ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 PRINTED ON 13 FEBRUARY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/3* Health & medicine/ Other Notices/22* Money/23* Companies/25* People/111* Terms & Conditions/145* * Containing all notices published online between 10 and 12 February 2017 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

BIRMINGHAM2711841 CITY COUNCIL A building certified for worship named Bethel Apostolic Church of Excellence, Prayer Hall Only, 100 Ladywood Road, Ladywood in the registration district of Birmingham in the Metropolitan District of Birmingham, was on 19th January 2017 registered for solemnising marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section1 (1) of the Marriage Acts Amendment Act, 1958). A R Robinson, Superintendent Registrar 27 January 2017 (2711841)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The formal process for modification of generation and supply licences is planned to commence in June 2017. Prior to the commencement of ENVIRONMENT & this process, the CER intends to engage with licence holders to provide further information about the proposed licence changes. To facilitate engagement with licence holders, the CER will hold meetings INFRASTRUCTURE on 13th, 14th and 15th of March 2017. Further information about this has been published on the following websites: www.cer.ie and www.semcommittee.com/ ENERGY For further information please contact the I-SEM team on [email protected] or at 00 353 1 400 08 00. (2711269) THE2711023 PETROLEUM ACT 1998 BRENT DECOMMISSIONING PROGRAMMES Shell U.K. Limited has submitted, for the consideration of the UTILITY2711268 REGULATOR Secretary of State for Business, Energy and Industrial Strategy, draft ADVANCE NOTICE OF PLANNED MODIFICATIONS TO Decommissioning Programmes for the Brent Field facilities, ELECTRICITY SUPPLY LICENCES AND ELECTRICITY associated pipelines manifolds and wellheads, in accordance with the GENERATION LICENCES IN NORTHERN IRELAND UNDER THE provisions of the Petroleum Act 1998. ELECTRICITY (NORTHERN IRELAND) ORDER 1992 (AS It is a requirement of the Act that interested parties be consulted on AMENDED) such decommissioning proposals. In accordance with licence modification procedures set out in article The items/facilities covered by the Decommissioning Programmes 14 of the Electricity (Northern Ireland) Order 1992 (as amended), the are; Utility Regulator (UR) is to modify the existing electricity supply 1. Brent Alpha topside and jacket; licences and electricity generation licences in Northern Ireland. 2. Brent Bravo topside and gravity base structure; The reason for the planned licence modifications is that the Single 3. Brent Charlie topside and gravity base structure; Electricity Market (SEM) is undergoing significant change due to 4. Brent Delta gravity base structure; and European legislative requirements. A number of policy decisions have 5. Associated Brent Field pipelines system. been made by the SEM Committee to implement the changes to the Shell U.K. Limited hereby gives notice that the Brent market on the island of Ireland, and some of these policy changes Decommissioning Programmes can be viewed online at require a modification to certain licence conditions. Further www.shell.co.uk/brentdecomm (see ‘Decommissioning Programme’ information relating to the new wholesale arrangements in the Single page). Electricity Market may be found at the following website: https:// Alternatively, a digital copy of the programmes can be requested or a www.semcommittee.com/i-sem. hard copy inspected at the following location on Tuesday morning or The formal process for modification of generation and supply licences Thursday afternoon: is planned to commence in June 2017. Prior to the commencement of Shell U.K. Limited this process, the UR intends to engage with licence holders to provide 1 Altens Farm Road further information about the proposed licence changes. To facilitate Nigg engagement with licence holders, the UR will hold meetings on 22nd Aberdeen and 23rd March 2017 at its offices at 14 Queen Street, Belfast. If you AB12 3FY would like to attend a meeting, please contact the I-SEM Team on Contact: Duncan Manning [email protected] to arrange. [email protected] (2711268) Representations regarding the Brent Decommissioning Programmes should be submitted in writing to Duncan Manning at the above UTILITY2711267 REGULATOR address where they should be received by the consultation closing PUBLIC NOTICE UNDER ARTICLE 10(4) OF THE ELECTRICITY date, 10 April 2017, and should state the grounds upon which any (NORTHERN IRELAND) ORDER 1992 (THE ORDER) representations are being made. Pursuant to Article 10(4) of the Order the Northern Ireland Authority Date: 8 February 2017 for Utility Regulation (the Authority), hereby gives notice as follows: Duncan Manning 1. It proposes, in accordance with Article 10 (1) of the Order, to grant Brent Asset Manager a licence to generate electricity to Lightsource SPV 168 Limited a Shell U.K. Limited limited company having its registered office at 7th Floor, 33 Holborn, 1 Altens Farm Road London, EC1N, 2HT (the “Proposed Licensee”). Nigg 2. The Authority considers that the grant of the proposed licence Aberdeen would be an appropriate course of action for it to take as such grant AB12 3FY (2711023) is in keeping with the Authority’s principal statutory objective in that it protects the interests of consumers of electricity supplied by authorised suppliers, wherever appropriate by promoting effective 2711269COMMISSION FOR ENERGY REGULATION competition between persons engaged in, or in commercial activities ADVANCE NOTICE OF PLANNED MODIFICATIONS TO connected with, the generation, transmission, distribution or supply of ELECTRICITY SUPPLY LICENCES AND ELECTRICITY electricity. GENERATION LICENCES IN IRELAND UNDER THE ELECTRICITY 3. The Authority further considers that the application made by the REGULATION ACT, 1999 Proposed Licensee has been made in the prescribed manner and that In accordance with licence modification procedures set out in Section the appropriate fee has been submitted. 20 and 22 of the Electricity Regulation Act, 1999, the Commission for 4. The purpose of this public notice is to bring to the attention of Energy Regulation (CER) is to modify the existing electricity supply persons likely to be affected by the grant of the proposed licence licences and electricity generation licences granted under Section 14 referred to above and to invite representations or objections in of the Electricity Regulation Act, 1999. connection thereto. Any representations or objections with respect to The reason for the planned licence modifications is that the Single the proposed licence may be made on or before 10 March 2017. Electricity Market (SEM) is undergoing significant change due to 5. A copy of the proposed Licence can be obtained in electronic form European legislative requirements. A number of policy decisions have or in hard copy form from the Authority using the contact details been made by the SEM Committee to implement the changes to the below: market on the island of Ireland, and some of these policy changes The Northern Ireland Authority for Utility Regulation require a modification to certain licence conditions. Further Queens House information relating to the new wholesale arrangements in the Single 14 Queen Street Electricity Market may be found at the following website: https:// Belfast BT1 6ED www.semcommittee.com/i-sem. Tel: 028 9031 1575 Fax: 028 9031 1740 Email: [email protected] Web: www.uregni.gov.uk

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

Dated this 10 February 17 Written representations received by SEPA within 28 days of this Jenny Pyper advertisement will be taken into consideration in determining the For and on behalf of the Northern Ireland Authority for Utility application. Any such representations will be placed in a public Regulation (2711267) register unless the person making the requests that they should not be. Where such a request is made SEPA will include a statement in the register indicating that representations have been made which has ENVIRONMENTAL PROTECTION been subject to such a request. When ready to determine the application, SEPA will serve notice on 2711072MARINE HARVEST () LIMITED any person who has made a representation within 28 days of this WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) advertisement, informing them of SEPA’s proposed determination and ACT 2003 giving them the opportunity to notify the Scottish Ministers in writing WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) that they object to SEPA’s proposed determination within 21 days of REGULATIONS 2011 the notice being served. APPLICATION FOR AUTHORISATIONS AND VARIATION OF Before determining the application, SEPA will: AUTHORISATION • assess the risk to the water to the water environment posed by the ISLE OF RUM MARINE CAGE FISH FARM, AN CAMAS MARINE carrying on of the activity or activities; CAGE FISH FARM, MARINE CAGE FISH FARM • assess the indirect effects of that impact on any other aspects of Applications have been made to the Scottish Environment Protection the environment likely to be significantly affected; Agency (SEPA) by Marine Harvest (Scotland) Limited for authorisation • consider any likely adverse social and economic effects of that to carry on controlled activities at, near or in connection with new impact and of any indirect environmental effects that have been Marine Cage Fish Farms to be located near the Isle of Rum and Isle of identified; South Uist, as follows: • consider the likely environmental, social and economic benefits of Reference Description of Waters National grid the activity; Number controlled affected reference • assess the impact of the controlled activity or activities on the activity interests of other users of the water environment; CAR/L/1152362 Discharge of Camas NG 41240278 • assess what steps may be taken to ensure efficient and sustainable trade effluent Pliasgaig, water use; and arising from the Sound of Rum • apply and have regard to relevant legislation. production of SEPA will then either grant or refuse to grant the application. salmon at a (2711072) new marine cage fish farm. DUMFRIES2711024 AND GALLOWAY COUNCIL CAR/L/1152492 Discharge of An Camas NF 82501740 THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL trade effluent Lochboisdale IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 arising from the NOTICE UNDER REGULATION 17 production of Proposed development at – LAND FORMING PART OF salmon at a LOGANHEAD COMMERCIAL FORESTRY PLANTATION, new marine APPROXIMATELY 4KM TO THE NORTH WEST OF LANGHOLM & cage fish farm. 15KM TO THE NORTH EAST OF LOCKERBIE An application has been made to the Scottish Environment Protection Notice is hereby given that an Addendum to the Environmental Agency (SEPA) by Marine Harvest (Scotland) Limited to vary an Statement has been submitted to Dumfries and Galloway Council by existing water use licence authorising the carrying on of a controlled Muirhall Energy, Muirhall Farm, Carnwath, South Lanarkshire, ML11 activity at, near or in connection with the Loch Duich Marine Cage 8LL relating to the planning application in respect of: Fish Farm, Letterfearn, by Kyle of Lochalsh, as follows: ERECTION OF 8 WIND TURBINES (UP TO 135M TO BLADE TIP), Reference Description of Waters National grid AND ANCILLARY INFRASTRUCTURE INCLUDING Number controlled affected reference TRANSFORMER KIOSKS, CRANE HANDSTANDINGS, CONTROL activity BUILDING AND SUBSTATION, 2 PERMANENT ANEMOMETER CAR/L/1010433 Change(s) to Loch Duich NG 89202329 MASTS (MAX HEIGHT 80M), 4 BORROW PITS, 2 TEMPORARY the discharge CONSTRUCTION COMPOUNDS, AND FORMATION OF ACCESS trade effluent TRACKS, AND ASSOCIATED WORKS REFERENCE NUMBER arising from the 15/P/4/0273. increased RE-ADVERTISED DUE TO RECEIPT OF SUPPLEMENTARY production of ENVIRONMENTAL INFORMATION (SEI) salmon at an Possible decisions relative to the application are: existing Marine (i) Approval without conditions Cage Fish (ii) Approval with conditions Farm. (iii) Refusal SEPA considers that the above controlled activities and the above A copy of the original Environmental Statement associated planning change to an existing controlled activity may have an impact on the application and Supplementary Environmental Information may be water environment. viewed online at www.dumgal.gov.uk/planning or inspected during A copy of the applications and any accompanying information may be normal office hours in the register of planning applications kept by the inspected free of charge, at the SEPA Registry below, between 9.30 planning authority at Council Offices, Kirkbank House, English a.m. and 4.30 p.m. Monday to Friday (except local and national Street, Dumfries, DG1 2HS. Further printed copies are available to holidays). Alternatively, the application may be viewed on SEPA’s view at DG Customer Services Langholm, Market Place website at: www.sepa.org.uk/regulations/consultations/advertised- Langholm, DG13 0JQ and DG Customer Services Lockerbie, applications-under-car/. 31-33 High Street, Lockerbie, DG11 2JL. Any person affected or likely to be affected by, or having an interest Hard copies of the Environmental Statement Addendum and in, the application may make representations to SEPA in writing within associated documents may also be purchased from Muirhall Energy, 28 days beginning with the date of this advertisement, either by email Muirhall Farm, Carnwath, South Lanarkshire, ML11 8LL, Tel: 01501 to [email protected] or to the following address, quoting 785 088. Non-technical Summary: Free of charge. Also available at reference number CAR/L/1010433, CAR/L/1152362 or CAR/L/ www.muirhallenergy.co.uk Environmental Statement Addendum (Text, 1152492:. Figures and Technical Appendices) on CD in PDF format: £5; and Registry Department, SEPA, Dingwall Office, Graesser House, Environmental Statement Addendum (Text, Figures and Technical Fodderty Way, Dingwall, IV15 9XB Appendices) printed; £250.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make representations to Dumfries and A copy of the Order may be inspected during working hours at the Galloway Council about the Environmental Statement should make offices of Associated British Ports at 25 Bedford Street, London, them in writing (or by email to WC2E 9ES. [email protected]) quoting Ref: 15/P/4/0273 Any person who wishes to challenge the validity of the decision to within 28 days of the date of publication of this notice to The Head make the Order, may, within 6 weeks from the date on which the of Planning & Regulatory Services, Dumfries and Galloway Order becomes operative, make an application for that purpose to the Council, Kirkbank House, English Street, Dumfries, DG1 2HS. High Court. (2711024) Dated: 10 February 2017 Winckworth Sherwood LLP, Solicitors and Parliamentary Agents, 2711020TRANSPORT SCOTLAND Minerva House, 5 Montague Close, London SE1 9BB (2711373) NOTICE OF DETERMINATION A9 DRUMOCHTER CULVERT REPAIR ENVIRONMENTAL IMPACT ASSESSMENT DETERMINATION BY THE SCOTTISH MINISTERS UNDER Planning SECTIONS 20A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 THE SCOTTISH MINISTERS hereby give notice that they have TOWN PLANNING determined that their proposal to repair 1.8 kilometres or thereby of culvert on the A9 trunk road at Drumochter is– ARGYLL2711070 AND BUTE COUNCIL (a) not a project which falls within Annex I of Council Directive No. These applications listed below together with other related 85/337/EEC on the assessment of the effects of certain public and documents may be inspected between 09:00-12.30 –13.30-16:00 hrs private projects on the environment as amended by Council Directive Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the No. 97/11/EC and Council Directive No. 2003/35/EC of the European alternative locations detailed below during their normal opening times Parliament and Council; or by logging on to the Council’s website at www.argyll-bute.gov.uk. (b) is a relevant project within the meaning of Sections 20A(9) and TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS 55A(7) of the Roads (Scotland) Act 1984, and falls within Annex II of AMENDED), RELATED PLANNING (LISTED BUILDINGS AND the said Directive but that having regard to the selection criteria CONSERVATION AREAS) (SCOTLAND) ACT 1997 contained in Annex III of the Directive it should not be made subject REF. No. PROPOSAL SITE LOCATION OF to an environmental impact assessment in accordance with the ADDRESS PLANS Directive, 17/00222/LIB Demolition of Yard At Burnet Building and accordingly the project does not require the publication of an ruinous stone Springbank St John St Environmental Statement. wall and Distillery Glebe Campbeltown F BROWN alterations to Street A member of the staff of the Scottish Ministers ruinous stone Campbeltown Transport Scotland, Trunk Roads Bus Operations, Buchanan House, wall, erection of Argyll And Bute 58 Port Dundas Road, Glasgow G4 0HF bonded PA28 6LR 31st January 2017 (2711020) warehouse including photovoltaic PERTH2711054 & KINROSS COUNCIL roof panels ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) 17/00195/LIB Internal Mount Stuart Eaglesham REGULATIONS 2011 - NOTICE UNDER REGULATION 24 alterations House Mount House, Residential development with open space, landscaping, drainage comprising Stuart Isle Of Rothesay Area and associated infrastructure (in principle) at Scone North, Scone formation of Bute Argyll And Office Notice is hereby given that further information and evidence relating additional toilet Bute PA20 9LR to an environmental statement has been submitted to Perth and facilities within Kinross Council by Emac Planning on behalf of A and J Stephen former store, Limited relating to a planning application in respect of the above existing development (ref. 16/02127/IPM). structural Further Information included in the report: opening height • Beaver Survey of external door • Draft Construction Environmental Management Plan (Addendum) increased The further information is online at www.pkc.gov.uk or, during normal 17/00178/LIB External repairs 11-15 Longrow Burnet Building opening hours for a period of 28 days beginning with the date of to include; South St John St publication of this notice, at Pullar House, 35 Kinnoull Street, Perth, slated roof Campbeltown Campbeltown PH1 5GD. Copies of the further information may be obtained in hard works, lead Argyll And Bute copy at a cost of £50.00 for a printed set or £5 for a data CD from work, chimney PA28 6AH Emac Planning LLP, Ballinard House, 3 Davidson Street, Broughty repairs, stone Ferry, Dundee, DD5 3AS. Tel: 01382 738822. works, cast Possible decisions relating to the application are: iron rainwater (i) Approval of the application without conditions; goods works, (ii) Approval of the application with conditions; associated (iii) Refusal of the application. timber repairs Any person who wishes to make representations to Perth and Kinross and rot works. Council about the environmental statement should do so in writing Internal works within the 28 day period specified above to the Development Quality to include; Manager at Pullar House, 35 Kinnoull Street, Perth, PH1 5GD opening up for (2711054) access and repair with the PORTS & HARBOURS reinstatement of finishes on 2711373HARBOURS ACT 1964 (AS AMENDED) completion THE PORT OF TEIGNMOUTH (TRANSFER OF UNDERTAKING) (walls and HARBOUR REVISION ORDER 2017 ceilings). NOTICE IS HEREBY GIVEN that The Port of Teignmouth (Transfer of Undertaking) Harbour Revision Order 2017 was made by the Marine Management Organisation on 1st February 2017 and comes into force on 1st March 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

17/00090/LIB Installation of 4 The Kennels Burnet Building It is also possible to visit any library and use the Planning Public replacement Hutcheon Road St John St Access system to view documents. To do this, please contact your windows and Campbeltown Campbeltown nearest library to book time on a personal computer. If you have a PC one door Argyll And Bute at home please visit our web site at http:// PA28 6JR eplanning.scotborders.gov.uk/online-applications/ Written comments can be made to the above address or submitted Any representations should be sent in writing to the Service Director - online http://www.argyll-bute.gov.uk/planning-and-environment/find- Regulatory Services, Scottish Borders Council, Newtown St Boswells and-comment-planning-applications within 21 days of this advert. TD6 0SA and must be received within 21 days. Alternatively, Please quote the reference number in any correspondence. Any letter representations can be made online by visiting our web site at the of representation the Council receives is considered a public address stated above. Please state clearly whether you are objecting, document and will be published on our website. Anonymous or supporting or making a general comment. Under the Local marked confidential correspondence will not be considered. A weekly Government (Access to Information) Act 1985, representations may list of all applications can be viewed at all Area Offices, Council be made available for public inspection. (2711068) Libraries and on the Councils website. (2711070)

FIFE2711067 COUNCIL 2711069ANGUS COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS RELATED LEGISLATION AMENDED) The applications listed in the schedule may be viewed online at PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) www.fifedirect.org.uk/planning Public access computers are available (SCOTLAND) ACT 1997 (AS AMENDED) in Local Libraries. Comments can be made online or in writing to Fife Applications for permission and/or consents under the above Council, Economy, Planning and Employability Services, Kingdom legislation as listed below together with the plans and other House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from documents submitted with them may be examined at County the date of this notice. Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Proposal/Reference: a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility 17/00232/ELEB on the Council’s website at http://planning.angus.gov.uk/online- Address of Proposal: applications/. St Margarets Church 228 Woodside Road Glenrothes Fife KY7 5HD Written comments may be made by the date specified to the Service Name and Address of Applicant: Manager, County Buildings, Market Street, Forfar, DD8 3LG or e-mail St Margarets Church [email protected]. Please note that representations made to an Description of Proposal: applicant in response to any pre-application consultation cannot be Ecclesiastical listed building consent for re-roofing of church building taken into account by Angus Council. (2711067) County Buildings Market Street Forfar DD8 3WT - Replacement of Existing Windows to the Main South Elevations Including Stair COMHAIRLE2711064 NAN EILEAN SIAR Extension and Return to West - 17/00075/LBC - 03.03.2017 NOTICE OF APPLICATION FOR LISTED BUILDING CONSENT – Gardyne Castle Gardyne Guthrie Forfar DD8 2SQ - Erection of New PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Garden wall and Gates to Enclose Garden. - 17/00072/LBC - (SCOTLAND) ACT 1997 03.03.2017 REPLACE TWO GUTTER PIPES WITH UPVC GUTTER PIPES AT KATE COWEY, Service Manager Planning (2711069) STEVENSON HOUSE NO 1, EILEAN GLAS, SCALPAY, ISLE OF HARRIS The application detailed above has been submitted to the planning SCOTTISH2711068 BORDERS COUNCIL authority and is available for examination at the address below, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) between 0900 and 1700, Monday to Friday or on-line at http:// (SCOTLAND) ACT 1997 planning.cne-siar.gov.uk/publicaccess/ Application has been made to the Council for Listed Building Written comments (quoting Ref 16/00588/LBC) may be made to the Consent for: Director of Development at the address below, by email to Ref No Proposal Site [email protected] or on-line through the public access facility 17/00066/LBC External alterations North Lodge within 21 days of the date of publication of this Notice. to dwellinghouse Peelwalls Development Department, Comhairle nan Eilean Siar, Council Offices, Eyemouth Sandwick Road, Stornoway HS1 2BW (2711064) 17/00071/LBC Internal and external 27 The Square alterations and Kelso installation of new EAST2711019 AYRSHIRE COUNCIL signage PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 17/00110/LBC Installation of new St Dunstans House (SCOTLAND) ACT 1997 signage High Street PLANNING APPLICATIONS Melrose The Applications listed may be examined at the address stated below 17/00135/LBC Replacement Weirhill House between 09:00 and 17:00 hours Monday to Thursday and 09:00 and windows Weirhill Place 16:00 hours Friday, excluding public holidays. All applications can Melrose also be viewed online via the Council website (www.east- 17/00144/LBC Internal and external Glen Nevis ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local alterations Bellfield Road offices throughout East Ayrshire. Eddleston Written comments and electronic representations may be made to the Application has been made to the Council for Conservation Area Head of Planning and Economic Development, PO Box 26191, Consent to Demolish for: Kilmarnock KA1 9DX or [email protected] Ref No Proposal Site before the appropriate deadline. 17/00064/CON Demolition of mill March Street Mills Please note that comments received outwith the specified period will buildings March Street only be considered in exceptional circumstances which will be a Peebles question of fact in each case. The items can be inspected at Council Headquarters, Newtown St Head of Planning and Economic Development Boswells between the hours of 9.00 am and 4.45 pm from Monday to 06.02.17 Thursday and 9.00am and 3.30 pm on Friday for a period of 21days Where plans can be inspected: Planning and Economic Development, from the date of publication of this notice. The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU Proposal/Reference: 17/0031/LB Address of Proposal:

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

65 Glaisnock Street Cumnock KA18 1BS 16/05624/FUL Land 29 Metres East Of 38-39 Burns Street Edinburgh Name and Address of Applicant: Change of use from open public space to private space and the The Royal Bank of Scotland 36 St. Andrews Square Edinburgh erection of 6ft timber fence and placement of container in grounds Scotland EH2 2YB rear of Merith House Hotel. Description of Proposal: 16/05662/FUL 10 Bowmont Place Edinburgh EH8 9RY Temporary Formation of accessible access to front of building (2711019) telecoms mast in situ to be extended for 12 months. 16/06040/FUL 27 Ocean Drive Edinburgh EH6 6JL Proposed change of use and sub division of existing offices to form 5 No Dwelling Flats 2711018ORKNEY ISLANDS COUNCIL 16/06043/LBC 27 Ocean Drive Edinburgh EH6 6JL Proposed change PLANNING (LISTED BUILDINGS AND BUILDINGS IN of use and subdivision of existing offices to form 5 No dwelling flats CONSERVATION AREAS) (SCOTLAND) ACT 1997 17/00004/FUL 17 Gilmour Road Edinburgh EH16 5NS Erection of APPLICATION(S) FOR LISTED BUILDING CONSENT AND double garage with pitched slate roof in place of current single garage APPLICATION(S) AFFECTING THE SETTING OF A LISTED accessed from Suffolk Road Lane and small single story extension to BUILDING rear of main dwelling. Comments may be made on the above developments within 21 days 17/00107/FUL Flat 1 2 Stanhope Street Edinburgh EH12 5JB Replace from the date of publication of this notice. Submit any comments to the aluminium frame double-glazed windows on the ground floor with the Planning Manager, Development Management, Orkney Islands timber framed windows, painted white. Replace the sliding door with Council, School Place, Kirkwall, KW15 1NY or alternatively email your new to match existing design. comments to [email protected] 17/00133/FUL Proposed Telecoms Apparatus 1 Metre South Of 3-5 Proposal/Reference: Dean Park Street Edinburgh Installation of a BT broadband cabinet 17/047/LB which provides super-fast fibre optic broadband to the area - on Address of Proposal: behalf of the bduk scotland program. St Ninian's Church, Deerness, Orkney, KW17 2QJ 17/00140/FUL 6 Queen Street Edinburgh EH2 1JE Change of use Name and Address of Applicant: from hostel to residential use NOT ENTERED 17/00155/FUL 8 Arboretum Road Edinburgh EH3 5PD Renewal of Description of Proposal: Planning Permission Install two air source heat pumps 14/00541/FUL-Erect new build villa providing 2 semi-detached Proposal/Reference: residential dwellings. 17/049/HH 17/00211/LBC 2F1/3 37 George Street Edinburgh EH2 2HN Convert Address of Proposal: the existing office into a 3 bedroom apartment, install an MEV Unit to 89 Victoria Street Kirkwall Orkney Islands KW15 1DQ ventilate the proposed Bathroom, Shower room and Kitchen facility. Name and Address of Applicant: Restore Bedroom 3 to its original length and carry out internal NOT ENTERED alterations. Description of Proposal: 17/00219/LBC 8,8A Saxe-Coburg Place Edinburgh EH3 5BR Carry Re-roof, install rooflights and door, and replacement windows, out alteration works to sub-division of the property thereby increasing rainwater goods and render floor area of no 8A, basement flat. Proposal/Reference: 17/00228/FUL 10-18 Windsor Street Edinburgh EH7 5JR Change of 17/050/LB use from storage to hotel annex accommodation (C1) to provide Address of Proposal: additional 2 bedrooms and self catering facility for Cairn Hotel at St Peters Cemetery, Kirkhouse Road, South Ronaldsay, Orkney 10-18 Windsor Street. Name and Address of Applicant: 17/00234/LBC 28 Warrender Park Terrace Edinburgh EH9 1EE NOT ENTERED Removal of lichen stains from tenement building Description of Proposal: 17/00251/FUL 15A Great Stuart Street Edinburgh EH3 7TP Revise Form opening in boundary wall and construct adjoining walls design of rear deck to new level 640mm lower than approved under (2711018) previous application. 17/00255/FUL 35 Cluny Gardens Edinburgh EH10 6BL Internal THE2711017 CITY OF EDINBURGH COUNCIL alterations to existing single storey flat roof extension to rear. External THE TOWN AND COUNTRY PLANNING (DEVELOPMENT landscaping alteration to rear garden. Alterations to boundary railings MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 and access gates to front of property. - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING 17/00261/LBC Flat 7 20 East Suffolk Park Edinburgh EH16 5PN Install (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) a vertical flue from combi-boiler through the roof at Flat 7, Balfour (SCOTLAND) REGULATIONS 1987 - REGULATION 5. House, East Suffolk Park, Edinburgh, EH16 5PN. The proposed flue of ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) 600mm (H) x 125mm (diameter) will be piped through and across the REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL loft, accessible only via Flat 7, followed by an extrusion of ~600mm STATEMENT. (height) vertically through the slate roof. The intention of laying the flue PLANNING AND BUILDING STANDARDS across the loft then is to hide the flue behind the chimney so as to Applications, plans and other documents submitted may be examined retain characteristic of the building at front elevation. at Planning & Building Standards front counter, Waverley Court, 4 17/00264/LBC 32 - 36 Great King Street Edinburgh EH3 6QH East Market Street, Edinburgh EH8 8BG between the hours of Construct a new 4-Apartment Mews property for use as ancillary hotel 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written accommodation within the grounds of the A-Listed Howard Hotel at comments may be made quoting the application number to the Head 34 Great King St. of Planning & Building Standards within 21 days of the date of 17/00265/LBC Flat 7 20 East Suffolk Park Edinburgh EH16 5PN Install publication of this notice. You can view, track & comment on planning 8 balanced tilt vertical sliding secondary glaze windows over and applications online at www.edinburgh.gov.uk/planning. The behind current existing 8 single glaze windows at Flat 7, Balfour application may have been subject to a pre-application consultation House, East Suffolk Park, Edinburgh, EH16 5PN. The secondary glaze process & comments may have been made to the applicant prior to windows measured 1884 mm(H) x 1022mm(W) each. The secondary the application being submitted. Notwithstanding this, persons glaze windows will be installed behind the current single glaze sash wishing to make representations in respect of the application should windows, within the internal building of the said property. The current do so as above. single glaze windows will not be removed from its current location. Head of Planning and Transport, PLACE 17/00269/FUL 32-36 Great King Street Edinburgh EH3 6QH Construct 16/05047/LBC 3F1 5 Straiton Place Edinburgh EH15 2BA a new 4-Apartment Mews property for use as ancillary hotel Replacement timber sash and case windows (like for like) with slimlite accommodation within the grounds of the A-Listed Howard Hotel at double glazing. 34 Great King St. 16/05169/FUL Proposed Telecoms Apparatus 11 Metres East Of 21 17/00280/FUL Mary Erskine School 95 Ravelston Dykes Road Melville Street Lane Edinburgh Installation of a BT broadband cabinet. Edinburgh EH4 3NT Erection of floodlighting 17/00282/LBC 2,4+5 Trinity Crescent Edinburgh EH5 3ED Internal alterations and alterations to frontage to form 4 flatted dwellings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

17/00284/FUL 51 Kinnaird Park Fort Kinnaird Retail Park Edinburgh 2711016ABERDEENSHIRE COUNCIL EH15 3RD External Alterations including new Shop Fronts and part PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) change of use from Class 1 to Class 11 (commercial leisure). (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR 17/00290/LBC 16A Nicolson Street Edinburgh EH8 9DH General PLANNING (LISTED BUILDING CONSENT AND CONSERVATION internal refurbishment to the main room and adjoining WC. Proposed AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS new wall, floor and ceiling finishes, upgraded light fittings, sanitary 2015, REGULATION 8 ware and blinds. Minimal non original fixed furniture is to be either The applications listed below together with the plans and other sensitively removed or repaired and the existing balustrade cladding documents submitted with them may be examined at the local is to be improved. New free standing furniture items to be added. planning office as given below between the hours of 8.45 am and 5.00 17/00294/LBC 44 Moray Place Edinburgh EH3 6BQ Take down pm on Monday to Friday (excluding public holidays). You can also leaning sections of walls as shown on attached plan and thereafter examine the application and make comment online using the Planning rebuild using the same stone using lime mortar. Pick out old pointing register at https://upa.aberdeenshire.gov.uk/online-applications/. generally and repoint. Internet access is available at all Aberdeenshire libraries. 17/00306/LBC 185 Morrison Street Edinburgh EH3 8DZ Remove Written comments may be made quoting the reference number and existing signage and install 1 x illuminated fascia sign, 1 x illuminated stating clearly the grounds for making comment. These should be projecting sign, an amenity board, sign written logos to existing addressed to the E-planning Team, Aberdeenshire Council, planters, window vinyls with logo and a menu case. Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 17/00308/LBC 3F 1 Great Stuart Street Edinburgh EH3 6AP Internal any comment made will be available for public inspection and will be alterations to bathrooms and form new opening to kitchen. Remove 2 published on the Internet. existing rooflights and replace with 2 conservation style rooflights, fit Comments must be received by 2 March 2017. 2 new conservation style rooflights. Head of Planning & Building Standards 17/00309/FUL 3F 1 Great Stuart Street Edinburgh EH3 6AP Remove 2 Proposal/Reference: existing rooflights and replace with 2 conservation style rooflights, fit APP/2017/0239 2 new conservation style rooflights. Address of Proposal: 17/00312/LBC 31 Moray Place Edinburgh EH3 6BX Landscaping 24 Bogie Street, Huntly, Aberdeenshire, AB54 8HE work to garden comprising new turfed area, stone paving, retaining Name and Address of Applicant: walls and stone steps. For further information contact Local Planning Office: Viewmount, 17/00314/PPP Regeneration Masterplan Pennywell Muirhouse Arduthie Road, Stonehaven, AB39 2DQ Pennywell Road Edinburgh PPP for a phased mixed-use development Description of Proposal: comprising, retail, cafes, restaurants, offices, residential (various), Demolition of Store leisure, community facilities and other associated uses, altered Proposal/Reference: access, road/drainage, infrastructure, landscaping and demolition of APP/2017/0133 existing structures and other associated development. Also, detailed Address of Proposal: planning permission for Phase 1 comprising public realm Netherdale House, Netherdale, Turriff, Aberdeenshire, AB53 4LE improvements, SUDS, partial demolition of the existing shopping Name and Address of Applicant: centre and construction of Block 2 comprising residential For further information contact Local Planning Office: Winston House, development (12 affordable dwellings), retail and commercial uses 39 Castle Street, Banff, AB45 1DQ (Classes 1, 2 and 3) with car parking, access, open space and other Description of Proposal: associated development. Installation of Internal Secondary Glazing and Internal Alterations 17/00315/AMC Site 60 Metres South Of 199 Fountainbridge Proposal/Reference: Edinburgh Approval of matters specified in conditions 2(a-m) and (i)- APP/2017/0167 (v) of 14/02814/PPP at plot E2 including office, retail, food and drink Address of Proposal: uses; detail of height/massing, floor levels, design of external features Duff House, Banff, Aberdeenshire, AB45 3SX and materials including public realm, pedestrian and cycle access, Name and Address of Applicant: treatment to adopted roads or footways, car parking venting, For further information contact Local Planning Office: Winston House, servicing, surface water and drainage, lighting, waste management, 39 Castle Street, Banff, AB45 1DQ hard and soft landscaping and detail relating to conditions Description of Proposal: 3,4,9,11,12,13,17,18,20. Installation of 3 no. CCTV Cameras and Fit 2 no. Internal Laylights 17/00317/FUL 26 Howe Street Edinburgh Change of use of Class 4 Proposal/Reference: Office to Class 11 Pilates Exercise Studio. APP/2017/0185 17/00354/FUL 23 Dovecot Road Edinburgh EH12 7LF Demolish Address of Proposal: existing conservatory to rear of house. Remove roof over full extent of Clashfarquhar House, 23 Robert Street, Stonehaven, Aberdeenshire, existing house. Construct new extensions to both sides of house and AB39 2DJ rear, with new pitched roof over full extent of extended house. Roof Name and Address of Applicant: fitted with dormers to front and rear. For further information contact Local Planning Office: Viewmount, 17/00368/LBC 28 Charlotte Square Edinburgh EH2 4ET Installation of Arduthie Road, Stonehaven, AB39 2DQ 3x security cameras in basement light well. Description of Proposal: 17/00376/LBC 29 Gayfield Square Edinburgh EH1 3PA Create annexe Removal of Ramp and Handrail and Replacement with Level Access (granny) flat in basement with separate entrance and access to Deck (2711016) garden with livingroom /kitchen, two bedrooms one ensuite and shower room. Create new kitchen on ground floor for main flat and convert window in basement room to glazed door with overlight to 2711015NORTH AYRSHIRE COUNCIL match windows. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 17/00379/LBC 171 Whitehouse Loan Edinburgh EH9 2EX Internal PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) alterations to house. (SCOTLAND) ACT 1997 17/00395/LBC 3 St Andrew Square Edinburgh Installation of facade Applications listed below together with the plans and other lighting to accent architectural features on North elevation onto St documents may be examined at Planning Services, Cunninghame Andrew Square. House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at 17/00399/LBC 76 Dundas Street Edinburgh EH3 6QZ Minor internal www.eplanning.north-ayrshire.gov.uk alterations specifically to create level access to existing bathroom for Written representations may be made to the Executive Director owner occupier who now has mobility difficulties (current facilities (Economy & Communities) at the above address or emailed to situated on a built-up plinth accessed by 3no. steps). Small [email protected] by 03.03.17. Any representations alterations to internal drainage route. (2711017) received will be open to public view. TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 Applications for Listed Building Consent.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

17/00068/LBC; 1 Glen Road, West Kilbride, Ayrshire, KA23 9BL; Design changes to the house and installation of gate as changes to Internal and external alterations to dwelling house. (2711015) the scheme of development the subject of planning permission 15/000576/P 17/00003/LBC 2711014MIDLOTHIAN COUNCIL Listed Building Consent THE PLANNING (LISTED BUILDING CONSENT AND 1 The Sands Haddington East Lothian EH41 3EY CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Alterations to building, formation of dormers and hardstanding area REGULATIONS 2015. 17/00002/P The following applications, together with the plans and other Development in Conservation Area and Listed Building Affected by documents submitted with them may be examined at the public Development access terminals located at the Council offices at Fairfield House, 8 1 The Sands Haddington East Lothian EH41 3EY Lothian Road, Dalkeith, in all local libraries, and at the Online Planning Alterations to house, formation of dormers and hardstanding area pages at the Midlothian Council Website - www.midlothian.gov.uk 17/00066/P 16/00488/LBC Installation of replacement windows at Kings Park Development in Conservation Area Primary School, 20 Croft Street, Dalkeith, EH22 3BA 29 Nungate Gardens Haddington East Lothian EH41 4EE 17/00037/LBC Alterations and extension to existing garage at 22 Park Extension to house (2711012) Road, Dalkeith, EH22 3DH 17/00058/LBC Installation of signage at WH Smith, 67 - 71 High Street, Dalkeith, EH22 1JA ABERDEENSHIRE2711011 COUNCIL Deadline for comments: 3 March 2017 THE TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Peter Arnsdorf, Planning Manager, Education, Communities and AND THE ACQUISITION OF LAND (AUTHORISATION Economy. (2711014) PROCEDURE) (SCOTLAND) ACT 1947 THE ABERDEENSHIRE COUNCIL (KINTORE RAILWAY STATION) COMPULSORY PURCHASE ORDER 2017 INVERCLYDE2711013 COUNCIL Notice is hereby given that The Aberdeenshire Council in exercise of THE PLANNING (LISTED BUILDING CONSENT AND the powers conferred by the above mentioned Acts, on Friday 10th CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) day of February, 2017, made the above mentioned Compulsory REGULATIONS 2015 Purchase Order which affects the land described in the Schedule These applications, associated plans and documents may be hereto, for the purpose of acquiring land to provide a railway station examined at http://planning.inverclyde.gov.uk/Online/ and at with car parking and ancillary facilities in Kintore, Aberdeenshire. Inverclyde Council, Regeneration and Planning, Municipal Buildings, The Order is about to be submitted to The Scottish Ministers for Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 confirmation and comes into operation only if confirmed. If the Order (Fri). is confirmed, a conveyance registered in implement of the Order may 17/0002/LB- Fire upgrading of basement store together with vary or extinguish rights to enforce real burdens and servitudes replacement of safe door with a timber door at Municipal Buildings, affecting the land. Clyde Square, Greenock, PA15 1NB Comments before 3rd March A copy of the Order and the map referred to therein have been 2017 deposited at The Aberdeenshire Council’s, Garioch Area Office, Written comments may be made to Mr Stuart Jamieson, Regeneration Gordon House, Blackhall Road, Inverurie, AB51 3WA and may be and Planning, Inverclyde Council, Municipal Buildings Clyde Square, seen there without payment of fee between the hours of 10.00 am Greenock PA15 1LY, email: [email protected] and 4.00 pm on business days. (2711013) Any objections to the Order must be made in writing stating the title of the Order and the grounds of objection and addressed to The EAST2711012 LOTHIAN COUNCIL Scottish Ministers, Marion Hunt, Planning Decisions Officer, Area 2H TOWN AND COUNTRY PLANNING South, The Scottish Government, Victoria Quay, The Shore, NOTICE IS HEREBY GIVEN that application for Planning Permission/ EDINBURGH, EH6 6QQ by Saturday 4th day of March, 2017. Listed Building Consent/Conservation Area Consent has been made Date: 10th day of February, 2017 to East Lothian Council, as Planning Authority, as detailed in the Karen F Wiles schedule hereto. Head of Legal and Governance The applications and plans are open to inspection at Environment SCHEDULE Reception, John Muir House, Brewery Park, Haddington during office Plot 1 Area of ground to be acquired extending to 20,287 square hours or at http://pa.eastlothian.gov.uk/online-applications/ metres or thereby, being an area of agricultural ground forming part of Any representations should be made in writing or by e-mail to the the former Kintore Goods Yard and Timber Yard and lying to the undersigned within 21 days of this date. south and east of Overdon Nursing Home, Kintore, Aberdeenshire 10/02/17 and to the west of the Aberdeen to Inverurie railway line. Iain McFarlane Plot 2 Area of ground to be acquired extending to 197 square metres Service Manager - Planning or thereby, being an area of ground forming part of the former Kintore John Muir House to Inverurie Turnpike Road and lying to the south-west of Overdon Brewery Park Nursing Home, Kintore, Aberdeenshire and to the east of Tavelty HADDINGTON Junction, Bridgend Farm, Kintore, Aberdeenshire. E-mail: [email protected] Plot 3 Area of ground to be acquired extending to 46 square metres SCHEDULE or thereby, being an area of ground forming part of the former Kintore 16/00776/LBC to Inverurie Turnpike Road and lying to the south-west of Overdon Listed Building Consent Nursing Home, Kintore, Aberdeenshire and to the south-east of 5 Newbyth Stables Whitekirk North Berwick East Lothian EH40 3DU Tavelty Junction, Bridgend Farm, Kintore, Aberdeenshire. Alterations to building Plot 4 Area of ground to be acquired extending to 424 square metres 17/00034/P or thereby, being an area of area of agricultural ground lying to the Listed Building Affected by Development east and north-east of Bridgend Farmhouse, Northern Road, Kintore, 123 High Street Musselburgh East Lothian EH21 7DD Aberdeenshire and to the east of Northern Road, Kintore, Alterations to building and installation of air conditioning units Aberdeenshire. 16/00919/LBC Plot 5 Area of ground to be acquired extending to 3847 square metres Listed Building Consent or thereby, being an area of agricultural ground lying to the east and 123 High Street Musselburgh East Lothian EH21 7DD north-east of Bridgend Farmhouse, Northern Road, Kintore, Alterations to building and installation of air conditioning units Aberdeenshire and to the east of Northern Road, Kintore, 16/01060/P Aberdeenshire. Development in Conservation Area Old Yester School Duns Road Gifford East Lothian

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

Plot 6 Area of ground to be acquired extending to 796 square metres Erection of extension to east elevation of dwellinghouse or thereby, being an area of agricultural ground lying to the north of Proposal/Reference: Bridgend Farmhouse, Northern Road, Kintore, Aberdeenshire and to 17/0113/LBC the east of Northern Road, Kintore, Aberdeenshire. Address of Proposal: Plot 7 Area of ground to be acquired extending to 30 square metres The Stables Keir Thornhill or thereby, being an area of ground lying to the south-west of Name and Address of Applicant: Overdon Nursing Home, Kintore, Aberdeenshire; to the east of Tavelty NOT ENTERED Junction, Bridgend Farm, Kintore, Aberdeenshire and to the west of Description of Proposal: the former Kintore to Inverurie Turnpike Road. Alterations including building up of door opening to form window Plot 8 Area of ground to be acquired extending to 505 square metres opening in south east elevation, formation of two new window or thereby, being an area of ground lying to the south of Overdon openings in north east elevation, installation of patio doors and Nursing Home, Kintore, Aberdeenshire and to the east of Tavelty erection of porch to south west elevation of dwellinghouse (2711010) Junction, Bridgend Farm, Kintore, Aberdeenshire. Plot 9 Area of ground to be acquired extending to 3049 square metres or thereby, being an area of agricultural ground forming part of DEPARTMENT2711734 FOR TRANSPORT Tavelty Farm, Kintore, Aberdeenshire lying to the east of the TOWN AND COUNTRY PLANNING ACT 1990 Aberdeen to Inverurie railway line and to the west of Loch Burn, The Secretary of State gives notice of the proposal to make an Order Kintore. under section 247 of the above Act to authorise the stopping up of a Plot 10 Area of ground to be acquired extending to 36 square metres network of highways bounded by New Hall Street to the north, Hillary or thereby, being partly an area of agricultural ground and partly a Street to the east, Hurtley Street to the south and Abel Street to the section of Loch Burn, Kintore forming part of Tavelty Farm, Kintore, west, a length of Hillary Street, the whole of Bush Street and Aberdeenshire lying to the east of the Aberdeen to Inverurie railway unnamed highway connecting Hillary Street to Tunstill Street, a length line. of Tunstill Street and length of unnamed highway to the east of Plot 11 Area of ground to be acquired extending to 558 square metres Tunstill Street at Burnley in the Borough of Burnley. or thereby, being an area of ground lying to the south-west and west If made, the Order would authorise the stopping up only to enable of Overdon Nursing Home, Kintore, Aberdeenshire and to the east of development as permitted by Burnley Borough Council, under Tavelty Junction, Bridgend Farm, Kintore. (2711011) reference CMR/APP/2012/0152. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Colne Road Post Office, 2711010DUMFRIES & GALLOWAY COUNCIL 186 Colne Road, Burnley, BB10 1DY in the 28 days commencing on TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 10 February 2017, and may be obtained, free of charge, from the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) address stated below (quoting NATTRAN/NW/S247/2666). (SCOTLAND) ACT 1997 Any person may object to the making of the proposed order by The applications listed below may be examined during normal office stating their reasons in writing to the Secretary of State at hours at Council Offices, Kirkbank, English Street Dumfries and [email protected] or National Transport Casework Council Offices, Ashwood House, Sun Street, Stranraer. Alternatively, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 they can be viewed on-line by following the ePlanning link on the 7AR, quoting the above reference. Objections should be received by Council’s website at www.dumgal.gov.uk/planning. All midnight on 10 March 2017. Any person submitting any representations should be made to me within 21 days from the date correspondence is advised that your personal data and of this publication at Kirkbank, Council Offices, English Street, correspondence will be passed to the applicant/agent to be Dumfries, by email to [email protected] or via considered. If you do not wish your personal data to be forwarded, the Council’s website, as noted above please state your reasons when submitting your correspondence. Head of Planning & Regulatory Services D Hoggins, Casework Manager (2711734) 10 February 2017 Proposal/Reference: 16/1887/LBC DEPARTMENT2711733 FOR TRANSPORT Address of Proposal: TOWN AND COUNTRY PLANNING ACT 1990 Hetland Hall Hotel Carrutherstown Dumfries The Secretary of State gives notice of an Order made under Section Name and Address of Applicant: 247 of the above Act entitled "The Stopping up of Highway (South NOT ENTERED East) (No.6) Order 2017" authorising the stopping up of a south Description of Proposal: eastern part width of Inglehurst at Addlestone, in the Borough of Alterations and extension to hotel Runnymede to enable development as permitted by Runnymede Proposal/Reference: Borough Council under reference RU.16/1936. 16/1913/LBC Copies of the Order may be obtained, free of charge, from the Address of Proposal: Secretary of State, National Transport Casework Team, Tyneside Friars Carse Hotel Auldgirth Dumfries House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Name and Address of Applicant: Tyne NE4 7AR or [email protected] (quoting NOT ENTERED NATTRAN/SE/S247/2433) and may be inspected during normal Description of Proposal: opening hours at Runnymede Borough Council, Runnymede Civic Alterations to former stable block to form three additional letting Centre, Station Road, Addlestone, Surrey KT15 2AH. bedrooms Any person aggrieved by or desiring to question the validity of or any Proposal/Reference: provision within the Order, on the grounds that it is not within the 17/0008/LBC powers of the above Act or that any requirement or regulation made Address of Proposal: has not been complied with, may, within 6 weeks of 10 February 2017 Council Offices 16 High Street Annan apply to the High Court for the suspension or quashing of the Order Name and Address of Applicant: or of any provision included. NOT ENTERED G Patrick, Casework Manager (2711733) Description of Proposal: Internal alterations to part of ground floor to bring about the change of use to public library Proposal/Reference: 17/0100/LBC Address of Proposal: Ashbank High Street New Galloway Castle Douglas Name and Address of Applicant: NOT ENTERED Description of Proposal:

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2711732 FOR TRANSPORT 17/00432/LBC Former Church Replace Regulation 5 - TOWN AND COUNTRY PLANNING ACT 1990 Strathconon existing roof affecting the The Secretary of State gives notice of an Order made under Section Muir Of Ord timbers and character of a 247 of the above Act entitled "The Stopping up of Highway (West IV6 7QQ sarking with listed building Midlands) (No.5) Order 2017" authorising the stopping up of a north new roof (21 days) western part width of the unnamed footpath adjoining the south timbers and eastern boundary of no. 56 Neville Road at Erdington in the City of sarking Birmingham to enable development as permitted by Birmingham City PLEASE NOTE OUR NEW ADDRESS Council, under reference 2015/05193/PA. ePlanning Centre, The Council, Glenurquhart Road, Copies of the Order may be obtained, free of charge, from the INVERNESS IV3 5NX Secretary of State, National Transport Casework Team, Tyneside Email: [email protected] (2711053) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting NATTRAN/WM/S247/2557) and may be inspected during normal GLASGOW2711052 CITY COUNCIL opening hours at Birmingham City Council, Planning and PUBLICITY FOR PLANNING AND OTHER APPLICATIONS Regeneration, 1 Lancaster Circus, Lancaster Circus Queensway, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Birmingham, B4 7DJ. (SCOTLAND) ACT 1997 Any person aggrieved by or desiring to question the validity of or any THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND provision within the Order, on the grounds that it is not within the BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) powers of the above Act or that any requirement or regulation made REGULATIONS 1987 has not been complied with, may, within 6 weeks of 10 February 2017 You can view applications together with the plans and other apply to the High Court for the suspension or quashing of the Order documents submitted with them online at http:// or of any provision included. www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City D Hoggins, Casework Manager (2711732) Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to Friday 9am to 5pm - except public holidays. All comments are published online and are available for public 2711053HIGHLAND COUNCIL inspection. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Written comments may be made within 21 days from 10 February PLANNING (LISTED BUILDING AND CONSERVATION AREAS) 2017 online at http://www.glasgow.gov.uk/Planning/Online Planning (SCOTLAND) ACT 1997 or to the Executive Director of Development and Regenerations The applications listed below, along with plans and other documents Services, Development Management, 231 George Street Glasgow G1 submitted with them, may be examined online at http:// 1RX. wam.highland.gov.uk ; or electronically at your nearest Council 17/00033/DC 68 Miller Street G1 - Use of vacant shop (class 1) as Service Point. You can find your nearest Service Point via the bar/restaurant (class 3) following link https://www.highland.gov.uk/directory/16/a_to_z 17/00076/DC 83 St Vincent Street G2 - Use of Class 1 (Retail) as Written comments should be made to the EPC at the contact details Class 3 (Food and Drink), (microwave cooking only) below within the time period indicated from the date of this notice. 17/00184/DC 1358 Duke Street G31 - External alterations to flatted Anyone making a representation about this proposal should note that property their letter or email will be disclosed to any individual or body who 17/00218/DC 19 Ashton Lane G12 - Erection of upper storey requests sight of representations in respect of this proposal. extension to restaurant - renewal of application Reference Development Proposal Alternative 13/00974/DC Number Address Description locations 17/00236/DC 11-13 and 19 Hutton Drive G51 - Improvement and where stone repair works to tenemental properties application 17/00175/DC Site Formerly Known As 66 Albert Road G42 - Erection may be of 8 mews dwellings and formation of car parking and associated inspected and amenity space - variation of 13/02035/DC for the change to time period for fenestration, change of external facing brick and detailing and change comments to the parapet roofs over french window projections 16/03069/DC, 17/00017/LBC Carbisdale Refurbishment Area Planning 16/03097/DC 50 Cleveden Drive G12 - External alterations to listed Castle of Carbisdale Office, dwellinghouse (Retrospective) Ardgay to private Drummuie, 17/00164/DC 565 Shields Road G41 - Internal and external alterations IV24 3DP house. Golspie, KW10 17/00163/DC Site Formerly Known As 1 Claremont Terrace Lane G3 - Removal of 6TA Erection of mews house Youth Hostel Regulation 5 - 17/00219/DC 1129 Argyle Street G3 - Internal and external works to additions. affecting the listed building Creation of new character of a 17/00235/DC 184 Argyle Street G2 - Frontage alterations basement level listed building 17/00193/DC, 17/00195/DC Flat 4/3, 64 Miller Street G1 - Installation spa & pool area (21 days) of replacement windows to listed flatted dwelling (Listed Building 17/00031/DC 106 Renfield Street G2 - Relocation of entrance, Consent) associated frontage alterations and installation of replacement 17/00272/LBC Culachy Garage space Area Planning windows at first floor Steading in existing Office, 2nd 17/00205/DC 27 Gibson Street Hillhead G12 - Use of hot food Fort Augustus steading to be Floor, Kintail takeaway (Sui generis) as restaurant (Class 3) and hot food take away PH32 4BY converted and House, (Sui generis) with associated frontage alterations (2711052) extended to Beechwood form new Business Park, house Inverness, IV2 3BW Regulation 5 - affecting the character of a listed building (21 days)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 11 ENVIRONMENT & INFRASTRUCTURE

SHETLAND2711051 ISLANDS COUNCIL Internal alterations (2711049) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) GLASGOW2711048 CITY COUNCIL REGULATIONS 1987 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 These applications, associated plans and documents can be THE STOPPING UP OF FOOTPATH (GLASGOW CITY COUNCIL) examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, (UNNAMED FOOTPATH ADJACENT TO RAASAY STREET) ORDER Planning Department, Train Shetland, Gremista Industrial Estate, 2017 Gremista, Shetland, ZE1 0PX. Please call 744293 to make an Glasgow City Council hereby gives notice that it has made an Order appointment if you wish to discuss any application. Applications, under Section 208 of the Town and Country Planning (Scotland) Act associated plans and documents can also be viewed on the Council 1997, authorising the stopping up of: website at www.shetland.gov.uk. Unnamed Footpath Adjacent to Raasay Street Format: Ref No; Proposal & Address A copy of the Order and relevant plan specifying the length of 2017/014/CAC; Retrospective application to complete demolition in a footpath to be stopped up may be inspected at Glasgow City Council, conservation area; Garriock's Station, Main Street, Scalloway, Service Desk, 45 John Street, Glasgow, G1 1JE by any person, free of Shetland, ZE1 0TR charge, Monday to Friday 9am to 5pm (excluding public holidays), for Written comments may be made to Iain McDiarmid, Executive a period of 28 days from the date of publication of this notice. Within Manager, at the above address, email that period any person may, by notice to Development and [email protected] by 03/03/2017.(2711051) Regeneration Services, 231 George Street, Glasgow, G1 1RX make representation or object to the making of the Order. The Order will be confirmed as an unopposed Order by the City Council or submitted to 2711050GLASGOW CITY COUNCIL the Scottish Ministers for consideration as an opposed Order. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (2711048) THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) (MEADOW ROAD) ORDER 2016 ABERDEEN2711047 CITY COUNCIL Glasgow City Council hereby gives notice that it has confirmed an THE PLANNING (LISTED BUILDING CONSENT AND Order made under Section 207 of the Town and Country Planning CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) (Scotland) Act 1997, authorising the stopping up of:- REGULATIONS 2015 Part of Meadow Road LISTED BUILDING CONSENT REGULATION (8)(1)(A) – 21 DAYS A copy of the Order and relevant plan specifying the length of road to FROM THE DATE OF THIS NOTICE be stopped up may be inspected at Glasgow City Council, Service The applications listed below together with the plans, drawings and Desk, 45 John Street, Glasgow, G1 1JE by any person, free of charge, other documents submitted with them may be examined at Business Monday to Friday 9am to 5pm (excluding public holidays. (2711050) Hub 4, Ground Floor North, Marischal College, Broad Street, Aberdeen, AB10 1AB between the hours of 8:30am and 5:00pm, Monday to Friday or online by entering the reference number at PERTH2711049 AND KINROSS COUNCIL https://publicaccess.aberdeencity.gov.uk/online-applications/. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Written comments may be submitted to the Head of Planning and Details and representation information: 21 Days Sustainable Development at the same postal address or online via the Proposal/Reference: above website link. Representations must be received within the time 16/02220/LBC period specified under each of the categories and the reference Address of Proposal: number of the application quoted in all correspondence. Subject to 44-46 Atholl Road Pitlochry personal data being removed, representations will be open to public Name and Address of Applicant: inspection by interested parties on request. NOT ENTERED Would Community Councils, conservation groups and societies, Description of Proposal: applicants and members of the public please note that Aberdeen City Alterations to buildings Council as planning authority intent to accept only those Proposal/Reference: representations which have been received within the above periods 17/00133/LBC as prescribed in terms of planning legislation. Letters of Address of Proposal: representations will be open to public view, in whole and in summary Gleneagles Hotel Gleneagles Auchterarder PH3 1NF according to the usual practice of this authority). Name and Address of Applicant: Head of Planning and Sustainable Development (Interim) NOT ENTERED Wednesday, 8 February 2017 Description of Proposal: Proposal/Reference: Alterations 170082/LBC Proposal/Reference: Address of Proposal: 16/02216/LBC Former Boilermakers Building, King Street, Aberdeen, AB24 5BD Address of Proposal: Name and Address of Applicant: 58 Atholl Street Perth PH1 5NL Drumrossie Land Development Company Ltd Name and Address of Applicant: Description of Proposal: NOT ENTERED Former boilermakers building to be converted into 4 number flats on Description of Proposal: three levels, external walls and roof to be retained with new structure Alterations to roof of flats dropped into shell. Basement to be filled. Two storey Proposal/Reference: extension is proposed to accommodate 2 No self-contained flats 17/00151/LBC Proposal/Reference: Address of Proposal: 170088/LBC 2 -4 Atholl Street Dunkeld PH8 0AR Address of Proposal: Name and Address of Applicant: 6 Golden Square, Aberdeen AB10 1RD NOT ENTERED Name and Address of Applicant: Description of Proposal: West Coast Estates Ltd Alterations Description of Proposal: Proposal/Reference: Replacement of 2 windows at basement level and façade with sash & 17/00113/LBC case double glazed and 2 external fire resistant light-well windows Address of Proposal: Proposal/Reference: Former Royal Hotel High Street Coupar Angus 170084/LBC Name and Address of Applicant: Address of Proposal: NOT ENTERED 381-383 Union Street, Aberdeen, AB11 6BX Description of Proposal: Name and Address of Applicant:

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dr S Ahmad 25 Chambers Street Edinburgh EH1 1LA Description of Proposal: 6 February 2017 (2711074) Internal and external alterations to convert offices into 3 residential flats Proposal/Reference: 170022/LBC Roads & highways Address of Proposal: 148 Union Street, Aberdeen AB10 1XL ROAD RESTRICTIONS Name and Address of Applicant: Mr Dean Gowans 2711806 Description of Proposal: Replacement of windows, internal alterations, removal and installation of partitions, blocking up existing internal doors Proposal/Reference: 170094/LBC Address of Proposal: CARLTON VALE 1-3-105 Bon-Accord Street, Aberdeen, AB11 6EH THE CITY OF WESTMINSTER (FREE PARKING PLACES) Name and Address of Applicant: (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. 21) Ian Graham ORDER 2017 Description of Proposal: THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) Replacement windows (retrospective) (2711047) (AMENDMENT NO. 46) ORDER 2017 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 6th February 2017 made the above Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Property & land Act 1984, as amended. 2. The general effect of the Orders will be to: PROPERTY DISCLAIMERS (a) replace a redundant “White Badge” disabled person’s parking bay outside No. 10 Carlton Vale with a residents’ parking space (5.5 2709104CSO Ref: CCJ-3520 metres); and NOTICE OF COMMON LAW DISCLAIMER (b) replace a residents’ parking space outside No. 4 Carlton Vale with 1. In this Notice the following shall apply: a “White Badge” disabled person’s parking bay. Bankrupt’s Name: John Campbell 3. The Orders, which will come into force on 13th February 2017, and Date of Bankruptcy: 20 June 2011 other documents giving more detailed particulars of the Orders are Property: Freehold interest and all tenancy agreements and furniture available for inspection until 20th March 2017 between 9 a.m. and 5 contained therein: 7-9 North Street, Stewartstown, County Tyrone, p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, BT71 5JE th Folio Number: TY74223 10 Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 6QP. Treasury of One Kemble Street, London WC2B 4TS (DX123140 4. Any person desiring to question the validity of the Orders or of any Kingsway). provision contained therein on the grounds that it is not within the 2. The Treasury Solicitor as nominee for the Crown in whom the relevant powers of the Road Traffic Regulation Act 1984 or that any of above property vested when the Official Receiver, acting as Trustee, the relevant requirements thereof or of any relevant regulations made disclaimed all his interest in bankrupts share of the the property thereunder have not been complied with in relation to the Orders may, pursuant to Article 288 of the Insolvency (Northern Ireland) Order within six weeks from the date on which the Orders were made, make 1989, hereby disclaims the Crown’s title (if any) in the Property, the application for the purpose to the High Court. vesting of the bankrupt’s share of the Property having come to the Jonathan Rowing , Head of Road Management Treasury Solicitor’s notice on 25 July 2016. (The officer appointed for this purpose) Dated 18th day of January 2017 Dated 10th February 2017. (2711806) Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2709104) 2711805

NOTICE2711074 OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 2006 Company Name: CAFE ENTERPRISES NO.4 LIMITED Company Number: SC475570 BAYSWATER TO EDGWARE ROAD QUIETWAY (WESTERN WHEREAS CAFE ENTERPRISES NO.4 LIMITED, a company SECTION) incorporated under the Companies Acts under Company number 1. NOTICE IS HEREBY GIVEN that Westminster City Council SC475570 was dissolved on 8 December 2015; AND WHEREAS in proposes to make the following Orders under sections 6, 45, 46, 49 terms of section 1012 of the Companies Act 2006 all property and and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation rights whatsoever vested in or held on trust for a dissolved company Act 1984, as amended: immediately before its dissolution are deemed to be bona vacantia; • The City of Westminster (Motorcycle Parking Places) (Amendment AND WHEREAS immediately before its dissolution the said Cafe No. *) Order 201*; Enterprises No.4 Limited was the Tenant under a Lease between • The City of Westminster (Parking Places) (B Zone) (Amendment Lunar Greenock S.A.R.L. and the said Cafe Enterprises No.4 Limited, No. *) Order 201*; dated 16 July and 2 October and registered in the Books of Council • The City of Westminster (Prescribed Routes) (No. *) Traffic Order and Session on 24 October all in the year 2014, of ALL and WHOLE 201*; and the ground floor premises and others known as Unit 49, Hamilton • The City of Westminster (Waiting and Loading Restriction) Way, Oak Mall Shopping Centre, Greenock; AND WHEREAS the (Amendment No. *) Order 201*. dissolution of the said Cafe Enterprises No.4 Limited came to my 2. The general effect of the Orders would be, in connection with the notice on 27 January 2017: Now THEREFORE I, DAVID BRYCE introduction of the Bayswater to Edgware Road Quietway on the HARVIE, the Queen’s and Lord Treasurer’s Remembrancer, in London Cycle Grid Network, to: pursuance of section 1013 of the Companies Act 2006, do by this (a) introduce double yellow line “at any time” waiting and loading Notice disclaim the Crown’s whole right and title in and to the restrictions at the junctions of Talbot Road with Caradoc Close, Tenant’s interest under the said Lease. Chepstow Road, Courtnell Street, Ledbury Road, Moorhouse Road, David Harvie Northumberland Place, Shrewsbury Road and Sutherland Place; Queen’s and Lord Treasurer’s Remembrancer

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 13 ENVIRONMENT & INFRASTRUCTURE

(b) introduce double yellow line “at any time” waiting restrictions: 2711804 • at the junction of Craven Hill with Craven Hill Gardens, opposite No. 13 Craven Hill; • on both sides of the length of Craven Hill Gardens that lies between Porchester Terrace and Leinster Terrace / Leinster Gardens (except in the residents’ parking place outside the entrance to No. 19 Porchester Terrace); CHIPPENHAM MEWS • at the junction of Craven Hill Gardens / Craven Hill with the length THE CITY OF WESTMINSTER (FREE PARKING PLACES) of Craven Hill Gardens that leads to Nos. 1 to 12; (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) • on the south-west side of Craven Road, outside No. 29 and ORDER 201* adjacent to No. 77 Gloucester Terrace; 1. NOTICE IS HEREBY GIVEN that Westminster City Council • on the north-east side of Devonshire Terrace, adjacent to No. 46 proposes to make the above Order under sections 6 and 124 of and Craven Road; Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as • on both sides of Fulton Mews, between Porchester Terrace and amended. the eastern wall of No. 13 Fulton Mews; 2. The general effect of the Order would be to introduce a disabled • on the north side of Porchester Gardens, between Inverness person’s “White Badge” parking bay outside No. 23 Chippenham Terrace and Queensborough Terrace; Mews, replacing 5 metres of single yellow line waiting restrictions. • outside No. 30 Porchester Terrace; 3. The proposed Order and other documents giving more detailed • outside No. 20 Prince’s Square; and particulars of the Order are available for inspection until six weeks • on both sides of Queensborough Passage, between Porchester have elapsed from the date on which either the Order is made or the Terrace and the rear wall of No. 28 Porchester Terrace; Council decides not to make the Order between 9 a.m. and 5 p.m. on (c) introduce “at any time” loading restrictions: Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th • at the junction of Craven Hill Gardens with Porchester Terrace; Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. • in Craven Hill Gardens, between Leinster Terrace and the rear wall 4. Further information may be obtained by telephoning the Council’s of Nos. 19 to 23 Leinster Terrace; agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 • outside No. 27 Craven Road; 5996. Details are also available at http:// • on the north-west side of Craven Road, adjacent to No. 32 westminstertransportationservices.co.uk/notices. Westbourne Terrace; 5. Any objections or other representations about the proposals • at the junctions of Craven Road with Devonshire Terrace, should be sent in writing to the Council’s agents, WSP | Parsons Gloucester Terrace and Westbourne Terrace; Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, • on the west side of Inverness Terrace, between Porchester London, SW1E 6QP, or by email at Gardens and the southern vehicular access road leading to the rear of [email protected] quoting reference 7282/LH, by Cervantes Court; 3rd March 2017. All objections must specify the grounds on which • at the junctions of Porchester Gardens with Inverness Terrace and they are made. Queensway; and Jonathan Rowing , Head of Road Management • outside Nos. 112 and 129a / 131 Queensway; (The officer appointed for this purpose) (d) introduce additional residents’ parking (replacing existing double Dated 10th February 2017. (2711804) yellow line “at any time” waiting restrictions): • outside Nos. 19 and 21 Hereford Road (9 metres); and • on the east side of Inverness Terrace (4 metres), opposite DARLINGTON2711780 BOROUGH COUNCIL Cervantes Court; and ROAD TRAFFIC REGULATION ACT 1984 (e) introduce an additional 11.5 metres of shared-use parking (TEMPORARY ROAD CLOSURE) 2017 opposite Nos. 5 and 15 Prince’s Square (replacing existing single WESTBROOK TERRACE, DARLINGTON yellow line waiting restrictions). Darlington Borough Council intend not less than twenty one days 3. The Council also intends to introduce a mandatory with-flow cycle from the date of this Notice, to make an Order under the provisions of lane on the north side of Porchester Gardens, between its junctions Section 14(1) of the Road Traffic Regulation Act, 1984, as amended, with Queensway and Inverness Terrace. the effect of which will be to close: 4. The proposed Orders and other documents giving more detailed WESTBROOK TERRACE particulars of the proposals are available for inspection until six weeks From its junction with Westbrook westwards to the east side of have elapsed from the date on which either the Orders are made or Northgate West Back the Council decides not to make the Orders between 9 a.m. and 5 A diversion route is signed via High Northgate, Station Road, p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, Widdowfield Street, Bartlett Street, Corporation Road, Mowden Street 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E and vice versa 6QP. The order is necessary to enable bridge repairs which it is anticipated 5. Further information may be obtained by telephoning the Council’s will take longer than 18months. agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Dated: 10th February 2017 5997. Details are also available at http:// I Williams , Director of Economic Growth westminstertransportationservices.co.uk/notices. Town Hall, Darlington DL1 5QT (2711780) 6. Any objections or other representations about the proposals should be sent in writing to the Council’s agents, WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, 2709096DEPARTMENT FOR INFRASTRUCTURE London, SW1E 6QP, or by email at STATUTORY RULE [email protected] quoting reference 7231/PJ, by THE TRUNK ROADS T1, T3 AND T7 (YORK STREET 3rd March 2017. All objections must specify the grounds on which INTERCHANGE) ORDER (NORTHERN IRELAND) 2017 they are made. The Department for Infrastructure has made a Statutory Rule entitled Jonathan Rowing , Head of Road Management “The Trunk Roads T1, T3 and T7 (York Street Interchange) Order (The officer appointed for this purpose) (Northern Ireland) 2017” (S.R. 2017 No. 31) which will come into Dated 10th February 2017. (2711805) operation on 7th March 2017. This Rule provides that 1177 metres of new and upgraded road shall become special and trunk road and be part of the Belfast-Bangor Trunk Road T1; that 2373 metres of new and upgraded road shall become special and trunk road and be part of the Belfast- Ballygawley-Londonderry-Land Frontier The Rule also provides for the stopping up of certain roads to traffic. Copies of the Order may be obtained from Room 2-01, Clarence Court, 10-18 Adelaide Street, Belfast BT2 8GB or viewed online at www.opsi.gov.uk. (2709096)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2709097 OF INFRASTRUCTURE Norwood Road, Southall NOTICE OF MAKING OF VESTING ORDERS the south–east side, between a point opposite the south-western wall STRATHROY LINK ROAD, OMAGH of No. 283 Norwood Road and a point 7.5 metres south-west of the The Department for Infrastructure today made an order vesting certain south-western kerb-line of Old Dairy Grove. lands linking the B48 Derry Road to the U1528 Strathroy Road SCHEDULE 2 Omagh, in the Department under the Local Government Act (Northern (No waiting 8am to 6.30pm Mondays to Saturdays) Ireland) 1972 and The Roads (Northern Ireland) Order 1993. Norwood Road, Southall All documents and related maps may be inspected at all reasonable the south–east side, between a point 10.00 metres south-east of the hours at the TransportNI offices of the Department, Western Division, south-eastern kerb-line of Wimborne Avenue and the common County Hall, Drumragh Avenue, Omagh BT79 7AF; Omagh Section boundary of Nos. 195 and 197 Norwood Road. Office, 32 Deverney Road Arvalee, Omagh BT79 0ND; Headquarters, Dated 10th February 2017 (2711787) Room 2-01, Clarence Court 10-18 Adelaide Street Belfast BT2 8GB and at the offices of Fermanagh & Omagh District Council, The Grange, Mountjoy Road, Omagh, BT79 7BL. LONDON2711786 BOROUGH OF EALING A32 Cornamuck, Dromore Realignment Scheme PROPOSED PARKING AND WAITING RESTRICTION The Department for Infrastructure today made an order vesting certain AMENDMENTS lands along the A32 Tummery Road between Dromore and WINDMILL ROAD Irvinestown in the Department under the Local Government Act THE EALING (LITTLE EALING - ZONE RR) (RESIDENTS PARKING (Northern Ireland) 1972 and The Roads (Northern Ireland) Order 1993. PLACES) (AMENDMENT NO. *) ORDER 201* All documents and related maps may be inspected at all reasonable THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL hours at the TransportNI offices of the Department- Western Division, PARKING AREA) (AMENDMENT NO. *) ORDER 201* County Hall, Drumragh Avenue, Omagh, BT79 7AF; Western Division, 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing, in Castle Barracks, Enniskillen; BT74 7HL; Headquarters, Room 2-01 order to improve access to the Reynard Mills site propose, to make Clarence Court,10-18 Adelaide Street, Belfast, BT2 8GB or at the the above mentioned Orders under sections 6, 45, 46, 49 and 124 of offices of Fermanagh and Omagh District Council, The Grange, and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Mountjoy Road, Omagh, BT79 7BL and Enniskillen Townhall, 2 amended. Townhall Street, Enniskillen, BT74 7BA. (2709097) 2. The general effect of the Parking and Waiting Orders would be to remove a permit holder parking place In Windmill Road and replace it with waiting restrictions applying at any time in the length of that road 2711787LONDON BOROUGH OF EALING specified in the Schedule to this Notice; PROPOSED WAITING RESTRICTION AMENDMENTS 3. Enquiries about the proposal can be made by e-mail to NORWOOD ROAD AND LYNDHURST AVENUE [email protected] or by telephoning the Ealing Council THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Project Engineer on 0208 825 8458. PARKING AREA) (AMENDMENT NO. *) ORDER 201* 4. The proposed Orders, other documents including plans giving more 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing detailed particulars of the Orders, are available by either e-mailing propose, to make the above mentioned Order under sections 6 and [email protected] or for inspection at Customer 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 1984, as amended. between 9:00am and 4:45pm on Monday to Friday, until 6 weeks 2. The general effect of the Waiting Order would be to impose waiting have elapsed from the date on which either the Orders are made or restrictions the Council decides not to make the Orders. (a) applying at any time in the lengths of roads specified in Schedule 1 5. Any objections or other representations about either of the to this Notice; proposed Orders should be sent in writing by e-mail to (b) applying between 8am and 6.30pm Mondays to Saturdays in the [email protected] or by post to the Highways Service, length of road specified in Schedule 2 to this Notice. Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference 3. Enquiries about the proposal can be made by e-mail to ORD 4025/djc until the 3rd March 2017. All objections must specify [email protected] or by telephoning the Ealing Council the grounds on which they are made Project Engineer on 0208 825 5357. Shahid Iqbal , Assistant Director of Highways Service 4. The proposed Order, other documents including plans giving more (The officer appointed for this purpose) detailed particulars of the Order, are available by either e-mailing SCHEDULE [email protected] or for inspection at Customer (No waiting at any time) Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL WINDMILL ROAD between 9:00am and 4:45pm on Monday to Friday, until 6 weeks the north-east side, from a point 7.0 metres south-east of the south- have elapsed from the date on which either the Order is made or the eastern kerb-line of Carlyle Road extending south-eastwards to the Council decides not to make the Order. common boundary of Nos. 159 and 161 Windmill Road. 5. Any objections or other representations about the proposed Order Dated 10th February 2017 (2711786) should be sent in writing by e-mail to [email protected] or by post to the Highways Service, Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD 4024/djc until the 3rd March LONDON2711783 BOROUGH OF EALING 2017. All objections must specify the grounds on which they are THE LINK NORTHOLT made THE EALING (PRESCRIBED ROUTES) (NO.*) TRAFFIC ORDER Shahid Iqbal , Assistant Director of Highways Service 201* (The officer appointed for this purpose) 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing SCHEDULE 1 Council, propose to make the above-mentioned Order under sections (No waiting at any time) 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Edison Drive, Southall Act 1984 as amended by the Local Government Act 1985. all of the carriageway leading to the Dormers Wells play centre that 2. The general effect of the Order would be to revoke and re-enact the lies on the south-west side of the island site situated at the junction of Harrow (Prescribed Routes) (No.8) Traffic Order 1987 as an Ealing Edison Drive and Longridge Lane. Order. The prohibition on vehicles (other than pedal cycles following Longridge Lane, Southall the cycle route) in Eastcote Lane entering The Link would remain in the west side, between a point 4.4 metres north of the common force. boundary of Nos. 48 and 50 Longridge Lane and the south-western 3. Enquiries about the proposal can be made by e-mail to kerb-line of Edison Drive. [email protected] or by telephoning the Ealing Council Lyndhurst Avenue Project Engineer on 0208 825 9576. the north-east, south and south-west sides of the grassed central island site, between the common boundary of Nos. 14 and 15 Lyndhurst Avenue and a point 2.6 metres south-east of the common boundary of Nos. 24 and 25 Lyndhurst Avenue.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 15 ENVIRONMENT & INFRASTRUCTURE

4. The proposed Orders, other documents giving more detailed 2711788HARINGEY COUNCIL particulars of the Orders including plans, are available by e-mail from PROPOSED INSTALLATION OF A VEHICLE CROSSOVER AND [email protected] or by inspection at Customer REMOVAL OF A DISABLED PARKING PLACE – JELLICOE ROAD Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL N17 between 9:00am and 4:45pm on Monday to Friday, until 6 weeks THE HARINGEY (TOTTENHAM CPZS) (DESIGNATIONS) have elapsed from the date on which either the Orders are made or (AMENDMENT NO. *) ORDER 201* the Council decides not to make the Orders. THE HARINGEY (TOTTENHAM CPZS) (SECTION 6) (AMENDMENT 5. Any objections or other representations about any of the proposed NO. *) ORDER 201* Orders should be sent in writing by e-mail to THE HARINGEY (FREE PARKING PLACES) (DISABLED PERSONS) [email protected] or by post to Highways Service, (SPECIAL PARKING AREA) (AMENDMENT NO. *) ORDER 201* Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference 1. NOTICE IS HEREBY GIVEN that the Council of the London ORD 4026 until the 3rd March 2017. All objections must specify the Borough of Haringey proposes to make the above mentioned Orders grounds on which they are made and should include the address of under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the the author. Road Traffic Regulation Act 1984, as amended. Shahid Iqbal , Assistant Director of Highways Service 2. The general effect of the Orders, in order to facilitate the installation (The officer appointed for this purpose) of a vehicle crossover outside No. 26 Jellicoe Road N17, would be to Dated 10th February 2017 (2711783) remove an existing disabled parking place and replace it with single yellow line waiting restrictions operating at zone hours. 3. Copies of the proposed Orders and of the Council’s statement of 2711782LONDON BOROUGH OF EALING reasons for making the Orders and plans showing the locations and CROWN STREET AND MILL HILL ROAD - PARKING PLACE effects of the Orders may be inspected during normal office working AMENDMENTS hours until the end of a period of 6 weeks from the date on which the THE EALING (FREE LOADING PLACES) (AMENDMENT NO. 110) Orders are made or the Council decides not to make the Orders, at ORDER 2017 the reception desk, Alexandra House, 10 Station Road, Wood Green, THE EALING (FREE PARKING PLACES) (NO. 1, 2014) N22 7TR or can be viewed online at www.haringey.gov.uk/ (AMENDMENT NO.27) ORDER 2017 traffic_orders. THE EALING (ACTON TOWN) (RESIDENTS PARKING PLACES) 4. Any person desiring to object to the proposed Orders or make (AMENDMENT NO. 13) ORDER 2017 other representation should send a statement in writing of either their THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL objection and the grounds thereof, or of their representation to the PARKING AREA) (AMENDMENT NO. 728) ORDER 2017 Traffic Management Group, Alexandra House, 5th Floor, 10 Station THE EALING (PARKING PLACES) (STOP AND SHOP WITH Road, Wood Green, N22 7TR or by email to ADDITIONAL CASHLESS PARKING) (AMENDMENT NO. 23) [email protected] within 21 days of the date on which ORDER 2017 this Notice is published. 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on Ann Cunningham , Traffic Management the 9th February 2017 made the above mentioned Orders under Dated: 10th February 2017 (2711788) sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Parking Place Orders will be to: HIGHWAYS2711781 (a) Remove the loading bay outside the former Mill Hill Tavern and A21 TRUNK ROAD replace it with permit holder parking for J controlled zone permit TEMPORARY TRAFFIC RESTRICTIONS holders operating 9am to 10am and 3pm to 4pm Mondays to Fridays; Notice is hereby given that Highways England Company Limited (b) Remove the adjacent stop and shop parking place in Mill Hill Road intends to vary The A21 Trunk Road (Pembury Road, Near Tonbridge) and replace it with J zone permit holder parking; (Temporary Restriction and Prohibition of Traffic) Order 2015 originally (c) Relocate the loading place, the stop and shop parking and existing published on 27 February 2015. disabled parking place in Crown Street (outside Lombard Court) so as The effect of the Order would be to delete the date “27th March to provide an additional disabled persons parking place in this area. 2017” and insert “completion of the works”, in article 2, in sub- 3. The general effect of the Waiting Order will be to impose waiting paragraphs “a first works period” and “a second works period”. restrictions applying at any time in the length of road specified in the The Order would come into force on 4 March 2017 and continue until Schedule to this Notice. completion of the works. 4. The Orders, which will come into operation on 13th February 2017, M Taylor , an Official of Highways England Co Ltd. other documents including plans giving more detailed particulars of Ref: HE/SE/2017/A21/37 the Orders, are available by either e-mailing Highways England Company Limited, (Company No 9346363). [email protected] or for inspection at Customer Registered Office: Bridge House, Walnut Tree Close, Guildford, Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Surrey, GU1 4LZ. A company registered in England and Wales. between 9:00am and 4:45pm on Monday to Friday, until the 23rd For enquiries, please contact the Customer Contact Centre on 0300 March 2017. 123 5000 or [email protected]. 5. If any person wishes to question the validity of any of the Orders or http://www.highways.gov.uk (2711781) of any of their provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act LONDON2711794 BOROUGH OF HOUNSLOW has not been complied with, that person may, within six weeks from SCHOOL KEEP CLEAR MARKINGS OUTSIDE WESTBROOK the date on which the Order is made, apply for the purpose to the PRIMARY SCHOOL AND IVY BRIDGE PRIMARY SCHOOL High Court. A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Shahid Iqbal , Assistant Director of Highways Service LOADING RESTRICTION) (AMENDMENT NO. 176) ORDER 2017 (The officer appointed for this purpose) B. THE LONDON BOROUGH OF HOUNSLOW (PROHIBITION OF SCHEDULE STOPPING OUTSIDE SCHOOLS) (2008, NO. 1) (AMENDMENT NO. (No waiting at any time) 18) ORDER 2017 Mill Hill Road 1. The London Borough of Hounslow on 6 February 2017 made the the north-west side, between a point 23.5 metres north-east of the above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of south-eastern kerb-line of Gunnersbury Lane and a point 29.5 metres the Road Traffic Regulation Act 1984. The Orders will come into north-east of that kerb-line; operation on 20 February 2017. Dated 10th February 2017 (2711782) 2. The general effect of the: a. School Keep Clear Order will be in impose school keep clear markings in Westbrook Road, Hounslow and Summerwood Road, Isleworth and revoke a school clear markings in Church Road near its junction with Westbrook Road as detailed in Schedule 1 to this Notice; and

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE b. Waiting and Loading amendment Order will be to revoke a limited 5 Any person desiring to question the validity of the Orders or any waiting parking bay in Church Road near its junction with Westbrook provision contained therein on the grounds that they are not within the Road. relevant powers of the Road Traffic Regulation Act, or that any of the 3. Documents giving detailed information of the Orders can be viewed relevant regulations made thereunder have not been complied with in for a period of 6 weeks from the date of this Notice: relation to the Orders may, within six weeks of the date on which the (a) On the Council’s website at http://www.hounslow.gov.uk/ Orders were made, make an application for the purpose to the High trafficnoticelist and/or by typing in the term “traffic notices” in the Court. search bar; or Brendon Walsh , Executive Director of Regeneration, Economic (b) at the Forms and Documents Counter, Civic Centre, Lampton Development & Environment Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to SCHEDULE 1 Friday. (location of residents bays) Further information may be obtained by telephoning the Church Road, Osterley Road, Thornbury Avenue, Thornbury Road, Regeneration, Economic Development & Environment Department on Isleworth 020 8583 3322. SCHEDULE 2 4 Any person desiring to question the validity of the Orders or any (location of pay by telephone and residents bays) provision contained therein on the grounds that they are not within the Osterley Road, Thornbury Avenue, Thornbury Road, Isleworth relevant powers of the Road Traffic Regulation Act, or that any of the SCHEDULE 3 relevant regulations made thereunder have not been complied with in (streets which will have no “at any time” restrictions) relation to the Orders may, within six weeks of the date on which the Osterley Road, Thornbury Avenue, Thornbury Road, Isleworth Orders were made, make an application for the purpose to the High SCHEDULE 4 Court. (streets which will have waiting restrictions which will operate Brendon Walsh , Executive Director of Regeneration, Economic Monday to Friday 10am to 12pm) Development & Environment Church Road, Osterley Road, Thornbury Road, Isleworth SCHEDULE 1 SCHEDULE 5 (school keep clear markings Monday to Friday 8.15am – 4.30pm (streets which will have waiting restrictions which will operate during school term time) Monday to Saturday 8am to 6.30pm) Westbrook Road, Hounslow Thornbury Road, Isleworth North East side, from a point 1.5metres north west from the boundary SCHEDULE 6 wall of 42/44 Westbrook Road to a point 25.56metres south east of (amendment to streetcar parking bay) that point Thornbury Avenue, Isleworth – north-west side near No. 120 Summerwood Road, Isleworth Thornbury Road South-east side, from a point 7.55metres south west of the western Dated 10 February 2017 (2711792) flank wall of Ivy Bridge Primary School to a point 25.5metres of this point North East Dated 10 February 2017 (2711794) LONDON2711791 BOROUGH OF HOUNSLOW PROPOSED EXPANSION OF TWICKENHAM ROAD CONTROLLED PARKING ZONE TO INCLUDE TEESDALE AVENUE AND 2711792LONDON BOROUGH OF HOUNSLOW TEESDALE GARDENS, ISLEWORTH THORNBURY AVENUE, ISLEWORTH CONTROLLED PARKING A. THE LONDON BOROUGH OF HOUNSLOW (TWICKENHAM ZONE ROAD) (PARKING PLACES) (AMENDMENT NO. **) ORDER 20** A. THE LONDON BOROUGH OF HOUNSLOW (THORNBURY B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND AVENUE) (PARKING PLACES) ORDER 2017 LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND 1. The London Borough of Hounslow proposes to make the above LOADING RESTRICTION) (AMENDMENT NO.178) ORDER 2017 mentioned Orders under section 6, 45, 46, 49, 51 and 124 of the Road C. THE LONDON BOROUGH OF HOUNSLOW (STREETCAR) Traffic Regulation Act 1984. (AMENDMENT NO. 8) ORDER 2017 2. The general effect of the Parking Places Orders would be to 1. The London Borough of Hounslow on 6 February 2017 made the expand the Twickenham Road CPZ to include Teesdale Avenue and above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of Teesdale Gardens, Isleworth. The CPZ would operate Mondays to the Road Traffic Regulation Act 1984. The Orders will come into Saturday 8am to 8pm and would comprise of residents bays and operation on 20 February 2017. shared use bays with a maximum stay of 2 hours. Detailed 2. The general effect of the Parking Places Order will be to introduce a information on the location of parking bays can be found on the controlled parking zone (CPZ) in Thornbury Avenue, Isleworth area Council’s website. which would operate between Mondays to Friday 10am to 12pm, 3. The general effect of the Waiting and Loading amendment Order except Christmas Day, Good Friday and Bank Holidays in which would be to further amend the London Borough of Hounslow (Waiting vehicles displaying a valid permit may park. List of streets which and Loading Restriction) Order 2008 by amending the waiting operate in the proposed CPZs can be found in Schedule 1 and 2 to restrictions in Teesdale Avenue and Teesdale Gardens, Isleworth. this Notice. Detailed information and plans can be viewed on the Detailed information on the length of waiting restrictions can be found Council’s website. on the Council’s website. 3. The general effect of the Waiting and Loading and Streetcar Orders 4. Documents giving detailed information of the proposed Orders can will be to further amend both Orders to include new and amendment be viewed for a period of 21 days from the date of this Notice: in the streets listed in Schedules 3, 4 and 5 to this Notice. Detailed (a) On the Council’s website at http://www.hounslow.gov.uk/ information and plans can be viewed on the Council’s website. trafficnoticelist and/or by typing in the term “traffic notices” in the 4. Documents giving detailed information of the Orders can be viewed search bar; or for a period of 6 weeks from the date of this Notice: (b) at the Forms and Documents Counter, Civic Centre, Lampton (a) On the Council’s website at http://www.hounslow.gov.uk/ Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to trafficnoticelist and/or by typing in the term “traffic notices” in the Friday. search bar; or Further information may be obtained by telephoning the (b) at the Forms and Documents Counter, Civic Centre, Lampton Regeneration, Economic Development & Environment Department on Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to 020 8583 3322. Friday. 6. Any person wishing to object to the proposed Orders should send Further information may be obtained by telephoning the a statement in writing stating the grounds of the objection to the Regeneration, Economic Development & Environment Department on Executive Director of Regeneration, Economic Development & 020 8583 3322. Environment to the address above or by email to [email protected] quoting the reference TMO/P010/17 to be received by no later than Friday 3 March 2017. Brendon Walsh , Executive Director of Regeneration, Economic Development & Environment

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 17 ENVIRONMENT & INFRASTRUCTURE

Dated 10 February 2017 (2711791) (b) at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Friday. 2711790LONDON BOROUGH OF HOUNSLOW Further information may be obtained by telephoning the AMENDMENT TO PARKING BAYS AND WAITING RESTRICTIONS Regeneration, Economic Development & Environment Department on IN PEARS ROAD AND SCHOOL ROAD, HOUNSLOW 020 8583 3322. A. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW TOWN 4 Any person desiring to question the validity of the Orders or any CENTRE) (PARKING PLACES) (2009, NO.18) (AMENDMENT NO. provision contained therein on the grounds that they are not within the 42) ORDER 2017 relevant powers of the Road Traffic Regulation Act, or that any of the B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND relevant regulations made thereunder have not been complied with in LOADING RESTRICTION) (AMENDMENT NO. 173) ORDER 2017 relation to the Orders may, within six weeks of the date on which the C. THE LONDON BOROUGH OF HOUNSLOW (MOTOR CYCLE Orders were made, make an application for the purpose to the High PARKING PLACES) (2010/, NO.1) (AMENDMENT NO. 3) ORDER Court. 2017 Brendon Walsh , Executive Director of Regeneration, Economic 1. The London Borough of Hounslow on 6 February 2017 made the Development & Environment above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of Dated 10 February 2017 (2711789) the Road Traffic Regulation Act 1984. The Orders will come into operation on 13 February 2017. 2. It is necessary to amend the Hounslow Town Centre parking places LONDON2711785 BOROUGH OF HOUNSLOW Order to revoke a residents parking bay in School Road opposite Nos. PROVISION OF VEHICLE CROSSOVER IN BATH ROAD, 7 to 17 School Road and update the description of parking bays in HOUNSLOW; ST PAUL’S CLOSE, HOUNSLOW AND PARK ROAD, Pears Road, Hounslow. Detailed information can be found on the CHISWICK Council’s website. A. THE LONDON BOROUGH OF HOUNSLOW (PARK ROAD AND 3. The general effect of the waiting and loading restrictions Order STAVELEY ROAD) (PARKING PLACES) (AMENDMENT NO. 4) would be to amend and introduce waiting restrictions in Pears Road. ORDER 2017 Detailed information can be found on the Council’s website. B. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) 4. The general effect of the Motor Cycle Order will be to revoke the (PARKING PLACES) (2009, NO. 2) (AMENDMENT NO. 13) ORDER motor cycle bay opposite Nos. 1 to 3 Pears Road, Hounslow. 2017 5. Documents giving detailed information of the Orders can be viewed C. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND for a period of 6 weeks from the date of this Notice: LOADING RESTRICTION) (AMENDMENT NO. 177) ORDER 2017 (a) On the Council’s website at http://www.hounslow.gov.uk/ 1. The London Borough of Hounslow on 6 February 2017 made the trafficnoticelist and/or by typing in the term “traffic notices” in the above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of search bar; or the Road Traffic Regulation Act 1984. The Orders will come into (b) at the Forms and Documents Counter, Civic Centre, Lampton operation on 20 February 2017. Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to 2. It is necessary to amend the parking places Orders and the waiting Friday. and loading order to facilitate the provision of new vehicle crossovers Further information may be obtained by telephoning the to No. 434 Bath Road, Hounslow; 77 St Paul’s Close, Hounslow and Regeneration, Economic Development & Environment Department on No. 22 Park Road, Chiswick. 020 8583 3322. 3. Documents giving detailed information of the Orders can be viewed 6 Any person desiring to question the validity of the Orders or any for a period of 6 weeks from the date of this Notice: provision contained therein on the grounds that they are not within the (a) On the Council’s website at http://www.hounslow.gov.uk/ relevant powers of the Road Traffic Regulation Act, or that any of the trafficnoticelist and/or by typing in the term “traffic notices” in the relevant regulations made thereunder have not been complied with in search bar; or relation to the Orders may, within six weeks of the date on which the (b) at the Forms and Documents Counter, Civic Centre, Lampton Orders were made, make an application for the purpose to the High Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Court. Friday. Brendon Walsh , Executive Director of Regeneration, Economic Further information may be obtained by telephoning the Development & Environment Regeneration, Economic Development & Environment Department on Dated 10 February 2017 (2711790) 020 8583 3322. 4 Any person desiring to question the validity of the Orders or any provision contained therein on the grounds that they are not within the 2711789LONDON BOROUGH OF HOUNSLOW relevant powers of the Road Traffic Regulation Act, or that any of the EXTENSION OF SPRING GROVE CPZ relevant regulations made thereunder have not been complied with in A. THE LONDON BOROUGH OF HOUNSLOW (SPRING GROVE) relation to the Orders may, within six weeks of the date on which the (PARKING PLACES) (2009, NO. 15) (AMENDMENT NO. 8) ORDER Orders were made, make an application for the purpose to the High 2017 Court. B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Brendon Walsh , Executive Director of Regeneration, Economic LOADING RESTRICTION) (AMENDMENT NO. 175) ORDER 2017 Development & Environment 1. The London Borough of Hounslow on 6 February 2017 made the Dated 10 February 2017 (2711785) above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Regulation Act 1984. The Orders will come into operation on 20 February 2017. LONDON2711784 BOROUGH OF HOUNSLOW 2. The general effect of the Orders will be to expand the Spring Grove CONTROLLED PARKING ZONE & WAITING RESTRICTIONS IN CPZ to include Avenue Road, Beechen Cliff Way, College Road SPENCER ROAD, ISLEWORTH (between London Road and Ridgeway Road), Henley Close, Grove A. THE LONDON BOROUGH OF HOUNSLOW (SPENCER ROAD) Road, Naseby Close, Overton Close, Ravenswood Gardens, (PARKING PLACES) ORDER 2017 Stanleycroft Close, Thornbury Road (between Spring Grove Road and B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Eversley Crescent)and Weston Gardens. Detailed information on LOADING RESTRICTION) (AMENDMENT NO. 174) ORDER 2017 location of parking places and waiting restrictions can be found on 1. The London Borough of Hounslow on 6 February 2017 made the the Council’s website. above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of 3. Documents giving detailed information of the Orders can be viewed the Road Traffic Regulation Act 1984. The Orders will come into for a period of 6 weeks from the date of this Notice: operation on 20 February 2017. (a) On the Council’s website at http://www.hounslow.gov.uk/ trafficnoticelist and/or by typing in the term “traffic notices” in the search bar; or

