 07390057) RED2601172 BOX DESIGN GROUP LIMITED Registered office: 23 Bilston Street, Dudley, West Midlands, DY3 1JA (Company Number 03565924) Principal trading address: N/A Registered office: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD At a general meeting of the above named Company, duly convened Principal trading address: Northern Design Centre, Baltic Business and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Quarter, Gateshead, NE8 3DF B3 2BB on 16 August 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively:

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

"That the Company be wound up voluntarily and that Conrad Further details: Email: [email protected]. Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust David Barham, Chairman (2601060) House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 9556 and 8262) be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up." 2601056BEACONHILL EARLY YEARS LIMITED For further details contact: Conrad Beighton or Paul Masters, Email: (Company Number 07923412) [email protected] or Tel: 0121 200 2111 Registered office: Cramlington West Childrens' Centre, Langdale Sarah George-Dempster, Director (2601066) Drive, Cramlington, NE23 8EH Principal trading address: Cramlington West Childrens' Centre, Langdale Drive, Cramlington, NE23 8EH 2601122ANAM KNITWEAR LIMITED At a General Meeting of the members of the above named Company, (Company Number 04712051) duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, Registered office: Unit 4 Appolo Business Park, Aspley Grove, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG on Manchester M12 6AW 23 August 2016 the following resolutions were duly passed as a Principal trading address: Unit 4 Appolo Business Park, Aspley Grove, Special Resolution and as an Ordinary Resolution respectively: Manchester M12 6AW "That the Company be wound up voluntarily and that Gillian Margaret Pursuant to section 283 of the Companies Act 2006 and section 84(c) Sayburn and Gerald Maurice Krasner, both of Begbies Traynor of the Insolvency Act 1986 (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle At a General Meeting of the members of the above-named Company, upon Tyne, NE1 1PG, (IP Nos. 10830 and 5532) be and are hereby duly convened and held at the offices of Crawfords Accountants LLP, appointed Joint Liquidators of the Company for the purpose of the Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, voluntary winding-up, and any act required or authorised under any Manchester M3 7BB on 11 August 2016 at 11.30 am the following enactment to be done by the Joint Liquidators may be done by all or resolutions were duly passed, number 1 as a special resolution and any one or more of the persons holding the office of liquidator from number 2 as an ordinary resolution:- time to time." 1. “That it has been proved to the satisfaction of this Meeting that the Any person who requires further information may contact the Joint Company cannot, by reason of its liabilities, continue its business, Liquidator by telephone on 0191 2699820.Alternatively enquiries can and that it is advisable to wind up the same, and accordingly that the be made to Gary Wemyss by email at gary.wemyss@begbies- Company be wound up voluntarily”. traynor.com or by telephone on 0191 2699820. 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Units 13 to Louise Graham, Director (2601056) 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB be appointed Liquidator for the purposes of the voluntary winding up of the company”. BFCS2601062 (WALES) LIMITED Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: (Company Number 08760630) 5780, Units 13 to 15, The Brewery Yard, Deva City Office Park, Registered office: CCB Buildings Suite A, Seaway Parade, Port Salford, Manchester M3 7BB. Alternate Contact Name: Tony Chan, E- Talbot, SA12 7BL mail Address: [email protected] Principal trading address: CCB Buildings Suite A, Seaway Parade, Mian Mohammad Riaz, Director (2601122) Port Talbot, SA12 7BL At a general meeting of the above named Company, duly convened and held at Village Hotel, 29 Pendwyallt Rd, Cardiff, CF14 7EF on 19 BANK2601059 BAR LTD. August 2016 the following resolutions were duly passed as a Special (Company Number 05697248) Resolution and as an Ordinary Resolution, respectively: Trading Name: Bank Bar & Lounge "That it has been resolved by special resolution that the company be Registered office: 21-23 Wolverhampton Road, Cannock, wound up voluntarily and that Neil Maddocks and Rob Coad, both of Staffordshire WS11 1AP South West & Wale Business Recovery, Orchard Business Centre, Principal trading address: 21-23 Wolverhampton Road, Cannock, 13-14 Orchard Street, Bristol, BS1 5EH, (IP Nos. 9239 and 11010) be Staffordshire WS11 1AP and they are hereby appointed Joint Liquidators for the purposes of Notice is hereby given that the following resolutions were passed on such winding up." At the subsequent meeting of creditors held at the 22 August 2016 as a special resolution and an ordinary resolution same place on the same date, the resolutions were ratified confirming respectively: the appointment of Neil Maddocks and Rob Coad as Joint "That the Company be wound up voluntarily and that Nickolas Garth Liquidators. Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, For further details contact: The Joint Liquidators, Email: Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 [email protected] Tel: 0117 370 8899. Alternative contact: 4DJ, (IP Nos. 9533 and 9616) be appointed as Joint Liquidators of the Email: [email protected] Company, and that the Joint Liquidators act jointly or separately for Matthew Morgan, Chairman (2601062) the purposes of the voluntary winding-up." The Joint Liquidators can be contacted by Email: [email protected] or Tel: 01527 558410. CHESTNUT2601065 GARAGE LIMITED Russell Kenny, Chairman (2601059) (Company Number 09036559) Trading Name: CK Motors Registered office: Unit 6 Burnham Gate, Burnley, Lancashire, BB11 BARHAM2601060 & MOORE LIMITED 4AJ (Company Number 00580937) Principal trading address: Unit 6 Burnham Gate, Burnley, Lancashire, Trading Name: Barham Print BB11 4AJ Registered office: 8 Grafton Place, Montrose Road, Dukes Park At a General Meeting of the above named Company, duly convened Industrial Estate, Chelmsford, Essex, CM2 6TG and held at Leonard Curtis House, Elms Square, Bury New Road, Principal trading address: 8 Grafton Place, Montrose Road, Dukes Greater Manchester, M45 7TA on 18 August 2016 the following Park Industrial Estate, Chelmsford, Essex, CM2 6TG Resolutions were passed as a Special Resolution and as an Ordinary At a General Meeting of the above named Company, duly convened, Resolution: and held at FRP Advisory LLP, Jupiter House, Warley Hill Business "That the Company be wound up voluntarily and that Martin Maloney Park, The Drive, Brentwood, Essex, CM13 3BE on 23 August 2016 at and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms 10.30am the following resolutions were duly passed as a Special Square, Bury New Road, Greater Manchester, M45 7TA, (IP Nos. Resolution and as an Ordinary Resolution:- 9628 and 8617) be and are hereby appointed as Joint Liquidators for "That the Company be wound up voluntarily and that Martin Weller the purposes of such winding-up." and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley For further details contact: The Joint Liquidators, Email: Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. [email protected] Tel: 0161 413 0930. 9419 and 8996) be and are hereby appointed Joint Liquidators for the Beverley Macrae, Director (2601065) purposes of such winding up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 59 COMPANIES

CINNAMON2600636 TREE DERBY LIMITED Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, (Company Number 09201211) 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Registered office: SKN Business Centre, 1 Guildford Street, Appointment: 25 August 2016. Further information about this case is Birmingham B19 2HN available from Danielle Lockwood at the offices of Graywoods on Principal trading address: 165/167 Ladybank Road, Mickleover, Derby 0114 285 9509 or at [email protected]. DE3 0QF Simon Mohan , Chairman (2600945) At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary THE2600749 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Resolution: RESOLUTION OF "That the Company cannot, by reason of its liabilities, continue its DUNDONALD LEISURE LLP business, and that it is advisable to wind up the same, and (Company Number NC000189) accordingly that the Company be wound up voluntarily." Registered in Northern Ireland "That Helen Whitehouse and Simon Thomas Barriball be appointed as Passed Joint Liquidators for the purposes of such winding up." At an extraordinary general meeting of the above named LLP duly At the subsequent Meeting of Creditors held on 25 August 2016 the convened and held at the Offices of KPMG, Stokes House, 17-25 appointment of Helen Whitehouse and Simon Thomas Barriball as College Square East, Belfast BT1 6DH, on 23 August 2016 at 10.30 Joint Liquidators was confirmed. am, the following ordinary resolution was passed: Office Holder Details: Helen Whitehouse and Simon Thomas Barriball That, John Hansen of KPMG be and is hereby appointed Liquidator of (IP numbers 9680 and 11950) of McAlister & Co Insolvency the LLP. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of At a meeting of creditors held on 23 August 2016 at 11.00 am the Appointment: 25 August 2016. Further information about this case is creditors confirmed the appointment of John Hansen as Liquidator available from Pam Mankoo at the offices of McAlister & Co Chairman Insolvency Practitioners Ltd on 01792 459600 or at 23 August 2016 (2600749) [email protected]. Mohammed Aminul Islam , Director (2600636) EVOLUTION2601061 CONCEPTS CONSTRUCTION AND ELECTRICAL SERVICES LTD CPS2601067 ENTERTAINMENT LIMITED (Company Number 09201566) (Company Number 08078177) Registered office: 20-22 Wenlock Road, London N1 7GU Trading name of the Company: Apollo Lasertag Principal trading address: 20-22 Wenlock Road, London N1 7GU Registered office: 49 The Martlets Burgess Hill West Sussex RH15 At a General Meeting of the members of the above named Company, 9NN duly convened and held at 30 Percy Street, London W1T 2DB on 19 Principal trading address: 49 The Martlets Burgess Hill West Sussex August 2016 the following Resolutions were proposed and duly RH15 9NN passed as a Special Resolution and Ordinary Resolution respectively: At a General Meeting of the above named Company duly convened "That it has been proved to the satisfaction of this meeting that the and held at Regus, The Pinnacle, Station Way, Crawley, RH10 1JH, Company cannot, by reason of its liabilities, continue its business and on 23 August 2016, the following resolutions were duly passed as a that it is advisable to wind up the same, and accordingly that the special and two ordinary resolutions, respectively: Company be wound up voluntarily and that Ian Douglas Yerrill, of 1. That it has been resolved by special resolution that the Company Yerrill Murphy, Gateway House, Highpoint Business Village, be wound up voluntarily. Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby 2. That Carolynn Jean Best and Richard Frank Simms of F A Simms & appointed Liquidator of the Company for the purposes of its voluntary Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, winding up." Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Further details contact: Ian Yerrill, Email: [email protected] or hereby appointed Joint Liquidators of the Company for the purposes Tel: 01233 666280. Ref: CVL1423E of the winding-up. Joanne Moores, Chairman (2601061) 3. That any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators. EVOLUTION2601064 CONCEPTS LTD Contact details: Carolynn Jean Best and Richard Frank Simms, IP (Company Number 07506114) Numbers 9683 and 9252, Joint Liquidators, F A Simms & Partners Registered office: 20-22 Wenlock Road, London, N1 7GU Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire Principal trading address: 20-22 Wenlock Road, London, N1 7GU LE17 5FB Alternative contact: Michelle Collier Email At a General Meeting of the members of the above named Company, [email protected], Tel 01455 555 489 duly convened and held at 30 Percy Street, London, W1T 2DB on 19 Sam Godfrey, Chairman (2601067) August 2016 the following Special and Ordinary Resolutions were proposed and duly passed respectively: "That it has been proved to the satisfaction of this meeting that the DIRECT2600945 MERCHANDISE LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 07150367) that it is advisable to wind up the same, and accordingly that the Trading Name: Cubed or Brand3 Company be wound up voluntarily and that Ian Douglas Yerrill, of Registered office: Unit 1, The Old Dairy, Broadfield Road, Sheffield S8 Yerrill Murphy, Gateway House, Highpoint Business Village, 0XQ Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby Principal trading address: Unit 1, The Old Dairy, Broadfield Road, appointed Liquidator of the Company for the purposes of its voluntary Sheffield S8 0XQ winding up." At a general meeting of the Company, duly convened and held at the For further details contact the Liquidator at email: offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, [email protected] or telephone 01233 666280. Ref: CVL1424E Sheffield, S1 2JA on 25 August 2016, the following Resolutions were Joanne Moores, Chairman (2601064) passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily. FAST2600531 TRACK LIMITED That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, (Company Number 06051948) Leopold Street, Sheffield, S1 2JA, be and is hereby appointed Registered office: 47 High Street, Barnet, Hertfordshire EN5 5UW liquidator of the Company for the purposes of such winding up. Principal trading address: 47 High Street, Barnet, Hertfordshire EN5 5UW Passed 17 August 2016

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, “That is has proved to the satisfaction of this meeting that the duly convened and held at Recovery House, Hainault Business Park, Company cannot, by reason of its liabilities, continue its business and 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 17 August 2016 the that it is advisable to wind up the same and, accordingly, that the following resolutions were duly passed; No 1 as a special resolution Company be wound up voluntarily and that Christopher Brooksbank and No 2 as an ordinary resolution: of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton 1. "That the Company be wound up voluntarily." BD19 3UE, be and is hereby appointed Liquidator for the purposes of 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault such winding up.” Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (IP Shane Disney, Chairman/Director/Secretary (2601070) Number 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding up". Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, HOXTON2601090 HOUSE LIMITED Recovery House, Hainault Business Park, 15-17 Roebuck Road, (Company Number 08380699) Ilford, Essex IG6 3TU. Date of Appointment: 17 August 2016. Further Previous Name of Company: Gomez Tech Limited information about this case is available from Ryan Sinclair at the Registered office: 50 Basement, Old Street, London EC1V 9AQ offices of Carter Clark on 020 8559 5092. Principal trading address: 50 Basement, Old Street, London EC1V Gareth Morgan , Director (2600531) 9AQ At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 18 2601057GLOBAL LIVELIHOODS, ENVIRONMENT AND DEVELOPMENT August 2016 the following resolutions were duly passed as a special LIMITED and an ordinary resolution, respectively: (Company Number 07227677) "That it has been resolved by special resolution that the company be Registered office: C/O Buzzacott LLP, 130 Wood Street, London, wound up voluntarily and that Darren Edwards, of Aspect Plus EC2V 6DL Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. Principal trading address: 2nd Floor, St Andrews House, Station Road 10350) be appointed Liquidator of the Company for the purposes of East, Canterbury, CT1 2WD the winding-up." At the subsequent meeting of creditors held at the Notice is hereby given that the following resolutions were passed on same place on the same date, the resolutions were ratified confirming 19 August 2016 as a Special Resolution and as an Ordinary the appointment of Darren Edwards as liquidator. Resolution respectively: Further details contact: Terry Harington, Email: "That the Company cannot by reason of its liabilities continue its [email protected] or Tel: 0800 988 1897. business and that it is advisable to wind up the same and accordingly Francisco Torres, Chairman (2601090) that the Company be wound up voluntarily and that Ben Woodthorpe and Mark Supperstone and Simon Harris, of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL, (IP Nos 18370, 9734 and 11372) ICEBOX2601074 ENTERTAINMENTS LIMITED be appointed as Joint Liquidators for the purposes of such voluntary (Company Number 08536789) winding up." At the subsequent meeting of creditors held on 19 Registered office: 82 St John Street, London EC1M 4JN August 2016 the appointment of Ben Woodthorpe, Mark Supperstone Principal trading address: A35/A36 New Covent Garden Market, and Simon Harris as Joint Liquidators was confirmed. London, SW8 5EE For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Notice is hereby given that the following resolutions were passed on Alternative contact: James Thompson. 17 August 2016 as a special resolution and an ordinary resolution Dr Murray Simpson, Chairman (2601057) respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and HADLOCK2601069 DRAPERS LTD accordingly that the Company be wound up voluntarily and that (Company Number 09346065) Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John Registered office: 90 Granby Street, Leicester, Leicestershire, LE1 Street, London, EC1M 4JN, (IP Nos. 9043 and 9016) be appointed as 1DJ Joint Liquidators for the purposes of such voluntary winding up." At a Principal trading address: 25 Bute Street, London, SW7 3EY subsequent Meeting of Creditors, duly convened pursuant to Section At a General Meeting of the Members of the above named company, 98 of the Insolvency Act 1986, and held on the same day, the duly convened and held at Rutland House, 23-25 Friar Lane, appointment of Michael Solomons and Andrew Pear was confirmed. Leicester, LE1 5QQ on 23 August 2016 the following resolutions were For further details contact: Anish Halai, Email: anish.halai@bm- duly passed; No 1 as a special resolution and No 2 as an ordinary advisory.com or Tel: 020 7549 8002 resolution:- Richard Elmer, Chairman (2601074) 1. “That the company be wound up voluntarily”. 2. “That Jason Allan Groocock of G2 Insolvency Limited be and is hereby appointed Liquidator for the purposes of such a winding up”. PRIVATE2600679 COMPANY LIMITED BY SHARES Contact details: Jason Allan Groocock (IP No 009461), Liquidator, G2 WRITTEN RESOLUTIONS Insolvency Ltd, Rutland House, 23-25 Friar Lane, Leicester LE1 5QQ. OF Alternative contact: Victoria Ely, [email protected], 0116 326 K C LEGAL PARTNERSHIP LTD 0320. Company Number: SC451950 Mr Ketan Jethwa, Director (2601069) 19 August 2016 Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the directors of the Company propose that: HOLLY2601070 INNS LIMITED • resolution 1 below is passed as a special resolution. Company Limited by Shares • resolution 2 is passed as an ordinary resolution. (Company Number 09765736) SPECIAL RESOLUTION Trading Name: The Crown Hotel 1. THAT it has been proved to the satisfaction of the members that Registered office: O’Haras Limited, Moorend House, Snelsins Lane, the company is insolvent and that it is advisable to wind up the same, Cleckheaton BD19 3UE and, accordingly, that the company be wound up voluntarily. Principal trading address: The Crown Hotel, 16 High Street, Tibshelf, ORDINARY RESOLUTION Alfreton, Derbyshire DE55 5NY 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery The Companies Act 1985 Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby At an Extraordinary General Meeting of the above-named Company, appointed Liquidator of the Company for the purpose of such winding duly convened, and held at The White Hart, 1 Mansfield Road, up; Tibshelf, Derbyshire DE55 5NF, on 18 August 2016 the following AGREEMENT resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 61 COMPANIES

The undersigned, a person entitled to vote on the above resolutions 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor on 19 August 2016, hereby irrevocably agrees to the Special (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Resolution and Ordinary Resolution. on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Signed by Kenneth Campbell the Company for the purpose of the voluntary winding-up, and any Date: 19 August 2016 (2600679) act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” 2601094L.K.F. LIMITED Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP (Company Number 01098261) Number: 009445). Registered office: 35 Jackson Court, Hazlemere, Buckinghamshire, Any person who requires further information may contact the Joint HP15 7TZ Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: Capital Tower, 91 Waterloo Road, London, be made to George Langley by e-mail at george.langley@begbies- SE1 8RT traynor.com or by telephone on 01702 467255. At a General Meeting of the above named company duly convened Natalie Anne Folkes, Chairman and held at Opus Restructuring LLP, One Eversholt Street, Euston, 17 August 2016 (2601079) London, NW1 2DN on 17 August 2016 the following resolutions were duly passed as a special and ordinary resolution: "That it has been resolved by special resolution that the Company be MERLIN2601076 INNOVATIONS LIMITED wound up voluntarily and that Trevor John Binyon and Timothy John (Company Number 05336672) Edward Dolder, of Opus Restructuring LLP, One Eversholt Street, Registered office: 18 Ferndene Drive, Long Eaton, Nottingham, NG10 Euston, London, NW1 2DN, be and are hereby appointed Joint 3RR Liquidators of the Company for the purposes of the winding up, and Principal trading address: 18 Ferndene Drive, Long Eaton, that they act jointly and severally". At the subsequent meeting of Nottingham, NG10 3RR creditors held at the same place on the same date, the following At a General Meeting of the above named company duly convened resolutions were duly passed as a special and ordinary resolution: and held at the offices of Absolute Recovery Limited, 1st Floor, Block "That it has been resolved by special resolution that the Company be A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South wound up voluntarily and that Timothy John Edward Dolder, of Opus Yorkshire, DN4 8QG on 22 August 2016 at 11.00 am the following Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN resolutions were duly passed as a special and an ordinary resolution and Alexander Kinninmonth, of RSM, Highfield Court, Tollgate, respectively: Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, (IP Nos. 9008 and "That the Company be wound up voluntarily and that Stephen Penn, 9019), be and are hereby appointed Joint Liquidators of the Company of Absolute Recovery Limited, First Floor, Block A, Loversall Court, for the purposes of the winding up, and that they act jointly and Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be severally". appointed liquidator of the Company for the purposes of the winding For further details contact: Samantha Neads, Tel: 020 7268 3333, up." Email: [email protected] For further details contact: Stephen Penn, Tel: 01302 572701. Mark Robertson, Chairman (2601094) Alternative contact: Joanna Turner Dexter Codrington, Chairman (2601076)

2601071LONDONS LOFTS & EXTENSIONS LIMITED (Company Number 07599772) 2601091METRO ENGINEERING LIMITED Registered office: 5th Floor, Grove House, 248a Marylebone Road, (Company Number 07585464) London NW1 6BB Registered office: 86 Tettenhall Road, Wolverhampton, West Principal trading address: 16 Pasture Road, Wembley, Middlesex, Midlands, WV1 4TF HA0 3JL Principal trading address: Unit 12, Chillington Fields, Wolverhampton, At a General Meeting of the above named Company, duly convened WV1 2BY and held at 5th Floor, Grove House, 248a Marylebone Road, London At a general meeting of the above named Company, duly convened NW1 6BB on 23 August 2016 the following Resolutions were duly and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, passed as a Special Resolution and as an Ordinary Resolution:- B3 2BB on 23 August 2016 the following resolutions were duly "That the Company be wound up voluntarily and that N A Bennett and passed as a Special Resolution and as Ordinary Resolutions A J Duncan, both of Leonard Curtis, 5th Floor, Grove House, 248a respectively: Marylebone Road, London NW1 6BB, (IP Nos. 9083 and 9319) be and "That the Company be wound up voluntarily and that Conrad are hereby appointed Joint Liquidators of the Company for the Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust purposes of such winding up." House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and Further details contact: N A Bennett or A J Duncan, Email: 8262) be and are hereby appointed Joint Liquidators for the purposes [email protected], Tel: 020 7535 7000. Alternative of such winding up and that the Joint Liquidators be authorised to act contact: Samuel Wood jointly and severally in the Liquidation." Robert O'Brien, Director (2601071) For further details contact: Conrad Beighton or Paul Masters, Email: [email protected], Tel: 0121 200 2111. Michael Wallace, Director (2601091) MBM2601079 BRICKWORK & BUILDING SERVICES LIMITED (Company Number 08067281) Registered office: Cambridge House, 27 Cambridge Park, London, 2601072MIKROBIL LIMITED E11 2PU (Company Number 02875225) Principal trading address: 42 Down Hall Road, Rayleigh, Essex, SS6 Trading Name of the Company: Name 1: Denbighshire Travel. Name 9LY 2: Broadway Travel At a General Meeting of the members of the above named company, Registered office: 30 Lord Street, Wrexham, LL11 1LR duly convened and held at The Old Exchange, 234 Southchurch Principal trading address: Address 1: Denbighshire Travel, 30 Lord Road, Southend on Sea, Essex, SS1 2EG on 17 August 2016 the Street, Wrexham, LL11 1LR. Address 2: Broadway Travel, 10 following resolutions were duly passed; as a Special Resolution and Broadway, Bebington, CH63 5NH as an Ordinary Resolution respectively:- At an EXTRAORDINARY GENERAL MEETING of the members of the 1. “That the Company be wound up voluntarily”. above-named Company, duly convened and held at Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD on 22 August 2016 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) “That the Company be wound up voluntarily.”

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

(2) “That Gerard Keith Rooney of Rooney Associates, Suite 44, Oriel For further details contact: The Joint Liquidators: Email: Chambers, 14-16 Water Street, Liverpool, L2 8TD be and is hereby [email protected] Alternative contact: Frank Nicol, Tel: 0117 appointed Liquidator of the Company for the purpose of the voluntary 9595528. winding up “. Andrew Preisner, Director (2601080) Contact details: G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD IP Number: 7529, Tel: 0151 236 9999 Date of appointment: 22 August 2016 PROACTIVE2601113 TRAINING & SKILLS SERVICES LIMITED M A Bellingham, Director (2601072) (Company Number 08240738) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE 2601095MSC / COPPERFLOW LTD Principal trading address: (Formerly) Suites 1-8, 2nd Floor, Vantage (Company Number 02234352) Point, Brighton, BN1 4GW Previous Name of Company: Metal Spraying Company Limited - up to At a General Meeting of the members of the above named Company, 7 August 2001; Longextra Limited - up to 11 January 1989 duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Registered office: 28 Hulme Street, Bolton, Lancashire, BL1 2SQ Buildings, Brighton, BN1 1EE on 23 August 2016 the following Principal trading address: 28 Hulme Street, Bolton, Lancashire, BL1 resolutions were duly passed as a Special Resolution and as an 2SQ Ordinary Resolution respectively: At a General Meeting of the above named Company duly convened "That the Company be wound up voluntarily and that Jonathan James and held at Leonard Curtis of Leonard Curtis House, Elms Square, Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 Bury New Road, Whitefield, Manchester, M45 7TA on 18 August 2016 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos. 9552 and the following Resolutions were passed as a Special Resolution and as 9315) be and hereby are appointed Joint Liquidators of the Company an Ordinary Resolution: for the purpose of the voluntary winding-up, and any act required or "That the Company be wound up voluntarily and that Martin Maloney, authorised under any enactment to be done by the Joint Liquidators of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New may be done by all or any one or more of the persons holding the Road, Whitefield, Manchester, M45 7TA and John Titley, of Leonard office of liquidator from time to time." Curtis, Leonard Curtis House, Elms Square, Bury New Road, Any person who requires further information may contact the Joint Whitefield, Greater Manchester, M45 7TA, (IP Nos. 9628 and 9617) be Liquidators by telephone on 01273 322960. Alternatively enquiries and are hereby appointed as Joint Liquidators for the purposes of can be made to Marc Norman by email at brighton@begbies- such winding up." traynor.com or by telephone on 01273 322960. For further details contact: The Joint Liquidators, Email: J Garrett, Chairman (2601113) [email protected] Tel: 0161 413 0930. David Nabb, Director (2601095) PUBLIC2601089 LIMITED (Company Number 02164345) NEW2600525 GM DEVELOPERS LIMITED Trading Name: Public Limited (Company Number 08047826) Registered office: Railway Court, Doncaster DN4 5FB Registered office: Suite 10 Wilsons Corner, 1-5 lngrave Road, Principal trading address: Railway Court, Doncaster DN4 5FB Brentwood, Essex CM15 8AP The Insolvency Act 1986 Principal trading address: Suite 10 Wilsons Corner, 1-5 lngrave Road, At a general meeting of the above named company duly convened Brentwood, Essex CM15 8AP and held at Westminster Business Centre, Nether Poppleton, York Passed 16 August 2016 YO26 6RB, on 16 August 2016 the following resolutions were passed: At a General Meeting of the members of the above named Company, No 1 as a special resolution and No 2 as an ordinary resolution:- duly convened and held at Recovery House, Hainault Business Park, 1. That it has been proved to the satisfaction of this meeting that the 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 16 August 2016 the company cannot, by reason of its liabilities, continue its business and following resolutions were duly passed; No 1 as a special resolution that it is advisable to wind up the same and accordingly that the and No 2 as an ordinary resolution: company be wound up voluntarily. 1. "That the Company be wound-up voluntarily". 2. That Andrew James Nichols and John William Butler of Redman 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Nichols Butler, Westminster Business Centre, Nether Poppleton, York Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he YO26 6RB, be and are hereby appointed Joint Liquidators of the is hereby appointed Liquidator for the purposes of the voluntary company for the purpose of the voluntary winding up and that the winding-up". Joint Liquidators may act jointly or severally in all matters relating to Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, the conduct of the liquidation of the Company. Recovery House, Hainault Business Park, 15-17 Roebuck Road, P Green, Chairman Ilford, Essex IG6 3TU. Date of Appointment: 16 August 2016. Further Dated – 16 August 2016 information about this case is available from Ryan Sinclair at the Liquidators’ Details: Andrew James Nichols and John William Butler of offices of Carter Clark on 020 8559 5092. Redman Nichols Butler, Westminster Business Centre, Nether Mark Simpson , Director (2600525) Poppleton, York YO26 6RB. (T: 01904 520116) Office Holder Numbers: 8367 and 9591 (2601089)

2601080PAULA GILL LIMITED (Company Number 07460541) PWPL2601078 LIMITED Trading Name: His and Hers Wedding Boutique (Company Number 07740196) Registered office: 59 Exeter Street, Plymouth, PL4 0AH Trading Name: Rural Fringe Principal trading address: 59 Exeter Street, Plymouth, PL4 0AH Registered office: 10b Fleet Business Park, Sandy Lane, Church Notice is hereby given that the following resolutions were passed on Crookham, Fleet, Hampshire GU52 8BF 19 August 2016 as a Special Resolution and an Ordinary Resolution Principal trading address: Rural Fringe Hair Salon, High Street, Hartley respectively: Wintney, Hook, Hampshire RG27 8NY "That the Company cannot, by reason of its liabilities, continue its At a general meeting of the Company, duly convened and held at the business and that it is advisable to wind up the same, and accordingly offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, that the Company be wound up voluntarily and that Graham Randall Church Crookham, Fleet, Hampshire GU52 8BF on 16 August 2016, and Mark Roach, both of Quantuma LLP, 5th Floor, One Temple the following Resolutions were passed as a Special Resolution and an Quay, Bristol BS1 6DZ, (IP Nos. 9051 and 9231) be appointed as Joint Ordinary Resolution respectively: “That the Company be wound up Liquidators for the purposes of such voluntary winding up." At the voluntarily and that Robert James Thompson of Rendell Thompson, subsequent meeting of creditors held on 19 August 2016 the 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, appointment of Graham Randall and Mark Roach as Joint Liquidators Hampshire GU52 8BF, be and is hereby appointed liquidator of the was confirmed. Company for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 63 COMPANIES

Robert James Thompson, IP: 8306, Rendell Thompson, 10b Fleet Liquidators’ Details: Andrew James Nichols and John William Butler of Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 GU52 8BF. Email address: [email protected] or telephone 6PN. (T: 01377 257788) number: 01252 816636. Alternative person to contact with enquiries Office Holder Numbers: 8367 and 9591 (2601073) about the case: Ben Laycock Lesley Martin, Director (2601078) SIMON2601203 TORRENS COMMISSIONING SERVICES LIMITED (Company Number 07982331) 2601130RED BOX DESIGN GROUP LIMITED Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 (Company Number 03565924) 1DP Registered office: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD Principal trading address: N/A Principal trading address: Northern Design Centre, Baltic Business At a General Meeting of the above named company duly convened Quarter, Gateshead, NE8 3DF and held at Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, Notice is hereby given that at a General Meeting of the above-named on 23 August 2016 the following resolutions were duly passed as a Company duly convened at RSM Restructuring Advisory LLP, 1 St special and an ordinary resolution, respectively: James' Gate, Newcastle Upon Tyne, NE1 4AD on 12 August 2016 the "That it has been resolved by special resolution that the company be following Special and Ordinary Resolutions were duly passed: wound up voluntarily and that Thomas Fox, of Umbrella Accountants "That it has been proved to the satisfaction of this meeting that the LLP, 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 Company cannot, by reason of its liabilities, continue its business, 1DP, (IP No. 18550) be appointed liquidator of the company for the and that it is advisable to wind up the Company, and accordingly that purposes of the winding-up." the Company be wound up voluntarily and that Steven Philip Ross For further details contact: Thomas Fox, Tel: 0800 611 8888. and Matthew Higgins, both of RSM Restructuring Advisory LLP, 1 St Simon Torrens, Chairman (2601203) James' Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and 13570), be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act SPECIAL2601128 BOLT COVENTRY LIMITED jointly and severally." (Company Number 07061134) Correspondence address and contact details of case manager: Martin Registered office: c/o Kingsland Business Recovery 14 Derby Road, Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Stapleford, Nottingham, NG9 7AA Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Principal trading address: Unit 1, Hawkesbury Lock Industrial Centre, Barry Farrar, Chairman (2601130) Longford, Coventry CV6 6DG At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, 129-131 Bradford Street, RTC2601121 GLOBAL LIMITED Birmingham B12 0NS on 18 August 2016, the following resolutions (Company Number 08652761) were duly passed: Registered office: c/o Kingsland Business Recovery 14 Derby Road, As a Special Resolution: Stapleford, Nottingham, NG9 7AA 1 THAT the Company be wound up voluntarily. Principal trading address: Princess Exchange, Princes Square, As Ordinary Resolutions: Ground Floor, Leeds, LS1 4HY 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby At an EXTRAORDINARY GENERAL MEETING of the above named Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Company held at Bolton House, 18 Bolton Road, Bradford BD1 4DA Liquidator for the purpose of such winding up. on 22 August 2016, the following resolutions were duly passed: Dated this: 18 August 2016 As a Special Resolution: Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 1 THAT the Company be wound up voluntarily. Derby Road, Stapleford, Nottingham, NG9 7AA, 9718 As Ordinary Resolutions: Contact Email: [email protected] Telephone: 0800 955 3595 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Contact: Hayley Williams Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Mr Timothy BaylissChairman of the Meeting (2601128) Liquidator for the purpose of such winding up. Dated this: 22 August 2016 Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 SPRAYSKILL-PERMOTREAT2601164 LIMITED Derby Road, Stapleford, Nottingham, NG9 7AA, 9718 (Company Number 01102554) Contact Email: [email protected] Telephone: 0800 955 3595 Trading Name: Sprayskill-Permotreat Limited Contact: Hayley Williams Registered office: 14 Clifton Moor Business Village, James Nicolson Mr Blaal DinChairman of the Meeting (2601121) Link, York YO30 4XG Principal trading address: Sykes Grove, Harrogate HG1 2DB The Insolvency Act 1986 RUGS2601073 OF THE WORLD LIMITED At a general meeting of the above named company duly convened (Company Number 04705697) and held at Westminster Business Centre, Nether Poppleton, York Trading Name: Rugs of The World Limited YO26 6RB, on 17 August 2016 the following resolutions were passed: Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN No 1 as a special resolution and No 2 as an ordinary resolution:- Principal trading address: 25 Bootham, York YO30 7BW 1. That it has been proved to the satisfaction of this meeting that the The Insolvency Act 1986 company cannot, by reason of its liabilities, continue its business and At a general meeting of the above named company duly convened that it is advisable to wind up the same and accordingly that the and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 15 company be wound up voluntarily. August 2016 the following resolutions were passed: No 1 as a special 2. That Andrew James Nichols and John William Butler of Redman resolution and No 2 as an ordinary resolution:- Nichols Butler, Westminster Business Centre, Nether Poppleton, York 1. That it has been proved to the satisfaction of this meeting that the YO26 6RB, be and are hereby appointed Joint Liquidators of the company cannot, by reason of its liabilities, continue its business and company for the purpose of the voluntary winding up and that the that it is advisable to wind up the same and accordingly that the Joint Liquidators may act jointly or severally in all matters relating to company be wound up voluntarily. the conduct of the liquidation of the Company. 2. That Andrew James Nichols and John William Butler of Redman J F M Goodman, Chairman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Dated – 17 August 2016 and are hereby appointed Joint Liquidators of the company for the Liquidators’ Details: Andrew James Nichols and John William Butler of purpose of the voluntary winding up and that the Joint Liquidators Redman Nichols Butler, Westminster Business Centre, Nether may act jointly or severally in all matters relating to the conduct of the Poppleton, York YO26 6RB. (T: 01904 520116) liquidation of the Company. Office Holder Numbers: 8367 and 9591 (2601164) N G Mellor, Chairman Dated – 15 August 2016

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

TARGET2601165 PROPERTY SERVICES LIMITED (Company Number 06868120) Liquidation by the Court Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD APPOINTMENT OF LIQUIDATORS Principal trading address: 13 Hyde Road, Paignton, Devon, TQ4 5BW Date on which Resolutions were passed: BALMUILDY2600721 MANPOWER SERVICES LIMITED Members: 19 August 2016 In Liquidation Creditors: 19 August 2016 Company Number: SC419475 At a general meeting of the Company, duly convened and held at Registered Office: Centurion Works, Balmuildy Road, Glasgow, G23 Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, 5HE Exeter, EX1 3QS on 19 August 2016 at 3:30 pm, the following Principal trading address: Centurion Works, Balmuildy Road, Resolutions were passed as a Special Resolution and Ordinary Glasgow, G23 5HE Resolutions respectively: Court Proceedings: Glasgow Sheriff Court, L119/16 “That the Company be wound up voluntarily, that Stephen James Date of Appointment: 12 August 2016 Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage I, Irene Harbottle, of W D Robb & Co., Suite 2G, Ingram House, 227 Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are Ingram Street, Glasgow G1 1DA, HEREBY GIVE NOTICE, pursuant to hereby appointed joint liquidators of the company and that the Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on the 12 liquidators be authorised to act joint and severally in the liquidation for August 2016, I was appointed Liquidator of the above named the purposes of such winding up.” company by Interlocutor of the Sheriff at Glasgow Sheriff Court. A Liquidator, IP number, firm and address: Stephen James Hobson, (IP Liquidation Committee was not established. Accordingly, I hereby No. 006473) and Lucinda Clare Coleman, (IP No. 10710) of Francis give notice that I do not intend to summon a further meeting for the Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 purpose of establishing a Liquidation Committee unless one tenth in 5FD. Alternative person to contact with enquiries about the case: value of the creditors require me to do so in terms of Section 142(3) of Chris Medway: 01392 667000. the Insolvency Act 1986. All creditors who have not done so are J Green (2601165) required to lodge their claims with me by 12 December 2016 Irene Harbottle Liquidator 2600625TEESDALE COMMUNITY BROADCASTING LIMITED Office Holder Number: 470 (Company Number 04813885) W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Registered office: Oxford Chambers Oxford Road Guiseley Leeds Glasgow G1 1DA LS20 9AT Telephone Number: 0141 222 3800 Principal trading address: Enterprise House, Harmire Enterprise Park, 22 August 2016 (2600721) Barnard Castle, County Durham, DL12 8XT At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 August 2016 the following Resolutions DIAMOND2600682 EVENT SERVICES LIMITED were duly passed, as a Special Resolution and as an Ordinary In Liquidation Resolution: Company Number: SC301706 That the Company cannot, by reason of its liabilities, continue its Registered Office: 21 York Place, Edinburgh, EH1 3EN business, and that it is advisable to wind up the same, and Principal trading address: 30-38 Dalmeny Street, Edinburgh, EH6 8RG accordingly that the Company be wound up voluntarily. We, William Thomson Mercer Cleghorn and Emma Sarah Louise That Kate Elizabeth Breese and Philippa Smith be appointed as Joint Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that Liquidators for the purposes of such winding up. we were appointed Joint Liquidators of Diamond Event Services At the subsequent Meeting of Creditors held on 23 August 2016 the Limited, following an Order of the Court dated 17 August 2016. appointment of Kate Elizabeth Breese and Philippa Smith as Joint Any Creditors, who have not yet lodged claims in the Liquidation, are Liquidators was confirmed. invited to now do so. For the purpose of formulating claims, creditors Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP should note that the date of commencement of the Liquidation is 11 numbers 9730 and 18670) of Walsh Taylor, Oxford Chambers, Oxford April 2016. Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 23 August WTM Cleghorn, Joint Liquidator 2016. Further information about this case is available from Philippa IP No: 5148 Smith at the offices of Walsh Taylor on 0871 222 8308 or at Contact info: [email protected]/ 0330 555 6155 [email protected]. ESL Porter Joint Liquidator Alastair Dinwiddie , Director (2600625) IP No: 9633 Contact info: [email protected]/ 0330 555 6155 Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN V.I.P2601129 CONTRACTS LIMITED (2600682) (Company Number 03539403) Registered office: c/o Kingsland Business Recovery 14 Derby Road, ES2600681 INSTRUMENT ENGINEERING LIMITED Stapleford, Nottingham, NG9 7AA In Liquidation Principal trading address: VIP Building Wharf Street, Hockley, Company Number: SC402829 Birmingham, B18 5HS Former Registered Office: 17 Wagley Parade, Bucksburn, Aberdeen, At an EXTRAORDINARY GENERAL MEETING of the above named AB21 9UB Company held at Bradford Court, 121-131 Bradford Road, I was appointed liquidator of ES Instrument Engineering Limited (SC: Birmingham, B12 0NS on 16 August 2016, the following resolutions 402829) at the first meeting of creditors on 12 August 2016. A were duly passed: liquidation committee was not established. I do not intend to summon As a Special Resolution: a separate meeting of creditors to establish a liquidation committee 1 THAT the Company be wound up voluntarily. however I am required to call such meeting if requested by more than As Ordinary Resolutions: one tenth in value of the company’s creditors. 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Michael J M Reid CA Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed [email protected] Liquidator for the purpose of such winding up. Liquidator Dated this: 16 August 2016 Meston Reid & Co Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 12 Carden Place, Aberdeen AB10 1UR Derby Road, Stapleford, Nottingham, NG9 7AA, 9718 17 August 2016 (2600681) Contact Email: [email protected] Telephone: 0800 955 3595 Contact: Haseeb Butt Mr Sarbjit S RajuChairman of the Meeting (2601129)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 65 COMPANIES

GOLCONDA2600685 VENTURES LIMITED I was appointed liquidator of Oilfield Integrity Management Limited Company Number: SC291218 (SC: 459730) at the first meeting of creditors on 15 August 2016. A Registered office: Suite 2B Johnstone House, 52-54 Rose Street, liquidation committee was not established. I do not intend to summon Aberdeen, AB10 1UD a separate meeting of creditors to establish a liquidation committee Principal Trading Address: (Formerly) Rockpools, Ross Crescent, however I am required to call such meeting if requested by more than Balintore, Ross-Shire IV20 1UW one tenth in value of the company’s creditors. I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B Johnstone Michael J M Reid CA House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP No 9218) give [email protected] notice that on 22 July 2016, I was appointed Liquidator of Golconda Liquidator Ventures Limited by Resolution of the First Meeting of Creditors held Meston Reid & Co in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation 12 Carden Place, Aberdeen AB10 1UR Committee was not established. Accordingly, I hereby give notice that 17 August 2016 (2600722) I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth in value of the Company’s creditors. All creditors who have not already done so are OLD2600720 RED SERVICES LTD required to lodge their claims with me. In Liquidation Further details contact: Gary Taylor, Tel: 0330 055 5482, E-mail: Company Number: SC381940 [email protected]. Registered Office: c/o 180 Advisory Solutions, 11 Bothwell Street, A I Fraser, Liquidator Glasgow, G2 4LY 22 July 2016 (2600685) Former Registered Office: 272 Bath Street, Glasgow, G2 4JR Former Trading Address: 35 Millside Road, Peterculter, Aberdeen, Aberdeenshire, AB14 0WG 2600411In the High Court of Justice I, George Dylan Lafferty, Insolvency Practitioner, of 180 Advisory No 2350 of 2016 Solutions Limited hereby give notice that I was appointed Interim HAMPERHUT LIMITED Liquidator of Old Red Services Ltd on 18 August 2016, by Interlocutor (Company Number 07959553) of the Sheriff at Glasgow. Registered office: 25 Farringdon Street, London EC4A 4AB Notice is also given that the First Meeting of Creditors of the above Principal trading address: Hamperhut House, 46 Greaves Avenue, company will be held at 2nd Floor, Suite 148, Central Chambers, 11 Manchester M35 0NA Bothwell Street, Glasgow, G2 6LY, on 23 September 2016 at 11:00 Notice is hereby given pursuant to Rule 4.106A of the Insolvency am for the purposes of choosing a Liquidator and of determining Rules 1986 that Mark John Wilson has been appointed Liquidator of whether to establish a Liquidation Committee. the above named company. Creditors whose claims are unsecured, in whole or in part, are entitled The Liquidator does not propose to summon a meeting of creditors to attend and vote in person or by proxy providing that their claims under section 141 of the Insolvency Act 1986. The Liquidator shall and proxies have been submitted and accepted at the meeting or summon such a meeting if he is requested, in accordance with the lodged beforehand at the undernoted address. A resolution will be rules, to do so by one-tenth, in value, of the company's creditors. passed when a majority in value of those voting have voted in favour Office Holder Details: Mark John Wilson (IP number 8612) of RSM of it. For the purpose of formulating claims, creditors should note that Restructuring Advisory LLP , 25 Farringdon Street, London EC4A the date of commencement of the liquidation is 26 July 2016. 4AB. Date of Appointment: 23 August 2016. Further information about George Dylan Lafferty this case is available from Jack Plunkett at the offices of RSM Interim Liquidator Restructuring Advisory LLP on 020 3201 8000. Office Holder No: 9584 Mark John Wilson , Liquidator (2600411) 180 Advisory Solutions Limited 2nd Floor, Suite 148 Central Chambers, 11 Bothwell Street, Glasgow G2 6LY In2601215 the High Court of Justice [email protected] (2600720) No 002074 of 2016 MOHR SOLUTIONS LIMITED (Company Number 08206405) PRN2600710 CONTRACTS (GLASGOW) LTD Trading Name: Mohr Solutions Limited In Liquidation Registered office: 16 High Street, Saffron Walden, Essex CB10 1AX Company Number: SC447376 Principal trading address: Unit 2, Eversley Way, Thorpe Industrial Former Registered Office: 25 Sandyford Place, Glasgow, G3 7NG Estate, Egham, United Kingdom TW20 8RG NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency A General Meeting of Creditors is to take place on: 13 September (Scotland) Rules 1986, that on 22 August 2016, I Eileen Blackburn, 2016 at 1530 hours. French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY was Venue: At the Official Receiver’s office at Official Receiver’s Office, appointed Liquidator of PRN CONTRACTS (GLASGOW) LTD by 2nd Floor, Alexander House, 21 Victoria Avenue, Southend on Sea, resolution of a Meeting of Creditors pursuant to Section 138(4) of the Essex SS99 1AA. Insolvency Act 1986. Meetings summoned by: Official Receiver. A liquidation committee has not been established. I do not intend to The Purpose of the Meetings: To appoint a liquidator in place of the summon a further meeting for the purpose of establishing a Official Receiver. liquidation committee unless one tenth in value of the creditors Proofs and Proxies: In order to be entitled to vote at the meetings, require me to do so in terms of section 142(3) of the Insolvency Act creditors must lodge proxies and any previously unlodged proofs and 1986. contributories must lodge any proxies by 12.00 noon on 12 All creditors who have not already done so are required to lodge their September 2016 at the Official Receiver’s address stated below. claims with me. J Dionne, Official Receiver, Official Receiver’s Office, 2nd Floor, Eileen Blackburn Alexander House, 21 Victoria Avenue, Southend on Sea, Essex SS99 Office-holder Number: 8605 1AA, [email protected] 01702 602570. Liquidator Capacity: Liquidator French Duncan LLP Date of Appointment: 13 June 2016 (2601215) 22 August 2016 Further contact details: Jamie Mcilvride on telephone number 0131 243 0199 or email OILFIELD2600722 INTEGRITY MANAGEMENT LIMITED [email protected] (2600710) In Liquidation Company Number: SC459730 Former Registered Office: Unit 2, James Gregory Centre, Balgownie Drive, Bridge of Don, Aberdeen, AB22 8GU