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Parking Places Order will be to introduce a 5) A copy of the proposed Order and other documents giving more controlled parking zone (CPZ) in Spencer Road, Isleworth area which detailed particulars of the Order are available for inspection during would operate between Mondays to Friday 9.30am to 5.30pm, except normal office hours until the end of six weeks from the date on which Christmas Day in which vehicles displaying a valid permit may park. the Order is made or, as the case may be, the Council decides not to List of streets which operate in the proposed CPZs can be found in make the Order at the following location: Schedule 1 and 2 to this Notice. Detailed information and plans can Public Realm, 1 Cottage Road, Islington London N7 8TP be viewed on the Council’s website. Further information may be obtained by telephoning Public Realm on 3. The general effect of the Waiting and Loading amendment Order 020 7527 2000. will be to further amend the London Borough of Hounslow (Waiting 6) Any person who wishes to object or to make other representations and Loading Restriction) Order 2008 by adding new waiting about the proposed Order should send a statement in writing, restrictions in the lengths of road as detailed in Schedules 3 and 4 to specifying the grounds on which they are made to Islington Public this Notice. Realm, P O Box 2025, PERSHORE, WR10 9BU (quoting reference 4. Documents giving detailed information of the Orders can be viewed TMO/5015, within the period of twenty one days from the date on for a period of 6 weeks from the date of this Notice: which this Notice is published. (a) On the Council’s website at http://www.hounslow.gov.uk/ Bram Kainth , Service Director for Public Realm trafficnoticelist and/or by typing in the term “traffic notices” in the Dated 10 February 2017 (2711796) search bar; or (b) at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to LONDON2711793 BOROUGH OF ISLINGTON Friday. ALMORAH ROAD, CHARTERIS ROAD, CHRIS PULLEN WAY, Further information may be obtained by telephoning the CLOCK TOWER PLACE, CLOCK VIEW CRESCENT, DROVERS Regeneration, Economic Development & Environment Department on WAY, EUBURNE ROAD, FAIRBRIDGE ROAD, GRANGE GROVE, 020 8583 3322. GROSVENOR AVENUE, HILLRISE ROAD, JIM VEAL DRIVE, 5 Any person desiring to question the validity of the Orders or any JUNCTION ROAD, LIVERPOOL ROAD, LONSDALE PLACE, provision contained therein on the grounds that they are not within the MAGDALA AVENUE, MARKET ROAD, PYRLAND ROAD, relevant powers of the Road Traffic Regulation Act, or that any of the QUEENSLAND ROAD, ST JOHN’S GROVE AND TABLEY ROAD. relevant regulations made thereunder have not been complied with in THE ISLINGTON (PARKING PLACES) (ZONES ***) (NOS. *) ORDER relation to the Orders may, within six weeks of the date on which the 201* Orders were made, make an application for the purpose to the High THE ISLINGTON (FREE PARKING PLACES) (DEDICATED Court. DISABLED PERSONS) (NO. *) ORDER 201* Brendon Walsh , Executive Director of Regeneration, Economic THE ISLINGTON (PARKING PLACES) (DISABLED PERSONS) (NO. Development & Environment *) ORDER 201* SCHEDULE 1 THE ISLINGTON (PRESCRIBED ROUTES) (NO. *) ORDER 201* (location of residents bays) THE ISLINGTON (WAITING AND LOADING RESTRICTION) Spencer Road, Isleworth (AMENDMENT NO. *) ORDER 201* SCHEDULE 2 1) NOTICE IS HEREBY GIVEN that the Council of the London (location of pay by telephone and residents bays) Borough of Islington proposes to make the above mentioned Orders Spencer Road, Isleworth under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to SCHEDULE 3 the Road Traffic Regulation Act 1984 as amended, and of all other (streets which will have no “at any time” restrictions) powers thereunto enabling. Burlington Road, Isleworth and Spencer Road, Isleworth 2) The general effect of the Parking Places Order would be to in : SCHEDULE 4 a) Junction Road, reduce the length of the pay by phone/display bay (streets which will have waiting restrictions which will operate on the north-west side, outside No. 84 Junction Road, to 5 metres in Monday to Friday 9.30am – 5.30pm) length; Spencer Road, Isleworth b) Fairbridge Road, extend the maximum stay to 4 hours in the shared Dated 10 February 2017 (2711784) parking place bay on the south-east side, near Holloway Road; c) St. John’s Grove, extend the maximum stay to 4 hours in the pay by phone parking place on the south-east side, near Holloway Road; 2711796LONDON BOROUGH OF ISLINGTON and NOTICE OF VARIATION 2017 d) Grange Grove, amend parking places Order to match the on-site PAY AND DISPLAY AND SHARED USE PARKING PLACE TARIFF layout. INCREASES 3) The general effect of the Dedicated Disabled Parking Places Order 1) NOTICE IS HEREBY GIVEN that the Council of The London would be to in: Borough of Islington intends under section 45, 46, 46a 49 and 124 a) Charteris Road, introduce a new Dedicated Disabled Bay outside and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 to No. 12 Charteris Road; increase the tariff for pay and display and shared use parking places b) Grosvenor Avenue, revoke the Dedicated Disabled Bay numbered in some locations. DB028 outside No. 121 Grosvenor Avenue; 2) The general effect of the pay and display and shared use parking c) Hillrise Road, introduce a new Dedicated Disabled Bay outside place tariff increase will be to increase the tariffs for certain parking Mary Kingsley Court; places within the London borough of Islington. d) Liverpool Road, introduce a new Dedicated Disabled Bay outside 3) Charges are made for on street parking as a method of regulating Samuel Lewis Buildings near Nos. 201-246; demand and controls on length of stay, and enforcement, provide the e) Magdala Avenue, introduce a new Dedicated Disabled Bay, on the basis for the Council’s restraint policy. In areas where there is greater south-east side, near the junction with Highgate Hill; pressure for parking, a high tariff is appropriate in order to discourage f) Pyrland Road, revoke the Dedicated Disabled Bay number DB134 non-essential journeys by car and ensure maximum use of limited outside No. 9 Pyrland Road; spaces. Central Government’s Traffic Management and Parking g) Queensland Road, introduce a new Dedicated Disabled Bay, Guidance requires Local Authorities to set charges at levels which outside No. 26 Queensland Road; and help control demand and discourage unnecessary car journeys, h) Tabley Road, introduce a new Dedicated Disabled Bay outside No. particularly car commuting, where there are adequate public transport 9 Tabley Road. alternatives. This guidance is reflected in the Council’s Parking Plan 4) The general effect of the Disabled Parking Places Order would be which includes a policy to provide on-street parking space for visitors to in: at an appropriate tariff, together with meeting residents’ parking a) Market Road, introduce a new Disabled Bay outside No.6 Market needs, allowing for loading and unloading goods and the overall Road; restraint objective. b) Arlington Square, revoke the Disabled Bay outside No. 25 Arlington 4) The classes of vehicles which may be left in the parking places and Square; the times when the parking places operate will remain unchanged. c) Highbury New Park, introduce a new 9 metre length Disabled Bay; and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 19 ENVIRONMENT & INFRASTRUCTURE d) Mercers road, revoke the Disabled Bay outside No. 34 Mercers 2. The general nature and effect of the Orders would be in Fernbrook Road. Road to: 5) The general effect of the Doctors Parking Places Order would be to (a) remove the car club parking place on the north-east side, outside in Eburne Road, revoke the Doctors Bay outside No. 47 Eburne Road. No. 4 Fernbrook Road; 6) The general effect of the Prescribed Routes Order would be to: (b) shorten the shared-use (permits and pay and display) parking a) make traffic proceed “One Way” in Drovers Way, in a north-west to place by 5 metres on the south-west side, opposite No. 24 Fernbrook south-east direction; Road and replace that length with a car club parking place; b) make traffic proceed “One Way” in Chris Pullen Way, in a south- (c) remove approximately 20 metres of permit parking space on the east to north-west direction; north-east side, outside Nos. 4, 6 and 18 Fernbrook Road; c) make traffic proceed “One Way” in New Clock Tower Place (south- (d) introduce a 10-metre taxi rank, operating ‘at any time’ on the western arm), in a south-east to north-west direction; south-west side, opposite No. 2 Fernbrook Road; d) make traffic proceed “One Way” in New Clock Tower Place (north- (e) introduce a 16-metre dual-use loading bay/taxi rank, on the south- eastern arm) in a south-east to north-west direction; west side, opposite Nos. 4 and 6 Fernbrook Road, the loading bay e) make traffic proceed “One Way” in Jim Veal Drive, in a south-east would operate between 7am and 4pm every day and would be to north-west direction; available to any vehicle whilst continuously loading/unloading and the f) make traffic proceed “One Way” in Clock View Crescent (western taxi rank would operate at all other times and would be available for arm), in a south-west to north-east direction; and the use of taxis only; and g) make traffic proceed “One Way” in Clock View Crescent (eastern (f) introduce a ban on waiting and loading by vehicles ‘at any time’ in arm) in a south-east, north-west and easterly direction from Sherling Fernbrook Road, the north-east side, between the north-western wall Way and New Clock Tower Place. of No. 2 Road and 3 metres north-west of the common 7) The general effect of the Waiting and Loading Order would be to boundary of Nos. 18 and 20 Fernbrook Road (except where a introduce in: shortened bus stop would be provided). These restrictions would a) Junction Road, At Any Time waiting restriction on the north-west replace the existing restrictions in that location. The ban on waiting side, between the south-western kerb-line of Hargrave Park and 12 would be indicated on the road by ‘double yellow lines’ and the ban metres north-east of the north-eastern kerb-line of Bickerton Road; on loading by ‘double kerb blips’. b) Junction Road, At Any Time waiting restrictions on the south-east 3. Further information about this scheme may be obtained by side between the junctions of St Johns Grove and Pemberton telephoning Gillian Redrup in the Council’s Regeneration and Asset Gardens; Management team on: 020 8314 2589 or by emailing c) Grange Grove, At Any Time waiting restrictions between the south- [email protected]. eastern kerb-line of St. Paul’s Road and a point 1.5 metres south-east 4. Documents giving more detailed particulars of the proposed Orders of a point opposite the south-eastern wall of Nos. 1 to 12 Tensing can be inspected during normal office hours on Mondays to Fridays at House, Grange Grove; the office of Lewisham Regeneration and Asset Management, 4th d) Grange Grove, Controlled Times Waiting Restrictions on the south Floor Laurence House, 1 Catford Road, London SE6 4RU. –west side, between a point 1.5 metres south-east of a point opposite 5. Any objection or other representations relating to the proposed the south-eastern wall of Nos. 1 to 12 Tensing House, Grange Grove Orders must be made in writing and all objections must specify the and a point 3.5 metres south-east of the common boundary of Nos. 1 grounds on which they are made and must be sent quoting reference and 3 Grange Grove; and ‘Fernbrook Road Changes February 2017’ to Lewisham Regeneration e) Lonsdale Place, At Any Time Waiting restrictions. and Asset Management, 4th Floor Laurence House, 1 Catford Road, 8) Make various amendments to Traffic Management Orders in order London SE6 4RU, to arrive not later than 21 days from the date of to bring them in line with the current on-street layout. publication of this notice. Any objection may be communicated to 9) A copy of the proposed Orders, and other documents giving more other persons who may be affected. detailed particulars of the Orders are available for inspection during S Moss normal office hours until the end of six weeks from the date on which Policy and Development Manager, Transport the Orders are made or, as the case may be, the Council decides not 4th Floor Laurence House, 1 Catford Road, London SE6 4RU to make the Orders at the following location: Dated 10th February 2017 (2711795) Public Realm, 1 Cottage Road, London N7 8TP Further information may be obtained by telephoning Public Realm on 020 7527 2000 LONDON2711797 BOROUGH OF RICHMOND UPON THAMES 10) Any person who wishes to object or to make other representations ROAD TRAFFIC REGULATION ACT 1984 about the proposed Orders should send a statement in writing, THE LONDON BOROUGH OF RICHMOND UPON THAMES specifying the grounds on which they are made to Public Realm, P O (PROHIBITION OF STOPPING ON CAB RANKS) (TWICKENHAM Box 2025, PERSHORE, WR10 9BU (quoting reference 5020), within STADIUM EVENT DAYS) ORDER 2017 the period of twenty one days from the date on which this Notice is LONDON ROAD, TWICKENHAM published. (REFERENCE 15/142) Bram Kainth , Service Director for Public Realm 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated 10 February 2017 (2711793) Borough of Richmond upon Thames made the above mentioned Order on 9 February 2017 under sections 6 and 124 of the Road Traffic Regulation Act 1984, as amended. 2711795LONDON BOROUGH OF LEWISHAM 2. The general effect of the Cab Ranks Order is to introduce a THE LEWISHAM (WAITING AND LOADING RESTRICTION) number of cab ranks in London Road, Twickenham as detailed in the (AMENDMENT NO. *) TRAFFIC ORDER 201* Schedule to this Notice. The ranks will operate on Event Days at the THE LEWISHAM (CIVIL ENFORCEMENT AREA) (LOADING BAY) Twickenham Stadium and will be in force from no more than 3 hours (AMENDMENT NO. *) ORDER 201* before the start of an event until no more than two hours after an THE LEWISHAM (SPECIAL PARKING AREA) (TAXI RANK) event has ended. The effect of the Order is to continue in force (AMENDMENT NO. *) ORDER 201* indefinitely the provisions of the London Borough of Richmond upon THE LEWISHAM (CIVIL ENFORCEMENT AREA) (PARKING Thames (Prohibition of Stopping on Cab Ranks) (Twickenham PLACES) (CAR CLUBS) (AMENDMENT NO. *) ORDER 201* Stadium Event Days) (No. 2) Experimental Order 2015 insofar as it THE LEWISHAM (SPECIAL PARKING AREA) (HITHER GREEN relates the cab ranks in London Road, Twickenham. It has been EAST CONTROLLED PARKING ZONE) (PARKING PLACES) resolved not to continue in force the rank in Arragon Road, (AMENDMENT NO. *) ORDER 201* Twickenham. FERNBROOK ROAD - PARKING AND WAITING AND LOADING 3. Full details of the Order, which will come into operation on 15 RESTRICTION PROPOSALS February 2017, are contained in the following documents:- 1. NOTICE IS HEREBY GIVEN that Lewisham Borough Council (a) the Order; propose to make the above-mentioned Orders under the provisions of (b) plans indicating the location and effect of the restrictions; and section 6, 45, 46, 49 and 124 of and part IV of Schedule 9 to the Road (c) the Council’s Statement of Reasons for making the Order. Traffic Regulation Act 1984, as amended. 4. Copies of the above documents can be inspected:-

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) 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) on the London Borough of Richmond upon Thames website at: www.richmond.gov.uk/public_notices. 5. If any person wishes to question the validity of this Order or of any of their provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of the said Act of 1984 or of any instrument made under the said Act has not been complied with, that person may, within 6 weeks from the date on which the Order was made, apply for the purpose to the High Court. NICK O’DONNELL Assistant Director, Traffic and Engineering Civic Centre, 44 York Street, Twickenham TW1 3BZ SCHEDULE Cab Ranks to Operate on Twickenham Stadium Event Days Street Location of Rank London Road, Twickenham The east side, between its junction with Cole Park Road and a point in the vicinity of No 198 London Road. Dated 10 February 2017 (2711797)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 21 OTHER NOTICES

DEPARTMENT2711270 FOR INFRASTRUCTURE THE GRANTS TO WATER AND SEWERAGE UNDERTAKERS OTHER NOTICES ORDER (NORTHERN IRELAND) 2017 WATER AND SEWERAGE SERVICES The Department for Infrastructure has made a Statutory Rule entitled COMPANY2709100 LAW SUPPLEMENT "The Grants to Water and Sewerage Undertakers Order (Northern The Company Law Supplement details information notified to, or by, Ireland) 2017" (S.R.2017 No. 33) which comes into operation on the the Registrar of Companies. The Company Law Supplement to The 1st April 2017. London, Belfast and Edinburgh Gazette is published weekly on a This Rule extends the ability of the Department to pay a grant to a Tuesday. Water and Sewerage Undertaker in lieu of domestic water charges in These supplements are available to view at https:// Northern Ireland until 31st March 2022. www.thegazette.co.uk/browse-publications. This Rule may be purchased from the Stationary Office at Alternatively use the search and filter feature which can be found here www.tsoshop.co.uk or by contacting TSO Customer Services on https://www.thegazette.co.uk/all-notices on the company number 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr and/or name. (2709100) (2711270)

COMPANY2700751 LAW SUPPLEMENT 2709098INSTRUMENT OF APPOINTMENT OF THE DEPUTY REGISTRAR The Company Law Supplement details information notified to, or by, GENERAL IN NORTHERN IRELAND the Registrar of Companies. The Company Law Supplement to The In pursuance of Article 3(1) of the Births and Deaths Registration London, Belfast and Edinburgh Gazette is published weekly on a (Northern Ireland) Order 1976, the Department of Finance appoints Tuesday. Kathie Walker as Deputy Registrar General in Northern Ireland as from These supplements are available to view at https:// 6 February 2017. www.thegazette.co.uk/browse-publications. Sealed with the Official Seal of the Department of Finance and Alternatively use the search and filter feature which can be found here Personnel on this 27th day of January 2017. https://www.thegazette.co.uk/all-notices on the company number PERMANENT SECRETARY (2709098) and/or name. (2700751)

BALMORAL2711273 INNS LLP COMPANY2710952 LAW SUPPLEMENT (Company Number NC000064) The Company Law Supplement details information notified to, or by, NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND the Registrar of Companies. The Company Law Supplement to The 1077 OF THE COMPANIES ACT 2006 AND PURSUANT TO THOSE London, Belfast and Edinburgh Gazette is published weekly on a SECTIONS AS APPLIED TO LIMITED LIABILITY PARTNERSHIPS BY Tuesday. VIRTUE OF PART 14 OF THE LIMITED LIABILITY PARTNERSHIPS These supplements are available to view at https:// (APPLICATION OF COMPANIES ACT 2006) REGULATIONS 2009, www.thegazette.co.uk/browse-publications. THAT IN RESPECT OF THE UNDERMENTIONED LIMITED LIABILITY Alternatively use the search and filter feature which can be found here PARTNERSHIP NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS https://www.thegazette.co.uk/all-notices on the company number RECEIVED BY ME ON 08/02/2017 AND REGISTERED ON 09/02/2017 and/or name. (2710952) NC000064 BALMORAL INNS LLP HELEN SHILLIDAY REGISTRAR OF COMPANIES (2711273)

DASTONE2711272 PROPERTIES LIMITED (Company Number NI641764 ) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 08/02/2017 AND REGISTERED ON 09/02/2017 NI641764 DASTONE PROPERTIES LIMITED HELEN SHILLIDAY REGISTRAR OF COMPANIES (2711272)

DEPARTMENT2711271 FOR COMMUNITIES THE PENSIONS (2015 ACT) (COMMENCEMENT NO. 4) ORDER (NORTHERN IRELAND) 2017 The Department for Communities has made a Statutory Rule entitled "The Pensions (2015 Act) (Commencement No. 4) Order (Northern Ireland) 2017", (S.R. 2017 No. 37), which comes into operation on 9th February 2017. This Order provides for the coming into operation of certain provisions in Part 5 of the Pensions Act (Northern Ireland) 2015 (“the Act”). Part 5 of the Act creates a new Bereavement Support Payment for persons whose spouse or civil partner dies after the coming into operation of section 29 of the Act. This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr (2711271)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE MONEY

nsandi.com See all our interest rates and full information on our savings and MONEY investments. Or call us 08085 007 007 SAVINGS & INVESTMENTS You can call us any time. We're here in the UK all day, every day. NS&I2711009 Calls from the UK are free. NS&I PREMIUM BONDS We may record your call to help us give you the best service. CHANGES TO PRIZE FUND National Savings and Investments is backed by HM Treasury On 1 May 2017 NS&I is reducing the Premium Bonds prize fund rate. (2711008) Prize fund rate May 2017 prize draw estimate Annual variable rate used Here are the estimated numbers of NS&I2710868 to calculate the prize fund prizes of each value for the May 2017 NS&I PREMIUM BONDS for monthly draws. draw when the changes have taken CHANGES TO PRIZE FUND Current rate New rate effect. All prizes are free of UK Income On 1 May 2017 NS&I is reducing the Premium Bonds prize fund rate. Tax and Capital Gains Tax. Prize fund rate May 2017 prize draw estimate 1.25% 1.15% Annual variable rate used Here are the estimated numbers of Prize value band shares Prize band Prize value Estimated to calculate the prize fund prizes of each value for the May 2017 The prize value band share number of for monthly draws. draw when the changes have taken will not change. prizes Current rate New rate effect. All prizes are free of UK Income Current Higher £1 million 2 Tax and Capital Gains Tax. value £100,000 2 1.25% 1.15% Higher value 5% 5% of prize £50,000 6 Prize value band shares Prize band Prize value Estimated fund £25,000 9 The prize value band share number of Medium 5% £10,000 23 will not change. prizes value £5,000 47 Current Higher £1 million 2 Lower value 90% value £100,000 2 Medium £1,000 1,276 Higher value 5% 5% of prize £50,000 6 value £500 3,828 fund £25,000 9 5% of prize Medium 5% £10,000 23 fund value £5,000 47 Odds of winning Lower £100 20,729 Lower value 90% The odds of each £1 Bond value £50 20,729 Medium £1,000 1,276 number winning a prize in 90% of £25 2,172,842 value £500 3,828 the draw will not change prize fund 5% of prize Current Estimated £63.8 2,219,493 fund 30,000 to 1 totals million Odds of winning Lower £100 20,729 Find out more online The odds of each £1 Bond value £50 20,729 nsandi.com number winning a prize in 90% of £25 2,172,842 See all our interest rates and full information on our savings and the draw will not change prize fund investments. Current Estimated £63.8 2,219,493 Or call us 30,000 to 1 totals million 08085 007 007 Find out more online You can call us any time. nsandi.com We're here in the UK all day, every day. See all our interest rates and full information on our savings and Calls from the UK are free. investments. We may record your call to help us give you the best service. Or call us National Savings and Investments is backed by HM Treasury 08085 007 007 (2711009) You can call us any time. We're here in the UK all day, every day. 2711008NS&I Calls from the UK are free. INTEREST RATES We may record your call to help us give you the best service. ADVANCE NOTICE OF LOWER VARIABLE RATES National Savings and Investments is backed by HM Treasury This is to give notice of reductions to NS&l's variable interest rates. (2710868) The rates on the following accounts will be: Current rate New lower Effective date NS&I2710844 rate INTEREST RATES Direct ISA ADVANCE NOTICE OF LOWER VARIABLE RATES £1+ 1.00% 0.75% 1 May 2017 This is to give notice of reductions to NS&l's variable interest rates. tax-free/AER tax-free/AER The rates on the following accounts will be: Direct Saver Current rate New lower Effective date £1+ 0.80% 0.70% 1 May 2017 rate gross/AER gross/AER Direct ISA Income Bonds £1+ 1.00% 0.75% 1 May 2017 £500+ 1.00% 0.75% 1 May 2017 tax-free/AER tax-free/AER gross/AER gross/AER Direct Saver Definitions £1+ 0.80% 0.70% 1 May 2017 Tax-free means that the interest is exempt from UK Income Tax and gross/AER gross/AER Capital Gains Tax. Income Bonds AER (Annual Equivalent Rate) illustrates what the annual rate of £500+ 1.00% 0.75% 1 May 2017 interest would be if the interest was compounded each time it was gross/AER gross/AER paid. Where interest is paid annually, the quoted rate and AER are the Definitions same. Tax-free means that the interest is exempt from UK Income Tax and Gross is the taxable rate of interest without the deduction of UK Capital Gains Tax. Income Tax. Find out more online

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 23 MONEY

AER (Annual Equivalent Rate) illustrates what the annual rate of £500+ 1.00% 0.75% 1 May 2017 interest would be if the interest was compounded each time it was gross/AER gross/AER paid. Where interest is paid annually, the quoted rate and AER are the Definitions same. Tax-free means that the interest is exempt from UK Income Tax and Gross is the taxable rate of interest without the deduction of UK Capital Gains Tax. Income Tax. AER (Annual Equivalent Rate) illustrates what the annual rate of Find out more online interest would be if the interest was compounded each time it was nsandi.com paid. Where interest is paid annually, the quoted rate and AER are the See all our interest rates and full information on our savings and same. investments. Gross is the taxable rate of interest without the deduction of UK Or call us Income Tax. 08085 007 007 Find out more online You can call us any time. nsandi.com We're here in the UK all day, every day. See all our interest rates and full information on our savings and Calls from the UK are free. investments. We may record your call to help us give you the best service. Or call us National Savings and Investments is backed by HM Treasury 08085 007 007 (2710844) You can call us any time. We're here in the UK all day, every day. 2709095NS&I Calls from the UK are free. NS&I PREMIUM BONDS We may record your call to help us give you the best service. CHANGES TO PRIZE FUND National Savings and Investments is backed by HM Treasury On 1 May 2017 NS&I is reducing the Premium Bonds prize fund rate. (2709094) Prize fund rate May 2017 prize draw estimate Annual variable rate used Here are the estimated numbers of to calculate the prize fund prizes of each value for the May 2017 for monthly draws. draw when the changes have taken Current rate New rate effect. All prizes are free of UK Income Tax and Capital Gains Tax. 1.25% 1.15% Prize value band shares Prize band Prize value Estimated The prize value band share number of will not change. prizes Current Higher £1 million 2 value £100,000 2 Higher value 5% 5% of prize £50,000 6 fund £25,000 9 Medium 5% £10,000 23 value £5,000 47 Lower value 90% Medium £1,000 1,276 value £500 3,828 5% of prize fund Odds of winning Lower £100 20,729 The odds of each £1 Bond value £50 20,729 number winning a prize in 90% of £25 2,172,842 the draw will not change prize fund Current Estimated £63.8 2,219,493 30,000 to 1 totals million Find out more online nsandi.com See all our interest rates and full information on our savings and investments. Or call us 08085 007 007 You can call us any time. We're here in the UK all day, every day. Calls from the UK are free. We may record your call to help us give you the best service. National Savings and Investments is backed by HM Treasury (2709095)

NS&I2709094 INTEREST RATES ADVANCE NOTICE OF LOWER VARIABLE RATES This is to give notice of reductions to NS&l's variable interest rates. The rates on the following accounts will be: Current rate New lower Effective date rate Direct ISA £1+ 1.00% 0.75% 1 May 2017 tax-free/AER tax-free/AER Direct Saver £1+ 0.80% 0.70% 1 May 2017 gross/AER gross/AER Income Bonds

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

MBM Commercial LLP,5th Floor 125 Princes Street, Edinburgh EH2 COMPANIES 4AD, Agents for the Petitioners. (2711076)

TAKEOVERS, TRANSFERS & MERGERS COMPANIES RESTORED TO THE REGISTER IN2711542 THE HIGH COURT OF JUSTICE 2711062J MAN ENTERPRISES LIMITED CHANCERY DIVISION Company Number: SC281481 COMPANIES COURT A company with its registered office at 13 Abbotsford Road, CR-2016-6137 Beardsden, Glasgow, G61 4HT. A Petition has been presented to the IN THE MATTER OF Sheriff of North Strathclyde at Dumbarton for the restoration of J Man ZURICH ASSURANCE LTD Enterprises Limited to the Register of Companies. Any persons AND interested, if they intend to show cause why the Petition should not IN THE MATTER OF be granted, should lodge Answers in the hands of the Sheriff Clerk at ROTHESAY LIFE PLC Dumbarton within 8 days of this advertisement. AND Michael M . Ritchie, Solicitor, Hardy Macphail, 45 Hope Street, IN THE MATTER OF Glasgow, G2 6AE. (2711062) THE FINANCIAL SERVICES AND MARKETS ACT 2000 NOTICE NOTICE IS HEREBY GIVEN that, on 23 January 2017, Zurich S2711061 + S LIMITED Assurance Ltd (the “Transferor”) and Rothesay Life Plc (the Company Number: SC214382 “Transferee”) made an application (the “Application”) to the High Petition for Restoration of Company (B23/17) Court of Justice, Chancery Division, Companies Court in London Notice is hereby given that a Petition was presented to the Sheriffdom (the “Court”) pursuant to section 107(1) of the Financial Services and of Tayside, Central and Fife at Perth by Scottish and Southern Energy Markets Act 2000 (as amended) (“FSMA”) for an Order: Power Distribution Limited for the restoration of the company formerly (1) under section 111 of FSMA sanctioning an insurance business known as S + S Limited, with Company Number SC214382 and transfer scheme for the transfer to the Transferee of a portfolio of registered office Inveralmond House, 200 Dunkeld Road, Perth PH1 immediate annuity policies and related assets and liabilities 3AG, to the Register of Companies, and which Petition for Restoration (the “Transferring Business”) carried on by the Transferor Sheriff Foulis, by Interlocutor dated 2 February 2017, appoints any (the “Scheme”); and person interested, if they intend to show cause why the Petition (2) making ancillary provision in connection with the Scheme pursuant should not be granted, to lodge answers thereto with the Sheriff to section 112 and 112A of FSMA. Clerk, Perth Sheriff Court, Sheriff court House, Tay Street, Perth PH2 A copy of a report on the terms of the Scheme prepared in 8NL within eight days after intimation, service or advertisement; all of accordance with section 109 of FSMA, by an Independent Expert, Mr which notice is hereby given. Tim Roff of Grant Thornton UK LLP, whose appointment has been Patrick Glennie approved by the Prudential Regulation Authority (the “Scheme Solicitor Report”), a statement setting out the terms of the Scheme and Eversheds Sutherland (International) LLP containing a summary of the Scheme Report, and the full Scheme 3 Melville Street document are available free of charge at www.zurich.co.uk/ Edinburgh annuitytransfer. Supporting documents and any further news about EH3 7PE the Scheme will be posted on this website so you may wish to check Agent for the Petitioners (2711061) for updates. You can also request free copies of any of these documents by writing to or telephoning the Transferor using the contact details below. MARCH2711058 INVESTMENTS LIMITED The Application is due to be heard on 24 May 2017 by a Judge of the Company Number: SC033794 Chancery Division of the High Court at The Rolls Building, Fetter NOTICE is hereby given that on 1 February 2017, a Petition was Lane, London, EC4A 1NL, . If approved by the Court, presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by it is currently proposed that the Scheme will take effect on 6 June Rosemary Dykes a former Director or March Investments Limited, 2017. having their registered office at Caledonia House, 89 Seaward Street, Any person who claims that he or she may be adversely affected Glasgow, G41 1HJ ("the Company") craving the court inter alia, that by the carrying out of the Scheme has a right to attend the the Company be restored to the Register of Companies, in which hearing and express their views either in person or by a legal Petition the Sheriff of Glasgow and Strathkelvin at Glasgow by representative. interlocutor dated 6 February 2017, appointed all persons having an Any person who claims that they may be adversely affected by the interest to lodge answers in the hands of the Sheriff Clerk at Glasgow Scheme but does not intend to attend the hearing may make Sheriff Court within 21 days after intimation, service or advertisement, representations about the Scheme by telephone or in writing to the ail of which notice is hereby given. solicitors named below or the Transferor using the contact details set Deborah L Carmichael out below. Miller Samuel Hill Brown LLP Any person who intends to appear at the hearing or make RWF House, 5 Renfield Street, Glasgow, G2 5EZ representations by telephone or in writing is requested (but is not DCA/LB MAR/137/1 obliged) to notify his or her objections as soon as possible and Agent for the Petitioner (2711058) preferably at least two days before the hearing of the Application on 24 May 2017 to the solicitors named below or to the Transferor using the contact details set out below. B161/172711076 APPLICATION TO RESTORE If the Scheme is sanctioned by the Court and subject to the NCM ANGLO FEDERAL GP LIMITED satisfaction of the conditions of the Scheme, it will result in the Company Number: SC482856 transfer to the Transferee of all the contracts, property, assets and TO THE REGISTER OF COMPANIES liabilities relating to the Transferring Business; notwithstanding that a Notice is hereby given that on 27 January 2017 a Petition was person would otherwise be entitled to terminate, modify, acquire or presented to Edinburgh Sheriff Court by Robert Henry Moffett claim an interest or right or to treat an interest or right as terminated Chaplin, Douglas James Graham, Kathleen Moir McLeay and or modified in respect thereof. Any such right will only be enforceable Frederick Gordon Parker craving the Court inter alia to make an to the extent the Order of the Court makes provision to that effect. Order restoring the name of NCM Anglo Federal GP Limited 10 February 2017 (SC482856) to the Register of Companies, in which Petition by Transferor contact address: Interlocutor dated 7 February 2017 2017 Sheriff Holligan appointed all Zurich Assurance Ltd, Annuity Transfer, The Grange, Bishops Cleeve, parties claiming an interest to lodge Answers, if so advised, within 21 Cheltenham GL52 8XX, United Kingdom. days after intimation, advertisement and service. Transferor contact information:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 25 COMPANIES

Telephone number: 0800 085 3982 (or, if resident outside the UK, on If the Scheme is sanctioned by the Court and subject to the +44 345 2661062). Our phone lines are open from 8.00am to 6.30pm satisfaction of the conditions of the Scheme, it will result in the Monday to Friday (excluding bank holidays) and 9.30am to 12.30pm transfer to the Transferee of all the contracts, property, assets and Saturday. liabilities relating to the Transferring Business; notwithstanding that a Postal address: Zurich Assurance Ltd, Annuity Transfer, The Grange, person would otherwise be entitled to terminate, modify, acquire or Bishops Cleeve, Cheltenham GL52 8XX, United Kingdom. claim an interest or right or to treat an interest or right as terminated Email: [email protected]. or modified in respect thereof. Any such right will only be enforceable Freshfields Bruckhaus Deringer LLP to the extent the Order of the Court makes provision to that effect. 65 Fleet Street, London EC4Y 1HS, United Kingdom 10 February 2017 Ref: 123840-0034 (LEH/APCR) Transferor contact address: Solicitors for the Transferor (2711542) Zurich Assurance Ltd, Annuity Transfer, The Grange, Bishops Cleeve, Cheltenham GL52 8XX, United Kingdom. Transferor contact information: 2711299IN THE HIGH COURT OF JUSTICE Telephone number: 0800 085 3982 (or, if resident outside the UK, on CHANCERY DIVISION +44 345 2661062). Our phone lines are open from 8.00am to 6.30pm COMPANIES COURT Monday to Friday (excluding bank holidays) and 9.30am to 12.30pm CR-2016-6137 Saturday. IN THE MATTER OF Postal address: Zurich Assurance Ltd, Annuity Transfer, The Grange, ZURICH ASSURANCE LTD Bishops Cleeve, Cheltenham GL52 8XX, United Kingdom. AND Email: [email protected]. IN THE MATTER OF Freshfields Bruckhaus Deringer LLP ROTHESAY LIFE PLC 65 Fleet Street, London EC4Y 1HS, United Kingdom AND Ref: 123840-0034 (LEH/APCR) IN THE MATTER OF Solicitors for the Transferor (2711299) THE FINANCIAL SERVICES AND MARKETS ACT 2000 NOTICE IS HEREBY GIVEN that, on 23 January 2017, Zurich Assurance Ltd (the “Transferor”) and Rothesay Life Plc (the IN2710978 THE HIGH COURT OF JUSTICE “Transferee”) made an application (the “Application”) to the High CHANCERY DIVISION Court of Justice, Chancery Division, Companies Court in London (the COMPANIES COURT “Court”) pursuant to section 107(1) of the Financial Services and CR-2016-6137 Markets Act 2000 (as amended) (“FSMA”) for an Order: IN THE MATTER OF (1) under section 111 of FSMA sanctioning an insurance business ZURICH ASSURANCE LTD transfer scheme for the transfer to the Transferee of a portfolio of AND immediate annuity policies and related assets and liabilities (the IN THE MATTER OF “Transferring Business”) carried on by the Transferor (the ROTHESAY LIFE PLC “Scheme”); and AND (2) making ancillary provision in connection with the Scheme pursuant IN THE MATTER OF to section 112 and 112A of FSMA. THE FINANCIAL SERVICES AND MARKETS ACT 2000 A copy of a report on the terms of the Scheme prepared in NOTICE accordance with section 109 of FSMA, by an Independent Expert, Mr NOTICE IS HEREBY GIVEN that, on 23 January 2017, Zurich Tim Roff of Grant Thornton UK LLP, whose appointment has been Assurance Ltd (the “Transferor”) and Rothesay Life Plc (the approved by the Prudential Regulation Authority (the “Scheme “Transferee”) made an application (the “Application”) to the High Report”), a statement setting out the terms of the Scheme and Court of Justice, Chancery Division, Companies Court in London containing a summary of the Scheme Report, and the full Scheme (the “Court”) pursuant to section 107(1) of the Financial Services and document are available free of charge at www.zurich.co.uk/ Markets Act 2000 (as amended) (“FSMA”) for an Order: annuitytransfer. Supporting documents and any further news about (1) under section 111 of FSMA sanctioning an insurance business the Scheme will be posted on this website so you may wish to check transfer scheme for the transfer to the Transferee of a portfolio of for updates. You can also request free copies of any of these immediate annuity policies and related assets and liabilities documents by writing to or telephoning the Transferor using the (the “Transferring Business”) carried on by the Transferor contact details below. (the “Scheme”); and The Application is due to be heard on 24 May 2017 by a Judge of the (2) making ancillary provision in connection with the Scheme pursuant Chancery Division of the High Court at The Rolls Building, Fetter to section 112 and 112A of FSMA. Lane, London, EC4A 1NL, United Kingdom. If approved by the Court, A copy of a report on the terms of the Scheme prepared in it is currently proposed that the Scheme will take effect on 6 June accordance with section 109 of FSMA, by an Independent Expert, Mr 2017. Tim Roff of Grant Thornton UK LLP, whose appointment has been Any person who claims that he or she may be adversely affected approved by the Prudential Regulation Authority (the “Scheme by the carrying out of the Scheme has a right to attend the Report”), a statement setting out the terms of the Scheme and hearing and express their views either in person or by a legal containing a summary of the Scheme Report, and the full Scheme representative. document are available free of charge at www.zurich.co.uk/ Any person who claims that they may be adversely affected by the annuitytransfer. Supporting documents and any further news about Scheme but does not intend to attend the hearing may make the Scheme will be posted on this website so you may wish to check representations about the Scheme by telephone or in writing to the for updates. You can also request free copies of any of these solicitors named below or the Transferor using the contact details set documents by writing to or telephoning the Transferor using the out below. contact details below. Any person who intends to appear at the hearing or make The Application is due to be heard on 24 May 2017 by a Judge of the representations by telephone or in writing is requested (but is not Chancery Division of the High Court at The Rolls Building, Fetter obliged) to notify his or her objections as soon as possible and Lane, London, EC4A 1NL, United Kingdom. If approved by the Court, preferably at least two days before the hearing of the Application on it is currently proposed that the Scheme will take effect on 6 June 24 May 2017 to the solicitors named below or to the Transferor using 2017. the contact details set out below. Any person who claims that he or she may be adversely affected by the carrying out of the Scheme has a right to attend the hearing and express their views either in person or by a legal representative.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any person who claims that they may be adversely affected by the Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Scheme but does not intend to attend the hearing may make 1986 that the Joint Liquidators intend to declare a second interim representations about the Scheme by telephone or in writing to the dividend to the unsecured creditors within a period of 2 months from solicitors named below or the Transferor using the contact details set the last date for proving. out below. Creditors must send their full names and addresses (and those of Any person who intends to appear at the hearing or make their Solicitors, if any), together with full particulars of their debts or representations by telephone or in writing is requested (but is not claims to Osman Khan at 7 More London Riverside, London SE1 2RT obliged) to notify his or her objections as soon as possible and by 6 March 2017 ("the last date for proving"). If so required by notice preferably at least two days before the hearing of the Application on from the Joint Liquidators, either personally or by their Solicitors, 24 May 2017 to the solicitors named below or to the Transferor using Creditors must come in and prove their debts at such time and place the contact details set out below. as shall be specified in such notice. If they default in providing such If the Scheme is sanctioned by the Court and subject to the proof, they will be excluded from the benefit of any distribution made satisfaction of the conditions of the Scheme, it will result in the before such debts are proved. transfer to the Transferee of all the contracts, property, assets and Office Holder Details: Toby Scott Underwood (IP number 9270) of liabilities relating to the Transferring Business; notwithstanding that a PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, person would otherwise be entitled to terminate, modify, acquire or Leeds LS1 4DL and Douglas Nigel Rackham (IP number 8673) of claim an interest or right or to treat an interest or right as terminated PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 or modified in respect thereof. Any such right will only be enforceable 2RT. Date of Appointment: 31 January 2011. Further information to the extent the Order of the Court makes provision to that effect. about this case is available from Osmon Khan or Carly Barrington at 10 February 2017 the offices of PricewaterhouseCoopers LLP on 0207 213 8145 / 0207 Transferor contact address: 213 3387 or at [email protected] / Zurich Assurance Ltd, Annuity Transfer, The Grange, Bishops Cleeve, [email protected] Cheltenham GL52 8XX, United Kingdom. Toby Scott Underwood and Douglas Nigel Rackham , Joint Transferor contact information: Liquidators (2710874) Telephone number: 0800 085 3982 (or, if resident outside the UK, on +44 345 2661062). Our phone lines are open from 8.00am to 6.30pm Monday to Friday (excluding bank holidays) and 9.30am to 12.30pm GATEASSETS2711345 LIMITED Saturday. 06439072 Postal address: Zurich Assurance Ltd, Annuity Transfer, The Grange, Registered office: C/O Menzies LLP, Lynton House, 7-12 Tavistock Bishops Cleeve, Cheltenham GL52 8XX, United Kingdom. Square, London, WC1H 9LT Email: [email protected]. Principal trading address: 3rd Floor Sovereign House, 1 Albert Place, Freshfields Bruckhaus Deringer LLP Finchley Central, N3 1QB 65 Fleet Street, London EC4Y 1HS, United Kingdom Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Ref: 123840-0034 (LEH/APCR) Rules 1986 (as amended), that the Joint Liquidators intend to declare Solicitors for the Transferor (2710978) a first and final dividend to unsecured creditors of the Company 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 Corporate insolvency claim, and the names and addresses of their solicitors (if any), to the Joint Liquidators at C/O Menzies LLP, Lynton House, 7-12 Tavistock NOTICES OF DIVIDENDS Square, London, WC1H 9LT by no later than 10 March 2017 (the last date for proving). Creditors who have not proved their debt by the last 2711344DEACON DECOR & FINISHES LIMITED date for proving may be excluded from the benefit of this dividend or 04094517 any other dividend declared before their debt is proved. Registered office: Townshend House, Crown Road, Norwich, NR1 Date of Appointment: 11 April 2014. Office Holder details: Simon 3DT Underwood and David Thurgood (IP Nos. 2603 and 9170) both of Principal trading address: Unit 9 Fairway Business Park, Castle Road, Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H Sittingbourne, , ME10 3FB 9LT Notice is hereby given that I intend to declare a first dividend to For further details contact: Caroline Davenport, Email: unsecured creditors within four months from 7 March 2017. Creditors [email protected] who wish to participate in the distribution are required to send in their Simon Underwood, Joint Liquidator name and address with full particulars of their debts to Chris Williams 07 February 2017 of McTear Williams & Wood, Townshend House, Crown Road, Ag FF110896 (2711345) Norwich, NR1 3DT on or before 7 March 2017. A creditor who has not submitted a claim by the 7 March 2017 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or In2710871 the High Court of Justice, Chancery Division any further distribution which may be made before his claim is Companies Court No 9328 of 2010 submitted. NATIONWIDE DIGITAL SATELLITE WARRANTY SERVICES Date of Appointment: 28 May 2014 LIMITED Office Holder details: Chris Williams (IP No. 008872) of McTear In Compulsory Liquidation Williams & Wood, Townshend House, Crown Road, Norwich, NR1 05597928 3DT Registered office: 7 More London Riverside, London SE1 2RT Enquiries should be sent to McTear Williams & Wood, Townshend Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 1986 that the Joint Liquidators intend to declare a second interim 01603 877549 or by email to [email protected] dividend to the unsecured creditors within a period of 2 months from Chris Williams, Liquidator the last date for proving. 07 February 2017 Creditors must send their full names and addresses (and those of Ag FF110885 (2711344) their Solicitors, if any), together with full particulars of their debts or claims to Osman Khan at 7 More London Riverside, London SE1 2RT by 6 March 2017 ("the last date for proving"). If so required by notice In2710874 the High Court of Justice, Chancery Division from the Joint Liquidators, either personally or by their Solicitors, Companies Court No 4672 of 2010 Creditors must come in and prove their debts at such time and place DIGITAL SATELLITE WARRANTY COVER LIMITED as shall be specified in such notice. If they default in providing such In Compulsory Liquidation proof, they will be excluded from the benefit of any distribution made 05986843 before such debts are proved. Registered office: 7 More London Riverside, London SE1 2RT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 27 COMPANIES

Office Holder Details: Toby Scott Underwood (IP number 9270) of Those creditors who have not yet proved their claims must do so by 8 PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, March 2017 otherwise they will be excluded from the dividend. Leeds LS1 4DL and Douglas Nigel Rackham (IP number 8673) of Creditors should send their proofs of debt, together with documentary PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 evidence to substantiate their claim, to Mr Mehmet Arkin, Arkin & Co., 2RT. Date of Appointment: 31 January 2011. Further information Maple House, High Street, Potters Bar, Herts EN6 5BS. about this case is available from Osman Khan or Carly Barrington at M Arkin, - Liquidator (Licence No. 9122) Office-holder address: Arkin the offices of PricewaterhouseCoopers LLP on 0207 213 8145 / 0207 & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS Contact: 213 3387 or at [email protected] / M Arkin on 01707 828 683 or [email protected] [email protected]. Toby Scott Underwood and Douglas Nigel Rackham , Joint Dated this 7th February 2017 (2711842) Liquidators (2710871) WEM2711360 MOTORS LIMITED 2711843REPRO CITY LIMITED 02653918 01796168 Registered office: 5-7 Grosvenor Court, Foregate Street, Chester, Registered office: The Old Exchange, 234 Southchurch Road, CH1 1HG Southend on Sea, Essex, SS1 2EG Principal trading address: (Formerly) New Street, Wem, Shropshire, Principal trading address: 22 Rothbury Road, London, E9 5HA SY4 5AD Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Number: 009636), both of Begbies Traynor (Central) LLP of The Old Rules 1986 (as amended), that the Liquidator intends to declare a first Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were dividend to all proved creditors of the Company within two months of appointed as Joint Liquidators of the Company on 05 February 2016. the last date for proving specified below. Creditors who have not yet The joint liquidators intend to declare a First dividend to the non- done do must prove their debts by sending their full names and preferential creditors of the Company who, not already having done addresses, particulars of their debts or claims, and the names and so, are required on or before the 03 March 2017 ("the last date for addresses of their solicitors (if any), to the Liquidator at Aaron & proving") to send their proofs of debt to the joint liquidators, at Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, CH1 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 1HG by no later than 10 March 2017 (the last date for proving). Road, Southend on Sea SS1 2EG and, if so requested to provide Creditors who have not proved their debt by the last date for proving such further details or produce such documentary or other evidence may be excluded from the benefit of this dividend or any other as may appear to the liquidators to be necessary. dividend declared before their debt is proved. A creditor who has not proved his debt by the last date for proving Date of appointment: 13 June 2016 will be excluded from the dividend, which we intend to declare within Office holder details: David Simon Matthew Edwards (IP No. 8244) of the period of 2 months of that date. Aaron & Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, Any person who requires further information may contact the Joint CH1 1HG Liquidator by telephone on 01702 467255. Alternatively enquiries can For further details contact: Shabina Ali, Tel: 01244 405515. be made to Alexandra Thurgood by e-mail at David Simon Matthew Edwards, Liquidator [email protected] or by telephone on 01702 07 February 2017 467255. Ag FF110870 (2711360) Jamie Taylor, Joint Liquidator Dated: 06 February 2017 (2711843) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES TPC2711352 COMMERCIALS LTD 09117208 CONQUEROR2711343 HOLDINGS LIMITED Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Notice is hereby given that in the matter of an application under Part Tamworth, B77 4BF XXI of the Companies (Guernsey) Law, 2008 and pursuant to section Principal trading address: 5 Fryers Way, Silkwood Park, Wakefield, 374 of the Law, the affairs, business and property of the Company West Yorkshire, WF5 9TG shall be managed jointly and severally by Benjamin Alexander Rhodes Take notice that I Robert Gibbons the undersigned Liquidator, intend and James Robert Toynton of Grant Thornton Limited, Lefebvre to declare a first and final dividend to the unsecured creditors in the House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF (’the Joint above matter. Creditors who have not yet lodged their proof of debt Administrators”) for the purpose of achieving a more advantageous should do so in writing, to the office of the Liquidator at Arrans realisation of the Company’s assets than would be affected on a Limited, Pacific House, Relay Point, Tamworth, B77 5PA by 6 March winding up. This order shall take effect from 8 February 2017. All 2017. Creditors who do not prove by that date will be excluded from persons having claims against the Company are required to submit the benefit of the distribution. It is my intention to declare a first details to the Joint Administators before 6 March 2017, and all dividend not later than 5 May 2017. This notice is in accordance with persons indebted to the Company are required to settle their debt Rule 11.2 of the Insolvency Rules 1986 (as amended). with the Joint Administrators by the above date. Date of appointment: 11 June 2015. B A Rhodes, , Joint Administrator Office holder details: Robert Gibbons (IP No. 9079) of Arrans Limited, 07 February 2017 Pacific House, Relay Point, Tamworth, B77 5PA Ag FF110932 (2711343) Alternative contact: R Cutts, Email: [email protected], Tel: 01827 60020. Robert Gibbons, Liquidator 07 February 2017 Ag FF110807 (2711352)

TUG2711842 TECHNICAL LIMITED 06287574 Registered office: c/o Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS Principal trading address: 6 Echo Heights, Chingford, London E4 7JZ Pursuant to Rule 11.2 of The INSOLVENCY RULES 1986, NOTICE IS HEREBY GIVEN that it is my intention to declare a first and final dividend to the unsecured creditors of the above named Company within 2 months from 8 March 2017 (being the last day for proving claims).