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600715SANDY PERFECT METAL RECYCLING AND DEMOLITION In2600628 the High Court of Justice (Chancery Division) LIMITED Companies Court No 9057 of 2015 In Liquidation In the Matter of J M CARS LTD Company Number: SC460876 (Company Number 07739706) Registered Office: 21 York Place, Edinburgh, EH1 3EN and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Principal trading address: 64 Rochsolloch Road, Airdrie, ML6 9BG 1986 We, William Thomson Mercer Cleghorn and Emma Sarah Louise A Petition to wind up the above-named Company, Registration Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that Number 07739706 of ,c/o John Martin, 540 Regus House, Exchange we were appointed Joint Liquidators of Sandy Perfect Metal Flags, Liverpool, L2 3PF, presented on 20 November 2015 by the Recycling and Demolition Limited, following an Order of the Court COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South dated 17 August 2016. West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any Creditors, who have not yet lodged claims in the Liquidation, are Creditors of the Company was advertised in The London Gazette on invited to now do so. For the purpose of formulating claims, creditors 29 December 2015 and heard at the Royal Courts of Justice, 7 Rolls should note that the date of commencement of the Liquidation is 10 Building, Fetter Lane, London, EC4A 1NL,on 8 August 2016 . The May 2016. Petition was dismissed WTM Cleghorn, Joint Liquidator The Petitioners` Solicitor is the Solicitor to, HM Revenue and IP No: 5148 Customs,Solicitor's Office & Legal Services, South West Wing, Bush Contact info: [email protected]/ 0330 555 6155 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref ESL Porter Joint Liquidator SLR1821367/W.) IP No: 9633 26 August 2016 (2600628) Contact info: [email protected]/ 0330 555 6155 Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN (2600715) In2601217 the High Court of Justice (Chancery Division) Companies CourtNo 003351 of 2016 SDS2600709 LOGISTICS (BONNYBRIDGE) LIMITED In the Matter of MEDIC 2 UK LIMITED In Liquidation (Company Number 06431757) Company Number: SC380133 and in the Matter of the INSOLVENCY ACT 1986 Former Registered Office & Trading Address: Unit 1 Leslie Park, DISMISSAL NOTICE Headswood, Denny, FK6 6BW CASE NO: CR-2016-003351 I, Eileen Blackburn of French Duncan LLP, Aviat House, 4 Bell Drive, A Petition to wind up the above-named Company, Registration Hamilton Technology Park, Blantyre, G72 0FB, hereby give notice that Number 06431757 of 62 - 64 Western Road, Romford, RM1 3LP, I was appointed Interim Liquidator of SDS Logistics (Bonnybridge) presented on 16 June 2016 by MR MARK JAMES RYDQUIST AND Limited on 15 August 2016 by interlocutor of the Sheriff at Falkirk MRS DAUNE LESLEY RYDQUIST of 153 Hill View Road, Chelmsford, Sheriff Court. Essex CM1 7RZ, claiming to be Creditors of the Company was Notice is also given pursuant to Section 138 of the Insolvency Act advertised in The London Gazette on 7 July 2016 and heard at the 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A first Meeting of Creditors of the above company will be held within the 1NL, on 1 August 2016. offices of French Duncan LLP, Aviat House, 4 Bell Drive, Hamilton The Petition was dismissed. Technology Park, Blantyre, G72 0FB on 23 September 2016 at 10.30 The Petitioners’ Solicitors are Leonard Gray LLP, 72-74 Duke Street, am, for the purpose of choosing a Liquidator and determining whether Chelmsford, Essex CM1 1JY. (Ref: JS/RYD550/1) (2601217) to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be FINAL MEETINGS in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the CALINET2600696 LIMITED above address prior to the meeting. Company Number: SC195192 Eileen Blackburn Registered office: c/o Thomson Cooper, 3 Castle Court, KY11 3PB Office-holder Number: 8605 Principal Trading Address: (former) Unit 1 Dunalastair, The Square, Interim Liquidator Kinloch Rannoch, Pitlochry, PH16 5PW French Duncan LLP Notice is hereby given pursuant to Section 146 of the Insolvency Act 22 August 2016 1986, that the Final Meeting of Creditors of the above named Further contact details: Company will be held within the offices of Thomson Cooper, 3 Castle Jude Howson on telephone number 01698 459444 or email Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 3 October [email protected] (2600709) 2016 at 10.00 am for the purpose of receiving the Liquidator’s final report showing how the winding-up has been conducted and determining whether in terms of Section 174 of the Insolvency Act DISMISSAL OF WINDING-UP PETITION 1986, the Liquidator should receive his release. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only In2601214 the High Court of Justice (Chancery Division) if his claim has been submitted to the Liquidator and that claim has Birmingham District RegistryNo 6206 of 2016 been accepted in whole or in part. A resolution will be passed only if a In the Matter of CORE MAINTAIN LIMITED majority in value of those voting in person or by proxy vote in favour. (Company Number 08754698) Proxies must be lodged with the Liquidator at or before the meeting. and in the Matter of the INSOLVENCY ACT 1986 Date of Appointment: 6 August 2010. A Petition to wind up the above-named Company of 40 Digswell Road Office Holder details: Richard Gardiner (IP No. 9488) of Thomson Welwyn Garden City Hertfordshire AL8 7PA was presented on 7 June Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB. 2016 by REXEL UK LTD of Ground Floor, Eagle Court 2 Hatchford Tel: 01383 628800. Brook Hatchford Way Sheldon Birmingham was heard on 22 August Alternative contact: Derek Simpson, [email protected] 2016 and was dismissed by the court. Richard Gardiner, Liquidator Notice of the hearing previously appeared in the London Gazette on 9 24 August 2016 (2600696) August 2016. The Petitioning Creditor’s Solicitors are: Coltman Warner Cranston LLP, Unit 3, The Innovation Village Coventry University Technology Park Cheetah Road Coventry CV1 2TL. Tel: +44 (0) 2476 627262. (Ref: C0132939/AXL.) (2601214)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 67 COMPANIES

In2601218 the Newcastle upon Tyne 22 August 2016 (2600699) No 93 of 2011 COASTAL PERSONNEL LIMITED (Company Number 04908114) JTM2600694 JOINERY DESIGN & BUILD LTD. Registered office: Floor D, Milburn House, Dean Street, Newcastle Company Number: SC307885 upon Tyne NE1 1LE Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (Previously) Principal trading address: 1st Floor, Northumbria House, Oceana Highfield Farm, St Quivox, Ayr KA6 5HQ Business Park, Davy Bank, Wallsend, Tyne and Wear NE28 6UZ Principal Trading Address: Highfield Farm, St Quivox, Ayr KA6 5HQ Notice is hereby given pursuant to Section 146 of the Insolvency Act Notice is hereby given that a final meeting of creditors will be held in 1986, that a Final Meeting of Creditors of the above named Company terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, will be held at the offices of Freeman Rich, Chartered Accountants, Kilmarnock, KA1 1ER on 22 September 2016 at 10.00 am, for the 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 27 purposes of receiving the Liquidator’s report showing how the October 2016, at 10.00 am for the purpose of having an account laid winding up has been conducted and together with any explanation before them and to receive the report of the Liquidator showing how that may be given by him, and in determining whether the Liquidator the winding up of the Company has been conducted and its property should have his release in terms of Section 174 of the said Act. disposed of and determining whether the Liquidator should obtain his Date of Appointment: 3 April 2014 release under Section 174 of the Insolvency Act 1986. Proxies to be Office Holder details: William White (IP No. 5900) of W White & Co, 60 used for the meeting must be lodged with the Liquidator at 284 Clifton Bank Street, Kilmarnock, KA1 1ER Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Further details contact: Email: [email protected] noon on the business day before the meeting, (together with a William White, Liquidator completed Proof of Debt if you have not already lodged one). 24 August 2016 (2600694) Further details contact: Mrs Houston Tel: 01253 712231 J .R . Duckworth, Liquidator, IP No.: 1831. Date of Liquidator’s Appointment: 11 April 2011 (2601218) In2600515 the High Court of Justice No 1048 of 2015 KAZA ENTERPRISES LIMITED 2600705E ERSKINE LIMITED (Company Number 08749124) Company Number: SC417096 Registered office: 25 Farringdon Street, London EC4A 4AB Registered office: 227 West George Street, Glasgow G2 2ND Principal trading address: 286 Southfield Lane, Bradford, West Principal Trading Address: Westfield Lodge Station Road, Philpstoun, Yorkshire BD7 3DN Linlithgow, West Lothian EH49 6RH Nature of business: Retail Trade, Except of Motor Vehicles and I, Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Motorcycles; Repair of Personal and Household Goods. George Street, Glasgow G2 2ND hereby give notice that I was Who summoned the meeting: The Liquidator. appointed Liquidator of the above named Company on 3 November Purpose of meeting: To receive the liquidator’s report of the winding 2015, by Interlocutor of the Sheriff of Livingston. Notice is hereby up and consider granting the Liquidator his release under Section 174 given, pursuant to Section 146 of the Insolvency Act 1986, that the of the Insolvency Act 1986 (as amended). Final Meeting of the Creditors of the above Company will be held at Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on Farringdon Street, London EC4A 4AB. 10 October 2016 at 10.00 am for the purposes of: Receiving an Date of Meeting: 16 November 2016 at 10:00 am. account of how the winding up has been conducted and the Date and time by which proofs of debt and proxies and must be Company’s property disposed of; Hearing any explanations that may lodged: 12:00 pm on 15 November 2016. be given by the Liquidator; Passing a resolution that the Liquidator be Place at which they must be lodged: 25 Farringdon Street, London empowered to dispose of the Company’s books and records on the EC4A 4AB. expiry of six months from the date of the final meeting, or otherwise Office Holder Details: Mark John Wilson (IP number 8612) of RSM on the expiry of the necessary periods set down for the maintenance Restructuring Advisory LLP , 25 Farringdon Street, London EC4A of such books and records by H M Revenue and Customs; Passing a 4AB. Date of Appointment: 3 December 2015. Further information resolution that Liquidator be granted his release subject to the about this case is available from Mike Dennis at the offices of RSM provisions of Sections 172(8) and 174(2) of the Insolvency Act 1986. Restructuring Advisory LLP on 0203 201 8000. Creditors are entitled to attend in person or alternatively by proxy. A Mark John Wilson , Liquidator (2600515) creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy In2601220 the Preston County Court vote in favour. Proxies and claims must be lodged with me at or No 1 of 2012 before the meeting. PETER HEYES COMPUTER CONSULTING LIMITED Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (Company Number 03698635) Alternative contact: Emma Davidson. Registered office: 284 Clifton Drive South, Lytham St Annes, Donald Iain McNaught, Liquidator Lancashire FY8 1LH 22 August 2016 (2600705) Principal trading address: 57 Church Walk, Euxton, Chorley PR7 6HL Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company I.A.2600699 CATERING LTD will be held at the offices of Freeman Rich, Chartered Accountants, Company Number: SC305236 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 27 I, Robert David Adamson, Joint Liquidator of the above named October 2016, at 10.00 am for the purpose of having an account laid Company hereby give notice that the final general meeting pursuant before them and to receive the report of the Liquidator showing how to Section 146 of the Insolvency Act 1986 in this Liquidation, is called the winding up of the Company has been conducted and its property in terms of Rule 4.31 of the Insolvency (Scotland) Rules and will be disposed of and determining whether the Liquidator should obtain his held at the offices of Mazars LLP, Mazars House, Gelderd Road, release under Section 174 of the Insolvency Act 1986. Proxies to be Gildersome, Leeds LS27 7JN on 30 September 2016 at 11.00 am for used for the meeting must be lodged with the Liquidator at 284 Clifton the purposes of receiving my report on the winding up and determine Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 whether or not the Joint Liquidators should be released. noon on the business day before the meeting, (together with a Creditors are entitled to attend in person or alternatively by proxy. A completed Proof of Debt if you have not already lodged one). creditor may vote only if his claim has been submitted to me and that Further details contact: Mrs Alleyne Tel: 01253 712231 claim has been accepted in whole or in part. A resolution will be J .R . Duckworth, Liquidator, IP No.: 1831. Date of Liquidator’s passed only if a majority in value of those voting in person or by proxy Appointment: 21 September 2012 (2601220) vote in favour. Proxies and claims must be lodged with me at or before the meeting. R D Adamson, Liquidator

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2600704In the Kilmarnock Sheriff Court Principal Trading Address: Block 14, Unit 3 Smiddy Court, Glencairn No L1 of 2015 Industrial Estate, Kilmarnock KA1 4BY PUREST LIMITED Notice is hereby given that a final meeting of creditors will be held in Company Number: SC412505 terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (previously Kilmarnock, KA1 1ER on 22 September 2016 at 12.00 noon, for the Ayrshire Business Centre, Townhead, Kilmaurs KA3 2SR) purposes of receiving the Liquidator’s report showing how the Principal Trading Address: Suites 5-8, Building 2, Waverly House, winding up has been conducted together with any explanation that Hamilton ML3 0QA may be given by him, and in determining whether the Liquidator Notice is hereby given that a final meeting of creditors will be held in should have his release in terms of Section 174 of the said Act. terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, Date of Appointment: 29 July 2014. Kilmarnock, KA1 1ER on 22 September 2016 at 11.00 am, for the Office Holder details: William White (IP No. 5900) of W White & Co, 60 purposes of receiving the Liquidator’s report showing how the Bank Street, Kilmarnock, KA1 1ER winding up has been conducted together with any explanation that Further details contact: Email: [email protected] may be given by him, and in determining whether the Liquidator William White, Liquidator should have his release in terms of Section 174 of the said Act. 24 August 2016 (2600698) Date of Appointment: 12 February 2015. Office Holder details: William White (IP No. 5900) of W White & Co, 60 Bank Street, Kilmarnock, KA1 1ER MEETINGS OF CREDITORS Further details contact: Email: [email protected] William White, Liquidator CASTLE2600712 LODGE CONTRACTS LIMITED 24 August 2016 (2600704) In Liquidation Company Number: SC458752 Registered office: 2 West Regent Street, Glasgow, G2 1RW 2600713R. & J. HOPKINS (ELECTRICAL) LIMITED Nature of Business: Development of building projects Company Number: SC059430 Rob Caven, Liquidator (IP No. 8784) Grant Thornton UK LLP, Level 8, I, Robert David Adamson, Joint Liquidator of the above named 110 Queen Street, Glasgow, Gl 3BX Company hereby give notice that the final general meeting pursuant Date of Appointment: 10/08/2016 to Section 146 of the Insolvency Act 1986 in this Liquidation, is called Email address or phone number: [email protected] or 0131 in terms of Rule 4.31 of the Insolvency (Scotland) Rules and will be 659 8551 held at the offices of Mazars LLP, Mazars House, Gelderd Road, Name of alternative contact: Laura Muirhead Gildersome, Leeds LS27 7JN on 30 September 2016 at 11.30 am for Court name: Court of Session the purposes of receiving my report on the winding up and determine I, Rob Caven of Grant Thornton UK LLP, give notice that I was whether or not the Joint Liquidators may have their release. appointed interim liquidator of Castle Lodge Contracts Limited by Creditors are entitled to attend in person or alternatively by proxy. A Interlocutor of the Court of Session on 10 August 2016. creditor may vote only if his claim has been submitted to me and that NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the claim has been accepted in whole or in part. A resolution will be INSOLVENCY ACT 1986, a meeting of creditors of the above passed only if a majority in value of those voting in person or by proxy Company will be held at c/o Grant Thornton UK LLP, Level 8, 110 vote in favour. Proxies and claims must be lodged with me at or Queen Street, Glasgow, Gl 3BX on 7 September 2016 at 10.30 am for before the meeting. the purposes of choosing a liquidator and of determining whether to R D Adamson, Joint Liquidator establish a liquidation committee as specified in Sections 138(3) and 22 August 2016 (2600713) 142(1) of the said Act. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be In2600532 the High Court of Justice remunerated and disbursements charged. No 7842 of 2012 All creditors are entitled to attend in person or by proxy, and a SYNENTIA LIMITED resolution will be passed by a majority in value of those voting. (Company Number 02871412) Creditors may vote whose claims and proxies have been submitted Registered office: 25 Farringdon Street, London EC4A 4AB and accepted at the meeting or lodged beforehand at my office. For Principal trading address: Reedham House, 31 King Street West, the purpose of formulating claims, creditors should note that the date Manchester, Lancashire M3 2PJ of liquidation is 18 July 2016. Nature of business: Computer and Related Activities. Rob Caven Interim Liquidator Who summoned the meeting: The Liquidator. Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow Gl 3BX Purpose of meeting: To receive the liquidator’s report of the winding 16 August 2016 (2600712) up and consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended). Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 MERRYLEE2600702 FURNISHERS Farringdon Street, London EC4A 4AB. In Liquidation Date of Meeting: 16 November 2016 at 10:30 AM. Company Number: SC462935 Date and time by which proofs of debt and proxies and must be Registered office: Centrum House, 38 Queen Street, Glasgow G1 3DX lodged: 12:00 pm on 15 November 2016. Nature of Business: Retail sale of textile in specialised stores Place at which they must be lodged: 25 Farringdon Street, London Rob Caven, Liquidator (IP No. 8784) Grant Thornton UK LLP, Level 8, EC4A 4AB. 110 Queen Street, Glasgow, Gl 3BX Office Holder Details: Mark John Wilson (IP number 8612) of RSM Date of Appointment: 10/08/2016 Restructuring Advisory LLP , 25 Farringdon Street, London EC4A Email address or phone number: [email protected] or 0131 4AB. Date of Appointment: 15 November 2013. Further information 659 8551 about this case is available from Mike Dennis at the offices of RSM Name of alternative contact: Laura Muirhead Restructuring Advisory LLP on 020 3201 8000. Court name: Court of Session Mark John Wilson , Liquidator (2600532) I, Rob Caven of Grant Thornton UK LLP, give notice that I was appointed interim liquidator of Castle Lodge Contracts Limited by Interlocutor of the Court of Session on 10 August 2016. In2600698 the Kilmarnock Sheriff Court NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the No L14 of 2014 INSOLVENCY ACT 1986, a meeting of creditors of the above XPRESS KEGS LIMITED Company will be held at c/o Grant Thornton UK LLP, Level 8, 110 Company Number: SC398134 Queen Street, Glasgow, Gl 3BX on 7 September 2016 at 10.00 am for Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (previously 9 the purposes of choosing a liquidator and of determining whether to Vennel Street, Stewarton, KA3 5HL) establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 69 COMPANIES

If no liquidation committee is formed at this meeting, then resolutions Debt Management may be taken specifying the terms on which the liquidator is to be Enforcement & Insolvency remunerated and disbursements charged. 20 Haymarket Yards, Edinburgh All creditors are entitled to attend in person or by proxy, and a for Petitioner resolution will be passed by a majority in value of those voting. Ref: 623/1079277/BCA (2600716) Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date In2600740 the High Court of Justice Northern Ireland of liquidation is 18 July 2016. No 45435 of 2016 Rob Caven Interim Liquidator In the Matter of AHA ARCHITECTS (NI) LTD Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow Gl 3BX (Company Number NI605362) 16 August 2016 (2600702) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 1 Dorset Close, 2600631In the Birmingham District Registry Old Galgorm Road, Ballymena, County Antrim, BT42 1QP presented No 6662 of 2012 on 20 May 2016 by the HER MAJESTY’S REVENUE & CUSTOMS of USHER ENGINEERING SERVICES LIMITED 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor (Company Number 04496716) of the company will be heard at The Royal Courts of Justice, Registered office: McAlister and Co, 10 St Helens Road, Swansea, Chichester Street, Belfast, BT1 3JE, SA1 4AW On Thursday Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Date 8 September 2016 1986 that a meeting of Creditors and Contributories has been Time 1000 hours (or as soon thereafter as the petition can be heard) summoned by the Liquidator for the purpose of: To agree Any person intending to appear on the hearing of the petition (whether remuneration and formation of a creditor’s committee. The meeting to support or oppose it) must give notice of intention to do so to the will be held at McAlister and Co, 10 St Helens Road Swansea, SA1 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 4AW on 20 September 2016 at 11.00 am. on 7 September 2016. In order to be entitled to vote at the meeting. creditors must lodge Crown Solicitor for Northern Ireland proxies and hitherto unlodged proofs at McAlister and Co, 10 St Crown Solicitor’s Office Helens Road Swansea, SA1 4AW by 12.00 hours on the business day Royal Courts of Justice before the date fixed for the meeting. Chichester Street Office Holder Details: Sandra McAlister (IP number 9375) of McAlister Belfast & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 BT1 3JE (2600740) 4AW. Date of Appointment: 27 January 2012. Further information about this case is available from the offices of McAlister and Co on 01792 459 600 or at [email protected]. In2600741 the High Court of Justice Northern Ireland Sandra McAlister , Liquidator (2600631) No 48042 of 2016 In the Matter of ARDBANE LIMITED (Company Number NI619710) NOTICES TO CREDITORS and in the Matter of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 2600683MAKO PROPERTY LIMITED A petition to wind up the above-named company of 60 Great Victoria In Liquidation Street, Belfast, County Antrim, BT2 7ET presented on 27 May 2016 by Company Number: 05591808 the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES Notice is hereby given that on 17 August 2016, a Petition for (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Directions was presented to the Court of Session by Derek Forsyth, claiming to be a creditor of the company will be heard at The Royal C.A., licensed insolvency practitioner, of Titanium 1, Kings Inch Place, Courts of Justice, Chichester Street, Belfast, BT1 3JE, Renfrew PA4 8WF, as the liquidator of Mako Property Limited, a On Thursday company incorporated under the Companies Acts and having its Date 8 September 2016 registered office at St James Building, 70 Oxford Street, Manchester, Time 1000 hours (or as soon thereafter as the petition can be heard) M1 6HT, seeking directions in terms of sections 112 and 426 of the Any person intending to appear on the hearing of the petition (whether Insolvency Act 1986; in which application the Court of Session by to support or oppose it) must give notice of intention to do so to the interlocutor dated 22 August 2016 appointed any person who claims petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours to have an interest in the application to lodge Answers with the Court on Wednesday 7 September 2016. of Session, Parliament House, Parliament Square, Edinburgh, EH1 Crown Solicitor for Northern Ireland 1RQ, if so advised, within 21 days after intimation, advertisement and Crown Solicitor’s Office service; all of which notice is hereby given. Royal Courts of Justice Joan Devine, HBJ Gateley, Cornerstone, 107 West Regent Street, Chichester Street Glasgow, G2 2BA Belfast Solicitors for the Petitioner (2600683) BT1 3JE (2600741)

PETITIONS TO WIND-UP 2600736In the High Court of Justice Northern Ireland No 44814 of 2016 26007162PT LIMITED In the Matter of BERCHAM LTD Company Number: SC369655 (Company Number NI59481) On 17 August 2016, a petition was presented to Glasgow Sheriff and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Court by the Advocate General for Scotland for and on behalf of the ORDER 1989 Commissioners for Her Majesty’s Revenue and Customs craving the A petition to wind up the above-named company of 77 Bridge Street, Court inter alia to order that 2PT Limited, c/o Haines Watts, 24 Banbridge, County Down, BT32 3JL presented on 20 May 2016 by Blythswood Square, Glasgow, G2 4BG (registered office) (company the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES registration number SC369655) be wound up by the Court and to (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP appoint a liquidator. All parties claiming an interest must lodge claiming to be a creditor of the company will be heard at The Royal Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Courts of Justice, Chichester Street, Belfast, BT1 3JE, 8 days of intimation, service and advertisement. On Thursday N . MacDonald Date 8 September 2016 Officer of Revenue & Customs Time 1000 hours (or as soon thereafter as the petition can be heard) HM Revenue & Customs

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 7 September 2016. on 7 September 2016. Crown Solicitor for Northern Ireland Crown Solicitor for Northern Ireland Crown Solicitor’s Office Crown Solicitor’s Office Royal Courts of Justice Royal Courts of Justice Chichester Street Chichester Street Belfast Belfast BT1 3JE (2600736) BT1 3JE (2600751)

2600743In the High Court of Justice Northern Ireland In2601239 the High Court of Justice (Chancery Division) No 44969 of 2016 Companies CourtNo 4383 of 2016 In the Matter of CGP EXTRACTION SYSTEMS LTD In the Matter of DAAD ENTERPRISE LIMITED (Company Number NI610267) (Company Number 04363618) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) and in the Matter of the INSOLVENCY ACT 1986 ORDER 1989 CR-2016-4383 A petition to wind up the above-named company of 25 Enkalon A Petition to wind up the above-named company of Globe House, Industrial Estate, Randalstown Road, Antrim, County Antrim, BT41 Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom, 4LD presented on 20 May 2016 by the HER MAJESTY’S REVENUE & ME14 3EN presented on 28 July 2016 by SHENZHEN YANCHENG CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to CHEMICALS CO., LIMITED, 12A-12B, Xinhaofang Building, 188 be a creditor of the company will be heard at The Royal Courts of Shennan Road, Nanshan District, Shenzen – 518051, P.R. China, a Justice, Chichester Street, Belfast, BT1 3JE, creditor of the company will be heard at The High Court of Justice, On Thursday Chancery Division, Companies Court, 7 Rolls Building, Fetter Lane, Date 8 September 2016 London, EC4A 1NL Time 1000 hours (or as soon thereafter as the petition can be heard) Date 19 September 2016 Any person intending to appear on the hearing of the petition (whether Time 10.30 am to support or oppose it) must give notice of intention to do so to the (or as soon thereafter as the petition can be heard) petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Any person intending to appear on the hearing of the petition (whether on 7 September 2016. to support it or oppose it) must give notice of intention to do so to the Crown Solicitor for Northern Ireland petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Crown Solicitor’s Office on Friday 16 September 2016 Royal Courts of Justice The Petitioner’s solicitor is Taylor Wessing LLP, 5 New Street Square, Chichester Street London, EC4A 3TW. Belfast 23 August 2016 (2601239) BT1 3JE (2600743)

In2601174 the High Court of Justice, Chancery Division CHARCLEEN2600707 YEARLY CLEANS LIMITED Companies CourtNo 004349 of 2016 Company Number: SC415949 In the Matter of FILM AND FESTIVAL SERVICES LIMITED On 5 August 2016, a petition was presented to Falkirk Sheriff Court by (Company Number 09392605) the Advocate General for Scotland for and on behalf of the and in the Matter of the THE INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A Petition to wind up the above named Company of 15 Kaye Avenue, Court inter alia to order that Charcleen Yearly Cleans Limited, c/o Culcheth, Warrington, Cheshire, WA3 5SA, presented on 27 July Mason & McVicker Ltd, 20 Meeks Road, Falkirk, FK2 7ES (registered 2016, by ALL SEASONS HIRE LIMITED, 25 Willow Lane, Mitcham, office) (company registration number SC415949) be wound up by the Surrey, CR4 4TS, claiming to be a Creditor of the Company will be Court and to appoint a liquidator. All parties claiming an interest must heard at, The Companies Court at The Rolls Building, 7 Rolls Building, lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Fetter Lane, London, EC4A 1NL, on 19 September 2016 at 10.30 am Falkirk within 8 days of intimation, service and advertisement. (or as soon thereafter as the Petition can be heard). N . MacDonald Any person intending to appear on the Hearing of the Petition Officer of Revenue & Customs (whether to support or oppose it) must give Notice of Intention to do HM Revenue & Customs so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Debt Management 16.00 hours on 16 September 2016. Enforcement & Insolvency The Petitioner's Solicitor is Abrahams Dresden, 111 Charterhouse 20 Haymarket Yards, Edinburgh Street, London, EC1M 6AW. Ref: TH/32965. for Petitioner 26 August 2016 (2601174) Ref: 623/1079442 IDB (2600707)

2601275In the High Court of Justice, Chancery Division In2600751 the High Court of Justice Northern Ireland Companies CourtNo 004497 of 2016 No 44951 of 2016 In the Matter of GSMREAL LIMITED In the Matter of CHINA COURT LIMITED (Company Number 08560639) (Company Number NI624489) and in the Matter of the THE INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY (NORTHERN IRELAND) A Petition to wind up the above named Company of Unit D1, Tamian ORDER 1989 Way, Hounslow, TW4 6BL, presented on 02 August 2016, by A petition to wind up the above-named company of 17a Ballyclare NORBAIN HOLDINGS LIMITED T/A NORBAIN SD, Votec House, Road, Glengormley, Newtownabbey, BT36 5EX presented on 20 May Hambridge Lane, Newbury, Berkshire, RG14 5TN, claiming to be a 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY Creditor of the Company will be heard at, The Companies Court at SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, BT1 3LP claiming to be a creditor of the company will be heard at The on 19 September 2016 at 10.30 am (or as soon thereafter as the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Petition can be heard). On Thursday Any person intending to appear on the Hearing of the Petition Date 8 September 2016 (whether to support or oppose it) must give Notice of Intention to do Time 1000 hours (or as soon thereafter as the petition can be heard) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 16 September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 71 COMPANIES

The Petitioner's Solicitor is Abrahams Dresden, 111 Charterhouse M.R.S.2600686 (DISTRIBUTION) LIMITED Street, London, EC1M 6AW. Ref: TH/32999. Company Number: SC084919 26 August 2016 (2601275) (In Receivership) Notice is hereby given that on 19 August 2016 a Petition was presented to the Court of Session by Lynn Boyd, Donald William 2601208In the High Court of Justice Carmichael and Ian Wilson, the Directors of M.R.S. (Distribution) Birmingham District RegistryNo 6260 of 2016 Limited (in Receivership), a company incorporated under the In the Matter of IDEAL FOOD DISTRIBUTOR LTD Companies Act (Company Number SC084919) and having its (Company Number 08323313) registered office at c/o KPMG, 191 West George Street, Glasgow, G2 and in the Matter of the INSOLVENCY ACT 1986 2LJ (“the Company”) seeking inter alia that the Company be wound A Petition to wind up the above-named company whose registered up by the Court and that James Bernard Stephen, Insolvency office and principal trading address is Unit 18, Abbey Trading Point, Practitioner of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, Canning Road, London E15 3NW presented on the 8th July 2016 by G2 8GX be appointed as Interim Liquidator; in which Petition Lord FARM FRITES INTERNATIONAL B.V. whose address is at Molendijk, Doherty by interlocutor dated 25 August 2016 appointed any 108 Oudenhoorn 3227 CD Netherlands (A Company incorporated interested persons, if they intend to show cause why the Petition under the law of the Netherlands) claiming to be a creditor of the should not be granted, to lodge Answers with the Court of Session 8 company will be heard at Birmingham District Registry, 33 Bull Street, days after intimation, service or advertisement; all of which notice is Birmingham B4 6DS on the 19 September 2016 at 10.00 a.m. (or as hereby given. soon thereafter as the petition can be heard) Lynsey Walker Any person intending to appear on the hearing of the petition (whether Solicitor to support or oppose it) must give notice of intention to do so to the Gateley (Scotland) LLP Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH on the 16 September 2016. Agent for the Petitioners (2600686) The Petitioner’s Solicitor’s are Coltman Warner Cranston LLP, Unit 3, Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL. Telephone: 02476 627262, Fax: 02476 In2600759 the High Court of Justice Northern Ireland 227691, email: [email protected]. (Ref: C0134415.) No 44982 of 2016 23rd August 2016 (2601208) In the Matter of MILLER HOSPITALITY TWO LIMITED (Company Number NI602608) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) In2601179 the High Court of Justice ORDER 1989 Manchester District RegistryNo 2657 of 2016 A petition to wind up the above-named company of 56 Peters Hill, In the Matter of JR PROPERTY DEVELOPMENTS (STOCKTON) Belfast, County Antrim, BT13 2AA presented on 20 May 2016 by the LIMITED HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, (Company Number 6223598) London, SW1A 2BQ claiming to be a creditor of the company will be and in the Matter of the INSOLVENCY ACT 1986 heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 A Petition to wind up the above-named ocmpany of 20 Kings Road, 3JE, North Ormesby, Middlesbrough, TS3 6NF, presented on 18 July 2016 On Thursday by STOCKTON ON TEES BOROUGH COUNCIL of Municipal Date 8 September 2016 Buildings, Chruch Road, Stockton On Tees, Cleveland, TS18 1LD Time 1000 hours (or as soon thereafter as the petition can be heard) claiming to be a creditor of the company will be heard at Manchester Any person intending to appear on the hearing of the petition (whether District Registry at Civil Justice Centre, 1 Bridge Street West, to support or oppose it) must give notice of intention to do so to the Manchester, M60 9DJ petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Date: 5 September 2016 on 7 September 2016. Time: 10.00 am Crown Solicitor for Northern Ireland (or as soon thereafter as the petition can be heard) Crown Solicitor’s Office Any person intending to appear on the hearing of the petition (whether Royal Courts of Justice to support or oppose it) must give notice of intention to do so to the Chichester Street petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Belfast on 2 September 2016. BT1 3JE (2600759) The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan, WN3 6PR 25 August 2016 (2601179) 2601277In the High Court of Justice, Chancery Division Companies CourtNo 004351 of 2016 In the Matter of N BUILDER & CONTRACTOR LIMITED In2601432 the High Court of Justice, Chancery Division (Company Number 09761802) Companies CourtNo 4381 of 2016 and in the Matter of the THE INSOLVENCY ACT 1986 In the Matter of K R SOLUTIONS LIMITED A Petition to wind up the above named Company of 511 Barking (Company Number 08123922) Road, London, E13 8PS, presented on 27 July 2016, by N & C and in the Matter of the THE INSOLVENCY ACT 1986 BUILDING PRODUCTS LIMITED, 41-51 Freshwater Road, Chadwell A Petition to wind up the above named Company of 7 Salisbury Heath, Romford, Essex, RM8 1SP, claiming to be a Creditor of the Close, Stotfold, Hitchin, Hertfordshire, SG5 4FL, presented on 28 July Company will be heard at, The Companies Court, The Rolls Building, 2016, by HSS HIRE SERVICE GROUP LIMITED, 25 Willow Lane, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 19 September Mitcham, Surrey, CR4 4TS, claiming to be a Creditor of the Company 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). will be heard at, The Rolls Building, 7 Rolls Building, Fetter Lane, Any person intending to appear on the Hearing of the Petition London, EC4A 1NL, on 19 September 2016 at 10.30 am (or as soon (whether to support or oppose it) must give Notice of Intention to do thereafter as the Petition can be heard). so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Any person intending to appear on the Hearing of the Petition 16.00 hours on 16 September 2016. (whether to support or oppose it) must give Notice of Intention to do The Petitioner's Solicitor is Abrahams Dresden, 111 Charterhouse so to the Petitioner or their Solicitor in accordance with Rule 4.16 by Street, London, EC1M 6AW, Ref: TH/32970. 16.00 hours on 16 September 2016. 26 August 2016 (2601277) The Petitioner's Solicitor is Abrahams Dresden, 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. Ref: TH/32983. In2600754 the High Court of Justice Northern Ireland 26 August 2016 (2601432) No 45395 of 2016 In the Matter of NAVAJO TALK LIMITED (Company Number NI73893)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES and in the Matter of the INSOLVENCY (NORTHERN IRELAND) In2600745 the High Court of Justice Northern Ireland ORDER 1989 No 45407 of 2016 A petition to wind up the above-named company of 123-125 Main In the Matter of SAMCO EUROPE LIMITED Street, Bangor, County Down, BT20 4AE presented on 20 May 2016 (Company Number NI71205) by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament and in the Matter of the INSOLVENCY (NORTHERN IRELAND) Street, London, SW1A 2BQ claiming to be a creditor of the company ORDER 1989 will be heard at The Royal Courts of Justice, Chichester Street, A petition to wind up the above-named company of 6 Wynard Park, Belfast, BT1 3JE, Belfast, County Antrim, BT5 6NS presented on 20 May 2016 by the On Thursday HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, Date 8 September 2016 London, SW1A 2BQ claiming to be a creditor of the company will be Time 1000 hours (or as soon thereafter as the petition can be heard) heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Any person intending to appear on the hearing of the petition (whether 3JE, to support or oppose it) must give notice of intention to do so to the On Thursday petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Date 8 September 2016 on Wednesday 7 September 2016. Time 1000 hours (or as soon thereafter as the petition can be heard) Crown Solicitor for Northern Ireland Any person intending to appear on the hearing of the petition (whether Crown Solicitor’s Office to support or oppose it) must give notice of intention to do so to the Royal Courts of Justice petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Chichester Street hours on 7 September 2016. Belfast Crown Solicitor for Northern Ireland BT1 3JE (2600754) Crown Solicitor’s Office Royal Courts of Justice Chichester Street 2600760In the High Court of Justice Northern Ireland Belfast No 45454 of 2016 BT1 3JE (2600745) In the Matter of NEIL DOHERTY LIMITED (Company Number NI45418) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) In2601394 the County Court at Birmingham ORDER 1989 No 6298 of 2016 A petition to wind up the above-named company of 1 Victoria Gate, In the Matter of SAMUEL & CO ASSOCIATES LIMITED Londonderry, BT47 2TP presented on 20 May 2016 by the (Company Number 07898254) DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES and in the Matter of the INSOLVENCY ACT 1986 (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP A Petition to wind up the above named Company of Unit 4, 294-310 claiming to be a creditor of the company will be heard at The Royal High Street, West Bromwich, West Midlands, B70 8EN presented on Courts of Justice, Chichester Street, Belfast, BT1 3JE, 29 July 2016 by COX & CO LIMITED of 3 Hagley Court North, The On Thursday Waterfront, Dudley, West Midlands, DY5 1XF being a creditor of the Date 8 September 2016 Company will be heard at Birmingham County Court Hearing Centre, Time 1000 hours (or as soon thereafter as the petition can be heard) 33 Bull St. Birmingham B4 6DS Any person intending to appear on the hearing of the petition (whether Date: Monday 3 October 2016 to support or oppose it) must give notice of intention to do so to the Time: 10.00 am petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours (or as soon thereafter as the Petition can be heard) on 7 September 2016. Any person intending to appear on the hearing of the Petition Crown Solicitor for Northern Ireland (whether to support or oppose it) must give notice of intention to do Crown Solicitor’s Office so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Royal Courts of Justice 16.00 hours on Friday 30 September 2016. Chichester Street The Petitioner’s Solicitor is Thursfields Solicitors, 9-10 The Tything, Belfast Worcester, WR1 1HD BT1 3JE (2600760) 23 August 2016 (2601394)

In2601395 the High Court of Justice 2600684SCOTS MEDIC SOLUTIONS LTD No 004762 of 2016 Company Number: SC461969 In the Matter of RICHNET LIMITED Notice is hereby given that on 19th August 2016 a Petition was (Company Number 04794115) presented to Livingston Sheriff Court by Andrew Walter Kerr, director Registered office: Richnet Limited, with registered office at Danmirr of Scots Medic Solutions Ltd, craving the Court that Scots Medic Consultants Business, Advisors & Registered Auditors, 170 Church Solutions Ltd, having its registered office at 10 McLeod Street, Road, Mitcham, CR4 3BW Broxburn, West Lothian EH52 5BW be wound up by the Court and an and in the Matter of the INSOLVENCY ACT 1986 interim liquidator appointed in which Petition, by interlocutor of 23rd CR-2016-004762 August 2016, the Sheriff appointed all parties having an interest to A Petition presented to wind up the above-named company on 15 lodge answers with the Sheriff Clerk at Livingston Sheriff Court within August 2016 by LEXLAW SOLICITORS & ADVOCATES, 4 Middle eight days after intimation, advertisement and service. Temple Lane, London, EC4Y 9AA, claiming to be a creditor of the Keith Hamilton company will be heard at The Royal Courts of Justice, Fetter Lane, Aberdein Considine London, EC4A 1NL 4th Floor, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EG Date 3 October 2016 0131-221-2422 Time 10.30 am Solicitor for the Petitioners (2600684) (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support it or oppose it) must give notice of intention to do so to the 2600758In the High Court of Justice in Northern Ireland Chancery Division petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours (Companies Winding Up) on 2 October 2016 No 16573 of 2016 The Petitioner’s solicitor is LEXLAW Solicitors & Advocates, 4 Middle In the Matter of T&A KERNOGHAN (GROUP) LIMITED Temple Lane, London, EC4Y 9AA. (Ref: MAA/KXO/R669) (Company Number NI022520)) www.lexlaw.co.uk and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 23 August 2016 (2601395) ORDER 1989