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In2711237 the High Court of Justice, Chancery Division Administration Cardiff District Registry No 6 of 2017 TREFOREST TEXTILES LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 02596634) The registered office of the Company is at Factory E6, Treforest 2710959Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Industrial Estate, Pontypridd, CF37 5ST and its principal trading 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 address is at Factory E6, Treforest Industrial Estate, Pontypridd, CF37 ALISHAH ENTERPRISES LIMITED 5ST. Company Number: SC390319 David Hill (IP Number: 6904) and Huw Powell (IP Number: 18930), Nature of Business: Development of building projects. Retail sale in both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor non-specialised stores with food, beverages or tobacco Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint predominating. Retail of sale of fruit and vegetables in specialised Administrators of the Company on 9 February 2017. The nature of the stores. Retail sale of automotive fuel in specialised stores business of the Company is Manufacturing - Textiles and Clothing. Registered office: 26 Bridge Street, Tranent, East Lothian, EH33 1AG Any person who requires further information may contact the Joint Principal trading address: 26 Bridge Street, Tranent, East Lothian, Administrator by telephone on 029 2089 4270. Alternatively enquiries EH33 1AG can be made to Shaun Healey by e-mail at shaun.healey@begbies- Date of Appointment: 02 February 2017 traynor.com or by telephone on 029 2089 4270.. by notice of appointment lodged in The Edinburgh Sheriff Court Dated: 9 February 2017. Peter John Harold (IP No 10810), of Refresh Recovery Limited, West David Hill, Joint Administrator (2711237) Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Peter Harold, Tel: 01695 711200. In2711348 the High Court of Justice Ag FF110871 (2710959) Chancery Division, Companies Court No 1024 of 2017 VIVIERO LIMITED (Company Number FC033990) In2709099 the High Court of Justice in Northern Ireland Chancery Division Nature of Business: Property holding company (Company Insolvency) Registered office: International House, Castle Hill, Victoria Road, No 21237 of 2017 Douglas, IM2 4RB, Isle of Man COOTES (CONCRETE PRODUCTS) LIMITED Principal trading address: N/A (Company Number NI013081) Date of Appointment: 07 February 2017 Nature of Business: Manufacture of ready-mixed concrete A C O'Keefe and C M Williamson (IP Nos 8375 and 15570), both of Registered office: Redrock Quarries, Redrock, Markethill, Co. AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 Armagh, BT60 2BL 1AB Any person who requires further information may contact the Administrator appointment made on: 2 February 2017 Joint Administrator on Tel: 0121 200 3405. Alternative contact: James Brian Murphy and Michael Jennings, both of BDO Northern Ireland, Heyden Lindsay House, 10 Callender Street, Belfast, BT1 5BN Ag FF111148 (2711348) Joint Administrators (IP Nos GBNI069 and GBNI068) (2709099)

In2711844 the High Court of Justice In2711347 the High Court of Justice, Chancery Division No 000972 of 2017 Manchester District Registry No 2066 of 2017 WALTHER LIMITED HASLAM COMMERCIAL SERVICES LTD (Company Number 05797706) (Company Number 06510089) Registered office: 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU Nature of Business: Repair of Motor Vehicles Nature of Business: Construction of commercial buildings Registered office: Albion Park, Warrington Road, Warrington, WA3 Administrators appointment made on: 06/02/2017 5PG Thomas William Gardiner and Hugh Francis Jesseman of Antony Batty Principal trading address: Albion Park, Warrington Road, Warrington, & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, WA3 5PG CM14 4HE, Joint Administrators (IP Nos 17990 and 9480). Tel: 01277 Date of Appointment: 03 February 2017 230 347 / Fax: 01277 215 053 www.antonybatty.com Email: Peter Harold (IP No 10810), of Refresh Recovery Limited, West [email protected] Lancashire Investment Centre, Maple View, White Moss Business Office contact: shannonm (2711844) Park, Skelmersdale, Lancs, WN8 9TG For further details contact: Jessica Hodgson, Email: [email protected], Tel: 01695 711200 Fax: 01695 711220 MEETINGS OF CREDITORS Ag FF110821 (2711347) In2711349 the High Court of Justice, Chancery Division Manchester District Registry No 3169 of 2016 In2711346 the High Court of Justice ACQUISITION 3953278 LIMITED Peterborough District Registry No 5 of 2017 (Company Number 01183808) PECK & PACKER (CARE HOMES) LIMITED Previous Name of Company: Maestermyn Bridge Properties Limited (Company Number 02275553) In the High Court of Justice, Chancery Division Trading Name: Martin Hall Nursing Home Manchester District Registry No 3170 of 2016 Nature of Business: The operation of a nursing home ACQUISITION 3957865 LIMITED Registered office: 23 Dartford Road, March, Cambridgeshire, PE15 (Company Number 01183711) 8AN Previous Name of Company: Formerly Maestermyn (Marine) Limited Principal trading address: High St, Martin, Lincoln, LN4 3QY In the High Court of Justice, Chancery Division Date of Appointment: 02 February 2017 Manchester District Registry No 3173 of 2016 Adrian Allen (IP No 008740), of RSM Restructuring Advisory LLP, 4th MAESTERMYN (HIRE CRUISERS) LIMITED Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and (Company Number 01183497) Patrick Ellward (IP No 8702), of RSM Restructuring Advisory LLP, Registered office: (All) C/O Duff & Phelps, The Chancery, 58 Spring Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 Gardens, Manchester, M2 1EW 5FS Correspondence address & contact details of case manager: Principal trading address: (All) Ellesmere Road, Whittington, Steve Kenny of RSM Restructuring Advisory LLP, 4th Floor, Shropshire SY11 4NY Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Administrators, Adrian Allen: Tel: 0113 285 5250 and Patrick Ellward: Tel:0115 964 4477 Ag FF110882 (2711346)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 29 COMPANIES

Notice is hereby given by Sarah Helen Bell, (IP No. 9406) and Philip hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to Francis Duffy, (IP No. 9253) both of Duff & Phelps Ltd, The Chancery, the Act, that members of the Company should write to Kerry Pearson 58 Spring Gardens, Manchester, M2 1EW to the creditors of the at Baldwins Restructuring & Insolvency, Wynyard Park House, above named Companies that the business that would normally be Wynyard Avenue, Wynyard TS22 5TB for copies of the Joint conducted at the initial meeting of creditors, namely to consider and Administrators’ Statement of Proposals. approve the Administrator’s proposals, will be conducted by Correspondence address and contact details of case manager: correspondence. Form 2.25B, Notice of Conduct of Business by Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Correspondence, should be completed and returned to the Joint Avenue, Wynyard TS22 5TB, Tel: 01642 790790. Name, address and Administrators by 20 February 2017. Date of Appointment: 16 contact details of Joint Administrators: Kerry Pearson, (IP No. 016014) December 2016. and Andrew Little, (IP No. 009668) both of Baldwins Restructuring & For further details contact: Andrew Ward, Email: Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 [email protected] or Tel: 0161 827 9000 5TB. Sarah Bell, Joint Administrator Date of appointment: 16 December 2016. 06 February 2017 (2711349) For further details contact the Joint Administrators on Tel: 01642 790790. Kerry Pearson, Joint Administrator 2711357In the High Court of Justice, Chancery Division 07 February 2017 (2711358) Manchester District Registry No 2066 of 2017 HASLAM COMMERCIAL SERVICES LTD (Company Number 06510089) In2711350 the High Court of Justice, Chancery Division Repair of Motor Vehicles Companies Court No 008481 of 2016 Registered office: C/O Refresh Recovery Limited, West Lancashire SONIC DISTRIBUTION LIMITED Investment Centre, Maple View, White Moss Business Park, (Company Number 04390451) Skelmersdale, Lancashire, WN8 9TG Registered office: C/O Opus Restructuring LLP, One Eversholt Street, Principal trading address: Albion Park, Warrington Road, Warrington, Euston, London, NW1 2DN WA3 5PG Principal trading address: 3 Hunting Gate, Hitchin, Hertfordshire SG4 Notice is hereby given by Peter John Harold, (IP No. 10810) of 0TJ Refresh Recovery Limited, West Lancashire Investment Centre, Maple Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency View, White Moss Business Park, Skelmersdale, Lancashire, WN8 Rules 1986, that the Joint Administrators are conducting the business 9TG that an initial meeting of creditors of Haslam Commercial of a meeting of creditors of the Company by correspondence for the Services Ltd is to be held by correspondence pursuant to Paragraph purpose of considering the Joint Administrators’ Proposals in 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an accordance with paragraph 58 of Schedule B1 to the Insolvency Act initial creditors’ meeting under paragraph 51 of Schedule B1 to the 1986. The closing date for votes to be submitted on Form 2.25B is Insolvency Act. In order for votes to be counted, Creditors must 12.00 noon on 27 February 2017, by which time and date votes must supply to my office a completed Form 2.25B with written evidence of be received at Opus Restructuring LLP, One Eversholt Street, Euston, their claim by 27 February 2017 at 12.00 noon. Any creditor who has London, NW1 2DN. A copy of Form 2.25B is available on request. not received Form 2.25B can obtain a copy from my office address. Under Rule 2.38 a person is entitled to submit a vote only if they have Date of appointment: 3 February 2017. given to the Joint Administrators at Opus Restructuring LLP, One For further details contact: Jessica Hodgson, Email: Eversholt Street, Euston, London, NW1 2DN not later than 12.00 noon [email protected], Tel: 01695 711200 on the closing date, details in writing of the debt which they claim to Peter Harold, Administrator be due to them from the Company; and the claim has been duly 07 February 2017 (2711357) admitted under Rule 2.38 or 2.39. Date of Appointment: 19 December 2016. Office Holder details: Colin David Wilson and Trevor John Binyon (IP Newcastle2711358 Upon Tyne District Registry No 0448 of 2016 Nos 9478 and 9285) both of Opus Restructuring LLP, One Eversholt MAYFLOWER GLASS LIMITED Street, Euston, London, NW1 2DN. (Company Number 01044730) For further details contact: The Joint Administrators, E-mail: Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, [email protected]. Alternative contact: E-mail: TS22 5TB [email protected]. Principal trading address: Moor Lane, East Boldon, Tyne & Wear, Colin David Wilson, Joint Administrator NE36 0AQ 08 February 2017 (2711350) Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that Kerry Pearson, (IP No. 016014) and Andrew Little, (IP No. 009668) both of Baldwins Restructuring & 2710960In the Court of Session Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 TEAM ROCK LIMITED 5TB have summoned a meeting of creditors of Mayflower Glass Company Number: SC395795 Limited to consider and, if thought fit, approve the proposals of the Trading Name: Team Rock Joint Administrators for achieving the objectives of the administration, Registered office: C/O FRP Advisory LLP, Apex 3, 95 Haymarket and also to consider establishing, if thought fit, a creditors’ committee Terrace, Edinburgh, EH12 5HD and pre-appointment fees. The meeting will be held at Rowlands, Principal trading address: Number 3 Stanley Boulevard, Hamilton Rowlands House, Portobello Road, Birtley, Chester le Street, County International Park, High Blantyre, Glasgow, G72 0BN and 46-52 Durham, DH3 2RY on 23 February 2017 at 10.00 am. Please note that Pentonville Road, London, N1 9HF a creditor is entitled to vote only if he has delivered to the Joint Notice is hereby given that an initial meeting of creditors of the above Administrators at Baldwins Restructuring & Insolvency, Wynyard Park named company is to be held at FRP Advisory LLP, Apex 3, 95 House, Wynyard Avenue, Wynyard TS22 5TB not later than 12.00 Haymarket Terrace, Edinburgh, EH12 5HD on 24 February 2017 at noon on 22 February 2017 details in writing of the debt claimed to be 10.00 am for the purposes of: Seeking approval of the Joint due from the Company, and the claim has been duly admitted under Administrators’ proposals; Providing creditors with an opportunity to the provisions of the Insolvency Rules 1986, as amended, and there establish a creditors’ committee. If no creditors’ committee is formed has been lodged with the Joint Administrators any proxy which the at this meeting the following resolutions may be proposed: To fix the creditor intends to be used on his behalf. A person authorised to amount of pre-administration costs payable as an expense of the represent a corporation must produce to the chairman of the meeting administration; To fix an interim fee payable to the Joint a copy of the resolution from which their authority is derived. The Administrators. A creditor who has submitted a claim to me that has copy resolution must be under seal of the corporation, or certified by been accepted in whole or in part, and which is not fully secured, can the secretary or director of the corporation as a true copy. Notice is vote at the meeting. A resolution will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES can submit a proxy form (Form 4.29 (Scot)) either nominating a person For further details contact: The Joint Liquidators, Tel: 0114 2356780. to attend on your behalf, or you may nominate the chairman of the Alternative contact: Becci Woolhouse. meeting, who will be the Administrator of the company, to vote on Date of Appointment: 31 January 2017 your behalf. Claim forms and proxies can be obtained from my offices By whom Appointed: Members and Creditors and submitted to me in advance to the address below, or at the Ag FF110812 (2711465) creditors’ meeting. Thomas Campbell MacLennan, , Joint Administrator 07 February 2017 PURSUANT2711077 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Ag FF110764 (2710960) Name of Company: ANN CONTRACTS LTD Company Number: SC517317 Nature of Business: Nature of Company and Nature of Business: Building & Construction Creditors' voluntary liquidation Registered office: Kyle House, 64 Glentanar Road, Glasgow G22 7XS Type of Liquidation: Creditors Voluntary Liquidation APPOINTMENT OF LIQUIDATORS Liquidator's name and address: I . Scott McGregor, Grainger Corporate Rescue & Recovery Limited, Glasgow, G2 2BX 2711288PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Office Holder Number: 8210. IRELAND) ORDER 1989 Date of Appointment: 8 February 2017 Name of Company: KB DEVELOPMENTS LIMITED By whom Appointed: Members and Creditors (2711077) Company Number: NI044555 Nature of Business: Property Development Type of Liquidation: Creditors' Voluntary Liquidation Company2711467 Number: 08994347 Registered office: Deloitte (NI) Ltd, 19 Bedford Street, Belfast BT2 7EJ Name of Company: AUTOCARE SUFFOLK LTD Liquidator's name and address: Peter Michael Allen,Deloitte (NI) Ltd, Nature of Business: Maintenance and Repair of Motor Vehicles 19 Bedford Street, Belfast BT2 7EJ Type of Liquidation: Creditors Office Holder Number: 009743. Registered office: C/O CVR Global LLP, 5 Prospect House, Meridians Date of Appointment: 7 February 2017 Cross, Ocean Way, Southampton, SO14 3TJ By whom Appointed: Paragraph 84 (6)(b) of the Insolvency (NI) Order Principal trading address: Windham Road, Chilton Industrial Estate, 1989 (2711288) Sudbury, Suffolk, CO10 2XD Liquidator's name and address: Simon Lowes and Matthew Fox, both of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, PURSUANT2711283 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Southampton, SO14 3TJ. IRELAND) ORDER 1989 Office Holder Numbers: 9194 and 9325. Name of Company: A&K DISTRIBUTION LTD For further details contact: Ryan Goldingay, Email: Company Number: NI622705 [email protected], Tel: 023 8017 1503. Nature of Business: Ladies Clothing Shop Date of Appointment: 03 February 2017 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 28 Carleton Street, Portadown BT62 3EP Ag FF110864 (2711467) Liquidator's name and address: James B Kennedy,22 Lower Windsor Avenue, Belfast BT9 7DW Office Holder Number: GBNI043. Company2711469 Number: 06199028 Date of Appointment: 8 February 2017 Name of Company: AUTOMOTEST LIMITED By whom Appointed: Creditors and Members (2711283) Previous Name of Company: Automo Test Limited Nature of Business: Construction of other civil engineering projects not elsewhere classified Name2711576 of Company: AIRCONSTRUCT (MIDLANDS) LIMITED Type of Liquidation: Creditors Company Number: 01238933 Registered office: 48 Queens Road, Coventry, CV1 3EH Registered office: Station House, Midland Drive, Sutton Coldfield, Principal trading address: 48 Queens Road, Coventry, CV1 3EH West Midlands B72 1TU Liquidator's name and address: Mark Colman and John Titley, both of Principal trading address: ACM House, Littleton Drive, Huntington, Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Cannock, Staffordshire WS12 4TS Bamber Bridge, Preston, PR5 6DA. Nature of Business: Heating Ventilation and Air Conditioning Office Holder Numbers: 9721 and 8617. Contractors Further details contact: The Joint Liquidators, Email: Type of Liquidation: Creditors [email protected] Tel: 01772 646180. Liquidator's name and address: Gerald Irwin , Irwin & Company, Date of Appointment: 07 February 2017 Station House, Midland Drive, Sutton Coldfield, West Midlands B72 By whom Appointed: Members and Creditors 1TU. Tel No. 0121 321 1700 / Fax No. 0121 321 1701 Ag FF110891 (2711469) Office Holder Number: 8753. Date of Appointment: 3 February 2017 By whom Appointed: Members and Creditors (2711576) Name2711854 of Company: BABAJAAN LTD Company Number: 06736444 Nature of Business: Clothing manufacturer Company2711465 Number: 07106675 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: AJAX (SOUTH EAST) LIMITED Registered office: 3 Field Court, Gray's Inn, London, WC1R 5EF Nature of Business: Freight transport by road Liquidator's name and address: William Antony Batty and Stephen Type of Liquidation: Creditors John Evans, both of Antony Batty & Company LLP, 3 Field Court, Registered office: The Manor House, 260 Ecclesall Road South, Gray's Inn, London, WC1R 5EF Sheffield, S11 9PS (Formerly) Unit G, Fox Pitt Farm Shingle Barn Office Holder Numbers: 8111 and 8759. Lane, , , ME15 0PN Date of Appointment: 22 February 2016 Principal trading address: Unit G, Fox Pitt Farm Shingle Barn Lane, By whom Appointed: By virtue of paragraph 83 of Schedule B1 of the West Farleigh, Maidstone, ME15 0PN Insolvency Act 1986. Creditors Liquidator's name and address: Emma Bower and Fiona Grant, both Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, 7430 2727 Email: [email protected] Office contact: Sheniz Sheffield, S11 9PS. Bayram (2711854) Office Holder Numbers: 17650 and 9444.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 31 COMPANIES

PURSUANT2709101 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Company2711589 Number: 08144545 IRELAND) ORDER 1989 Name of Company: BLUE SWAN SOLUTIONS LIMITED Name of Company: BALMORAL INNS LLP Nature of Business: Construction Company Number: NC000064 Type of Liquidation: Creditors Previous Name of Company: Balmoral Inns LLP (In Administration) Registered office: Hawkins Insolvency Limited, 5 The Old Parsonage, Nature of Business: Operation of a hotel Redcroft, Redhill, North Somerset, BS40 5SL Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Unit X Creech Mills Industrial Estate, Registered office: c/o KPMG, Stokes House, 17-25 College Square Creech St Michael, Taunton, Somerset, TA3 5PX East, Belfast, BT1 6DH Liquidator's name and address: Samantha Hawkins, of Hawkins Liquidator's name and address: Mr John Hansen and Mr Stuart Irwin Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North of KPMG, Stokes House, College Square East, Belfast, BT1 6DH Somerset, BS40 5SL. Office Holder Numbers: GBNI 040 and 9656. Office Holder Number: 12770. Date of Appointment: 1 February 2017 For further details contact: Tanya Filer, Email: By whom Appointed: Pursuant to Paragraph 84 of Schedule B1 to the [email protected] Insolvency (Northern Ireland) Order 1989 (2709101) Date of Appointment: 03 February 2017 By whom Appointed: Members and Creditors Ag FF110772 (2711589) 2711575Company Number: 08617842 Name of Company: BEATRON FOODS LIMITED Nature of Business: Sandwich Shop Company2711592 Number: 07489838 Type of Liquidation: Creditors Name of Company: BONDHONA LIMITED Registered office: 1st Floor, Block A, Loversall Court, Clayfields, Trading Name: Rajasthan 3 Tickhill Road, Doncaster, DN4 8QG. (Formerly) 83 Sydenham Road, Nature of Business: Restaurant London, SE26 5UA Type of Liquidation: Creditors Principal trading address: 83 Sydenham Road, London, SE26 5UA Registered office: 37 Sun Street, London, EC2M 2PL Liquidator's name and address: Stephen Penn, of Absolute Recovery Principal trading address: 38-41 Houndsditch, London, EC3A 7DB Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Liquidator's name and address: Lane Bednash, of CMB Partners UK Doncaster, DN4 8QG. Limited, 37 Sun Street, London, EC2M 2PL. Office Holder Number: 6899. Office Holder Number: 8882. For further details contact: Stephen Penn, Tel: 01302 572701. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Danielle Jones Alternative contact: Adam Boyle. Date of Appointment: 02 February 2017 Date of Appointment: 06 February 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag FF110787 (2711575) Ag FF110780 (2711592)

Company2711580 Number: 05223569 Company2711474 Number: 07670639 Name of Company: BENTINCK PROPERTY INVESTORS LIMITED Name of Company: BORNE MANAGEMENT LTD Nature of Business: Development of building projects Nature of Business: Private security activities and other construction Type of Liquidation: Creditors services Registered office: C/O Hillier Hopkins LLP, Radius House First Floor, Type of Liquidation: Creditors 51 Clarendon Road, Watford, WD17 1HP Registered office: 1 City Road East, Manchester, M15 4PN. (Formerly) Principal trading address: 15 Station Road, Harpenden, Hertfordshire, Fort Gran Mill Lane, Drakes Broughton, Pershore, WR10 2AF AL5 4SQ Principal trading address: Fort Gran Mill Lane, Drakes Broughton, Liquidator's name and address: Glyn Mummery and Paul Atkinson, Pershore, WR10 2AF both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, Liquidator's name and address: Peter James Anderson and Alan The Drive, Brentwood, Essex, CM13 3BE. Fallows, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Office Holder Numbers: 8996 and 9314. Road East, Manchester, M15 4PN. For further details contact: The Joint Liquidators, Email: Office Holder Numbers: 15336 and 9567. [email protected] For further details contact the Joint Liquidators on Tel: 0161 832 Date of Appointment: 31 January 2017 6221. Alternative contact: Lauren Gage By whom Appointed: Members and Creditors Date of Appointment: 01 February 2017 Ag FF110881 (2711580) By whom Appointed: Members and Creditors Ag FF110774 (2711474)

Company2711136 Number: 07798747 Name of Company: BIZ PLUS OFFICE FURNITURE LTD Name2711285 of Company: BURNS,OWENS & COMPANY (AGENCIES) Nature of Business: Office Suppliers LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Company Number: NI008158 Registered office: 2 The Cross, Lymm, Cheshire WA13 0HP Nature of Business: Wholesalers of architectural hardware Principal trading address: 2 The Cross, Lymm, Cheshire WA13 0HP Type of Liquidation: Creditors Liquidator's name and address: Mark Beesley and Tracy Mary Clowry Registered office: 27 College Gardens, Belfast, BT9 6BS of Beesley Corporate Solutions, Astute House, Wilmslow Road, Liquidator's name and address: Nicholas McKeague,McKeague Handforth, Cheshire SK9 3HP Morgan & Co, 27 College Gardens, Belfast BT9 6BS Office Holder Numbers: 8739 and 9562. Office Holder Number: GBNI 018. Date of Appointment: 6 February 2017 Date of Appointment: 9th February 2017 By whom Appointed: Members and Creditors By whom Appointed: Members & Creditors (2711285) Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on 01625 469 155 or at [email protected] or [email protected], or alternatively contact PURSUANT2711027 TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected]. (2711136) Name of Company: CLUB NOIR LIMITED Company Number: SC387885 Nature of Business: Nature of Business and Nature of Company: Events Promotion Type of Liquidation: Creditors Voluntary Liquidation Registered office: 27 Ingram Street, Glasgow G1 1HA

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Liquidator's name and address: Derek A. Jackson,GCRR Limited, 3rd Company2711578 Number: 03644600 Floor, 65 Bath Street, Glasgow G2 2BX Name of Company: EIFFEL (UK) LIMITED Office Holder Number: 9505. Nature of Business: Manufacture of Metal Structures & Parts Date of Appointment: 6 February 2017 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2711027) Registered office: 25 Moorgate, London, EC2R 6AY Principal trading address: Unit 40 Wigan Enterprise Park, Seaman Way, Ince, Wigan, Lancashire, WN2 2LE 2711775Name of Company: COFFEE CAPITAL (UK) LIMITED Liquidator's name and address: Andrew Stephen McGill, of Smith & Company Number: 05234646 Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. Trading Name: Coffee Capital Office Holder Number: 9350. Nature of Business: Catering Services Further details contact: Andrew Stephen McGill, Tel: 0121 710 5200. Type of Liquidation: Creditors Alternative contact: Rachael Sherwood. Registered office: 7c High Street Barnet EN5 5UE Date of Appointment: 31 January 2017 Principal trading address: Stansted Railway Station, Bassingbourn By whom Appointed: Creditors, Andrew Stephen McGill’s Road, Stansted, Essex CM24 1RW appointment is in place of Matthew Dunham, who has resigned and Liquidator's name and address: Kikis Kallis, Liquidator Kallis & Co, been given his release. Mountview Court 1148 High Road, London N20 0RA Alternative Ag FF110893 (2711578) contact: [email protected] 020 8446 6699 Office Holder Number: 004692. Date of Appointment: 30 January 2017 2711481Company Number: 06575626 By whom Appointed: Members and Creditors (2711775) Name of Company: EMTO LIMITED Nature of Business: Sales of LED screens and Wi-Fi Type of Liquidation: Creditors Company2711477 Number: 08238008 Registered office: Unit 8 Space Business Centre, Smeaton Close, Name of Company: CSK ELECTRICAL CONTRACTORS LTD Aylesbury, HP19 8FJ Nature of Business: Electrical installation Principal trading address: Unit 8 Space Business Centre, Smeaton Type of Liquidation: Creditors Close, Aylesbury, HP19 8FJ Registered office: Unit 1 37-39b Freelands Road, Bromley, Kent, BR1 Liquidator's name and address: Rishi Karia, of Platinum Restructuring 3HZ Services Limited, 1st Floor Venture House, 6 Silver Court, Principal trading address: Unit 1 37-39b Freelands Road, Bromley, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. Kent, BR1 3HZ Office Holder Number: 15890. Liquidator's name and address: Andrew Pear and Michael Solomons, For further details contact: Adam Silver, Email: asilver@platinum- both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. rs.com, Tel: 01707 566 051. Office Holder Numbers: 9016 and 9043. Date of Appointment: 03 February 2017 For further details contact: Amber Walker, Email: amber.walker@bm- By whom Appointed: Members and Creditors advisory.com or Tel: 020 7549 2366. Ag FF110802 (2711481) Date of Appointment: 27 January 2017 By whom Appointed: Members and Creditors Ag FF111103 (2711477) Name2711773 of Company: F KHAN RESTAURANTS LIMITED Trading Name: Miraaj Restaurant Company Number: 09843999 Company2711085 Number: 09519319 Nature of Business: Restaurant Name of Company: DYNAMICS LEISURE LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Siteing Amusement Machines Registered office: c/o Kingsland Business Recovery 14 Derby Road, Type of Liquidation: Creditors' Voluntary Liquidation Stapleford, Nottingham, NG9 7AA Registered office: 11 Roman Way Business Centre, Berry Hill, Principal trading address: 56 Skinner Street, Stockton-on-Tees, TS18 Droitwich WR9 9AJ 1EG Principal trading address: 2c Derwent Close, Worcester WR4 9TY Liquidator's name and address: Tauseef A Rashid Kingsland Business Liquidator's name and address: Mark Elijah Thomas Bowen of MB Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA 9718 Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ Office Holder Number: 9718. Office Holder Number: 8711. Date of Appointment: 6 February 2017 Date of Appointment: 8 February 2017 By whom Appointed: Members and Confirmed by Creditors By whom Appointed: Members and Creditors Contact Email: [email protected] Telephone: 0800 955 3595 Further information about this case is available from Sophie Murcott Contact: Haseeb Butt (2711773) at the offices of MB Insolvency on 01905 776 771 or at [email protected]. (2711085) Company2711642 Number: 05890791 Name of Company: FLO-FLEX POLYURETHANE LIMITED Company2711577 Number: 03718064 Trading Name: Flo-Flex Name of Company: EASTERN PETROLEUM SUPPLIES LIMITED Nature of Business: Manufacture of Automotive Parts Nature of Business: Aviation refuelling systems Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Military House, 24 Castle Street, Chester, Cheshire, Registered office: New House Farm, Haldon Road, Steeple, Essex CH1 2DS CH0 7RR Principal trading address: Units B2-B3, Fford Derwin Industrial Estate, Principal trading address: New House Farm, Haldon Road, Steeple, Rhyl, Denbighshire, LL18 2YR Essex CH0 7RR Liquidator's name and address: Martin Maloney and John Titley, both Liquidator's name and address: Andrew McTear, of McTear Williams of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Road, Whitefield, Manchester, M45 7TA. Office Holder Number: 7242. Office Holder Numbers: 9628 and 8617. Enquiries should be sent to McTear Williams & Wood Limited, For further details contact: Martin Maloney, Email: Townshend House, Crown Road, Norwich, NR1 3DT. Email: [email protected], Tel: 0161 413 0930. [email protected] (office: 01603 877540, Fax: 01603 Date of Appointment: 07 February 2017 877549) By whom Appointed: Members and Creditors Date of Appointment: 02 February 2017 Ag FF110860 (2711642) By whom Appointed: Members and Creditors Ag FF110927 (2711577)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 33 COMPANIES

Company2711505 Number: 08272160 Company2711513 Number: 09262940 Name of Company: FORM CONTRACTORS (UK) LIMITED Name of Company: GO YONDER LTD. Nature of Business: Construction Nature of Business: Telecommunications Service Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Dow Schofield Watts Business Recovery LLP, Registered office: 35-37 Ludgate Hill, Office 7, London EC4M 7JN 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS Principal trading address: 35-37 Ludgate Hill, Office 7, London EC4M Principal trading address: The Lodge, Stapeley House, London Road, 7JN Stapeley, Nantwich, Cheshire, CW5 7JW Liquidator's name and address: Jamie Playford, of Leading Corporate Liquidator's name and address: Lisa Marie Moxon and Christopher Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ. Benjamin Barrett, both of Dow Schofield Watts Business Recovery Office Holder Number: 9735. LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. Further details contact: Kelly Goodman, Email: Office Holder Numbers: 16370 and 9437. [email protected] or Tel: 01603 552028. Ref: G011 For further details contact: The Joint Liquidators, Tel: 0844 7762740. Date of Appointment: 02 February 2017 Alternative contact: Katie Smith, Email: [email protected] By whom Appointed: Members and Creditors Date of Appointment: 03 February 2017 Ag FF110856 (2711513) By whom Appointed: Members and Creditors Ag FF110809 (2711505) Company2711517 Number: 07921024 Name of Company: IVERSON ROAD LTD 2711855Name of Company: GIRAFFEPRESS LIMITED Nature of Business: Buying and selling of real estate Company Number: 07795578 Type of Liquidation: Creditors Nature of Business: Printing Press Registered office: Griffins, Tavistock House South, Tavistock Square, Type of Liquidation: Creditors Voluntary Liquidation London WC1H 9LG Registered office: Vincents Yard 23 Alphabet Mews London SW9 0FN Principal trading address: Cavendish House, 369 Burnt Oak Principal trading address: 119-123 Hackford, Walk Hackford Road, Broadway, Edgware, Middlesex HA8 5AW London, SW19 0QT Liquidator's name and address: Kevin Goldfarb, of Griffins, Tavistock Liquidator's name and address: Mansoor Mubarik 66 Earl Street, House South, Tavistock Square, London, WC1H 9LG. Maidstone, Kent, ME14 1PS [email protected] Office Holder Number: 8858. Alternative Contact Person: Rejina Koirala 01622 754 927 Further details contact: Kevin Goldfarb, Tel: 0207 554 9600. Office Holder Number: 009667. Alternative contact: Joshua Sathiakiri. Date of Appointment: 7 February 2017 Date of Appointment: 19 January 2017 By whom Appointed: Members and Creditors (2711855) By whom Appointed: Members and Creditors Ag FF110844 (2711517)

Company2711484 Number: 09614004 Name of Company: GLOBAL COMPOSITE SYSTEMS LTD. Company2711510 Number: 07002034 Trading Name: Global Composite Systems Limited Name of Company: J&P PROCOAT LIMITED Previous Name of Company: Deck Wise NW Limited Nature of Business: Powder coating of aluminium and steel Nature of Business: Construction Installation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Registered office: 1 Winckley Court, Chapel Street, Preston, Norwich, NR1 1BY (Formerly) Unit 3a, Aylsham Way, Norwich, NR3 Lancashire, PR1 8BU 2RF Principal trading address: 46 Eastwood Grove, Leigh, WN7 4SZ Liquidator's name and address: Richard Cacho, of Parker Andrews Liquidator's name and address: Ian McCulloch and Dean Watson, Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel NR1 1BY. Street, Preston, Lancashire, PR1 8BU. Office Holder Number: 11012. Office Holder Numbers: 18532 and 009661. For further details contact: Richard Cacho, Tel: 01603 284284. Any person who requires further information may contact the Joint Alternative contact: Jack Walker. Liquidator by telephone on 01772 202000. Alternatively enquiries can Date of Appointment: 01 February 2017 be made to Marisa Basson by email at marisa.basson@bebgies- By whom Appointed: Members and Creditors traynor.com or by telephone on 01772 202000. Ag FF110897 (2711510) Date of Appointment: 02 February 2017 By whom Appointed: Members and Creditors Ag FF110863 (2711484) Company2711487 Number: 06167772 Name of Company: KINGS COTTAGE RESIDENTIAL HOME LIMITED Company2710968 Number: SC441047 Nature of Business: Residential Home Name of Company: GO KAYAKING (SCOTLAND) LIMITED Type of Liquidation: Creditors Nature of Business: Retail sale of sports goods Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Creditors Principal trading address: Kings Cottage, Allendale Road, Hexham, Registered office: Unit 1&2, Inveralmond Road, Inveralmond Industrial Northumberland, NE46 2NJ Estate, Perth, PH1 3TW Liquidator's name and address: Steven Philip Ross and Matthew Principal trading address: Unit 1&2, Inveralmond Road, Inveralmond Higgins, both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Industrial Estate, Perth, PH1 3TW Newcastle upon Tyne, NE1 4AD. Liquidator's name and address: Derek Forsyth, of Campbell Dallas Office Holder Numbers: 9503 and 13570. LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Correspondence address and contact details of case manager: Martin Office Holder Number: 8219. Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: Neill Fisher contact: The Joint Liquidators, Tel: 0191 255 7000. Date of Appointment: 31 January 2017 Date of Appointment: 01 February 2017 By whom Appointed: Creditors By whom Appointed: Members and Creditors Ag FF110574 (2710968) Ag FF110915 (2711487)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2711644 Number: 07953957 PURSUANT2711028 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: L W B (NORTH WEST) LIMITED Name of Company: LIVINGSTON PROPERTY MAINTENANCE LTD Trading Name: Lonican’s Bakery Company Number: SC362819 Nature of Business: Wholesale Bakery Nature of Business: Plumbing, heat and air-conditioning installation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Ground Floor, Seneca House, Links Point, Amy Registered office: Unit 12 Knightsbridge Service Units, Knightsbridge Johnson Way, Blackpool, Lancashire, FY4 2FF East Industrial Estate, Livingston, West Lothian EH54 8RA Principal trading address: Units 4/5 Willow Court, Bracewell Avenue, Liquidator's name and address: Linda Barr,French Duncan LLP, Aviat Poulton Le Fylde, Lancashire, FY6 8JF House, 4 Bell Drive, Hamilton Technology Park, Blantyre G72 0FB Liquidator's name and address: Richard Ian Williamson, of Campbell, Office Holder Number: 14212. Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Date of Appointment: 6 February 2017 Johnson Way, Blackpool, Lancashire, FY4 2FF. By whom Appointed: Members and Creditors (2711028) Office Holder Number: 8013. For further details contact: Richard Ian Williamson, Email: [email protected], Tel: 01253 349331. Alternative Company2711493 Number: 07858900 contact: Email: [email protected] Name of Company: LONDON CITY METALS & WASTE LTD Date of Appointment: 25 January 2017 Nature of Business: Wholesale scrap metal and waste By whom Appointed: Creditors Type of Liquidation: Creditors Ag FF110876 (2711644) Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY Principal trading address: Unit 6 Standard Industrial Estate, Factory 2711776Name of Company: L'ARTIGIANO LIMITED Road, Silvertown, London, E16 2EJ Company Number: 03158077 Liquidator's name and address: M P Durkan, of Durkan Cahill Limited, Nature of Business: Manufacturers of window furnishings 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 009583. Registered office: 15-17 Church Street, Stourbridge, West Midlands For further details contact: M P Durkan, Email: DY8 1LU [email protected], Tel: 01242 250811, Alternative contact: Principal trading address: Unit 22, Kimberely Business Park, Karolina Kocon. Redbrook Lane, Rugeley WS15 1RE Date of Appointment: 02 February 2017 Liquidator's name and address: Robert Gibbons Arrans Limited By whom Appointed: Members and Creditors Pacific House Relay Point Tamworth B77 5PA 0182760020 Ag FF110861 (2711493) [email protected] Office Holder Number: 9079. Date of Appointment: 6 February 2017 Company2710867 Number: 09311694 By whom Appointed: Members and Creditors (2711776) Name of Company: MAIZE PROPERTY SERVICES LIMITED Nature of Business: Construction of commercial buildings Type of Liquidation: Creditors' Voluntary Liquidation Company2711504 Number: 07430898 Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH Name of Company: LA ROSH LIMITED Liquidator's name and address: Susan Maund and Christopher Latos Trading Name: Bengal Spice of White Maund, 44-46 Old Steine, Brighton BN1 1NH Nature of Business: Licensed restaurants Office Holder Numbers: 8923 and 9399. Type of Liquidation: Creditors Date of Appointment: 7 February 2017 Registered office: 37 Sun Street, London, EC2M 2PL By whom Appointed: Members and Creditors Principal trading address: 17 Sandford Close, Wivenhoe, Colchester, Further information about this case is available from Jamie Balding at CO7 9NP the offices of White Maund at [email protected]. (2710867) Liquidator's name and address: Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. Office Holder Number: 8882. Company2711495 Number: 08967124 For further details contact: Lane Bednash, Tel: 020 7377 4370, Name of Company: MCLEAN ASSOCIATES (WALES) LIMITED Alternative contact: Adam Boyle. Nature of Business: Management consultancy activities other than Date of Appointment: 06 February 2017 financial management By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag FF110875 (2711504) Registered office: 12 Plantagenet Park, Warfield, Bracknell, Berkshire, RG42 7UU Principal trading address: 12 Plantagenet Park, Warfield, Bracknell, Company2711101 Number: 06763913 Berkshire, RG42 7UU Name of Company: LEADGEN CONSULTING LIMITED Liquidator's name and address: James Stephen Pretty and Matthew Nature of Business: Management Consultancy Anthony Reeds, both of Beacon Licensed Insolvency Practitioners Type of Liquidation: Creditors' Voluntary Liquidation LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Registered office: The registered office of the Company has been Office Holder Numbers: 9065 and 18510. changed to 17 St Ann's Square, Manchester, M2 7PW, having For further details contact: Matthew Anthony Reeds, Email: previously been C/0Hargreaves & Woods, Cholmondeley House, Dee [email protected], Tel: 02380 651441. Hills Park, Chester, Cheshire CH3 5AR Date of Appointment: 03 February 2017 Principal trading address: Cholmondeley House, Dee Hills Park, By whom Appointed: Members and Creditors Chester, Cheshire CH3 5AR Ag FF110862 (2711495) Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St Ann's Square, Manchester M2 7PW Office Holder Numbers: 1549 and 1762. Name2711774 of Company: MIRELLE'S BEAUTY SPA LIMITED Date of Appointment: 8 February 2017 Company Number: 09538068 By whom Appointed: Members and Creditors Nature of Business: Beauty salon Further information about this case is available from Emma Verity at Type of Liquidation: Creditors' the offices of CG & Co on 0161 358 0210. (2711101) Registered office: Manor House, 35 St Thomas's Road, Chorley PR7 1HP Liquidator's name and address: Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) 01204 867615 (e) [email protected] Office Holder Number: 10050.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 35 COMPANIES

Date of Appointment: 31 January 2017 Company2710975 Number: SC391840 By whom Appointed: Members and creditors (2711774) Name of Company: MY HOLIDAY HOME VENTURES LIMITED Nature of Business: Marketing holiday home rentals Type of Liquidation: Creditors 2711497Company Number: 08561240 Registered office: 14 Murrayfield Drive, Edinburgh, Midlothian, EH12 Name of Company: MIRUJI HEALTH SPA LIMITED 6EB Nature of Business: Health Spa Principal trading address: 14 Murrayfield Drive, Edinburgh, Midlothian, Type of Liquidation: Creditors EH12 6EB Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Liquidator's name and address: Kenneth Pattullo and Kenneth Craig, 1QL both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 Principal trading address: 9 Roushill, Shrewsbury, SY1 1PQ West Nile Street, Glasgow, G1 2PP. Liquidator's name and address: Timothy Frank Corfield, of Griffin & Office Holder Numbers: 008368 and 008584. King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Further details contact: Debbie Wilson, Tel: 0141 222 2230. Office Holder Number: 8202. Date of Appointment: 06 February 2017 For further details contact: Timothy Frank Corfield, Email: By whom Appointed: Members [email protected], Tel: 01922 722205. Ag FF110786 (2710975) Date of Appointment: 07 February 2017 By whom Appointed: Members and Creditors Ag FF110835 (2711497) Name2711515 of Company: NIGHTINGALE SUPPLIES LIMITED Company Number: 08151514 Trading Name: Nightingale Nursing Supplies Company2711519 Number: 09847075 Registered office: Park House, 200 Drake Street, Rochdale, Name of Company: MIRWELL LIMITED Lancashire OL16 1PJ Trading Name: Mace Convenience Store Principal trading address: Unit 2, Alma Industrial Estate, Regent Nature of Business: Convenience Store Street, Rochdale, Lancashire OL12 0HQ Type of Liquidation: Creditors Nature of Business: Online Medical Supplies Registered office: Lawson Fox, 6th Floor, 120 Bark Street,Bolton BL1 Type of Liquidation: Creditors 2AX Liquidator's name and address: Gerald Irwin , Irwin & Company, Principal trading address: 88 Fishergate, Preston, PR1 2NJ Station House, Midland Drive, Sutton Coldfield, West Midlands B72 Liquidator's name and address: Donna Cartmel, of Lawson Fox, 120 1TU. Tel No. 0121 321 1700 Bark Street,Bolton BL1 2AX. Office Holder Number: 8753. Office Holder Number: 9574. Date of Appointment: 2 February 2017 Further details contact: Donna Cartmel, Tel: 01204 860108. By whom Appointed: Members and Creditors (2711515) Date of Appointment: 02 February 2017 By whom Appointed: Members and Creditors Ag FF110877 (2711519) Company2711532 Number: 08795550 Name of Company: PALLET & PACKAGING SUPPLIES LIMITED Nature of Business: Repair and supply of pallets Company2711507 Number: 09425493 Type of Liquidation: Creditors Name of Company: MONTROSE DESIGN & BUILD LIMITED Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD Nature of Business: Building Contractors Principal trading address: 5A, Former Charles Taylor Foundry, Type of Liquidation: Creditors Commercial Road, South Shields, NE33 5SE Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, Liquidator's name and address: Steven Philip Ross and Matthew Consort House, Waterdale, Doncaster, DN1 3HR Higgins, both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Principal trading address: 1 Olympic Way, Wembley, Middlesex HA9 Newcastle upon Tyne, NE1 4AD. 0NP Office Holder Numbers: 9503 and 13570. Liquidator's name and address: Catherine Lee-Baggaley and Ian Correspondence address and contact details of case manager: Kelly Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Waterdale, Doncaster, DN1 3HR. Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Office Holder Numbers: 9534 and 9144. details contact: Joint Liquidators, Tel: 0191 255 7000. For further details contact: Tel: 01302 342875. Date of Appointment: 19 January 2017 Date of Appointment: 26 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag FF110839 (2711532) Ag FF111115 (2711507)

Company2711523 Number: 07131347 2711508Company Number: 07502512 Name of Company: PAM BROOKS LTD Name of Company: MOWLEM AND COMPANY (KNUTSFORD) Nature of Business: Others - Not Reported LIMITED Type of Liquidation: Creditors Nature of Business: Kitchen Manufacturers and Fitters Registered office: 29 Wilvere Court, Queens Promenade, Blackpool, Type of Liquidation: Creditors FY5 1PG Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne Principal trading address: 29 Wilvere Court, Queens Promenade, NE12 8EG Blackpool, FY5 1PG Principal trading address: Knutsford Showroom, 92 King Street, Liquidator's name and address: Ian McCulloch and Dean Watson, Cheshire WA16 6ED both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Street, Preston, Lancashire, PR1 8BU. Park Avenue, Newcastle upon Tyne, NE12 8EG. Office Holder Numbers: 18532 and 009661. Office Holder Number: 9054. Any person who requires further information may contact the Joint Further details contact: [email protected] or Tel: 0191 Liquidator by telephone on 01772 202000. Alternatively enquiries can 256 9500. be made to Paul Valentine by e-mail at paul.valentine@begbies- Date of Appointment: 07 February 2017 traynor.com or by telephone on 01772 202000. By whom Appointed: Members and Creditors Date of Appointment: 30 January 2017 Ag FF110836 (2711508) By whom Appointed: Members and Creditors Ag FF110884 (2711523)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Name2711772 of Company: PIQWOK LIMITED Company2711521 Number: 08270416 Company Number: 08961935 Name of Company: ROMANO CONSTRUCTIONS LIMITED Nature of Business: Licensed Restaurants Trading Name: Romano Constructions Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: Ro & Di Limited Registered office: c/o Kingsland Business Recovery 14 Derby Road, Nature of Business: Construction of domestic buildings Stapleford, Nottingham, NG9 7AA Type of Liquidation: Creditors Principal trading address: 18 St. Marys Row, Moseley, Birmingham, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 B13 8JG 1EE Liquidator's name and address: Tauseef A Rashid Kingsland Business Principal trading address: Flat 3, 16 Seaside Road, Eastbourne, East Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA 9718 Sussex, BN22 7QJ Office Holder Number: 9718. Liquidator's name and address: Mark Newman and Vincent John Date of Appointment: 6 February 2017 Green, both of CCW Recovery Solutions, 4 Mount Ephraim Road, By whom Appointed: Members and Confirmed by Creditors Tunbridge Wells, Kent, TN1 1EE. Contact Email: [email protected] Telephone: 0800 955 3595 Office Holder Numbers: 008723 and 009416. Contact: Haseeb Butt (2711772) For further details contact: Blyss Nicholls, Email: [email protected], Tel: 01892 700200. Date of Appointment: 06 February 2017 2711852Name of Company: RESOURSYS LIMITED By whom Appointed: Members and Creditors Company Number: 09231909 Ag FF110935 (2711521) Trading Name: Resoursys Limited Nature of Business: Labour Solutions & Temporary Staff Placement Type of Liquidation: Creditors' Voluntary Liquidation Name2711851 of Company: SAVOY SPICE LTD Registered office: Lynwood House, 373-375 Station Road, Middlesex, Company Number: 08586604 HA1 2AW Nature of Business: Indian Restaurant Principal trading address: 1 Royal Exchange, London, EC3V 3DG Type of Liquidation: Creditors Liquidator's name and address: Lloyd Biscoe and Wayne Registered office: 5-6 Savoy Parade, Southbury Road, Enfield, EN1 Macpherson, Begbies Traynor (Central) LLP, The Old Exchange, 234 1RT Southchurch Road, Southend on Sea, SS1 2EG Principal trading address: 5-6 Savoy Parade, Southbury Road, Office Holder Numbers: 009141 and 009445. Enfield, EN1 1RT Date of Appointment: 2 February 2017 Liquidator's name and address: Constantinos Pedhiou, Liquidator, By whom Appointed: Members and Creditors CKP Insolvency, Wenta Business Centre 1 Electric Avenue Enfield Further Details: Any person who requires further information may EN3 7XU. Alternative contact: [email protected], 020 8150 contact the Joint Liquidator by telephone on 01702 467255. 3730. Alternatively enquiries can be made to George Langley by e-mail at Office Holder Number: 014852. [email protected] or by telephone on 01702 Date of Appointment: 6 February 2017 467255. (2711852) By whom Appointed: Members and Creditors (2711851)

Name2711853 of Company: RESTRUCTION LIMITED Company2711529 Number: 07895654 Company Number: 08400830 Name of Company: SCHNELL PROPERTY SERVICES LTD Trading Name: Restruction Limited Previous Name of Company: Ocean Home Solutions Limited Nature of Business: Construction Nature of Business: Other construction installation Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED Registered office: 148-150 Penwith Road, London, SW18 4QB Principal trading address: 31 Wellington Road, Nantwich, Cheshire, Principal trading address: 148-150 Penwith Road, London, SW18 CW5 7ED 4QB Liquidator's name and address: Kevin Lucas, Lucas Johnson Limited, Liquidator's name and address: James Stephen Pretty and Matthew 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. Alternative Anthony Reeds, both of Beacon Licensed Insolvency Practitioners Contact: Lisa Edwards. Tel: 0161 929 8666 Email: LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. [email protected] Office Holder Numbers: 9065 and 18510. Office Holder Number: 9485. For further details contact: Matthew Anthony Reeds, Email: Date of Appointment: 7 February 2017 [email protected], Tel: 02380 651441. By whom Appointed: Members and Creditors (2711853) Date of Appointment: 06 February 2017 By whom Appointed: Members and Creditors Ag FF110917 (2711529) Company2711535 Number: 08670833 Name of Company: RHODES BIKES LIMITED Trading Name: Rhodes & Track Company2711548 Number: 06590357 Nature of Business: Sale / Purchase of motorcycles Name of Company: SOFTEESE LIMITED Type of Liquidation: Creditors Trading Name: Winfix (U.K) Limited Registered office: FRP Advisory LLP, Ashcroft House, Meridian Nature of Business: Retailer of fancy goods Business Park, Leicester, LE19 1WL Type of Liquidation: Creditors Principal trading address: Unit 9, Millbrook Close, St James’ Mill Registered office: 41 Chester Street, Flint, CH6 5BL Business Park, Northampton, NN5 5JF Principal trading address: Smithfield Road, Lentenpool, Denbigh, Liquidator's name and address: Nathan Jones and John Anthony LL16 3LH Lowe, both of FRP Advisory LLP, Ashcroft House, Ervington Court, Liquidator's name and address: James D Robinson and Paul Howard Meridian Business Park, Leicester, LE19 1WL. Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 Office Holder Numbers: 9326 and 9513. 0RR. Further details contact: The Joint Liquidators, Email: Office Holder Numbers: 16092 and 5367. [email protected] For further details contact: The Joint Liquidators, Email: Date of Appointment: 02 February 2017 [email protected]. Alternative contact: Jamie Finn. By whom Appointed: Members and Creditors Date of Appointment: 03 February 2017 Ag FF110921 (2711535) By whom Appointed: Members and Creditors Ag FF110824 (2711548)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 37 COMPANIES

Company2711546 Number: 05150877 Company2711533 Number: 09361073 Name of Company: T J DISCOUNTS LIMITED Name of Company: WILSONS RESTAURANTS LTD Nature of Business: Retailer of fancy goods Trading Name: Wilson’s Kitchen Type of Liquidation: Creditors Nature of Business: Licensed Restaurant Registered office: 41 Chester Street, Flint, CH6 5BL Type of Liquidation: Creditors Principal trading address: Smithfield Road, Lentenpool, Denbigh, Registered office: 55 Hoghton Street, Southport, Merseyside, PR9 LL16 3LH 0PG Liquidator's name and address: James D Robinson and Paul Howard Principal trading address: 118 Lord Street, Southport, Merseyside, Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 PR8 1AA 0RR. Liquidator's name and address: David Moore and John Titley, both of Office Holder Numbers: 16092 and 5267. Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool, For further details contact: The Joint Liquidators, Email: L2 3YL. [email protected]. Alternative contact: Jamie Finn. Office Holder Numbers: 007510 and 8617. Date of Appointment: 03 February 2017 For further details contact: David Moore, Email: By whom Appointed: Members and Creditors [email protected] Tel: 0151 556 2790. Ag FF110778 (2711546) Date of Appointment: 07 February 2017 By whom Appointed: Members and Creditors Ag FF110799 (2711533) 2711558Company Number: 09741671 Name of Company: THE WHISTLESTOP INN LTD Nature of Business: Public Houses and bars Name2711530 of Company: WN LEISURE LIMITED Type of Liquidation: Creditors Company Number: 09854446 Registered office: The Old School House, Dartford Road, March, Trading Name: Casino De Cuba Cambridgeshire, PE15 8AE Registered office: Unit 20b Yarrow Business Centre, Yarrow Road, Principal trading address: The Old School House, Dartford Road, Chorley PR6 0LP March, Cambridgeshire, PE15 8AE Principal trading address: 13-15 Millgate, Wigan, Lancashire WN1 Liquidator's name and address: John Anthony Lowe and Nathan 1YB Jones, both of FRP Advisory LLP, Stanford House, 19 Castle Gate, Nature of Business: Bar and Restaurant Nottingham NG1 7AQ. Type of Liquidation: Creditors Office Holder Numbers: 9513 and 9326. Liquidator's name and address: Clive Morris , Marshall Peters Limited, For further details contact: Tel: 0115 704 3456 Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Lee Date of Appointment: 16 January 2017 Morris. Contact Details: 01257 452021 By whom Appointed: Creditors Office Holder Number: 8820. Ag FF110879 (2711558) Date of Appointment: 31 January 2017 By whom Appointed: Members and Creditors (2711530)

Name2711536 of Company: TSL (REALISATIONS) LIMITED Company Number: 00714652 FINAL MEETINGS Previous Name of Company: Tower Services (London) Limited Registered office: C/O Revive Business Recovery, 7 Jetstream Drive, ADVANCED2711563 CONSTRUCTION LTD Auckley, Doncaster DN9 3QS (Company Number 07012503) Principal trading address: Unit 19, Greenwich Centre Business Park, Registered office: Gable House, 239 Regents Park Road, London N3 53 Norman Road, London SE10 9QF 3LF Nature of Business: Construction of Commercial Buildings; Principal trading address: 9 Trenance Park Road, Ilford, Essex, IG1 Commercial Cleaning 3TH Type of Liquidation: Creditors Notice is hereby given that the Joint Liquidators have summoned final Liquidator's name and address: C L Foster , Revive Business meetings of the Company’s members and creditors under Section Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Telephone number: 01302 965845. Alternative person to contact: before them an account of the Joint Liquidators’ acts and dealings Elizabeth Sapsted, [email protected] and of the conduct of the winding up, hearing any explanations that Office Holder Number: 9423. may be given by the Joint Liquidators and passing a resolution Date of Appointment: 16 January 2017 granting the release of the Joint Liquidators. The meetings will be held By whom Appointed: Members and Creditors (2711536) at Gable House, 239 Regents Park Road, London N3 3LF on 19 April 2017 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge Name2711777 of Company: WEATHERGUARD H P M LIMITED their proxies with the Joint Liquidators at Gable House, 239 Regents Company Number: 07949438 Park Road, London N3 3LF by no later than 12 noon on the business Nature of Business: Roofing day prior to the day of the meetings (together, if applicable, with a Type of Liquidation: Creditors completed proof of debt form if this has not previously been Registered office: Mason House, Headless Cross Redditch B97 4LX submitted). Any Member or Creditor is entitled to attend and vote at Principal trading address: 209a Birchfield Road, Redditch B97 4LX the above meetings and may appoint a proxy to attend instead of Liquidator's name and address: Martin Richard Buttriss and Richard himself. A proxy holder need not be a Member or Creditor of the Frank Simms, IP Numbers 9291 and 9252, Joint Liquidators, F A Company. Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Date of Appointment: 01 May 2014 Parva, Leicestershire LE17 5FB Alternative contact: Thomas Harris Office Holder details: Harold Sorsky, (IP No. 5398) and Stella Davis, (IP Email [email protected], Tel 01455 555 493 No. 9585) both of Streets SPW, Gable House, 239 Regents Park Office Holder Numbers: 9291 and 9252. Road, London N3 3LF. Date of Appointment: 3 February 2017 For further details contact: The Joint Liquidators, Email: By whom Appointed: Members, confirmed by Creditors (2711777) [email protected], Tel: 020 8371 5000.Alternative contact: Email: [email protected] Harold Sorsky, Joint Liquidator 07 February 2017 Ag FF110912 (2711563)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

ALLBRYTE2711684 LTD Liquidators to the offices of ReSolve Partners Limited, 48 Warwick (Company Number 08609166) Street, London W1B 5NL by no later than 12.00 noon on the business Registered office: 5 Homeground, Buckingham Industrial Estate, day prior to the day of the meetings (together, if applicable, with a Buckingham MK18 1UH completed proof of debt form if this has not previously been Principal trading address: 5 Homeground, Buckingham Industrial submitted). Estate, Buckingham MK18 1UH Date of Appointment: 22 May 2014 (replacement Liquidators’ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the appointment) INSOLVENCY ACT 1986, that a final meeting of the members of Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Allbryte Limited – In Liquidation will be held at The Old Library, The Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Walk, Winslow, Buckingham MK18 3AJ on 19 April 2017 at 10.00am, ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. to be followed at 10.15am by a final meeting of creditors for the Contact information for Liquidators: Rupal Parmar, Email: purpose of showing how the winding up has been conducted and the [email protected] property of the company disposed of, and of hearing any explanation Cameron Gunn, Joint Liquidators that may be given by the Liquidator. 07 February 2017 Proxies to be used at the meetings should be lodged at Robert Day Ag FF110859 (2711540) and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later than 12 noon on 18 April 2017. BLUE2711543 HOUSE CONSTRUCTION LTD Robert Day (IP No. 9142), Liquidator, Appointed 21 March 2016. (Company Number 06668955) 7 February 2017 (2711684) Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Principal trading address: The Old Station House, Husthwaite, York, 2711525ANTIPODIUM LIMITED YO61 4QF (Company Number 04638277) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 5th Floor, Grove House, 248a Marylebone Road, INSOLVENCY ACT 1986 that a Meeting of the Members and London NW1 6BB Creditors of the above Company will be held at Gaines Robson Principal trading address: Unit 24 Cremer Business Centre, Cremer Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Street, London, E2 8HD Colton, Leeds, LS15 8ZA on 14 April 2017 at 10.45 am and 11.00 am Notice is hereby given in pursuance of Section 106 OF THE respectively, for the purpose of having an account laid before them INSOLVENCY ACT 1986 that Final Meetings of Members and showing the manner in which the winding-up of the Company has Creditors of the above named Company will be held at the offices of been conducted and the property disposed of, and of receiving any Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, explanation that may be given by the Liquidator, and also determining London NW1 6BB on 07 April 2017 at 10.00 am and 10.30 am the manner in which the books, accounts and documents of the respectively, for the purpose of having an account laid before them, Company shall be disposed of. A Member or Creditor is entitled to showing the manner in which the winding-up has been conducted attend and vote at the above Meetings, and may appoint a proxy to and the property of the company disposed of, and of hearing any attend in his place. It is not necessary for the proxy to be a member or explanation that may be given by the Joint Liquidators. Any member creditor. A form of proxy is therefore available, which must be duly or creditor entitled to attend and vote is entitled to appoint a Proxy to completed and lodged with the Company at Gaines Robson attend and vote instead of him or her, and such Proxy need not also Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, be a member or creditor. The proxy form must be returned to the Colton, Leeds, LS15 8ZA by no later than 12 noon on the business above address by no later than 12.00 noon on the business day day preceding the date of the meeting. before the Meeting. Date of Appointment: 15 March 2016 In the case of a Company having a share capital, a member may Office Holder details: David James Robson, (IP No. 11130) of Gaines appoint more than one proxy in relation to a meeting, provided that Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business each proxy is appointed to exercise the rights attached to a different Park, Colton, Leeds, LS15 8ZA. share or shares held by him, or (as the case may be) to a different For further information please contact David Robson at £10, or multiple of £10, of stock held by him. [email protected] or on 0113 251 5007. Date of Appointment: 09 March 2015 David James Robson, Liquidator Office Holder details: N A Bennett, (IP No. 9083) and S Ryman, (IP No. 03 February 2017 4731) both of Leonard Curtis, 5th Floor, Grove House, 248a Ag FF110770 (2711543) Marylebone Road, London, NW1 6BB. For further details contact: Email: [email protected] or Tel: 020 7535 7000.Alternative contact: Charlotte Rowe BOSHAM2711568 INVESTMENTS LIMITED N A Bennett, Joint Liquidator (Company Number 04331979) 07 February 2017 Registered office: C/O Begbies Traynor (Central) LLP, 2/3 Pavilion Ag FF110823 (2711525) Buildings, Brighton, East Sussex BN1 1EE Principal trading address: (Formerly) Itchenor Shipyard, Itchenor, Chichester, West Sussex, PO20 7AY AUTOCOM2711540 PRODUCTS LIMITED John Walters and Jonathan James Beard both of Begbies Traynor (Company Number 02795890) (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Registered office: c/o ReSolve Partners Limited, 48 Warwick Street, were appointed as Joint Liquidators of the Company on 13 July 2015. London, W1B 5NL Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Principal trading address: Unknown meetings of the members and creditors of the above named Notice is hereby given that the Joint Liquidators have summoned final Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion meetings of the Company's members and creditors under Section Buildings, Brighton, East Sussex BN1 1EE on 20 April 2017 at 10.00 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid am and 10.15 am respectively, for the purpose of having an account before them an account of the Joint Liquidators’ acts and dealings of the winding up laid before them, showing the manner in which the and of the conduct of the winding up, hearing any explanations that winding up has been conducted and the property of the Company may be given by the Joint Liquidators and passing a resolution disposed of, and of hearing any explanation that may be given by the granting the release of the Joint Liquidators. The meetings will be held Joint Liquidators. A member or creditor entitled to attend and vote is at the offices of ReSolve Partners Limited, 48 Warwick Street, entitled to appoint a proxy to attend and vote instead of him and such London, W1B 5NL on 25 April 2017 at 11.30 am (members) and 12.00 proxy need not also be a member or creditor. In order to be entitled to noon (creditors). In order to be entitled to vote at the meetings, vote at the meeting, creditors must lodge their proofs of debt (unless members and creditors must lodge their proxies with the Joint previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 39 COMPANIES

Brighton, East Sussex, BN1 1EE no later than 12.00 noon on the Company. Proxies to be used at the meetings, together with any business day before the meeting. Please note that the joint liquidators hitherto unlodged proof of debt, must be lodged with the Liquidator at and their staff will not accept receipt of completed proxy forms by Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard email. Submission of proxy forms by email will lead to the proxy being Avenue, Wynyard, TS22 5TB, no later than 12.00 noon on the held invalid and the vote not cast. preceding business day. Office Holder details: John Walters, (IP No. 9315) and Jonathan James Date of Appointment: 06 January 2015 Beard, (IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, Office Holder details: Peter William Gray, (IP No. 009405) and Andrew Brighton, East Sussex BN1 1EE. Little, (IP No. 009668) both of Baldwins Restructuring & Insolvency, Wynyard Any person who requires further information may contact the Joint Park House, Wynyard Avenue, Wynyard TS22 5TB. Liquidators by telephone on 01273 322960. Alternatively, enquiries For further details contact: Peter William Gray or Andrew Little, Tel: can be made to Marc Norman by email at marc.norman@begbies- 01642 790790 traynor.com, or by telephone on 01273 322 960. P W Gray, Joint Liquidator J Walters, Joint Liquidator 06 February 2017 06 February 2017 Ag FF110827 (2711634) Ag FF110847 (2711568)

IN2711300 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 2711108BUILD-LINK (TETTENHALL) LIMITED CLANRYE PRESS LIMITED (Company Number 08259661) (Company Number NI048282) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Notice is hereby given, pursuant to Article 92 of the INSOLVENCY 7BS (NORTHERN IRELAND) ORDER 1989, that the Final Meeting of the Principal trading address: 8 Woodthorne Road, Wolverhampton WV6 Members and Creditors of the above-named Company will be held at 8TP the offices of James B Kennedy & Co 22 Lower Windsor Avenue, Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher Lisburn Road, Belfast, on 15th March at 11.30am for the purpose of (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal receiving an account of the Liquidator’s Acts and Dealings and of the House, 41 Scotland Street, Sheffield S3 7BS, conduct of the winding-up to date. [email protected] were appointed as Joint Creditors wishing to vote at their meeting must (unless they are Liquidators of the Company on 20 October 2016. individual members attending in person) lodge their proxies at the Pursuant to Section 106 of the Insolvency Act 1986, final meetings of offices of James B Kennedy & Co, Chartered Accountants & Licensed the members and creditors of the above named Company will be held Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 13 April 7DW, no later than 12.00 noon on 14th March, 2017. 2017 at 10.30 am and 10.45 am respectively, for the purpose of Dated this 8th day of February 2017 having an account of the winding up laid before them, showing the James B Kennedy F.C.A. manner in which the winding up has been conducted and the property LIQUIDATOR (2711300) of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint CLARKWOOD2709356 FLOORING LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 6838381) also be a member or creditor. Registered office: 30 Finsbury Square, London, EC2P 2YU In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: The Corner Shop, 14 The Parade, their proofs of debt (unless previously submitted) and unless they are Kidlington, Oxford, OX5 1DB attending in person, proxies at the offices of Begbies Traynor (SY) Type of Liquidation: Creditors' Voluntary. LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 [email protected] no later than 12 noon on the 3EB. business day before the meeting. Please note that the joint liquidators Date of meeting: 7 April 2017. and their staff will not accept receipt of completed proxy forms by Time of members' meeting: 10:30 am. email. Submission of proxy forms by email will lead to the proxy being Time of creditors' meeting: 11:00 am. held invalid and the vote not cast. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Any person who requires further information may contact the Joint Final Meetings of the members and creditors of the Company will be Liquidator by telephone on 0114 2755033. Alternatively enquiries can held at the place, date and times specified above for the purpose of be made to Marie Harrison by e-mail at Sheffield.North@Begbies- having an account of the winding-up laid before them, showing the Traynor.com or by telephone on 0114 2755033. manner in which the winding-up has been conducted and the Gareth David Rusling , Joint Liquidator property of the Company disposed of, and of hearing any explanation Dated: 2 February 2017 (2711108) that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote CHARLIE2711634 (GOSFORTH) LIMITED for them. Any proxies to be used at the Meetings and creditors proofs (Company Number 07826998) of debt (unless previously submitted), must be lodged with the Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, Liquidator no later than 12:00 pm on the business day before the TS22 5TB meeting. Principal trading address: 8 High Street, Yarm, Stockton on Tees, Date of Appointment: 5 July 2012 TS15 9AE Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Notice is hereby given, pursuant to Section 106 OF THE Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Telephone: 020 7184 4300. of the members of the above named Company will be held at For further information contact Zoe Culbert at the offices of Grant Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Thornton UK LLP on 0161 953 6431, or [email protected]. Avenue, Wynyard, TS22 5TB on 06 April 2017 at 3.15 pm to be Address: 30 Finsbury Square, London, EC2P 2YU. followed at 3.30 pm by a final meeting of creditors for the purpose of 7 February 2017 (2709356) receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and DAFFODIL2711557 GIFTS LIMITED to decide whether the Liquidators should be released in accordance (Company Number 03760195) with Section 173(2)(e) of the Insolvency Act 1986. A member or Registered office: Wesley House, Huddersfield Road, Birstall, Batley, creditor entitled to vote at the above meetings may appoint a proxy to WF17 9EJ attend and vote instead of him. A proxy need not be a member of the Principal trading address: 23 Bridgend Market, The Rhiw Shopping Centre, Bridgend, CF31 1DL

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidator has summoned final A member or creditor entitled to attend and vote at the meetings may meetings of the Company’s members and creditors under Section appoint a proxy to attend and vote in his place. It is not necessary for 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid the proxy to be a member or creditor. Proxy forms must be lodged before them an account of the Liquidator’s acts and dealings and of with the Liquidator at the office of Baker Tilly Mooney Moore,17 the conduct of the winding up, hearing any explanations that may be Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than given by the Liquidator, and passing a resolution granting the release 12.00 noon on the preceding day. of the Liquidator. The meetings will be held at Wesley House, David McClean Huddersfield Road, Birstall, Batley, WF17 9EJ on 13 April 2017 at Liquidator 10.00 am and 10.15 am. In order to be entitled to vote at the 10 February 2017 (2711289) meetings, members and creditors must lodge their proxies with the Liquidator at O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ by no later than 12.00 noon on the business day DYNAMIC2710977 EQUIPMENT (UK) LTD. prior to the day of the meetings (together, if applicable, with a Company Number: SC378397 completed proof of debt form if this has now previously been Registered office: 7th Floor, 90 St Vincent Street, Glasgow G2 5UB submitted). Principal trading address: Bucksburn Facility, Auchmill Road, Date of Appointment: 29 July 2016 Aberdeen, AB21 9NB Office Holder details: P O’Hara, (IP No. 6371) of O’Hara & Co, Wesley Notice is hereby given that a final meeting of members of the above House, Huddersfield Road, Birstall, Batley, WF17 9EJ. named Company will be held at 10.15 am on 10 March 2017 to be Further details contact: Peter O’Hara, Email: followed at 10.30 am on the same day by a final meeting of creditors [email protected], Tel: 01924 477449.Alternative contact: Amy of the Company. The meetings will be held at the offices of mlm Dunford. Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. P O'Hara, Liquidator The meetings are called pursuant to Section 106 of the Insolvency Act 07 February 2017 1986 for the purpose of receiving an account from the Liquidator Ag FF110840 (2711557) explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary, and in determining whether the Liquidator should 2711691DOSANJH CONSTRUCTION LTD be released in terms of Section 173 of said Act. A member or creditor (Company Number 08489876) entitled to attend and vote is entitled to appoint a proxy to attend and Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, vote instead of him. A proxy need not be a member or creditor. Maidstone, Kent, ME14 1PS Proxies may be lodged with me at the meetings or before the Principal trading address: 16B South Esk Road, London, E7 8EY meetings at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the G2 5UB. INSOLVENCY ACT 1986, that Final Meetings of the Members and Date of Appointment: 14 December 2015. Office Holder details: Creditors of the above-named Company will be held at 122 Hither Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 Green Lane, Hither Green, London, SE13 6QA on 03 April 2017 at St Vincent Street, Glasgow, G2 5UB. 11:00 AM and 11:15 AM respectively, for the purpose of having an Further details contact: Daniela Coia, Tel: 0845 051 0210. account laid before them showing the manner in which the winding- Maureen Elizabeth Leslie , Liquidator up of the Company has been conducted and the property disposed 07 February 2017 of, and of receiving any explanation that may be given by the Ag FF110992 (2710977) Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to and vote at the above Meetings and 2711689EXPRESS TYPESETTERS LIMITED may appoint a proxy to attend instead of himself. A proxy holder need (Company Number 00988543) not be a Member or Creditor of the Company. Proxies to be used at Trading Name: T/A Arrow Press & T/A Ace High the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, ME14 1PS not later than 12.00 noon on the business day preceding Lutterworth, Leicestershire, LE17 5FB the Meetings. Where a proof of debt has not previously been Principal trading address: 11 Riverside Park Industrial Estate Farnham submitted by a creditor, any proxy must be accompanied by such a Surrey GU9 7UG completed proof. NOTICE IS HEREBY GIVEN that a final meeting of the members of Date of Appointment: 05 February 2016 Express Typesetters Limited T/A Arrow Press will be held at 10:00am Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital on 10/04/2017, to be followed at 10:15am on the same day by a Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. meeting of the creditors of the company. The meetings will be held at Further details contact: Mansoor Mubarik Email: mail@capital- Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, books.co.uk Tel: 01622 754 927 Leicestershire, LE17 5FB Mansoor Mubarik , Liquidator The meetings are called pursuant to Section 106 of the INSOLVENCY 3 February 2017 (2711691) ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that IN2711289 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 they may consider necessary. AND IN THE MATTER OF A member or creditor entitled to attend and vote is entitled to appoint DUSKY PROPERTIES LIMITED a proxy to attend and vote instead of him. A proxy need not be a (IN CREDITORS VOLUNTARY LIQUIDATION) member or creditor. (Company Number NI053997) The following resolutions will be considered at the creditors’ meeting: Notice convening final meeting of members / creditors 1. That the Joint Liquidators report and receipts and payments NOTICE IS HEREBY GIVEN, pursuant to Article 92 of THE account be approved. INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a final 2. That the Joint Liquidators be granted their release from office. meeting of the members of the above named company will be held at Proxies to be used at the meetings along with a proof of debt form 10.00am on 14 March 2017 at the offices of Baker Tilly Mooney must be returned to the offices of F A Simms & Partners Limited, Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG, to be Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, followed at 10.30am by a final meeting of creditors for the purpose of Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on showing how the winding-up has been conducted and the property of the working day immediately before the meetings. the company disposed of and of hearing any explanation that may be Names of Insolvency Practitioners calling the meetings: Martin given by the Liquidator and also of determining the manner in which Richard Buttriss , Richard Frank Simms, (IP Numbers 9291, 9252). the books, accounts and documents of the company and of the Date of Appointment: 21/09/2015. Alma Park, Woodway Lane, Liquidator shall be disposed of. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 41 COMPANIES

Contact Name Charlene Haycock Email Address Notice is hereby given, that Final Meetings of the Members and [email protected] Telephone Number 01455 555 444 Creditors of the Company will be held at the offices of Piper 6 February 2017 (2711689) Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 12 April 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the 2711549G T OFFICE PROJECTS LIMITED manner in which the winding-up of the Company has been conducted (Company Number 09050670) and the property disposed of, and of receiving any explanation that Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century may be given by the Liquidator. Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 119 Allendale Road, Ormesby, a proxy to attend and vote instead of him. A proxy holder need not be Middlesbrough, TS7 9NW a member or creditor of the company. Proxy forms must be returned Notice is hereby given, pursuant to Section 106 OF THE to the offices of Piper Thompson, Mulberry House, 53 Church Street, INSOLVENCY ACT 1986 that a meeting of the members and creditors Weybridge, Surrey KT13 8DJ no later than 12 noon on 11 April 2017. of the above named Company will be held at Gaines Robson Tony James Thompson , (IP No. 5280) Liquidator of Piper Thompson, Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Colton, Leeds, LS15 8ZA on 13 April 2017 at 10.00 am and 10.15 am Telephone (01932) 855515. Date of Appointment: 13 April 2016 respectively, for the purpose of having an account laid before them 6 February 2017 (2711636) showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining 2711526H E & A YORKSHIRE LIMITED the manner in which the books, accounts and documents of the (Company Number 07753376) Company shall be disposed of. A Member or Creditor is entitled to Registered office: Moorend House, Snelsins Lane, Cleckheaton, West attend and vote at the above Meetings, and may appoint a proxy to Yorkshire BD19 3UE attend in his place. It is not necessary for the proxy to be a member or Principal trading address: Unit 1A Longfield Business Park, Moorland creditor. A form of proxy is therefore available, which must be duly Road, Sowerby Bridge, West Yorkshire HX6 3DF completed and lodged with the Company at Gaines Robson Notice is hereby given, pursuant to Section 106 of the Insolvency Act Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, 1986 that final meetings of members and creditors of the above Colton, Leeds, LS15 8ZA by no later than 12 noon on the business named Company will be held at Moorend House, Snelsins Lane, day preceding the date of the meeting. Cleckheaton, West Yorkshire BD19 3UE on 7 April 2017 at 10.00 am Date of Appointment: 01 March 2016 and 10.15 am respectively, for the purpose of having an account laid Office Holder details: David James Robson, (IP No. 11130) of Gaines before them showing the manner in which the winding-up has been Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business conducted and the property of the Company disposed of and of Park, Colton, Leeds, LS15 8ZA. hearing any explanation that may be given by the Liquidator and also For further information please contact David Robson on 0113 251 of determining the manner in which the books, accounts and 5007 or [email protected] documents of the Company and of the Liquidator shall be disposed David James Robson, Liquidator of. 07 February 2017 A member entitled to attend and vote at the above meetings may Ag FF110795 (2711549) appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP GAYANA2711696 LTD No 9658) [email protected] 01274 800380 (Company Number 08166615 ) C Brooksbank , Liquidator Registered office: STATION HOUSE, MIDLAND DRIVE, SUTTON 3 February 2017 (2711526) COLDFIELD, WEST MIDLANDS B72 1TU Principal trading address: 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE WS11 1AP HACKING2711572 ASHTON LLP NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number OC306495) INSOLVENCY ACT 1986, that Final Meetings of Members and Registered office: 35 Newhall Street, Birmingham, B3 3PU Creditors of the above-named Company will be held at the office of Principal trading address: Berkeley Court, Borough Road, Newcastle- Irwin & Company, Station House, Midland Drive, Sutton Coldfield, under-Lyme, Staffordshire, ST5 1TT West Midlands B72 1TU, on Tuesday 04 April 2017 at 10.00am and Notice is hereby given, pursuant to Section 106 OF THE 10.15am, respectively for the purpose of having an account laid INSOLVENCY ACT 1986 that a final general meeting of the Company before them showing the manner in which the winding-up has been will be held at The Shard, 32 London Bridge Street, London, SE1 9SG conducted and the property of the Company disposed of and of on 11 April 2017 at 10.00 am to be followed at 10.15 am on the same hearing any explanations that may be given by the Liquidator. day by a meeting of the creditors of the Company. The meetings are Any person entitled to attend and vote is entitled to appoint a Proxy to called for the purpose of receiving an account from the Joint attend and vote instead of him and such Proxy need not also be a Liquidators, an explanation of how the winding-up of the Company Member or Creditor. has been conducted and its property disposed of and to determine GERALD IRWIN, IRWIN & COMPANY, Station House, Midland Drive, the release from office of the Joint Liquidators. A member or creditor Sutton Coldfield, West Midlands B72 1TU Date of Appointment: 5th entitled to attend and vote is entitled to appoint a proxy to attend and February 2016 Office Holder Number: 8753 Telephone Number: 0121 vote instead of him. A proxy need not be a member or creditor. 321 1700 Email: [email protected] Contact: John Pearson Proxies to be used at the meetings must be lodged with the Joint Gerald Irwin, Liquidator Liquidators at the offices of Duff & Phelps, The Shard, 32 London Dated this the 3rd February 2017 (2711696) Bridge Street, London, SE1 9SG, no later than 12.00 noon on 10 April 2017. Date of Appointment: 25 October 2013 GLOBAL2711636 STORAGE MANAGEMENT LIMITED Office Holder details: Philip Francis Duffy, (IP No. 9253) and Paul (Company Number 08353233) David Williams, (IP No. 9294) both of Duff & Phelps Ltd., The Shard, Registered office: Mulberry House, 53 Church Street, Weybridge, 32 London Bridge Street, London, SE1 9SG. Surrey KT13 8DJ For further details contact: Joint Liquidators, Tel: 020 7089 4700. Principal trading address: Unit 1A, Europa Trading Estate, Fraser Alternative contact: Guy Chapman, Email: Road, Erith, Kent DA8 1QL [email protected], Tel: 020 7089 4777. Philip Francis Duffy, Joint Liquidator 07 February 2017 Ag FF110857 (2711572)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

HAZEL2711555 TREE COMMUNITY CARE LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 06781253) 1986, that final meetings of members and creditors of the above Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 named Company will be held at 257b Croydon Road, Beckenham, 1EE Kent BR3 3PS on 13 April 2017 at 10.00 am for Members and 10.15 Principal trading address: (formerly) 3 Cherith Cottages, Ghyll Road, am for Creditors, for the purpose of having an account laid before Heathfield, East Sussex TN21 0AJ them showing how the winding-up has been conducted and the Jonathan James Beard and John Walters both of Begbies Traynor company's property disposed of and giving an explanation of it. (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE A member or creditor entitled to attend and vote is entitled to appoint were appointed as Joint Liquidators of the Company on 28 February a proxy to attend and vote instead of him and such proxy need not 2013. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final also be a member or creditor. Proxy forms must be returned to 257b meetings of the members and creditors of the above named Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on Company will be held at the offices of Begbies Traynor (Central) LLP, the business day before the meeting. 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 20 April Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP 2017 at 11.00 am and 11.15 am respectively, for the purpose of numbers 9428 and 9475) of Bailey Ahmed Business Recovery, 257b having an account of the winding up laid before them, showing the Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 14 manner in which the winding up has been conducted and the property September 2016. Further information about this case is available from of the Company disposed of, and of hearing any explanation that may Tony Connor, Case Manager at the offices of Bailey Ahmad Business be given by the Joint Liquidators. A member or creditor entitled to Recovery on 020 8662 6070. attend and vote is entitled to appoint a proxy to attend and vote Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2711125) instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are HOPEHURST2711695 LIMITED attending in person, proxies at the offices of Begbies Traynor (Central) (Company Number 01701871) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later Registered office: 14/15 Brunswick Place, Southampton, Hampshire, than 12.00 noon on the business day before the meeting. Please note SO15 2AQ that the joint liquidators and their staff will not accept receipt of Principal trading address: Units 8/9 Addington Business Centre, New completed proxy forms by email. Submission of proxy forms by email Addington, Croydon, CR0 9UG will lead to the proxy being held invalid and the vote not cast. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Jonathan James Beard, (IP No. 9552) and John ACT 1986, that Final Meetings of the Members and Creditors of the Walters, (IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 above-named Company will be held at Ground Floor, 1 Dukes Court, Pavilion Buildings, Brighton, East Sussex BN1 1EE. Bognor Road, Chichester, West Sussex, PO19 8FX on 22 March 2017 Any person who requires further information may contact the Joint at 11am and 11.30am respectively, for the purpose of having an Liquidators by telephone on 01273 322960. Alternatively, enquiries account laid before them showing the manner in which the winding- can be made to Marc Norman by email at marc.norman@begbies- up of the Company has been conducted and the property disposed traynor.com, or by telephone on 01273 322960. of, and of receiving any explanation that may be given by the J J Beard, Joint Liquidator Liquidator. 07 February 2017 Eric John Stonham, (Office Holder Number: 6486), LiquidatorGround Ag FF110851 (2711555) Floor, 1 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX Further Details: Anthony Broom, 01243 839000. [email protected] 2711687HEAVENLY SPA LIMITED (2711695) (Company Number 05865833) Registered office: 4th Floor Allan House, 10 John Princes Street, INN2INNS2711688 LTD London W1G 0AH (Company Number 08279726) Principal trading address: Chilworth Mews, London W2 3RG Trading Name: The Gables NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, INSOLVENCY ACT 1986 that final meetings of members and creditors 47/49 DUKE STREET, DARLINGTON, DL3 7SD of the Company will be held at the offices of Insolve Plus Ltd, 4th Principal trading address: THE GABLES, HEMLINGTON VILLAGE Floor Allan House, 10 John Princes Street, London W1G 0AH on 18 ROAD, HEMLINGTON, MIDDLESBROUGH, TS8 9DE April 2017 at 10.45 am and 11.00 am respectively, for the purpose of Notice is hereby given, pursuant to Section 106 of the INSOLVENCY having a final account laid before them by the Liquidator, showing the ACT 1986, that Meetings of the Members and Creditors of the above manner in which the winding-up has been conducted and the named Company will be held at the offices of Robson Scott property of the Company disposed of and of hearing any explanation Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 12 that may be given by the Liquidator. April 2017 at 10.30am and 10.45am respectively, for the purpose of The following resolution will be proposed at the final meeting of receiving an account of the winding up and also of determining the creditors: manner in which the books and records of the Company shall be “That the Liquidator be granted his release from office”. disposed of. A Member or Creditor entitled to attend and vote is Any member or creditor entitled to attend and vote at either of the entitled to appoint a proxy to attend and vote instead of him, and above meetings may appoint a proxy to attend and vote instead of such proxy need not also be a Member or Creditor. him. A proxy need not be a member or creditor of the Company. Proxies to be used at the Meetings should be lodged with the Proxies for both of the meetings must be lodged at the above address Liquidator at Robson no later than 12.00 noon on the last working day preceding the Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no meeting. later than 12.00noon on the business day before the Meetings. Anthony Hyams (IP No 9413) Liquidator (appointed 22 September Further information regarding this case is available from the offices of 2014) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Robson Scott Associates Limited on 01325 365 950. Street, London W1G 0AH (telephone: 020 7495 2348). Christopher David Horner, Liquidator Alternative contact: Sylwia Starzynska, [email protected], 020 3 February 2017 (2711688) 7495 2348. 3 February 2017 (2711687) JACKSON2711553 SELECT SERVICES LTD (Company Number 07745691) HODGES2711125 & KINGSBURY LIMITED Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West (Company Number 08365381) Midlands WS1 2NE Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 8 Frankley Industrial Estate, Tay Road, Principal trading address: The Courtyard, Seven Acres, Smallfield Birmingham, B45 0LD Road, Horne, Horley RH6 9JP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 43 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 02 June 2016 INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & Creditors of the above Company will be held at the offices of Sale Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, 5LQ. West Midlands WS1 2NE on 05 April 2017 at 11.00 am and 11.30 am For further details contact: Darren Walker, Tel: 020 8505 2941. respectively, for the purposes of having laid before them an account Stewart Bennett, Liquidator of the Liquidator’s acts and dealings and of the conduct of the 01 February 2017 winding-up for the period of her administration from 24 April 2015 to 4 Ag FF110830 (2711559) April 2017, and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote M2711697 & M TYRES & AUTO CARE LIMITED instead of him. A proxy need not be a Member or Creditor of the (Company Number 07298150) Company. Proxies for use at either of the Meetings must be lodged at Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, the address above no later than 12.00 noon, on 4 April 2017. 47/49 DUKE STREET, DARLINGTON, DL3 7SD Date of Appointment: 24 April 2015 Principal trading address: 177 STOCKTON STREET, Office Holder details: Eileen T F Sale, (IP No. 008738) of Sale Smith & MIDDLESBROUGH, TS2 1BY Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Midlands WS1 2NE. ACT 1986, that Meetings of the Members and Creditors of the above For further details contact: Tel: 01922 624777, Email: named Company will be held at the offices of Robson Scott [email protected] Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 11 Eileen T F Sale, Liquidator April 2017 at 10.30am and 10.45am respectively, for the purpose of 07 February 2017 receiving an account of the winding up and also of determining the Ag FF110822 (2711553) manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and 2711562K SUTTON CONSTRUCTION LTD such proxy need not also be a Member or Creditor. (Company Number 07104548) Proxies to be used at the Meetings should be lodged with the Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Liquidator at Scott Associates Limited, 47/49 Duke Street, Darlington, WA15 9SQ DL3 7SD, no later than 12.00noon on the business day before the Principal trading address: 94 Chapel Road, Hesketh Bank, Preston, Meetings. PR4 6RU Further information regarding this case is available from the offices of Notice is hereby given, in pursuance of Section 106 OF THE Robson Scott Associates Limited on 01325 365 950. INSOLVENCY ACT 1986 that General Meetings of Members and Christopher David Horner, Liquidator Creditors of the above-named Company will be held at the offices of 06 February 2017 (2711697) Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 19 April 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, MALYON2711692 RECRUITMENT LIMITED showing the manner in which the winding-up has been conducted (Company Number 08699727) and the property of the Company disposed of, and of hearing any Registered office: The Old Exchange, 234 Southchurch Road, explanation that may be given by the Liquidator. Any member or Southend on Sea, SS1 2EG creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: 23 Twinstead, Wickford, SS12 9QN attend and vote instead of him/her, and such proxy need not also be Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP a member or creditor, but must be returned to the offices of Milner Number: 009141), both of Begbies Traynor (Central) LLP of The Old Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Cheshire, WA15 9SQ, by no later than 12.00 noon on the business appointed as Joint Liquidators of the Company on 28 April 2016. day before the Meetings. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Date of Appointment: 21 December 2015 meetings of the members and creditors of the above named Office Holder details: Darren Brookes, (IP No. 9297) of Milner Company will be held at The Old Exchange, 234 Southchurch Road, Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Southend on Sea, Essex, SS1 2EG on 20 April 2017 at 10.30am and For further details contact: Darren Brookes, Email: 10.45am respectively, for the purpose of having an account of the [email protected] or Tel: 0161 927 7788. Alternative winding up laid before them, showing the manner in which the contact: Antonia Pettener, Email: [email protected] winding up has been conducted and the property of the Company Darren Brookes, Liquidator disposed of, and of hearing any explanation that may be given by the 06 February 2017 joint liquidators. Ag FF110783 (2711562) 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. 2711559KANVAS LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 06829132) their proofs of debt (unless previously submitted) and unless they are Registered office: Warwick House, 116 Palmerston Road, Buckhurst attending in person, proxies at the offices of Begbies Traynor (Central) Hill, Essex, IG9 5LQ LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Principal trading address: Fallowfield, Hendon Wood Lane, Mill Hill, SS1 2EG no later than 12 noon on the business day before the London, NW7 4HT meeting. Please note that the joint liquidators and their staff will not Notice is hereby given, pursuant to Section 106 OF THE accept receipt of completed proxy forms by email. Submission of INSOLVENCY ACT 1986 that final meetings of the members and proxy forms by email will lead to the proxy being held invalid and the creditors of the above named Company will be held at Warwick vote not cast. House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 14 Any person who requires further information may contact the Joint April 2017 at 10.00 am and 10.15 am respectively, for the purpose of Liquidator by telephone on 01702 467255. Alternatively enquiries can having an account laid before them showing how the winding up has be made to Christopher Gore by e-mail at christopher.gore@begbies- been conducted and the property of the Company disposed of, and traynor.com or by telephone on 01702 467255. also determining whether the Liquidator should be granted his release Wayne Macpherson, Joint Liquidator from office. A member or creditor entitled to attend and vote is Dated: 06 February 2017 (2711692) entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ not later than 12.00 noon on the business day before the meeting.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

MANJAROS2711527 RESTAURANT LIMITED proxy to attend and vote instead of him and such proxy need not also (Company Number 09091547) be a member or creditor. Proxy forms must be returned to the offices Registered office: c/o Gaines Robson Insolvency Ltd, 1200 Century of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon Principal trading address: 186 Linthorpe Road, Middlesbrough TS1 on the business day before the meeting. 3QP Date of Appointment: 09 January 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Stephen Richard Penn, (IP No. 6899) of INSOLVENCY ACT 1986 that meetings of the members and creditors Absolute Recovery Limited, First Floor, Block A, Loversall Court, of the above Company will be held at Gaines Robson Insolvency Ltd, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 For further details contact: Danielle Jones, Tel: 01302 572701. 8ZA on 13 April 2017 at 10.45 am and 11.00 am respectively, for the Stephen Penn, Liquidator purpose of having an account laid before them showing the manner in 07 February 2017 which the winding-up of the Company has been conducted and the Ag FF110769 (2711537) property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed MIKE2711109 HARE JOINERY & BUILDING SERVICES LIMITED of. A Member or Creditor is entitled to attend and vote at the above (Company Number 06701790) Meetings, and may appoint a proxy to attend in his place. It is not Registered office: Kendal House, 41 Scotland Street, Sheffield S3 necessary for the proxy to be a member or creditor. 7BS A form of proxy is therefore available, which must be duly completed Principal trading address: Unit 2, Ingmanthorpe Hall Farm, York Road, and lodged with the Company at Gaines Robson Insolvency Ltd, 1200 Wetherby, West Yorkshire LS22 5EQ Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher by no later than 12 noon on the business day preceding the date of (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal the meeting. House, 41 Scotland Street, Sheffield S3 7BS, Date of Appointment: 22 March 2016 [email protected] were appointed as Joint Office Holder details: David James Robson, (IP No. 11130) of Gaines Liquidators of the Company on 21 November 2016. Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Park, Colton, Leeds, LS15 8ZA. the members and creditors of the above named Company will be held Further details contact: David Robson, Tel: 0113 251 5007 or at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 13 April [email protected] 2017 at 11.00 am and 11.15 am respectively, for the purpose of David James Robson, Liquidator having an account of the winding up laid before them, showing the 03 February 2017 manner in which the winding up has been conducted and the property Ag FF110849 (2711527) of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote MARSHALL2711685 STEWART PARTNERSHIP LIMITED instead of him and such proxy need not also be a member or creditor. (Company Number 08108112) In order to be entitled to vote at the meeting, creditors must lodge Trading Name: The Bridge Inn their proofs of debt (unless previously submitted) and unless they are Registered office: attending in person, proxies at the offices of Begbies Traynor (SY) Principal trading address: THE BRIDGE INN, WHORLTON, BARNARD LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, CASTLE, COUNTY DURHAM, DL12 8XD [email protected] no later than 12 noon on the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY business day before the meeting. Please note that the joint liquidators ACT 1986, that Meetings of the Members and Creditors of the above and their staff will not accept receipt of completed proxy forms by named Company will be held at the offices of Robson Scott email. Submission of proxy forms by email will lead to the proxy being Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 10 held invalid and the vote not cast. April 2017 at 10.30am and 10.45am respectively, for the purpose of Any person who requires further information may contact the Joint receiving an account of the winding up and also of determining the Liquidator by telephone on 0114 2755033. Alternatively enquiries can manner in which the books and records of the Company shall be be made to Marie Harrison by e-mail at Sheffield.North@Begbies- disposed of. A Member or Creditor entitled to attend and vote is Traynor.com or by telephone on 0114 2755033. entitled to appoint a proxy to attend and vote instead of him, and Gareth David Rusling , Joint Liquidator such proxy need not also be a Member or Creditor. Dated: 2 February 2017 (2711109) Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 12.00noon on the business day ORBIT2711528 ROOFS AND STAGING LIMITED before the Meetings. (Company Number 06817583) Further information regarding this case is available from the offices of Registered office: Silke & Co Ltd, 1st Floor, Consort House, Robson Scott Associates Limited on 01325 365 950. Waterdale, Doncaster, DN1 3HR Christopher David Horner, Liquidator Principal trading address: (Formerly) Unit 2, Ouzledale Foundry Co, 03 February 2017 (2711685) Barnoldswick, BB18 6BN Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Liquidator has summoned Final MIDOC2711537 LIMITED Meetings of the Members and Creditors of the above-named (Company Number 06754468) Company will be held at the offices of Silke & Co Ltd, 1st Floor, Registered office: First Floor, Block A, Loversall Court, Clayfields, Consort House, Waterdale, Doncaster, DN1 3HR on 19 April 2017 at Tickhill Road, Doncaster, DN4 8QG 11.00 am and 11.15am respectively, for the purpose of having an Principal trading address: Unit 1083, Westfield Shopping Centre, account laid before them showing the manner in which the winding up London, W12 7GB of the Company has been conducted and its property disposed of, Notice is hereby given, pursuant to Section 106 OF THE and of receiving any explanation that may be given by the Liquidator, INSOLVENCY ACT 1986 that final meetings of the members and and also determining the manner in which the books, accounts and creditors of the above named Company will be held at Absolute documents of the Company shall be disposed of A Member or Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Creditor entitled to attend and vote is entitled to appoint a proxy to Tickhill Road, Doncaster, DN4 8QG on 29 March 2017 at 10.30 am attend and vote instead of him and such proxy need not also be a and 10.45 am respectively, for the purpose of having an account laid member or creditor. before them showing how the winding up has been conducted and Proxies and unlodged proofs must be lodged with the Liquidator at the property of the Company disposed of, and also determining Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 whether the Liquidator should be granted his release from office. A 3HR no later than 12 noon on the business day before the meetings, member or creditor entitled to attend and vote is entitled to appoint a in order to be entitled to vote at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 45 COMPANIES

Date of Appointment: 15 May 2013 Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Date of Appointment: 21 January 2016. Further information about this Further details regarding this Company can be obtained by contacting case is available from Dean Collins at the offices of Doyle Davies on Jodie Norris on Tel: 01302 342875. 02920 820340 or at [email protected]. Ian Michael Rose, Liquidator Brendan Eric Doyle , Liquidator (2711102) 08 February 2017 Ag FF110887 (2711528) PINK2711590 FASHION (UK) LTD (Company Number 05656999) 2711694PAVILION JOINERY PROJECTS LIMITED Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 (Company Number 06878834) 4LY IN LIQUIDATION Principal trading address: Unit 7-8, 10 Woolley Street, Cheetham Hill, Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh Manchester M8 8WE SO53 3TY Paul W Barber and Francesca Tackie (IP Nos. 9469 and 9713) both of Principal trading address: Unit 2 Richmond Works, Pitt Road, Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 Freemantle, Southampton SO15 3FQ 4LY were appointed as Joint Liquidators of the Company on 10 Previous registered name(s) in the last 12 months: None November 2014. On 6 April 2016, a block transfer order (”the Order”) Other trading (names) or style(s): None was made in the High Court of Justice, Manchester District Registry, Nature of business: Builders, carpentry & joinery number 2340 of 2016, replacing Francesca Tackie with Gary N Lee (IP NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the No. 009204) of this firm as Joint Liquidator. Pursuant to Section 106 INSOLVENCY ACT 1986 (as amended), that a final general meeting of OF THE INSOLVENCY ACT 1986 final meetings of the members and the members of the above named company will be held at RSM creditors of the above named Company will be held at 340 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Deansgate, Manchester, M3 4LY on 18 April 2017 at 10.15 am and Eastleigh SO53 3TY on 07 April 2017 at 11:00 AM, to be followed at 10.30 am respectively, for the purpose of having an account of the 11:30 AMby a final meeting of creditors for the purpose of receiving winding up laid before them, showing the manner in which the an account showing the manner in which the winding up has been winding up has been conducted and the property of the Company conducted and the property of the company disposed of, and of disposed of, and of hearing any explanation that may be given by the hearing any explanation that may be given by the Joint Liquidators joint liquidators. A member or creditor entitled to attend and vote is and to decide whether the Joint Liquidators should be released in entitled to appoint a proxy to attend and vote instead of him and such accordance with Section 173(2)(e) of the Insolvency Act 1986. proxy need not also be a member or creditor. A member or creditor entitled to vote at the above meetings may In order to be entitled to vote at the meetings, creditors must lodge appoint a proxy to attend and vote instead of him. A proxy need not their proofs of debt (unless previously submitted) and unless they are be a member of the company. Proxies to be used at the meetings, attending in person, proxies at the offices of Begbies Traynor (Central) together with any hither to unlodged proof of debt, must be lodged LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon with the Joint Liquidators at RSM Restructuring Advisory LLP, on the business day before the meetings. Please note that the Joint Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no Liquidators and their staff will not accept receipt of completed proxy later than 12 noon on the preceding business day. forms by email. Submission of proxy forms by email will lead to the Correspondence address & contact details of case administrator proxy being held invalid and the vote not cast. Matthew Vanderman 023 8064 6420 Any person who requires further information may contact the Joint RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Liquidators by telephone on 0161 837 1700. Alternatively enquiries Ford, Eastleigh SO53 3TY can be made to Catherine Heap by email at catherine.heap@begbies- Name, address & contact details of Joint Liquidators traynor.com or by telephone on 0161 837 1700. Primary Office Holder: Alexander Kinninmonth Appointed: 8 April Paul Barber, Joint Liquidator 2015RSM Restructuring Advisory LLP, Highfield Court, Tollgate, 06 February 2017 Chandlers Ford, Eastleigh SO53 3TY 023 8064 6408 IP Number: 9019 Ag FF110866 (2711590) Joint Office Holder: David Ronald Taylor, Appointed: 8 April 2015RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading RG1 3EU 0118 953 0350 IP Number: 13790 PIPERS2711632 KNOWE MANAGEMENT LIMITED (2711694) (Company Number 08939165) Registered office: Mulberry House, 53 Church Street, Weybridge, PCBCARS2711102 LIMITED Surrey KT13 8DJ (Company Number 06064533) Principal trading address: 50 Goodenough Way, Old Coulsdon, Surrey Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CR5 1DY CF15 9SS Notice is hereby given, that Final Meetings of the Members and Principal trading address: Unit 6 New Street, Bridgend Industrial Creditors of the Company will be held at the offices of Piper Estate, Bridgend, Mid Glamorgan CF31 3UD Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the KT13 8DJ on 12 April 2017 at 10.00 am and 10.15 am respectively, for Insolvency Act 1986, as amended, that a final general meeting of the the purpose of having an account laid before them showing the members of the above named company will be held at 6 Ynys Bridge manner in which the winding-up of the Company has been conducted Court, Gwaelod-y-Garth, Cardiff CF15 9SS 16 March 2017 at 10.00 and the property disposed of, and of receiving any explanation that am, to be followed at 10.15 am by a final meeting of creditors for the may be given by the Liquidator. purpose of receiving an account showing the manner in which the A member or creditor entitled to attend and vote is entitled to appoint winding up has been conducted and the property of the company a proxy to attend and vote instead of him. A proxy holder need not be disposed of, and of hearing any explanation that may be given by the a member or creditor of the company. Proxy forms must be returned Liquidator and to decide whether the Liquidator should be released in to the offices of Piper Thompson, Mulberry House, 53 Church Street, accordance with Section 173(2)(e) of the Insolvency Act 1986. Weybridge, Surrey KT13 8DJ no later than 12 noon on 11 April 2017. A member or creditor entitled to vote at the above meetings may Tony James Thompson , (IP No. 5280) Liquidator of Piper Thompson, appoint a proxy to attend and vote instead of him. A proxy need not Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. be a member of the company. Proxies to be used at the meetings, Telephone (01932) 855515. Date of Appointment: 29 April 2016 together with any hither to unlodged proof of debt, must be lodged 6 February 2017 (2711632) with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff CF15 9SS, no later than 12 noon on the preceding business day.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

PREMIER2711693 SOCCER SCHOOL LIMITED conducted and the property of the company disposed of, and of (Company Number 04475723) hearing an explanation that may be given by the Liquidator, and also Registered office: The Old Exchange, 234 Southchurch Road, of determining the manner in which the books, accounts and Southend on Sea, Essex, SS1 2EG documents of the company and of the Liquidator shall be disposed of Principal trading address: Lakeview House, 4 Woodbrook Crescent, and granting the release from office. Proxies to be used at the Billericay, Essex CM12 0EQ meetings must be lodged with the Liquidator at 7 St Petersgate, Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP Stockport, Cheshire, SK1 1EB no later than 12 noon on the preceding Number: 009141), both of Begbies Traynor (Central) LLP of The Old day. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Date of Appointment: 26 September 2014 appointed as Joint Liquidators of the Company on 10 February 2015. Office Holder details: Vincent A Simmons, (IP No. 8898) of BV Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, meetings of the members and creditors of the above named Stockport, Cheshire, SK1 1EB. Company will be held at The Old Exchange, 234 Southchurch Road, Any person who required further information may contact Mrs Jane Southend on Sea, Essex, SS1 2EG on 19 April 2017 at 10.30am and Cooper by email at [email protected] or by telephone on 0161 476 10.45am respectively, for the purpose of having an account of the 9000. winding up laid before them, showing the manner in which the Vincent A Simmons, Liquidator winding up has been conducted and the property of the Company 07 February 2017 disposed of, and of hearing any explanation that may be given by the Ag FF110800 (2711570) joint liquidators. 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 S2711531 D GROUP ENTERPRISES LIMITED also be a member or creditor. (Company Number 07749721) In order to be entitled to vote at the meeting, creditors must lodge Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 their proofs of debt (unless previously submitted) and unless they are 5PA attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: Centre Mews, 61A The Headrow, Leeds, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, West Yorkshire LS1 6LR SS1 2EG no later than 12 noon on the business day before the Notice is hereby given, pursuant to Section 106 of the Insolvency Act meeting. Please note that the joint liquidators and their staff will not 1986, that a final meeting of the members of the above named accept receipt of completed proxy forms by email. Submission of company will be held at Marshall Peters Limited, Heskin Hall Farm, proxy forms by email will lead to the proxy being held invalid and the Wood Lane, Heskin, Lancashire PR7 5PA on 3 April 2017 at 11.00 am, vote not cast. to be followed at 11.30 am by a final meeting of creditors for the Any person who requires further information may contact the Joint purpose of showing how the winding up has been conducted and the Liquidator by telephone on 01702 467255. Alternatively enquiries can property of the company disposed of, and of hearing an explanation be made to Christopher Gore by e-mail at christopher.gore@begbies- that may be given by the Liquidator, and also of determining the traynor.com or by telephone on 01702 467255. manner in which the books, accounts and documents of the company Wayne Macpherson, Joint Liquidator and of the Liquidator shall be disposed of. Dated: 07 February 2017 (2711693) Proxies to be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding 2711683PRO-TECH SECURITY NORTHERN LIMITED day. (Company Number 07575904) For further details contact: Jason Hamilton, Tel: 01257 452021, Email: Registered office: 3 Merchant's Quay, Ashley Lane, Shipley, West [email protected] Yorkshire, BD17 7DB Clive Morris (IP No. 8820) Liquidator, Heskin Hall Farm, Wood Lane, Principal trading address: Unit 7, Sunnybank Mills, Town Street, Heskin, Lancashire PR7 5PA Farsley, Leeds, West Yorkshire, LS28 5UJ 24 January 2017 (2711531) NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The INSOLVENCY ACT 1986, that a Final Meeting of the Members and a SHIRE2712518 VEE AND INLINE LTD Meeting of the Creditors of Pro-tech Security Northern Limited, will be (Company Number 03836286) held at 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Trading Name: SHIRES COMMERCIALS BD17 7DB on Friday 24th March 2017 at 2.00 p.m. and 2.15 p.m. Registered office: Changed for the purposes of the liquidation to the Proxies to be used at the meeting must be lodged at Rushtons Liquidator's office at Beesley Corporate Solutions, Astute House, Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Wilmslow Road, Handforth, Cheshire SK9 3HP Former Registered Yorkshire, BD17 7DB, by 12.00 noon on the business day prior to the Office: Royal Oak Way North, Royal Oak Industrial Estate, Daventry date of the meeting. NN11 5PQ Raymond Stuart Claughton, (IP No. 119) of Rushtons Insolvency Principal trading address: Royal Oak Way North, Royal Oak Industdal Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was Estate, Daventry NN11 5PQ appointed Liquidator of the Company on 24th April 2014. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Additional Contact: Further information about this case is available 1986 that Final Meetings of the Members and Creditors of the above from Simon Robinson at the offices of Rushtons Insolvency Limited named company will be held at the offices of Beesley Corporate on 01274 598585 or by email at [email protected] Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 7th February 2017 (2711683) 3HP on Tuesday, 18 April 2017 at 11.00 am and 11.15 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the REALTIME2711570 EMBEDDED CONSULTANTS LIMITED property of the company has been disposed of, and of hearing any (Company Number 03963216) explanation given by the Liquidator, and determining the Liquidator's Registered office: C/O BV Corporate Recovery & Insolvency Services release. Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB A Member or Creditor entitled to attend and vote at either of the Principal trading address: C/O 35 Kirkhill Avenue, Haslingden, above meetings may appoint a proxy to attend and vote instead of Rossendale, Lancashire, BB4 6UB him. It is not necessary for the proxy-holder to be a Member or a Notice is hereby given, pursuant to Section 106 OF THE Creditor. Proxy forms must be returned to the offices of Beesley INSOLVENCY ACT 1986 that a final meeting of the members of the Corporate Solutions, Astute House, Wilmslow Road, Handforth, above named company will be held at the offices of BV Corporate Cheshire SK9 3HP by no later than 12 noon on the last business day Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, before the meeting. Cheshire, SK1 1EB on 13 April 2017 at 2.15 pm to be followed at 2.30 Any enquiries regarding the above should be addressed to the pm by a final meeting of the creditors for the purpose of granting the Liquidator at the address below Tel 01625 544 795 or e-mail: Liquidator his release, showing how the winding up has been [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 47 COMPANIES