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 73 COMPANIES

A petition to wind up the above-named company of 5 Blackwater In the Leeds District Registry Road, Mallusk, Newtownabbey, Co Antrim, BT36 4TZ presented on 2 No 508 of 2016 August 2016 by INKSMOOR SELECTIVE FINANCE LIMITED of Oak Date of Filing Petition: 7 June 2016 House Everoak Estate, Bromyard Road, Worcester, Worcestershire, Date of Winding-up Order: 9 August 2016 WR2 5HP will be heard at The Royal Courts of Justice, Chichester T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Street, Belfast, BT1 3JE. 6000 Date: 8 September 2016 Capacity of office holder(s): Liquidator Time: 10.30 hours (or as soon thereafter as the petition can be heard) 9 August 2016 (2601433) 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 petitioners or their solicitor in accordance with Rule 4.016 by 2601211CRICKS PUBS LIMITED 16.00 hours on Wednesday 7th September 2016. (Company Number 07592240) The petitioner’s solicitor is A& L Goodbody, 42 - 46 Fountain Street, Registered office: 19 Archery Road, LEAMINGTON SPA, CV31 3PT Belfast, BT1 5EF In the High Court Of Justice 26th August 2016 (2600758) No 003370 of 2016 Date of Filing Petition: 17 June 2016 Date of Winding-up Order: 1 August 2016 2600752In the High Court of Justice Northern Ireland K Read4th Floor, Cannon House, 18 The Priory Queensway, No 45439 of 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 In the Matter of TCTNI LIMITED Capacity of office holder(s): Liquidator (Company Number NI72828) 1 August 2016 (2601211) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 34 Dufferin HEBDEN2601230 MEWS LTD Avenue, Bangor, County Down, BT20 3AA presented on 20 May 2016 Registered office: 5 Mortimer Street, Birkenhead, CH11 5EU by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES In the Manchester District Registry (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP No 2599 of 2016 claiming to be a creditor of the company will be heard at The Royal Date of Filing Petition: 29 June 2016 Courts of Justice, Chichester Street, Belfast, BT1 3JE, Date of Winding-up Order: 22 August 2016 On Thursday Date of Resolution for Voluntary Winding-up: 22 August 2016 Date 8 September 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time 1000 hours (or as soon thereafter as the petition can be heard) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Any person intending to appear on the hearing of the petition (whether Capacity of office holder(s): Liquidator to support or oppose it) must give notice of intention to do so to the 22 August 2016 (2601230) petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 7 September 2016. Crown Solicitor for Northern Ireland NORTH2601236 WALES BUYING GROUP LTD Crown Solicitor’s Office (Company Number 09654100) Royal Courts of Justice Registered office: The Bakery, Advance Park, Rhosymedre, Wrexham, Chichester Street LL14 3YR Belfast In the Manchester District Registry BT1 3JE (2600752) No 2558 of 2016 Date of Filing Petition: 17 June 2016 Date of Winding-up Order: 8 August 2016 In2601276 the County Court at Dudley Date of Resolution for Voluntary Winding-up: 8 August 2016 No 51 of 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Matter of WITLODGE LIMITED Birkenhead, CH41 6DU, telephone: 0151 666 0220 (Company Number 01335043) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 8 August 2016 (2601236) A Petition to wind up the above named Company of 28 Ivyhouse Lane, Bilston, West Midlands, WV14 9JU presented on 2 August 2016 by COX & CO LIMITED of 3 Hagley Court North, The Waterfront, NT2601221 TRADING LTD Dudley, West Midlands, DY5 1XF being a creditor of the Company will (Company Number 08938759) be heard at Dudley County Court, The Inhedge, West Midlands, Registered office: Unit 2B, 82 Albion Street, Leeds, LS2 8ES Dudley, West Midlands DY1 1RY In the Leeds District Registry Date: Monday 10 October 2016 No 522 of 2016 Time: 2.00 pm Date of Filing Petition: 9 June 2016 (or as soon thereafter as the Petition can be heard) Date of Winding-up Order: 9 August 2016 Any person intending to appear on the hearing of the Petition T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 (whether to support or oppose it) must give notice of intention to do 6000 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 16.00 hours on Friday 7 September 2016. 9 August 2016 (2601221) The Petitioner’s Solicitor is Thursfields Solicitors, 9-10 The Tything, Worcester, WR1 1HD 23 August 2016 (2601276) OP2601177 PRODUCTIONS LTD (Company Number 09373733) Registered office: c/o Pollard & Co, 1 Briar Rhydding House, Baildon, WINDING-UP ORDERS Shipley, BD17 7JW In the Leeds District Registry 260143307200483 LTD No 580 of 2016 (Company Number 07200483) Date of Filing Petition: 28 June 2016 Registered office: Briar Rhydding House, Baildon, SHIPLEY, BD17 Date of Winding-up Order: 9 August 2016 7JW T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Liquidator 9 August 2016 (2601177)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

R2601219 J MURRAY AND SON LTD Registered office: 18-22 Bridge Street, Spinningfields, Manchester, Members' voluntary liquidation M3 3BZ In the Manchester District Registry APPOINTMENT OF LIQUIDATORS No 2415 of 2016 Date of Filing Petition: 27 April 2016 Company2601045 Number: 02955738 Date of Winding-up Order: 29 April 2016 Name of Company: 54 LOMBARD STREET INVESTMENTS G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Previous Name of Company: 54 Lombard Street Investments Limited; 0115 852 5000 Barshelfco (No.63) Limited Capacity of office holder(s): Liquidator Nature of Business: Financial Services 29 April 2016 (2601219) Type of Liquidation: Members Registered office: 1 Churchill Place, London, E14 5HP Principal trading address: 1 Churchill Place, London, E14 5HP 2601274SCOTTSSALES LTD Stephen Roland Browne,(IP No. 009281) and Christopher Richard (Company Number 08790682) Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Registered office: 85 Farncombe Street, GODALMING, GU7 3LN Shoe Lane, London EC4A 3BQ. In the High Court Of Justice For further details contact: The Joint Liquidators, Tel: 020 7303 4534. No 002252 of 2016 Date of Appointment: 18 August 2016 Date of Filing Petition: 25 April 2016 By whom Appointed: The Company (2601045) Date of Winding-up Order: 18 July 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 PURSUANT2600735 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Capacity of office holder(s): Liquidator IRELAND) ORDER 1989 18 July 2016 (2601274) Name of Company: ADAIR AND MILLIKEN LIMITED Company Number: NI006102 Nature of Business: Electrical Contractors SUMMERGRAIL2601212 CONSTRUCTION LIMITED Type of Liquidation: Members (Company Number 03368093) Registered office: Harbinson Mulholland, Centrepoint, 24 Ormeau Registered office: Sovereign House, 155 High Street, ALDERSHOT, Avenue, Belfast, BT2 8HS GU11 1TT Barry O’Donnell, Harbinson Mulholland, Centrepoint, 24 Ormeau In the Leeds District Registry Avenue, Belfast, BT2 8HS No 541 of 2016 Office Holder Number: GBNI087. Date of Filing Petition: 15 June 2016 Date of Appointment: 18 August 2016 Date of Winding-up Order: 9 August 2016 By whom Appointed: Members (2600735) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Liquidator Company2600669 Number: SC382300 9 August 2016 (2601212) Name of Company: ALASDAIR MORRISON LIMITED Nature of Business: Engineering Services Type of Liquidation: Members TEES2601213 LEISURE LTD Registered office: Axis Business Centre, Thainstone, Inverurie, Registered office: 31-32 Church Street, HARTLEPOOL, TS24 7DH Aberdeenshire AB51 5TB In the Manchester District Registry Principal trading address: Axis Business Centre, Thainstone, Inverurie, No 2496 of 2016 Aberdeenshire AB51 5TB Date of Filing Petition: 25 May 2016 Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Date of Winding-up Order: 22 August 2016 Court, 29 Albyn Place, Aberdeen, AB10 1YL Date of Resolution for Voluntary Winding-up: 22 August 2016 Office Holder Number: 8201. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Further details contact: Gordon MacLure, Tel: 01224 212222. 8QH, telephone: 0191 260 4600, email: Alternative contact: Lynda Matthew [email protected] Date of Appointment: 19 August 2016 Capacity of office holder(s): Official Receiver By whom Appointed: Members (2600669) 22 August 2016 (2601213)

Company2601026 Number: 08213395 WOODFORD2601209 GROUP PLC Name of Company: ALEA CONSULTING LTD (Company Number 00445649) Previous Name of Company: Great Pheasant Consulting Limited Registered office: PO Box 500, MANCHESTER, M60 2AT Type of Liquidation: Members In the Manchester District Registry Registered office: 230 Upper Fifth Street, Central Milton Keynes, No 2052 of 2016 Bucks, MK9 2HR Date of Filing Petition: 20 January 2016 Principal trading address: 4th Floor, 7-10 Chandos Street, Cavendish Date of Winding-up Order: 22 January 2016 Square, London, W1G 9DQ Date of Resolution for Voluntary Winding-up: 22 January 2016 Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Guildford, Surrey, GU1 3QT. Capacity of office holder(s): Liquidator For further details contact: The Joint Liquidators, Email: 22 January 2016 (2601209) [email protected] Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Date of Appointment: 23 August 2016 By whom Appointed: Members (2601026)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 75 COMPANIES

Company2600656 Number: SC173685 Name2601010 of Company: DR KANGA LIMITED Name of Company: BARCLAYS SLCSM (NO.1) LIMITED Company Number: 07109278 Previous Name of Company: Standard Life Bank plc; Standard Life Registered office: 28 Rainbow Square, Shoreham-By-Sea, West Banking Services Limited; WJB (445) Limited Sussex, BN43 6AX Nature of Business: Non-trading company Nature of Business: Medical nursing home activities, General medical Type of Liquidation: Members practice activities Registered office: Aurora, 120 Bothwell Street, Glasgow, G2 7JT Type of Liquidation: Members’ Voluntary Liquidation (MVL) Principal trading address: Aurora, 120 Bothwell Street, Glasgow, G2 Adrian Duncan of Savants, Unit 3 Gordon Mews, Gordon Close, 7JT Portslade, Brighton, BN41 1HU. Stephen Roland Browne and Christopher Richard Frederick Day, both Office Holder Number: 9645. of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Date of Appointment: 10 August 2016 Office Holder Numbers: 009281 and 008072. By whom Appointed: Members Further details contact: The Joint Liquidator, Tel: +44 (0) 20 7303 Further information can be obtained by contacting Kamel Gordon on 4534. Tel: 01273 921 829. (2601010) Date of Appointment: 18 August 2016 By whom Appointed: The Company (2600656) Company2600016 Number: SC070242 Name of Company: FIFE JOINERY MANUFACTURING LIMITED 2601019Company Number: 07057255 Nature of Business: Manufacture of other products of wood; Name of Company: BIZCONNECT LIMITED manufacture of articles of cork, straw and plaiting materials Nature of Business: Business & Domestic software development Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Unit S, Telford Road, Eastfield Industrial Estate, Registered office: C/O K&P Accountancy Group, 10th Floor, One Glenrothes Fife KY7 4NX Canada Square, London, E14 5AA Emma Cray and John Bruce Cartwright of PricewaterhouseCoopers Principal trading address: C/O K&P Accountancy Group, 10th Floor, LLP, 141 Bothwell Street, Glasgow G2 7EQ One Canada Square, London, E14 5AA Office Holder Numbers: 17450 and 9167. Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, Meridien House, Date of Appointment: 16 August 2016 Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and By whom Appointed: The Sole Member Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Further information about this case is available from the offices of Marlow, Bucks, SL7 1NS. PricewaterhouseCoopers LLP on 0131 260 4305. (2600016) For further details contact: The Joint Liquidators, Email: [email protected] Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: [email protected], Tel: Company2601037 Number: 09312728 01628 478 100. Name of Company: GERLACH SOLUTIONS LIMITED Date of Appointment: 19 August 2016 Nature of Business: Information technology consultancy activities By whom Appointed: Members (2601019) Type of Liquidation: Members Registered office: Golder Baqa, Ground Floor, 1 Baker's Row, London, EC1R 3DB Company2601035 Number: 09190679 Principal trading address: 12 Ayres Court, 74 New Church Road, Name of Company: CAMPBELLS PARK HOMES (HOLDINGS) London, SE5 7FA LIMITED Nicola Jayne Fisher,(IP No. 9090) and Christopher Herron,(IP No. Nature of Business: Non trading company 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Type of Liquidation: Members Croydon, CR2 6AL. Registered office: 2 Ferry Road Office Park, Ferry Road, Preston, PR2 Further details contact Herron Fisher, Email: [email protected] 2YH Tel: 020 8688 2100. Alternative contact: Louise Turner Principal trading address: N/A Date of Appointment: 18 August 2016 David Thornhill,(IP No. 8840) of FRP Advisory LLP, 7th Floor, Ship By whom Appointed: Members (2601037) Canal House, 98 King Street, Manchester, M2 4WU and Benny Woolrych,(IP No. 10550) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Company2601054 Number: 04256750 For further details contact: The Joint Liquidators, Tel: 0161 359 5702. Name of Company: GRANDTEAM LIMITED Alternative contact: Jessica Leeming, Email: Nature of Business: Property Development [email protected] Type of Liquidation: Members Date of Appointment: 19 August 2016 Registered office: 835 Birmingham Road, Tipton, West Midlands DY4 By whom Appointed: Members (2601035) 8AS Principal trading address: 835 Birmingham Road, Tipton, West Midlands DY4 8AS Company2600620 Number: 07281370 Sajid Sattar,(IP No. 15590) of Greenfield Recovery Limited, One Name of Company: CANADA SQUARE PROPERTY VEHICLE Victoria Square, Birmingham, B1 1BD. LIMITED Further details contact: Margaret Carter, Email: Nature of Business: Non-Trading Company [email protected] or Tel: 0121 201 1725. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 12 August 2016 Registered office: Level 23, 25 Canada Square, London E14 5LQ By whom Appointed: Members (2601054) Principal trading address: Level 23, 25 Canada Square, London E14 5LQ Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, PURSUANT2600659 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Name of Company: HAMILTON ENGINEERING (UK) LIMITED Office Holder Numbers: 17450 and 9369. Company Number: SC321722 Date of Appointment: 15 August 2016 Nature of Business: Architectural & Engineering Activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Amanda Lewis at Registered office: 15 Invergarry Park, St Cyrus, Montrose DD10 0BU the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, (2600620) Dundee DD1 1RQ Office Holder Number: 9553. Date of Appointment: 18 August 2016 By whom Appointed: Members (2600659)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2600771 Number: 07832628 Any person who requires further information may contact the Name of Company: JT ACTUARIAL LTD Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Nature of Business: Management consultancy activities other than be made to Richard Sutcliffe by email at richard.sutcliffe@Begbies- financial management Traynor.com or by telephone on 0161 837 1700. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 19 August 2016 Registered office: Audit House, 260 Field End Road, Eastcote, By whom Appointed: Members (2601047) Middlesex, HA4 9LT Principal trading address: Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT PURSUANT2600673 TO SECTION 109 OF THE INSOLVENCY ACT 1986 David Andrew Butler of Fieldstead Insolvency Limited, Barclays Name of Company: RAYJACK ENGINEERING LIMITED House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Company Number: SC327129 Office Holder Number: 8695. Nature of Business: Architectural & Engineering Activities Date of Appointment: 22 August 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 5 Solway Gardens, Monifieth DD5 4TR Further information about this case is available from Judith Hall at the Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, offices of Fieldstead Insolvency Limited on 01296 433 303 or at Dundee DD1 1RQ [email protected]. (2600771) Office Holder Number: 9553. Date of Appointment: 18 August 2016 By whom Appointed: Members (2600673) 2601043Company Number: 01333665 Name of Company: MILO COSMETICS LIMITED Nature of Business: Security dealing on own account Company2600935 Number: 06829618 Type of Liquidation: Members Name of Company: SANDRA BROWN ASSOCIATES LTD Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Nature of Business: Other letting and operating of own or leased real 1EE estate and Management consultancy activities other than financial Principal trading address: Standrings House, Bagslate Moor Road, management Rochdale, Lancashire OL11 5XT Type of Liquidation: Members' Voluntary Liquidation Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) Registered office: Manor Farm Barn, Pitchcott, HP22 4HT both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Principal trading address: Manor Farm Barn, Pitchcott, HP22 4HT Wells, Kent, TN1 1EE. David Andrew Butler of Fieldstead Insolvency Limited, Barclays For further details contact: Blyss Nicholls, Tel: 01892 700200, Email: House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB [email protected] Office Holder Number: 8695. Date of Appointment: 18 August 2016 Date of Appointment: 25 August 2016 By whom Appointed: Members (2601043) By whom Appointed: Members Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433 303 or at Company2601532 Number: 08718045 [email protected]. (2600935) Name of Company: NS STATIONS UK LIMITED Nature of Business: Other retail sale of food, beverages and tobacco in specialised stores Name2601657 of Company: SHANKS ENVIRONMENTAL SERVICES Type of Liquidation: Members' Voluntary Liquidation LIMITED Registered office: 55 Baker Street London W1U 7EU Company Number: 04391804 Principal trading address: 5 Fleet Place, London EC4M 7RD Company Number: 00934787 Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Name of Company: SHANKS CHEMICAL SERVICES LIMITED Office Holder Number: 6825. Previous Name of Company: Re-chem International Limited - 1 / Date of Appointment: 17 August 2016 5/1999; Re-Chem International Limited - 28/4/1988 By whom Appointed: Members Nature of Business: Secretarial and translation services; Management Further information about this case is available from the offices of activities of holding companies BDO LLP on [email protected] quoting SMB/RAF/NS. (2601532) Type of Liquidation: Members' Voluntary Liquidation Registered office: 55 Baker Street, London, W1U 7EU Principal trading address: Dunedin House, Auckland Park, Mount Company2601044 Number: 04183094 Farm, Milton Keynes, Buckinghamshire, MK1 1BU Name of Company: OVERBREAK EUROPE LIMITED Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Nature of Business: Retail sale via stalls and markets of other goods Office Holder Number: 6825. Type of Liquidation: Members Date of Appointment: 25 August 2016 Registered office: 16 Great Queen Street, Covent Garden, London, By whom Appointed: Members WC2B 5AH Further information about this case is available from the offices of Principal trading address: 16 Great Queen Street, Covent Garden, BDO LLP at [email protected] quoting SMB/RAF. (2601657) London, WC2B 5AH Further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: Company2601041 Number: 08365588 [email protected] Name of Company: SK BUSINESS ASSOCIATES LTD Date of Appointment: 16 August 2016 Nature of Business: Information Technology Consultancy Activities By whom Appointed: Members (2601044) Type of Liquidation: Members Registered office: 1 Arless House, Catherine Place, Harrow, Middlesex, HA1 2JP Company2601047 Number: 10001459 Principal trading address: 1 Arless House, Catherine Place, Harrow, Name of Company: QUINNEY PROPERTIES LIMITED Middlesex, HA1 2JP Nature of Business: Property Services & Management Christopher Herron,(IP No. 8755) and Nicola Jayne Fisher,(IP No. Type of Liquidation: Members 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Registered office: Alliance House, Westpoint Enterprise Park, Croydon, CR2 6AL. Clarence Avenue, Trafford Park, Manchester, M17 1QS For further details contact: Herron Fisher, Email: Principal trading address: Alliance House, Westpoint Enterprise Park, [email protected] Tel: 020 8688 2100. Alternative contact: Clarence Avenue, Trafford Park, Manchester, M17 1QS Lauren Matlock Paul Stanley,(IP No. 008123) of Begbies Traynor (Central) LLP, 340 Date of Appointment: 18 August 2016 Deansgate, Manchester, M3 4LY. By whom Appointed: Members (2601041)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 77 COMPANIES

Name2601038 of Company: SPENCER GRAHAM LIMITED Company2601543 Number: 03427951 Company Number: 05384014 Name of Company: WESTERN ISLE LIMITED Registered office: Lawson Street Garage, Aspatria, Cumbria, CA7 Nature of Business: Forestry and logging Software consultancy and 3DS supply Other artistic and literary creation and interpretation Principal trading address: Lawson Street Garage, Aspatria, Cumbria, Type of Liquidation: Members' Voluntary Liquidation CA7 3DS Registered office: 55 Baker Street London W1U 7EU Nature of Business: Taxi Operation Principal trading address: Tyn Yr Odyn, Llannefydd, Denbigh, Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, Denbighshire LL16 5HD Carlisle, CA1 1HP & Michael C Kienlen of Armstrong Watson, Third Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Floor, 10 South Parade, Leeds, LS1 5QS. Telephone number: 01228 Office Holder Number: 6825. 690200 Date of Appointment: 17 August 2016 Office Holder Numbers: 9500 and 9367. By whom Appointed: Members Date of Appointment: 22 August 2016 Further information about this case is available from the offices of By whom Appointed: Members BDO LLP at [email protected] quoting SMB/RAF. (2601543) Alternative person to contact with enquiries about the case: Donna McLeod E: [email protected] (2601038) Company2601042 Number: 08160419 Name of Company: WINDSORIAN DEVELOPMENTS LTD 2600747PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Nature of Business: Buying and selling of real estate IRELAND) ORDER 1989 Type of Liquidation: Members Name of Company: STRANDBURN PHARMACY LTD Registered office: Ravenscourt House, 322A King Street, London W6 Company Number: NI049484 0RR Nature of Business: Wholesale of pharmaceutical goods Principal trading address: Ravenscourt House, 322A King Street, Type of Liquidation: Members London W6 0RR Registered office: 248-266 Upper Newtownards Road, Belfast BT4 Alan Brian Coleman,(IP No. 009402) and Julie Webster,(IP No. 3EU 017850) both of Royce Peeling Green Limited, The Copper Room, David William John McClean, Baker Tilly Mooney Moore, 17 Deva Centre, Trinity Way, Manchester, M3 7BG. Clarendon Road, Belfast BT1 3BG Further details contact: Alan Brian Coleman or Julie Webster, Tel: Office Holder Number: GBNI 047. 0161 608 0000. By whom Appointed: Members (2600747) Date of Appointment: 17 August 2016 By whom Appointed: Members (2601042)

Company2600674 Number: SC150289 Name of Company: TECHPACE LIMITED PURSUANT2600750 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Nature of Business: Engineering services IRELAND) ORDER 1989 Type of Liquidation: Members Name of Company: WOODGRANGE INVESTMENTS LIMITED Registered office: 17 Riverside Drive, Stonehaven, Kincardineshire Company Number: NI050170 AB29 2GP Nature of Business: Development of Building Projects Principal trading address: 17 Riverside Drive, Stonehaven, Type of Liquidation: Members Kincardineshire AB29 2GP Registered office: C/o BDO, Lindsay House, 10 Callender Street, Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Belfast, BT1 5BN George Street, Glasgow, G2 2ND Michael Jennings and Brian Murphy C/o BDO, Lindsay House, 10 Office Holder Number: 9359. Callender Street, Belfast, BT1 5BN Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Office Holder Numbers: GBNI068 and GBNI069. Alternative contact: Emily Muir Date of Appointment: 19 August 2016 Date of Appointment: 12 August 2016 By whom Appointed: The Company Members (2600750) By whom Appointed: Members (2600674)

FINAL MEETINGS Company2601036 Number: 00638032 Name of Company: WALKDEN PROPERTIES LIMITED THE2600668 INSOLVENCY ACT 1986 Nature of Business: Buying and selling of own real estate NOTICE OF FINAL MEETING Type of Liquidation: Members ALCAS ENGINEERING LTD Registered office: First Floor, 1 East Poultry Avenue, London EC1A Company Number: SC455956 9PT Registered Office: 70 Stoneyflatts Park, South Queensferry EH30 9YL Principal trading address: 41 Davy Court, Rochester, Kent ME1 1AE Principal trading address: 70 Stoneyflatts Park, South Queensferry Liam Alexander Short,(IP No. 14570) of Elwell Watchorn & Saxton EH30 9YL LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR NOTICE IS HEREBY GIVEN that a final meeting of the members of and Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton Alcas Engineering Ltd will be held at 10.00 am on 26 September LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. 2016. The meeting will be held at the offices of DCA Business In the event of any questions regarding the above please contact Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF. Liam Alexander Short on 01733 235253. The meeting is called pursuant to Section 94 of the Insolvency Act Date of Appointment: 05 August 2016 1986 for the purpose of receiving an account showing the manner in By whom Appointed: Members (2601036) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend 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: 1. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex SS1 1EF no later than 12.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the meeting: Deborah Ann Cockerton

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, BYZAK2600667 CONTRACTORS (SCOTLAND) LIMITED Essex SS1 1EF Company Number: SC139907 IP Number: 9641 Previous Name of Company: Kennedy Construction (Scotland) Contact Name: Laura Kenna Limited; Dunwilco (348) Limited Email Address: [email protected] Registered office: West Point, Old Trafford, Manchester, M16 9HU Telephone Number: 01702 344558. Principal trading address: N/A Deborah Ann Cockerton Notice is hereby given that the Liquidator has summoned a final Liquidator meeting of the Company’s members under Section 94 of the 19 August 2016 (2600668) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 2601526ALLIANCE TRUST (FINANCE) LIMITED West Point, Old Trafford, Manchester, M16 9HU on 26 September Company Number: SC066860 2016 at 12.15 pm. In order to be entitled to vote at the meeting, ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED members must lodge their proxies with the Liquidator at West Point, Company Number: SC207268 Old Trafford, Manchester, M16 9HU no later than 12.00 noon on the SECOND ALLIANCE LEASING LIMITED business day prior to the day of the meeting. Company Number: SC138510 Date of Appointment: 26 June 2014 ALLIANCE TRUST (PE MANCO) LIMITED Office Holder details: Beverley Budsworth (IP No. 008941) of The Debt Company Number: SC338407 Advisor Limited, West Point, Old Trafford, Manchester M16 9HU Registered office: (of all four companies) Saltire Court, 20 Castle Further details contact: Beverley Budsworth, Email: Terrace, Edinburgh, EH1 2EG [email protected], Tel: 0333 9999 600. All in Members' Voluntary Liquidation Beverley Budsworth, Liquidator In the matter of the Insolvency Act 1986 23 August 2016 (2600667) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.30am, 10.45am, 11.00am and 11.15am CLOSE2601063 NUMBER 9 LIMITED respectively on 27 September 2016 at KPMG LLP, Saltire Court, 20 (Company Number 00440452) Castle Terrace, Edinburgh, EH1 2EG for the purpose of receiving Previous Name of Company: Close Number 9 Plc; Direct Holidays accounts showing the manner in which the liquidations have been Plc; Instone Travel Plc; Instone Travel Services Limited conducted and the property of the companies disposed of, and of Registered office: Hill House, 1 Little New Street, London, EC4A 3TR hearing any explanation which may be given by the liquidators. Principal trading address: The Thomas Cook Business Park, Proxy forms if applicable must be lodged at KPMG LLP, Saltire Court, Coningsby Road, Peterborough, PE3 8SB 20 Castle Terrace, Edinburgh, EH1 2EG by no later than 12.00 noon Notice is hereby given, pursuant to Section 94 of the Insolvency Act on 26 September 2016. 1986 (as amended), that a final general meeting of the Company will Office Holder Details: Blair Carnegie Nimmo (IP number 8208) of be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. 3BQ on 27 September 2016 at 10:00 am for the purpose of receiving Further information about this case is available from Kylie Burgess at an account showing the manner in which the winding up has been the offices of KPMG LLP on 0131 451 7753 or at conducted and the property of the Company disposed of, and of [email protected]. hearing any explanation that may be given by the Joint Liquidators. Dates of Appointment: The meeting will also consider and, if thought fit, pass the following Alliance Trust (Finance) Limited: 18 September 2015 ordinary resolution: "That the Joint Liquidators' statement of account Alliance Trust Equity Partner Holdings Limited: 4 December 2015 for the period of the liquidation be approved." Any member of the Second Alliance Leasing Limited: 18 September 2015 Company entitled to attend and vote at the meeting is entitled to Alliance Trust (PE Manco) Limited: 18 September 2015 appoint a proxy to attend and vote instead of him/her. A proxy need Blair Carnegie Nimmo , Liquidator not be member of the Company. Proxy forms to be used at the 18 August 2016 (2601526) meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. BENTOO2600664 LIMITED Date of Appointment: 29 June 2016. Company Number: SC378858 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly: LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ SJD Accountancy, 69 Buchanan Street, Glasgow, G1 3HL) Please contact Usman Hyder on 020 7303 4534 or at Principal trading address: Flat 1F3, 40 Comely Bank Avenue, [email protected] for further information. Edinburgh, EH4 1EN Stephen Roland Browne, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 23 August 2016 (2601063) 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 30 September 2016 at 1.10 pm, for the purpose of having an account DATAMERSE2601086 LIMITED laid before them showing how the winding up has been conducted (Company Number 03264508) and the property of the Company disposed of and to hear any Previous Name of Company: Nationwide Claims Services Limited; explanations that may be given by the Liquidator. A member entitled Guardcause Limited to attend and vote at the meeting may appoint a proxy, who need not LANCASHIRE ENTERPRISES (EUROPE) LIMITED be a member of the Company, to attend and vote instead of him/her. (Company Number 02437772) Proxies for use at the meeting must be lodged with the Liquidator at Previous Name of Company: Lancashire Enterprises (Leasing) 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Limited; Tollswitch Limited on the business day before the meeting. PRISM RESEARCH LIMITED Date of Appointment: 26 February 2016. Office Holder details: Philip (Company Number 03639859) Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Previous Name of Company: INHOCO 838 Limited Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW RHOBURT STREET LIGHTING LIMITED For further details contact: Philip Beck, Email: (Company Number 03018912) [email protected] or telephone 01442 275794 TSG SERVICES LIMITED Philip Beck, Liquidator (Company Number 03927620) 22 August 2016 (2600664) Previous Name of Company: Trinity Solutions Group Limited ACCORD LEASING LIMITED (Company Number 03710856)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 79 COMPANIES

ARKECO ENVIRONMENTAL SERVICES LIMITED 2601123FINSYS CONSULTING LTD (Company Number 02850457) (Company Number 05885142) ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Registered office: 3 Hamel House, Calico Business Park, Sandy Way, (Company Number 03286547) Tamworth, B77 4BF Previous Name of Company: WMY Managed Services Limited; Principal trading address: 4 Parkside Court, Greenhough Road, Woodworth McBeth Young Managed Services Limited; Civilvity Lichfield, Staffordshire WS13 7AU Limited Notice is hereby given that a final meeting of the members of the ENTERPRISE TRANSPORT SERVICES LIMITED above named Company has been summoned by the Liquidator under (Company Number 03527849) Section 94 of the Insolvency Act 1986. The meeting will be held at the Previous Name of Company: Schofield Lothian Limited; Shropshire offices of Arrans Ltd, Pacific House, Relay Point, Tamworth, B77 5PA Contracting Limited; JDM Midlands Limited on 1 November 2016 at 11.00 am for the purpose of having a final WMY CONSULTING LIMITED account laid before them by the Liquidator, showing the manner in (Company Number 03464191) which the winding-up of the said Company has been conducted, and ENTERPRISEKEEPMOAT LIMITED the property of the Company disposed of and of hearing any (Company Number 03809010) explanation that may be given by the Liquidator. Previous Name of Company: Accord Employee Share Ownership Date of Appointment: 5 October 2015. Trustees Limited; Accord Trustees Limited; Cityworks Norwich Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Limited, Limited; Burstfare Limited Arrans RM 209, Pacific House, Relay Point, Tamworth B77 5PA FIRST CLAIMS RESPONSE LIMITED Further details contact: R Cutts, Email: [email protected] or Tel: (Company Number 03814142) 01827 60020 Previous Name of Company: EOM Response Limited Robert Gibbons, Liquidator Registered office: (All of) West Point, Old Trafford, Manchester, M16 24 August 2016 (2601123) 9HU Principal trading address: (All) N/A Notice is hereby given that the Liquidator has summoned Final IVF2600660 EDINBURGH LIMITED Meetings of the Companies Members under Section 94 of the Company Number: SC357123 Insolvency Act 1986 for the purposes of receiving the Liquidator's Registered office: C/O Thompson Cooper, 3 Castle Court, account showing how the windings up have been conducted and the Dunfermline, KY11 8PB property of the Companies disposed of. Principal trading address: N/A The Meetings will be held at West Point, Old Trafford, Manchester, Notice is hereby given, pursuant to Section 94 of the Insolvency Act M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 1986, that the Final Meeting of Members of the above-named 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 Company will be held within the offices of Thomson Cooper, 3 Castle pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote Court, Dunfermline, KY11 8PB on 3 October 2016 at 10.30 am for the at the meeting, members must lodge their proxies with the Liquidator purposes of having an account laid before the members showing how at West Point, Old Trafford, Manchester, M16 9HU no later than 12 the winding-up has been conducted and the property of the Company noon on the business day prior to the day of the meeting. disposed of, and hearing any explanation that may be given by the Date of Appointment: 26 June 2014 Liquidator and determining whether or not the Liquidator should be Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of released. The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 Any member entitled to attend and vote at the above Meeting is 9HU entitled to appoint a proxy to attend and vote on their behalf. A proxy For further details contact: Beverley Budsworth, Email: need not be a member of the company. A proxy form to be used at [email protected] or Tel: 0333 9999 600 the Meeting must be lodged with the Liquidator prior to or at the Beverley Budsworth, Liquidator meeting. 23 August 2016 (2601086) Date of Appointment: 4 December 2015. Office Holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. 2601025EVMCS HOLDINGS LTD Further details contact: Derek Simpson, Email: (Company Number 08059026) [email protected] Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Richard Gardiner, Liquidator King Street, Manchester, M2 4NG 23 August 2016 (2600660) Principal trading address: 1 Breydon Gardens, Sutton Heath, St Helens, Merseyside, WA9 5WH Notice is hereby given, pursuant to Section 94 of the Insolvency Act KEYSPAN2600616 (U.K.) 1986, that a Final meeting of members will be held on 6 October 2016 (Company Number 03488649) at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, Registered office: 15 Canada Square, London E14 5GL The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Principal trading address: 1 - 3 Strand, London WC2N 5EH having an account laid before them, and to receive the report of the In Members' Voluntary Liquidation Liquidator showing how the winding up of the company has been In the matter of the Insolvency Act 1986 conducted and its property disposed of and hearing any explanations Notice is hereby given, pursuant to Section 94 of the Insolvency Act that may be given by the Liquidator. 1986, that the final meeting of the members of the above-named Any member entitled to attend and vote at the above meeting is Company will be held at 10.00 am on 28 September 2016 at KPMG entitled to appoint a proxy to attend and vote instead of him and such LLP, 15 Canada Square, London E14 5GL for the purpose of receiving proxy need not also be a member. Proxies to be used at the meeting an account showing the manner in which the liquidation has been must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, conducted and the property of the company disposed of, and of The Pinnacle, 73 King Street, Manchester, M2 4NG no later than hearing any explanation which may be given by the liquidators. 12.00 noon on the business day preceding the meeting. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Date of Appointment: 9 February 2016 Square, London E14 5GL by no later than 12.00 noon on 27 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell September 2016. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Office Holder Details: John David Thomas Milsom and Allan Watson For further details contact: Millie Baker, Email: Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada [email protected] Tel: 0161 907 4044. Square, London E14 5GL. Date of Appointment: 14 March 2016. John Paul Bell, Liquidator Further information about this case is available from James Bryan at 23 August 2016 (2601025) the offices of KPMG LLP on 020 7311 1711 or at [email protected]. John David Thomas Milsom , Joint Liquidator Dated: 24 August 2016 (2600616)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

L2600677 ANDERSON FARM LIMITED Any member entitled to attend and vote at the above meeting is Company Number: SC428157 entitled to appoint a proxy to attend and vote instead of him and such Registered office: 8 Seafield Terrace, Portsoy, Banff, Aberdeenshire, proxy need not also be a member. Proxies to be used at the meeting AB45 2QB must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Principal trading address: 8 Seafield Terrace, Portsoy, Banff, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Aberdeenshire, AB45 2QB 12.00 noon on the business day preceding the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: 11 April 2016. 1986, that a Final meeting of members will be held on 5 October 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of For further details contact: Millie Baker, Email: having an account laid before them, and to receive the report of the [email protected] Tel: 0161 907 4044. Liquidator showing how the winding up of the company has been John Paul Bell, Liquidator conducted and its property disposed of and hearing any explanations 23 August 2016 (2601030) 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 such LEAF2601126 PARTNERS LIMITED proxy need not also be a member. Proxies to be used at the meeting (Company Number 07363828) must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Registered office: 9 Wimpole Street, London, W1G 9SR The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Principal trading address: 111 Wells House Road, Willesden, NW10 12.00 noon on the business day preceding the meeting. 6EA Date of appointment: 15 December 2015. Office holder details: John Notice is hereby given, pursuant to Section 94 of the Insolvency Act Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 1986, that a Final Meeting of the Members of the Company will be 73 King Street, Manchester, M2 4NG. held at 17 Hanover Square, London W1S 1BN on 28 September 2016 For further details contact: Millie Baker, Email: at 11.00 am, for the purpose of having an account laid before them [email protected] Tel: 0161 907 4044. and to receive the Liquidator’s final report, showing how the winding John Paul Bell, Liquidator up of the Company has been conducted and its property disposed of, 23 August 2016 (2600677) and of hearing any 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 2601055LANDAUER CONSULTING LIMITED such proxy need not also be a Member. Proxies must be lodged at 17 (Company Number 08418290) Hanover Square, London, W1S 1BN by 12.00 noon on 27 September Registered office: Gateway House, Highpoint Business Village, 2016 in order that the member be entitled to vote. Henwood, Ashford, TN24 8DH Date of appointment: 14 January 2015. Principal trading address: (Formerly) 16A Woodville Gardens, London, Office Holder details: Robert Horton, (IP No. 8922) of Auria Recovery W5 2LQ LLP, 17 Hanover Square, London, W1S 1BN Notice is hereby given, in pursuance of Section 94 of the Insolvency For further details contact: Robert Horton, Tel: 0207 291 1050. Act 1986 that a Final Meeting of Members of the above named Alternative contact: Roger Tulloch. Company has been convened by Ian Douglas Yerrill, Liquidator of Robert Horton, Liquidator Yerrill Murphy LLP,Gateway House, Highpoint Business Village, 23 August 2016 (2601126) Henwood, Ashford, TN24 8DH and will be held at the offices of Yerrill Murphy LLP,Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH on 29 September 2016 at 11.00am for the LINGFELL2601125 LIMITED purposes of receiving the Liquidator's final account of the Winding-up (Company Number 04584118) and agree his release as Liquidator. Trading name: Lingfell Limited Any Member is entitled to attend and vote at the above meeting and Registered office: Westminster Business Centre, 10 Great North Way, may appoint a proxy to attend in their stead. A proxy holder need not Nether Poppleton, York YO26 6RB be a member of the Company. Proxies to be used at the meeting Principal trading address: 15 Saxford Way, Wiggington, York YO32 must be lodged at Yerrill Murphy LLP, Gateway House, Highpoint 2PP Business Village, Henwood, Ashford, Kent, TN24 8DH not later than Notice is hereby given, pursuant to Section 94 of the Insolvency Act 12.00 noon on 28 September 2016. 1986 that a final meeting of the members will be held at the offices of Date of Appointment: 11 March 2016 Redman Nichols Butler, Westminster Business Centre, 10 Great North Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill Way, Nether Poppleton, York YO26 6RB on 7 December 2016 at 2.30 Murphy LLP, Gateway House, Highpoint Business Village, Henwood, pm for the purpose of having an account laid before them showing Ashford, Kent, TN24 8DH the manner in which the winding-up has been conducted and the For further details contact: Ian Yerrill, Email: [email protected] company’s property disposed of and to receive any explanation which or Tel: 01233 666280 may be given by the Joint Liquidators and to pass certain resolutions. I D Yerrill, Liquidator Any member wishing to vote at the meeting must lodge a duly 18 August 2016 (2601055) completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting LEADALE2601030 LIMITED John Butler, Joint Liquidator (Company Number 07586209) 16 August 2016 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Liquidators’ names and address: J W Butler and A J Nichols, King Street, Manchester, M2 4NG Westminster Business Centre, 10 Great North Way, Nether Principal trading address: 158 Laburnum Road, Strood, Kent, ME2 Poppleton, York YO26 6RB. T: 01904 520116, Office holder numbers: 2LD 9591 and 8367. Date of appointment: 11 March 2016 (2601125) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 5 October 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, THE2601088 INSOLVENCY ACT 1986 The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of NOTICE OF FINAL MEETING having an account laid before them, and to receive the report of the MARWEENA LIMITED Liquidator showing how the winding up of the company has been (Company Number 7527861) conducted and its property disposed of and hearing any explanations Registered office: Alma Park, Woodway Lane, Claybrooke Parva, that may be given by the Liquidator. Lutterworth, Leicestershire, LE17 5FB Principal trading address: 64 Beresford Road London E17 4LW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 81 COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Marweena Limited will be held at 11:00 am on 29 September 2016. numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b The meeting will be held at the offices of F A Simms & Partners Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, February 2016. Further information about these cases is available Leicestershire, LE17 5FB, United Kingdom. from Chris Hilbert, Case Manager at the offices of Bailey Ahmad The meeting is called pursuant to Section 94 of the INSOLVENCY Business Recovery on 020 8662 6070. ACT 1986 for the purpose of receiving an account showing the Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2600036) manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled MIZUHO2601087 SECURITIES UK HOLDINGS LTD to attend and vote at the meeting is entitled to appoint a proxy to (Company Number 07103718) attend and vote on their behalf. A proxy need not be a member of the Registered office: Exchange House, 494 Midsummer Boulevard, company. Milton Keynes, MK9 2EA The following resolutions will be considered at the meeting: Principal trading address: Mizuho House, 30 Old Bailey, London, 1. That the joint liquidators’ final report and receipts and payments EC4M 7AU account be approved. Notice is hereby given that a final meeting of the Members of Mizuho 2. That the joint liquidators receive their release and discharge. Securities UK Holdings Limited will be held at 10.00 am on 27 Proxies to be used at the meeting must be returned to the offices of F September 2016. The meeting will be held at the offices of Opus A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Milton Keynes, MK9 2EA. The meeting is called pursuant to Section later than 12 noon on the working day immediately before the 94 of the Insolvency Act 1986 for the purpose of receiving an account meeting. showing the manner in which the winding-up of the Company has Martin Richard Buttriss been conducted and the property of the Company disposed of, and Joint Liquidator to receive any explanation that may be considered necessary. Any 23 August 2016 Member entitled to attend and vote at the meeting is entitled to Names of Insolvency Practitioners calling the meetings:Martin appoint a proxy to attend and vote on their behalf. A proxy need not Richard Buttriss, Richard Frank Simms be a Member of the Company. Date of Appointment:5 February 2016 The following resolutions will be considered at the meeting: That the Address of Insolvency Practitioners:Alma Park, Woodway Lane, Joint Liquidators’ final report and receipts and payments account be Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United approved and that the Joint Liquidators receive their release and Kingdom discharge. IP Numbers:9291, 9252 Proxies to be used at the meeting must be returned to the offices of Contact Name:Michelle Collier Opus Restructuring LLP, Exchange House, 494 Midsummer Email Address: [email protected] Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the Telephone Number:01455 555 444 (2601088) working day immediately before the meeting. Date of appointment: 21 July 2016. Office Holder details: Joanne Kim Rolls, (IP No. 8867) and Trevor John 2600036METROSTORE GROUP LIMITED Binyon, (IP No. 9285) both of Opus Restructuring LLP, Exchange (Company Number 02771451) House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Principal trading address: c/o Safestore Holding Plc, Brittanic House, For further details contact: Becky Taylor, E-mail: Stirling Way, Borehamwood, Hertfordshire WD6 2BT [email protected], Tel: 01908 306090. MENTMORE (PENSION TRUSTEE) LIMITED Joanne Kim Rolls, Joint Liquidator (Company Number 04786381) 25 August 2016 (2601087) Principal trading address: Park House, 14 Pepys Road, London SW20 3NS HALLCO 1102 LIMITED NETCRACKER2601124 TECHNOLOGY LIMITED (Company Number 05227603) (Company Number 05637862) Principal trading address: c/o Safestore Holding Plc, Brittanic House, Registered office: 66 Prescot Street, London, E1 8NN Stirling Way, Borehamwood, Hertfordshire WD6 2BT Principal trading address: N/A SAFESTORE PROPERTY MANAGEMENT LIMITED Notice is hereby given that a final meeting of the members of (Company Number 03171644) NetCracker Technology Limited will be held at 10.30 am on 20 Principal trading address: c/o Safestore Holding Plc, Brittanic House, October 2016 at the offices of Carter Backer Winter LLP, 66 Prescot Stirling Way, Borehamwood, Hertfordshire WD6 2BT Street, London, E1 8NN. The meeting is called pursuant to Section 94 STORAGE WORLD LIMITED of the Insolvency Act 1986 for the purpose of receiving an account of (Company Number 05107357) the Liquidators' acts and dealings and of the conduct of the winding Principal trading address: c/o Safestore Holding Plc, Brittanic House, up. A member entitled to attend and vote is entitled to appoint a Stirling Way, Borehamwood, Hertfordshire WD6 2BT proxy to attend and vote in their place. A proxy need not be a STORAGE WORLD SELF-STORAGE LIMITED member. (Company Number 04506825) Proxies to be used at the meeting and hitherto unlodged proofs must Principal trading address: c/o Safestore Holding Plc, Brittanic House, be returned to the offices of Carter Backer Winter LLP, 66 Prescot Stirling Way, Borehamwood, Hertfordshire WD6 2BT Street, London, E1 8NN no later than 12.00 noon on the working day Company Registered Office: (For all 6 Companies) 257B Croydon immediately before the meetings, in order to be entitled to vote at the Road, Beckenham, Kent BR3 3PS meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: 24 December 2015. 1986, that the final meetings of the Companies will be held at 257b Office Holder details: Robin Hamilton Davis and John Anthony Croydon Road, Beckenham, Kent BR3 3PS on 30 September 2016 at Dickinson, (IP Nos. 8800 and 9342) both of Carter Backer Winter LLP, 10.15 am, 10.30 am, 11.15 am, 10.00 am, 11.00 am and 10.45 am 66 Prescot Street, London, E1 8NN respectively, for the purposes of laying before the meetings, and For further details contact: The Joint Liquidators, Tel: 020 7309 3800. giving an explanation of, the Liquidator's account of the windings up. Alternative contact: Aron Williams, Email: [email protected], Members must lodge proxies at 257b Croydon Road, Beckenham, Tel: 020 7309 3863. Kent BR3 3PS by 12.00 noon on the business day preceding the Robin Hamilton Davis, Joint Liquidator meetings in order to be entitled to vote. 23 August 2016 (2601124)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