Office Holder Details: Mark Beesley (IP number 8739) of Beesley STAPLEFORD2709485 STORES LIMITED Corporate Solutions, Astute House, Wilmslow Road, Handforth, (Company Number 04097707) Cheshire SK9 3HP. Date of Appointment: 5 December 2011. Further Registered office: 30 Finsbury Square, London, EC2P 2YU information about this case is available from Michael Sheehan at the Principal trading address: 143 Nottingham Road, Stapleford, offices of Beesley Corporate Solutions on 01625 469 154 or at Nottingham, NG9 8AY [email protected]. Type of Liquidation: Creditors' Voluntary. Mark Beesley , Liquidator Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3 February 2017 (2712518) 3EB. Date of meeting: 10 March 2017. Time of members' meeting: 10:30 am. 2711584SHROPSHIRE TIMBER FRAMES LIMITED Time of creditors' meeting: 11:00 am. (Company Number 07495920) Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Final Meetings of the members and creditors of the Company will be 1QL held at the place, date and times specified above for the purpose of Principal trading address: Unit 7J Centurion Park, Kendal Road, having an account of the winding-up laid before them, showing the Shrewsbury, SY1 4EH manner in which the winding-up has been conducted and the Notice is hereby given, pursuant to Section 106 OF THE property of the Company disposed of, and of hearing any explanation INSOLVENCY ACT 1986 that final meeting of the members and that may be given by the Liquidator, and releasing the Liquidator from creditors of the above-named Company will be held at the offices of office. A member or creditor entitled to attend and vote may appoint a Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 proxy, who need not also be a member or creditor, to attend and vote 1QL on 30 March 2017 at 10.00 am and 10.15 am respectively, for the for them. Any proxies to be used at the Meetings and creditors proofs purpose of having an account laid before them showing the manner in of debt (unless previously submitted), must be lodged with the which the winding-up of the Company has been conducted and the Liquidator no later than 12:00 pm on the business day before the property disposed of, and of receiving any explanation that may be meeting. given by the Liquidator, and to consider the release of the Liquidator Date of Appointment: 9 February 2005 under section 173 of the Insolvency Act 1986. Any member or creditor Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of is entitled to attend and vote at the meetings and may appoint a proxy Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. to attend instead of himself. A proxy holder need not be a member or Telephone: 020 7184 4300. creditor of the Company. Proxies to be used at the meetings must be For further information contact Zoe Culbert at the offices of Grant lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Thornton UK LLP on 0161 953 6431, or [email protected]. Midlands, WS1 1QL not later than 12.00 noon on the business day Address: 30 Finsbury Square, London, EC2P 2YU. prior to the day of the meetings. Where a proof of debt has not been 7 February 2017 (2709485) submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 20 February 2015 THE2711690 NEWCASTLE FOOD FACTORY LIMITED Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & (Company Number 08299237) King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, For further details contact: Email: [email protected] or 47/49 DUKE STREET, DARLINGTON, DL3 7SD Tel: 44 (0)1922 722205 Principal trading address: 93 STATION ROAD, FOREST HALL, Timothy Frank Corfield, Liquidator NEWCASTLE UPON TYNE, NE12 8AQ 26 January 2017 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Ag FF110793 (2711584) ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 13 SPA2710931 HEATING SUPPLIES LIMITED April 2017 at 10.30am and 10.45am respectively, for the purpose of (Company Number 01492115) receiving an account of the winding up and also of determining the Registered office: 59 Worcester Road, Bromsgrove, Worcestershire manner in which the books and records of the Company shall be B61 7DN disposed of. A Member or Creditor entitled to attend and vote is Principal trading address: Ground Floor, 19 Hurlbutt Road, Heathcote, entitled to appoint a proxy to attend and vote instead of him, and Warwick CV34 6TD such proxy need not also be a Member or Creditor. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Proxies to be used at the Meetings should be lodged with the 1986, that final meetings of members and creditors of the above Liquidator at Scott Associates Limited, 47/49 Duke Street, Darlington, named Company will be held at Meryll House 57 Worcester Road, DL3 7SD, no later than 12.00noon on the business day before the Bromsgrove, Worcestershire B61 7DN on 13 April 2017 at 10.00 am Meetings. for Members and 10.15 am for Creditors, for the purpose of having an Further information regarding this case is available from the offices of account laid before them showing how the winding-up has been Robson Scott Associates Limited on 01325 365 950. conducted and the company's property disposed of and giving an Christopher David Horner, Liquidator explanation of it. 06 February 2017 (2711690) 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 59 USKVALE2711581 CONSERVATORIES LIMITED Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than (Company Number 05179404) 12 noon on the business day before the meeting. Registered office: Pentre Farm House, Mamhilad, Gwent NP4 0JH Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Principal trading address: Raglan Garden Centre, Cros Bychan, The Timothy James Partnership Limited, 59 Worcester Road, Abergavenny Road, Raglan, Monmouthshire NP15 2BH; Caerphilly Bromsgrove B61 7DN. Date of Appointment: 17 March 2016. Further Garden Centre, Nantgarw, Penrhos, Caerphilly CF15 7UN; Chepstow information about this case is available from the offices of The Garden Centre, Pwllmeyric, Chepstow, Monmouthshire NP16 6LF Timothy James Partnership on 01527 839920 or at Notice is hereby given, pursuant to Section 106 of the Insolvency Act, [email protected]. 1986, that a General Meeting of the Members of the above named Timothy James Heaselgrave , Liquidator (2710931) Company will be held at Pentre Farm House, Mamhilad, Gwent NP4 0JH on 17 March 2017 at 1.00 pm followed by a meeting of Creditors at 1.30 pm at the same address and on the same day for the purposes of having an account laid before them and of receiving the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES explanation that may be given by the Liquidator and of determining MEETINGS OF CREDITORS whether the Liquidator should be granted his release. Any Member or Creditor entitled to attend and vote at the above meetings is entitled SECTION2711711 98 OF THE INSOLVENCY ACT 1986 to appoint a proxy to attend and vote instead of him/her, and such C.S. PRECISION INSPECTION & CALIBRATION SERVICES proxy need not also be a Member or Creditor. LIMITED Further details are available from B G Mitchell , Liquidator. Telephone: (Company Number 01252305) 01495 785511. Fax: 01495 785707. ("the Company") B G Mitchell , Liquidator, Office Holder Number: 5720, Pentre Farm Registered office: Monometer House, Rectory Grove, Leigh on Sea, House, Mamhilad, Gwent NP4 0JH. Date appointed: 14 January 2009 Essex, SS9 2HN 2 February 2017 (2711581) Principal trading address: No 1 Fletchers Square, Southend-on- Sea .Essex, SS2 5RN Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a 2711541VALLEY CAR & COMMERCIAL LIMITED meeting of the creditors of the above named company will be held at (Company Number 07110359 ) The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral SS1 2EG on 24 February 2017 at 12.00 noon. The purpose of the Buildings, Dean Street, Newcastle upon Tyne NE1 1PG (Formerly) meeting, pursuant to Sections 99 to 101 of the Act is to consider the Unit 21, Haugh Lane Industrial Estate, Hexham, NE46 3PU statement of affairs of the Company to be laid before the meeting, to Principal trading address: (Formerly) Unit 21, Haugh Lane Industrial appoint a liquidator and, if the creditors think fit, to appoint a Estate, Hexham, NE46 3PU liquidation committee. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final In order to be entitled to vote at the meeting, creditors must lodge meetings of the members and creditors of the above named their proxies, together with a statement of their claim at the offices of Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on Road, Southend on Sea, SS1 2EG not later than 12 noon on 23 13 April 2017 at 11.00 am and 11.10 am respectively, for the purpose February 2017. Please note that submission of proxy forms by email of having an account of the winding up laid before them showing the is not acceptable and will lead to the proxy being held invalid and the manner in which the winding up has been conducted and the property vote not cast. of the Company disposed of and of hearing any explanation that may Louise Donna Baxter of Begbies Traynor (Central) LLP at the above be given by the Joint Liquidators. A member or creditor entitled to address is a qualified Insolvency Practitioner who will furnish creditors attend and vote is entitled to appoint a proxy to attend and vote free of charge with such information concerning the Company's instead of him and such proxy need not also be a member or creditor. affairs as they may reasonably require during the period before the In order to be entitled to vote at the meetings, creditors must lodge day on which the meeting is to be held. their proofs of debt (unless previously submitted) and unless they are Any person who requires further information may contact George attending in person, proxies at the offices of Begbies Traynor (Central) Langley of Begbies Traynor (Central) LLP by e-mail at LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon [email protected] or by telephone on 01702 Tyne, NE1 1PG no later than 12 noon on the business day before the 467255. meetings. Please note that the Joint Liquidators and their staff will By Order of the Board accept receipt of completed proxy forms by email. Submission of Kenneth Plumb, Director proxy forms by email should be sent to Newcastle.Proxies@begbies- Dated: 30 January 2017 (2711711) traynor.com Date of Appointment: 08 December 2015 Office Holder details: Gillian Margaret Sayburn, (IP No. 10830) and 2711701PURSUANT TO SECTION 98 OF THE INSOLVENCY ACT 1986 Gerald Maurice Krasner, (IP No. 005532) both of Begbies Traynor DEBHAM SERVICES LIMITED (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle ("the Company") upon Tyne, NE1 1PG. (Company Number 08935520) Any person who requires further information may contact the Joint Registered office: Leigh House Weald Road, Brentwood, Essex, Liquidator by telephone on 0191 269 9820. Alternatively enquiries can CM14 4SX be made to Gary Wemyss by e-mail at gary.wemyss@begbies- Principal trading address: Leigh House Weald Road, Brentwood, traynor.com or by telephone on 0191 2699820. Essex, CM14 4SX Gillian M Sayburn, Joint Liquidator Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a 06 February 2017 meeting of the creditors of the above named company will be held at Ag FF110811 (2711541) The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 24 February 2017 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the YOUR2711686 SPACE KITCHEN AND BATHROOMS LTD statement of affairs of trie Company to be laid before the meeting, to (Company Number 06840180) appoint a liquidator and, if the creditors think fit, to appoint a Trading Name: Yourspace at Grices liquidation committee. Registered office: 38 De Montfort Street, Leicester LE1 7GS In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: Crown Stores, Alexandra Road, their proxies, together with a statement of their claim at the offices of Swadlincote, Derbyshire, DE11 9AX Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch NOTICE IS HEREBY GIVEN, PURSUANT TO Section 106 of the Road, Southend on Sea, SS1 2EG not later than 12 noon on 23 INSOLVENCY ACT 1986 that Meetings of Members and Creditors of February 2017. Please note that submission of proxy forms by email the above named Company will be held at 38 De Montfort Street, is not acceptable and will lead to the proxy being held invalid and the Leicester LE1 7GS on Tuesday 11 April 2017 at 11:00 hrs and 11:15 vote not cast. hrs respectively, for the purposes of having an account laid before the Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the meetings showing the manner in which the winding-up had been above address is a qualified Insolvency Practitioner who will furnish conducted and the property of the Company disposed of, hearing any creditors free of charge with such information concerning the explanation that may be given by the Liquidators and considering Company's affairs as they may reasonably require during the period their release. Proxies to be used at the meeting must be lodged at before the day on which the meeting is to be held. Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS Any person who requires further information may contact Rebecca by no later than 12:00 noon of the business day before the Meetings. Mileham of Begbies Traynor (Central) LLP by e-mail at Situl Devji Raithatha , (IP NO 8927), Joint Liquidator, Deviesh Ramesh [email protected] or by telephone on 01702 Raikundalia, (IP NO 13890), Joint Liquidator. Appointed 22/01/2015 467255. (Alternative contact: Donna Brown 0116 299 4745) By Order of the Board 7 February 2017 (2711686) Deborah Hammond, Director Dated: 27 January 2017 (2711701)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 49 COMPANIES

INSOLVENCY2711712 ACT 1986 Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor NEVILLE AND YOUNG LIMITED Allan House, 10 John Princes Street, London W1G 0AH, (telephone: (Company Number 08495127) 020 7495 2348) is the proposed Liquidator in these proceedings. Trading Name: Trading names: Boutique Cycles Further information about this case is available by contacting Joanne Registered office: Current registered office: Unit 16, Murrell Green Underwood either by email at [email protected] or Business Park, London Road, Hook, RG27 9GR by telephone 020 7495 2348. Principal trading address: Unit 16, Murrell Green Business Park, Signatory: J Allen - Director London Road, Hook, RG27 9GR Date Signed: 7 February 2017 (2711706) 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 Third Floor, 3 Field Court, Gray's Inn, A&J2711438 PLUMBING & HEATING LIMITED London, WC1R 5EF on 21 February 2017 at 11.15 for the purposes (Company Number 07610038) mentioned in Sections 108 and 181 of the said Act. Registered office: 22 Woodroyd Gardens, Luddendenfoot, Halifax NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, HX2 6BG secured creditors are required unless they surrender their security, to Principal trading address: 22 Woodroyd Gardens, Luddendenfoot, lodge a statement giving particulars of their security, the date it was Halifax HX2 6BG given and the value at which it is assessed at Antony Batty & Notice is hereby given pursuant to Section 98 of the Insolvency Act Company LLP, 3 Field Court, Grays Inn, London, WCIR 5EF before 1986 that a meeting of the creditors of the above-named company the meeting. will be held at Moorend House, Snelsins Lane, Cleckheaton, West For the purposes of voting, a proof of debt and any jroxy intended for Yorkshire BD19 3UE, on 24 February 2017 at 10.15 am for the use at the meeting must be lodged with the Company at Antony Batty purposes mentioned in Sections 99 to 101 of the said Act. & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Resolutions to be considered at the meeting may include a resolution later than 12.00 noon on the business day before the meeting. specifying the terms on which the liquidator is to be remunerated. The A list of the names and addresses of the creditors of the above- meeting may receive information about, or be called upon to approve, named Company may be inspected at the offices of Antony Batty & the costs of preparing the statement of affairs and convening the Cotipany LLP, 3 Field Court, Grays Inn, London, WCIR 5EF, telephone meeting. 020 7831 1234, between the hours of 10 am and 4 pm on the two Creditors wishing to vote at the meeting must lodge their proxy, business days before the meeting. together with a full statement of account at the registered office – The resolutions to be taken at the meeting may include a resolution O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 specifying the terms on which the Liquidator is to be paid. In addition 3UE not later than 12 noon on the business day prior to the date of the meeting will receive information about the costs of preparing the this meeting. Statement of Affairs and convening the meeting and may be called For the purposes of voting, a secured creditor is required (unless he upon to agree; a resolution to approve these costs. surrenders his security) to lodge at O’Haras Limited, Moorend House, Ian Neville, Director Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a Creditors should forward details of the amount due to them by the statement giving particulars of his security, the date when it was given Company (together with a statement of account where applicable) to and the value at which it is assessed. Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Notice is further given that a list of the names and addresses of the WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: company’s creditors may be inspected, free of charge, at O’Haras [email protected]. Office contact: antonyb Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Date: 27 January 2017 (2711712) between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email 2711706THREE COUNTIES MEDIA LIMITED [email protected] or telephone 01274 800380. (Company Number 08021765) Andrew Henry , Director Trading Name: My News 3 February 2017 (2711438) Registered office: Hiller Hopkins LLP, 1st Floor Radius House, 51 Clarendon Road, Watford WD17 1HP Principal trading address: Hiller Hopkins LLP, 1st Floor Radius House, ACS2711522 INTERIORS LTD 51 Clarendon Road, Watford WD17 1HP Trading Name: ACS Interiors Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 09136487) ACT 1986 that a meeting of the creditors of the above-named Registered office: 75 Park Lane, Croydon, CR0 1JG company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Principal trading address: 315 Croydon Road, Wallington, SM6 7LB John Princes Street, London W1G 0AH on 15 March 2017 at 10:45 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY am for the purposes mentioned in Sections 99, 100 and 101 of the ACT 1986 that a meeting of the creditors of the above named said Act, ie: Company will be held at Opus Restructuring LLP, 75 Park Lane, 1. To have laid before it a statement as to the affairs of the company. Croydon, CR0 1JG on 21 February 2017 at 10.30 am for the purposes 2. The appointment of a Liquidator. mentioned in Section 99 to 101 of the said Act. A list of the names 3. The appointment of a Liquidation Committee. and addresses of the Company’s creditors will be available for Resolutions may be proposed at the meeting of creditors to set the inspection free of charge at the offices of Opus Restructuring LLP, basis of the Liquidator’s remuneration and to confirm the pre One Eversholt Street, Euston, London, NW1 2DN between 10.00 am appointment costs. and 4.00 pm on the two business days preceding the date of the A list of the names and addresses of the company's creditors will be creditors meeting. Any creditor entitled to attend and vote at the available for inspection free of charge at Insolve Plus Ltd, 4th Floor meeting is entitled to do so either in person or by proxy. Creditors Allan House, 10 John Princes Street, London W1G 0AH between wishing to vote at the meeting must (unless they are individual 10.00 am and 4.00 pm two business days prior to the meeting. creditors attending in person) lodge their proxy at the offices of Opus A form of Proxy is enclosed herewith to enable you to vote by Proxy Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, at the meeting. Proxies to be used at the meeting must be lodged at no later than 12 noon on the business day immediately preceding the the registered office of the company situated at Insolve Plus Ltd, 4th meeting. Unless there are exceptional circumstances, a creditor will Floor Allan House, 10 John Princes Street, London W1G 0AH not later not be entitled to vote unless his written statement of claim (proof), than 12 noon on the business day prior to the meeting. which clearly sets out the name and address of the creditor and the Creditors will not be entitled to vote unless their proofs have been amount claimed, has been lodged and admitted for voting purposes. lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting Secured creditors (unless they surrender their security) must give commences, creditors intending to vote at the meeting are requested details of their security and its value if they wish to vote at the to send them with their proxies. Unless they surrender their security, meeting. secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES creditors’ meeting may include a resolution specifying the terms on A Guide to Liquidators’ Fees, which provides information for creditors which the Liquidators are to be remunerated, and the meeting may in relation to the remuneration of a Liquidator, can be accessed at receive information about, or be called upon to approve, the costs of https://rsm.insolvencypoint.com under ‘general information for preparing the statement of affairs and convening the meeting in creditors’. A hard copy can be requested from my office by telephone, accordance with Section 98 of the Insolvency Act 1986. email or in writing. Alternatively, a copy will be provided on written Name of Insolvency Practitioners calling the meeting: Trevor John request by Charlotte Betteridge, RSM Restructuring Advisory LLP Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867) C/O Opus Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Insolvency practitioners are bound by the Insolvency Code of Ethics For further details contact: David Holmes, Email: when carrying out all professional work relating to an insolvency [email protected] Tel: 020 7268 3333. appointment. Leslie Darke, Director Further details are available from Charlotte Betteridge, telephone 24 January 2017 number 02380 646 534. Ag FF110781 (2711522) Date: 7 February 2017 (2711713)

2711279INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ALTRINCHAM2711446 DRIVE-IN DRYCLEANERS LIMITED ADFINCH MERCHANTS LIMITED (Company Number 04217953) (Company Number NI029062) Registered office: Charter Buildings, 9 Ashton Lane, Sale, Cheshire, Notice is hereby given, pursuant to Article 84 of the INSOLVENCY M33 6WT (NORTHERN IRELAND) ORDER 1989, that a meeting of creditors of Principal trading address: 55 Borough Road, Altrincham, Cheshire, the above-named company will be held at the offices of PJG WA15 9RA Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BT23 4LJ on 22 February 2017 at 11.30a.m. for the purpose of ACT 1986 that a meeting of the creditors of the above named dealing with Articles 85-87 of the INSOLVENCY (NORTHERN Company will be held at the offices of Poppleton & Appleby, 16 IRELAND) ORDER 1989. Oxford Court, Bishopsgate, Manchester M2 3WQ on 22 February A full list of the names and addresses of the company’s creditors may 2017 at 12.00 noon for the purposes mentioned in Sections 99, 100 be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the and 101 of the said Act. Pursuant to Section 98(2) of the Insolvency offices of PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Act 1986, Allan Christopher Cadman and Stephen James Wainwright Co Down, BT23 4LJ, on the two business days preceding the date of (IP Nos 9522 and 5306) of Poppleton & Appleby, 16 Oxford Court, the meeting. Creditors wishing to vote at the meeting must submit a Bishopsgate, Manchester, M2 3WQ, are qualified to act as Insolvency proof of claim and, unless they are individual creditors attending in Practitioners in relation to the above Company, and will furnish person, ensure their proxies are received at the offices of PJG Creditors free of charge with such information concerning the above Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, Company’s affairs as they may reasonably require. Resolutions to be BT23 4LJ, no later than 12.00 noon on the business day preceding taken at the meeting may include a Resolution specifying the terms the date of the meeting. on which the Joint Liquidators are to be remunerated, including the Dated this 18th day of January 2017. basis on which disbursements and costs are to be charged and By Order of the Board reimbursed. The meeting may receive information about, or be called Martin Hughes upon, to approve the costs of preparing the Statement of Affairs and Director (2711279) convening the meeting. For the purpose of voting, Proxy forms intended for use at the meeting must be lodged together with a Statement of Claim at the offices of Poppleton & Appleby, 16 Oxford 2711713PURSUANT TO SECTION 98 OF THE INSOLVENCY ACT 1986 (AS Court, Bishopsgate, Manchester M2 3WQ, not later than 12.00 noon AMENDED) on the business day preceding the meeting. Also for voting purposes, ALEXANDER JAMES PEOPLE AND PROPERTY LTD Secured Creditors must, unless they surrender their security, lodge (Company Number 07701533) their full particulars of their security, the date it was given and its Registered office: C/O Goodale Mardle Ltd, Greens Court West assessed value at the offices of Poppleton & Appleby, 16 Oxford Street, Midhurst, West Sussex, GU29 9NQ Court, Bishopsgate, Manchester, M2 3WQ. Principal trading address: West Street, Midhurst, West Sussex, GU29 For further details contact: A C Cadman, Email: 9NQ [email protected] or J P Molloy, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the [email protected], Tel: 0161 228 3028. INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of the Mark Slevin, Director creditors of the above named company will be held at RSM, Highfield 06 February 2017 Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 21 February Ag FF110918 (2711446) 2017 at 2:15 PM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 21 February 2017 to 2711451ATLANTIC MEDIA LIMITED pass a resolution for the winding up of the company. Trading Name: Atlantic Media Secured creditors (unless they surrender their security) must give (Company Number 05657827) particulars of their security and its value if they wish to vote at the Previous Name of Company: Atlantic Multimedia Limited meeting. Registered office: Warwick House, 65-66 Queen Street, London EC4R The resolutions to be taken at the meeting may include a resolution 1EB specifying the terms on which the Joint Liquidators are to be Principal trading address: Warwick House, 65-66 Queen Street, remunerated including the basis on which disbursements are to be London EC4R 1EB recovered from the company’s assets and the meeting may receive Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY information about, and be called upon to approve, the costs of ACT 1986, that a meeting of the creditors of the above named preparing the statement of affairs and convening the meeting. Company will be held at Trinity House, 28-30 Blucher Street, A creditor entitled to vote at the above meetings may appoint a proxy Birmingham B1 1QH on 17 February 2017 at 3.15 pm for the to attend and vote instead of him. Proxy forms to be used at the purposes mentioned in Section 99, 100 and 101 of the said Act. Amie meetings, together with any hitherto unlodged proof of debt, must be Johnson (IP No 18570) of Greenfield Recovery Limited, Trinity House, lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, 28-30 Blucher Street, Birmingham B1 1QH, is qualified to act as an Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 20 insolvency practitioner in relation to the above and a list of the names February 2017. and addresses of the Company’s creditors will be available for A full list of the names and addresses of the company’s creditors may inspection free of charge at Trinity House, 28-30 Blucher Street, be examined free of charge at the offices of RSM Restructuring Birmingham B1 1QH between 10.00 am and 4.00 pm during the two Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh business days preceding the date of the meeting. SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 51 COMPANIES

Resolutions to be taken at the meeting will include a resolution to Any Creditor entitled to attend and vote at this Meeting is entitled to approve a fixed fee in consideration of the costs of arranging the do so either in person or by proxy. Creditors wishing to vote at the meetings of members and creditors and preparing the Statement of Meeting must (unless they are individual creditors attending in person) Affairs and associated documents. Approval will also be sought for lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St the recovery of the category 2 expenses. Creditors wishing to vote at Helens Road, Swansea SA1 4AW by no later than 12:00 on the the meeting must lodge their proxy together with a proof of debt at business day preceding the date of the meeting. Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Resolutions to be taken at the meeting may include a resolution Birmingham B1 1QH by no later than 12.00 noon on the business day specifying the terms on which the Liquidator is to be remunerated and before the meeting, this being 12.00 noon on 16 February 2017. the meeting may receive information about, or be called upon to Name and address of the Insolvency Practitioner calling the meeting: approve, the cost of preparing the statement of affairs and convening Amie Johnson (IP No 18570) of Greenfield Recovery Limited, Trinity the meeting. House, 28-30 Blucher Street, Birmingham B1 1QH. Gareth Bishop (IP number 17870) of McAlister & Co Insolvency For further details contact: Laura South, E-mail: Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified [email protected], Tel: 0121 201 1725. to act as an insolvency practitioner in relation to the company and, Parry Cockwell, Director during the period before the day on which the meeting is to be held, 08 February 2017 will furnish creditors free of charge with such information concerning Ag FF111059 (2711451) the company's affairs as they may reasonably require. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 2709499BESPOKE FRAGRANCES LIMITED 563600 or at [email protected]. (Company Number 09600003) Justin Jenkins , Director (2710979) Registered office: 66-68 Margaret Street, London, W1W 8SR Principal trading address: 66-68 Margaret Street, London, W1W 8SR Nature of Business: Manufacture of perfume and cosmetics. CARLTON2711705 PROPERTIES (BRENTFORD) LIMITED Type of Liquidation: Creditors' Voluntary. (Company Number 07197078) Place of meeting: Price Bailey LLP, 7th Floor, Dashwood House, 69 Registered office: Belmore Park, Belmore Lane, Upham, Old Broad Street, London, EC2M 1QS. Southampton, SO32 1HQ. Date of meeting: 28 February 2017. Principal trading address: Belmore Park, Belmore Lane, Upham, Time of meeting: 1:30 pm. Southampton, SO32 1HQ. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 1986 that meeting of the creditors of the above named Company will ACT 1986, that a Meeting of Creditors of the above named company be held at the place, date and time specified in this notice for the will be held at 601 High Road Leytonstone, London, E11 4PA, on 23 purposes mentioned in Sections 99, 100 and 101 of the said Act. The February 2017, at 12.00 noon, for the purposes mentioned in Sections Insolvency Practitioners named below are qualified to act in this 99, 100 and 101 of the said Act. The Resolutions to be taken at the matter. A list of names and addresses of the Company's creditors Meeting may include a Resolution specifying the terms on which the may be inspected, free of charge, at the address given below, Liquidator is to be remunerated and the Meeting may receive between 10.00am and 4.00pm on the two business days preceding information, or be called upon to approve, the costs of preparing the the date of the meeting. statement of affairs and convening the Meeting. Harjinder Johal (IP Resolutions to be taken at the meeting may include a resolution No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High specifying the terms on which the liquidator is to be remunerated, and Road Leytonstone, London E11 4PA, are both qualified to act as an the meeting may receive information about, or be called upon to Insolvency Practitioners in relation to the company who will, during approve the costs of preparing the statement of affairs and convening the period before the date of the meeting, furnish creditors free of the meeting. charge with such information concerning the Company’s affairs as Creditors wishing to vote at the Meeting must lodge their proxy, they may reasonably require. together with a full statement of account at the Registered Office, or Alternative contact: Amrit Johal, [email protected], 020 8556 with the Insolvency Practitioners not later than 12:00 pm on the last 2888. business day preceding the Meeting. For the purposes of voting, any Signatory:Stuart Alec Robinson, Director secured creditors are required (unless they surrender their security) to Date Signed: 6 February 2017 (2711705) lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. COLES2710877 HOTELS LIMITED By Order of the Board (Company Number 08530078) Kenneth Turner, Director Trading Name: Windsor Lodge Hotel Joint Insolvency Practitioner's Name and Address: Matthew Robert Registered office: Windsor Lodge, Mount Pleasant, Swansea SA1 Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St 6EG Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Principal trading address: Windsor Lodge, Mount Pleasant, Swansea Telephone: 0207 065 2660. SA1 6EG Joint Insolvency Practitioner's Name and Address: Paul James Notice is hereby given, pursuant to Section 98 of the Insolvency Act Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood 1986 that a meeting of creditors of the above named Company will be House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 held at 10 St Helens Road, Swansea SA1 4AW on 20 February 2017, 065 2660. at 11.30 am for the purposes mentioned in Sections 99 to 101 of the For further information contact James Clarkson at the offices of Price said Act. Bailey LLP on 01603 708467, or [email protected]. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the 7 February 2017 (2709499) Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the BLUNT2710979 SKATE LIMITED business day preceding the date of the meeting. (Company Number 08940310) Resolutions to be taken at the meeting may include a resolution Registered office: 15 Market Street, Bridgend CF31 1LJ specifying the terms on which the Liquidator is to be remunerated and Principal trading address: 15 Market Street, Bridgend CF31 1LJ the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 of the Insolvency Act approve, the cost of preparing the statement of affairs and convening 1986 that a meeting of creditors of the above named Company will be the meeting. held at 10 St Helens Road, Swansea SA1 4AW on 22 February 2017, at 3.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Gareth Bishop (IP number 17870) of McAlister & Co Insolvency A Guide to Liquidators' Fees, which provides information for creditors Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified in relation to the remuneration of a Liquidator, can be accessed at to act as an insolvency practitioner in relation to the company and, https://rsm.insolvencypoint.com under 'general information for during the period before the day on which the meeting is to be held, creditors'. A hard copy can be requested from my office by telephone, will furnish creditors free of charge with such information concerning email or in writing. Alternatively, a copy will be provided on written the company's affairs as they may reasonably require. Further request by Nick Talbot, RSM Restructuring Advisory LLP Hartwell information about this case is available from Linda Tolley at the House, 55-61 Victoria Street, Bristol BS1 6AD. offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Insolvency practitioners are bound by the Insolvency Code of Ethics 563600 or at [email protected]. when carrying out all professional work relating to an insolvency Simon Coles , Director (2710877) appointment. Further details are available from Nick Talbot, telephone number 0117 945 2082. 2711520DEVI COMMUNICATIONS LIMITED Vince Paul Fowles , Director (2711665) (Company Number 02755093) Registered office: Office 101 Suite 3.02, Grosvenor House Central Park, Telford, Shropshire TF2 9TW DRUERS2711516 LIMITED Principal trading address: Royal London Buildings, Princes Square, (Company Number 08528952) Wolverhampton, West Midlands WV1 1LR Registered office: 3 Osborne Street, Sunderland SR6 9RE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 17 Colliery Mews, Boldon Colliery NE35 ACT 1986 (AS AMENDED), that a meeting of the creditors of the 9NJ above named Company will be held at Three Brindleyplace, 2nd Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Floor, Birmingham B1 2JB on 17 February 2017 at 10.15 am for the ACT 1986, that a meeting of the creditors of the above named purposes mentioned in Sections 99, 100 and 101 of the said Act. Company will be held at The Axis Building, Maingate, Kingsway Resolutions to be taken at the meeting will include a resolution North, Team Valley Trading Estate, Gateshead NE11 0NQ on 17 specifying the terms on which the Joint Liquidators are to be February 2017 at 3.30 pm for the purposes provided for in Sections remunerated and the meeting will receive information about, and be 99, 100 and 101 of the Insolvency Act 1986. Creditors entitled to called upon to approve, the costs of preparing the Statement of attend and vote at the meeting may do so either in person or by Affairs and convening the meeting. Creditors wishing to vote at the proxy. A creditor can attend the meeting in person and vote, and are Meeting must lodge their proxy, together with a full statement of entitled to vote if they have submitted a statement of claim by no later account, at CVR Global LLP, Three Brindleyplace, 2nd Floor, than 12.00 noon on the business day before the meeting. If a creditor Birmingham B1 2JB, not later than 12.00 noon on the business day cannot attend in person, or do not wish to attend but still wish to vote prior to the day of the meeting. For the purposes of voting, Secured at the meeting, they can either nominate a person to attend on their Creditors are required, unless they surrender their security, to lodge at behalf, or they may nominate the chairman of the meeting, who will be CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB a director of the Company, to vote on their behalf. Creditors must before the meeting, a statement giving particulars of their security, the lodge their proxy, together with a statement of claim, by no later than date it was given and the value at which it is assessed. A full list of the 12.00 noon on the business day before the meeting. All statements of names and addresses of the Company’s creditors may be examined claim and proxies must be lodged with KRE (North East) Limited, The free of charge at the offices of CVR Global LLP, Three Brindleyplace, Axis Building, Maingate, Team Valley Trading Estate, Gateshead, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the NE11 0NQ. Unless they surrender their security, secured creditors two business days prior to the day of the meeting. must give particulars of their security, the date when it was given and For further details contact: Glen Crees, Tel: 0121 794 0600. the estimated value at which it is assessed if they wish to vote at the Jetinder Singh Summan, Director meeting. At the meeting, creditors may be requested to consider a 07 February 2017 resolution specifying the terms on which the Liquidator is to be Ag FF111040 (2711520) remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Ian William Kings (IP No DISC2711665 SOLUTIONS EUROPE LIMITED 7232) of KRE (North East) Limited is qualified to act as an Insolvency (Company Number 09522958) Practitioner in relation to the Company and will, during the period Registered office: Central Offices 2, Manor Farm, Great Staughton, St before the day of the meeting, furnish creditors free of charge with Neots, PE19 5BE such information concerning the Company’s affairs as they may Principal trading address: Central Offices 2, Manor Farm, Great reasonably require. Staughton, St Neots, PE19 5BE Creditors can contact KRE (North East) Limited by email at NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the [email protected] or Tel: 0191 404 6836. Insolvency Act 1986 (as amended), that a meeting of the creditors of Michael William Drury, Director the above named company will be held at RSM, The Pinnacle, 170 08 February 2017 Midsummer Boulevard, Milton Keynes MK9 1BP on 20 February 2017 Ag FF111112 (2711516) at 12:00 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 20 February 2017 to ESSENDON2711436 ENERGY LIMITED pass a resolution for the winding up of the company. (Company Number 10191513) Secured creditors (unless they surrender their security) must give Registered office: First Floor, Woburn Court, 2 Railton Road, Woburn particulars of their security and its value if they wish to vote at the Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN meeting. Principal trading address: Unit 2 Sterling Business Park, Buckingham A creditor entitled to vote at the above meetings may appoint a proxy Industrial Estate, Buckingham, MK18 1TH to attend and vote instead of him. Proxy forms to be used at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meetings, together with any hitherto unlodged proof of debt, must be ACT 1986 that a meeting of the creditors of the above-named lodged at RSM Restructuring Advisory LLP, Hartwell House, 55-61 Company will be held at 5th Floor, Grove House, 248a Marylebone Victoria Street, Bristol BS1 6AD no later than 12 noon on 17 Feb Road, London NW1 6BB on 27 February 2017 at 11.30 am for the 2017. purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the company's creditors may Creditors wishing to vote at the meeting must (unless they are be examined free of charge at the offices of RSM Restructuring individual creditors attending in person) lodge their proxy and Advisory LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD statement of claim not later than 12.00 noon on the business day or RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer before the day fixed for the meeting. A list of names and addresses of Boulevard, Milton Keynes MK9 1BP between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 53 COMPANIES the above Company’s creditors will be available for inspection free of Meeting. Resolutions to be taken at the meeting may include a charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a resolution specifying the terms on which the liquidator is to be Marylebone Road, London NW1 6BB, between the hours of 10.00 am remunerated, and the meeting may receive information about, or be and 4.00 pm on the two business days preceding the meeting of called upon to approve, the costs of preparing the statement of affairs creditors. and convening the meeting. A list of the names and addresses of the For further details contact: A D Cadwallader (IP No. 9501), Email: Company’s creditors will be available for inspection free of charge at [email protected] or Tel: 020 7535 7000. Alternative the offices of CMB Partners UK Limited, 37 Sun Street, London, contact: Charlotte Rowe EC2M 2PL on 15 and 16 February 2017 between the hours of 10.00 Matthew Evans, Director am and 4.00 pm. 07 February 2017 For further details contact: Craig Stevens, Tel: 0207 377 4370. Ag FF110937 (2711436) Luke Arliss, Director 07 February 2017 Ag FF111131 (2711447) 2711710FABULOUS FURNISHING LIMITED (Company Number 04637449) Registered office: Hunters House 109, Snakes Lane, West, Woodford HORIZON2710987 REFURBISHMENT LIMITED Green, Essex, IG8 0DY (Company Number 05254309) Principal trading address: 2 Kylemore House, 37 Hammers Lane, Mill Registered office: Bank Chambers, 1-3 Woodford Avenue, Gants Hill Hill, London, NW7 4BY Ilford, Essex IG2 6UF NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: 30 Sawney Brook, Writtle, Chelmsford CM1 INSOLVENCY ACT 1986, that a meeting of the creditors of the above- 3JH named company will be held at 122 Hither Green Lane, Hither Green, Notice is hereby given, pursuant to Section 98 of the Insolvency Act London, SE13 6QA on 21 February 2017 at 11:15AM for the following 1986 that a meeting of the creditors of the Company will be held at purposes mentioned in sections 99 to 101 of the said Act: Onslow House, 62 Broomfield Road, Chelmsford CM1 1SW, on 24 • To receive a statement of affairs of the Company; February 2017 at 11.15 am for the purposes mentioned in Sections • To nominate one or more insolvency practitioners as liquidator or 99, 100 and 101 of the said Act. joint liquidators; A list of the names and addresses of the Company's creditors will be • If appropriate, to appoint a liquidation committee; and available for inspection free of charge at the offices of LB Insolvency • To pass any resolution deemed appropriate by the chairman. Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford A meeting of shareholders has been called and will be held prior to CM1 1SW on 22 February 2017 and 23 February 2017 between the the meeting of creditors to consider passing a resolution for voluntary hours of 10.00 am and 4.00 pm. winding up of the Company. Further information about this case is available from Chris Bray at the A form of proof and proxy must be completed in accordance with the offices of LB Insolvency on 01245 254791. guidance notes provided thereon and lodged with the Capital Books Mark Hancock , Director (2710987) (UK) Limited office at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 noon on the business day immediately preceding the meeting. HOW2711450 BAZAAR LIMITED A list of the names and addresses of the company’s creditors will be (Company Number 04066596) available for inspection free of charge at the offices of 66 Earl Street, Registered office: 23 Bridge Street, Lockwood, Huddersfield, HD4 Maidstone, Kent, ME14 1PS, United Kingdom on the two business 6EL days immediately preceding the meeting between the hours of 10.00 Principal trading address: 23 Bridge Street, Lockwood, Huddersfield, am and 4.00 pm. HD4 6EL The resolutions at the meeting of creditors may include a resolution Notice is hereby given, pursuant to Section 98(1) OF THE specifying the terms on which the liquidators are to be remunerated. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors The meeting may receive information about, or be asked to approve, has been summoned for the purposes mentioned in sections 99, 100 the costs of preparing the statement of affairs and convening the and 101 of the said Act. The meeting will be held at Booth & Co, meeting. Coopers House, Intake Lane, Ossett, WF5 0RG on 22 February 2017 Unless they surrender their security, secured creditors must give at 10.15 am. In order to be entitled to vote at the meeting, creditors particulars of their security, the date when it was given and the must lodge their proxies at Booth & Co, Coopers House, Intake Lane, estimated value at which it is assessed if they wish to vote at the Ossett, WF5 0RG, by no later than 12 noon on the business day prior meeting. to the day of the meeting, together with a completed proof of debt Creditors will not be entitled to vote unless their proofs have been form. lodged and admitted for voting purposes. Therefore proofs must be Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 lodged by noon the business day before the meeting if creditors 0RG is a person qualified to act as an insolvency practitioner in intending to vote at the meeting. relation to the company who will, during the period before the day on Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik which the meeting is to be held, furnish creditors free of charge with ACA FCCA FABRP Address of Insolvency Practitioner: 66 Earl Street, such information concerning the company’s affairs as they may Maidstone, Kent, ME14 1PS, United Kingdom IP Number: 009667 reasonably require. Email Address: [email protected] Telephone Number: 01622 Further details contact: Phil Booth, Email: 754 927 [email protected]. Alternative contact: Alistair Barnes By Order of the Board Gerard Geoffrey Linfoot, Director Signatory: Lynn Joan Bunton, Director 07 February 2017 Date Signed: 26 January 2017 (2711710) Ag FF110920 (2711450)

FINCH2711447 BODYWORKS LIMITED HS2711440 BUSINESS CONSULTING LIMITED (Company Number 09646082) (Company Number 08961533) Registered office: 707 High Road, North Finchley, London N12 0BT Registered office: Holly House, Brookledge Lane, Adlington, Principal trading address: 1 Allum Way, London N20 9QL Macclesfield, Cheshire SK10 4JU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Holly House, Brookledge Lane, Adlington, ACT 1986, that a meeting of the creditors of the Company will be held Macclesfield, Cheshire SK10 4JU at 37 Sun Street, London, EC2M 2PL on 17 February 2017 at 11.30 Notice is hereby given pursuant to Section 98 of the INSOLVENCY am for the purposes mentioned in Sections 99, 100 and 101 of the ACT 1986, that a meeting of the creditors of the above named said Act. Creditors wishing to vote at the meeting must lodge their company will be held in the offices of Crawfords Accountants LLP, proxy, together with a statement of their claim at the offices of CMB Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Partners UK Limited, 37 Sun Street, London, EC2M 2PL, by no later Salford, Manchester M3 7BB on 28 February 2017 at 12 noon for the than 12.00 noon on the business day preceding the date of the purposes mentioned in Sections 99, 100 and 101 of the said Act.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the company’s creditors will be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY available for inspection, free of charge at Crawfords Accountants LLP, ACT, 1986, that a Meeting of Creditors of the above-named Company Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Salford, Manchester M3 7BB on the two business days next before Quay House, Sankey Street, Warrington WA1 1NN, on 21 February the meeting of creditors. 2017 at 10.15 am. The purpose of the meeting, pursuant to Sections Name and Address of Insolvency Practitioner calling the meeting: Alex 99 to 101 of the Act is to consider the statement of affairs of the Kachani , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Company to be laid before the meeting, to appoint a liquidator and, if Way, Salford, Manchester M3 7BB. IP Number: 5780. Alternate the creditors think fit, to appoint a liquidation committee. The Contact Name: Tony Chan, E-mail Address: resolutions to be taken at the meeting may include a resolution [email protected] specifying the terms on which the liquidator is to be remunerated and Desmond Anthony Smith , Director the meeting may receive information about, or be called upon to 2 February 2017 (2711440) approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge 2711278IN THE MATTER OF THE INSOLVENCY ORDER 1989 their proxies, together with a full statement of account at the offices of IMBIBE LTD Parkin S. Booth & Co., aforesaid, not later than 12 noon on 20 (Company Number NI068609) February 2017. Notice is hereby given, pursuant to Article 84 of the INSOLVENCY John P Fisher (IP Number 9420) of Parkin S. Booth & Co., 1st Floor, (NORTHERN IRELAND) ORDER 1989, that a Meeting of the creditors Bank Quay House, Sankey Street, Warrington WA1 1NN, is a person of the above-named Company will be held at the offices of James B qualified to act as an Insolvency Practitioner in relation to the Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW, on Company who will, during the period before the day of the Meeting, Wednesday 22nd February 2017 at 11.30am for the purposes furnish Creditors, free of charge, with such information concerning the mentioned in Articles 85 to 87 of the INSOLVENCY (NORTHERN Company’s affairs as they may reasonably require. IRELAND) ORDER 1989. E-mail address [email protected]; Telephone Number 01925 A list of the names and addresses of the company’s creditors may be 245004 inspected free of charge at the offices of James B Kennedy & Co, at Jack Wycherley , Director 22 Lower Windsor Avenue, Belfast on the two business days 1 February 2017 (2711443) preceding the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the JF:IT2711500 LIMITED offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast Trading Name: Invirt Technologies no later than 12.00 noon on Tuesday 21st February 2017. (Company Number 05764510) Dated this 8th day of February 2017 Registered office: 9 Mount Pleasant, Worsthorne, Burnley BB10 3LU By Order of the Board Principal trading address: The Portal, Bridgewater Close Network 65 Anthony Farrell Business Park, Burnley BB11 5TT Director (2711278) 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 Leonard Curtis, Elms Square, Bury New IMSCAD2711442 LTD Road, Whitefield, Manchester, M45 7TA on 24 February 2017 at 2.30 (Company Number 07635802) pm for the purposes mentioned in Sections 99, 100 and 101 of the Registered office: 201 Borough High Street, London, SE1 1JA said Act. A list of names and addresses of the Company’s creditors Principal trading address: 201 Borough High Street, London, SE1 1JA will be available for inspection free of charge at the offices of Leonard Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Curtis, Leonard Curtis House, Elms Square, Bury New Road, ACT 1986 that a meeting of the creditors of the Company will be held Whitefield, Manchester, M45 7TA, between the hours of 10.00 am and at Hamilton House, Ground Floor, Mabledon Place, Euston, London, 4.00 pm on the two business days preceding the meeting of creditors. WC1H 9BB on 28 February 2017 at 12.15 pm for the purposes Further details contact: Martin Maloney (IP No. 9628), Email: mentioned in Sections 99, 100 and 101 of the said Act. Creditors [email protected] Tel: 0161 413 0930. wishing to vote at the meeting must lodge their proxy, together with a Jason Fenwick, Director statement of their claim at the offices of Wilson Field Limited, The 07 February 2017 Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, by no Ag FF110785 (2711500) later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution JP2711704 MILTON KEYNES LTD specifying the terms on which the liquidator is to be remunerated, and (Company Number 09404583) the meeting may receive information about, or be called upon to Trading Name: Jaipur approve, the costs of preparing the statement of affairs and Registered office: Suite 1B, Britannia Estate, Britannia House, convening the meeting. Notice is further given that a list of the names Leagrave Road, Luton, Bedfordshire, LU3 1RJ. and addresses of the company’s creditors may be inspected, free of Principal trading address: 599 Grafton Gate East, Milton Keynes, MK9 charge, at Wilson Field Limited, The Manor House, 260 Ecclesall 1AT. Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on Notice is hereby given, pursuant to Section 98 of the Insolvency Act the two business days preceding the date of the meeting stated 1986, that a Meeting of Creditors of the above named company will above. be held at 601 High Road Leytonstone, London, E11 4PA, on 27 For further details contact: Daniel Massey, Tel: 0114 235 6780. February 2017, at 12.00 noon, for the purposes mentioned in Sections Adam Robert Jull, Director 99, 100 and 101 of the said Act. The Resolutions to be taken at the 08 February 2017 Meeting may include a Resolution specifying the terms on which the Ag FF110936 (2711442) Liquidator is to be remunerated and the Meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Harjinder Johal (IP INSIDE2711443 AV DISTRIBUTION LIMITED No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High (Company Number 07688159) Road Leytonstone, London E11 4PA, are both qualified to act as an Registered office: 1st Floor, Bank Quay House, Sankey Street, Insolvency Practitioners in relation to the company who will, during Warrington WA1 1NN the period before the date of the meeting, furnish creditors free of Principal trading address: Unit 1 Ravenhurst Court, Birchwood, charge with such information concerning the Company’s affairs as Warrington WA3 6PN they may reasonably require. Nature of Business: Wholesale of Office Equipment Alternative contact: Amrit Johal, [email protected], 020 8556 2888. Signatory: Richard Frederick William Durrant, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 55 COMPANIES