NEW2601127 DAY MANAGEMENT LIMITED Office Holder details: Christopher Laughton, (IP No. 6531) and Peter (Company Number 04219323) John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place In Members Voluntary Liquidation House, 2 Fleet Place, London, EC4M 7RF Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Further information can be obtained from the Joint Liquidators or the South Wales, NP20 5NT case administrator Manpreet Riat on telephone number 020 7236 Principal trading address: 69 Selby Grove, Shenley Church End, 2601. Milton Keynes, Buckinghamshire, MK5 6BT Christopher Laughton, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 24 August 2016 (2601058) INSOLVENCY ACT 1986, that the final meeting of members of the above named Company, will be held on 3 October 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT THE2601077 INSOLVENCY ACT 1986 at 2.00 pm for the purposes of: NOTICE OF FINAL MEETING 1. Having laid before them an account showing how the winding-up ROBSAR LIMITED has been conducted and the company’s property disposed of; and (Company Number 07904927) 2. Hearing any explanations that may be given by the Liquidator. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, A Member entitled to attend and vote at the above meeting may Lutterworth, Leicestershire, LE17 5FB appoint a proxy to attend and vote instead of him/her. A proxy need Principal trading address: 14 Oakington Welwyn Garden City not be a Member of the company. Proxies for use at the meeting must Hertfordshir AL7 2PS be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, NOTICE IS HEREBY GIVEN that a final meeting of the members of South Wales, NP20 5NT, no later than, 12.00 noon on 2 October Robsar Limited will be held at 11:00 am on 27 September 2016. The 2016. meeting will be held at the offices of F A Simms & Partners Limited, For further information contact [email protected] or Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, [email protected] Leicestershire, LE17 5FB, United Kingdom. Susan Purnell - Liquidator – (IP No: 9386) The meeting is called pursuant to Section 94 of the INSOLVENCY Appointed: 19 June 2015 ACT 1986 for the purpose of receiving an account showing the 23 August 2016 (2601127) manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled PSC2600618 4 LIMITED to attend and vote at the meeting is entitled to appoint a proxy to (Company Number 06407388) attend and vote on their behalf. A proxy need not be a member of the Registered office: 15 Canada Square, London E14 5GL company. Principal trading address: 8 Hanover Street, London W1S 1YF The following resolutions will be considered at the meeting: In Members' Voluntary Liquidation 1. That the joint liquidators’ final report and receipts and payments In the matter of the Insolvency Act 1986 account be approved. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2. That the joint liquidators receive their release and discharge. 1986, that the final meeting of the members of the above-named Proxies to be used at the meeting must be returned to the offices of F Company will be held at 10.00 am on 29 September 2016 at KPMG A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke LLP, 15 Canada Square, London E14 5GL for the purpose of receiving Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no an account showing the manner in which the liquidation has been later than 12 noon on the working day immediately before the conducted and the property of the company disposed of, and of meeting. hearing any explanation which may be given by the liquidators. Carolynn Jean Best Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Joint Liquidator Square, London E14 5GL by no later than 12.00 noon on 28 23 August 2016 September 2016. Names of Insolvency Practitioners calling the meetings:Carolynn Office Holder Details: John David Thomas Milsom and Allan Watson Jean Best, Richard Frank Simms Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Date of Appointment:16 October 2015 Square, London E14 5GL. Date of Appointment: 28 November 2014. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Further information about this case is available from James Bryan at Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United the offices of KPMG LLP on 020 7311 1711 or at Kingdom [email protected]. IP Numbers:9683, 9252 John David Thomas Milsom , Joint Liquidator Contact Name:Viera Navratilova Dated: 24 August 2016 (2600618) Email Address:[email protected] Telephone Number:01455 555 444 (2601077)

RED2601058 HILL INVESTMENTS LTD (Company Number 07124208) THE2600680 INSOLVENCY ACT 1986 Previous Name of Company: MPC Partners Europe Limited NOTICE OF FINAL MEETING Registered office: Fleet Place House, 2 Fleet Place, London, EC4M ROSS MACLEAN COMPLETIONS LIMITED 7RF Company Number: SC414417 Principal trading address: 73 Cornhill, London EC3V 3QQ Registered Office: 187 Deeside Gardens, Aberdeen AB15 7QA Notice is hereby given that in accordance with Section 94 of the Principal trading address: 187 Deeside Gardens, Aberdeen AB15 7QA Insolvency Act 1986 the final meeting of the members of the above NOTICE IS HEREBY GIVEN that a final meeting of the members of named Company will be held at the offices of Mercer & Hole, Fleet Ross Maclean completions Limited will be held at 10.00 am on 23 Place House, 2 Fleet Place, London, EC4M 7RF, on 27 September September 2016. The meeting will be held at the offices of DCA 2016 at 11.00 am for the purposes of having an account laid before Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Essex them and to receive the Joint Liquidators’ report, showing how the SS1 1EF. winding up of the Company has been conducted and its property The meeting is called pursuant to Section 94 of the Insolvency Act disposed of, and of hearing any explanation that may be given by the 1986 for the purpose of receiving an account showing the manner in Joint Liquidators. A resolution to consider the release of the Joint which the winding-up of the company has been conducted and the Liquidators will also be proposed. Any member is entitled to appoint a property of the company disposed of, and to receive any explanation proxy to attend and vote instead of him, and such proxy need not that may be considered necessary. Any member entitled to attend also be a member. and vote at the meeting is entitled to appoint a proxy to attend and Proxy forms and, if necessary, proof of debt forms must be lodged at vote on their behalf. A proxy need not be a member of the company. the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, The following resolutions will be considered at the meeting: London, EC4M 7RF no later than 12.00 noon on 26 September 2016 1. That the liquidator be released and discharged. to entitle you to vote by proxy at the meeting. Date of Appointment: 9 March 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 83 COMPANIES

Proxies to be used at the meeting must be returned to the offices of Gareth Prince, Joint Liquidator DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, 22 August 2016 (2601023) Essex SS1 1EF no later than 12.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the meeting: Deborah Ann THE2601068 VIRTUOUS CIRCLE LIMITED Cockerton (Company Number 03915308) Address of Insolvency Practitioner: 2 Nelson Street, Southend on Sea, Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Essex SS1 1EF Principal trading address: 73 Watling Street, London, EC4M 9BJ IP Number: 9641 Notice is hereby given that the Joint Liquidators have summoned a Contact Name: Keely Edwards Final Meeting of the Company's members under Section 94 of the Email Address: [email protected] Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' Telephone Number: 01702 344558. account showing how the winding-up has been conducted and the Deborah Ann Cockerton property of the Company disposed of. The meeting will be held at Liquidator Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 4 23 August 2016 (2600680) October 2016 at 3.00 pm. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA 2601083SEEBECK 119 LIMITED by no later than 12.00 noon on the business day prior to the day of (Company Number 03062775) the meeting. Previous Name of Company: Box Developments Limited Date of Appointment: 5 October 2015 Registered office: 66 Prescot Street, London, E1 8NN Office Holder details: Ian Cadlock, (IP No. 8174) and Garry Lock, (IP Principal trading address: First Floor, 5 Doolittle Yard, Froghall Road, No. 12670) both of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Ampthill Queens Road, Brighton, BN1 3XB Notice is hereby given that a Final Meeting of the Members of For further details contact: Ian Cadlock, Tel: 01273 322400 or Garry Seebeck 119 Limited (formerly known as Box Developments Limited) Lock, Tel: 01273 322429. Alternative contact: Edward Allingham, will be held at 10.30 am on 17 October 2016 at the offices of Carter Email: [email protected], Tel: 01273 322400. Backer Winter LLP, 66 Prescot Street, London, E1 8NN. The meeting Ian Cadlock and Garry Lock, Joint Liquidators is called pursuant to Section 94 of the Insolvency Act 1986 for the 23 August 2016 (2601068) purpose of receiving an account of the Liquidators' acts and dealings and of the conduct of the winding up. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their NOTICES TO CREDITORS place. A proxy need not be a Member. Proxies to be used at the meeting and hitherto unlodged proofs must be returned to the offices 542601039 LOMBARD STREET INVESTMENTS of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no (Company Number 02955738) later than 12.00 noon on the working day immediately before the Previous Name of Company: 54 Lombard Street Investments; meetings, in order to be entitled to vote at the meeting. Barshelfco (No.63) Limited Date of Appointment: 18 August 2015 Registered office: 1 Churchill Place, London, E14 5HP Office Holder details: John Anthony Dickinson, (IP No. 9342) and Carl Principal trading address: 1 Churchill Place, London, E14 5HP James Bowles, (IP No. 9709) both of Carter Backer Winter LLP, 66 The Company was placed into Members' Voluntary Liquidation on 18 Prescot Street, London, E1 8NN August 2016 when Stephen Roland Browne and Christopher Richard For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, Alternative contact: Aron Williams, Email: [email protected], 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. Tel: 020 7309 3863. The Company is able to pay all known creditors in full. Notice is John Anthony Dickinson and Carl James Bowles, Joint Liquidators hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, 22 August 2016 (2601083) that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 30 September 2016 by sending to C. R. F. THE2601023 ALAN CAMPBELL GROUP LIMITED Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, (Company Number 01373442) London EC4A 3BQ written statements of the amount they claim to be Registered office: 3rd Floor, Temple Point, 1 Temple Row, B2 5LG due to them from the Company. They must also, if so requested, Principal trading address: (Formerly) Point 3 Haywood Road, provide such further details or produce such documentary or other Warwick, Warwickshire, CV34 5AH evidence as may appear to the Joint Liquidators to be necessary. The Company was placed into members' voluntary liquidation on 31 A creditor who has not proved his debt before 30 September 2016 or March 2016 and on the same date, W John Kelly and Gareth Prince, who increases the claim in his proof after that date, will not be entitled both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 to disturb the intended final distribution. The Joint Liquidators may Temple Row, Birmingham, B2 5LG were appointed as Joint make the intended distribution without regard to the claim of any Liquidators of the Company. person in respect of a debt not proved or claim increased by that Notice is hereby given pursuant to Section 94 of the Insolvency Act date. The Joint Liquidators intend that, after paying or providing for a 1986, that a general meeting of the members of the Company will be final distribution in respect of the claims of all creditors who have held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple proved their debts, the funds remaining in the hands of the Joint Point, 1 Temple Row, Birmingham, B2 5LG on 30 September 2016 at Liquidators shall be distributed to shareholders absolutely. 10.00 am for the purpose of having an account laid before the For further details contact: The Joint Liquidators, Tel: 020 7303 4534. members and to receive the joint liquidators' report, showing how the Stephen Roland Browne and Christopher Richard Frederick Day, Joint winding up of the Company has been conducted and its property Liquidators disposed of, and of hearing any explanation that may be given by the 23 August 2016 (2601039) joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be IN2600744 THE MATTER OF entitled to vote, proxies must be lodged with the joint liquidators no THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 later than 12 noon on the business day prior to the meeting. AND IN THE MATTER OF Office Holder details: W John Kelly, (IP No. 004857) and Gareth ADAIR AND MILLIKEN LIMITED Prince, (IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd In Members’ Voluntary Liquidation Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG (Company Number NI006102) Any person who requires further information may contact the Joint NOTICE TO THE CREDITORS Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at [email protected] or by telephone on 0121 200 8150.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

At an extraordinary general meeting of the above-named company Office Holder details: H J Sorsky,(IP No. 5398) and Stella Davis,(IP No. held on 18 August 2016, the company was placed in members’ 9585) both of Streets SPW, Gable House, 239 Regents Park Road, voluntary (solvent) liquidation and Barry O’Donnell of Harbinson London N3 3LF. Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS was For further details contact: Stella Davis, Email: appointed Liquidator. [email protected] Tel: 020 8731 5000. Alternative contact: The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Grant Meadows, Email: [email protected], Tel: 020 8731 5000. Rules (Northern Ireland) 1991 that the creditors of the company must H J Sorsky, Liquidator send details, in writing of any claim against the company to the 23 August 2016 (2601034) liquidator at the above address by 31 October 2016 which is the last day for proving claims. The liquidator also gives notice that he will then make a final distribution to creditors and that a creditor who BARCLAYS2600646 SLCSM (NO.1) LIMITED does not make a claim by the date mentioned will not be included in Company Number: SC173685 the distribution. Previous Name of Company: Standard Life Bank plc; Standard Life THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS Banking Services Limited; WJB (445) Limited HAVE BEEN OR WILL BE PAID IN FULL Registered office: Aurora, 120 Bothwell Street, Glasgow, G2 7JT Dated: 18 August 2016 Principal trading address: Aurora, 120 Bothwell Street, Glasgow, G2 Barry O’Donnell 7JT Liquidator (2600744) The Company was placed into Members’ Voluntary Liquidation on 18 August 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London 2601046ALEA CONSULTING LTD EC4A 3BQ were appointed Joint Liquidators. The Company is able to (Company Number 08213395) pay all its known creditors in full. Previous Name of Company: Great Pheasant Consulting Limited Notice is hereby given, pursuant to Rule 4.19(4)(b) of the Insolvency Registered office: 230 Upper Fifth Street, Central Milton Keynes, (Scotland) Rules 1986 (as amended), that the Joint Liquidators of the Bucks, MK9 2HR Company intend making a final distribution to creditors. Creditors of Principal trading address: 4th Floor, 7-10 Chandos Street, Cavendish the Company are required to prove their debts before 30 September Square, London, W1G 9DQ 2016, by sending to C R F Day, Joint Liquidator at Deloitte LLP, Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements Rules 1986 (as amended), that the Liquidators intend to make a of the amount they claim to be due to them from the Company. They distribution to the creditors of the above named company, which is must also, if so requested, provide such further details or produce being voluntarily wound up, and that creditors who have not already such documentary or other evidence as may appear to the Joint submitted claims or proved their debts against the above named Liquidators to be necessary. A creditor who has not proved his debt company are required on or before 01 October 2016 to send their before 30 September 2016, or who increases the claim in his proof names and addresses along with descriptions and full particulars of after that date, will not be entitled to disturb the intended final their debts or claims to the Liquidators at the address shown below. distribution. The Joint Liquidators may make the intended distribution The Liquidators also give notice as required by Rule 4.182A(6) that without regard to the claim of any person in respect of a debt not they intend to make an only or final distribution to creditors who have proved or claim increased by that date. The Joint Liquidators intend submitted claims by 1 October 2016. that, after paying or providing for a final distribution in respect of the A creditor who has not proved his debt before the declaration of any claims of all creditors who have proved their debts, the funds dividend is not entitled to disturb, by reason that he has not remaining in the hands of the Joint Liquidators shall be distributed to participated in it, the distribution or any other distribution made before shareholders absolutely. his debt was proved. No further public advertisement of invitation to Office Holder details: Stephen Roland Browne (IP No: 009281) and prove debts will be given. Note: The Directors of the Company have Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, made a Statutory Declaration of Solvency and all known creditors Athene Place, 66 Shoe Lane, London EC4A 3BQ. have been or will be paid in full. Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 Date of Appointment: 23 August 2016 4534. Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Stephen Roland Browne and Christopher Richard Frederick Day, Joint Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Liquidators House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. 23 August 2016 (2600646) For further details contact: The Joint Liquidators, Email: [email protected] Tel: 0845 310 2776. Alternative contact: Lauren Saxby. BIZCONNECT2601033 LIMITED Michael Bowell, Joint Liquidator (Company Number 07057255) 23 August 2016 (2601046) Registered office: C/O K&P Accountancy Group, 10th Floor, One Canada Square, London, E14 5AA Principal trading address: C/O K&P Accountancy Group, 10th Floor, 2601034ALPHA DELTA CONSULTANCY LIMITED One Canada Square, London, E14 5AA (Company Number 08861884) Notice is hereby given that the creditors of the above named Registered office: Gable House, 239 Regents Park Road, London N3 Company, which is being voluntarily wound up, are invited to prove 3LF their debts on or before 22 September 2016 by sending their names Principal trading address: Brunel House, 340 Firecrest Court, Centre and addresses along with descriptions and full particulars of their Park, Warrington, WA1 1RG debts or claims and the names and addresses of their solicitors (if Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency any), to Nicholas Simmonds at 81 Station Road, Marlow, Rules 1986 (as amended), that the Joint Liquidators intend to declare Buckinghamshire SL7 1NS and, if so required by notice in writing a first and final distribution to creditors of the Company within two from the creditor of the company or by the Solicitors of the creditor, months of the last date for proving specified below. Creditors who to come in and prove their debts or claims at such time and place as have not yet done so must prove their debts by sending their full shall be specified in such notice, or in default thereof they will be names and addresses, particulars of their debts or claims, and the excluded from the benefit of any dividend paid before such debts/ names and addresses of their solicitors (if any), to the Joint claims are proved. Liquidators at the offices of Streets SPW, Gable House, 239 Regents No further public advertisement of invitation to prove debts will be Park Road, London N3 3LF by no later than 16 September 2016 (the given. last date for proving). Creditors who have not proved their debt by the Date of Appointment: 19 August 2016 last date for proving may be excluded from the benefit of this Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma distribution. LLP, Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Note: The Director of the Company have made a Declaration of WD17 1DS and Christopher Newell,(IP No. 13690) of Quantuma LLP, Solvency and it is expected that all creditors will be paid in full. 81 Station Road, Marlow, Bucks, SL7 1NS. Date of Appointment: 16 August 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 85 COMPANIES

For further details contact: The Joint Liquidators, Email: In accordance with Rule 4.106A of the INSOLVENCY RULES 1986, I, [email protected] Tel: 01628 478100. Alternative Adrian Duncan (IP No 9645) of Savants, Unit 3 Gordon Mews, Gordon contact: Bethan Bryant, Email: [email protected], Tel: Close, Portslade, Brighton, BN41 1HU give notice that on 10 August 01628 478 100. 2016 I was appointed Liquidator of the above named Company. Nicholas Simmonds, Joint Liquidator Notice is hereby given that the creditors of the above Company, 23 August 2016 (2601033) which is being voluntarily wound up, are required, on or before 21 September 2016, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and 2601085CAMPBELLS PARK HOMES (HOLDINGS) LIMITED addresses of their solicitors (if any) to the undersigned Adrian Duncan (Company Number 09190679) (IP No. 9645) of Savants, Unit 3 Gordon Mews, Gordon Close, Registered office: 2 Ferry Road Office Park, Ferry Road, Preston, PR2 Portslade, Brighton, BN41 1HU the Liquidator of the Company, and if 2YH so required by notice in writing from the Liquidator, are personally or Principal trading address: N/A by their solicitors, to come in and prove their debts or claims at such Notice is hereby given that the creditors of the above names time and place as shall be specified in such notice, in default of which Company, over which I was appointed Joint Liquidator on 19 August they will be excluded from the benefit of any distribution made before 2016 are required, on or before 23 September 2016 to send in their such debts are proved. full names, their addresses and descriptions, full particulars of their All known creditors have been or will be paid in full. debts or claims and the names and addresses of their solicitors (if Further information can be obtained from the Liquidator on Tel: 01273 any) to the undersigned Benny Woolrych of FRP Advisory LLP, 7th 921829. Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU the Adrian Duncan, Liquidator (2601029) Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and FIFE2600017 JOINERY MANUFACTURING LIMITED place as shall be specified in such notice, or in default thereof they Company Number: SC070242 will be excluded from the benefit of any distrbution. NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency The winding up is a members' voluntary winding up and it is (Scotland) Rules 1986, that on 16 August 2016 the above-named anticipated that all debts will be paid. company, which traded as manufacturing company and whose Date of Appointment: 19 August 2016 registered office is at Unit S, Telford Road, Eastfield Industrial Estate, Office Holder details: David Thornhill,(IP No. 8840) of FRP Advisory Glenrothes, Fife KY7 4NX was placed into members’ voluntary LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 liquidation and Emma Cray and J Bruce Cartwright were appointed 4WU and Benny Woolrych,(IP No. 10550) of FRP Advisory LLP, 7th Joint Liquidators. The company is presently expected to be able to Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. pay its known liabilities in full. For further details contact: Benny Woolrych, Email: NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on [email protected] or before 30 September 2016, to send their claims in writing to the Benny Woolrych, Joint Liquidator undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 24 August 2016 (2601085) Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the CANADA2600621 SQUARE PROPERTY VEHICLE LIMITED Joint Liquidators to be necessary. (Company Number 07281370) It should be noted that, after 30 September 2016, the Joint Principal trading address: Level 23, 25 Canada Square, London E14 Liquidators may make any distributions they think fit, without further 5LQ regard to creditors’ claims which were not received within the above- On 15 August 2016 the above-named company, whose registered mentioned period. office is at Level 23, 25 Canada Square, London E14 5LQ, was placed Office Holder Details: Emma Cray and John Bruce Cartwright (IP into members’ voluntary liquidation and Emma Cray (office holder no: numbers 17450 and 9167) of PricewaterhouseCoopers LLP, 141 17450) and Karen Dukes (office holder no: 9369) of Bothwell Street, Glasgow G2 7EQ. Date of Appointment: 16 August PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, 2016. Further information about this case is available from the offices Birmingham B3 2DT were appointed Joint Liquidators. The company of PricewaterhouseCoopers LLP on 0131 260 4305. is presently expected to be able to pay its known liabilities in full. Emma Cray , Joint Liquidator NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Dated: 16 August 2016 (2600017) Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last GERLACH2601082 SOLUTIONS LIMITED date for proving specified below. Creditors who have not yet done so (Company Number 09312728) are required, on or before 30 September 2016 (the last date for Registered office: Golder Baqa, Ground Floor, 1 Baker's Row, proving), to send their proofs of debt in writing to the undersigned London, EC1R 3DB Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Principal trading address: 12 Ayres Court, 74 New Church Road, Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the London, SE5 7FA company, and, if so requested, to provide such further details or Notice is hereby given, that the Creditors of the above-named produce such documentary or other evidence as may appear to the Company, which is being voluntarily wound up, are required, on or Joint Liquidators to be necessary. before 19 September 2016 to send in their full names, their addresses It should be noted that, after the last date for proving, the Joint and descriptions, full particulars of their debts or claims and the Liquidators intend to declare a distribution to the members, and will names and addresses of their Solicitors (if any), to Christopher Herron do so without further regard to creditors’ claims which were not and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a proved by that date. Brighton Road, Croydon, CR2 6AL the Joint Liquidators of the said Further information about this case is available from Amanda Lewis at Company, and, if so required by notice in writing from the said Joint the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Liquidators, are, personally or by their Solicitors, to come in and Emma Cray , Joint Liquidator prove their debts or claims at such time and place as shall be Dated: 25 August 2016 (2600621) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is DR2601029 KANGA LIMITED anticipated that all debts will be paid in full. (Company Number 07109278) Date of Appointment: 18 August 2016 Registered office: 28 Rainbow Square, Shoreham-By-Sea, West Office Holder details: Christopher Herron,(IP No. 8755) and Nicola Sussex, BN43 6AX Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact Herron Fisher, Email: [email protected] The Liquidator gives notice pursuant to Rule 4.182(A) of the Tel: 020 8688 2100. Alternative contact: Louise Turner Insolvency Rules 1986 that the creditors of the Company must send Christopher Herron, Joint Liquidator details in writing of any claim against the Company to the Liquidator 19 August 2016 (2601082) at BDO LLP, 55 Baker Street, London, W1U 7EU by 23 September 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who 2600773JT ACTUARIAL LTD have submitted claims by 23 September 2016 otherwise a distribution (Company Number 07832628) will be made without regard to the claim of any person in respect of a Registered office: Audit House, 260 Field End Road, Eastcote, debt not already proven. No further public advertisement of invitation Middlesex, HA4 9LT to prove debts will be given. Principal trading address: Audit House, 260 Field End Road, Eastcote, Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, Middlesex, HA4 9LT 55 Baker Street, London W1U 7EU. Date of Appointment: 17 August Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 2016. Further information about this case is available from the offices 1986 (as amended), that the creditors of the above named company, of BDO LLP on [email protected] quoting SMB/RAF/NS. which is being voluntarily wound up, are required on or before 19 Malcolm Cohen , Liquidator September 2016, to send their names and addresses along with 25 August 2016 (2601533) descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse OVERBREAK2601024 EUROPE LIMITED Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by (Company Number 04183094) notice in writing from the Liquidator of the company or by the Registered office: 16 Great Queen Street, Covent Garden, London, Solicitors of the Liquidator, to come in and prove their debts or claims WC2B 5AH at such time and place as shall be specified in such notice, or in Principal trading address: 16 Great Queen Street, Covent Garden, default thereof they will be excluded from the benefit of any dividend London, WC2B 5AH paid before such debts/claims are proved. It is anticipated that all Notice is hereby given that the creditors of the Company are required, known creditors will be paid in full. on or before 23 September 2016 to send their names and addresses Office Holder Details: David Andrew Butler (IP number 8695) of and particulars of their debts or claims, and the names and addresses Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, of their solicitors (if any), to Ben Woodthorpe, Mark Supperstone and Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 22 Simon Harris of 48 Warwick Street, London, W1B 5NL the Joint August 2016. Further information about this case is available from Liquidators of the said company, and, if so required by notice in Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 writing from the said Joint Liquidators, by their solicitors or personally, 433 303 or at [email protected]. to come in and prove their debts or claims at such time and place as David Andrew Butler , Liquidator shall be specified in any such notice, or in default thereof they will be 22 August 2016 (2600773) excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or MILO2601032 COSMETICS LIMITED will be paid in full. (Company Number 01333665) Date of Appointment: 16 August 2016 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Further details contact: The Joint Liquidators, Tel: 020 3051 2055. 1EE Alternative contact: Evelyn Sanchez, Email: Principal trading address: Standrings House, Bagslate Moor Road, [email protected] Rochdale, Lancashire OL11 5XT Ben Woodthorpe and Mark Supperstone and Simon Harris, Joint We hereby give notice that we, Mark Newman and Vincent John Liquidators Green, licensed insolvency practitioners of CCW Recovery Solutions, 23 August 2016 (2601024) 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 18 August 2016. We give QUINNEY2601027 PROPERTIES LIMITED notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the (Company Number 10001459) creditors of the Company must send details in writing of any claim Registered office: Alliance House, Westpoint Enterprise Park, against the company to us at the above address by 30 September Clarence Avenue, Trafford Park, Manchester, M17 1QS 2016 which is the last date for proving. We also give notice as Principal trading address: Alliance House, Westpoint Enterprise Park, required by Rule 4.182A(6) that we intend to make a final distribution Clarence Avenue, Trafford Park, Manchester, M17 1QS to creditors who have submitted claims and the distribution will be The Company was placed into members' voluntary liquidation on 19 made without regard to the claim of any person in respect of a debt August 2016 and on the same date, Paul Stanley of Begbies Traynor not already proved. No further public advertisement of invitation to (Central) LLP, 340 Deansgate, Manchester, M3 4LY was appointed prove debts will be given. Liquidator of the Company. It should be noted that the directors of the Company have made a Notice is hereby given that the Creditors of the Company are required Statutory Declaration of Solvency and all creditors have been or will on or before 17 October 2016 to send in their names and addresses, be paid in full. particulars of their debts or claims and the names and addresses of Date of Appointment: 18 August 2016. their solicitors (if any) to the undersigned Paul Stanley of Begbies Office Holder details: Mark Newman,(IP No. 8723) and Vincent John Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount Liquidator of the Company and, if so required by notice in writing to Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. prove their debts or claims at such time and place as shall be For further details contact: Blyss Nicholls, Tel: 01892 700200, Email: specified in such notice, or in default thereof shall be excluded from [email protected] the benefit of any distribution made before such debts are proved. Mark Newman, Joint Liquidator This notice is purely formal, the Company is able to pay all its known 23 August 2016 (2601032) creditors in full. Office Holder details: Paul Stanley,(IP No. 008123) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. NS2601533 STATIONS UK LIMITED Any person who requires further information may contact the (Company Number 08718045) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: 55 Baker Street London W1U 7EU be made to Seb Wharton by email at seb.wharton@Begbies- Principal trading address: 5 Fleet Place, London EC4M 7RD Traynor.com or by telephone on 0161 837 1700. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of Paul Stanley, Liquidator BDO LLP, 55 Baker Street, London, W1U 7EU was appointed 19 August 2016 (2601027) Liquidator of the above named Company following Resolutions passed on 17 August 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 87 COMPANIES

SANDRA2600933 BROWN ASSOCIATES LTD Please note that this is a members' voluntary winding up and it is (Company Number 06829618) anticipated that all debts will be paid in full. Registered office: Manor Farm Barn, Pitchcott, HP22 4HT Date of Appointment: 18 August 2016. Principal trading address: Manor Farm Barn, Pitchcott, HP22 4HT Office Holder details: Christopher Herron,(IP No. 8755) and Nicola Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Cottage, 1986 (as amended), that the creditors of the above named company, 360a Brighton Road, Croydon, CR2 6AL. which is being voluntarily wound up, are required on or before 19 For further details contact: Herron Fisher, Email: September 2016, to send their names and addresses along with [email protected] Tel: 020 8688 2100. descriptions and full particulars of their debts or claims and the Nicky Fisher, Joint Liquidator names and addresses of their solicitors (if any), to David Andrew 22 August 2016 (2601084) Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by notice in writing from the Liquidator of the company or by the WALKDEN2601031 PROPERTIES LIMITED Solicitors of the Liquidator, to come in and prove their debts or claims (Company Number 00638032) at such time and place as shall be specified in such notice, or in Registered office: First Floor, 1 East Poultry Avenue, London EC1A default thereof they will be excluded from the benefit of any dividend 9PT paid before such debts/claims are proved. It is anticipated that all Principal trading address: 41 Davy Court, Rochester, Kent ME1 1AE known creditors will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above named Office Holder Details: David Andrew Butler (IP number 8695) of company are required, on or before the 16 September 2016 to send Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, their names and addresses and particulars of their debts or claims Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 25 and the names and addresses of their solicitors (if any) to L A Short, August 2016. Further information about this case is available from Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Lynchwood, Peterborough PE2 6LR the Joint Liquidator of the said 433 303 or at [email protected]. Company, and, if so required by notice in writing from the said Joint David Andrew Butler , Liquidator Liquidator, by his solicitors or personally, to come in and prove their 25 August 2016 (2600933) debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are 2601656SHANKS ENVIRONMENTAL SERVICES LIMITED proved. (Company Number 04391804) Note: This notice is purely formal. All known creditors have been or SHANKS CHEMICAL SERVICES LIMITED will be paid in full. (Company Number 00934787) Date of Appointment: 05 August 2016 Previous Name of Company: Re-chem International Limited - 1 / Office Holder details: Liam Alexander Short,(IP No. 14570) of Elwell 5/1999; Re-Chem International Limited - 28/4/1988 Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Registered office: 55 Baker Street, London, W1U 7EU Peterborough PE2 6LR and Graham Stuart Wolloff,(IP No. 8879) of Principal trading address: Dunedin House, Auckland Park, Mount Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Farm, Milton Keynes, Buckinghamshire, MK1 1BU Lynchwood, Peterborough PE2 6LR. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of In the event of any questions regarding the above please contact BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liam Alexander Short on 01733 235253. Liquidator of the above named Companies by Resolutions passed on G S Wolloff, Joint Liquidator 25 August 2016. 23 August 2016 (2601031) The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator WESTERN2601542 ISLE LIMITED at BDO LLP, 55 Baker Street, London, W1U 7EU by 26 September (Company Number 03427951) 2016. The Liquidator also gives notice under the provision of Rule Registered office: 55 Baker Street London W1U 7EU 4.182(A)(6) that he intends to make a final distribution to creditors who Principal trading address: Tyn Yr Odyn, Llannefydd, Denbigh, have submitted claims by 26 September 2016 otherwise a distribution Denbighshire LL16 5HD will be made without regard to the claim of any person in respect of a NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of debt not already proven. No further public advertisement of invitation BDO LLP, 55 Baker Street, London, W1U 7EU was appointed to prove debts will be given. Liquidator of the above named Company by written resolutions Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, passed on 17 August 2016. 55 Baker Street, London W1U 7EU. Date of Appointment: 25 August The Liquidator gives notice pursuant to Rule 4.182(A) of the 2016. Further information about this case is available from the offices Insolvency Rules 1986 that the creditors of the Company must send of BDO LLP at [email protected] quoting SMB/SHANKS. details in writing of any claim against the Company to the Liquidator Malcolm Cohen , Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 21 September 25 August 2016 (2601656) 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 21 September 2016 otherwise a distribution SK2601084 BUSINESS ASSOCIATES LTD will be made without regard to the claim of any person in respect of a (Company Number 08365588) debt not already proven. No further public advertisement of invitation Registered office: 1 Arless House, Catherine Place, Harrow, to prove debts will be given. Middlesex, HA1 2JP Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, Principal trading address: 1 Arless House, Catherine Place, Harrow, 55 Baker Street, London W1U 7EU. Date of Appointment: 17 August Middlesex, HA1 2JP 2016. Further information about this case is available from the offices Notice is hereby given, that the Creditors of the above-named of BDO LLP at [email protected] quoting SMB/RAF. Company, which is being voluntarily wound up, are required, on or Malcolm Cohen , Liquidator before 30 September 2016 to send in their full names, their addresses 25 August 2016 (2601542) and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Christopher Herron and Nicola Jayne Fisher, of Herron Fisher, Satago Cottage, 360a WINDSORIAN2601081 DEVELOPMENTS LTD Brighton Road, Croydon, CR2 6AL the Joint Liquidators of the said (Company Number 08160419) Company, and, if so required by notice in writing from the said Joint Registered office: Ravenscourt House, 322A King Street, London W6 Liquidators, are, personally or by their Solicitors, to come in and 0RR prove their debts or claims at such time and place as shall be Principal trading address: Ravenscourt House, 322A King Street, specified in such notice, or in default thereof they will be excluded London W6 0RR from the benefit of any distribution.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above named ADAIR2600734 AND MILLIKEN LIMITED Company are required, on or before 21 September 2016 to send their (Company Number NI006102) names and addresses and particulars of their debts or claims and the Resolutions passed on 18 August 2016 names and addresses of their solicitors (if any) to Alan Brian Coleman At an extraordinary general meeting of the above company held on 18 and Julie Webster of Royce Peeling Green Limited, The Copper August 2016 at Centrepoint, 24 Ormeau Avenue, Belfast at 10.00 a.m. Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint the following resolutions were passed: no. 1 as special resolution and Liquidators of the Company, and, if so required by notice in writing no. 2 as an ordinary resolution: from the Joint Liquidators, by their solicitors or personally, to come in 1. That the company be wound up voluntarily. and prove their debts or claims at such time and place as shall be 2. That Barry O’Donnell of Harbinson Mulholland, Centrepoint, 24 specified in any such notice, or in default thereof they will be excluded Ormeau Avenue, Belfast, BT2 8HS be and is hereby appointed from the benefit of any distribution made before such debts are liquidator of the company for the purpose of its voluntary winding-up. proved. The Directors have made a Declaration of Solvency, and the Michael Hilland Company is being wound up. Chairman NOTE: This notice is purely formal. All known creditors have been or Date 18 August 2016 (2600734) will be paid in full. Date of Appointment: 17 August 2016 Office Holder details: Alan Brian Coleman,(IP No. 009402) and Julie ALASDAIR2600672 MORRISON LIMITED Webster,(IP No. 017850) both of Royce Peeling Green Limited, The Company Number: SC382300 Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Registered office: Axis Business Centre, Thainstone, Inverurie, Further details contact: Alan Brian Coleman or Julie Webster, Tel: Aberdeenshire AB51 5TB 0161 608 0000. Principal trading address: Axis Business Centre, Thainstone, Inverurie, Alan Brian Coleman and Julie Webster, Joint Liquidators Aberdeenshire AB51 5TB 24 August 2016 (2601081) Special and Ordinary Resolutions of Alasdair Morrison Limited were passed by Written Resolution of the members of the Company on 19 August 2016, as Special Resolutions and as an Ordinary Resolution: 2600742THE INSOLVENCY RULES (NORTHERN IRELAND) 1991 “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the RULE 4.192 Company be wound up voluntarily, and that pursuant to sections WOODGRANGE INVESTMENTS LIMITED 84(1) and 91 of the Insolvency Act 1986, Gordon Malcolm MacLure, of In Members Voluntary Liquidation Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, (Company Number NI050170) AB10 1YL, (IP No. 8201), be appointed Liquidator of the Company for I HEREBY GIVE NOTICE that we, Michael Jennings and Brian Murphy, the purposes of winding up the Company’s affairs and distributing its Licensed Insolvency Practitioners of BDO, Lindsay House, 10 assets.” Callender Street, Belfast, BT1 5BN, were appointed Joint Liquidators Further details contact: Gordon MacLure, Tel: 01224 212222. of the above named Company following a General Meeting of the Alternative contact: Lynda Matthew Company on 19 August 2016. Alasdair Morrison, Director The Liquidators give notice pursuant to Rule 4.192 of the Insolvency 19 August 2016 (2600672) Rules (Northern Ireland) 1991 that the creditors of the company must send details in writing of any claim against the company to the Liquidators at the above address by 19 October 2016. No further ALEA2601013 CONSULTING LTD public advertisement of invitation to prove debts will be given. (Company Number 08213395) It should be noted that the Directors of the Company have made a Previous Name of Company: Great Pheasant Consulting Limited Statutory Declaration that they have made a full enquiry into the Registered office: 230 Upper Fifth Street, Central Milton Keynes, affairs of the company and that they are of the opinion that the Bucks, MK9 2HR company will be able to pay its debts in full within a period of twelve Principal trading address: 4th Floor, 7-10 Chandos Street, Cavendish months from the commencement of the winding-up. Square, London, W1G 9DQ Dated: 26 August 2016 By Written Resolution of the Members dated on 23 August 2016, the Michael Jennings following Resolutions were passed as Special Resolution and and Joint Liquidator (2600742) Ordinary Resolution respectively: "That the company be wound up voluntarily and that Michael Bowell, (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley RESOLUTION FOR VOLUNTARY WINDING-UP Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes 542601022 LOMBARD STREET INVESTMENTS of such winding up, to act jointly and severally." (Company Number 02955738) For further details contact: The Joint Liquidators, Email: Previous Name of Company: 54 Lombard Street Investments; [email protected] Tel: 0845 310 2776. Alternative contact: Barshelfco (No.63) Limited Lauren Saxby. Registered office: 1 Churchill Place, London, E14 5HP Alexander Adamou, Director Principal trading address: 1 Churchill Place, London, E14 5HP 23 August 2016 (2601013) Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act BARCLAYS2600671 SLCSM (NO.1) LIMITED 2006. Circulation Date: on 18 August 2016, Effective Date: on 18 Company Number: SC173685 August 2016. I, the undersigned being a director of the Company Previous Name of Company: Standard Life Bank plc; Standard Life hereby certify that the following written resolutions were circulated to Banking Services Limited; WJB (445) Limited the sole member of the Company on the Circulation Date and that the Registered office: Aurora, 120 Bothwell Street, Glasgow, G2 7JT written resolutions were passed on the Effective Date: Principal trading address: Aurora, 120 Bothwell Street, Glasgow, G2 "That the Company be wound up voluntarily and that Stephen Roland 7JT Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Notification of written resolutions of the Company proposed by the No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, directors and having effect as special and ordinary resolutions of the London EC4A 3BQ (together the "Joint Liquidators") be and are Company pursuant to the provisions of part 13 of the Company Act hereby appointed liquidators for the purposes of winding up the 2006. Circulation Date: on 18 August 2016, Effective Date: on 18 Company's affairs and that any act required or authorised under any August 2016. I, the undersigned being a director of the Company enactment or resolution of the Company to be done by them, may be hereby certify that the following written resolutions were circulated to done by them jointly or by each of them alone." the sole member of the Companies on the Circulation Date and that For further details contact: The Joint Liquidators, Tel: 020 7303 4534. the written resolutions were passed on the Effective Date: Sarah Hollinsworth, Director 18 August 2016 (2601022)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 89 COMPANIES

“That the Company be wound up voluntarily and that Stephen Roland 2. ‘THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers Browne and Christopher Richard Frederick Day, both of Deloitte LLP, LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, be and Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos: 009281 and are hereby appointed Joint Liquidators of the Company for the 008072), (together the “Joint Liquidators”) be and are hereby purposes of such winding up, and any act required or authorised appointed liquidators for the purposes of winding up the Company’s under any enactment to be done by the Joint Liquidators is to be affairs and that any act required or authorised under any enactment or done by all or any one or more of the persons for the time being resolution of the Company to be done by them, may be done by them holding office.’ jointly or by each of them alone.” Office Holder Details: Emma Cray and Karen Lesley Dukes (IP Further details contact: The Joint Liquidator, Tel: +44 (0) 20 7303 numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall 4534. Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: Patrick Voisey, Director 15 August 2016. Further information about this case is available from 18 August 2016 (2600671) Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. (2600619)

2601040BIZCONNECT LIMITED (Company Number 07057255) 2601012DR KANGA LIMITED Registered office: C/O K&P Accountancy Group, 10th Floor, One (Company Number 07109278) Canada Square, London, E14 5AA Registered office: 28 Rainbow Square, Shoreham-By-Sea, West Principal trading address: C/O K&P Accountancy Group, 10th Floor, Sussex, BN43 6AX One Canada Square, London, E14 5AA Principal trading address: 28 Rainbow Square, Shoreham-By-Sea, Following the deadline for written resolutions on 19 August 2016, the West Sussex, BN43 6AX following Resolutions were passed as a Special Resolution and as an At a General Meeting of the Company, duly convened and held at 28 Ordinary Resolution respectively: Rainbow Square, Shoreham-By-Sea, West Sussex, BN43 6AX on 10 "That the company be wound up voluntarily and that Nicholas August 2016, the following subjoined Resolution was duly passed as Simmonds,(IP No. 9570) of Quantuma LLP, Meridien House, Ground a Special and Ordinary Resolution of the Company: Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher “That the Company be wound up voluntarily, and that Adrian Duncan Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, (IP No 9645), of Savants Business Recovery & Insolvency Limited, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. Joint Liquidators of the Company, and that they act jointly and be and hereby is appointed Liquidator for the purpose of such severally." winding-up and that the Liquidator be authorised to distribution the For further details contact: The Joint Liquidators, Email: assets in cash and in specie at his discretion.” [email protected] Tel: 01628 478100. Alternative Adrian Duncan (IP No 9645), Liquidator of Savants Advisory Limited, contact: Bethan Bryant, Email: [email protected], Tel: Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. 01628 478 100. (Telephone 01273 921 829). Xia Ni Qiu, Director For further details contact: Kamel Gordon, email 23 August 2016 (2601040) [email protected], telephone 01273 921 829. Dr Dominic Kanga, Chairman (2601012)

CAMPBELLS2601017 PARK HOMES (HOLDINGS) LIMITED (Company Number 09190679) 2600018FIFE JOINERY MANUFACTURING LIMITED Registered office: 2 Ferry Road Office Park, Ferry Road, Preston, PR2 Company Number: SC070242 2YH Registered office: Unit S, Telford Road, Eastfield Industrial Estate, Principal trading address: N/A Glenrothes Fife KY7 4NX At a General Meeting of the above named Company duly convened The following written resolutions were passed by the sole member of and held at 2 Ferry Road Office Park, Ferry Road, Preston, PR2 2YH, the above named company on 16 August 2016: on 19 August 2016, at 10.30 am, the following resolutions were Special resolution passed as a Special Resolution and an Ordinary Resolution 1 ‘THAT the Company be wound up voluntarily.’ respectively: Ordinary resolution "That the company be wound up voluntarily and that David Thornhill, 2 ‘THAT Emma Cray and J Bruce Cartwright of (IP No. 8840) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ King Street, Manchester, M2 4WU and Benny Woolrych,(IP No. be and are hereby appointed Joint Liquidators of the Company for the 10550) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King purposes of such winding up, and any act required or authorised Street, Manchester, M2 4WU licensed insolvency practitioners, be under any enactment to be done by the Joint Liquidators is to be and are hereby appointed Joint Liquidators for the purpose of the done by all or any one or more of the persons for the time being voluntary winding up." holding office.’ For further details contact: The Joint Liquidators, Tel: 0161 359 5702. Office Holder Details: Emma Cray (IP number 17450) and John Bruce Alternative contact: Jessica Leeming, Email: Cartwright (IP number 9167) of PricewaterhouseCoopers LLP, 141 [email protected] Bothwell Street, Glasgow G2 7EQ. Date of Appointment: 16 August Michael James Campbell, Chairman 2016. Further information about this case is available from the offices 19 August 2016 (2601017) of PricewaterhouseCoopers LLP on 0131 260 4305. (2600018)

CANADA2600619 SQUARE PROPERTY VEHICLE LIMITED 2601053GERLACH SOLUTIONS LIMITED (Company Number 07281370) (Company Number 09312728) Registered office: Level 23, 25 Canada Square, London E14 5LQ Registered office: 12 Ayres Court, 74 New Church Road, London, SE5 Principal trading address: Level 23, 25 Canada Square, London E14 7FA 5LQ Principal trading address: 12 Ayres Court, 74 New Church Road, Notice is hereby given, as required by Section 85(1) of the Insolvency London, SE5 7FA Act 1986, that resolutions have been passed by the Members on 15 At a General Meeting of the above named Company duly convened August 2016 to wind up the Company and appoint Liquidators as and held at 12 Ayres Court, 74 New Church Road, London, SE5 7FA follows: on 18 August 2016, the following resolutions were duly passed as a Special resolution Special Resolution and as an Ordinary Resolution: 1. ‘THAT the Company be wound up voluntarily.’ Ordinary resolution

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

"That the Company be wound up voluntarily under the provisions of 3. That the fees and disbursements of Fieldstead Insolvency Limited the Insolvency Act 1986 and that Christopher Herron,(IP No. 8755) in relation to the convening of the meeting of members and and Nicola Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago assistance in preparing the Declaration of Solvency be fixed at Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented £4,200.00 plus VAT and if not already paid by the company, be drawn to act be and are hereby appointed Joint Liquidators for the purpose generally on account out of the assets as an expense of the of the voluntary winding up with the power to act jointly and severally liquidation. for the purpose of such winding up of the Company's affairs." Office Holder Details: David Andrew Butler (IP number 8695) of Please note that this is a members voluntary winding up and all Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, creditors will be paid in full. Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 22 Further details contact Herron Fisher, Email: [email protected] August 2016. Further information about this case is available from Tel: 020 8688 2100. Alternative contact: Louise Turner Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Christopher Gerlach, Chairman 433 303 or at [email protected]. 18 August 2016 (2601053) James Treacy , Director (2600772)

2601048GRANDTEAM LIMITED MILO2601009 COSMETICS LIMITED (Company Number 04256750) (Company Number 01333665) Registered office: 835 Birmingham Road, Tipton, West Midlands DY4 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 8AS 1EE Principal trading address: 835 Birmingham Road, Tipton, West Principal trading address: Standrings House, Bagslate Moor Road, Midlands DY4 8AS Rochdale, Lancashire OL11 5XT At a general meeting of the above named Company duly convened At a general meeting of the above named Company duly convened and held at 92 Charles Street, Leicester, LE1 1FB on 12 August 2016, and held at Standrings House, Bagslate Moor Road, Rochdale, the following resolutions were passed as a Special Resolution and as Lancashire OL11 5XT, on 18 August 2016, at 11.00 am, the following an Ordinary Resolution: resolutions were duly passed: "That it has been resolved by Special Resolution that the Company be "That the Company be wound up voluntarily and that Mark Newman, wound up voluntarily and that Sajid Sattar,(IP No. 15590) of Greenfield (IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Recovery Limited, One Victoria Square, Birmingham, B1 1BD be and Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, is hereby appointed Liquidator of the Company for the purposes of TN1 1EE be and are hereby appointed joint liquidators for the purpose the winding-up." of the winding-up." Further details contact: Margaret Carter, Email: For further details contact: Blyss Nicholls, Tel: 01892 700200, Email: [email protected] or Tel: 0121 201 1720. [email protected] Dale Murphy, Director Edward Arnold Oldham, Chairman 12 August 2016 (2601048) 18 August 2016 (2601009)

THE2600678 COMPANIES ACT 2006 NS2601531 STATIONS UK LIMITED COMPANY LIMITED BY SHARES (Company Number 08718045) SPECIAL RESOLUTION Registered office: 55 Baker Street London W1U 7EU OF Principal trading address: 5 Fleet Place, London EC4M 7RD HAMILTON ENGINEERING (UK) LIMITED At a general meeting of the above named company duly convened on Company Number: SC321722 17 August 2016 the following Special and Ordinary Resolutions were Registered Office: 15 Invergarry Park, St Cyrus, Montrose DD10 0BU duly passed: Passed 18 August 2016 SPECIAL RESOLUTIONS At a GENERAL MEETING of Hamilton Engineering (UK) Limited duly 1 That the company be wound up voluntarily and Malcolm Cohen of convened and held at 15 Invergarry Park, St Cyrus, Montrose DD10 BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby 0BU on 18 August 2016 the following Resolution was passed as a appointed Liquidator for the purposes of such winding-up. Special Resolution. 2 That the Liquidator be and is authorised to distribute all or part of “That the Company be wound up voluntarily and that Derek Grant, the assets in specie to the shareholders in such proportion as they Chapelshade House, 78-84 Bell Street, Dundee be and is hereby mutually agree. appointed Liquidator for the purpose of such winding up.” ORDINARY RESOLUTION Mr Douglas Hamilton, Chairman (2600678) 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 17 August 2600772JT ACTUARIAL LTD 2016. Further information about this case is available from the offices (Company Number 07832628) of BDO LLP on [email protected] quoting SMB/RAF/NS. (2601531) Registered office: Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT Principal trading address: Audit House, 260 Field End Road, Eastcote, 2601050OVERBREAK EUROPE LIMITED Middlesex, HA4 9LT (Company Number 04183094) At a General Meeting of the members of the above named company Registered office: 16 Great Queen Street, Covent Garden, London, duly convened and held at Audit House, 260 Field End Road, WC2B 5AH Eastcole, Middlesex HA4 9LT the following special resolultions were Principal trading address: 16 Great Queen Street, Covent Garden, duly passed: London, WC2B 5AH Special Resolutions Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1. That the company be wound up voluntarily. 1986 (as amended), that the following resolutions were passed on 16 2. In accordance with the provisions of the company's Articles of August 2016, as a Special Resolution and as an Ordinary Resolution Association, the liquidator be and is hereby authorised to divide respectively: amongst the members in specie all or part of the company"s assets. "That the Company be wound up voluntarily and that Ben Ordinary Resolutions Woodthorpe,(IP No. 18370) and Mark Supperstone,(IP No. 9734) and 1. That David Andrew Butler of Fieldstead Insolvency Limited, Simon Harris,(IP No. 11372) of of ReSolve Partners Ltd, 48 Warwick Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Street, London, W1B 5NL be appointed as Joint Liquidators for the 8DB be and he is hereby appointed liquidator for the purposes of the purposes of such voluntary winding up." voluntary winding up. Further details contact: The Joint Liquidators, Tel: 020 3051 2055. 2. The Liquidator be sanctioned to exercise the powers set out in Alternative contact: Evelyn Sanchez, Email: Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986. [email protected] Dayne Sieling and Arie Aharon, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 91 COMPANIES

23 August 2016 (2601050) Office Holder Details: David Andrew Butler (IP number 8695) of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 25 2601051QUINNEY PROPERTIES LIMITED August 2016. Further information about this case is available from (Company Number 10001459) Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Registered office: Alliance House, Westpoint Enterprise Park, 433 303 or at [email protected]. Clarence Avenue, Trafford Park, Manchester, M17 1QS Alexandra Brown , Director (2600934) Principal trading address: Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS At a general meeting of the members of Quinney Properties Limited SHANKS2601658 ENVIRONMENTAL SERVICES LIMITED held on 19 August 2016, the following resolutions were passed as a (Company Number 04391804) Special and as an Ordinary Resolution respectively: SHANKS CHEMICAL SERVICES LIMITED "That the Company be wound up voluntarily and that Paul Stanley,(IP (Company Number 00934787) No. 008123) of Begbies Traynor (Central) LLP, 340 Deansgate, Previous Name of Company: Re-chem International Limited - 1 / Manchester, M3 4LY be and is hereby appointed as liquidator for the 5/1999; Re-Chem International Limited - 28/4/1988 purposes of such winding up." Registered office: 55 Baker Street, London, W1U 7EU Any person who requires further information may contact the Principal trading address: Dunedin House, Auckland Park, Mount Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Farm, Milton Keynes, Buckinghamshire, MK1 1BU be made to Seb Wharton by email at seb.wharton@Begbies- At a General Meeting of the above-named companies, duly convened, Traynor.com or by telephone on 0161 837 1700. and held at 55 Baker Street, London, WlU 7EU on the 25 August 2016 Nicholas Gough, Director the following Special and Ordinary Resolutions were duly passed, 24 August 2016 (2601051) viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of 2600670THE COMPANIES ACT 2006 BDO LLP, 55 Baker Street, London, WlU 7EU be and is hereby COMPANY LIMITED BY SHARES appointed Liquidator for the purposes of such winding-up. SPECIAL RESOLUTION 2 That the Liquidator be and is authorised to distribute all or part of OF the assets in specie to the shareholders in such proportion as they RAYJACK ENGINEERING LIMITED mutually agree. Company Number: SC327129 ORDINARY RESOLUTION Registered Office: 5 Solway Gardens, Monifieth DD5 4TR 1 That the Liquidator's fees are to be paid on a time costs basis. Passed 18 August 2016 Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, At a GENERAL MEETING of Rayjack Engineering Limited duly 55 Baker Street, London W1U 7EU. Date of Appointment: 25 August convened and held at 5 Solway Gardens, Monifieth DD5 4TR on 18 2016. Further information about this case is available from the offices August 2016 the following Resolution was passed as a Special of BDO LLP at [email protected] quoting SMB/RAF. Resolution. Philip Griffin-Smith , Chairman of Meeting (2601658) “That the Company be wound up voluntarily and that Derek Grant, Chapelshade House, 78-84 Bell Street, Dundee be and is hereby appointed Liquidator for the purpose of such winding up.” SK2601015 BUSINESS ASSOCIATES LTD Mr Raymond Bratton, Chairman (2600670) (Company Number 08365588) Registered office: 1 Arless House, Catherine Place, Harrow, Middlesex, HA1 2JP SANDRA2600934 BROWN ASSOCIATES LTD Principal trading address: 1 Arless House, Catherine Place, Harrow, (Company Number 06829618) Middlesex, HA1 2JP Registered office: Manor Farm Barn, Pitchcott, HP22 4HT At a General Meeting of the above named Company duly convened Principal trading address: Manor Farm Barn, Pitchcott, HP22 4HT and held at 17 Lyndon Avenue, Pinner, HA5 4QF, on 18 August 2016, At a General meeting of the members of the above named company the following resolutions were duly passed as a Special Resolution duly convened and held at 1st Floor Barclays House, Gatehouse Way, and as an Ordinary Resolution: Aylesbury, Buckingharnshire, HP19 8DB the following special "That the Company be wound up voluntarily under the provisions of resolutions were duly passed: the Insolvency Act 1986 and that Christopher Herron,(IP No. 8755) Special Resolutions and Nicola Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago 1. That the company be wound up voluntarily. Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented 2. In accordance with the provisions of the company's Articles of to act, be and are hereby appointed Joint Liquidators for the purpose Association, the Liquidator be and is hereby authorised to divide of the voluntary winding up with the power to act jointly and severally amongst the members in specie an or part of the company's assets. for the purpose of such winding up of the Company's affairs." Ordinary Resolutions Please note that this is a members voluntary winding up and all 1. That David Andrew Butler of Fieldstead Insolvency Limited, creditors will be paid in full. Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 For further details contact: Herron Fisher, Email: 8DB be and he is hereby appointed Liquidator for the purpose of the [email protected] Tel: 020 8688 2100. voluntary winding up. Seema Kiran, Chairman 2. The Liquidator be sanctioned to exercise the powers set out in 18 August 2016 (2601015) Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986. 3. That the fees and disbursements of Fieldstead Insolvency Limited in relation to the convening of the meeting of members and SPENCER2601016 GRAHAM LIMITED assistance in preparing the Declaration of Solvency be calculated by (Company Number 05384014) reference to the time property spent by the firm's staff and be drawn Registered office: Lawson Street Garage, Aspatria, Cumbria, CA7 generally on account out of the assets as an expense of the 3DS liquidation. Principal trading address: Lawson Street Garage, Aspatria, Cumbria, 4. That the Liquidator's fees should be drawn pursuant to Rule CA7 3DS 4.148A(2)(b) of the Insolvency Rules 1986, by reference to the time Written resolutions were passed pursuant to the provisions of the properly spent by the Liquidator and his staff in attending to matters COMPANIES ACT 2006 as a Special Resolution and an Ordinary arising in the liquidation and is authorised to draw fees and Resolution respectively: disbursements (including those as categorised in the Statement of “That the Company be wound up voluntarily and that Daryl Warwick Insolvency Practice 9, Category 2) generally on account at his and Michael Christian Kienlen, of Armstrong Watson, Fairview House, discretion to be paid out of the assets as an expense of the Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby liquidation. appointed Joint Liquidators of the Company for the purposes of such winding-up.”

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Date on which Resolutions were passed: 22 August 2016 1 That the company be wound up voluntarily and Malcolm Cohen of Daryl Warwick, (IP No.: 9500) of Armstrong Watson, Fairview House, BDO LLP, 55 Baker Street, London, WlU 7EU be and is hereby Victoria Place, Carlisle, Cumbria CA1 1HP and Michael C Kienlen (IP appointed Liquidator for the purposes of such winding-up. No.: 9637), of Armstrong Watson, Third Floor, 10 South Parade, 2 That the Liquidator be and is authorised to distribute all or part of Leeds, LS1 5QS. Tel No.: 01228 690200. the assets in specie to the shareholders in such proportion as they Alternative person to contact with enquiries about the case: Donna mutualJy agree. McLeod, E-mail: [email protected] ORDINARY RESOLUTION Spencer Graham (2601016) 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 17 August 2600739THE COMPANIES (NORTHERN IRELAND) ORDER 1989 2016. Further information about this case is available from the offices SPECIAL RESOLUTION of BDO LLP at [email protected] quoting SMB/RAF. OF Alan Edwards (2601541) STRANDBURN PHARMACY LTD (Company Number NI049484) At an extraordinary General Meeting of the Members of the above- WINDSORIAN2601049 DEVELOPMENTS LTD named company duly convened and held at 17 Clarendon Road, (Company Number 08160419) Clarendon Dock, Belfast BT1 3BG on 18 August 2016 the following Registered office: Ravenscourt House, 322A King Street, London W6 Special Resolution was duly passed: 0RR Special Resolution Principal trading address: Ravenscourt House, 322A King Street, That the Company be wound up voluntarily. London W6 0RR David Elliott The following written resolutions were passed on 17 August 2016, Chairman (2600739) pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Alan Brian TECHPACE2600662 LIMITED Coleman,(IP No. 009402) and Julie Webster,(IP No. 017850) both of Company Number: SC150289 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Registered office: 17 Riverside Drive, Stonehaven, Kincardineshire Way, Manchester, M3 7BG be and are hereby appointed Joint AB29 2GP Liquidators of the Company and that the Liquidators be authorised to Principal trading address: 17 Riverside Drive, Stonehaven, act joint and severally in the liquidation for the purposes of such Kincardineshire AB29 2GP winding up." Special and Ordinary Resolutions of Techpace Limited were passed Further details contact: Alan Brian Coleman or Julie Webster, Tel: on 12 August 2016, by written resolution of the members of the 0161 608 0000. Company:- Tom Bursnall, Director “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 24 August 2016 (2601049) Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No INSOLVENCY2600733 NI ORDER 1989 9359) be appointed Liquidator of the Company for the purposes of COMPANY LIMITED BY SHARES winding up the Company’s affairs and distributing its assets.” Special Resolution Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. of Alternative contact: Emily Muir WOODGRANGE INVESTMENTS LIMITED Michael Avery, Director (Company Number NI050170) 22 August 2016 (2600662) Passed 19 August 2016 At a General Meeting of the above-named Company, duly convened and held at BDO, Lindsay House, 10 Callender Street, Belfast, BT1 WALKDEN2601052 PROPERTIES LIMITED 5BN on 19 August 2016, the subjoined Special Resolution was duly (Company Number 00638032) passed, viz:- Registered office: First Floor, 1 East Poultry Avenue, London EC1A RESOLUTION 9PT THAT the Company be wound up voluntarily and Michael Jennings Principal trading address: 41 Davy Court, Rochester, Kent ME1 1AE FCA and Brian Murphy FCA of BDO, Lindsay House, 10 Callender Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Street, Belfast, BT1 5BN be and are hereby appointed Jointed directors of the Company proposed on 05 August 2016, that the Liquidators for the purposes of such winding-up. following resolutions be passed as Special Written Resolutions: Anthony Best "That the Company be wound-up voluntarily and that Liam Alexander Chairman of Meeting (2600733) Short,(IP No. 14570) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR and Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and are Receivership hereby appointed Liquidators for the purposes of such winding up." In the event of any questions regarding the above please contact MEETINGS OF CREDITORS Liam Alexander Short on 01733 235253. Elizabeth Dickinson, Director NOTICE2600738 OF A MEETING OF CREDITORS 23 August 2016 (2601052) MELLON COUNTRY HOTEL LTD (Company Number NI053676) (In Administrative Receivership) WESTERN2601541 ISLE LIMITED NOTICE IS HEREBY GIVEN In accordance with Article 58(2) of the (Company Number 03427951) INSOLVENCY (NI) ORDER 1989, notice is hereby given that a meeting Registered office: 55 Baker Street London W1U 7EU of the creditors of the above named company will be held at Keenan Principal trading address: Tyn Yr Odyn, Llannefydd, Denbigh, CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 Denbighshire LL16 5HD 4LS on Tuesday 13 September 2016 at 11.00 am for the purpose of At a General Meeting of the above-named Company, duly convened, receiving the report of the Joint Administrative Receivers and, if and held on 17 August 2016 the following Special Resolution and thought fit, appointing a creditors’ committee. Ordinary Resolution were duly passed: SPECIAL RESOLUTIONS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 93 COMPANIES

Creditors are entitled to vote only if they have delivered to me at the (a) Calderstone LLC has transferred part of its interest in Amadeus EII address shown above, by no later than 12 noon on Monday 12th General Partner L.P., a limited partnership registered in Scotland with September 2016, written details of the debts they claim to be due to number SL009285 (the “Partnership”) to each of (i) Richard Anton them from the Company (if not already provided), (and the claim has and ii) Tower Pension Trustees Limited as trustees of the SJP SIPP – been duly admitted under the provisions of rule 3.12 of the Insolvency R P Anton; and Rules (Northern Ireland) 1991) and there has been lodged with us any (b) RBC Trustees (CI) Limited as trustees of the Three Oceans Trust proxy which the creditor intends to be used on his or her behalf. has transferred part of its interest in the Partnership to each of (i) Any creditor wishing to receive a copy of our report to be laid before Richard Anton; (ii) Tower Pension Trustees Limited as trustees of the the meeting may do so by writing to the undersigned at Keenan CF, SJB SIPP – R P Anton; (iii) Jason Pinto; (iv) Patrick Burtis and (v) Carl Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS. Dickinson. Dated: 22 August 2016 Carl Dickinson has been admitted as a limited partner of the Tom Keenan and Scott Murray Partnership. (2600708) Joint Administrative Receivers (2600738)

LIMITED2600706 PARTNERSHIPS ACT 1907 AMADEUS HI GENERAL PARTNER L.P. Partnerships REGISTERED IN SCOTLAND NUMBER SL012129 Notice is hereby given, pursuant to Section 10 of the Limited TRANSFER OF INTEREST Partnerships Act 1907, that: (a) Calderstone LLC has transferred part of its interest in Amadeus HI 2600723LIMITED PARTNERSHIPS ACT 1907 General Partner L.P., a limited partnership registered in Scotland with INTRO PRO SOFTWARE SERVICES LP number SL012129 (the “Partnership”) to Tamarindo Investments Registered in Scotland number SL01852 Limited; Notice is hereby given, pursuant to Section 10 of the Limited (b) RBC Trustees (C.I.) Limited (as trustees of the Three Oceans Trust) Partnerships Act 1907, that Ilona Parvin has ceased to be a general has transferred part of its interest in the Partnership to Tamarindo partner of Intro Pro Software Services LP, a limited partnership Investments Limited; registered in Scotland with number SL01852 (the “Partnership”) and (c) Richard Anton has transferred part of his interest in the Partnership Intro Pro Limited has been admitted as the general partner of the to each of: (i) Tamarindo Investments Ltd, (ii) David Sykes, (iii) Partnership. (2600723) Maureen O’Donnell, (iv) Frank Bonsal and (v) D Kirkwood Bowman; (d) Tower Pension Trustees as trustees of the SJP SIPP - R P Anton has transferred part of its interest in the Partnership to each of: (i) LIMITED2600718 PARTNERSHIPS ACT 1907 Tamarindo Investments Limited, (ii) David Sykes, (iii) Maureen AMADEUS IV ES GENERAL PARTNER LP O’Donnell, (iv) Frank Bonsal, and (v) D Kirkwood Bowman; and REGISTERED IN SCOTLAND NUMBER SL014277 (e) Alastair Breward has transferred part of his interest in the Partnship Notice is hereby given, pursuant to Section 10 of the Limited to Carl Dickinson. Partnerships Act 1907, that: David Sykes, Maureen O’Donnell, Frank Bonsal, D Kirkwood Bowman (a) Alastair Breward has transferred part of his interest in Amadeus IV and Carl Dickinson have been admitted as limited partners of the ES General Partner LP, a limited partnership registered in Scotland Partnership. (2600706) with number SL014277 (the “Partnership”) to Carl Dickinson. (b) Anne Glover has transferred part of her interest in the Partnership to each of (i) John Mackie and (ii) Elaine Shields Mackie. LIMITED2600703 PARTNERSHIPS ACT 1907 (c) Calderstone LLC has transferred part of its interest in the AMADEUS JI GENERAL PARTNER LP Partnership to John Mackie REGISTERED IN SCOTLAND NUMBER SL012593 (d) RBS Trustees (CI) Limited as trustees of the Three Oceans Trust Notice is hereby given, pursuant to Section 10 of the Limited has transferred part of its interest in the Partnership to each of (i) John Partnerships Act 1907, that Alastair Breward has transferred part of Mackie and (ii) Amelia Armour. his interest in Amadeus JI General Partner LP, a limited partnership (e) Hermann Hauser has transferred part of his interest in the registered in Scotland with number SL012593 (the “Partnership”) to Partnership to each of (i) Elaine Shields Mackie, (ii) Stephanie Helen Carl Dickinson. Carl Dickinson has been admitted as a limited partner Mackie, (iii) Christina Louise Mackie and (iv) Amelia Armour. of the Partnership. (2600703) (f) Alex van Someren has transferred part of his interest in the Partnership to Amelia Armour. (g) Amadeus Capital Partners Limited has transferred part of its 2600700LIMITED PARTNERSHIPS ACT 1907 interest in the Partnership to each of (i) Elizabeth Appleton and (ii) AMADEUS IV DIGITAL PROSPERITY GP LP Scott Brown. REGISTERED IN SCOTLAND NUMBER SL013486 Carl Dickinson, John Mackie, Elaine Shields Mackie, Stephanie Helen Notice is hereby given, pursuant to Section 10 of the Limited Mackie, Christina Louse Mackie, Elizabeth Appleton and Scott Brown Partnerships Act 1907, that Amadeus Capital Partners Limited has have been admitted as limited partners of the Partnership. (2600718) transferred part of its interest in Amadeus IV Digital Prosperity GP LP, a limited partnership registered in Scotland with number SL013486 (the “Partnership”) to each of (i) Elizabeth Appleton and (ii) Scott LIMITED2600711 PARTNERSHIPS ACT 1907 Brown. Elizabeth Appleton and Scott Brown have been admitted as AMADEUS & SEED GENERAL PARTNER L.P. limited partners of the Partnership. (2600700) REGISTERED IN SCOTLAND NUMBER SL005859 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that John Mackie has transferred part of his LIMITED2600697 PARTNERSHIPS ACT 1907 interest in Amadeus & Angels Seed General Partner L.P., a limited AMADEUS IV VELOCITY GP LP partnership registered in Scotland with number SL005859 (the REGISTERED IN SCOTLAND NUMBER SL015312 “Partnership”) to each of (i) Elaine Shields Mackie, (ii) Stephanie Notice is hereby given, pursuant to Section 10 of the Limited Helen Mackie and (iii) Christina Louise Mackie. Elaine Shields Mackie, Partnerships Act 1907, that: Stephanie Helen Mackie and Christina Louse Mackie have been (a) Alastair Breward has transferred part of his interest in Amadeus IV admitted as limited partners of the Partnership. (2600711) Velocity GP LP, a limited partnership registered in Scotland with number SL015312 (the “Partnership”) to Carl Dickinson. (b) Amadeus Capital Partners Limited has transferred part of its LIMITED2600708 PARTNERSHIPS ACT 1907 interest in the Partnership to each of (i) Elizabeth Appleton and (ii) AMADEUS EII GENERAL PARTNER L.P. Scott Brown. REGISTERED IN SCOTLAND NUMBER SL009285 Carl Dickinson, Elizabeth Appleton and Scott Brown have been Notice is hereby given, pursuant to Section 10 of the Limited admitted as limited partners of the Partnership. (2600697) Partnerships Act 1907, that:

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

LIMITED2600693 PARTNERSHIPS ACT 1907 FIM TIMBERLAND LP REGISTERED IN SCOTLAND: NUMBER SL19763 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to assignations of the respective Limited Partnership interests referred to in the schedule attached hereto, the transferors detailed in the schedule attached transferred to the respective transferees the various interests held by such transferors in FIM Timberland LP, a limited partnership registered in Scotland with number SL19763 and such transferor ceased to be limited partners and such transferors became limited partners in FIM Timberland LP. Schedule Transferor Transferee Effect David Livesey Giltspur Nominees 29/07/2016 Limited – Account BUNS Stephen Beck FIM Timberland General Partner Limited as General Partner of FIM Timberland LP (2600693)

2600692LIMITED PARTNERSHIPS ACT 1907 FIM FOREST FUND I LP REGISTERED IN SCOTLAND: NUMBER SL6597 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to assignations of the respective Limited Partnership interests referred to in the schedule attached hereto, the transferors detailed in the schedule attached transferred to the respective transferees the various interests held by such transferors in FIM Forest Fund I LP, a limited partnership registered in Scotland with number SL6597 and such transferor ceased to be limited partners and such transferors became limited partners in FIM Forest Fund I LP. Schedule Transferor (* Transferee Effective Date ceasing to be a Limited Partner) Mary Kennedy Ailsa The Trustees of the 04/08/2016 Ailsa Continuing Trust Edward Daniels FIM Forest Funds General Partner Limited as General Partner of FIM Forest Fund I LP (2600692)

GCP2600690 IV FP LP (Registered No. SL020816) LIMITED PARTNERSHIPS ACT 1907 NOTICE is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that: 1. On 19 August 2016 Kirsty McDonald transferred part of her interest in GCP IV FP LP (a limited partnership registered in Scotland with number SL20816) to Curtis Banks CB9500 - Kirsty McDonald represented by a capital contribution of £2.25. Accordingly Curtis Bank CB9500 -Kirsty McDonald became a limited partner in GCP IV FP LP with a capital contribution of £2.25. 2. On 19 August 2016 GCP III GP Limited transferred all of his interest in GCP IV FP LP (a limited partnership registered in Scotland with number SL20816) to Curtis Banks CB9494 - Carole Lawson represented by a capital contribution of £0.75. Accordingly, Curtis Bank CB9494 -Carole Lawson became a limited partner in GCP IV FP LP with a capital contribution of £0.75. Growth Capital Partners LLP Manager of the partnership 23 August 2016 (2600690)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 95 PEOPLE

In2600953 the Office of the Adjudicator No 5004100 of 2016 PEOPLE ELISHIA ALICE DICKSON Also known as: Elishia Leggett In Bankruptcy CHANGES OF NAME OR ARMS Residential Address: 14 South Street, Ryde, Isle of Wight, P033 2SD. Date of Birth: 29 September 1981. Occupation: Unknown. 2601332This notice is in substitution for that which appeared in The Gazette NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Notice ID Number – 2598563 https://www.thegazette.co.uk/notice/ Rules 1986, that Alec D Pillmoor has been appointed Trustee of the 2598563 above by a Meeting of Creditors. Notice is hereby given that a Deed Poll dated 28 June 2016 and Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly enrolled in the Senior Courts of England and Wales on 18 July 2016 Creditor Services LLP, Two Humber Quays, Wellington Street West, Lubanzadio Nsumbu Antonio Fernando Tanzi, 26 Osier Way, Leyton, Hull HU1 2BN. Date of Appointment: 11 August 2016. Further London E10 5SB Single and British Citizen, under section 6(1) of the information about this case is available from Leanne Skipworth at the British Nationality Act 1981 abandoned the name of Lubanzadio offices of Baker Tilly Creditor Services LLP on 01482 607200. Antonio Fernando and assumed the name of Lubanzadio Nsumbu Alec D Pillmoor , Trustee (2600953) Antonio Fernando Tanzi. Wards Solicitors 52 Broad Street, Bristol BS1 2EP In2601286 the County Court at Liverpool 28 June 2016 (2601332) No 336 of 2016 RITA MARIA HUNTER Rita Maria Hunter, Company Director of 46 Canterbury Park, Liverpool L18 9XP Personal insolvency A General Meeting of Creditors is to take place on: 15 September 2016 at 2.00 pm. AMENDMENT OF TITLE OF PROCEEDINGS Venue: At the Official Receiver’s Office at the address stated below: Meetings summoned by: Official Receiver 2601290BARNS, DEBRA SUZANNE The Purpose of Meeting: To appoint a trustee in place of the Official No Fixed Abode, X, X Receiver. Birth details: 13 March 1964 Proofs and Proxies: In order to be entitled to vote at the meeting, Debra Suzanne Barns, Currently not working, of no fixed abode and creditors must lodge proxies and any previously unlodged proofs and formerly of 25 George Close, Canvey Island, Essex, SS8 9PU contributories must lodge any proxies by 12.00 noon on 14 Also known as: Debra Suzanne Barns, Currently not working, C/O September 2016 at the Official Receiver’s address stated below. Canvey Delivery Office/Post Office, 20-24 Furtherwick Road, Canvey Catherine Hudson, Official Receiver, 2nd Floor, Rosebrae Court, Island, Essex, SS8 7AA formerly of 25 George Close, Canvey Island, Woodside Ferry Approach, Birkenhead, Merseyside CH41 6DU. Office Essex, SS8 9PU email address: [email protected], telephone: In the Office of the Adjudicator 01516 660220. Capacity: Trustee. Date of Appointment: 26 July 2016. No 5004880 of 2016 (2601286) Bankruptcy order date: 29 June 2016 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 In2600627 the Kingston Upon Thames County Court Capacity of office holder(s): Official Receiver No 112 of 1991 29 June 2016 (2601290) HARVEY ROBERT STUART LEE Formerly in Bankruptcy Residential Address: Not known at the date of Bankruptcy Order, APPOINTMENT AND RELEASE OF TRUSTEES currently: 4 Burton Road, Poole, Dorset BH13 6DU. Date of Birth: 24 June 1945. Occupation: Not known at the date of Bankruptcy Order, In2601293 the Office of the Adjudicator currently: A property developer and an accountant. Trading names or No 5006736 of 2016 styles: Not known at the date of Bankruptcy Order, currently: Harvey JASON MICHAEL THOMAS BRODERICK-PIERCE R S Lee & Co. Jason Michael Thomas Broderick-Pierce also known as Jason Pierce, NOTICE IS HEREBY GIVEN pursuant to section 296 of the Insolvency Employed, of 38 Salop Road, Overton, Wrexham LL13 0EH, formerly Act 1986, that David Patrick Meany has been appointed Trustee of the of 1 Dee Crescent, Farndon, Cheshire CH3 6QJ. above by the Secretary of State. Birth details: 5 September 1979 Notice is further given that a meeting of the creditors of the bankrupt A First Meeting of Creditors is to take place on: 6 September 2016 at will be held at The Old Town Hall, 71 Christchurch Road, Ringwood 2.30 pm. BH24 1DH on 27 September 2016 at 10.00 am for the purposes of Venue: At the Official Receiver’s Office at the address stated below: establishing a creditors' committee and if no committee is formed Official Receiver’s Office, 2nd Floor, Alexander House, 21 Victoria fixing the basis of the Trustee's remuneration and allocated Avenue, Southend on Sea, Essex SS99 1AA. disbursements. In order to be entitled to vote at the meeting creditors Purpose of Meeting: To appoint a trustee of the bankrupt’s estate. must ensure that any proxies and hitherto unlodged proofs are lodged Proofs and Proxies: In order to be entitled to vote a the meeting, at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on the business day preceding the day of the meeting. 12.00 noon on 5 September 2016 at the Official Receiver’s address Office Holder Details: David Patrick Meany (IP number 9453) of stated below. Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 J Dionne, Official Receiver, Official Receiver’s Office, 2nd Floor, Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 16 Alexander House, 21 Victoria Avenue, Southend on Sea, Essex SS99 August 2016. Further information about this case is available from Tim 1AA, email: [email protected], telephone: 01702 Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a 602570. Capacity: Receiver and Manager. Date of Appointment: 20 Ashtons on 01202 970 430 or at [email protected]. July 2016. (2601293) David Patrick Meany , Trustee (2600627)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2601298 the Winchester County Court APPLETON,2601222 LEE DONALD No 13 of 2016 38 Kingsmead, St. Albans, AL4 9JG ALAN DUNCAN MURCHISON Birth details: 9 April 1971 In Bankruptcy Lee Donald Appleton, Self Employed of 38 Kingsmead, St. Albans, residing at 44 Quarry Road, Winchester, Hampshire SO23 0JS. Date Hertfordshire, AL4 9JG, formerly of 18 Floral Drive, London Colney, St of birth: 25 April 1971. Albans, Hertfordshire, AL2 1HB, formerly of The Bungalow, Barton Hill Notice is hereby given that Gary Paul Shankland (IP No. 009587) of Road, Lilley, Luton, Bedfordshire, LU2 8NE and formerly of 41 Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ E14 5NR and Francis Gavin Savage (IP No. 009950) of Begbies In the Office of the Adjudicator Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ No 5008506 of 2016 were appointed Trustees in Bankruptcy of the above individual by a Date of Filing Petition: 18 August 2016 meeting of creditors held on 3 August 2016 under the Insolvency Act Bankruptcy order date: 19 August 2016 1986. My appointment was effective from 3 August 2016. All creditors Time of Bankruptcy Order: 00:00 are hereby invited to prove their debts by sending details to me at my Whether Debtor's or Creditor's PetitionDebtor's address shown above by close of business on 30 September 2016. S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Any person who requires further information may contact the Joint 3ZA, telephone: 029 2036 8700 Trustee by telephone on 020 7516 1500. Alternatively, enquiries can Capacity of office holder(s): Official Receiver be made to Abbie Suttling by e-mail at abbie.suttling@begbies- 19 August 2016 (2601222) traynor.com or by telephone on 020 7516 1500. G P Shankland, Joint Trustee 23 August 2016 (2601298) ASHBY,2601223 LINDA ANN 90 High Street, Kempston, Bedford, MK42 7AR Birth details: 29 July 1966 BANKRUPTCY ORDERS Linda Ann Ashby, Employed of 90 High Street, Kempston, Bedford, Bedfordshire, MK42 7AR 2601210AKHTAR, RAJA MOHAMMAD In the Office of the Adjudicator 195 Northmoor Road, MANCHESTER, M12 5RU No 5008540 of 2016 OF 195 Northmoor Road, MANCHESTER, M12 5RU Date of Filing Petition: 18 August 2016 In the High Court Of Justice Bankruptcy order date: 19 August 2016 No 460 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 August 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 11:52 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 19 August 2016 (2601223) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 BAMFORD,2601227 CATHERINE ELIZABETH Capacity of office holder(s): Receiver and Manager 8 Blueberry Croft, Sutton-In-Ashfield, NG17 1JZ 15 August 2016 (2601210) Birth details: 2 May 1981 Catherine Elizabeth Bamford, Employed, of 8 Blueberry Croft, Sutton- in-Ashfield, NG17 1JZ. ASHWORTH,2601243 IAN BIRTWISTLE In the Office of the Adjudicator 1 Westview Cottages, Burrow, CARNFORTH, Lancashire, LA6 2RJ No 5008582 of 2016 Birth details: 9 February 1937 Date of Filing Petition: 19 August 2016 Ian Birtwistle Ashworth OF 1 Westview Cottages, Burrow, Bankruptcy order date: 22 August 2016 CARNFORTH, LA6 2RJ CURRENTLY UNKNOWN LATELY Time of Bankruptcy Order: 00:00 RECRUITMENT CONSULTANT Whether Debtor's or Creditor's PetitionDebtor's In the High Court Of Justice D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 564 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 28 April 2016 [email protected] Bankruptcy order date: 19 August 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:30 22 August 2016 (2601227) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BARNES,2601246 JULIA MICHELLE C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 42 Trearddur Road, Bae Trearddur, Caergybi, LL65 2UE Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birth details: 9 November 1974 Capacity of office holder(s): Receiver and Manager Julia Michelle Barnes, Employed, of 42 Trearddur Road, Bae 19 August 2016 (2601243) Trearddur, Caergybi, Anglesey, LL65 2UE. In the Office of the Adjudicator No 5008690 of 2016 Date of Filing Petition: 21 August 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601246)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 97 PEOPLE

BEASLEY,2601224 MADELEINE MARY CUTTING,2601226 VINCENT 45 Colorado Apartments, Great Amwell Lane, London, N8 7NH 56 Rickwood Park, Horsham Road, Beare Green, DORKING, Surrey, Birth details: 30 October 1983 RH5 4PP Madeleine Mary Beasley, Currently not working, of 45 Colorado Birth details: 20 February 1960 Apartments, Great Amwell Lane, London, N8 7NH. VINCENT CUTTING CURRENTLY A PLUMBER OF 56 RICKWOOD In the Office of the Adjudicator PARK HORSHAM ROAD BEARE GREEN DORKING, SURREY RH5 No 5008604 of 2016 4PP Date of Filing Petition: 19 August 2016 In the County Court at Central London Bankruptcy order date: 22 August 2016 No 749 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 August 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 11:35 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 22 August 2016 (2601224) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 2601232BIBA, SHPETIM Capacity of office holder(s): Receiver and Manager 7, Eldon Avenue, London, London, WD6 1NL 17 August 2016 (2601226) Birth details: 24 February 1973 Shpetim Biba, Currently not working, of 7 Eldon Avenue, London, WD6 1NL CADMAN,2601225 ROY HENRY In the Office of the Adjudicator 18 Mead House, North Street, Walton On The Naze, CO14 8PR No 5008660 of 2016 Birth details: 16 March 1942 Date of Filing Petition: 20 August 2016 Roy Henry Cadman, Retired, of 18 Mead House, North Street, Walton Bankruptcy order date: 22 August 2016 on the Naze, Essex, CO14 8PR formerly of Brenalwood Care Home, Time of Bankruptcy Order: 00:00 Hall Lane, Walton on Naze, Essex, CO14 8HN, and formerly of The Whether Debtor's or Creditor's PetitionDebtor's Lakes, Turner Road, Colchester, Essex, CO4 5JL and formerly of 9 J DionneWest Wing Ground Floor, The Observatory Brunel, Chatham Enoch House, Hawthorn Avenue, Colchester, Essex, CO4 3LH Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: In the Office of the Adjudicator [email protected] No 5008614 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 19 August 2016 22 August 2016 (2601232) Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's BRIGHTMAN,2601244 MELVYN LEON L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 39 Heol Yr Afon, Rhosllanerchrugog, Wrecsam, LL14 2ED 1XN, telephone: 0208 681 5166 Birth details: 10 January 1940 Capacity of office holder(s): Receiver and Manager Melvyn Leon Brightman, Retired, of 39 Heol Yr Afon, 22 August 2016 (2601225) Rhosllanerchrugog, Wrexham, LL14 2ED, formerly of 33 Afonetha Road, Wrexham, LL14 2DH. In the Office of the Adjudicator CALLAGHAN,2601247 PETER JAMES No 5008608 of 2016 31 Firsby Crescent, Grimsby, DN33 1HZ Date of Filing Petition: 19 August 2016 Birth details: 30 December 1979 Bankruptcy order date: 22 August 2016 Peter James Callaghan, Currently not working, of 31 Firsby Crescent, Time of Bankruptcy Order: 00:00 Grimsby, Lincolnshire, DN33 1HZ formerly of 44 Riseholme Road, Whether Debtor's or Creditor's PetitionDebtor's Gainsborough, Lincolnshire, DN21 1WQ and formerly of 91 Wharf T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Road, Kilnhurst, Mexborough, Yorkshire, S64 5SY 6000 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5008618 of 2016 22 August 2016 (2601244) Date of Filing Petition: 19 August 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 BRIGHTMAN,2601229 EIRA Whether Debtor's or Creditor's PetitionDebtor's 39 Heol Yr Afon, Rhosllanerchrugog, Wrecsam, LL14 2ED J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Birth details: 22 June 1943 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Eira Brightman, Retired, also known as Eira Walters, of 39 Heol Yr [email protected] Afon, Rhosllanerchrugog, Wrecsam, LL14 2ED formerly of 33 Capacity of office holder(s): Receiver and Manager Afoneitha Road, Wrexham, LL14 2DH 22 August 2016 (2601247) In the Office of the Adjudicator No 5008612 of 2016 Date of Filing Petition: 19 August 2016 CARMICHAEL,2601233 JODIE ANN Bankruptcy order date: 22 August 2016 19 Teilos Drive, Brackla, Pen-Y-Bont Ar Ogwr, CF31 2QR Time of Bankruptcy Order: 00:00 Birth details: 6 November 1980 Whether Debtor's or Creditor's PetitionDebtor's Jodie Ann Carmichael, Employed, of 19 Teilos Drive, Brackla, Pen-y- T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bont Ar Ogwr, CF31 2QR, formerly of 95 Ewenny Road, Bridgend, 6000 Mid Glamorgan, CF31 3LD Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 22 August 2016 (2601229) No 5008672 of 2016 Date of Filing Petition: 21 August 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601233)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