Date Signed: 7 February 2017 (2711704) 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 Enterprise Centre, Bridge Street, Derby, DE1 2711518K D RESTAURANT GROUP LIMITED 3LD on 21 February 2017 at 1.30 pm for the purposes mentioned in (Company Number 10083992) Sections 99 - 101 of the said Act. Proxy forms to be used for the Registered office: Lyndon House, 10th Floor RMY, 62 Hagley Road, purposes of the above Meeting must be lodged, accompanied by a Edgbaston, Birmingham, B16 8PE proof of debt form, at Unit 6, Lagan House, 1 Sackville Street, Principal trading address: 15-17 High Street, Southampton, SO14 Lisburn, County Antrim, BT27 4AB, not later than 12.00 noon on the 2DF business day prior to the date of the meeting. Notice is hereby given Notice is hereby given, pursuant to Section 98 (as amended) OF THE that Andrew John Ryder of JT Maxwell Limited, Unit 6, Lagan House, INSOLVENCY ACT 1986 that a Meeting of Creditors of the above- 1 Sackville Street, Lisburn, County Antrim, BT27 4AB, is qualified to named Company will be held at Phoenix Corporate Recovery, Suite 1, act as Insolvency Practitioner in relation to the above Company. Lower Ground Floor, Morgan Reach House, 136 Hagley Road, Notice is further given pursuant to Section 98(2) of the Act that, on the Birmingham, B16 9NX on 01 March 2017 at 10.30 am for the two business days preceding the Meeting, a list of the names and purposes mentioned in Sections 99, 100 and 101 of the Insolvency addresses of the Company’s creditors will be available for inspection, Act 1986. A form of proxy must be duly completed and lodged free of charge, from JT Maxwell Limited, Unit 6, Lagan House, 1 together with a written statement of claim at Phoenix Corporate Sackville Street, Lisburn, County Antrim, BT27 4AB. Recovery, Suite 1, Lower Ground Floor, Morgan Reach House, 136 Further information is available from Andrew John Ryder, (IP No. Hagley Road, Birmingham, B16 9NX, not later than 12.00 noon on the 17552), Email: [email protected] preceding day of the meeting if you wish to vote at the meeting. Dawn Briscoe, Director Notice is also given that Secured Creditors (unless they surrender 07 February 2017 their security) must give particulars of their security, the date when it Ag FF111034 (2711448) was given and its value if they wish to vote at the meeting. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, from Phoenix Corporate Recovery, Suite 1, 2711524KNIGHTSBRIDGE COMPANY SERVICES LIMITED Lower Ground Floor, Morgan Reach House, 136 Hagley Road, (Company Number 05021959) Birmingham, B16 9NX on the two business days preceding the date Registered office: Harwood House, 43 Harwood Road, Fulham, of the meeting, between the hours of 10.00 am and 4.00 pm. London, SW6 4QP Further information about the case is available from Phoenix Principal trading address: Woodcock House, 37/38 High Street, Corporate Recovery, Tel: 0121 289 3554 Wimbledon Village, London, SW19 5BY G Kaur, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 07 February 2017 ACT 1986 that a meeting of creditors of the above named company Ag FF110905 (2711518) will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 28 February 2017 at 10.30 am for the purpose of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy PURSUANT2711703 TO SECTION 98 OF THE INSOLVENCY ACT 1986 forms to be used for the purposes of the above meeting must be KGP ENGINEERING LIMITED lodged, accompanied by a proof of debt form at 142/148 Main Road, (Company Number 05708976) Sidcup, Kent, DA14 6NZ not later than 12 noon on the business day ("the Company") prior to the day of the meeting. Notice is also hereby given that Nedim Registered office: Monometer House, Rectory Grove, Leigh-on-Sea, Ailyan of Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ, is Essex, SS9 2HN qualified to act as an Insolvency Practitioner in relation to the above Principal trading address: No 1 Fletchers Square, Southend-on-Sea, company, and will furnish creditors, free of charge, with such Essex, SS2 5RN. information concerning the company’s affairs as they may reasonably Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a require. meeting of the creditors of the above named company will be held at For further details contact: Nedim Ailyan, Email: [email protected] Tel: The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, 020 8302 4344. SS1 2EG on 24 February 2017 at 11:30 am. The purpose of the Stuart Poole-Robb, Director meeting, pursuant to Sections 99 to 101 of the Act is to consider the 07 February 2017 statement of affairs of the Company to be laid before the meeting, to Ag FF110846 (2711524) appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge KRISB2711476 LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 08608627) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Registered office: 2 Church Street, Burnham, Buckingham, SL1 7HZ Road, Southend on Sea, SS1 2EG not later than 12 noon on 23 Principal trading address: 2 Church Street, Burnham, Buckingham, February 2017. Please note that submission of proxy forms by email SL1 7HZ is not acceptable and will lead to the proxy being held invalid and the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote not cast. ACT 1986 that a meeting of the creditors of the above named Louise Donna Baxter of Begbies Traynor (Central) LLP at the above Company will be held at Opus Restructuring LLP, One Eversholt address is a qualified Insolvency Practitioner who will furnish creditors Street, Euston, London, NW1 2DN on 23 February 2017 at 11.30 am free of charge with such information concerning the Company's for the purposes mentioned in Sections 99 to 101 of the said Act. A affairs as they may reasonably require during the period before the list of the names and addresses of the Company’s creditors will be day on which the meeting is to be held. available for inspection free of charge at the offices of Opus Any person who requires further information may contact George Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Langley of Begbies Traynor (Central) LLP by e-mail at Milton Keynes, MK9 2EA, between 10.00 am and 4.00 pm on the two [email protected] or by telephone on 01702 business days preceding the date of the creditors meeting. Any 467255. creditor entitled to attend and vote at this meeting is entitled to do so By Order of the Board in either person or by proxy. Creditors wishing to vote at the meeting Kenneth Plumb, Director must (unless they are individual creditors attending in person) lodge Dated: 30 January 2017 (2711703) their proxy at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12 noon on 22 February 2017. Unless there are exceptional KLEENSAFE2711448 LIMITED circumstances, a creditor will not be entitled to vote unless his written (Company Number 07000905) statement of claim (’proof’) which clearly sets out the name and Registered office: 80 Friar Great, Derby, DE1 1FL address of the creditor and the amount claimed, has been lodged and Principal trading address: Unit 8, The Racecourse Industrial Park, admitted for voting purposes. Whilst such proofs may be lodged at Mansfield Road, Derby, DE21 5SX any time before voting commences, creditors intending to vote at the

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES meeting are requested to send them with their proxies. Unless they Gareth Bishop (IP number 17870) of McAlister & Co Insolvency surrender their security, secured creditors must give particulars of Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified their security, the date when it was given and the estimated value at to act as an insolvency practitioner in relation to the company and, which it is assessed if they wish to vote at the meeting. The during the period before the day on which the meeting is to be held, resolutions at the meeting of creditors may include a resolution will furnish creditors free of charge with such information concerning specifying the terms on which the liquidators are to be remunerated. the company's affairs as they may reasonably require. Further A resolution will be sought at the meeting to approve the sum of information about this case is available from Linda Tolley at the £3,000 plus disbursements estimated £750 plus VAT, in respect of the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 costs incurred in the convening of the meetings of members and 563600 or at [email protected]. creditors, the production of the information for creditors to be Hannah Loosmore , Director (2711124) presented to the meeting and provided prior to the meetings and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of LM2711509 COURIERS LTD the meeting convened in accordance with Section 98 of the (Company Number 09886497) Insolvency Act 1986; such fees to be paid from the assets of the Registered office: 1 College Yard, 56 Winchester Avenue, London, Company. NW6 7UA Names and address of Insolvency Practitioners calling the meeting: Principal trading address: 1 College Yard, 56 Winchester Avenue, Steven John Parker and Trevor John Binyon (IP Nos. 8989 and 9285) London, NW6 7UA of Opus Restructuring LLP, Exchange House, 494 Midsummer Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Boulevard, Milton Keynes, MK9 2EA. ACT 1986 that a meeting of the creditors of the above-named For further details contact: Sam Knight, Email: Company will be held at 1 College Yard, 56 Winchester Avenue, [email protected] Tel: 01908 306090. London, NW6 7UA on 22 February 2017 at 2.30 pm for the purposes Krisztian Bito, Director mentioned in Section 99 to 101 of the said Act. A meeting of 27 January 2017 shareholders has been called and will be held prior to the meeting of Ag FF110792 (2711476) creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of 2712639LILLERJONES LTD Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (Company Number 07376630) between 10.00 am and 4.00 pm on the two business days preceding Trading Name: TShirt Store & Dedicated UK the date of the creditors meeting. Any creditor entitled to attend and Registered office: 82 Stowe Road, London W12 8BW vote at the meeting is entitled to do so either in person or by proxy. Principal trading address: 6 Friary Street, Guildford GU1 4EH Creditors wishing to vote at the meeting must (unless they are Notice is hereby given, pursuant to section 98 of the Insolvency Act individual creditors attending in person) lodge their proxy at the 1986 , that a Meeting of the Creditors of the above-named Company offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, will be held at Wenta Business Centre, 1 Electric Avenue, Enfield EN3 RM14 2TR no later than 12 noon on 21 February 2017. The 7XU, on 7 March 2017 at 11:30 am, for the purposes mentioned in resolutions that may be tabled at the meeting include an opportunity sections 99 to 101 of the said Act. The meeting is being convened at for creditors to form a committee and a resolution to approve Aspect the above address to save costs. If creditors would like the meeting to Plus Limited’s pre appointment costs. be held at a location more convenient to the company’s trading Unless there are exceptional circumstances, a creditor will not be premises then they should contact CKP Insolvency. The resolutions at entitled to vote unless his written statement of claim, (’proof’), which the creditors’ meeting may include a resolution specifying the terms clearly sets out the name and address of the creditor and the amount of which the liquidator is to be remunerated. The meeting may receive claimed has been lodged and admitted for voting purposes. Whilst information about, or be asked to approve the costs of preparing the such proofs may be lodged at any time before voting commences, statement of affairs and convening the meeting. Constantinos creditors intending to vote at the meeting are requested to send them Pedhiou (IP number 014852) of CKP Insolvency, Wenta Business with their proxies. Unless they surrender their security, secured Centre, 1 Electric Avenue, Enfield EN3 7XU is qualified to act as an creditors must give particulars of their security, the date when it was insolvency practitioner in relation to the company and, during the given and the estimated value at which it is assessed if they wish to period before the day on which the meeting is to be held, will furnish vote at the meeting. The meeting may receive information about, or creditors free of charge with such information concerning the be called upon to approve, the costs of preparing the Statement of company's affairs as they may reasonably require. Affairs and convening the meeting. Name and address of Insolvency [email protected], 020 8150 3730. Practitioner calling the meeting: Darren Edwards, (IP No. 10350) of By Order of the Board 40a Station Road, Upminster, Essex, RM14 2TR. William Liller Jones , Director Contact Name: Darren Tapsfield, Email: [email protected] 7 February 2017 (2712639) Tel: 01708 300170 Lydia Blake, Director 02 February 2017 2711124LITTLE MONKEYS (GORSEINON) LIMITED Ag FF110794 (2711509) (Company Number 05333912) Registered office: Bryn Terrace, Gorseinon, Swansea SA4 4DE Principal trading address: Bryn Terrace, Gorseinon, Swansea SA4 MANGO2711708 HOUSE CARDIFF LTD 4DE (Company Number 08682448) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Trading Name: Trading Name of the Company: Mango House Cardiff 1986 that a meeting of creditors of the above named Company will be Ltd held at 10 St Helens Road, Swansea SA1 4AW on 21 February 2017, Registered office: Summit House, 10 Waterside Court, Albany Street, at 11.30 am for the purposes mentioned in Sections 99 to 101 of the Newport, South Wales NP20 5NT said Act. Principal trading address: Grand Hotel, Westgate Street, Cardiff, Any Creditor entitled to attend and vote at this Meeting is entitled to CF10 1DD do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Meeting must (unless they are individual creditors attending in person) ACT 1986, that a Meeting of the Creditors of the above-named lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Company will be held at:- Purnells, 5&6 Waterside Court, Albany Helens Road, Swansea SA1 4AW by no later than 12:00 on the Street, Newport, South Wales, NP20 5NT on 23/02/2017 at 01.00 PM business day preceding the date of the meeting. for the purpose of having a full statement of the position of the Resolutions to be taken at the meeting may include a resolution Company's affairs, together with a List of the Creditors of the specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 57 COMPANIES

Company and the estimated amount of their claims, laid before them, For the purposes of voting, a secured creditor is required (unless he and for the purpose, if thought fit, of nominating a Liquidator and of surrenders his security) to lodge at Leather Matthews Restructuring appointing a Liquidation Committee. In addition, resolutions to be LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon taken at this meeting may include a resolution specifying the terms on Tyne NE1 6SU before the meeting, a statement giving particulars of which the Liquidator is to be remunerated. his security, the date when it was given and the value at which it is A list of the names and addresses of the Company's Creditors will be assessed. Notice is further given that a list of the names and available for inspection free of charge at Purnells, 5 & 6 Waterside addresses of the Company’s creditors may be inspected, free of Court, Albany Street, Newport, South Wales, NP20 5NT, being a charge, at Leather Matthews Restructuring LLP, 17th Floor, Cale place in the relevant locality, on the two business days prior to the Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU between date of the meeting. 10.00 am and 4.00 pm on the two business days preceding the date Proofs and Proxies to be used at the meeting must be lodged with the of the meeting stated above. The resolutions to be taken at the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, creditors’ meeting may include a resolution specifying the terms on South Wales, NP20 5NT by 12 noon on the business day before the which the Liquidator is to be remunerated, and the meeting may meeting. receive information about, or be called upon to approve, the costs of Notice is also given that, for the purpose of voting, Secured Creditors preparing the Statement of Affairs and convening the meeting. must (unless they surrender their security) lodge at, Purnells, 5 & 6 Matthew McGrady, Director Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, 01 February 2017 before the Meeting, a statement giving particulars of their Security, Ag FF111019 (2711464) the date when it was given, and the value at which it is assessed. Queries may be sent to: [email protected] or [email protected] Signatory:Mohammed Aziz - Director MIDLAND2711470 BUILDING & PROPERTY REPAIRS LIMITED Date Signed: 7th February 2017 (2711708) (Company Number 07244709) Registered office: 19 Old Hall Street, Liverpool, L3 9JQ Principal trading address: 19 Old Hall Street, Liverpool, L3 9JQ - 2711290MC ATAVEY DEVELOPMENTS LIMITED ceased trading in November 2016 Creditors' Voluntary Liquidation Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number NI054141) ACT 1986 that a meeting of the creditors of the above named Registered office: 57 Crossdall Road Middletown Co Armagh BT60 Company will be held at The Old Bank, 187a Ashley Road, Hale, 3QJ Cheshire, WA15 9SQ on 01 March 2017 at 12.00 noon for the Principal trading address: 57 Crossdall Road, Middletown, Co purposes mentioned in Sections 99, 100 and 101 of the said Act. Armagh, BT60 3QJ Darren Terence Brookes of Milner Boardman & Partners, The Old By Order of the Board, Notice is hereby given, pursuant to Article Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to 84 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989, of a act as an Insolvency Practitioner in relation to the above. meeting of creditors for the purposes mentioned in Articles 85 to Notice is further given that a list of the names and addresses of the 100 of said Act: Company’s creditors may be inspected at the above address, free of Date of Creditors Meeting: 27 February 2017 charge between 10.00 am and 4.00 pm on the two business days Time of Creditors Meeting: 2.30pm preceding the date of the meeting stated above. Creditors wishing to Place of Creditors Meeting: 1 King's Avenue, Winchmore Hill, London, vote at the Meeting must (unless they are individual creditors N21 3NA attending in person) lodge their proxy, together with a full statement A full list of the names and addresses of the company's creditors may of account at 187a Ashley Road, Hale, Cheshire, WA15 9SQ no later be examined free of charge at the offices of AlexanderLawsonJacobs, than 12 noon on the business day preceding the date of the meeting. 1 Kings Avenue, Winchmore Hill, London, N21 3NA between 10am For the purposes of voting, a secured creditor is required (unless he and 4pm on the two business days prior to the meeting. surrenders his security) to lodge at 187a Ashley Road, Hale, Cheshire, Creditors wishing to vote at the meeting must lodge their Proxy form WA15 9SQ before the meeting, a statement giving particulars of his together with a proof of debt to 1 Kings Avenue, Winchmore Hill, security, the date when it was given and the value at which it is London N21 3NA, no later than 12.00 noon on the business day assessed. The resolution to be taken at the meeting may include a before the meeting. resolution specifying the terms on which the Liquidator is to be The resolutions to be taken at the meeting may include a resolution remunerated, and the meeting may receive information about, or be specifying the terms on which the liquidator is to be remunerated, called upon to approve, the costs of preparing the Statement of including the basis on which disbursements are to be recovered from Affairs and convening the meeting. the company's assets and the meeting may receive information For further details contact: Darren Terence Brookes (IP No. 9297), about, or be called upon, to approve the costs of preparing the Email: [email protected], Tel: 0161 927 7788. statement of affairs and convening the meeting. Gavin Lawrenson, Director Further information is available from the offices of 07 February 2017 AlexanderLawsonJacobs on 020 8370 7250 Ag FF110850 (2711470) Brian Mcatavey Director/Chairman (2711290) MIMOSA2711498 CHAMPAGNE & COCKTAIL LIMITED (Company Number 09932473) MERIT2711464 MERRELL TECHNOLOGY LIMITED Registered office: 12 Leegate Centre, Lee, London SE12 8SS (Company Number 04408755) Principal trading address: 12 Leegate Centre, Lee, London SE12 8SS Registered office: 3 Silverton Court, Northumberland Business Park, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Cramlington, Northumberland, NE23 7RY ACT 1986, that a meeting of the creditors of the Company will be held Principal trading address: 3 Silverton Court, Northumberland at 37 Sun Street, London, EC2M 2PL on 20 February 2017 at 10.30 Business Park, Cramlington, Northumberland, NE23 7RY am for the purposes mentioned in Sections 99, 100 and 101 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY said Act. Creditors wishing to vote at the meeting must lodge their ACT 1986 that a meeting of creditors of the above-named Company proxy, together with a statement of their claim at the offices of CMB will be held at the offices of Leather Matthews Restructuring LLP, Partners UK Limited, 37 Sun Street, London, EC2M 2PL, by no later 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne than 12.00 noon on the business day preceding the date of the NE1 6SU on 17 February 2017 at 3.30 pm for the purposes mentioned Meeting. Resolutions to be taken at the meeting may include a in Section 99 to 101 of the said Act. Creditors wishing to vote at the resolution specifying the terms on which the liquidator is to be meeting must lodge their proxy, together with a full statement of remunerated, and the meeting may receive information about, or be account at Leather Matthews Restructuring LLP, 17th Floor, Cale called upon to approve, the costs of preparing the statement of affairs Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, not later than 12.00 noon on 16 February 2017.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES and convening the meeting. A list of the names and addresses of the MULLER2711462 LONDON LLP Company’s creditors will be available for inspection free of charge at (Company Number OC350662) the offices of CMB Partners UK Limited, 37 Sun Street, London, Registered office: Lynton House, 7-12 Tavistock Square, London, EC2M 2PL on 16 and 17 February 2017 between the hours of 10.00 WC1H 9LT am and 4.00 pm. Principal trading address: 4th Floor Gensis House, 17 Godliman CMB Partners UK Limited will, during the period before the day on Street, London, EC4V5BD which the meeting is to be held, furnish creditors free of charge with Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY such information concerning the Company’s affairs as they may ACT 1986 that a meeting of the creditors of the above named LLP will reasonably require. be held at 7-12 Tavistock Square, London, WC1H 9LT on 24 February For further details contact: Craig Stevens, Tel: 0207 377 4370. 2017 at 10.45 am for the purposes mentioned in Sections 99, 100 and Anica Howell, Director 101 of the said Act. The Resolutions to be taken at the meeting may 06 February 2017 include a Resolution specifying the terms on which the Joint Ag FF111133 (2711498) Liquidators are to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Simon 2711502MOSTON GARAGES (CHESTER) LIMITED James Underwood and Simon Peter Carvill-Biggs of Lynton House, (Company Number 09115799) 7-12 Tavistock Square, London, WC1H 9LT, are qualified to act as Registered office: Moston Garage, Liverpool Road, Chester, CH2 4BA insolvency practitioners in relation to the above and will furnish Principal trading address: Moston Service Station, Liverpool Road, creditors free of charge, with such information concerning the Chester, CH2 4BA company’s affairs as is reasonably required. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") For further details contact: Simon James Underwood, Email: a meeting of the creditors of the above-named Company will be held [email protected], Tel: 020 7387 5868. at Oakdale Insolvency Services, Burlington House, Crosby Road Silver2016 Limited, Designated Member North, Waterloo, Liverpool, L22 0LG on 21 February 2017 at 12.30 09 February 2017 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of Ag FF111072 (2711462) the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to MY2710970 HOLIDAY HOME VENTURES LIMITED vote at the meeting, creditors must lodge their proxies, together with Company Number: SC391840 a statement of their claim at the offices of Begbies Traynor (Central) Registered office: 14 Murrayfield Drive, Edinburgh, Midlothian, EH12 LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not 6EB later than 12 noon on 20 February 2017. Please note that submission Principal trading address: 14 Murrayfield Drive, Edinburgh, Midlothian, of proxy forms by email is not acceptable and will lead to the proxy EH12 6EB being held invalid and the vote not cast. Kenneth W Pattullo and Kenneth Craig (IP Nos. 008368 and 008584) A list of the names and addresses of the Company’s creditors may be of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, inspected, free of charge, at Begbies Traynor (Central) LLP at the Glasgow, G1 2PP hereby give notice that we were appointed Joint above address between 10.00 am and 4.00 pm on the two business Liquidators of My Holiday Home Ventures Limited by Resolution of a days preceding the date of the meeting stated above. meeting of members held pursuant to Section 98 of the Insolvency Any person who requires further information may contact Tatsiana Act 1986 on 6 February 2017. Furthermore, notice is also hereby Bishop of Begbies Traynor (Central) LLP by e-mail at given pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a [email protected] or by telephone on 01722 Meeting of the Creditors of the above named Company will be held at 435198. the office of Begbies Traynor (Central) LLP, Unit B, Second Floor, Nigel Thomas, Director Excel House, 30 Semple Street, Edinburgh, EH3 8BL, on 17 February 28 January 2017 2017, at 10.00 am for the purposes mentioned in Sections 99 to 101 Ag FF110894 (2711502) of the Insolvency Act 1986. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay MR2711770 RESTAURANTS LIMITED House, 10-14 West Nile Street, Glasgow, G1 2PP, during the two (Company Number 08205779) business days preceding the above meeting. Trading Name: Fishcraft Further details contact: Debbie Wilson, Tel: 0141 222 2230. Registered office: 55 High Street, Eton, Windsor SL4 6BL Tony Taccone, Director Principal trading address: 55 High Street, Eton, Windsor SL4 6BL 07 February 2017 Notice is hereby given, pursuant to Section 98 of the Insolvency Act Ag FF110786 (2710970) 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 February 2017, at 12.00 pm for the purposes mentioned in Sections N&C2711707 PROPERTY MAINTENANCE LIMITED 99 to 101 of the said Act. (Company Number 08468538) Any Creditor entitled to attend and vote at this Meeting is entitled to Registered office: 820 The Crescent, Colchester Business Park, do so either in person or by proxy. Creditors wishing to vote at the Colchester, Essex, CO4 9YG Meeting must (unless they are individual creditors attending in person) Principal trading address: 1 Bradbury Drive, Braintree, Essex, CM7 lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 2SD 3XP by no later than 12:00 on the business day preceding the date of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Resolutions to be taken at the meeting may include a resolution named Company will be held at Regus Stansted Airport, Endeavour specifying the terms on which the Liquidator is to be remunerated and House, 3rd Floor, Coopers End Road, Stansted, CM24 1SJ on 28 the meeting may receive information about, or be called upon to February 2017 at 11:15 for the purposes mentioned in Section 99 to approve, the cost of preparing the statement of affairs and convening 101 of the said Act. the meeting. A list of the names and addresses of the Company’s creditors will be A list of the names and addresses of the company's creditors will be available for inspection free of charge at the offices of F A Simms & available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Central, London NW4 3XP during the two business days preceding Lutterworth, Leicestershire, LE17 5FB, United Kingdom between the above meeting, between the hours of 10.00am and 4.00pm. 10.00am and 4.00pm on the two business days preceding the date of Further information about this case is available from the offices of the creditors meeting. Sinclair Harris on 020 8203 3344. Tarek Elawadi , Director Dated: 9 February 2017 (2711770)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 59 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Notice is hereby given, pursuant to Section 98 of the INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986, that a Meeting of Creditors of the above named company meeting must (unless they are individual creditors attending in person) will be held at 601 High Road Leytonstone, London, E11 4PA, on 27 lodge their proxy at the offices of Alma Park, Woodway Lane, February 2017, at 12.30 pm, for the purposes mentioned in Sections Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 99, 100 and 101 of the said Act. 12 noon on 27 February 2017 . The Resolutions to be taken at the Meeting may include a Resolution Unless there are exceptional circumstances, a creditor will not be specifying the terms on which the Liquidator is to be remunerated and entitled to vote unless his written statement of claim, (‘proof’), which the Meeting may receive information, or be called upon to approve, clearly sets out the name and address of the creditor and the amount the costs of preparing the statement of affairs and convening the claimed, has been lodged and admitted for voting purposes. Whilst Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. such proofs may be lodged at any time before voting commences, 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, creditors intending to vote at the meeting are requested to send them are both qualified to act as an Insolvency Practitioners in relation to with their proxies. the company who will, during the period before the date of the Unless they surrender their security, secured creditors must give meeting, furnish creditors free of charge with such information particulars of their security, the date when it was given and the concerning the Company’s affairs as they may reasonably require. estimated value at which it is assessed if they wish to vote at the Alternative contact: Amrit Johal, [email protected], 020 8556 meeting. 2888. The meeting will be called to approve the pre appointment fees of the Signatory: Richard Frederick William Durrant, Director Joint Liquidators, details of which will be provided to all known Date Signed: 7 February 2017 (2711709) creditors and will be available upon request. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. PANINI'S2711731 CATERING LIMITED Names of Insolvency Practitioners assisting in calling the meetings: (Company Number 04885262) Martin Richard Buttriss, Richard Frank Simms Address of Insolvency The registered office of the Company is at Llanover House, Llanover Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Road, Pontypridd CF37 4LB and the trading address of the Company Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers is at Broadway Retail Park, Pontypridd CF37 1BH. 9291, 9252 Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a Contact Name Kirsty Taylor Email Address [email protected] meeting of the creditors of the above named company will be held at Telephone Number 01455 555 444 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 28 Signatory: Paul Norton, Chairman February 2017 at 12 noon. The purpose of the meeting, pursuant to Date Signed: 6 February 2017 (2711707) Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. 2711726OAKLEAF GRAPHICS LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 04358674) their proxies, together with a statement of their claim at the offices of Registered office: 18 Bridge Business Centre, Beresford Way, Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Chesterfield S41 9FG Road, Cardiff, CF24 5JW not later than 12 noon on 27 February 2017. Principal trading address: Unit 2C, Church View Business Park, Please note that submission of proxy forms by email is not acceptable Coney Green Road, Clay Cross, Chesterfield S45 9HA and will lead to the proxy being held invalid and the vote not cast. Notice is hereby given, pursuant to Section 98 of the Insolvency Act A list of the names and addresses of the Company's creditors may be 1986 that a meeting of creditors of the above named Company will be inspected, free of charge, at Begbies Traynor (Central) LLP at the held at 18 Bridge Business Centre, Beresford Way, Chesterfield S41 above address between 10.00 am and 4.00 pm on the two business 9FG on 24 February 2017, at 10.15 am for the purposes mentioned in days preceding the date of the meeting stated above. Sections 99 to 101 of the said Act. Any person who requires further information may contact Steve Wade Any Creditor entitled to attend and vote at this Meeting is entitled to of Begbies Traynor (Central) LLP by e-mail at cardiff@begbies- do so either in person or by proxy. Creditors wishing to vote at the traynor.com or by telephone on 029 2089 4270. Meeting must (unless they are individual creditors attending in person) By Order of the Board lodge their proxy at Restart BTi, 18 The Bridge Business Centre, A Roach , Director Beresford Way, Chesterfield S41 9FG by no later than 12:00 on the Dated: 9 February 2017 (2711731) business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and PERCEY&SONS2711460 LIMITED the meeting may receive information about, or be called upon to (Company Number 08883371) approve, the cost of preparing the statement of affairs and convening Registered office: 11 Bunyard Drive, Woking, Surrey, GU21 5NU the meeting. Principal trading address: 11 Bunyard Drive, Woking, Surrey, GU21 Gareth Graham Self (IP number 9706) of Restart BTi, 18 The Bridge 5NU Business Centre, Beresford Way, Chesterfield S41 9FG is qualified to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY act as an insolvency practitioner in relation to the company and, ACT 1986 ("THE ACT") that a meeting of the creditors of the above during the period before the day on which the meeting is to be held, named Company will be held at Regent Business Centre, Hillswood will furnish creditors free of charge with such information concerning Business Park, 3000 Hillswood Drive, Lyne, Chertsey, KT16 0RS on the company's affairs as they may reasonably require. Further 20 February 2017 at 12.00 noon. The purpose of the meeting, information about this case is available from Yasmin Khanum at the pursuant to Sections 99 to 101 of the Act is to consider the statement offices of Restart BTi on 03333 444 995. of affairs of the Company to be laid before the meeting, to appoint a Alan James , Director (2711726) liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at ORCHID2711709 MK LTD the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church (Company Number 09404571) Street, Salisbury, Wiltshire SP1 1EF, not later than 12.00 noon on the Trading Name: Orchid Lounge business day prior to the meeting. Please note that submission of Registered office: 1B, Britannia Estate, Britannia House, Leagrave proxy forms by email is not acceptable and will lead to the proxy Road, Luton, Bedfordshire, LU3 1RJ. being held invalid and the vote not cast Principal trading address: 599 Grafton Gate East, Milton Keynes, MK9 A list of the names and addresses of the Company’s creditors may be 1AT. inspected free of charge, at Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact Tatsiana RBT2712637 DRYLINERS AND PLASTERS UK LIMITED Bishop of Begbies Traynor (Central) LLP by email at (Company Number 09852103) [email protected] or by telephone on 01722 Registered office: 9 Hollinswood Road, Bolton, United Kingdom, BL2 435190. 1PB Andrew David Percey, Director Principal trading address: 9 Hollinswood Road, Bolton, United 31 January 2017 Kingdom, BL2 1PB Ag FF110826 (2711460) 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 Pacific House, Relay Point, Tamworth B77 2711514PMGB ASSET LIMITED 5PA on 3 March 2017 at 2.15 pm for the purposes mentioned in (Company Number 07658152) Sections 99 101 of the said Act. Resolutions may also be passed at Previous Name of Company: Post Mill Garage (Barford) Limited this Meeting with regard to the Liquidator’s remuneration and the Registered office: Evolution House, Iceni Court, Delft Way, Norwich, costs of convening the Meeting. In order to be entitled to vote at the NR6 6BB meeting, creditors must lodge their proxies, together with a statement Principal trading address: Norwich Road, Barford, NR9 4BD of their claim at the offices of Arrans Limited, Pacific House, Relay Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Point, Tamworth, Staffordshire B77 5PA not later than 12.00 noon on ACT 1986 that a meeting of creditors of the Company will be held at 2 March 2017. Robert Gibbons , a Licensed Insolvency Practitioner Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose (No. 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth, Lane, Norwich, NR1 1BY on 24 February 2017 at 10.15 am for the Staffordshire B77 5PA will, furnish creditors free of charge with such purposes mentioned in Sections 99, 100 and 101 of the said Act. information concerning the company’s affairs as they may reasonably Creditors wishing to vote at the meeting must lodge their proxy, require. together with a statement of their claim at the offices of Parker R Cutts , [email protected] 60020 Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, R B Piotrowski , Director Norwich, NR1 1BY, by no later than 12 noon on the business day 3 February 2017 (2712637) preceding the date of the meeting. 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 2712638RESERVE IT LIMITED information about, or be called upon to approve, the costs of (Company Number 03867964) preparing the statement of affairs and convening the meeting. Registered office: The Old Post Office, 40 Harborough Road, Dingley, A list of the names and addresses of the Company’s creditors will be Market Harborough, Leicestershire, LE16 8PQ available for inspection, free of charge, at the offices of Parker Principal trading address: The Old Post Office, 40 Harborough Road, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Dingley, Market Harborough, Leicestershire, LE16 8PQ Norwich, NR1 1BY on 22 and 23 February between the hours of 10.00 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the am and 4.00 pm. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Further details contact: Phoebe Jones, Tel: 01603 284284. named Company will be held at Alma Park, Woodway Lane, Justin Cooper, Director Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 07 March 07 February 2017 2017 at 10:45 am for the purposes mentioned in Section 99 to 101 of Ag FF110899 (2711514) 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 F A Simms & PREMIER2711699 PAVE LIMITED Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (Company Number 08641759) Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Registered office: 3 Caroline Court, 13 Caroline Street, St. Paul's 10.00am and 4.00pm on the two business days preceding the date of Square, Birmingham, B3 1TR the creditors meeting. Principal trading address: Gannaway Farm, Norton Lindsey, Warwick Any creditor entitled to attend and vote at this meeting is entitled to CV35 8JR do so either in person or by proxy. Creditors wishing to vote at the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency meeting must (unless they are individual creditors attending in person) Act 1986, that a Meeting of the Creditors of the above named lodge their proxy at the offices of Alma Park, Woodway Lane, Company will be held at 30 St. Paul's Square, Birmingham, B3 1QZ Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than on 22 February 2017 at 11.00 am for the purposes mentioned in the 12 noon on 6 March 2017. Sections 99, 100 and 101 of the said Act. Unless there are exceptional circumstances, a creditor will not be Creditors can attend the meeting in person and vote, and are entitled entitled to vote unless his written statement of claim, (‘proof’), which to vote if they have submitted a statement of claim, and the claim has clearly sets out the name and address of the creditor and the amount been accepted in whole or in part. If you cannot attend in person, or claimed, has been lodged and admitted for voting purposes. Whilst do not wish to attend but still wish to vote at the meeting, you can such proofs may be lodged at any time before voting commences, either nominate a person to attend on your behalf, or you may creditors intending to vote at the meeting are requested to send them nominate the Chairman of the meeting, who will be a Director of the with their proxies. Company, to vote on your behalf. Creditors must lodge their Unless they surrender their security, secured creditors must give statement of claim and any proxy by no later than 12 noon on the particulars of their security, the date when it was given and the business day before the meeting with A Turpin, licensed Insolvency estimated value at which it is assessed if they wish to vote at the Practitioner, Office Holder Number 8936 of Messrs. Poppleton & meeting. Appleby, 30 St. Paul's Square, Birmingham, B3 1QZ, telephone The meeting will be called to approve the pre appointment fees of the number 0121 200 2962 who will, during the period before the day of Joint Liquidators, details of which will be provided to all known the meeting, furnish creditors free of charge with such information creditors and will be available upon request. Creditors will then be concerning the Company's affairs as they may reasonably require. contacted following the meeting of creditors with details of how the Creditors can also contact Sharon Hill on 0121 200 2962 or via email Liquidators intend to be remunerated. at the following address, [email protected]. Names of Insolvency Practitioners assisting in calling the meetings: It should be noted that there may also be a Resolution placed before Martin Richard Buttriss , Richard Frank Simms Address of Insolvency the meeting signifying the terms on which the duly proposed Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Liquidator is to be remunerated and that the meeting may receive Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers information about, or be called upon to approve, the costs of 9291, 9252 preparing the Statement of Affairs and the convening of the meeting. Maria Navratilova Email Address [email protected] A Evans , Director Telephone Number 01455 555 444 3 February 2017 (2711699) Anthony Clarence Rheinhart Lucas , Director 8 February 2017 (2712638)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 61 COMPANIES

RHODA2711512 CONSULTING SERVICES LTD submit a proof of claim and, unless they are individual creditors (Company Number 07382263) attending in person, ensure their proxies are received at the offices of Registered office: 31C Burnside Drive, Dyce, Aberdeen, AB21 0HW Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, PL3 4QG Principal trading address: 31C Burnside Drive, Dyce, Aberdeen, AB21 no later than 12.00 noon on the business day preceding the date of 0HW the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Names and address of proposed Liquidators: Vaughan Jones and ACT 1986 that a meeting of the creditors of the above named Susan Clay (IP Nos. 6769 and 9191) both of Jones Giles & Clay Company will be held at Langley House, Park Road, East Finchley, Limited, 246 Peverell Park Road, Plymouth, PL3 4QG. London N2 8EY on 03 March 2017 at 2.30 pm for the purposes Further information about this case is available from the offices of mentioned in Sections 99, 100 and 101 of the said Act. Creditors Jones Giles & Clay Ltd on 01752 794874. wishing to vote at the meeting must lodge their proxy, together with a C L Shorrocks, Director statement of their claim at the offices AABRS Limited, Langley House, 01 February 2017 Park Road, East Finchley, London N2 8EY, by no later than 12 noon Ag FF110831 (2711511) on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and STRATEGIC2711506 TRAINING SOLUTIONS (MANSFIELD) LIMITED the meeting may receive information about, or be called upon to (Company Number 04453437) approve, the costs of preparing the statement of affairs and Registered office: 7 Acorn Business Park, Commercial Gate, convening the meeting. Mansfield, NG18 1EX AABRS Limited, Langley House, Park Road, East Finchley, London Principal trading address: 8 Regent Street, Mansfield, NG18 1SS N2 8EY will, during the period before the day on which the meeting is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to be held, furnish creditors free of charge with such information ACT 1986 that a meeting of the creditors of the above named concerning the Company’s affairs as they may reasonably require. Company will be held at 7 Acorn Business Park, Commercial Gate, Further details contact: Alan Simon, Tel: 020 8444 2000. Mansfield, NG18 1EX on 24 February 2017 at 11.45 am for the Allen Ufuoma Origbo, Director purposes mentioned in Sections 99, 100 and 101 of the said Act. 07 February 2017 Creditors wishing to vote at the Meeting must return their proxy, Ag FF110929 (2711512) together with a statement of their claim at the offices of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR, by no later than 12.00 noon on the business day preceding the date of the 2711503SHERWELL VALLEY BUILDERS LIMITED meeting. (Company Number 00989570) Resolutions to be taken at the meeting may include a resolution Registered office: Orchard Works, Orchard Road, Ellacombe, specifying the terms on which the Liquidators are to be remunerated, Torquay, TQ1 1JE and the meeting may receive information about, or be called upon to Principal trading address: Orchard Works, Orchard Road, Ellacombe, approve the costs of preparing the statement of affairs and convening Torquay, TQ1 1JE the meeting. Resolutions to be taken at the meeting may include a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolution specifying the terms on which the Liquidators are to be ACT 1986 that a Meeting of the Creditors of the above named remunerated, and the meeting may receive information about, or be Company will be held at Lameys, One Courtenay Park, Newton called upon to approve, the costs of preparing the statement of affairs Abbot, Devon, TQ12 2HD on 22 February 2017 at 2.30 pm for the and convening the meeting. Finn Associates will, during the period purposes mentioned in Section 99 to 101 of the said Act. Proxies to before the day on which the meeting is to be held, furnish creditors be used at the meeting must be lodged together with a statement of free of charge with such information concerning the Company’s claim, at the offices of Lameys, One Courtenay Park, Newton Abbot, affairs as they may reasonably require. Devon, TQ12 2HD, not later than 12.00 noon on the business day For further details contact: Jamie Finn, Email: preceding the day of the meeting. [email protected] A list of the names and addresses of the company’s creditors may be Susan Sheila Bradshaw, Director inspected free of charge at the premises of Lameys, One Courtenay 07 February 2017 Park, Newton Abbot, Devon, TQ12 2HD between 10.00 am and 4.00 Ag FF110845 (2711506) pm on the two business days immediately preceding the date of the meeting. For further details contact: Michelle Weir or Peter Simkin (IP Nos. TAB2711488 WATFORD LIMITED 9107 or 13370), Email: [email protected] or telephone 01626 (Company Number 09652220) 366117. Registered office: A1 Ashville Centre, Commerce Way, Melksham, David John Bullocke, Director Wiltshire, SN12 6ZE 07 February 2017 Principal trading address: 31A The Harlequin, High Street, Watford, Ag FF110837 (2711503) WD17 2UD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named SIGMA2711511 MARKETING & ADVERTISING LIMITED Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Trading Name: Sigma Hertfordshire, WD6 2FX on 21 February 2017 at 12.00 noon for the (Company Number 04589472) purposes mentioned in sections 99, 100 and 101 of the said Act. Registered office: 64 Cremyll Street, Plymouth, Devon, PL1 3RE Natasha Segan (IP No. 19490) of Valentine & Co, 5 Stirling Court, Principal trading address: 64 Cremyll Street, Plymouth, Devon, PL1 Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to 3RE act as an insolvency practitioner in relation to the above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the meeting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the liquidator is to be remunerated, and Company will be held at Jones Giles & Clay Limited, 246 Peverell Park the meeting may receive information about, or be called upon to Road, Plymouth, PL3 4QG on 28 February 2017 at 12.00 noon for the approve, the costs of preparing the statement of affairs and purpose of dealing with Sections 99 to 101 of the Insolvency Act convening the meeting. A list of the names and addresses of the 1986. A full list of the names and addresses of the Company’s Company’s creditors may be inspected free of charge, at the offices creditors may be inspected, free of charge, between 10.00 am and of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, 4.00 pm at the offices of Jones Giles & Clay Limited, 246 Peverell Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two Park Road, Plymouth, PL3 4QG, on the two business days preceding business days preceding the date of the Meeting. the date of the meeting. Creditors wishing to vote at the meeting must For further details contact: Natasha Segan, Tel: 020 8343 3710 Jos Baker, Director 01 February 2017 Ag FF110848 (2711488)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

TEMPLE2711494 FURNITURE LIMITED TIP2711714 TOP TEXTILES LLP (Company Number 07027928) (Company Number OC339008) Registered office: 53 Tailors Court, Temple Farm Industrial Estate, Registered office: 39A Welbeck Street, London, W1G 8DH Southend-on-Sea, Essex, SS2 5SX Principal trading address: 78 Commercial Street, London, E1 6LY Principal trading address: 53 Tailors Court, Temple Farm Industrial Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Estate, Southend-on-Sea, Essex, SS2 5SX ACT 1986 that a meeting of the creditors of the above-named LLP will By Order of the Board, notice is hereby given, pursuant to Section 98 be held at The Shard, 25th Floor, 32 London Bridge Street, London, OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the SE1 9SG, on 16 February 2017 at 10.30am for the purposes above named Company will be held at FRP Advisory LLP, Jupiter mentioned in Sections 99, 100 and 101 of the said Act. House, Warley Hill Business Park, The Drive, Brentwood, Essex, Creditors wishing to vote at the meeting must lodge their proxy, CM13 3BE on 22 February 2017 at 11.00 am for the purposes together with a statement of their claim at the offices of Francis Clark mentioned in sections 99, 100 and 101 of the said Act. Resolutions to LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD by be taken at the meeting may include a resolution specifying the terms no later than 12 noon on the business day preceding the date of the on which the Liquidators are to be remunerated and the meeting may Meeting. receive information about, or be called upon to approve, the costs of Resolutions to be taken at the meeting may include a resolution preparing the statement of affairs and convening of the meeting. A specifying the terms on which the liquidator is to be remunerated, and proof of debt and proxy form which, if intended to be used for voting the meeting may receive information about, or be called upon to at the meeting must be duly completed and lodged with the Company approve, the costs of preparing the statement of affairs and at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The convening the meeting. Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 noon on the A list of the names and addresses of the LLP's creditors will be business day preceding the date of the meeting. In accordance with available for inspection free of charge at the offices of Francis Clark section 98(2)(b) a list of names and addresses of the Company’s LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on creditors will be available for inspection, free of charge, at FRP 14 & 15 February 2017 between the hours of 10.00 am and 4.00 pm. Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Proposed Liquidators: Stephen James Hobson (IP No. 6473) and Brentwood, Essex, CM13 3BE, on the two business days preceding Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP the date of the meeting, between the hours of 10.00 am and 4.00 pm. Alternative contact: Scott Bebbington, 01392 667000, Further details contact: Jace Druce, Tel: 01277 503 325. [email protected]. Neil Scrivener, Director By order of the Board 07 February 2017 Signatory: B Cohen, Chairman Ag FF110889 (2711494) Date Signed: 2 February 2017 (2711714)

2711483THE RICKTER COMPANY LIMITED TRENDS2711472 BUSINESS RESEARCH LIMITED (Company Number 04136630) (Company Number 02058785) Registered office: Bulman House, Regent Centre, Gosforth, NE3 3LS Registered office: Milburn House, Floor D, Dean Street, Newcastle, Principal trading address: 75 Townsend Crescent, Kirkhill, Morpeth, NE1 1LE NE61 2XT Principal trading address: Milburn House, Floor D, Dean Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Newcastle, NE1 1LE ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at The Axis Building, Maingate, Kingsway ACT 1986 that a meeting of the creditors of the above named North, Team Valley Trading Estate, Gateshead NE11 0NQ on 22 Company will be held at RMT, Gosforth Park Avenue, Newcastle upon February 2017 at 2.30 pm for the purposes provided for in Sections Tyne, NE12 8EG on 21 February 2017 at 11.30 am for the purposes 99, 100 and 101 of the Insolvency Act 1986. Creditors entitled to mentioned in Sections 99, 100 and 101 of the said Act. Linda Ann attend and vote at the meeting may do so either in person or by Farish of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 proxy. A creditor can attend the meeting in person and vote, and are 8EG, is qualified to act as an insolvency practitioner in relation to the entitled to vote if they have submitted a statement of claim by no later above and will furnish creditors, free of charge, with such information than 12.00 noon on the business day before the meeting. If a creditor concerning the company’s affairs as is reasonably required. cannot attend in person, or do not wish to attend but still wish to vote For further details contact: Linda Farish, Email: Vanessa.Ferguson@r- at the meeting, they can either nominate a person to attend on their m-t.co.uk or Tel: (0191) 256 9525 behalf, or they may nominate the chairman of the meeting, who will be Andrew Graves, Director a director of the Company, to vote on their behalf. Creditors must 07 February 2017 lodge their proxy, together with a statement of claim, by no later than Ag FF110888 (2711472) 12.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead TSS2711702 (MK) LTD NE11 0NQ., Unless they surrender their security, secured creditors (Company Number 09041683) must give particulars of their security, the date when it was given and Registered office: 488 Midsummer Boulevard, Milton Keynes MK9 the estimated value at which it is assessed if they wish to vote at the 2EA meeting. At the meeting, creditors may be requested to consider a Principal trading address: 488 Midsummer Boulevard, Milton Keynes resolution specifying the terms on which the Liquidator is to be MK9 2EA remunerated and the meeting may receive information about, or be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the called upon to approve, the costs of preparing the statement of affairs INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above and convening the meeting of creditors. Ian William Kings (IP No. named Company will be held at Regus, Fairbourne Drive, Atterbury, 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team Milton Keynes MK10 9RG on 21 February 2017 at 12.15pm for the Valley Trading Estate, Gateshead NE11 0NQ is qualified to act as an purposes mentioned in Section 99 to 101 of the said Act. Insolvency Practitioner in relation to the Company and will, during the Creditors wishing to vote at the Meeting must lodge their proxy, period before the day of the meeting, furnish creditors free of charge together with a full statement of account at the registered office – with such information concerning the Company’s affairs as they may Robert Day and Company Limited, The Old Library, The Walk, reasonably require. Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 20 Creditors can contact KRE (North East) Limited on Tel: 0191 404 6836 February 2017. or by email at [email protected] For the purposes of voting, a secured creditor is required (unless he Keith Stead, Director surrenders his security) to lodge at Robert Day and Company Limited, 07 February 2017 The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before Ag FF110919 (2711483) the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 63 COMPANIES

The resolutions to be taken at the meeting may include a resolution 3 February 2017 (2711486) specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening WINTER2711480 SAFETY SERVICES LTD the meeting. (Company Number 07613649) Robert Day (IP No. 9142) of Robert Day and Company Limited, The Registered office: 1 Buttercup Road, Plymouth PL6 8EF Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 Principal trading address: 1 Buttercup Road, Plymouth PL6 8EF 226 7331, E-mail: [email protected], is qualified to act as an Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY insolvency practitioner in relation to the above company and will ACT 1986, that a meeting of the creditors of the above named furnish creditors free of charge with such information concerning the Company will be held at The Axis Building, Maingate, Kingsway company’s affairs as is reasonably required. North, Team Valley Trading Estate, Gateshead NE11 0NQ on 17 For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I February 2017 at 10.30 am for the purposes provided for in Sections would confirm that a general meeting of the members of the company 99, 100 and 101 of the Insolvency Act 1986. Creditors entitled to has been called at which a resolution for voluntary winding up is to be attend and vote at the meeting may do so either in person or by proposed. proxy. A creditor can attend the meeting in person and vote, and are By Order of the Board entitled to vote if they have submitted a statement of claim by no later Signatory: P D Hutson, Director than 12.00 noon on the business day before the meeting. If a creditor Date Signed: 6 February 2017 (2711702) cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the chairman of the meeting, who will be 2711490VINDEX TRAINING AND LICENSING CONSULTANCY LIMITED a director of the Company, to vote on their behalf. Creditors must (Company Number 05463228) lodge their proxy, together with a statement of claim, by no later than Registered office: No 3 Second Floor, Princess House, 105-107 12.00 noon on the business day before the meeting. All statements of Princess Street, Manchester claim and proxies must be lodged with KRE (North East) Limited, The Principal trading address: No 3 Second Floor, Princess House, Axis Building, Maingate, Team Valley Trading Estate, Gateshead 105-107 Princess Street, Manchester NE11, 0NQ. Unless they surrender their security, secured creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must give particulars of their security, the date when it was given and ACT 1986, that a meeting of the creditors of the above named the estimated value at which it is assessed if they wish to vote at the Company will be held at Leonard Curtis, Elms Square, Bury New meeting. At the meeting, creditors may be requested to consider a Road, Whitefield, Manchester, M45 7TA on 20 February 2017 at 11.30 resolution specifying the terms on which the Liquidator is to be am for the purposes mentioned in Sections 99, 100 and 101 of the remunerated and the meeting may receive information about, or be said Act. A list of names and addresses of the Company’s Creditors called upon to approve, the costs of preparing the statement of affairs will be available for inspection, free of charge, at the offices of and convening the meeting of creditors. Ian William Kings (IP No Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, 7232) of KRE (North East) Limited is qualified to act as an Insolvency Whitefield, Manchester, M45 7TA, between the hours of 10.00 am and Practitioner in relation to the Company and will, during the period 4.00 pm on the two business days preceding the Meeting of before the day of the meeting, furnish creditors free of charge with Creditors. such information concerning the Company’s affairs as they may For further details contact: Martin Maloney (IP No 9628), E-mail: reasonably require. [email protected], Tel: 0161 413 0930. Creditors can contact KRE (North East) Limited by email at Christopher Bruce Nicol, Director [email protected], Tel: 0191 404 6836. 08 February 2017 Darren Winter, Director Ag FF111110 (2711490) 03 February 2017 Ag FF111046 (2711480)