CARTER,2601265 RACHEL BARBARA COVENTRY,2601273 MICHELLE CLARE 100 Wishaw Close, Redditch, B98 7RF 17 Witham Gardens, Efford, Plymouth, PL3 6ES Birth details: 19 May 1978 Birth details: 25 July 1979 Rachel Barbara Carter, Employed, formerly known as Rachel Putt, of Michelle Clare Coventry, also known as Michelle Chinnock, Employed 100 Wishaw Close, Redditch, Worcestershire, B98 7RF, formerly of 55 of 17 Witham Gardens, Efford, Plymouth, Devon, PL3 6ES, formerly of Sutton Close, Redditch, Worcestershire, B98 0JR. 29 Rashleigh Avenue, Plymouth, Devon, PL7 4DA In the Office of the Adjudicator In the Office of the Adjudicator No 5008446 of 2016 No 5008692 of 2016 Date of Filing Petition: 17 August 2016 Date of Filing Petition: 21 August 2016 Bankruptcy order date: 18 August 2016 Bankruptcy order date: 22 August 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 Dionne2nd Floor, Alexander House, 21 Victoria Avenue, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 18 August 2016 (2601265) 22 August 2016 (2601273)

2601242CLARKE, STEPHANIE JANE DONOVAN,2601470 PAUL MARTIN 21 Mildenhall Drive, Lincoln, LN6 0YT Nobles Mead, Blackberry Lane, LINGFIELD, Surrey, RH7 6NH Birth details: 24 April 1991 Birth details: 16 June 1971 Stephanie Jane Clarke, Currently not working, formerly known as PAUL MARTIN DONOVAN OF Nobles Mead, Blackberry Lane, Steph Clarke and formerly known as Stephanie Jones and formerly LINGFIELD Surrey RH7 6NH, England known as Steph Jones, of 21 Mildenhall Drive, Lincoln, Lincolnshire, In the High Court Of Justice LN6 0YT No 431 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 April 2016 No 5008680 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 21 August 2016 Time of Bankruptcy Order: 11:24 Bankruptcy order date: 22 August 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 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 0115 852 5000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601242) 15 August 2016 (2601470)

CLUTTERBUCK,2601231 REBECCA LOUISE DELO,2601492 DIANA ELIZABETH 5 Trinity Road, Newark, NG24 4EN 14 Hoyland Terrace, South Kirkby, Pontefract, WF9 3HS Birth details: 19 November 1976 Birth details: 2 December 1956 Rebecca Louise Clutterbuck, Employed, also known as Rebecca Diana Elizabeth Delo, Retired, of 14 Hoyland Terrace, South Kirkby, Berry, of 5 Trinity Road, Newark, NG24 4EN Pontefract, West Yorkshire, WF9 3HS In the Office of the Adjudicator In the Office of the Adjudicator No 5008658 of 2016 No 5008652 of 2016 Date of Filing Petition: 20 August 2016 Date of Filing Petition: 20 August 2016 Bankruptcy order date: 22 August 2016 Bankruptcy order date: 22 August 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 Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601231) 22 August 2016 (2601492)

CONDUIT,2601282 RYAN JAMES DELO,2601280 DONALD KENNETH 31 Woodman Mead, Warminster, BA12 8TE 14 Hoyland Terrace, South Kirkby, Pontefract, WF9 3HS Birth details: 15 June 1986 Birth details: 6 March 1958 Ryan James Conduit, Employed, of 31 Woodman Mead, Warminster, Donald Kenneth Delo, Director, of 14 Hoyland Terrace, South Kirkby, Wiltshire, BA12 8TE, formerly of 54 West Parade, Warminster, Pontefract, West Yorkshire, WF9 3HS formerly of 28 Speak Close, Wiltshire, BA12 8LY Wakefield, West Yorkshire, WF1 4TG In the Office of the Adjudicator In the Office of the Adjudicator No 5008580 of 2016 No 5008650 of 2016 Date of Filing Petition: 19 August 2016 Date of Filing Petition: 20 August 2016 Bankruptcy order date: 22 August 2016 Bankruptcy order date: 22 August 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 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 6000 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601282) 22 August 2016 (2601280)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 99 PEOPLE

DORMAN,2601471 JOEL BENJAMIN GARDENER,2601251 NICOLA Baglan, Port Talbot, SA12 8BH 13 High Street, Ogmore Vale, Pen-Y-Bont Ar Ogwr, CF32 7AD Birth details: 2 November 1982 Birth details: 27 August 1972 Joel Benjamin Dorman, Self Employed, of Baglan, Port Talbot, West Nicola Gardener, Employed, also known as Nicola Fenton and also Glamorgan, SA12 8BH formerly of 65 Walters Road, Neath, SA11 known as Nicola Price, of 13 High Street, Ogmore Vale, Pen-y-Bont 2DW and carrying on business as Aspire Creations from 1 Pinewood Ar Ogwr, CF32 7AD. Terrace, Baglan, Port Talbot, Neath Port Talbot, SA12 8BH, and In the Office of the Adjudicator trading from 65 Walters Road, Neath, Neath Port Talbot, SA11 2DW No 5008594 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 August 2016 No 5008600 of 2016 Bankruptcy order date: 22 August 2016 Date of Filing Petition: 19 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Official Receiver telephone: 01223 324480 22 August 2016 (2601251) Capacity of office holder(s): Official Receiver 22 August 2016 (2601471) GRIFFIN,2601245 JONATHAN ALBERT 25 Winchester Road, Salford, M6 8PQ 2601281EDWARDS, SAMIRA RIFAT Birth details: 19 February 1977 12 Leicester Court, Newbury Road, Crawley, RH10 7SP Jonathan Albert Griffin,Currently not working, of 25 Winchester Road, Birth details: 7 January 1977 Salford, Greater Manchester, M6 8PQ, United Kingdom Samira Rifat Edwards, Employed, of 12 Leicester Court, Newbury In the Office of the Adjudicator Road, Crawley, West Sussex, RH10 7SP, formerly of 24 Lucas Close, No 5008678 of 2016 Crawley, West Sussex, RH10 7EY Date of Filing Petition: 21 August 2016 In the Office of the Adjudicator Bankruptcy order date: 22 August 2016 No 5008662 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 20 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 August 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 22 August 2016 (2601245) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 22 August 2016 (2601281) HOPKINSON2601283 , RICHARD PAUL 3 The Forresters, HALIFAX, West Yorkshire, HX4 9EG RICHARD PAUL HOPKINSON of Tall Trees House, 3 The Forresters, EPTON,2601491 CRAIG ANTHONY Stainland Road, Stainland, Halifax, West Yorkshire, HX4 9EG 8 Bull Drove, Wrangle, Boston, PE22 9DW In the County Court at Halifax Birth details: 23 February 1982 No 1 of 2016 Craig Anthony Epton, Employed, of 8 Bull Drove, Wrangle, Boston, Date of Filing Petition: 8 January 2016 PE22 9DW formerly of 13 Bankside, Wyberton, Boston, PE21 7HY Bankruptcy order date: 16 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:15 No 5008606 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 19 August 2016 Name and address of petitioner: QUOFAS RECOVERY SOLUTIONS Bankruptcy order date: 22 August 2016 LIMITED 3 Gertrude Street, BIRKENHEAD, CH41 5HJ Time of Bankruptcy Order: 00:00 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 16 August 2016 (2601283) [email protected] Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601491) HENON,2601260 THIERRY 107 Jersey Road, Rochester, ME2 3PD Birth details: 1 March 1975 FOSTER,2601270 GEORGE EDWARD Thierry Henon, employed, of 107 Jersey Road, Rochester, Kent, ME2 21 Castle Road, PRUDHOE, Northumberland, NE42 6ND 3PD George Edward Foster - Occupation Unknown of 21 Castle 21 Road, In the Office of the Adjudicator Prudhoe, Northumberland, NE42 6ND. No 5008496 of 2016 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 17 August 2016 No 304 of 2016 Bankruptcy order date: 18 August 2016 Date of Filing Petition: 20 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 18 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:16 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0117 9279515 Name and address of petitioner: JEWSON LIMITEDR/O SAINT Capacity of office holder(s): Receiver and Manager GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT 18 August 2016 (2601260) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 August 2016 (2601270)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

HOBSON,2601228 KEITH SEBASTIAN HOWELLS,2601272 MICHAEL 9 Swan Road, DEREHAM, Norfolk, NR19 1AG 5 Glannant Road, Pontarddulais, Abertawe, SA4 8PS Birth details: 28 February 1976 Birth details: 13 November 1965 KEITH SEBASTIAN HOBSON of 9 Swan Road, DEREHAM, Norfolk, Michael Howells, Currently not working, of 5 Glannant Road, NR19 1AG, England currently a SYSTEMS ACCOUNTANT Pontarddulais, Abertawe, SA4 8PS. In the High Court Of Justice In the Office of the Adjudicator No 559 of 2016 No 5008596 of 2016 Date of Filing Petition: 28 April 2016 Date of Filing Petition: 19 August 2016 Bankruptcy order date: 15 August 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 12:00 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 & C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 22 August 2016 (2601272) Capacity of office holder(s): Receiver and Manager 15 August 2016 (2601228) HUDEKOVA,2601266 MONIKA 39 The Waterings, Braintree, CM7 1GN 2601262HOLLIDAY, LUKE Birth details: 22 August 1976 Abbeywood, Beckside, Flimby, MARYPORT, Cumbria, CA15 8TQ Monika Hudekova, Employed, of 39 The Waterings, Braintree, CM7 Luke Holliday a Company Director of Abbeywood, Beckside, Flimby, 1GN, formerly of 26 Clarkswood Drive, Braintree, Essex, CM7 3LD Maryport, Cumbria, CA15 8TQ In the Office of the Adjudicator In the County Court at West Cumbria No 5008664 of 2016 No 12 of 2016 Date of Filing Petition: 20 August 2016 Date of Filing Petition: 3 June 2016 Bankruptcy order date: 22 August 2016 Bankruptcy order date: 18 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 03:57 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: LDF Finance Dee House Lakeside 6000 Business Village, St. Davids Park, Ewloe, DEESIDE, CH5 3XF Capacity of office holder(s): Receiver and Manager C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 22 August 2016 (2601266) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 18 August 2016 (2601262) HUGHES,2601263 STACIE KELLY 30 Caldecott Crescent, Whitchurch, SY13 1JN Birth details: 8 June 1986 HORSLEY,2601269 PAUL WILLIAM THADDEAUS Stacie Kelly Hughes, Student, of 30 Caldecott Crescent, Whitchurch, No Fixed Address Use 12A Shelley Cl, Burton-On-Trent, DE14 2RA Shropshire, SY13 1JN, formerly of 79 Wayland Road, Whitchurch, Birth details: 8 April 1988 Shropshire, SY13 1RW Paul William Thaddeaus Horsley,Director, of No fixed address use 12a In the Office of the Adjudicator Shelley close as corispondece only, Burton-on-Trent, Staffordshire, No 5008588 of 2016 DE14 2RA Date of Filing Petition: 19 August 2016 In the Office of the Adjudicator Bankruptcy order date: 22 August 2016 No 5008646 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 19 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 August 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Time of Bankruptcy Order: 00:00 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Official Receiver 6000 22 August 2016 (2601263) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601269) JONES,2601261 STEPHEN WYN Llys y Bryn, Dob, Tregarth, BANGOR, Gwynedd, LL57 4PW HOWARD,2601268 NATASHA JANE Stephen Wyn Jones of Llys Y Bryn, Tregarth, Bangoe, Gwynedd LL57 123 Amesbury Avenue, London, SW2 3AF 4PW, Wales Occupation Unknown Birth details: 13 November 1976 In the High Court Of Justice Natasha Jane Howard,A full-time carer, of 123 Amesbury Avenue, No 507 of 2016 London, SW2 3AF, United Kingdom Date of Filing Petition: 18 April 2016 In the Office of the Adjudicator Bankruptcy order date: 23 August 2016 No 5008628 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 19 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 22 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 August 2016 (2601261) 22 August 2016 (2601268)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 101 PEOPLE

KAUR,2601267 AMANPREET KIRKPATRICK,2601258 NEIL ANDREW 101 Manor Road, CHIGWELL, ESSEX, Essex, IG7 5PN 63 Broughton Avenue, Doncaster, DN5 9QS AMANPREET KAUR Occupation Unknown, of 101 Manor Road, Birth details: 3 August 1970 Chigwell, Essex IG7 5PN Neil Andrew Kirkpatrick, Self Employed, of 63 Broughton Avenue, In the County Court at Romford Doncaster, DN5 9QS, and carrying on business as Neil Kirkpatrick No 127 of 2016 from 63 broughton avenue, Doncaster, DN5 9QS Date of Filing Petition: 27 May 2016 In the Office of the Adjudicator Bankruptcy order date: 18 August 2016 No 5008622 of 2016 Time of Bankruptcy Order: 10:31 Date of Filing Petition: 19 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 22 August 2016 Name and address of petitioner: ALDERMORE BANK PLC1ST Time of Bankruptcy Order: 00:00 FLOOR, BLOCK B, WESTERN HOUSE, PETERBOROUGH, PE2 6FZ Whether Debtor's or Creditor's PetitionDebtor's J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601258) 18 August 2016 (2601267)

KWAK,2601314 HEIKO 2601264KEATING, HAYLEY MARIE SUSAN 116 Church End, Harlow, CM19 5PH 37 Hillcrest Road, 37 Hillcrest Road, Yeovil, BA21 4RB Birth details: 5 February 1961 Birth details: 15 April 1990 Heiko Kwak, Employed, of 116 Church End, Harlow, Essex, CM19 Hayley Marie Susan Keating, A full-time carer, of 37 Hillcrest Road, 37 5PH, formerly of 5 Ethelbert Gardens, Margate, Kent, CT9 1SA and Hillcrest Road, Yeovil, Somerset, BA21 4RB formerly of 31 Eastern Esplanade, Margate, Kent, CT9 2HL In the Office of the Adjudicator In the Office of the Adjudicator No 5008610 of 2016 No 5008642 of 2016 Date of Filing Petition: 19 August 2016 Date of Filing Petition: 19 August 2016 Bankruptcy order date: 22 August 2016 Bankruptcy order date: 22 August 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 Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 August 2016 (2601264) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601314)

KENNEDY,2601271 PETER SEAN 3 Chapel Mews, Middle Street, Corringham, Gainsborough, DN21 LEWIN,2601254 CHRISTOPHER ANTHONY 5QT 111 Sixth Avenue, Blyth, NE24 2SY Birth details: 8 December 1970 Birth details: 14 January 1992 Peter Sean Kennedy, Currently not working, of 3 Chapel Mews, Christopher Anthony Lewin, Employed, of 111 Sixth Avenue, Blyth, Middle Street, Corringham, Gainsborough, Lincolnshire, DN21 5QT Northumberland, NE24 2SY, formerly of 9 Coquet Terrace, formerly of The Woodlands, Roxton Lane, Keelby, Immingham, Cramlington, Northumberland, NE23 7JD Lincolnshire, DN41 8JB and formerly of Ringhams Farm, Crofton, In the Office of the Adjudicator Sleaford, Lincolnshire, NG34 8RZ No 5008562 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 August 2016 No 5008626 of 2016 Bankruptcy order date: 19 August 2016 Date of Filing Petition: 19 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 19 August 2016 (2601254) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601271) LEWIS,2601311 JOSEPH CHARLES Flat 151, 31 Millharbour, LONDON, E14 9DT KEYVAN,2601259 FATEMAH Birth details: 5 January 1947 Flat 100, Taplow, Adelaide Road, London, NW3 3NX JOSEPH CHARLES LEWIS, of Flat 151, 31 Millharbour, Poplar, Birth details: 21 March 1973 Greater London E14 9DT, England, currently a haulage contractor. Fatemah Keyvan, Employed, of Flat 100, Taplow, Adelaide Road, In the High Court Of Justice London, NW3 3NX No 801 of 2016 In the Office of the Adjudicator Date of Filing Petition: 15 June 2016 No 5008670 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 21 August 2016 Time of Bankruptcy Order: 11:48 Bankruptcy order date: 22 August 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 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8QH, telephone: 0191 260 4600, email: 1XN, telephone: 0208 681 5166 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 August 2016 (2601311) 22 August 2016 (2601259)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

LITTLE,2601257 LAURENCE ADRIAN 26 July 2016 (2601292) 4 Chichester Road, Tonbridge, TN9 2TL Birth details: 20 April 1946 Laurence Adrian Little, Employed, of 4 Chichester Road, Tonbridge, MALLETT,2601249 IAN STEWART TN9 2TL formerly of Flat 4, 12 Holmesdale Gardens, Hastings, East 8 Stainer Road, Borehamwood, WD6 4TR Sussex, TN34 1LY Birth details: 20 April 1955 In the Office of the Adjudicator Ian Stewart Mallett, Employed, of 8 Stainer Road, Borehamwood, No 5008686 of 2016 Hertfordshire, WD6 4TR Date of Filing Petition: 21 August 2016 In the Office of the Adjudicator Bankruptcy order date: 22 August 2016 No 5008694 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 21 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 August 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, 22 August 2016 (2601257) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 2601310MCCLEOD, CHRISTOPHER 22 August 2016 (2601249) 26 Fairfax Avenue, NEWARK, Nottinghamshire, NG24 4PQ Birth details: 3 May 1966 CHRISTOPHER MCCLEOD - Occupation unknown of 26 Fairfax MARSH,2601252 LEE EDWARD Avenue, Newark, Nottinghamshire. NG24 2PQ Rosedale, High Street, High Littleton, BRISTOL, BS39 6HX In the County Court at Nottingham Birth details: 31 October 1979 No 323 of 2015 LEE EDWARD Marsh CURRENTLY A WINDOW FITTER OF Date of Filing Petition: 13 November 2015 ROSEDALE HIGH STREET HIGH LITTLETON BRISTOL BS39 6HX Bankruptcy order date: 18 March 2016 In the County Court at Central London Time of Bankruptcy Order: 16:06 No 1270 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 23 June 2016 Name and address of petitioner: BES Commercial Electricity Bankruptcy order date: 9 August 2016 LtdParkside Stand, Fleetwood Town Football Club, Park Avenue, Time of Bankruptcy Order: 10:41 Fleetwood, FY7 6TX Whether Debtor's or Creditor's PetitionCreditor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name and address of petitioner: Commissioners for HM Revenue & 0115 852 5000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Official Receiver M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 18 March 2016 (2601310) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 9 August 2016 (2601252) MCGOVERN,2601248 FRANCIS ANDREW 5 Morvah Close, LIVERPOOL, L12 0RT FRANCIS ANDREW MCGOVERN, A SUBCONTRACTOR IN THE MAWONDO,2601313 MORDECAI CONSTRUCTION INDUSTRY, OF 5 MORVAH CLAOSE, LIVERPOOL, 108 Kingfisher Drive, Wombwell, BARNSLEY, South Yorkshire, S73 L12 0RT 0UY In the High Court Of Justice Birth details: 5 April 1970 No 3999 of 2015 Dr Mordecai Mawondo of 108 Kingfisher Drive, Barnsley, S73 0UY Date of Filing Petition: 28 October 2015 In the County Court at Barnsley Bankruptcy order date: 19 August 2016 No 27 of 2016 Time of Bankruptcy Order: 12:34 Date of Filing Petition: 11 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 16 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:56 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: WOODARD SCHOOLS Birkenhead, CH41 6DU, telephone: 0151 666 0220 (NOTTINGHAMSHIRE) LIMITEDEnquiry Office, Sparken Hill, Capacity of office holder(s): Receiver and Manager WORKSOP, S80 3AP 19 August 2016 (2601248) T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager MEGUYER,2601292 KIM DENIS ALFRED 16 August 2016 (2601313) Flat 10c Victoria Street, VENTNOR, Isle of Wight, PO38 1ET Birth details: 22 May 1959 Kim Denis Meguyer currently an unemployed subcontractor of Flat MAWONDO,2601256 YVONNE 10c Victoria Street, Ventnor, Isle of Wight PO38 1ET and previously of 108 Kingfisher Drive, Wombwell, BARNSLEY, South Yorkshire, S73 30 Victoria Street, Ventnor, Isle of Wight,PO38 1ES and previously of 0UY 3 St Boniface Gardens, St Boniface Road, Ventnor, Isle of Wight Birth details: 10 April 1972 PO38 1PW formerly a publican, trading as the Volunteer Inn at 30 YVONNE MAWONDO of 108 Kingfisher Drive, Wombwell, Victoria Street, Ventnor, Isle of Wight PO38 1ES. BARNSLEY, S73 0UY In the County Court at Central London In the County Court at Barnsley No 1152 of 2016 No 26 of 2016 Date of Filing Petition: 7 June 2016 Date of Filing Petition: 11 July 2016 Bankruptcy order date: 26 July 2016 Bankruptcy order date: 16 August 2016 Time of Bankruptcy Order: 10:49 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: WOODARD SCHOOLS CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH (NOTTINGHAMSHIRE) LIMITEDEnquiry Office, Sparken Hill, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, WORKSOP, S80 3AP telephone: 0118 958 1931 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 103 PEOPLE

Capacity of office holder(s): Receiver and Manager NINNIS,2601284 JONATHAN WILLIAM 16 August 2016 (2601256) Flat 2, Central Apartments, Tregenna Place, St. Ives, TR26 1SD Birth details: 22 April 1978 Jonathan William Ninnis, Self Employed, of Flat 2, Central 2601315MIKULSKA, JOLANTA SABINA Apartments, Tregenna Place, St. Ives, Cornwall, TR26 1SD, and Flat 8, 60 The Grove, Wayside Courte, Isleworth, TW7 4JR carrying on business as Jonathan Ninnis from 2 Central Apartments, Birth details: 12 November 1974 Tregenna Place, St. Ives, Cornwall, TR26 1SD. Jolanta Sabina Mikulska,Currently not working, formerly known as In the Office of the Adjudicator Jolanta Pilat, of Flat 8, 60 The Grove, Wayside Courte, Isleworth, No 5008592 of 2016 Middlesex, TW7 4JR, United Kingdom formerly of 59 Malvern Close , Date of Filing Petition: 19 August 2016 Mitcham, London, CR4 1EH , United Kingdom and formerly of Walm Bankruptcy order date: 22 August 2016 Lane 65a , London, NW10 4QR, United Kingdom and formerly of ul. Time of Bankruptcy Order: 00:00 Orzechowa 4, Krolikowice, Kobierzyce, 55-040, Poland and formerly Whether Debtor's or Creditor's PetitionDebtor's of 17 Florence Road, West Bromwich, B70 6LG, United Kingdom and D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 formerly of ul. Orzechowa 4, Krolikowice, Kobierzyce, 55-040, Poland 8QH, telephone: 0191 260 4600, email: In the Office of the Adjudicator [email protected] No 5005248 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 1 July 2016 22 August 2016 (2601284) Bankruptcy order date: 17 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's PALMER,2601255 ELAINE SUSAN M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 8 Cecil Road, Leicester, LE2 0AB telephone: 0117 9279515 Birth details: 8 February 1960 Capacity of office holder(s): Receiver and Manager Elaine Susan Palmer, Employed, also known as Elaine Lee, of 8 Cecil 17 August 2016 (2601315) Road, Leicester, LE2 0AB. In the Office of the Adjudicator No 5008624 of 2016 MINGHAM,2601250 WAYNE THOMAS Date of Filing Petition: 19 August 2016 50 Cooperage Road, Trewoon, St. Austell, PL25 5SN Bankruptcy order date: 22 August 2016 Birth details: 27 April 1976 Time of Bankruptcy Order: 00:00 Wayne Thomas Mingham, Employed, of 50 Cooperage Road, Whether Debtor's or Creditor's PetitionDebtor's Trewoon, St. Austell, Cornwall, PL25 5SN formerly of Lysteria J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Cottage, Fore Street, Sticker, St Austell, Cornwall, PL26 7HB SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the Office of the Adjudicator [email protected] No 5008688 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 21 August 2016 22 August 2016 (2601255) Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's PARKIN,2601500 NICOLA DAWN T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 41 Clyfton Crescent, Immingham, DN40 2AZ 6000 Birth details: 29 October 1980 Capacity of office holder(s): Receiver and Manager Nicola Dawn Parkin, also known as Nicola Farrow, Employed of 41 22 August 2016 (2601250) Clyfton Crescent, Immingham, Lincolnshire, DN40 2AZ In the Office of the Adjudicator No 5008542 of 2016 2601352NICHOLLS, LAURA JANE Date of Filing Petition: 18 August 2016 25 Dover Court, Caister-On-Sea, Great Yarmouth, NR30 5UH Bankruptcy order date: 19 August 2016 Birth details: 10 January 1981 Time of Bankruptcy Order: 00:00 Laura Jane Nicholls, Employed, of 25 Dover Court, Caister-on-Sea, Whether Debtor's or Creditor's PetitionDebtor's Great Yarmouth, Norfolk, NR30 5UH. S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the Office of the Adjudicator 3ZA, telephone: 029 2036 8700 No 5008590 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 19 August 2016 19 August 2016 (2601500) Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 2601354PENFOLD, DANIEL RAFE C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 23 Ampthill Road, Southampton, SO15 8LN Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birth details: 12 February 1982 Capacity of office holder(s): Receiver and Manager Daniel Rafe Penfold, Employed, Director, of 23 Ampthill Road, 22 August 2016 (2601352) Southampton, Hampshire, SO15 8LN, formerly of 4 Forest Mews, Totton, Southampton, Hampshire, SO40 3GL, and formerly of 11 Crabapple Close, Totton, Southampton, Hampshire, SO40 8FY. In the Office of the Adjudicator No 5008584 of 2016 Date of Filing Petition: 19 August 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 22 August 2016 (2601354)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

PERRY,2601496 JAMES SIMON SANGHERA,2601501 GURBINDER SINGH 10 Widgeon Close, Southampton, SO16 8HW 21 Nairn Close, Stenson Fields, Derby, DE24 3LU Birth details: 13 June 1968 Birth details: 3 October 1977 James Simon Perry, Self Employed, of 10 Widgeon Close, Gurbinder Singh Sanghera, Currently not working, of 21 Nairn Close, Southampton, Hampshire, SO16 8HW, and carrying on business as Stenson Fields, Derby, Derbyshire, DE24 3LU James`s Taxis from 10 Widgeon Close, Lordswood, Southampton, In the Office of the Adjudicator Hampshire, SO16 8HW. No 5008634 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 August 2016 No 5008676 of 2016 Bankruptcy order date: 22 August 2016 Date of Filing Petition: 21 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 22 August 2016 (2601501) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601496) SCHUETTPELZ,2601287 THOMAS CHRISTIAN 105 Chaucer Road, Farnborough, GU14 8SR 2601495PIERCE, LUCY MARGARET Birth details: 18 July 1961 5 Corporation Street, Wigan, WN3 5BU Thomas Christian Schuettpelz, Employed, of 105 Chaucer Road, Birth details: 16 October 1965 Farnborough, Hampshire, GU14 8SR, formerly of 33a Goringway, Lucy Margaret Pierce, Employed, also known as Lucy Heaton, of 5 Greenford, Middlesex, UB6 9NN. Corporation Street, Wigan, Greater Manchester, WN3 5BU, formerly In the Office of the Adjudicator of 53 Springfield Road, Wigan, WN6 7RA. No 5008554 of 2016 In the Office of the Adjudicator Date of Filing Petition: 18 August 2016 No 5008666 of 2016 Bankruptcy order date: 19 August 2016 Date of Filing Petition: 20 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2036 8700 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 19 August 2016 (2601287) Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601495) SMITH,2601306 WAYNE TERRY 51 Kirkdale Road, Tunbridge Wells, TN1 2SB ROBINS,2601353 JULIE Birth details: 7 August 1981 5 Wern Street, Dowlais, Merthyr Tudful, CF48 3NG Wayne Terry Smith, Currently not working, formerly known as Wayne Birth details: 2 March 1975 Pepper, of 51 Kirkdale Road, Tunbridge Wells, Kent, TN1 2SB Julie Robins, Employed, also known as Julie Treharne, of 5 Wern In the Office of the Adjudicator Street, Dowlais, Merthyr Tudful, CF48 3NG, formerly of 23 Trevithick No 5008632 of 2016 Street, Merthyr Tydfil, Mid Glamorgan, CF47 0HX. Date of Filing Petition: 19 August 2016 In the Office of the Adjudicator Bankruptcy order date: 22 August 2016 No 5008586 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 19 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 August 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 00:00 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 22 August 2016 (2601306) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601353) TALLENTS2601297 , GREG ALEXANDER 113 Knighton Church Road, LEICESTER, LE2 3JN Birth details: 12 October 1979 STAVELEY,2601312 GRAHAM NEIL Greg Alexander Tallents, 113 Knighton Church Road, Leicester LE2 The Fountain Inn, 30 High Street, Cowden, Edenbridge, TN8 7JG 3JN, United Kingdom. Birth details: 11 October 1957 In the County Court at Leicester GRAHAM NEIL STAVELEY of 30 High Street, Cowden, Edenbridge, No 97 of 2016 TN8 7JG currently a publican Date of Filing Petition: 16 June 2016 In the High Court Of Justice Bankruptcy order date: 22 August 2016 No 909 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 19 August 2016 Name and address of petitioner: VEHICLE STOCKING Time of Bankruptcy Order: 11:29 LIMITEDOSIERS BUSINESS PARK, LAVERSALL WAY, LEICESTER, Whether Debtor's or Creditor's PetitionCreditor's LE19 1DX Name and address of petitioner: Commissioners for HM Revenue & G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 0115 852 5000 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Official Receiver SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 22 August 2016 (2601297) [email protected] Capacity of office holder(s): Receiver and Manager 19 August 2016 (2601312)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 105 PEOPLE

TOLEFE,2601253 GREGORY OBINNA WILLIAMS,2601289 ALANDA LOUISE 174 Arden Crescent, DAGENHAM, Essex, RM9 4SB Upper Nash, Pembroke, SA715PQ Birth details: 30 July 1970 Birth details: 21 January 1960 GREGORY OBINNA TOLEFE Occupation unknown of 174 Arden Alanda Louise Williams, Employed ofUpper Nash, Pembroke, SA7 Crescent, Dagenham, Essex RM9 4SB 15PQ and formerly of Ashfield First Lane Pembroke, Pembroke, SA71 In the County Court at Romford 4BB No 31 of 2016 In the Office of the Adjudicator Date of Filing Petition: 2 February 2016 No 5008518 of 2016 Bankruptcy order date: 18 August 2016 Date of Filing Petition: 18 August 2016 Time of Bankruptcy Order: 10:26 Bankruptcy order date: 19 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: LONDON BOROUGH OF BARKING Whether Debtor's or Creditor's PetitionDebtor's & DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, telephone: 0118 958 1931 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 August 2016 (2601289) Capacity of office holder(s): Receiver and Manager 18 August 2016 (2601253) WILLIAMS,2601285 JOSEPH OLIVER 4 Coptfold Close, Southend-On-Sea, SS1 3SY 2601295TOLFREE, PETER ERNEST Birth details: 8 March 1989 24 Lynton Close, ISLEWORTH, Middlesex, TW7 7ET Joseph Oliver Williams, Employed, of 4 Coptfold Close, Southend-on- Birth details: 16 October 1961 Sea, Essex, SS1 3SY PETER ERNEST TOLFREE 24 Lynton Close, Isleworth, Middelsex In the Office of the Adjudicator TW7 7ET No 5008654 of 2016 In the High Court Of Justice Date of Filing Petition: 20 August 2016 No 3359 of 2015 Bankruptcy order date: 22 August 2016 Date of Filing Petition: 20 August 2015 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:37 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionCreditor's 0115 852 5000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager Customs3rd Floor, North Spur, South West Wing, Bush House, 22 August 2016 (2601285) Strand, London, WC2B 4RD L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 WILSON,2601291 IAN LAIDLAW Capacity of office holder(s): Receiver and Manager 2 Rose House, Larch Way, Selby, YO8 8RH 4 May 2016 (2601295) Birth details: 26 April 1959 Ian Laidlaw Wilson, Self Employed, of 2 Rose House, Larch Way, Selby, North Yorkshire, YO8 8RH, formerly of 2 Moorland Road, TRUEMAN,2601351 SAMANTHA LOUISE Sherburn in Elme, Leeds, West Yorkshire, LS25 6PN, formerly of 11 6 Woodlands Way, Denaby Main, Doncaster, DN12 4LP Wharfebank Terrace, Tadcaster, North Yorkshire, LS24 9BA, and Birth details: 29 December 1969 carrying on business as Cleansweep from 2 Rose House, Larch Way, Samantha Louise Trueman, Currently not working, of 6 Woodlands Selby, North Yorkshire, YO8 8RH. Way, Denaby Main, Doncaster, South Yorkshire, DN12 4LP, formerly In the Office of the Adjudicator of 19 Marjorie Close, Manchester, Lancashire, M18 8AE. No 5008436 of 2016 In the Office of the Adjudicator Date of Filing Petition: 17 August 2016 No 5008644 of 2016 Bankruptcy order date: 18 August 2016 Date of Filing Petition: 19 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 22 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 18 August 2016 (2601291) [email protected] Capacity of office holder(s): Receiver and Manager 22 August 2016 (2601351) WILSON,2601294 SUSAN 46 Hodder Bank, Offerton, Stockport, SK2 5PD Birth details: 2 July 1968 WILCOX,2601288 DAVID JOHN Susan Wilson, Currently not working, of 46 Hodder Bank, Offerton, 12 Stockbridge Close, Cheshunt, WALTHAM CROSS, EN7 6GT Stockport, Cheshire, SK2 5PD, formerly of 16 Chelford Grove, OCCUPATION UNKNOWN OF 12 STOCKBRIDGE Stockport, SK3 8LS, and formerly of 19 Herbert Street, Stockport, CLOSE,CHESHUNT,HERTS,EN7 6GT Cheshire, SK3 9BU In the County Court at Blackpool In the Office of the Adjudicator No 068 of 2016 No 5008194 of 2016 Date of Filing Petition: 7 March 2016 Date of Filing Petition: 12 August 2016 Bankruptcy order date: 23 August 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 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: HANNAH ROSEL6 Water Tower M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Place, LONDON, N1 0YW telephone: 01223 324480 C Hudson11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Official Receiver CR0 1XN, telephone: 0151 666 0220 22 August 2016 (2601294) Capacity of office holder(s): Receiver and Manager 23 August 2016 (2601288)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

ZAMAN,2601296 ATIQ-UZ Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury 2 Macdonald Avenue, Farnworth, Bolton, BL4 9RE Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Birth details: 30 November 1975 1PG, was appointed Trustee on 28 January 2013. Atiq-Uz Zaman, Employed, Self Employed, formerly known as Atiq-Uz Enquiries can be pursued via the following email address: Zaman, of 2 MacDonald Avenue, Farnworth, Bolton, Greater [email protected] or alternatively on 01753 551111 to speak to Manchester, BL4 9RE, and carrying on business as Cricket Coach Chris Lisle. from 2 Macdonald Avenue, Bolton, Grater Manchester, BL4 9RE E H Green, Trustee In the Office of the Adjudicator 24 August 2016 (2601339) No 5008700 of 2016 Date of Filing Petition: 21 August 2016 Bankruptcy order date: 22 August 2016 In2601360 the Great Grimsby County Court Time of Bankruptcy Order: 00:00 No 174 of 2012 Whether Debtor's or Creditor's PetitionDebtor's GEORGINA ELIZABETH EYRE COWAN M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, In Bankruptcy telephone: 01223 324480 Birth details: 1st February 1971. Capacity of office holder(s): Official Receiver Current Address: 34 Michael Foale Lane, Louth, Lincolnshire, LN11 22 August 2016 (2601296) OGY, lately residing at 1 Lockwood Chase, Cloughton, Scarborough, North Yorkshire, Y013 0BD. Occupation: Human Resources Manager carrying on business as a FINAL MEETINGS former member of a Limited Liability Partnership. Notice is hereby given, as required by Rule 6.137 (1B) of THE 2601304In the High Court of Justice INSOLVENCY RULES 1986 (as amended), that the Trustee has No 10518 of 2009 summoned a Final Meeting of Creditors. The Meeting will be held at BILL BALKOU Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Also known as: William Balkou Shipley BD17 7DB on 21st October 2016 at 10.30 a.m. In Bankruptcy The purpose of the Meeting is to receive the report of the Trustee on Birth details: 30th May 1955 the administration of the Bankrupt’s estate and to determine whether Residential Address: 89 Scolard Street, Apt300, Toronto M5R IG4, the Trustee should have his release. Canada. Creditors who wish to vote at the Meeting must ensure their proxies Formerly of 75 Lonsdale Road, Barnes, London SW13 9DA. and any hitherto un-lodged proofs, are lodged at 3 Merchant’s Quay, Occupation: N/A Ashley Lane, Shipley, BD17 7DB by no later than 12.00 noon on the Notice is hereby given pursuant to Section 331 of the INSOLVENCY business day prior to the Meeting. Raymond Stuart Claughton of ACT 1986, that a Final Meeting of Creditors of the above-named Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Company will be held at the offices of The Lawrence Woolfson Shipley BD17 7DB was appointed as Trustee of the Bankrupt’s Estate Partnership, 1 Bentinck Street, London W1U 2ED on 28th October on 21st November 2012 2016 at 10.00 a.m for the purposes of receiving the Trustee’s final Raymond Stuart Claughton (IP No. 119) – Trustee, Telephone: 01274 report and receipts and payments account and considering whether 598585 the Trustee shall have his release under Section 299 of the Insolvency 19th August 2016 (2601360) Act 1986. Proxies to be used at the meeting must be lodged with the Trustee at 1 Bentinck Street, London W1U 2ED not later than 12.00 noon on the business day before the meeting. In2601346 the High Court of Justice Office Holder Details; Robert Melvyn Woolfson FCA FCCA FABRP No 4345 of 2014 (Office Holder No 5940) of The Lawrence Woolfson Partnership, 1 KERRY MICHAEL DIXON Bentinck Street, London W1U 2ED. Date of Appointment 30th March In Bankruptcy 2010. Bankrupt's residential address: 102 Jardine Way, Dunstable, Further details contact: Des Quelch, tel: 020 7224 5451, Email: Bedfordshire, LU5 4AX. Date of Birth: 24 July 1961. Bankrupt's [email protected]. occupation: Footballer Robert Melvyn Woolfson FCA FCCA FABRP - Trustee Notice is hereby given that a meeting of creditors has been 22nd August 2016 (2601304) summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee's report of the administration of the bankrupt's estate and consideration of In2601339 the Portsmouth County Court granting the Trustee his release under Section 299 of the Insolvency No 154 of 2011 Act 1986 (as amended). The meeting will be held on 21 October 2016 VICTORIA JANE CONWELL at 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford, Birth details: 24 September 1963 Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must Occupation: Housewife lodge their proofs of debt and proxies at Highfield Court, Tollgate, Other Names: None Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 20 October Trading Names: N/A 2016. Current Residential Address: Rudley Holme, Bunns Lane, Hambledon, Correspondence address & contact details of case manager: Kevin Hampshire, P07 4QZ. Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Previous Residential Address: Rudley Holme, Bunns Lane, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646535. Date of Hambledon, Hampshire, P07 4QZ. appointment: 20 July 2015. Name, address & contact details of Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Trustee: Mark Sands (IP No 9111) of Baker Tilly Creditor Services RULES 1986, that a Meeting of Creditors of the above named Debtor LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. will be held at Oury Clark, Herschel House, 58 Herschel Street, Mark Sands, Trustee Slough, SL1 1PG on: 23 August 2016 (2601346) Date: 21 November 2016 Time: 10.00 am For the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Creditor of the Debtor. Proxies to be used at the Meeting must be lodged with the Trustee at Oury Clark, Herschel House,58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day before the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 107 PEOPLE

In2601345 the Darlington County Court Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. A proxy No 180 of 2013 form is available which must be lodged with me not later than 12.00 HELEN ROSS MARSDEN noon on 24 October 2016 to entitle you to vote by proxy at the In Bankruptcy meeting (together with a completed proof of debt form if you have not Residential address: 11 The Dialstone, Thirsk, North Yorkshire, YO7 already lodged one). 1GH. Previous residential address: Rosedene, Alne Road, Tollerton, Office Holder details: Andrew Rosler, (IP No. 9151), Ideal Corporate York, YO61 1QA. Date of birth: 19 July 1964. Occupation: Not Known. Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, Name or style under which bankrupt carried on business, and under BL1 4QZ, Tel: 0800 731 2466. Further details contact: Tel: 0800 731 which any debt was incurred: Kit and Kaboodal; clothing retailer. 2466. Previous trading address: 14 St James Square, Boroughbridge, York, Andrew Rosler, Trustee YO51 9AR 23 August 2016 (2601343) Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees under Section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Joint In2601340 the County Court at Eastbourne Trustee's report of the administration of the bankrupt's estate and No 23 of 2015 consideration of granting the Joint Trustees their release under RAYMOND TINGLEY Section 299 of the Insolvency Act 1986 (as amended). The meeting In Bankruptcy will be held on 20 October 2016 at 10.30 am at Highfield Court, Bankrupt's residential address: Flat 21 The Mansions, 23 Compton Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors wishing to Street, Eastbourne, East Sussex, BN21 4AP. Bankrupt's date of birth: vote at the meeting must lodge their proofs of debt and proxies at 3 December 1957. Bankrupt's occupation: Not known. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by Notice is hereby given that a meeting of creditors has been 12.00 noon on 19 October 2016. summoned by the Joint Trustees under section 331 of the Insolvency Correspondence address & contact details of case manager: Vicki Act 1986 (as amended) for the purposes of receiving the Joint Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Trustee's report of the administration of the bankrupt's estate and Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646415. Date of consideration of granting the Joint Trustee their release under Section appointment: 17 February 2014. Name, address & contact details of 299 of the Insolvency Act 1986 (as amended). The meeting will be Joint Trustees: Duncan Lyle and Nigel Fox (IP Nos. 12890 and 8891) held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, SO53 3TY on 20 October 2016 at 10.30 am. Creditors wishing to vote Chandlers Ford, Eastleigh, SO53 3TY. Further details contact: Duncan at the meeting must lodge their proofs of debt and proxies at Lyle, Tel: 023 80646430 or Nigel Fox, Tel: 023 80646421. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by Duncan Lyle, Joint Trustee 12.00 noon on 19 October 2016. Date of Appointment: 21 April 2015. 23 August 2016 (2601345) Correspondence address & contact details of case manager: Peter Feltham, of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646659. 2601349In the West Cumbria County Court Name, address & contact details of Joint Trustees: Duncan Lyle (IP No 99 of 2012 No: 12890) and Nigel Fox (IP No 8891) of Baker Tilly Creditor Services MALCOLM HAYSTON O'NEILL (DECEASED) LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Formerly In Bankruptcy Further details contact: Duncan Lyle, Tel: 023 80646430 or Nigel Fox, Current Address: 8 Corkickle, Whitehaven, CA28 8AA Tel: 023 80646421. Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules Duncan Lyle and Nigel Fox, Joint Trustees 1986, that a Meeting of the Deceased Debtor's Creditors will be held 23 August 2016 (2601340) at Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 19 October 2016 at 10.00 am for the purpose of considering the Trustee of the Insolvency Administration Order's final report and granting his MEETING OF CREDITORS release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any In2601338 the County Court at Luton necessary form of proxy and/or postal Resolution at Hodgsons, No 130 of 2015 Nelson House, Park Road, Timperley, WA14 5BZ no later than 12.00 ABDUL CHOUDHARY noon on the preceding working day (or deliver them to the Chairman In Bankruptcy at the Meeting). Date of birth: 30 August 1968. Occupation: Unknown. Residential Date of appointment: 4 December 2012. Office Holder details: David E address: 115 Runley Road, Luton, Bedfordshire, LU1 1TX. M Mond (IP No 2340) of Hodgsons, Nelson House, Park Road, Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Timperley, WA14 5BZ. For further details contact: Olivia Roberts, Tel: RULES 1986 (AS AMENDED) that the Trustee has summoned a 0161 969 2023. Fax: 0161 969 2024. Email: general meeting of the Bankrupt's creditors under Rule 6.81 for the [email protected] purpose of fixing the basis of the Trustee's remuneration. The meeting David E M Mond, Trustee will be held at Hodgsons, Nelson House, Park Road, Timperley, 23 August 2016 (2601349) Cheshire, WA14 5BZ on 23 September 2016, at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, In2601343 the High Court of Justice WA14 5BZ by no later than 12.00 noon on the business day prior to No 2700 of 2014 the day of the meeting (together with a completed proof of debt form CATHERINE SPODE if this has not previously been submitted). In Bankruptcy Date of appointment: 10 November 2015. Office Holder details: David Date of Birth: 10 July 1947 made bankrupt on 22 December 2014 and E M Mond (IP No.2340) of Hodgsons, Nelson House, Park Road, Andrew Rosler of Ideal Corporate Solutions Ltd was appointed as Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Trustee in Bankruptcy on the 8 January 2015. Residential address: Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. 82B Saint Peters Street, London N1 8JS. Occupation: Unknown David E M Mond, Trustee A meeting of creditors has been summoned by the Trustee for the 23 August 2016 (2601338) purpose of considering the report to creditors on the administration. The following resolutions will be put to the meeting: That final report of the Trustee and the receipts and payments account be and are hereby approved; That the Trustee be granted a release under Section 299 of the Insolvency Act 1986. The meeting will be held on 25 October 2016 at 11.00 am at Ideal Corporate Solutions Limited,

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2601344 the County Court at Neath & Port Talbot In2601336 the County Court at Dudley No 56 of 2015 No 104 of 2015 GETHIN DAVIES CLAIRE LOUISE KIERCZEK In Bankruptcy In Bankruptcy Date of Birth: 6 March 1980. Occupation: Unknown. Residential Residential Address: 85 Buffery Road, Dudley, DY2 8EE. Date of Address: 4 George Street, Pontardawe, Swansea, SA8 4HQ. Appointment: 12 June 1984. Occupation: Unknown. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt's creditors under Rule 6.81 for the general meeting of the Bankrupt's creditors under Rule 6.81 for the purpose of fixing the basis of the Trustee's remuneration. The meeting purpose of fixing the basis of the Trustee's remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 28 September 2016, at 10.00 am. In order to Cheshire, WA14 5BZ on 26 September 2016, at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, with the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ by no later than 12.00 noon on the business day prior to WA14 5BZ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). if this has not previously been submitted). Date of appointment: 14 March 2016. Office Holder details: David E M Date of Appointment: 6 January 2016. Office Holder details: David E Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts David E M Mond, Trustee David E M Mond, Liquidator 23 August 2016 (2601344) 23 August 2016 (2601336)

2601341In the County Court at Croydon In2601335 the County Court at Medway No 524 of 2015 No 222 of 2015 KOSTADIN PETKOV DECHEVSKI KATHRYN EMILY LAWRENCE In Bankruptcy In Bankruptcy Date of birth: 16 September 1965. Occupation: Unknown. Residential Date of birth: 7 March 1975. Occupation: Unknown. Residential address: 332 Kingston Road, Epsom, KT19 0DT. address: 5 Hardy Avenue, Dartford, Kent, DA1 2FE. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt's creditors under Rule 6.81 for the general meeting of the Bankrupt's creditors under Rule 6.81 for the purpose of fixing the basis of the Trustee's remuneration. The meeting purpose of fixing the basis of the Trustee's remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 23 September 2016, at 10.30 am. In order to Cheshire, WA14 5BZ on 28 September 2016, at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, with the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ by no later than 12.00 noon on the business day prior to WA14 5BZ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). if this has not previously been submitted). Date of appointment: 3 November 2015. Office Holder details: David Date of appointment: 29 March 2016. Office Holder details: David E M E M Mond (IP No.2340) of Hodgsons, Nelson House, Park Road, Mond (IP No.2340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. David E M Mond, Trustee David E M Mond, Trustee 23 August 2016 (2601341) 23 August 2016 (2601335)

In2601348 the County Court at Cardiff In2601392 the County Court at Southend No 157 of 2015 No 209 of 2015 MARGARET ALICE INWOOD GARETH ROBERT OWEN In Bankruptcy In Bankruptcy Residential address: 3 Hazel Grove, Caerphilly, CF83 3BN. Residential address: 65 Beedell Avenue, Westcliff-on-Sea, SS0 9JR. Occupation: Unknown. Date of birth: 28/08/1964. Date of birth: 24/03/1980. Occupation: Unknown. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt's creditors under Rule 6.81 for the general meeting of the Bankrupt's creditors under Rule 6.81 for the purpose of fixing the basis of the Trustee's remuneration. The meeting purpose of fixing the basis of the Trustee's remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ on 27 September 2016, at 10.30 am. In order to Cheshire, WA14 5BZ on 27 September 2016, at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, with the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ by no later than 12.00 noon on the business day prior to WA14 5BZ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 9 if this has not previously been submitted). Date of Appointment: 25 February 2016. January 2016. Trustee details: David E M Mond (IP No. 2340) of Hodgsons, Nelson Trustee details: David E M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ. Contact Tel: 0161 House, Park Road, Timperley, Cheshire WA14 5BZ. Contact Tel: 0161 969 2023. Alternative contact: Olivia Roberts. 969 2023. Alternative contact: Olivia Roberts. David E M Mond, Trustee David E M Mond, Trustee 24 August 2016 (2601348) 24 August 2016 (2601392)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 109 PEOPLE

2601331In the County Court at Coventry The meeting will be held at KPMG LLP, Gateway House, Tollgate, No 162 of 2015 Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 6 October 2016 CHARLES FREDERICK PAYNE at 10.30 am. Proxies must be lodged at Gateway House, Tollgate, In Bankruptcy Chandlers Ford, Eastleigh, Hampshire SO53 3TG, by 12.00 noon on Date of birth: 26 November 1954. Occupation: Unknown. Residential the business day before the meeting to entitle creditors to vote by address: 82 Sorrel, Amington, Tamworth, B77 4HB. proxy at the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Further information about this case is available from Daniel Murton at RULES 1986 (AS AMENDED) that the Trustee has summoned a the offices of KPMG LLP on 023 80206097. general meeting of the Bankrupt's creditors under Rule 6.81 for the Wendy Jane Wardell and David John Standish , Joint Trustees purpose of fixing the basis of the Trustee's remuneration. The meeting (2600626) will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 22 September 2016, at 10.00 am. In order to In2601334 the County Court at Middlesbrough be entitled to vote at the meeting, creditors must lodge their proxies No 147 of 2015 with the Trustee at Nelson House, Park Road, Timperley, Cheshire, MICHAEL WATSON WA14 5BZ by no later than 12.00 noon on the business day prior to In Bankruptcy the day of the meeting (together with a completed proof of debt form Residential address: Flat 7, 32 Hilton Road, Sunderland, SR4 7AA if this has not previously been submitted). Date of Birth: 16 July 1978. Occupation: Unknown. Date of appointment: 25 November 2015. Office Holder details: David Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY E M Mond, (IP No. 2340) of Hodgsons, Nelson House, Park Road, RULES 1986 (AS AMENDED) that the Trustee has summoned a Timperley, Cheshire, WA14 5BZ. Further details contact: David E M general meeting of the Bankrupt's creditors under Rule 6.81 for the Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts. purpose of fixing the basis of the Trustee's remuneration. The meeting David E M Mond, Trustee will be held at Hodgsons, Nelson House, Park Road, Timperley, 23 August 2016 (2601331) Cheshire, WA14 5BZ on 22 September 2016, at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, 2601389In the County Court at Central London WA14 5BZ by no later than 12.00 noon on the business day prior to No 2972 of 2015 the day of the meeting (together with a completed proof of debt form GEORGI ANASTASOV SALAMBESHEV if this has not previously been submitted). In Bankruptcy Date of Appointment: 30 November 2015. Office Holder details: David Residential address: 22 Exmouth Road, Walthamstow, London, E17 E M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, 7QQ. Date of Birth: 9 January 1974. Occupation: Unknown. Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Mond, Tel: 0161 969 2023. Alternative contact: Olivia Roberts RULES 1986 (AS AMENDED) that the Trustee has summoned a David E M Mond, Trustee general meeting of the Bankrupt's creditors under Rule 6.81 for the 22 August 2016 (2601334) purpose of fixing the basis of the Trustee's remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 26 September 2016, at 10.00 am. In order to NOTICES OF DIVIDENDS be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, In2601319 the Hertford Court WA14 5BZ by no later than 12.00 noon on the business day prior to No 59 of 1999 the day of the meeting (together with a completed proof of debt form TERENCE MALCOLM ANDREWS if this has not previously been submitted). Date of Appointment: 5 bankruptcy January 2016. Individual’s Addresses: TERENCE MALCOLM ANDREWS; who at the Office Holder details: David E M Mond (IP No: 2340), of Hodgsons, date of the bankruptcy order, 25/03/1999 resided at 23 St Andrews Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. Further Meadow, Harlow, Essex, CM18 6BL and lately carrying on business details contact: David E M Mond, Tel: 0161 969 2023. Alternative as HARLOW FENCING COMPANY at 23 St Andrews Meadow, contact: Olivia Roberts. Harlow, Essex, CM18 6BL. NOTE: the above-named was discharged David E M Mond, Trustee from the proceedings and may no longer have a connection with the 23 August 2016 (2601389) addresses listed. Final Dividend Birth details: 20 June 1946 Fencing Contractor In2600626 the Croydon County Court Notice is hereby given that I intend to declare a Dividend to No 53 of 2016 unsecured Creditors herein within a period of 4 months from the last ESEH GLENROY UGOLOR date of proving. Last date for receiving proofs: 28 September 2016. Also known as: Cameron Matthew Ugolor Contact details: - Mr D Gibson, The Insolvency Service, LTADT In Bankruptcy Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Residential Address: 82A Culverley Road, London SE6 2LA. Date of Cardiff CF14 3ZA (02920 380137) Birth: 11 June 1970. Occupation: Unemployed. [email protected], Tel: 029 2036 8750, Fax: NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP Number 029 20 381318 9255) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, 24 August 2016 (2601319) Eastleigh, Hampshire SO53 3TG, was appointed Joint Trustee in bankruptcy by Secretary of State with effect from 27 July 2016 together with David John Standish (IP Number 8798) also of the same In2601323 the Kings Lynn County Court address. All creditors are hereby invited to prove their debts by No 168 of 2005 sending details to me at the address as shown above by close of PAULETTE ANNE BELDAM business on 5 October 2016. A meeting of the creditors has been In Bankruptcy summoned by the Joint Trustee under Section 314(7) of the Residential address: 18 Craven Road, Maidenbower, Crawley, West Insolvency Act 1986 for the purpose of: Sussex, RH10 7UW. Occupation: Unemployed. Date of Birth: 21 1. Establishing a creditors' committee and, if no committee is August 1953. established; Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 2. Fixing the basis of remuneration of the Joint Trustees; and Rules 1986 (as amended), that the Trustee intends to declare a first 3. For the approval of category 2 disbursements to be charged in and final dividend to unsecured creditors of the Bankrupt’s estate accordance with the firm's policy. within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at Larking Gowen, King Street House, 15 Upper King Street,

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Norwich, Norfolk, NR3 1RB by no later than 16 September 2016 (the 23 August 2016 (2601308) last date for proving). Creditors who have not proved their debts by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. 2601305In the Brighton County Court Date of appointment: 2 April 2013. Office Holder details: Andrew No 2887 of 2009 Anderson Kelsall (IP No. 009555) of Larking Gowen, King Street MR SEAN COSTELLO House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. Further in bankruptcy details contact: Andrew Anderson Kelsall, Tel: 01603 624181. Individual’s Addresses: Final Intended Dividend: Sean Costello; who Alternative contact: Sebastian Hall.. at the date of the bankruptcy order, 01/02/2010 Occupation Unknown Andrew Anderson Kelsall, Trustee resided at 10 Chilgrove Close, Goring by Sea, Worthing, West Sussex 24 August 2016 (2601323) BN12 6NG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2601303In the Kings Lynn County Court Birth details: 23 May 1984 No 167 of 2005 Bankrupt’s occupation: Unknown ALAN DAVID BELDAM Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Date of Birth: 8 June 1948. Occupation: Unemployed. Residential date of proving. Last date for receiving proofs: 27 September 2016. address: 18 Craven Road, Maidenbower, Crawley, West Sussex Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box RH10 7UW.. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency [email protected] Rules 1986 (as amended), that the Trustee intends to declare a first 23 August 2016 (2601305) and final dividend to creditors of the Bankrupt’s estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full In2601320 the Telford County Court names and addresses, particulars of their debts or claims, and the No 42 of 2012 names and addresses of their solicitors (if any), to the Trustee at ALAN NIGEL DEAN Larking Gowen, King Street House, Upper King Street, Norwich, In Bankruptcy Norfolk NR3 1RB by no later than 16 September 2016 (the last date Individual’s Address: Marody, Wellington Road, Donnington, Telford, for proving). Creditors who have not proved their debt by the last date Shropshire, TF2 8AH. First and Final Dividend for proving may be excluded from the benefit of this dividend or any Birth details: 12 August 1953 other dividend declared before their debt is proved. Date of Unemployed appointment: 2 April 2013. Office Holder details: Andrew Anderson Notice is hereby given that I intend to declare a Dividend to Kelsall (IP No 009555) of Larking Gowen, King Street House, Upper unsecured Creditors herein within a period of 2 months from the last King Street, Norwich, Norfolk NR3 1RB. For further details contact: date of proving. Last date for receiving proofs: 27 September 2016. Andrew Anderson Kelsall, Tel: 01603 624181. Alternative contact: Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Sebastian Hall.. Piccadilly Place, London Road, Manchester, M1 Andrew Anderson Kelsall, Trustee in Bankruptcy [email protected] 24 August 2016 (2601303) 23 August 2016 (2601320)

In2601300 the Coventry In2601301 the Slough County Court No 326 of 1998 No 391 of 2012 KEITH MICHAEL CARTER MALACHY AUGUSTINE DOYLE Bankruptcy In bankruptcy KEITH MICHAEL CARTER; who at the date of the bankruptcy order, Final Intended Dividend: MALACHY AUGUSTINE DOYLE; who at the 10/02/1999 resided at 19 Armfield Street, Bell Green, Coventry CV6 date of the bankruptcy order,05/09/2012 a CHARGE NURSE resided 7GD. NOTE: the above-named was discharged from the proceedings at 71 Portland Road, Hayes, Middlesex, UB4 8LJ. NOTE: the above- and may no longer have a connection with the addresses listed. Final named was discharged from the proceedings and may no longer have Dividend a connection with the addresses listed. Birth details: 4 October 1958 Birth details: 31 July 1949 Vehicle Retailer CHARGE NURSE Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 28 September 2016. date of proving. Last date for receiving proofs: 28 September 2016. Contact details: - Mr D Gibson, The Insolvency Service, LTADT Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Cardiff CF14 3ZA (02920 380137) [email protected] [email protected] Tel: 029 2036 8750, Fax: 029 24 August 2016 (2601301) 20 381318 24 August 2016 (2601300) In2601324 the Central London County Court No 3800 of 2013 2601308In the County Court GABRIEL EGEMONYE RhylNo 66 of 2012 In Bankruptcy MARK JOHN CHALLONER Residential address: 241 Nnewi-Onitsha Road, Nnewi, Anambra In Bankruptcy State, Nigeria. Previous residential address: 32 Jarvis Close, Barnet, Individual’s Address: First and Final Dividend Payment. 2 Meredith EN5 2RH. Date of birth: 10 February 1953. Occupation: Not Known. Crescent, Rhyl, Denbighshire, LL18 2HW Any other name by which the bankrupt has been known: Gabriel Birth details: 10 January 1966 Egomonye. Leisure facility deputy manager Take notice that the Trustee of the above named debtor's estate, Notice is hereby given that I intend to declare a Dividend to intends to make a first and final dividend distribution to unsecured unsecured Creditors herein within a period of 2 months from the last creditors. Creditors of the above bankrupt are required to send in their date of proving. Last date for receiving proofs: 27 September 2016 name and address and particulars of their claim to the Trustee at the Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 address below, by 23 September 2016. Any creditor who does not Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, prove their debt by that date may be excluded from the dividend. It is [email protected] the intention of the Trustee that the distribution will be made within 2

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 111 PEOPLE months of the last date for proving claims, given above. As it is In2601318 the County Court at Birkenhead possible that the rate of dividend will reach 100 pence in the pound, No 437 of 2009 creditors who do not prove their debt by the date specified should be HELEN LYNNE HARRIS aware that if they do not participate in the dividend, remaining funds In Bankruptcy will be used to pay statutory interest to the proved creditors. Date of Individual’s Addresses: First and Final Dividend.Helen Lynne Harris, appointment: 22 September 2014. Correspondence address & also known as Helen Lynne Fagan, Registered Nurse of 24 Princes contact details of case manager: Andrea Williams of Baker Tilly Avenue, Eastham, Wirral, Merseyside, CH62 8BJ. Lately residing at 4 Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Stretton Close, Eastham, Wirral, Merseyside. NOTE: the above- Street, Leeds, LS1 2AY. Office Holder details: Mark Sands, (IP No. named was discharged from the proceedings and may no longer have 9111), of Baker Tilly Creditor Services LLP, 6th Floor, Salisbury a connection with the addresses listed. House, 31 Finsbury Circus, London, EC2M 5SQ. Further details Birth details: 10 March 1971 contact: Tel: 0113 285 5237.. Registered Nurse Mark Sands, Trustee Also known as: Helen Lynne Fagan 23 August 2016 (2601324) 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: 28 September 2016. 2601309In the County Court at Preston Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, PrestonNo 97 of 2015 West Wing, Ground Floor, The Observatory, Brunel Way, Chatham HELEN CATHERINE EXCELL Maritime, Kent, ME4 4AF, 01634 Formerly In Bankruptcy [email protected]. Former Name: Tierney. Current address: Not Known. Former Address: 24 August 2016 (2601318) 29 Seven Acres, Bamber Bridge, Preston, PR5 8EY. Occupation: Teaching Assistant. Date of Birth: 4 November 1973. Notice is hereby given that I, Fiona Grant, Trustee in Bankruptcy of In2601307 the Birmingham County Court the Bankrupt, intend to declare a first dividend to creditors within 2 No 107 of 2012 months from 20 September 2016. Creditors who have not yet lodged DEREK JUNIOR HARZE a Proof of Debt in the bankruptcy must do so by 20 September 2016, In bankruptcy the last date for proving, failing which they will be excluded from the Final Intended Dividend. Derek Junior Harze, A self-employed security dividend. Claims should be sent to Fiona Grant, Wilson Field Limited, officer, who at the date of the bankruptcy order 23/02/2012, resided The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. at 23 Oakwood Road, Hollywood, Birmingham, B47 5DL and lately Date of appointment: 17 July 2015. Office holder details: Fiona Grant, residing at 32 Lower White Road, Quinton, Birmingham, B32 2RT and (IP No. 9444) of Wilson Field Limited, The Manor House, 260 Ecclesall carried on business as Force 1 Security Services from 32 Lower White Road South, Sheffield, S11 9PS. Further details contact: Deborah Road, Quinton, Birmingham, B32 2RT. NOTE: the above-named was Wing, Email: [email protected], Tel: 0114 235 6780, discharged from the proceedings and may no longer have a Casecode: EXCE01B. connection with the addresses listed. Fiona Grant, Trustee Birth details: 4 April 1967 23 August 2016 (2601309) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 27 September 2016. In2601342 the County Court at Northampton Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 44 of 1990 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, BERNARD DOMINIC JOSEPH GALLYOT [email protected] In bankruptcy 23 August 2016 (2601307) RE : BERNARD DOMINIC JOSEPH GALLYOT; a Cleaning Contractor and Consultant, who at the date of the bankruptcy order, 20/03/1990, resided at 6 Guinea Orchard, and carrying on business as “Bes-Yet In2601359 the Hereford Cleaning Services” from Incom House, 10 Stilebrook Road, both No 52 of 1994 Olney, Buckinghamshire, and formerly of and carrying on the ELAINE FRANCES HOFFMAN aforesaid business on his own account and previously in partnership DECEASED with another from 19 Crosslands, Stantonbury, Milton Keynes, RE : ELAINE FRANCES HOFFMAN (DECEASED), Feme Sole, Poultry Buckinghamshire and previously 4 Seaton Road, Luton, Bedfordshire, Worker, at the time of bankruptcy order date15/6/1994, residing at also previously carrying on business in partnership with another as Hopnall Way Cottage, Kimbolton, Near Leominster, HR6 0HJ lately of Restaurateurs as “Niblets” from 1 Mill Street, Luton, Bedfordshire. Alnwick House, Ashton, Near Leominster, formerly of Crozen NOTE: the above-named was discharged from the proceedings and Bungalow Felton and previously of and lately carrying on business as may no longer have a connection with the addresses listed. Final a Publican at The Hop Pole Inn, Bridge Street, Leominster all in the Dividend County of Hereford and Worcester-NOTICE OF FINAL INTENDED Cleaning Contractor and Consultant DIVIDEND. NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 4 months from the last listed. date of proving. Last date for receiving proofs: 28 September 2016. Birth details: 12 September 1944 Contact details: - Mr D Gibson, The Insolvency Service, LTADT Notice is hereby given that I intend to declare a Dividend to Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, unsecured Creditors herein within a period of 4 months from the last Cardiff CF14 3ZA (02920 380137) date of proving. Last date for receiving proofs: 28 September 2016. [email protected], Tel: 029 2036 8750, Fax: Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 029 20 381318 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 23 August 2016 (2601342) CF14 3ZA (02920380178) [email protected] 24 August 2016 (2601359)

In2601350 the Birkenhead County Court No 116 of 2010 MR ERIC JAMES HUMPHREY In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 27 Deveraux Drive, Wallasey, Merseyside, CH44 4DG Birth details: 8 December 1970 Bankrupt’s occupation: Unemployed

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to 2601506In the Bath County Court unsecured Creditors herein within a period of 4 months from the last No 300 of 2010 date of proving. Last date for receiving proofs: 27 September 2016. MR SIMON NURDIN Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, in bankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: Final Intended Dividend: SIMON NURDIN; 0161 234 8500, [email protected] who at the date of the bankruptcy order, 22/04/2010 UNEMPLOYED 23 August 2016 (2601350) resided at 1 MYRTLE AVENUEWARMINSTER, WILTSHIRE, BA12 8LW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses 2601302In the Truro listed. No 220 of 1999 Birth details: 1 September 1975 TREVOR ALWYN JONES Bankrupt’s occupation: Unemployed IN BANKRUPTCY Notice is hereby given that I intend to declare a Dividend to RE : TREVOR ALWYN JONES at the time of bankruptcy order date unsecured Creditors herein within a period of 2 months from the last 19/8/1999, residing at 7 Pellew Road, Falmouth, Cornwall, Engineer, date of proving. Last date for receiving proofs: 27 September 2016. lately residing at Porthvale Flats, Porthtowan, Cornwall, 2 Creakavose, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box St Stephen, Brannell, St Austell and Flat 1, Knights Way, Mount 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Ambrose, Redruth, Cornwall.-NOTICE OF FINAL INTENDED [email protected] DIVIDEND. NOTE: the above-named was discharged from the 23 August 2016 (2601506) proceedings and may no longer have a connection with the addresses listed. Birth details: 27 March 1950 In2601499 the Blackpool County Court Notice is hereby given that I intend to declare a Dividend to No 223 of 2012 unsecured Creditors herein within a period of 4 months from the last MR IAN STUART OLLIER date of proving. Last date for receiving proofs: 28 September 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: Final Intended Dividend - Ian Stuart Ollier; Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff who at the date of the bankruptcy order 22/08/2012, unemployed and CF14 3ZA (02920380178) [email protected] formally carring on a business as a company director of a limited 23 August 2016 (2601302) company, resided at 17, Wellington Road, Blackpool FY1 6AR and also 28 Scorton Ave, Perivale UB6 8LA. NOTE: the above-named was discharged from the proceedings and may no longer have a In2601504 the Truro Court connection with the addresses listed. No 295 of 1993 Birth details: 11 June 1965 ROBERT GEORGE JOPE Bankrupt’s occupation: NOT ENTERED bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: Robert George Jope; who at the date of the unsecured Creditors herein within a period of 2 months from the last bankruptcy order, 03/06/1993 resided at 16 Berrycombe Vale, date of proving. Last date for receiving proofs: 27 September 2016. Bodmin, Cornwall PL31 2PH. NOTE: the above-named was Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box discharged from the proceedings and may no longer have a 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, connection with the addresses listed. Final Dividend. [email protected] Birth details: 12 March 1953 23 August 2016 (2601499) Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2601358 the Newcastle-upon-Tyne date of proving. Last date for receiving proofs: 28 September 2016. No 30 of 1997 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, STEPHEN PATRICK Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Bankruptcy CF14 3ZA (02920 380137) [email protected], STEPHEN PATRICK,; who at the date of the bankruptcy order, Tel: 029 2036 8750, Fax: 029 20 381318 15/01/1997 resided at 22 Donvale Road, lately trading as a haulage 23 August 2016 (2601504) contractor and vehicle repairer under the style Patrick Transport and Vehicle Repair Services from Unit 11, Rosse Close, Parsons Industrial Estate, both in Washington, Tyne and Wear. NOTE: the above-named In2601357 the County Court of Truro was discharged from the proceedings and may no longer have a No 361 of 2012 connection with the addresses listed. Final Dividend WILLIAM CHARLES KINDELL Birth details: 19 March 1963 in Bankruptcy Vehicle Repairer Individual’s Addresses: First & Final Dividend. WILLIAM CHARLES Notice is hereby given that I intend to declare a Dividend to KINDELL, who at the date of the bankruptcy order, 10th September unsecured Creditors herein within a period of 4 months from the last 2012, resided at Austell, PL26 7LW and lately residing at The Retreat, date of proving. Last date for receiving proofs: 28 September 2016. Coombe St Austell, PL26 7LJ. NOTE: the above-named was Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, discharged from the proceedings and may no longer have a Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff connection with the addresses listed. CF14 3ZA (02920 380137) [email protected], Birth details: 13 June 1967 Tel: 029 2036 8750, Fax: 029 20 381318 Refrigeration Engineer 23 August 2016 (2601358) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 27 September 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 23 August 2016 (2601357)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 113 PEOPLE

2601508In the SALFORD COURT In2601322 the Manchester County Court No 99 of 1997 No 198 of 2012 MR STUART GORDON PETERS MR MICHAEL JAMES WOODFINDEN IN BANKRUPTCY In Bankruptcy Individual’s Addresses: RE : STUART GORDON PETERS a Individual’s Addresses: 21 Balshaw Court, School Lane, Irlam, COMPANY DIRECTOR at the time of bankruptcy order date Manchester, M44 6WN. First and Final Dividend 15/10/1997, residing at 15 Montonfields Road, Monton, Eccles, Birth details: 15 November 1953 Manchester M30 8AW -NOTICE OF FINAL INTENDED DIVIDEND. Bankrupt’s occupation: Courier NOTE: the above-named was discharged from the proceedings and Notice is hereby given that I intend to declare a Dividend to may no longer have a connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 23 August 1954 date of proving. Last date for receiving proofs: 27 September 2016. Bankrupt’s occupation: NOT ENTERED Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 4 months from the last 0161 234 8570, [email protected] date of proving. Last date for receiving proofs: 28 September 2016. 23 August 2016 (2601322) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] NOTICES TO CREDITORS 23 August 2016 (2601508) In2601299 the High Court of Justice No 3456 of 2015 2601347In the Kingston-upon-Thames SUKHVINDER SINGH ATHWAL No 45 of 1989 Current residential address: 3 Chetwynd Road, Southampton, ANTHONY LEANDRO ROSATO Hampshire S016 3HX Bankruptcy Birth details: 23 December 1970 Anthony Leonard rosato; who at the date of the bankruptcy order, Occupation: Residential landlord 15/05/1990 resided at Homestead House, 27 Crains park Surbiton, Notice is hereby given that Laurence Russell (IP number 9199) of Surrey KT5 8AB, Freelance Designer, NOTE: the above-named was Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, discharged from the proceedings and may no longer have a Weymouth, Dorset DT4 7SP was appointed trustee in bankruptcy of connection with the addresses listed. Final Dividend the above individual on 25 July 2016. The appointment was made by Birth details: 22 December 1960 the Secretary of State. Unemployed Notice is hereby also given pursuant to section 314(7) of the Notice is hereby given that I intend to declare a Dividend to INSOLVENCY ACT 1986 that a general meeting of the creditors of the unsecured Creditors herein within a period of 4 months from the last above-named debtor will be held on 13 September 2016 at Lupins date of proving. Last date for receiving proofs: 28 September 2016. Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP at Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 10.00am to ascertain if creditors wish to form a Creditors’ Committee Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff and, if not, for the purpose of approving the basis of the trustee’s CF14 3ZA (02920 380137) [email protected], remuneration. Proxies to be used at the meeting must be lodged with Tel: 029 2036 8750, Fax: 029 20 381318 me no later than 12.00 noon on 12 September 2016. 23 August 2016 (2601347) Notice is hereby also given that the creditors of the above-named debtor are required, on or before 30 September 2016, to send in their names, addresses, full particulars of their debts or claims and the In2601328 the Luton County Court names and addresses of their solicitors (if any) to the undersigned, No 36 of 2014 Laurence Russell of Albert Goodman LLP, Lupins Business Centre, GRAHAM ROGER SHILLINGTON 1-3 Greenhill, Weymouth, Dorset DT4 7SP, the trustee in bankruptcy In Bankruptcy of the above-named debtor, and, if so required by notice in writing Individual’s Addresses: 106 Burford Way, Hitchin, Hertfordshire, SG5 from the said trustee in bankruptcy, are, personally or by their 2XP. First and Final Dividend solicitors, to come in and prove their said debts or claims at such time Birth details: 27 June 1945 and place as shall be specified in such notice, or in default thereof Retired they will be excluded from the benefit of any distribution made before Notice is hereby given that I intend to declare a Dividend to such debts are proved. unsecured Creditors herein within a period of 2 months from the last Further details contact: Scott Kippax on 01305 772458 Email: date of proving. Last date for receiving proofs: 27 September 2016. [email protected] Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Laurence Russell, Trustee Piccadilly Place, London Road, Manchester, M1 3BN, 19 August 2016 (2601299) [email protected]. 22 August 2016 (2601328) PUBLIC EXAMINATIONS

In2601337 the Manchester County Court In2601326 the County Court at Leicester No 199 of 2012 No 111 of 2016 PATRICIA ANN WOODFINDEN ANDREW DAVID BOSTOCK In Bankruptcy IN BANKRUPTCY Individual’s Addresses: 21 Balshaw Court, School Lane, Irlam, RE: ANDREW DAVID BASTOCK, Occupation unknown of 189 Ryder Manchester, M44 6WN. First and Final Dividend. Road, Leicester, Leicestershire LE3 6UZ Birth details: 23 March 1958 THE INSOLVENCY ACT 1986 Unemployed A bankruptcy order was made against ANDREW DAVID BOSTOCK, Also known as: Patricia Ann Barnes date of birth 13/04/58, on 08 June 2016. Notice is hereby given that I intend to declare a Dividend to The public examination of ANDREW DAVID BOSTOCK will be held at unsecured Creditors herein within a period of 2 months from the last 10:30 on 23 September 2016 at County Court at Leicester, 90 date of proving. Last date for receiving proofs: 27 September 2016. Wellington Street, Leicester, Leicestershire, LE1 6HG for the purpose Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 of being publicly examined. Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8570, Date 24 August 2016. [email protected] G O’Hare, Official Receiver 23 August 2016 (2601337) Level One, Apex Court, City Link, Nottingham NG2 4LA 0115 852 5000 [email protected] (2601326)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 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

ALLKINS , Janet Ivy 29 Heath Way, Erith, Kent DA8 3LZ. 21 Thomas Boyd Whyte Solicitors, 302 4 November 2016 (2601507) March 2016 Broadway, Bexleyheath, Kent DA6 8AB. (Gordon Thomas Luckhurst and Bruce Graham Wilkey)

ANDERSON , Leslie 7 Fairlie Gardens, Brighton BN1 6PY. 26 Bretherton Law, First Floor Alban 4 November 2016 (2601431) William December 2015 Row, 27-31 Verulam Road, St Albans AL3 4DG. (Sandra Margaret )

ANDERSON , 33 Burnbush Close, Stockwood, Bristol, Michael Kelly and Co, 52 High 3 November 2016 (2599298) Joanna Julia BS14 8LQ. Administrator-Medical Street, Hanham, Bristol, BS15 3DR. (retired). 31 March 2016 (Ms Christine Wren, Mr David Gilbert Ford and Mrs Jeanette Margaret Ford.)

ARCHER , John 7 Wesley Court, Mill Street, Cannock, SWW Trust Corporation, Unit 3, 27 October 2016 (2601509) Trevor Staffordshire WS11 0EE. 25 February Checkpoint Court, Lincoln, LN6 2016 3PW (SWW Trust Corporation)

ARNOLD , Doreen Bethel House Nursing Home, 28 Beach Anthony Harris & Company, 17 Elm 31 October 2016 (2601505) Audrey Avenue, Barton-on-Sea, New Milton, Avenue, New Milton, Hants BH25 Hampshire BH25 7EJ . (Retired). 20 June 6HE. (Anthony John Harris.) 2016

BAILEY , John Juniper House, 2 Oak View Way, HCB Solicitors, Croft House, Moons 4 November 2016 (2601430) William Worcester WR2 5FJ. 28 May 2016 Moat Drive, Redditch B98 9HN.

BAKER , Frederick 192 Oswestry Road, Ellesmere, Gough-Thomas & Scott, 8 Willow 18 November 2016 (2601511) James Shopshire, SY12 0BY. Tyre Fitter Street, Ellesmere, Shropshire, SY12 (Retired). 15 June 2016 0AQ. (Ref. MJK/JP.). (Brenda Kathleen Savage and Michael James Kendall.)

BARBER , Brenda The Firs, Hanbury Road, Stoke Prior, RLK Solicitors Limited, 26 Calthorpe 3 November 2016 (2598585) Mary B60 4AR (More recently Bowood Court, Road, Edgbaston, Birmingham B15 Hewell Road, Enfield, Redditch) . 1RP. Ref: Barber.16.131 (Mr Amrit Retired. 9 June 2016 Bhogal and Mr Bernard Poultney.)

BEECH , Wendy 1 Windmill Avenue, Rubery, Birmingham, Gordon Jones & Company, 27 October 2016 (2601364) Annette B45 9SP. 7 July 2016 Solicitors, 137 New Road, Rubery, Birmingham, B45 9JR (Ref: DJW.sh.Beech. 16/394.)

BENNETT , Brenda Stoney Furlong Road, Baslow, Bakewell Isobel Clare Bennett and Phillip 27 October 2016 (2601384) Derbyshire, DE45 1ST. 21 October 2015 James Bennett of Underlowe, Lydgate, Eyam, Derbyshire, S32 5QU.

BENTLEY , Kathleen Ashridge Court Nursing Home, 163 Heringtons LLP Solicitors, 21 4 November 2016 (2601390) Joan Barnhorn Road, Bexhill-on-Sea TN39 Eversley Road, Bexhill-on-Sea, East 4QL. 30 July 2016 Sussex TN40 1HA. (Linda Kathleen Schaffner and James Paul Mountford)

BIRKIN , Marguerite 39 Ashfield Crescent, Springhead, Mellor & Jackson Solicitors of 8 27 October 2016 (2601374) Rose Oldham, OL4 4NX. 8 March 2016 Church Lane, Oldham, OL1 3AP (Ref: LJO/BIR012/001.). (Andrew John Birkin, Leontine Caroline Maria Francisca Birkin, John Francis Birkin and Sarah Louise Birkin.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 115 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

BLUNDEN , Eileen Welwyn, Hayes Lane, Slinfold, Horsham Roythornes Limited, Enterprise Way, 4 November 2016 (2601330) Mary RH13 0SJ. 12 January 2016 Pinchbeck, Spalding, Lincolnshire PE11 3YR. (Susan Elizabeth Blunden and Rosemary Frances Duckworth)

BRADLEY , Edna Cressington Court Care Home, Guy Williams Layton LLP, Pacific 4 November 2016 (2601372) Beechwood Road, Cressington, Chambers, 11/13 Victoria Street, Liverpool L19 0QL formerly of 22 Liverpool L2 5QQ. (Jonathan Childwall Park Avenue, Childwall, Edwards and Valerie Jane Tatham Liverpool L16 0JG . 12 August 2014 formerly and in the Will called Valerie Jane Duggins)

BRAMMER , Sylvia Woodleigh Care Home, 61 Bawtry Road, Dawson & Burgess Solicitors, 3 4 November 2016 (2601428) Bessacarr, Doncaster DN4 7AD formerly South Parade, Doncaster DN1 2DZ. of 2 Checkstone Avenue, Bessacarr, (Mark John Toseland and Kristen Doncaster DN4 7JX . 19 November 2015 Adele Craig)

BRINKS , Maria 12 Michael Ramsey Court, Bradshaw Blake Morgan LLP Solicitors, 27 October 2016 (2601365) Teresa Avenue, Glen Parva, Leicester LE2 9QS. Seacourt Tower, West Way, Oxford 8 January 2011 OX2 0FB. (Rachel Denise Brooks)

BROOKS , Louisa Goose Green Farm, Goose Green Lane, Steeles Law Solicitors, 3 St Nicholas 4 November 2016 (2601366) Elizabeth Winfarthing, Norfolk IP22 2ET. 10 Street, Diss, Norfolk IP22 4LB. September 2015

BROUGHTON , 193 Newmarket, Louth, Lincolnshire Wilkin Chapman, 17 Cornmarket, 4 November 2016 (2601362) Robert James LN11 9EJ. 5 August 2016 Louth, Lincolnshire LN11 9QA.

BURLEIGH , David Bwlch Bychan, Llanpumsaint, Awel Mai, Agri Advisor Solicitors, 4 November 2016 (2601368) Leonard Henry Carmarthen, Carmarthenshire SA33 6LT. Henllan, Pumsaint, Llanwrda, 7 May 2016 Carmarthenshire SA19 8AX. (Jane M M Harries and Timothy D M Burleigh)

BURNELL , Mr 336 BECKHAMPTON ROAD, David Carr, 11 WINDMILL CLOSE, 31 October 2016 (2601383) Christopher NOTTINGHAM, NG5 5NG. Retired THURMASTON, LEICESTER, LE4 Executive. 17 July 2016 8GX.

CALLAGHAN , Birkshall Mews, 200 Pellon Lane, Messrs Ramsdens Solicitors, 6-8 3 November 2016 (2596896) Violanda (Violanda Halifax, West Yorkshire. Coffee Bar Harrison Road, Halifax, West Cristina Callaghan) Proprietor (retired). 30 June 2016 Yorkshire HX1 2AQ. Ref: DBA/ 316020-1 (David Hofton and Veronica Jane Mullins.)

CALVY , Roddie Jon 70 Western Street, Swansea, Abertawe, Chorus Law Ltd, Heron House, 27 October 2016 (2601371) UNITED KINGDOM SA1 3JS. 25 Timothy’s Bridge Road, Stratford- November 2015 upon-Avon CV37 9BX 01789 777 346

CARR , Martin 11 Axholme Road, Thingwall, Wirral Campion Solicitors, 4 Milner Road, 4 November 2016 (2601373) Patrick CH61 1BL. 10 June 2016 Heswall, Wirral CH60 5RZ. (Jacqueline Campion)

CHESTER , Mr Roy 67 BUTLER ROAD, HARROW, Susannah Hazel Sellars, 56 BUTLER 30 October 2016 (2601529) Alfred MIDDLESEX, HA1 4DS. Tailor (retired). 9 ROAD, HARROW, MIDDLESEX, HA1 February 2016 4DR.

CHOUDHURY , Mr 195 HINCKLEY ROAD, LEICESTER John Clamp, The London Gazette 27 October 2016 (2599361) Rex Ali FOREST EAST, LEICESTER, LE3 3PH. 3 (2281), PO Box 3584, Norwich, NR7 April 2016 7WD.

COLE , Patricia Flat 16, Martlet Court, Hereford Street, Howlett Clarke LLP, Bank House, 4 November 2016 (2601367) Bridget Brighton, East Sussex BN2 1LQ. 24 Southwick Square, Brighton BN42 March 2016 4EY. (Pauline Margaret Brooker)

CONLON , Mark 11 Walsham Road, Feltham, Middlesex Owen White & Catlin LLP, Gavel 4 November 2016 (2601370) Francis TW14 0JD. 7 June 2016 House, 90/92 High Street, Feltham, Middlesex TW13 4ES. (Mr S J M Wilkins)

CONN , Roy Top Flat, 29 Tasburgh Street, Grimsby, Messrs Ramsdens Solicitors, 6-8 3 November 2016 (2598717) DN32 9LB. 17 February 2016 Harrison Road, Halifax, West Yorkshire HX1 2AQ. Ref:MRO/ 315949-1/Conn

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 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

CORK , Muriel 4 Cliff Road, Stannington, Sheffield S6 Rosalind Watchorn Solicitors, 10 4 November 2016 (2601363) 6EG. 10 August 2016 Kenwood Park Road, Sheffield S7 1NF.

COWAN , Neil 20 Mountfields Avenue, Taunton TA1 WSP Solicitors, 26 Long Street, 4 November 2016 (2601375) James 3BN. 5 August 2015 Dursley GL11 4JA. (Nicholas John Webb)

CRABB , Fives Court, Angel Lane, Mere, Farnfields Solicitors, The Square, 3 November 2016 (2596867) Gwendoline Frances Warminster, Wiltshire BA12 6DH. Gillingham, Dorset SP8 4AX. Ref: Postlady (Retired). 7 July 2016 SMR/71005-1 (Fiona Jane Thomas & Susan Bernadette Lacey.)

CRADDOCK- 6 Lindsay Close, Hookfield, Epsom, Coleman and Betts, Bank 3 November 2016 (2598617) JONES , Mary Surrey, KT19 8JJ. Bank Official (retired). Chambers, 20 North Street, 22 February 2016 Leatherhead KT22 7AT. Ref: RJC/MS/Craddock-Jones/4923 (Robin James Coleman and Nicholas Robert Pashley Gibb.)

CROSS , Amy 1 Bracken Way, Grimston, King’s Lynn, Kenneth Bush Solicitors, 11 New 4 November 2016 (2601376) Elizabeth Norfolk PE32 1XA formerly of 50 Conduit Street, King’s Lynn, Norfolk Sunnyside Road, Great Massingham, PE30 1DG. (Victor John Cross and King’s Lynn, Norfolk PE32 2JH . 30 June Angela Ann Smith) 2016

CROUCH , David Somerleigh Court Nursing Home, Nantes, 36 East Street, Bridport DT6 4 November 2016 (2601397) John Harry Somerleigh Road, Dorchester DT1 1AQ 3LH. formerly of 2 Lodge Lane, West Allington, Bridport DT6 5QR . 6 May 2016

CUCKOW , Sutton Valence Nursing and Care asb Law, Horizon House, Eclipse 4 November 2016 (2601380) Reginald George Centre, North Street, Sutton Valence, Park, Sittingbourne Road, Kent ME17 3LW formerly of 1 Egremont Maidstone ME14 3EN. (asb Law) Road, Bearsted, Maidstone, Kent ME15 8LH . 26 July 2016

DANIELS , Sylvia Coppermill Care Home, 10 Canal Way, Dixon Ward, 16 The Green, 3 November 2016 (2598736) Joan Summerhouse Lane, Harefield, UB9 Richmond, Surrey TW9 1QD. (Mark 6TG. Theatre Book-Keeper (retired). 14 Douglas Prest.) February 2016

DARCY , Mary Cooleen, Blacklion, Greystones, County Hanne & Co Solicitors, The Candle 4 September 2016 (2601400) Wicklow, Republic of Ireland. 25 Factory, 112 York Road, London December 2012 SW11 3RS. (Patricia Darcy)

DAVEY , Janet 81 Winchester Avenue, Weddington, Field Overell LLP, 42 Warwick 4 November 2016 (2601377) Nuneaton, Warwickshire CV10 0DW. 3 Street, Leamington Spa, June 2016 Warwickshire CV32 5JS.

DAVIDSON , Eleanor 52 Lorne Road, Barrow-in-Furness, Helen McCabe, Forresters 27 October 2016 (2601386) Cumbria. 14 May 2016 Solicitors, 117 Duke Street, Barrow- in-Furness, Cumbria LA14 1XA. (Alistair Davidson and Kay Parker)

DAWSON , Mollie Ashcroft Nursing Home, Church Street, Ramsdens Solicitors, 6-8 Harrison 3 November 2016 (2596949) Cleckheaton BD19 3RN. Housewife. 12 Road, Halifax HX1 2AQ. Ref: DBA/ April 2016 315705-1 (Veronica Jane Mullins and David Hofton.)

DOWNTON , Brian 31 Brentford Road, Kings Heath, Glover Priest Solicitors, 817 Hagley 27 October 2016 (2601382) Sidney Birmingham B14 4DQ. 19 January 2016 Road West, Quinton, Birmingham B32 1AD. (Dean Edward Millington.)

DUBCZONEK , Jan 29 Oban Crescent, Ribbleton, Preston, Marsden Rawsthorn Solicitors Ltd, 3 November 2016 (2599221) PR1 6ET. 19 April 2016 3-4 Faraday Court, Faraday Drive, Fulwood, Preston PR2 9NB. Ref: 0099908/0001 (Richard Len Ainsworth.)

DUNCOMBE , Mrs 4 Westward Avenue, Beeston, Melvyn Carter-Greensmith, 25 27 October 2016 (2596311) Agnes Mary Nottingham, United Kingdom, NG9 1HY. Fishers Mead, Dulverton, Somerset, Cashier (Retired). 11 March 2016 United Kingdom, TA22 9EN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 117 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

ELLAM , Timothy Chy Lowena, Crackington Haven, Bude, Lloyds Bank Private Banking Ltd, 27 October 2016 (2601398) John Cornwall EX23 0LB. 6 April 2016 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

EMERY , Lorna Jean 12 The Mead Paulton Bristol BS39 7XU. FDC Law Solicitors, Norton House, 3 November 2016 (2594670) Retired. 19 July 2016 High Street, Midsomer Norton BA3 2DF. Ref: SAH/98259

ETHERIDGE , John 40 Plantsman Close, Norwich, Norfolk Co-op Legal Services Limited, Aztec 4 November 2016 (2601378) Philip NR2 2NJ. 29 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FARRINGTON , 31 Nursery Road, Bedhampton, Havant Foot Anstey LLP, Senate Court, 4 November 2016 (2601401) Jean PO9 3BG. 23 April 2015 Southernhay Gardens, Exeter EX1 1NT. (Mark Henwood Chanter and Simon Hugh Gregory)

FEE , Michael 8 Somerset Road, Heswall, Wirral CH61 Campion Solicitors, 4 Milner Road, 4 November 2016 (2601387) Joseph 8SW. 19 June 2016 Heswall, Wirral CH60 5RZ. (Jacqueline Campion)

FERGUSON , St Clare’s, 32 Culver Street, Newent, Madge Lloyd & Gibson, 22/24 4 November 2016 (2601419) Margareta Frieda Gloucestershire GL18 1DA. 13 Church Street, Newent, November 2015 Gloucestershire GL18 1PP. (Robert Vernon Morris)

FISH , Thomas 129 Morval Crescent, Runcorn, Cheshire Co-op Legal Services Limited, Aztec 1 November 2016 (2601396) WA7 2QT. 23 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FISHER , Jane 15 Ffordd Ffynnon, Carmel, Holywell, Chorus Law Ltd, Heron House, 27 October 2016 (2601436) Elizabeth Clwyd CH8 8SJ, Previous Address of Timothy’s Bridge Road, Stratford- Deceased: Rhiwlas Nursing Home, upon-Avon CV37 9BX 01789 777 Northop Road, Flint, UNITED KINGDOM 346 CH6 5LH . Hotel Assistant (Retired). 27 July 2016

FISHER , 15 Ffordd Fynnon, Carmel, Holywell, Chorus Law Ltd, Heron House, 27 October 2016 (2601385) Christopher Clwyd CH8 8SJ. Mechanical Engineer Timothy’s Bridge Road, Stratford- (Retired). 11 September 2015 upon-Avon CV37 9BX 01789 777 346

FITZGERALD , 2 St Cecilia’s Lodge, Appley Rise, Ryde, Walter Gray & Co, 3-4 St Thomas 4 November 2016 (2601427) Gwendoline May Isle of Wight PO33 1LF. 31 July 2016 Street, Ryde, Isle of Wight PO33 2ND.

FLANAGAN , Joyce Lynde House Care Home, 28 Hugh James Solicitors, Hodge 27 October 2016 (2601379) Sophia Meadowbank, Cambridge Park, House, 114-116 St Mary Street, Twickenham, TW1 2JB. Teacher Cardiff CF10 1DY. Ref: DJK/EEV/ (Retired). 10 July 2016 FLA00140/00001 (National Westminser Bank Plc)

FOSTER , Stephen 32 St Andrews Close, Sutcombe, Martin Nossel & Co, 10/12 4 November 2016 (2601512) Holsworthy, Devon EX22 7PL. 24 Southernhay, Basildon, Essex SS14 November 2014 1EL. (Sharon Rose Greenland- Foster and Martin Ian Nossel)

FOX , Joan Minnie Wellesley Road Care Home, 1 Wellesley Henry Boustred & Sons, 18 27 October 2016 (2601434) Eva Road London. 11 December 2015 Highgate High Street, Highgate, London N6 5JG. (Roger Kenneth William Boustred.)

FRY , Robert Iain May, Frating Road, Ardleigh, Colchester, Sparlings Solicitors, 3 West 4 November 2016 (2601513) Essex CO7 7SY formerly of 18 Stockwell Street, Colchester, Essex Cloverlands, St Johns, Colchester, CO1 1HQ. Essex CO4 0QF . 11 May 2016

FURLONGE- 42 Friary Road, Acton, London W3 6AF. Sayer Moore & Co, 190 Horn Lane, 4 November 2016 (2601510) KELLY , Anna-Maria 18 March 2016 Acton, London W3 6PL.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 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

FURNEAUX , 7 Abbrook Avenue, Kingsteignton, WBW Solicitors, Church House, 3 November 2016 (2598072) Geoffrey Maurice Newton Abbot, Devon TQ12 3PA. 10 Queen Street, Newton Abbot, Devon Claude May 2016 TQ12 2QP. Ref: TAG/F02508.0006 (Shirley Maddicks of 47 Applegarth Avenue, Highweek, Newton Abbot, Devon TQ12 4LF and Catherine Ann Causey and Stephen Andrew Bulman both of WBW Solicitors, Queen Street, Newton Abbot, Devon TQ12 2QP .)

GALEY , Pauline St Mary's Care Home, North Walsham Heritage Ltd, 13 Hellesdon Park 3 November 2016 (2599297) Alicia Road, Norwich NR12 7BZ. 9 August Road, Drayton High Road, Norwich 2016 NR6 5DR. Ref: P1000 (Kathryn Rose Long.)

GENT , Peter John 6 Meadowside, Saverley Green, Stoke Susan Hall, Myers & Co, 33-43 Price 27 October 2016 (2601435) Henry on Trent, Staffordshire, ST11 9QX. Street, Burslem, Stoke on Trent, Architectural Technician (Retired). 24 Staffordshire, ST6 4EN. (Stephen May 2016 John Myers.)

GLOVER , Isobel 40 Meadow Grange, Haltwhistle, Gibson & Co, 27 Priestpopple, 4 November 2016 (2601515) Clara (Clara Isobel Northumberland NE49 9PB. 18 June Hexham, Northumberland NE46 Glover) 2016 1PB. (Derwent Sebastian Coleridge Gibson and Michael James Macgregor)

GOODWIN , Russell House, Main Road, Lott’s Fraser Dawbarns LLP, 1-3 York 4 November 2016 (2601424) Kathleen Curtis Bridge, Three Holes, Wisbech, Row, Wisbech, Cambridgeshire Cambridgeshire PE14 9JG . 1 July 2016 PE13 1EA. (Zillah Rosemary Booth)

GORE , Marjorie Sterling, Castleton Road, Royton, Bircham Dyson Bell LLP, 50 3 November 2016 (2599292) Rose Oldham, Lancashire, 0L2 6XT. Broadway, London SW1H 0BL. Ref: Housewife. 14 March 2016 EAN/164961.0001 (Jillian Rosalind Gore.)

GREEN , Stephen 6 Owens Terrace, Honley Holmfirth, Ramsdens Solicitors LLP, 18 27 October 2016 (2601405) Philip West Yorkshire HD9 6EQ. 11 March Lewisham Road, Slaithwaite, 2016 Huddersfield HD7 5AL.

GROGAN , Doris 24 Chaworth Road, Ottershaw, Co-op Legal Services Limited, Aztec 4 November 2016 (2601399) Emily Chertsey, Surrey KT16 0PE. 1 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. ( The Co- operative Trust Corporation as attorney for the personal representative(s))

HAEFFNER , 6A Mill Street, Eynsham, Witney, Pellmans Solicitors, 1 Abbey Street, 4 November 2016 (2601414) Margaret Alice Oxfordshire OX29 4JS. 18 May 2015 Eynsham, Oxfordshire OX29 4TB. (Ian Donald Pellman)

HALL , John Robert Red House Farm, Chediston, Clapham & Collinge LLP, St 4 November 2016 (2601381) Halesworth, Suffolk IP19 0LD. 2 January Catherines House, All Saints Green, 2016 Norwich NR1 3GA. (Francesca Harrison and Lindsay Jane Whitehead)

HAMEY , Mr Dennis 16 MYRTLE GROVE, PETERBOROUGH, James Colbert, The London Gazette 31 October 2016 (2598012) Victor PE1 4LP. 11 May 2016 (2258), PO Box 3584, Norwich, NR7 7WD.

HAMPSON , 2 Laxton Close, Bearsted, Maidstone, asb Law, Horizon House, Eclipse 4 November 2016 (2601416) Laurence Kent ME15 8JY. 4 July 2016 Park, Sittingbourne Road, Maidstone ME14 3EN. (asb Law)

HARRIS , Judith Lawshalls, Lawshalls Hill, Colne Engaine, Hunters, 9 New Square, Lincoln's 3 November 2016 (2599295) Brenda (Judy) Colchester, Essex, CO6 2HU. Secretary Inn, London WC2A 3QN. Ref: LAW. (retired). 13 April 2016 46116-1 (Timothy Montagu Simon and Lucy Jane Farrant.)

HARRISON , Edna Dekora Ridgeway Avenue Barnet Herts Henry Boustred & Sons, 18 27 October 2016 (2601437) Betty EN4 8TP. 21 April 2016 Highgate High Street, Highgate London N6 5JG. (Arthur Ernest Harrison.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 119 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

HAYFIELD , Robin Furcroft, Golf Club Road, Rock, Macmillans Solicitors LLP, Manor 4 November 2016 (2601423) Quentin Wadebridge, Cornwall PL27 6LD. 4 July House, Wadebridge, Cornwall PL27 2016 6BS. (Celia Felicity Hayfield Iommi)

HEATHCOTE , Elsie Jasmine Court, 38-44 Nottingham Road, Rich & Carr Limited, 24 Rutland 4 November 2016 (2601422) May Loughborough, Leicestershire LE11 1EU Street, Leicester LE1 1RD. (Mark formerly of 24 Cheshire Drive, South Adrian Tildesley and Glenis Wigston, Leicestershire LE18 4WA . 29 Scothern) July 2016

HEHIR , Margaret 7 Norman Way, Acton, London W3 0AD. Sayer Moore & Co, 190 Horn Lane, 4 November 2016 (2601426) Mary 7 April 2016 Acton, London W3 6PL.

HERITAGE , Phyllis Abre, Main Street, Church End, dgb Solicitors LLP, The Captain’s 4 November 2016 (2601420) Mary Fringford, Bicester, Oxfordshire. 18 House, Central Avenue, Pembroke, February 2016 Chatham Maritime, Kent ME4 4UF. (Ronald Sidney Heritage, Joanne Mary Smith and Anthony Ronald Heritage)

HICKS , Robert 21 Chelmesford Close, Sutton, Surrey Cuff & Gough LLP, Lamborn Place, 4 November 2016 (2601417) SM2 5BG. 27 April 2016 26 High Street, Banstead, Surrey SM7 2LJ.

HILTON , Jean Flat 15, Homehayes House, Oakdene Chorus Law Ltd, Heron House, 27 October 2016 (2601415) Young Close, Pinner, UNITED KINGDOM HA5 Timothy’s Bridge Road, Stratford- 4EJ. Actress. 19 March 2016 upon-Avon CV37 9BX 01789 777 346

HOLLISTER , Joan 92 Roseland Gardens, Redruth, Cornwall APS Legal and Associates, The 4 November 2016 (2601421) Ann TR15 1PY. 21 April 2016 Worksop Turbine Centre, Shireoaks, Triangle Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

HOLMES , Kenneth 14 Beaufort Gardens, South Petherton, Amicuslaw, 31 North Street, 7 November 2016 (2601418) John Somerset TA13 5HS. 2 April 2016 Martock, Somerset TA12 6DH. (Michael Frederick George Morrish and Graham Hugh Bayford)

HUTCHINSON , 94 Waltham Close, West Bridgford, Robert Barber & Sons, 46 Bridgford 27 October 2016 (2601425) Michael Anthony Nottingham NG2 6LE. College Lecturer Road, West Bridgford, Nottingham (Retired). 6 March 2016 NG2 6AP. (Philip Gordon Hutchinson, Patrick Mullins and Donald Coulson Howard.)

JENNER , MISS 12 ASH CRESCENT, HIGHAM, RUTH REARDON, 32 PRIORY 29 October 2016 (2596904) VALERIE JILL ROCHESTER, ME3 7BA. ROAD, NEWPORT, PO30 5JU. REHABILITATION OFFICER (RETIRED). 1 August 2015

JACOBS , Stephen 71a Friern Barnet Lane, Whetstone, Manuel Swaden Limited, 340 West 5 November 2016 (2601413) Saul London, N20 0XT. Manager (Retired). 12 End Lane, London, NW6 1LN. August 2016 (Michael Fabian Swaden.)

JACQUES , John 1 Glebe Crescent, Kenilworth CV8 1JA. Penmans Solicitors LLP, 30-32 4 November 2016 (2601412) Gershon 9 January 2016 Warwick Road, Kenilworth, Warwickshire CV8 1GW. (Elizabeth Louise Wyatt and Timothy Colin Chatham)

JAMES , 49 Thorntree Lane, Branston, Anthony Collins Solicitors LLP, 134 4 November 2016 (2601467) Christopher Staffordshire DE14 3FU also of Swindon, Edmund Street, Birmingham B3 Wiltshire. 17 February 2016 2ES. (Lee Deon Bow)

JANES , William Grace & Compassion Benedictines, St. Chorus Law Ltd, Heron House, 27 October 2016 (2601408) Alfred Marys House, 38-39 Preston Park Timothy’s Bridge Road, Stratford- Avenue, Brighton, East Sussex UNITED upon-Avon CV37 9BX 01789 777 KINGDOM BN1 6HG . Retired Catholic 346 Priest. 3 August 2016

JEFFERIES , Mr 9 LYNCHET CLOSE, MARKET Awdry Bailey & Douglas, Carina 27 October 2016 (2601938) Gary Charles LAVINGTON, DEVIZES, SN10 4BY. Farm Louise Kervin, 38 MARKET PLACE, Labourer. 21 March 2016 CHIPPENHAM, SN15 3HT.

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 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

JOHNSON , David 46 STEPHENSON ROAD, STRETFORD, Adam David Hayward, 144 27 October 2016 (2601540) MANCHESTER, M32 0SS. 28 July 2016 URMSTON LANE, STRETFORD, MANCHESTER, M32 9DF.

JOYCE , Frances Oaklands Care Home, Forest Glade, Hugh James Solicitors, Hodge 1 November 2016 (2601465) Lily Louise Dunton Hills, Laindon formerly of 33 House, 114-116 St Mary Street, Flintmill Crescent, Blackheath, London, Cardiff CF10 1DY. Ref: KTH/AHOL/ SE3 8LU . Gasboard catering assistant. JOY63/1 14 May 2016

KEAL , Barbara 11 North Road, Retford, Jones & Co Solicitors, Cannon 4 November 2016 (2601411) Winifred Lois Nottinghamshire DN22 7XF. 18 Square, Retford, Nottinghamshire November 2015 DN22 6PB. (John Ralph Waite)

KELLY , Edward Kirton Close, Chiswick, W4 5UX. Ray Lewandowski, The London 27 October 2016 (2600963) Retired. 8 March 2016 Gazette (2297), PO Box 3584, Norwich, NR7 7WD.

KENNY , Lawrence 46 Manor Avenue, Poole, Dorset BH12 Chorus Law Ltd, Heron House, 27 October 2016 (2601403) Ian 4LD, Previous Address of Deceased: Timothy’s Bridge Road, Stratford- Acorns, 7 Woodlands Close, Bransgore, upon-Avon CV37 9BX 01789 777 Christchurch, Hampshire UNITED 346 KINGDOM BH23 8NF . Stationary Sales Representative (Retired). 25 April 2016

KNEVETT , Eileen Winsford House, 43 St Pauls Road, Chorus Law Ltd, Heron House, 27 October 2016 (2601406) Mary Clacton-on-Sea Essex, UNITED Timothy’s Bridge Road, Stratford- KINGDOM CO15 6AU, Previous Address upon-Avon CV37 9BX 01789 777 of Deceased: 26 First Avenue Marine 346 Parade East Clacton-on-Sea Essex UNITED KINGDOM CO15 5AH . Housewife. 16 April 2016

LANCASTER , Kerveda, Chapel Lane, Chirk, Wrexham Lanyon Bowdler, 39/41 Church 4 November 2016 (2601468) Veronica May LL14 5NL. 6 July 2016 Street, Oswestry, Shropshire SY11 2SZ. (David Kevin Thomas and John Andrew Geraint Wyles)

LANKSHEAR , 7 Berkshire Close, Leigh on Sea, Essex Giles Wilson, 1711 London Road, 4 November 2016 (2601410) Sheila Irene SS9 4RT and also of Crowstone House Leigh on Sea, Essex SS9 2SW. Care Home, Crowstone Avenue, (Melinda Giles) Westcliff on Sea SS0 8HT . 2 May 2016

LATHAM , Sheelah Lady Forester Nursing Home, Farley Fodens Solicitors Ltd, 64 High 4 November 2016 (2601464) Mary Road, Much Wenlock, Shropshire TF13 Street, Much Wenlock, Shropshire 6NB formerly of 5 Stretton Road, Much TF13 6AE. (Sheelah Lilian Latham Wenlock TF13 6AP . 22 June 2016 and Gillian Edwards)

LEDSHAM , Barbara 2 Finney Grove, Haydock, St Helens, 5/7 Victoria Square, St Helens, 27 October 2016 (2601402) Ann Merseyside. 11 May 2015 Merseyside. (Rosalyn Dobson.)

LEGG , Prudence 5 Middleton Park, Middleton Stoney, Bond Dickinson LLP, One Trinity 4 November 2016 (2601469) Ann Claire Bicester, Oxfordshire OX25 4AG. 1 Broad Chare, Newcastle upon Tyne November 2012 NE1 2HF. (Mrs J Ireland and Mrs S Merzoug)

LEGG , Philip Arthur 5 Middleton Park, Middleton Stoney, Bond Dickinson LLP, One Trinity 4 November 2016 (2601446) Bicester, Oxfordshire OX25 4AG. 24 Broad Chare, Newcastle upon Tyne June 2016 NE1 2HF. (Mrs J Ireland and Mrs S Merzoug)

LEWIS , Thomas 2011-2016: 17 Chauncy Court, The London Gazette, PO Box 3584, 27 October 2016 (2601404) Richard Bluecoats Avenue, Hertford, Herts, Norwich, NR7 7WD. (Ref: ABGT) SG14 1DU. 1956 – 2011: 19 Exeter (Scott Martyn Lewis and Deborah Road, Enfield, Middx, EN3 7TN . Jane Bartram.) Building Surveyor (Retired). 15 February 2016

LITTLE , Marjorie Bramble Down Nursing Home, Denbury, WBW Solicitors, 24 Tor Hill Road, 3 November 2016 (2596961) Blanche Newton Abbot, Devon TQ12 6DY Torquay, Devon TQ2 5RD. Ref: (formerly of Flat 2, 3 Orchard Park, SZC/tdp/Little/L11053.0001 Dartington, Totnes, Devon TQ9 6HS) . (Andrew George Little and Christine Clerk (Retired). 4 July 2016 Anne Caunter.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 121 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

LOCKE , Gladys 18 Havering Drive, Romford, RM1 4BB. Co-op Legal Services Limited, Aztec 4 November 2016 (2601487) Violet 18 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LOFTHOUSE , Iris 58 High Oaks, St Albans, Hertfordshire Bretherton Law, First Floor Alban 4 November 2016 (2601438) Doreen AL3 6DN. 17 June 2016 Row, 27-31 Verulam Road, St Albans AL3 4DG.

LOKUGE , Beryl 32 Sunbury Avenue, Mill Hill, London Curry Popeck, 380 Kenton Road, 4 November 2016 (2601409) Noeline NW7 3SJ. 25 July 2016 Harrow, Middlesex HA3 8DP. Ramawickrama (Romesh Deshan Lokuge and Surain Deelep Lokuge)

LONG , Jean Rose 57 Woodvale Walk, West Norwood, Co-op Legal Services Limited, Aztec 4 November 2016 (2601516) Lambeth, London SE27 0EY. 19 May 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LYNCH , Michael 26 Birchdale Road, Erdington, David Bunn & Co., Solicitors, 886 27 October 2016 (2601517) John Birmingham, B23 7DG. 22 July 2015 Bristol Road South, Northfield, Birmingham, B31 2NS. (Robert Baker.)

LYNCH , Julie 26 Birchdale Road, Erdington, David Bunn & Co., Solicitors, 886 27 October 2016 (2601489) Birmingham B23 7DG. 23 March 2016 Bristol Road South, Northfield, Birmingham B31 2NS. (Robert Baker.)

MURPHY , PETER 26 NEWMAN ROAD, AYLESHAM, Stilwell & Singleton, 110 Maison 27 October 2016 (2599077) ANTHONY CANTERBURY, KENT, CT3 3BY. Dieu Road, Dover, Kent CT16 1RT. MERCHANT SEAMAN (RETIRED). 6 Ref: CM/340806/MURPHY August 2016

MURPHY , ROBERT St Francis Nursing Home, 5 Plymbridge Clark & Weeks Solicitors, 85-89 27 October 2016 (2596308) Road, Plympton, Plymouth and formerly Ridgeway, Plympton, Plymouth, of 2 Cypress Close, Chaddlewood, Devon PL7 2AA. LFW/HB/MURPHY Plymouth PL7 2ZE . Executive Officer, (Martin John Weeks - Clark and Civil Service. 29 June 2016 Weeks Solicitors.)

MAIR , Alexander The Grove Residential Home, Ings Lane, Miriam Teresa Barber, BG Solicitors 4 November 2016 (2601514) Bruce Waltham, Grimsby, North East LLP, Lauriston House, Town Hall Lincolnshire DN37 0HB . 3 March 2016 Square, Grimsby DN31 1JB. (Richard Lawrence Gibbon and Benjamin Robert Barber)

MANCHESTER , 5 Armytage Crescent, Huddersfield HD1 Wilkinson Woodward Norcliffe & Co, 4 November 2016 (2601488) Marjorie Elizabeth 3TY. 15 July 2016 22 Queen Street, Huddersfield HD1 2SP. (Wilkinson Woodward Norcliffe & Co)

MARCH , Beryl May Petersfield Road, Birmingham B28 0AT. Hugh James Solicitors, Hodge 2 November 2016 (2601519) Assistant Bank Manager (Retired). 16 House, 114-116 St Mary Street, July 2016 Cardiff CF10 1DY. Ref: NID/CAC/ MAR01501/00001

MARCIA , Janet 32 Ribblesdale Road, Streatham SW16 Morrisons Solicitors LLP, First Floor, 27 October 2016 (2601441) Edith (Beverley St 6SE. 23 October 2015 Connect House, 133-137 Alexandra John Mark) Road, Wimbledon SW19 7JY.

MASTERS , 32 New Street, Cubbington, Leamington Penmans Solicitors LLP, 30-32 4 November 2016 (2601460) Margaret Spa CV32 7LA. 5 June 2016 Warwick Road, Kenilworth, Warwickshire CV8 1GW. (Elizabeth Louise Wyatt and Timothy Colin Chatham)

MCCREADY , Violet 41 The Drive, Carnforth, Lancashire LA5 Oldfields Solicitors, 18-20 Lancaster 4 November 2016 (2601466) Josephine 9JG. 6 June 2016 Road, Carnforth, Lancashire LA5 9LD.

MCCREE , Audrey 87 Withycombe Road Exmouth Devon Everys, Magnolia House, Church 3 November 2016 (2599980) May EX8 1TJ . retired housewife. 24 May Street, Exmouth, Devon EX8 1HQ. 2016 Ref: NS/149114.0001 (Stephen Michael Forsey and Joyce Grant .)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 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

MILL , Tina May 1510 W Cool Dr, Tucson, AZ 85704, Percy Holt & Nowers, First Floor, 42 27 October 2016 (2601451) USA. 15 February 2016 George Street, Croydon, Surrey CR9 1NE. (Adam James Mill)

MILLER , Barbara Flat 33 Harewood Court, Wilbury Road, Howlett Clarke LLP, Bank House, 4 November 2016 (2601407) Denise Hove BN3 3GJ. 6 February 2016 Southwick Square, Brighton BN42 4EY. (Warren St Clair Robertson and Jacqueline Gillespie)

MILLER , Vera Woodside Hall, Polegate Road, Mayo Wynne Baxter Solicitors, 3 4 November 2016 (2601449) Maude Hailsham, East Sussex. 19 January 2016 Bell Lane, Lewes BN7 1JU. (Christopher George Strutt and Barry Howard Davis)

MITCHELL , David Granview, Waverton, Wigton, Cumbria, Cartmell Shepherd, Montgomery 28 October 2016 (2598824) CA7 0AW. Commercial Supplier and Way, Rosehill, Carlisle CA1 2RW. Repairs Provider. 6 November 2015 Ref: JMJ/SLC/54546 (Huw Walter James Lowden.)

MOORE , Cecilia 15 Thornby Avenue, Kenilworth CV8 Penmans Solicitors LLP, 30-32 4 November 2016 (2601486) Mary Helen 2DT. 15 December 2015 Warwick Road, Kenilworth, Warwickshire CV8 1GW. (Elizabeth Louise Wyatt and Timothy Colin Chatham)

MORGANS , Ronald Arneke, Ludlow Road, Little Stretton, PCB Solicitors LLP, 44 Sandford 4 November 2016 (2601442) Arthur Church Stretton, Shropshire SY6 6RB. Avenue, Church Stretton, 24 February 2016 Shropshire SY6 6BH. (Rachael Esther Hughes and Brendan John Reedy)

MURDOCH , 4 Clarence Road, Sudbury, Suffolk Rudlings Wakelam Solicitors, 14 4 November 2016 (2601443) Frances Anne CO10 1NJ. 1 February 2016 Woolhall Street, Bury St Edmunds, Suffolk IP33 1LA. (Rudlings Wakelam Solicitors)

OSGATHORPE , 1 Medway Drive, Derby DE22 2UB. 24 Co-op Legal Services Limited, Aztec 4 November 2016 (2601439) Robert Willis May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OSMOND , 20 Elm Tree Rise, Hampton-in-Arden, Hartlaw LLP, 63 St James Street, 4 September 2016 (2601445) Margaret Elsie Solihull, West Midlands B92 0AG. 17 Wetherby, West Yorkshire LS22 March 2016 6RS. (Brian Reginald Osmond)

PASSINGHAM , 2E Finham Green Road, Coventry CV3 Chorus Law Ltd, Heron House, 27 October 2016 (2601448) Kenneth NA 6EP. Retired Company Director. 28 Timothy’s Bridge Road, Stratford- January 2016 upon-Avon CV37 9BX 01789 777 346

PEPYS- 10 Wellesley House, London SW1W New Quadrant Partners Ltd, 22 4 November 2016 (2601450) COCKERELL , 8AL. 4 April 2016 Chancery Lane, London WC2A 1LS. Elizabeth Charteris (New Quadrant Trust Corporation Limited)

PERRETT , Joan Buckingham Lodge Care Home, Ward Gethin Archer, The Manor 4 November 2016 (2601444) Margaret Carbrooke, Thetford, Norfolk previously House, 8 Dereham Road, Watton, of 9 Goffe Close, Watton, Thetford, Thetford, Norfolk IP25 6ER. Norfolk IP25 6EF . 27 July 2016

PERROTT , Vera 5 Alfred Road, Farnham, Surrey, GU9 Bells, 11 South Street, Farnham, 3 November 2016 (2598040) Winifred 8ND. 6 December 2015 Surrey GU9 7QX. Ref: KM/FM/ PER049-1 (Charles Stephen Perrott.)

PINNELL , Vera Hollowood Road, Alverstone Garden Roach Pittis Solicitors, 60-66 Lugley 9 November 2016 (2601447) Joan Village, Sandown, Isle of Wight. Shop Street, Newport, Isle of Wight, PO30 Assistant (Retired). 10 August 2016 5EU (Ref: IB.). (Anthony Nicholas Bradshaw, Anthony Peter Holmes.)

POLLINGTON , 17 Roseacre Close, Ealing, London W13 Co-op Legal Services Limited, Aztec 4 November 2016 (2601440) Doreen Alma 8DG. 17 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Peter David Pollington)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 123 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

PORTER , Jean Flat 27 Homelawn House, Brookfield Funnell & Perring Solicitors, 192/193 3 November 2016 (2598700) Pamela Road, Bexhill-on-Sea, East Sussex, Queens Road, Hastings, East TN40 1PN. Assistant to Chief Sussex TN34 1RG. Ref: Hydrographer, Ministry of Defence JLS.LW.Porter (Jacqueline Eichler.) (retired). 26 May 2016

RADFORD , David Flat 3, Marklands, 37 Julian Road, Sneyd Lloyds Bank Private Banking, Exeter 27 October 2016 (2601452) Henry Park, Bristol BS9 1NP. 19 July 2016 Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

RAISEY , Nesta 3 Uplands Close, Limpley Stoke, Bath Stone King LLP, 13 Queen Square, 4 November 2016 (2601453) Ethel Viola BA2 7GU. 17 February 2016 Bath BA1 2HJ.

RALPHS , Margaret Emmaus House, 115 Valley Drive, Raworths LLP, Eton House, 89 4 November 2016 (2601472) Adelaide Lucy Harrogate, North Yorkshire HG2 0JS. 18 Station Parade, Harrogate, North November 2015 Yorkshire HG1 1HF. (Richard James Bion and Andrea Margaret Bion)

REES , Constance Bridge Court, High Street, Twyford, Clifton Ingram LLP, County House, 27 October 2016 (2601457) Anne Patricia (Alias Berkshire RG10 9AQ. Teacher (retired). 17 Friar Street, Reading, Berkshire Anne Rees; Anne 10 April 2016 RG1 1DB. Ref: EEM/74925/1/REES Patricia Rees; (Stephanie Anne Rose and Peter Constance Rees) Dominic McGeown)

RICHARDSON , 35 Kilburn Road, Fulford, York YO10 Co-op Legal Services Limited, Aztec 4 November 2016 (2601474) Geoffrey Michael 4DF. 31 December 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RIDGEWAY , The Branksome Care Home, 52 St Wake Smith Solicitors, No 1 4 November 2016 (2601454) Margaret John’s Road, Buxton SK17 6TR formerly Velocity, 2 Tenter Street, Sheffield of Pippen Dell, The Square, Eyam, S1 4BY. (Andrew Derrick Vidler) Derbyshire S32 5RB . 11 May 2016

ROBERTS , 24 Hillside Avenue, Endon, Stoke on Co-op Legal Services Limited, Aztec 27 October 2016 (2601462) Frederick Trent ST9 9HH. 30 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBINSON , 7 Central Avenue, Birmigham, B31 4HN. David Bunn & Co., Solicitors, 886 27 October 2016 (2601459) Frances 20 May 2016 Bristol Road South, Northfield, Birmingham, B31 2NS. (Adrian David Hatcher and Michael Francis Hatcher.)

ROGERS , Alan 5 Hanover Court, Tettenhall, Clarke Willmott LLP, 138 Edmund 4 November 2016 (2601498) Frederick Wolverhampton WV6 8QL. 13 June 2016 Street, Birmingham B3 2ES.

ROWLEY , Deborah 8 Graeme Court, Eastmead Avenue, The London Gazette, PO Box 3584, 27 October 2016 (2601455) Ann Greenford, Middlesex UB6 9RE. Norwich NR7 7WD (Ref: ABGU) Secretarial Assistant (Retired). 17 June 2016

RUNDLE , Rita Mary 43 Pendrea Park, North Roskear, DB Law Solicitors, 13 Chapel Street, 27 October 2016 (2601475) Camborne, Cornwall TR14 8PH. 8 July Camborne, Cornwall TR14 8EJ. 2016 (Graham Pilsbury)

SALMON , William 8 Greenyard, Waltham Abbey, Essex DJK Solicitors, 46 Highbridge 27 October 2016 (2601463) EN9 1RD. Postman (Retired). 28 May Street, Waltham Abbey, Essex EN9 2016 1BS. (Lorraine Isted.)

SANDERS , Charles 3a Dover Road, Walmer, Deal, Kent Hardmans Solicitors, 4-6 Park 27 October 2016 (2601479) Peter William CT14 7HR. 8 June 2016 Street, Deal, Kent CT14 6AQ. (Stella Gregory and Eleanore Amanda Plews)

SANVEREN , Mr 1 YATESBURY COURT, STUDLEY Phil Solicitors, The London Gazette 27 October 2016 (2601539) Yilmaz CLOSE, LONDON, E5 0TZ. 27 January (2300), PO Box 3584, Norwich, NR7 2016 7WD.

SARVIS , Evelyn Craven Cottage, 85 Elmer Road, George Ide LLP, 52 North Street, 4 November 2016 (2601497) Louise Middleton on Sea, Bognor Regis, West Chichester, West Sussex PO19 Sussex PO22 6HA. 9 August 2016 1NQ.

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 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

SAUNDERS , Harry 27 Randolph Street, Blackburn. Fork Lift Roebucks, 12 Richmond Terrace, 4 November 2016 (2599967) Joseph (Henry) Truck Driver (Retired). 2 July 2016 Blackburn, Lancashire BB1 7BG. Ref: VDM/DH/SAU16/4

SAVAGE , Robert 75 Ewan Close, Barrow-in-Furness LA13 Premier Solicitors, Premier House, 4 November 2016 (2601461) 9UL. 3 June 2016 Lurke Street, Bedford MK40 3HU. (Sunil Mangesh Kambli and Rakash Mattu)

SHELDRAKE , Olive 13 Brandon Court, Brundall, Norwich Hansells, 13 The Close, Norwich 27 October 2016 (2601493) May NR13 5NW. 20 April 2016 NR1 4DS. (Philip Ross Norton and Roger Steven Holden)

SIMMONS , Juddy 86 Albion Road, Hounslow, Middlesex Hoffman-Bokaei, Exhibition House, 3 November 2016 (2599307) Muthoni TW3 3RT. District Nurse (Retired). 2 May Addison Bridge Place, London W14 2016 8XP. Ref: GB/16240/KIM (Alexander Moses Mwangi Kimani.)

SIMPKIN , Dennis 16 Burford Close, Christchurch, Dorset. Matthew & Matthew, 194 Seabourne 4 November 2016 (2601485) 28 July 2016 Road, Southbourne, Bournemouth BH5 2JD. (Mr D R Webb and Miss M J Rowe-Cousins)

SLATTERY , Michael Barnsdale Cottage, Main Street, Co-op Legal Services Limited, Aztec 4 November 2016 (2601456) Dominic Westow, York, North Yorkshire YO60 650, Aztec West, Almondsbury, 7NE. 2 May 2016 Bristol BS32 4SD. ( The Co- operative Trust Corporation as attorney for the personal representative(s))

SMALLEY , Flat 4, 291B Derbyshire Lane, Sheffield Bell & Buxton LLP, Telegraph 4 November 2016 (2601520) Kathleen S8 8SG. 29 April 2016 House, High Street, Sheffield S1 2GA. (Peter Smalley and Brian Smalley)

SMEE , Stanley 18 Manneby Prior, Cummings Street, Irwin Mitchell LLP, Riverside East, 2 27 October 2016 (2600021) William John London, N1 9JA. Retired. 28 May 2016 Millsands, Sheffield S3 8DT. Ref: JP/ PitchforkJ/05226639-00000001 (Mrs Joan Mullins.)

SMITH , Maurice Langley Lodge Nursing Home, 39 Tolhurst Fisher LLP, Solicitors, 27 October 2016 (2601521) William Henry Imperial Avenue, Westcliff on Sea, Trafalgar House, 8/10 Nelson Street, Essex, SS0 8NQ, previously of Flat 7 Southend on Sea, Essex, SS1 1EF Elizabeth House, 314-320 Rayleigh (Ref: JCS/LD/SMITH.). (Tolhurst Road, Eastwood, Leigh on Sea, Essex, Fisher.) SS9 5PZ and previously of Bungalow 2, Clyst Court, 383 Rayleigh Road, Eastwood, Essex, SS9 2SP . Accountant (Retired). 8 August 2016

SMITH , John 15 Hall View, Messingham, Scunthorpe Cadmans Solicitors, Churchill 4 November 2016 (2601502) Richard DN17 3TD. 30 April 2016 House, Northgate, Cleckheaton BD19 3HH. (Robert Andrew Smith)

SMITH , Monica Wilton House Nursing Home, 73-77 Chorus Law Ltd, Heron House, 27 October 2016 (2601518) June London Road, Shenley, Radlett, Timothy’s Bridge Road, Stratford- Hertfordshire UNITED KINGDOM WD7 upon-Avon CV37 9BX 01789 777 9BW, Previous Address of Deceased: 82 346 Oakwood Drive, St. Albans, Hertfordshire UNITED KINGDOM AL4 0XA . Housewife. 1 June 2016

SPITTLES , Iris 113 Bouverie Road, Hardingstone, Shoosmiths LLP, 2 Colmore Square, 4 November 2016 (2601503) Doreen Northampton NN4 6EG. 5 August 2016 38 Colmore Circus Queensway, Birmingham B4 6SH. (Diane Elizabeth Partridge)

STANLEY , Eric The Shrubbery Nursing Home, mfg Solicitors LLP, Adam House, 2 November 2016 (2601522) Arthur Birmingham Road, Kidderminster, Birmingham Road, Kidderminster, Worcestershire, DY10 2JZ formerly 71 Worcestershire, DY10 2SH. Broomfield Road, Kidderminster, (Maynard Vincent Burton and Peter Worcestershire, DY11 5PH . Grocery Leslie Simner) Store Manager (Retired). 15 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 125 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

SYKES , Jean (Jean 9 Rede Place, London, W2 4TU. 24 Gumersalls Solicitors, The White 27 October 2016 (2601483) Mary Sykes) March 2016 House, 16 Waterloo Road, Epsom, Surrey KT19 8AZ (David William Moss)

TAPER , Denis The White House, Castle Street, Bodmin, Sproull Solicitors LLP, 42 Fore 12 November 2016 (2601476) William Cornwall PL31 2DU. Clay Pit Labourer Street, Bodmin, Cornwall PL31 (Retired). 6 June 2016 2HW. (Ewart Thurstan Taper.)

TAYLOR , Leslie Thorpe House, Church Road, Griston, 40 High Street, Watton, Thetford, 1 November 2016 (2601473) George Thetford, Norfolk, IP25 6QA. Taxi Driver Norfolk, IP5 6AE. (Sian Nicola Carrel (Retired). 29 May 2016 and Sarbjit Singh Gosal.)

TERRINGTON , Briarwood Cottage, Crossways, West Mayo Wynne Baxter LLP, Mulberry 4 November 2016 (2601477) Peter Ian Chiltington, Pulborough, West Sussex House, 8 The Square, Storrington, RH20 2QY. 29 January 2016 Pulborough RH20 4DJ. (Jonathan David Porter and Joan Maureen Terrington)

THORPE , Letha 2 Northumberland Grove, Tottenham, Y Bacchus & Co Solicitors, 226 27 October 2016 (2601458) May London N17 0PZ. 13 September 2015 Chingford Mount Road, Chingford, London E4 8JL.

TREVETT , Rita 104 Reginald Road South, Derby DE21 Co-op Legal Services Limited, Aztec 27 October 2016 (2601478) Marjorie 6NF. 4 August 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WAKELING , 25 St. Thomas Road, Chiswick, London, Owen White & Catlin LLP, 181 3 November 2016 (2598594) Daphne Edith W4 2LB. 21 December 2015 Chiswick High Road, London W4 2DR. Ref: ET MA WAKELING 802965.1 (Brenda Patricia Booth and Elnora Terakopian.)

WALTHEW , Mrs FLAT 56, 100 CHATHAM ROAD, Ronald Twyford, The London 27 October 2016 (2600009) Sylvia Florence BIRMINGHAM, B31 2JW345 REDNAL Gazette (2286), PO Box 3584, ROAD, BIRMINGHAM, B38 8EE. Norwich, NR7 7WD. Company Director (Retired). 27 February 2016

WARREN , Alan Fivegates, Byes Lane, Sidford, Ford Simey LLP, 30 High Street, 4 November 2016 (2601494) Charles Sidmouth, Devon EX10 8TB. 1 July 2016 Sidmouth, Devon EX10 8EA. (Sarah Warren)

WHALLEY , Adrian 23 Heath Road, Sandbach, Cheshire Poole Alcock LLP, 6 Middlewich 4 November 2016 (2601482) Peter CW11 2JD. 30 July 2016 Road, Sandbach, Cheshire CW11 1DL. (Andrew Neil Whalley)

WILLIAMS , Mr Crug Du, Ffairfach, Llandeilo, SA19 6DY. Veronica Porter, C/O Graham Evans 27 August 2016 (2599976) Peter Hopkin Farmer (retired). 15 February 2016 and Partners, 6 Christina Street, Swansea, SA1 4EW.

WILLIAMS , Wendy Summerdyne Nursing Home, Cleobury mfg Solicitors LLP, Adam House, 2 November 2016 (2601481) Violet Road, Bewdley, Worcestershire, DY12 Birmingham Road, Kidderminster, 2QQ. Orthopaedic Sister (Retired). 28 Worcestershire, DY10 2SH (Valerie October 2015 Myra Robinson & Maynard Vincent Burton)

WOOD , Barbara 17 Fell View, Embsay, Skipton, BD23 Quality Solicitors Mewies, Clifford 4 November 2016 (2601484) 6RX. Clerical Assistant (Retired). 26 April House, Keighley Road, Skipton, 2016 BD23 2NB (Ref: CCJ/6269-4). (Kathleen Ann Cowgill and Christopher Charles Jackson.)

WRIGHT , David “Mayfield”, Gaol Butts, Eccleshall, Knights Professional Services 4 November 2016 (2601480) John Evan Staffordshire ST21 6AE. 20 June 2016 Limited, The Brampton, Newcastle- under-Lyme, Staffordshire ST5 0QW. (Peter David Wright, Peter Leslie Robinson and Charles Jones)

DE NEUVILLE , 22 GRANGE ROAD, NEW HAW, Gillian Gunney, The London Gazette 31 October 2016 (2600764) Roger Leon ADDLESTONE, KT15 3RQ. 23 November (2291), PO Box 3584, Norwich, NR7 2015 7WD.

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

DECEASED ESTATES – BELFAST EDITION

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

2600756In the Estate of Mark Mearns Deceased AND NOTICE is hereby further given that after the said 26th Late of 23 Colenso Parade, Belfast, County Antrim, BT9 5AN November 2016 the said Personal Representative will proceed to NOTICE is hereby given pursuant to Section 28 of the Trustee Act convey or distribute the property of the said deceased among the (Northern Ireland) 1958 that all creditors, beneficiaries and other parties entitled thereto having regard only to the claims and demands persons having any claims against or interest in the estate of the of which particulars shall have been received. above named deceased who died on the 2nd July 2016 are hereby Dated this 26th day of August 2016 required to send on or before the 26th November 2016 particulars of RP Crawford & Co such claims or interests to the undersigned Solicitors for the Personal Solicitors for the Personal Representative Representative of the deceased. 17 Stranmillis Road, Belfast BT9 5AF (2600756)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 127 128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 129 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

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | 131 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

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 26 AND 29 AUGUST 2016 | ALL NOTICES GAZETTE