VIVA2711486 CUBA LIMITED (Company Number 05797318) NOTICES TO CREDITORS Registered office: West Hill House, Allerton Hill, Chapel Allerton, Leeds LS7 3QB 2711135BIZ PLUS OFFICE FURNITURE LTD Principal trading address: 342 Kirkstall Road, Leeds LS4 2DS (Company Number 07798747) Notice is hereby given pursuant to Section 98 of the Insolvency Act Registered office: to be changed to: Astute House, Wilmslow Road, 1986 that a meeting of the creditors of the above-named company Handforth, Cheshire, SK9 3HP. Current Registered Office: 2 The will be held at Moorend House, Snelsins Lane, Cleckheaton, West Cross, Lymm, Cheshire, WA13 0HP Yorkshire BD19 3UE, on 17 February 2017 at 11.15 am for the Principal trading address: 2 The Cross, Lymm, Cheshire WA13 0HP purposes mentioned in Sections 99 to 101 of the said Act. We, Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No 9562), Resolutions to be considered at the meeting may include a resolution of Beesley Corporate Solutions, Astute House, Wilmslow Road, specifying the terms on which the liquidator is to be remunerated. The Handforth, Cheshire, SK9 3HP give notice that on 6 February 2017, meeting may receive information about, or be called upon to approve, we were appointed Joint Liquidators of the above company by the costs of preparing the statement of affairs and convening the resolutions of its members. This appointment was later confirmed at a meeting. meeting of creditors held on 6 February 2017. Creditors wishing to vote at the meeting must lodge their proxy, NOTICE IS HEREBY GIVEN that the creditors of the above named together with a full statement of account at the registered office – company, which is being voluntarily wound up, are required on or O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 before 8 March 2017 to send in their full names, their addresses and 3UE not later than 12 noon on the business day prior to the date of descriptions, full particulars of their debts or claims, and the names this meeting. and addresses of their Solicitors (if any), to the undersigned Mark For the purposes of voting, a secured creditor is required (unless he Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, surrenders his security) to lodge at O’Haras Limited, Moorend House, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, Joint Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a Liquidators of the said company, and if so required by notice in statement giving particulars of his security, the date when it was given writing from the said Joint Liquidators, are personally or by their and the value at which it is assessed. Solicitors, to come in and prove their debts or claims at such time and Notice is further given that a list of the names and addresses of the place as shall be specified in such notice, or in default thereof they company’s creditors may be inspected, free of charge, at O’Haras will be excluded from the benefit of any distribution. Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Any enquiries please contact the liquidators: [email protected] or between 10.00 am and 4.00 pm on the two business days preceding [email protected] Tel: 01625 544 795. the date of the meeting stated above. If necessary please contact Alternatively, contact Michael Sheehan: at [email protected] Christopher Brooksbank (office holder no 9658) by email Tel: 01625 469 154 [email protected] or telephone 01274 800380. Dated: 6 February 2017 Sebastian McGowan , Director Mark Beesley and Tracy Mary Clowry , Joint Liquidators (2711135)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2711284BURNS,OWENS & COMPANY (AGENCIES) LIMITED RESOLUTION FOR WINDING-UP (Company Number NI008158) Notice is hereby given that I, Nicholas McKeague, FCA, was NOTICE2711276 UNDER THE INSOLVENCY (NORTHERN IRELAND) appointed Liquidator of the above named company on 9th February ORDER 1989 2017 at the first meeting of creditors, pursuant to Article 86 of the SPECIAL RESOLUTION INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Creditors of the OF above named company are required on or before the 24th March A&K DISTRIBUTION LTD 2017 to send their full names and addresses and the particulars of (Company Number NI622705) their debts or claims and the names and addresses of their solicitors At an extraordinary general meeting of the Creditors of the above- to Nicholas McKeague, FCA, of McKeague Morgan & Company, 27 named company duly convened and held at 22 Lower Windsor College Gardens, Belfast, BT9 6BS, the liquidator of said company, Avenue, Belfast on Wednesday 8th February 2017 the following and if so required by notice in writing from the said liquidator to come Special Resolution was duly passed in and prove their said debts or claims at such time and place as shall That the company should be wound up on the grounds that it is be specified in such notice, or in default thereof they will be excluded unable to pay its debts and that James B Kennedy of James B from the benefit of any distribution made before such debts are Kennedy & Co22 Lower Windsor Avenue, Belfast BT9 7DW be proved. appointed liquidator of the company (2711276) Nicholas McKeague,Liquidator 10th February 2017 (2711284) AIRCONSTRUCT2711445 (MIDLANDS) LIMITED (Company Number 01238933) 2711534IVERSON ROAD LTD Company Limited by Shares (Company Number 07921024) Registered office: Station House, Midland Drive, Sutton Coldfield, Registered office: Griffins, Tavistock House South, Tavistock Square, West Midlands B72 1TU London, WC1H 9LG Principal trading address: ACM House, Littleton Drive, Huntington, Principal trading address: Cavendish House, 369 Burnt Oak Cannock, Staffordshire WS12 4TS Broadway, Edgware, Middlesex HA8 5AW At a General Meeting of the above named company, duly convened Notice is hereby given that creditors of the company are required, on and held at the office of Irwin & Company, Station House, Midland or before 7 March 2017, to prove their debts by sending their full Drive, Sutton Coldfield, West Midlands B72 1TU, on 3 February 2017, names and addresses, particulars of their debts or claims, and the the following resolutions were duly passed; No 1 as a Special names and addresses of their solicitors (if any), to the Liquidator at Resolution and No 2 as an Ordinary Resolution:- Griffins, Tavistock House South, Tavistock Square, London, WC1H 1. “That the Company be wound up voluntarily”. 9LG. 2. “That Gerald Irwin of Irwin and Company, Station House, Midland If so required by notice in writing from the Liquidator, creditors must, Drive, Sutton Coldfield, West Midlands B72 1TU be appointed either personally or by their solicitors, come in and prove their debts Liquidator for the purposes of such winding up”. at such time and place as shall be specified in such notice, or in Office Holder Number: 8753 default thereof they will be excluded from the benefit of any Tel No: 0121 321 1700 distribution made before their debts are proved. Email: [email protected] Date of Appointment: 19 January 2017. Office Holder details: Kevin Nigel Tongue , Director (2711445) Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Further details contact: Kevin Goldfarb, Tel: 0207 554 AJAX2711424 (SOUTH EAST) LIMITED 9600.Alternative contact: Joshua Sathiakiri. (Company Number 07106675) Kevin Goldfarb, Liquidator Registered office: The Manor House, 260 Ecclesall Road South, 07 February 2017 Sheffield, S11 9PS (Formerly) Unit G, Fox Pitt Farm Shingle Barn Ag FF110844 (2711534) Lane, West Farleigh, Maidstone, ME15 0PN Principal trading address: Unit G, Fox Pitt Farm Shingle Barn Lane, West Farleigh, Maidstone, ME15 0PN KINGS2711585 COTTAGE RESIDENTIAL HOME LIMITED Notice is hereby given that on 31 January 2017 the following (Company Number 06167772) resolutions were passed: Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD “That the Company be wound up voluntarily and that Emma Bower Principal trading address: Kings Cottage, Allendale Road, Hexham, and Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Northumberland, NE46 2NJ Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 17650 and 9444) Notice is hereby given that the creditors of the above named be and are hereby appointed joint liquidators for the purposes of such company, which is being voluntarily wound up, are required on or winding up.” The appointments of Emma Bower and Fiona Grant were before 28 February 2017 to send in their names and addresses, with confirmed by the creditors. particulars of their debts or claims, to the undersigned, Steven Philip For further details contact: The Joint Liquidators, Tel: 0114 2356780. Ross and Matthew Higgins of RSM Restructuring Advisory LLP, 1 St Alternative contact: Becci Woolhouse. James’ Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators Maria Louise Jackson, Director of the Company; and, if so required by notice in writing, to prove their Ag FF110812 (2711424) said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. ALWAYS2711808 PURE LTD Correspondence address and contact details of case manager: Martin (Company Number 08997332) Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, Registered office: Unit 23A Commerce House, Sherbourne Street, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Manchester, M8 8HF contact: The Joint Liquidators, Tel: 0191 255 7000. Principal trading address: Unit 23A Commerce House, Sherbourne Steven Philip Ross, Joint Liquidator Street, Manchester, M8 8HF 01 February 2017 At an EXTRAORDINARY GENERAL MEETING of the above named Ag FF110915 (2711585) company, duly convened, and held at Unit 23A Commerce House, Sherbourne Street, Manchester, M8 8HF on 2 December 2016 the following SPECIAL RESOLUTION and ORDINARY RESOLUTION was duly passed, viz: SPECIAL RESOLUTION 1. “THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same. ORDINARY RESOLUTION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 65 COMPANIES

2. Accordingly, that the Company be wound up voluntarily and that Ag FF110891 (2711429) Alison Law Solicitors LLP be and are hereby appointed Liquidators for the purposes of such winding up.” Contact details: Liquidators: Alison Law Solicitors LLP, Second Floor, 2711428BEATRON FOODS LIMITED 135 Wilmslow Road, Manchester, M14 5AW. Email; mcr@alison- (Company Number 08617842) law.co.uk. Tel: 016 674 0166. Registered office: 1st Floor, Block A, Loversall Court, Clayfields, S Mahmood Ansari , Sole Director & Chairman Tickhill Road, Doncaster, DN4 8QG. (Formerly) 83 Sydenham Road, DATED: 31 January 2017 (2711808) London, SE26 5UA Principal trading address: 83 Sydenham Road, London, SE26 5UA At a General Meeting of the Company, duly convened and held at 2711075PRIVATE COMPANY LIMITED BY SHARES Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 02 WRITTEN RESOLUTIONS February 2017 the following resolutions were duly passed, as a OF Special Resolution and as an Ordinary Resolution respectively:- ANN CONTRACTS LTD “That the Company be wound up voluntarily and that Stephen Penn, Company Number: SC517317 of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, 8 February 2017 Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899), be and Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the hereby is appointed Liquidator of the Company for the purpose of the directors of the Company propose that: voluntary winding-up.” • resolution 1 below is passed as a special resolution. For further details contact: Stephen Penn, Tel: 01302 572701. • resolution 2 is passed as an ordinary resolution. Alternative contact: Danielle Jones SPECIAL RESOLUTION Oluwole Afe, Director 1. THAT it has been proved to the satisfaction of the members that Ag FF110787 (2711428) the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION BENTINCK2711434 PROPERTY INVESTORS LIMITED 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery (Company Number 05223569) Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby Registered office: C/O Hillier Hopkins LLP, Radius House First Floor, appointed Liquidator of the Company for the purpose of such winding 51 Clarendon Road, Watford, WD17 1HP up; Principal trading address: 15 Station Road, Harpenden, Hertfordshire, AGREEMENT AL5 4SQ The undersigned, a person entitled to vote on the above resolutions At a General Meeting of the above named Company, duly convened, on 8 February 2017, hereby irrevocably agrees to the Special and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N Resolution and Ordinary Resolution: 6EU on 31 January 2017 at 10.30 am the following resolutions were Tony Stevenson duly passed as a Special Resolution and as an Ordinary Resolution: 8 February 2017 (2711075) “That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos AUTOCARE2711437 SUFFOLK LTD 8996 and 9314) be and are hereby appointed Joint Liquidators for the (Company Number 08994347) purposes of such winding up.” Registered office: C/O CVR Global LLP, 5 Prospect House, Meridians For further details contact: The Joint Liquidators, Email: Cross, Ocean Way, Southampton, SO14 3TJ [email protected] Principal trading address: Windham Road, Chilton Industrial Estate, James Smart Neill, Chairman Sudbury, Suffolk, CO10 2XD Ag FF110881 (2711434) At a General Meeting of the members of the above named company, duly convened and held at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 03 February 2017 the following This2711810 notice is in substitution for that which appeared in The London resolutions were duly passed as a special resolution and as an Gazette dated 8th February 2017 Notice ID 2709338, Issue No 61843 ordinary resolution: and page 2825 in 9th February 2017 printed edition Notice URL: “That the Company be wound up voluntarily and that Simon Lowes https://www.thegazette.co.uk/notice/2709338 and Matthew Fox, both of CVR Global LLP, 5 Prospect House, BETTER REACH LTD Meridians Cross, Ocean Way, Southampton, SO14 3TJ, (IP Nos. 9194 (Company Number 04794237) and 9325) be and are hereby appointed as Joint Liquidators for the Registered office: 7 Park Street, Bristol, BS1 5NF purposes of such winding up and that the Joint Liquidators are to act Principal trading address: The Old Forge, Notting Hill Way, Lower jointly and severally.” Weare, BS26 2JN For further details contact: Ryan Goldingay, Email: At a General Meeting of the members of the above named company, [email protected], Tel: 023 8017 1503. duly convened and held at Harbourside House, 4-5 The Grove, Christopher Jackson, Chairman Bristol, BS1 4QZ on 3 February 2017 the following resolutions were Ag FF110864 (2711437) duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily.” AUTOMOTEST2711429 LIMITED 2. “That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies (Company Number 06199028) Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, Previous Name of Company: Automo Test Limited BS1 4QZ be and hereby are appointed Joint Liquidators of the Registered office: 48 Queens Road, Coventry, CV1 3EH Company for the purpose of the voluntary winding-up, and any act Principal trading address: 48 Queens Road, Coventry, CV1 3EH required or authorised under any enactment to be done by the Joint At a general meeting of the above-named Company duly convened Liquidators may be done by all or any one or more of the persons and held at Bamfords Trust House, 85-89 Colmore Row, B3 2BB on holding the office of the liquidator from time to time.” 02 February 2017 the following Resolutions were passed, as a Special Neil Frank Vinnicombe (IP Number 009519) and Simon Robert Haskew Resolution and as an Ordinary Resolution: (IP Number 008988). “That the Company be wound up voluntarily and that Mark Colman Any person who requires further information may contact the Joint and John Titley, both of Leonard Curtis, 20 Roundhouse Court, South Liquidators by telephone on 0117 937 7130. Alternatively enquiries Rings Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos: can be made to Kelly Johnson by email at kelly.johnson@begbies- 9721 and 8617) be and are hereby appointed as Joint Liquidators for traynor.com or by telephone on 0117 937 7130. the purposes of such winding-up.” Michael Stuart Edmonstone , Chairman Further details contact: The Joint Liquidators, Email: 3 February 2017 (2711810) [email protected] Tel: 01772 646180. Marcin Rajewicz, Director

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

BIZ2711134 PLUS OFFICE FURNITURE LTD BORNE2711432 MANAGEMENT LTD (Company Number 07798747) (Company Number 07670639) Registered office: to be changed for purposes of the liquidation to: Registered office: 1 City Road East, Manchester, M15 4PN. (Formerly) Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP. Fort Gran Mill Lane, Drakes Broughton, Pershore, WR10 2AF Current Registered Office: 2 The Cross, Lymm, Cheshire, WA13 0HP Principal trading address: Fort Gran Mill Lane, Drakes Broughton, Principal trading address: 2 The Cross, Lymm, Cheshire WA13 0HP Pershore, WR10 2AF At a General meeting of the above named Company duly convened At a general meeting of the Company, duly convened and held at The and held at Astute House, Wilmslow Road, Handforth, Cheshire SK9 Pear Tree Inn and Country Hotel, Smite, Worcester, WR3 8SY on 01 3HP on 6 February 2017 at 10.00 am the following resolutions were February 2017 the following Special Resolution and Ordinary duly passed, No. 1 as a Special and No. 2 and No. 3 Ordinary Resolution were passed respectively: Resolutions respectively: “That the Company be wound up voluntarily and that Peter James 1. That it has been proved to the satisfaction of the Meeting that the Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Company cannot, by reason of its liabilities, continue in business, and Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. that it would be advisable to wind up the same and, accordingly, that 15336 and 9567), be and are hereby appointed Joint Liquidators of the Company would be wound up voluntarily. the Company and that the Liquidators be authorised to act jointly and 2. That Mark Beesley and Tracy Mary Clowry be and are hereby severally in the liquidation for the purposes of such winding-up.” appointed Joint Liquidators for the purposes of such winding-up. For further details contact the Joint Liquidators on Tel: 0161 832 3. That the Joint Liquidators are to act as required or authorised 6221.Alternative contact: Lauren Gage under any enactment and such acts may be done by any one of them. Gary Seaborne, Director Dated this 6th day of February 2017 Ag FF110774 (2711432) Paul Brooke Wardle , Chairman Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of Beesley Corporate Solutions were appointed Joint Liquidators of the BURNS,2711275 OWENS & COMPANY (AGENCIES) LIMITED Company on 6 February 2017. Any enquiries regarding the above (Company Number NI008158) should be addressed to the Joint Liquidators at Beesley Corporate At a General Meeting of the above named Company convened and Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 held at the offices of McKeague Morgan & Company, 27 College 3HP; Tel 01625 544 795 or e-mail: [email protected] or Gardens, Belfast BT9 6BS on 9th February 2017, the following [email protected]. Alternative contact: tel: 01625 469 155 or e- resolutions were duly passed; No.1 as a Special Resolution, No.2 as mail: [email protected] (2711134) an Ordinary Resolution: 1. “That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and 2711501BLUE SWAN SOLUTIONS LIMITED that the Company be wound up voluntarily.” (Company Number 08144545) 2. “That Nicholas McKeague, FCA of McKeague Morgan & Company, Registered office: Hawkins Insolvency Limited, 5 The Old Parsonage, Chartered Accountants of 27 College Gardens, Belfast BT9 6BS, be Redcroft, Redhill, North Somerset, BS40 5SL appointed liquidator for the purposes of the voluntary winding up.” Principal trading address: Unit X Creech Mills Industrial Estate, Dated this 10th February 2017 Creech St Michael, Taunton, Somerset, TA3 5PX G O’Kane Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Director (2711275) 1986 (as amended) that the following resolutions were passed on 03 February 2017 as a special resolution and an ordinary resolution respectively: PRIVATE2711021 COMPANY LIMITED BY SHARES “That the Company cannot by reason of its liabilities, continue its WRITTEN RESOLUTIONS business, and that it is advisable to wind up the same, and OF accordingly that the Company be wound up voluntarily and that CLUB NOIR LIMITED Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old Company Number: SC387885 Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, (IP No. 6 February 2017 12770) be appointed as liquidator of the Company for the purpose of Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the the voluntary winding up.” At the subsequent meeting of creditors directors of the Company propose that: held on 3 February 2017 the appointment of Samantha Hawkins as • resolution 1 below is passed as a special resolution. Liquidator was confirmed. • resolution 2 is passed as an ordinary resolution. For further details contact: Tanya Filer, Email: SPECIAL RESOLUTION [email protected] 1. THAT it has been proved to the satisfaction of the members that Chris Mantle, Director the company is insolvent and that it is advisable to wind up the same, Ag FF110772 (2711501) and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Derek A . Jackson of Grainger Corporate Rescue & Recovery BONDHONA2711496 LIMITED Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby (Company Number 07489838) appointed Liquidator of the Company for the purpose of such winding Trading Name: Rajasthan 3 up; Registered office: 37 Sun Street, London, EC2M 2PL AGREEMENT Principal trading address: 38-41 Houndsditch, London, EC3A 7DB The undersigned, a person entitled to vote on the above resolutions At a General Meeting of the Company, duly convened, and held at 37 on 6 February 2017, hereby irrevocably agrees to the Special Sun Street, London, EC2M 2PL on 06 February 2017 the following Resolution and Ordinary Resolution: Resolutions were passed as a Special Resolution and Ordinary Tina Warren Resolution respectively: 6 February 2017 (2711021) “That the Company be wound up voluntarily and that Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP No. 8882) be and is hereby appointed liquidator of the Company for CSK2711482 ELECTRICAL CONTRACTORS LTD the purposes of such winding-up.” (Company Number 08238008) For further details contact: Lane Bednash, Tel: 020 7377 4370. Registered office: Unit 1 37-39b Freelands Road, Bromley, Kent, BR1 Alternative contact: Adam Boyle. 3HZ Syed Sobuz Miah, Director Principal trading address: Unit 1 37-39b Freelands Road, Bromley, Ag FF110780 (2711496) Kent, BR1 3HZ Notice is hereby given that the following resolutions were passed on 27 January 2017 as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 67 COMPANIES

“That the Company the wound up voluntarily and that Andrew Pear “That it has been resolved by special resolution that the Company be and Michael Solomons, both of BM Advisory LLP, 82 St John Street, wound up voluntarily and that Rishi Karia, of Platinum Restructuring London, EC1M 4JN, (IP Nos. 9016 and 9043), be appointed as Joint Services Limited, 1st Floor Venture House, 6 Silver Court, Liquidators for the purposes of such voluntary winding up.” At the Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS, (IP No. subsequent meeting of creditors held on 27 January 2017 the 15890) be appointed Liquidator of the Company for the purposes of appointment of Andrew Pear and Michael Solomons as Joint the winding up.” At the subsequent meeting of creditors held at the Liquidators was confirmed. same place on the same date, the resolutions were ratified confirming For further details contact: Amber Walker, Email: amber.walker@bm- the appointment of Rishi Karia as Liquidator. advisory.com or Tel: 020 7549 2366. For further details contact: Adam Silver, Email: asilver@platinum- Christopher Kasapi, Chairman rs.com, Tel: 01707 566 051. Ag FF111103 (2711482) Wesley Matthews, Chairman Ag FF110802 (2711485)

2711084DYNAMICS LEISURE LIMITED (Company Number 09519319) F2711807 KHAN RESTAURANTS LIMITED Registered office: 11 Roman Way Business Centre, Berry Hill, Trading Name: Miraaj Restaurant Droitwich WR9 9AJ (Company Number 09843999) Principal trading address: 2c Derwent Close, Worcester WR4 9TY Registered office: c/o Kingsland Business Recovery 14 Derby Road, At a General Meeting of the Members of the above-named Company, Stapleford, Nottingham, NG9 7AA duly convened, and held on 8 February 2017 the following Principal trading address: 56 Skinner Street, Stockton-on-Tees, TS18 Resolutions were duly passed, as a Special Resolution and as an 1EG Ordinary Resolution: At an EXTRAORDINARY GENERAL MEETING of the above named "That the Company cannot, by reason of its liabilities, continue its Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA business, and that it is advisable to wind up the same, and on 6 February 2017, the following resolutions were duly passed: accordingly that the Company be wound up voluntarily." As a Special Resolution: "That Mark Elijah Thomas Bowen be appointed as Liquidator for the 1 THAT the Company be wound up voluntarily. purposes of such winding up." As Ordinary Resolutions: At the subsequent Meeting of Creditors held on 8 February 2017 the 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby appointment of Mark Elijah Thomas Bowen as Liquidator was Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed confirmed. Liquidator for the purpose of such winding up. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Dated this: 6 February 2017 MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. Contact details: Tauseef A Rashid , Kingsland Business Recovery, 14 Date of Appointment: 8 February 2017. Further information about this Derby Road, Stapleford, Nottingham, NG9 7AA. 9718. Email: case is available from Sophie Murcott at the offices of MB Insolvency [email protected] Telephone: 0800 955 3595. on 01905 776 771 or at [email protected]. Haseeb Butt Glenn Conway , Director (2711084) Faisal M Khan , Chairman of the Meeting (2711807)

EASTERN2711478 PETROLEUM SUPPLIES LIMITED FLO-FLEX2711433 POLYURETHANE LIMITED (Company Number 03718064) (Company Number 05890791) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Trading Name: Flo-Flex Principal trading address: New House Farm, Haldon Road, Steeple, Registered office: Military House, 24 Castle Street, Chester, Cheshire, Essex CH0 7RR CH1 2DS At a General Meeting of the members of the above-named Company, Principal trading address: Units B2-B3, Fford Derwin Industrial Estate, duly convened and held at 19 Silent Street, Ipswich, IP1 1TF on 02 Rhyl, Denbighshire, LL18 2YR February 2017 at 11.45 am the following resolutions were duly passed At a general meeting of the above named Company, duly convened as a Special Resolution and as an Ordinary Resolution: and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury “That the Company be wound up voluntarily and that Andrew McTear, New Road, Whitefield, Manchester, M45 7TA on 07 February 2017 the of McTear Williams & Wood Limited, Townshend House, Crown Road, following Resolutions were passed, as a Special Resolution and as an Norwich NR1 3DT, (IP No. 7242) be and he is hereby appointed Ordinary Resolution: Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that Martin Maloney Enquiries should be sent to McTear Williams & Wood Limited, and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms Townshend House, Crown Road, Norwich, NR1 3DT. Email: Square, Bury New Road, Whitefield, Manchester, M45 7TA, (IP Nos. [email protected] (office: 01603 877540, Fax: 01603 9628 and 8617) be and are hereby appointed Joint Liquidators of the 877549) Company for the purposes of such winding up.” Andrew R Scott, Director For further details contact: Martin Maloney or John Titley, Email: Ag FF110927 (2711478) [email protected], Tel: 0161 413 0930. Richard Foster, Director Ag FF110860 (2711433) EMTO2711485 LIMITED (Company Number 06575626) Registered office: Unit 8 Space Business Centre, Smeaton Close, FORM2711499 CONTRACTORS (UK) LIMITED Aylesbury, HP19 8FJ (Company Number 08272160) Principal trading address: Unit 8 Space Business Centre, Smeaton Registered office: C/O Dow Schofield Watts Business Recovery LLP, Close, Aylesbury, HP19 8FJ 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS At a general meeting of the above named Company duly convened Principal trading address: The Lodge, Stapeley House, London Road, and held at 1st Floor Venture House, 6 Silver Court, Watchmead, Stapeley, Nantwich, Cheshire, CW5 7JW Welwyn Garden City, Hertfordshire, AL7 1TS on 03 February 2017 the Notice is hereby given that the following resolutions were passed on following resolutions were duly passed as a special and an ordinary 03 February 2017 as a Special Resolution and an Ordinary Resolution resolution, respectively: respectively:

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Lisa Marie “That it has been proved to the satisfaction of this meeting that the Moxon and Christopher Benjamin Barrett, both of Dow Schofield Company cannot, by reason of its liabilities, continue its business and Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, that it is advisable to wind up the same and, accordingly, that the Warrington WA4 4BS, (IP Nos. 16370 and 9437) be appointed joint Company be wound up voluntarily and that Derek Forsyth, of liquidators of the Company and that they act jointly and severally.” At Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 the subsequent meeting of creditors held on 3 February 2017 the 8WF, (IP No. 8219), be and is hereby appointed Liquidator for the appointment of Lisa Marie Moxon and Christopher Benjamin Barrett purposes of the winding up.” as Joint Liquidators was confirmed. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative For further details contact: The Joint Liquidators, Tel: 0844 7762740. contact: Neill Fisher Alternative contact: Katie Smith, Email: [email protected] Cameron James Allan, Shareholder Christopher Hamlett, Chairman Ag FF110574 (2710967) Ag FF110809 (2711499)

2711430GO YONDER LTD. 2711821GIRAFFEPRESS LIMITED (Company Number 09262940) (Company Number 07795578) Registered office: 35-37 Ludgate Hill, Office 7, London EC4M 7JN Registered office: Vincents Yard, 23 Alphabet Mews, London, SW9 Principal trading address: 35-37 Ludgate Hill, Office 7, London EC4M 0FN 7JN Principal trading address: 119-123 Hackford, Walk Hackford Road, At a General Meeting of the members of the above named Company, London, SW19 0QT duly convened and held at 35-37 Ludgate Hill, Office 7, London EC4M At a General Meeting of the members of the above-named Company, 7JN on 02 February 2017 the following resolutions were duly passed duly convened and held at 122 Hither Green Lane, Hither Green, as a Special Resolution and as an Ordinary Resolution: London, SE13 6QA on 7 February 2017 at 11:00 AM the following, “That it has been proved to the satisfaction of this meeting that the Resolutions were duly passed as a SPECIAL RESOLUTION and an Company cannot, by reason of its liabilities, continue its business, ORDINARY RESOLUTION respectively: and that it is advisable to wind up the same, and, accordingly, that the “THAT it has been proved to the satisfaction of this Meeting that the Company be wound up voluntarily and that Jamie Playford, of Company cannot, by reason of its liabilities, continue its business, Leading Corporate Recovery, The Gateway, 83-87 Pottergate, and that it is advisable to wind up the same, and accordingly, that the Norwich NR2 1DZ, (IP No. 9735) be and is hereby appointed as Company be wound up voluntarily.” Liquidator of the Company.” “THAT Mansoor Mubarik of Capital Books (UK) Limited, 66 Earl Further details contact: Kelly Goodman, Email: Street, Maidstone, Kent, ME14 1PS be and is hereby appointed [email protected] or Tel: 01603 552028. Ref: G011 Liquidator of the company for the purposes of the winding up” Anton Russell, Chairman Contact details: Mansoor Mubarik (IP Number: 009667), Liquidator, Ag FF110856 (2711430) Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, [email protected] Alternative Contact Person: Rejina Koirala , 01622 754 927 IVERSON2711435 ROAD LTD Jason Andrew Pavlou , Chairman (2711821) (Company Number 07921024) Registered office: Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG 2711492GLOBAL COMPOSITE SYSTEMS LTD. Principal trading address: Cavendish House, 369 Burnt Oak (Company Number 09614004) Broadway, Edgware, Middlesex HA8 5AW Trading Name: Global Composite Systems Limited Notice is hereby given that the following resolutions were passed on Previous Name of Company: Deck Wise NW Limited 19 January 2017 as a Special Resolution and an Ordinary Resolution Registered office: 46 Eastwood Grove, Leigh, WN7 4SZ respectively: Principal trading address: 212 Oakland House, 21 Hopecar Road, “That it has been proved to the satisfaction of this meeting that the WN7 3ET Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the Members of the above-named Company, and that it is advisable to wind up the same, and accordingly that the duly convened, and held at the offices of Begbies Traynor, 1 Winckley Company be wound up voluntarily and that Kevin Goldfarb, of Griffins, Court, Chapel Street, Preston PR1 8BU on 02 February 2017 the Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP following Resolutions were duly passed, as a Special Resolution and No. 8858) be and is hereby appointed as Liquidator for the purpose of as an Ordinary Resolution respectively:- such voluntary winding up.” At the subsequent meeting of creditors “That the Company be wound up voluntarily, and that Ian McCulloch held on 30 January 2017 the appointment of Kevin Goldfarb as and Dean Watson, both of Begbies Traynor (Central) LLP, 1 Winckley Liquidator was confirmed. Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Nos 18532 Further details contact: Kevin Goldfarb, Tel: 0207 554 9600. and 009661) be and hereby are appointed Joint Liquidators of the Alternative contact: Joshua Sathiakiri. Company for the purpose of the voluntary winding-up, and any act Elliot Dubey, Chairman required or authorised under any enactment to be done by the Joint Ag FF110844 (2711435) Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint J&P2711426 PROCOAT LIMITED Liquidator by telephone on 01772 202000. Alternatively enquiries can (Company Number 07002034) be made to Marisa Basson by email at marisa.basson@bebgies- Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, traynor.com or by telephone on 01772 202000. Norwich, NR1 1BY (Formerly) Unit 3a, Aylsham Way, Norwich, NR3 Francis Anthony Heaton, Chairman 2RF Ag FF110863 (2711492) At a general meeting of the Company, duly convened and held at The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 01 February 2017 the following Resolutions were passed as a Special Resolution GO2710967 KAYAKING (SCOTLAND) LIMITED and as an Ordinary Resolution respectively: Company Number: SC441047 “That the Company be wound up voluntarily and that Richard Cacho, Registered office: Unit 1&2, Inveralmond Road, Inveralmond Industrial of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Estate, Perth, PH1 3TW Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed Principal trading address: Unit 1&2, Inveralmond Road, Inveralmond Liquidator of the Company for the purposes of such winding up.” Industrial Estate, Perth, PH1 3TW For further details contact: Richard Cacho, Tel: 01603 284284. At a general meeting of the above-named Company, duly convened, Alternative contact: Jack Walker. and held at 4 Atholl Crescent, Perth, PH1 5NG on 31 January 2017 Jason Medlar, Director the following resolutions were duly passed as a Special Resolution Ag FF110897 (2711426) and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 69 COMPANIES

KINGS2711475 COTTAGE RESIDENTIAL HOME LIMITED LEADGEN2711100 CONSULTING LIMITED (Company Number 06167772) (Company Number 06763913) Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Registered office: The registered office of the Company has been Principal trading address: Kings Cottage, Allendale Road, Hexham, changed to 17 St Ann's Square, Manchester, M2 7PW, having Northumberland, NE46 2NJ previously been C/0Hargreaves & Woods, Cholmondeley House, Dee Notice is hereby given that at a General Meeting of the above-named Hills Park, Chester, Cheshire CH3 5AR Company duly convened at RSM Restructuring Advisory LLP, 1 St Principal trading address: Cholmondeley House, Dee Hills Park, James’ Gate, Newcastle Upon Tyne, NE1 4AD on 01 February 2017 Chester, Cheshire CH3 5AR the following Special and Ordinary Resolutions were duly passed: At a General Meeting of the Company convened and held at CG&Co, “That it has been proved to the satisfaction of this meeting that the 17 St Ann's Square, Manchester, M2 7PW on 8 February 2017 at Company cannot, by reason of its liabilities, continue its business, 11.00 am the following special resolution numbered one and ordinary and that it is advisable to wind up the Company, and accordingly that resolutions numbered two and three were passed: the Company be wound up voluntarily and that Steven Philip Ross 1) That the Company be wound up voluntarily. and Matthew Higgins, both of RSM Restructuring Advisory LLP, 1 St 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP No: 9503 and Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of 13570) be and they are hereby appointed Joint Liquidators for the Company for the purposes of the voluntary winding-up. purposes of such winding up and that the Joint Liquidators are to act 3) That the Liquidators be authorised to act jointly and severally in the jointly and severally.” liquidation. Correspondence address and contact details of case manager: Martin Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Manchester M2 7PW. Date of Appointment: 8 February 2017. Further contact: The Joint Liquidators, Tel: 0191 255 7000. information about this case is available from Emma Verity at the David Murray, Chairman offices of CG & Co on 0161 358 0210. Ag FF110915 (2711475) Michelle Kelly , Chairman (2711100)

2711491L W B (NORTH WEST) LIMITED THE2711025 COMPANIES ACT 2006 (Company Number 07953957) LIVINGSTON PROPERTY MAINTENANCE LTD Trading Name: Lonican’s Bakery Company Number: SC362819 Registered office: Ground Floor, Seneca House, Links Point, Amy SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT Johnson Way, Blackpool, Lancashire, FY4 2FF 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) Principal trading address: Units 4/5 Willow Court, Bracewell Avenue, At a General Meeting of the Members of the above named company Poulton Le Fylde, Lancashire, FY6 8JF duly convened and held at Aviat House, 4 Bell Drive, Hamilton At a General Meeting of the above-named Company, duly convened, Technology Park, Blantyre, G72 0FB on 6 February 2017, the and held at the offices of Campbell, Crossley & Davis, Ground Floor, following Special Resolution was duly passed: Seneca House, Links Point, Amy Johnson Way, Blackpool, "THAT it has been proved to the satisfaction of the meeting that the Lancashire, FY4 2FF on 25 January 2017 at 10.30 am the following Company cannot, by reason of its liabilities, continue its business and resolutions were duly passed, as a Special Resolution and as an that the Company be wound up voluntarily." Ordinary Resolution: Darlene Blake “That the Company be wound up voluntarily, and that Richard Ian Chairman Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca 6 February 2017 (2711025) House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, (IP No. 8013) be appointed the Liquidator for the purpose of such winding-up.” At the subsequent meeting of creditors held on 7 LONDON2711479 CITY METALS & WASTE LTD February 2017 the appointment of Richard Ian Williamson as (Company Number 07858900) Liquidator was confirmed. Registered office: Unit 6 Standard Industrial Estate, Factory Road, For further details contact: Richard Ian Williamson, Email: Silvertown, London, E16 2EJ [email protected], Tel: 01253 349331. Alternative Principal trading address: Unit 6 Standard Industrial Estate, Factory contact: Email: [email protected] Road, Silvertown, London, E16 2EJ Peter Jan Lonican, Chairman At a General Meeting of the above-named Company, duly convened, Ag FF110876 (2711491) and held at Elliot Johnson, Howbery Park, Wallingford, Oxon, OX10 8BA on 02 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: LA2711489 ROSH LIMITED “That the Company be wound up voluntarily and that Michael Patrick (Company Number 07430898) Durkan, of Durkan Cahill Limited, 17 Berkeley Mews, 29 High Street, Trading Name: Bengal Spice Cheltenham, GL50 1DY, (IP No 9583) be and is hereby appointed Registered office: 17 Plumbers Row, Unit 4, London, E1 1EQ Liquidator for the purposes of such winding up.” Principal trading address: 17 Sandford Close, Wivenhoe, Colchester, For further details contact: M P Durkan, Email: CO7 9NP [email protected], Tel: 01242 250811, Alternative contact: At a General Meeting of the above-named Company, convened, and Karolina Kocon. held at 37 Sun Street, London, EC2M 2PL on 06 February 2017 the Charles James Matthews, Chairman following resolutions were passed as a special resolution and ordinary Ag FF110861 (2711479) resolution: “That the Company be wound up voluntarily and that Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP L’ARTIGIANO2711809 LIMITED No 8882) be appointed liquidator of the Company for the purposes of (Company Number 03158077) such winding-up.” Registered office: 15-17 Church Street, Stourbridge, West Midlands For further details contact: Lane Bednash, Tel: 020 7377 4370, DY8 1LU Alternative contact: Adam Boyle. Principal trading address: Unit 22, Kimberely Business Park, Amad Uddin, Director Redbrook Lane, Rugeley WS15 1RE Ag FF110875 (2711489) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 11.00 am at Pacific House, Relay Point, Tamworth B77 5PA on 6 February 2017, the subjoined SPECIAL RESOLUTION was duly passed, viz:-

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, and that Robert MIRUJI2711468 HEALTH SPA LIMITED Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Pacific (Company Number 08561240) House, Relay Point, Tamworth B77 5PA be and is hereby appointed Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Liquidator for the purpose of such winding-up.” 1QL Contact details: Robert Gibbons , 9079, Licensed Insolvency Principal trading address: 9 Roushill, Shrewsbury, SY1 1PQ Practitioner, Arrans Limited, Pacific House, Relay Point, Tamworth At a General Meeting of the above-named Company, duly convened, B77 5PA, [email protected], 0182760020, R Cutts and held at The Rural Enterprise Centre Shrewsbury, Stafford Drive, A G Henson , Chairman (2711809) Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 07 February 2017 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the 2710861MAIZE PROPERTY SERVICES LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 09311694) and that it is advisable to wind up the same, and accordingly that the Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH Company be wound up voluntarily, and that Timothy Frank Corfield, of At a General Meeting of the Members of the above-named Company, Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 duly convened, and held on 7 February 2017 the following 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the Resolutions were duly passed, as a Special Resolution and as an purposes of such winding-up.” Ordinary Resolution: For further details contact: Timothy Frank Corfield, Email: "That the Company be wound up voluntarily". [email protected], Tel: 01922 722205. "That Susan Maund and Christopher Latos of White Maund, 44-46 Alan James Sharrock, Director Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Ag FF110835 (2711468) Company for the purposes of the voluntary winding-up". At the subsequent meeting of creditors held on 7 February 2017 the appointment of Susan Maund and Christopher Latos as Joint 2711457MIRWELL LIMITED Liquidators was confirmed. (Company Number 09847075) Office Holder Details: Susan Maund and Christopher Latos (IP Trading Name: Mace Convenience Store numbers 8923 and 9399) of White Maund, 44-46 Old Steine, Brighton Registered office: 6th Floor, 120 Bark Street,Bolton BL1 2AX BN1 1NH. Date of Appointment: 7 February 2017. Further information Principal trading address: 88 Fishergate, Preston, PR1 2NJ about this case is available from Jamie Balding at the offices of White At a General Meeting of the above-named Company, duly convened Maund at [email protected]. and held at 6th Floor, 120 Bank Street, Bolton, BL1 2AX on 02 Davoud Navaei , Director (2710861) February 2017 the following Special Resolution was duly passed: “That the Company be wound up voluntarily and that Donna Cartmel, of Lawson Fox, 6th Floor, 120 Bark Street,Bolton BL1 2AX, (IP No MCLEAN2711459 ASSOCIATES (WALES) LIMITED 9574) be and she is hereby appointed Liquidator.” (Company Number 08967124) Further details contact: Donna Cartmel, Tel: 01204 860108. Registered office: 12 Plantagenet Park, Warfield, Bracknell, Berkshire, Samina Patel, Director RG42 7UU Ag FF110877 (2711457) Principal trading address: 12 Plantagenet Park, Warfield, Bracknell, Berkshire, RG42 7UU At a general meeting of the above named Company duly convened MOWLEM2711471 AND COMPANY (KNUTSFORD) LIMITED and held at Channing House, 14 Butts Road, Alton, GU34 1ND on 03 (Company Number 07502512) February 2017 the subjoined Special Resolution was duly passed: Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne “That it has been proved to the satisfaction of this meeting that the NE12 8EG Company cannot by reason of its liabilities continue its business, and Principal trading address: Knutsford Showroom, 92 King Street, that it is advisable to wind up the same, and accordingly that the Cheshire WA16 6ED Company be wound up voluntarily, and that James Stephen Pretty At a General Meeting of the above-named Company duly convened and Matthew Anthony Reeds, both of Beacon Licensed Insolvency and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, 8EG on 07 February 2017 the subjoined Special Resolution was duly (IP Nos 9065 and 18510) be and are hereby appointed Joint passed: Liquidators for the purposes of such winding-up.” “That the Company be wound up voluntarily and that Linda Farish, of For further details contact: Matthew Anthony Reeds, Email: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, (IP [email protected], Tel: 02380 651441. No. 9054) be and is hereby appointed Liquidator for the purposes of Andrew McLean, Director such winding-up.” Ag FF110862 (2711459) Further details contact: [email protected] or Tel: 0191 256 9500. Gary Mowlem, Director MIRELLE’S2711815 BEAUTY SPA LIMITED Ag FF110836 (2711471) (Company Number 09538068) Registered office: Manor House, 35 St Thomas’s Road, Chorley PR7 1HP 2710973MY HOLIDAY HOME VENTURES LIMITED At an EXTRAORDINARY GENERAL MEETING of the above-named Company Number: SC391840 Company, duly convened, and held at 13:00 on 31 January 2017 at Registered office: 14 Murrayfield Drive, Edinburgh, Midlothian, EH12 Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton 6EB BL1 3AS, the following SPECIAL RESOLUTION was duly passed, viz: Principal trading address: 14 Murrayfield Drive, Edinburgh, Midlothian, “THAT it has been proved to the satisfaction of this meeting that the EH12 6EB company cannot, by reason of its liabilities, continue its business and Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 06 that it is advisable to wind up the same, and accordingly that the February 2017 the Company passed the following written resolutions Company be wound up voluntarily as a Special Resolution and as an Ordinary Resolution: The following was passed as an ordinary resolution “That it has been proved to the satisfaction of this meeting that the Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 Company is insolvent and that it is advisable to wind up the same, Chorley Old Road, Bolton BL1 3AS be and is hereby appointed and, accordingly, that the Company be wound up voluntarily and that Contact details: Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor Old Road, Bolton BL1 3AS, (t) 01204 867615, (e) (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, [email protected] Glasgow, G1 2PP, (IP Nos. 008368 and 008584) be and are hereby Mirelle Nugent , Chairman (2711815) appointed joint liquidators of the Company for the purpose of such winding up.” Further details contact: Debbie Wilson, Tel: 0141 222 2230. Tony Taccone, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 71 COMPANIES

Ag FF110786 (2710973) PIQWOK2711820 LIMITED (Company Number 08961935) Registered office: c/o Kingsland Business Recovery 14 Derby Road, 2711463NIGHTINGALE SUPPLIES LIMITED Stapleford, Nottingham, NG9 7AA Company Limited by Shares Principal trading address: 18 St. Marys Row, Moseley, Birmingham, (Company Number 08151514) B13 8JG Trading Name: Nightingale Nursing Supplies At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: Park House, 200 Drake Street, Rochdale, Company held at Bradford Court, Suite 129, 123-131 Bradford Street, Lancashire OL16 1PJ Birmingham, B12 0NS on 6 February 2017, the following resolutions Principal trading address: Unit 2, Alma Industrial Estate, Regent were duly passed: Street, Rochdale, Lancashire OL12 0HQ As a Special Resolution: At a General Meeting of the above named company, duly convened 1 THAT the Company be wound up voluntarily. and held at Mercure Manchester Norton Grange Hotel and Spa, As Ordinary Resolutions: Manchester Road, Rochdale OL11 2XZ, on 2 February 2017, the 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby following resolutions were duly passed; No 1 as a special resolution Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed and No 2 as an ordinary resolution:- Liquidator for the purpose of such winding up. 1. “That the Company be wound up voluntarily”. Dated this: 6 February 2017 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Contact details: Tauseef A Rashid , Kingsland Business Recovery, 14 Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Derby Road, Stapleford, Nottingham, NG9 7AA. 9718. Email: purposes of such winding up”. [email protected] Telephone: 0800 955 3595. Office Holder Number: 8753 Haseeb Butt Tel No: 0121 321 1700 Zaynah Hussain , Chairman of the Meeting (2711820) Richard Lake , Director (2711463)

2711825PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 PALLET2711452 & PACKAGING SUPPLIES LIMITED RESOURSYS LIMITED (Company Number 08795550) (Company Number 09231909) Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD “the Company” Principal trading address: 5A, Former Charles Taylor Foundry, Registered office: Lynwood House, 373 - 375 Station Road, Harrow, Commercial Road, South Shields, NE33 5SE Middlesex, HA1 2AW Notice is hereby given that at a General Meeting of the above-named Principal trading address: 1 Royal Exchange, London, EC3V 3DG Company duly convened at RSM Restructuring Advisory LLP, 1 St At a General Meeting of the members of the above named company, James’ Gate, Newcastle Upon Tyne, NE1 4AD on 19 January 2017 duly convened and held at The Lloyds Club, 42 Crutched Friars, the following Special and Ordinary Resolutions were duly passed: London, EC3N 2AP on 2 February 2017 the following resolutions were “That it has been proved to the satisfaction of this meeting that the duly passed; as a Special Resolution and as an Ordinary Resolution Company cannot, by reason of its liabilities, continue its business, respectively:- and that it is advisable to wind up the Company, and accordingly that 1. “That the Company be wound up voluntarily”. the Company be wound up voluntarily and that Steven Philip Ross 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor and Matthew James Higgins, both of RSM Restructuring Advisory (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of 9503 and 13570), be and they are hereby appointed Joint Liquidators the Company for the purpose of the voluntary winding-up, and any for purposes of such winding up and that the Joint Liquidators are to act required or authorised under any enactment to be done by the act jointly and severally.” Joint Liquidators may be done by all or any one or more of the Correspondence address and contact details of case manager: Kelly persons holding the office of liquidator from time to time.” Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Number: 009445). details contact: Joint Liquidators, Tel: 0191 255 7000. Any person who requires further information may contact the Joint Mark David Stearman, Chairman Liquidator by telephone on 01702 467255. Alternatively enquiries can Ag FF110839 (2711452) be made to George Langley by e-mail at george.langley@begbies- traynor.com or by telephone on 01702 467255. John Harber , Chairman 2711453PAM BROOKS LTD 2 February 2017 (2711825) (Company Number 07131347) Registered office: 29 Wilvere Court, Queens Promenade, Blackpool, FY5 1PG RESTRUCTION2711824 LIMITED Principal trading address: 29 Wilvere Court, Queens Promenade, (Company Number 08400830) Blackpool, FY5 1PG Trading Name of the Company: Restruction Limited At a General Meeting of the Members of the above-named Company, Registered office: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED duly convened, and held at the offices of Begbies Traynor, 1 Winckley Principal trading address: 31 Wellington Road, Nantwich, Cheshire, Court, Chapel Street, Preston PR1 8BU, on 30 January 2017 the CW5 7ED following Resolutions were duly passed, as a Special Resolution and At a GENERAL MEETING of the above-named Company, duly as an Ordinary Resolution respectively:- convened and held at 32 Stamford Street, Altrincham, Cheshire, “That the Company be wound up voluntarily, and that Ian McCulloch WA14 1EY on 7 February 2017 at 11.00 am the following Resolutions and Dean Watson, both of Begbies Traynor (Central) LLP, 1 Winckley were duly passed as a Special Resolution and an Ordinary Resolution Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Nos 18532 respectively: and 009661) be and hereby are appointed Joint Liquidators of the That it has been proved to the satisfaction of the members that the Company for the purpose of the voluntary winding-up, and any act company cannot continue its business by reason of its assets being required or authorised under any enactment to be done by the Joint insufficient to pay its liabilities including interests and costs in full, and Liquidators may be done by all or any one or more of the persons that it is advisable that the company be wound up voluntarily and that holding the office of Liquidator from time to time.” Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Any person who requires further information may contact the Joint Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Liquidator by telephone on 01772 202000. Alternatively enquiries can company for the purposes of the winding up. be made to Paul Valentine by e-mail at paul.valentine@begbies- Contact details: Kevin Lucas , IP Number 9485, Liquidator, Lucas traynor.com or by telephone on 01772 202000. Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 Pamela Brooks, Chairman 1EY. Ag FF110884 (2711453) Alternative contact Lisa Edwards . Tel; 0161 929 8666 email: [email protected]

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Jason Amson-Orth , Chairman (2711824) At a General Meeting of the above named Company duly convened and held at Channing House, 14 Butts Road, Alton, GU14 1ND on 06 February 2017 the subjoined Special Resolution was duly passed: 2711456RHODES BIKES LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 08670833) Company cannot by reason of its liabilities continue its business, and Trading Name: Rhodes & Track that it is advisable to wind up the same, and accordingly that the Registered office: FRP Advisory LLP, Ashcroft House, Meridian Company be wound up voluntarily, and that James Stephen Pretty Business Park, Leicester, LE19 1WL and Matthew Anthony Reeds, both of Beacon Licensed Insolvency Principal trading address: Unit 9, Millbrook Close, St James’ Mill Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, Business Park, Northampton, NN5 5JF (IP Nos. 9065 and 18510) be and are hereby appointed Joint At a General Meeting of the above named Company, duly convened, Liquidators for the purposes of such winding-up.” and held at Howes Percival LLP, Nene House, 4 Rushmills, For further details contact: Matthew Anthony Reeds, Email: Northampton, Northamptonshire, NN4 7YB on 02 February 2017 at [email protected], Tel: 02380 651441. 2.00 pm, the following resolutions were duly passed as a Special Terence Witten, Director Resolution and as an Ordinary Resolution respectively: Ag FF110917 (2711458) “That the Company be wound up voluntarily and that Nathan Jones and John Anthony Lowe, both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, (IP SOFTEESE2711461 LIMITED No: 9326 and 9513) be and are hereby appointed Liquidators for the (Company Number 06590357) purposes of such winding up.” Trading Name: Winfix (U.K) Limited Further details contact: The Joint Liquidators, Email: Registered office: 41 Chester Street, Flint, CH6 5BL [email protected] Principal trading address: Smithfield Road, Lentenpool, Denbigh, Iain Rhodes, Chairman LL16 3LH Ag FF110921 (2711456) Notice is hereby given that the following resolutions were passed on 03 February 2017 as a special resolution and as an ordinary resolution respectively: ROMANO2711444 CONSTRUCTIONS LIMITED “That the Company be wound up voluntarily and that James David (Company Number 08270416) Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, Trading Name: Romano Constructions Tong, West Yorkshire BD4 0RR, (IP Nos 16092 and 5367) be Previous Name of Company: Ro & Di Limited appointed as Joint Liquidators for the purposes of such voluntary Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 winding-up.” 1EE For further details contact: The Joint Liquidators, Email: Principal trading address: Flat 3, 16 Seaside Road, Eastbourne, East [email protected]. Alternative contact: Jamie Finn. Sussex, BN22 7QJ Ian Peter Campbell, Director At a General Meeting of the above named Company, duly convened, Ag FF110824 (2711461) and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 06 February 2017 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: T2711439 J DISCOUNTS LIMITED “That the Company be wound up voluntarily; and that Mark Newman (Company Number 05150877) and Vincent John Green, both of CCW Recovery Solutions, 4 Mount Registered office: 41 Chester Street, Flint, CH6 5BL Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos. 008723 and Principal trading address: Smithfield Road, Lentenpool, Denbigh, 009416) be and are hereby appointed Joint Liquidators for the LL16 3LH purposes of such winding up.” Notice is hereby given that the following resolutions were passed on For further details contact: Blyss Nicholls, Email: 03 February 2017 as a special resolution and an ordinary resolution [email protected], Tel: 01892 700200. respectively: Fabrizzio Romano, Chairman “That the Company be wound up voluntarily and that James David Ag FF110935 (2711444) Robinson and Abigail Howard Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR, (IP Nos. 16092 and 5367) be appointed as Joint Liquidators for the purposes of the voluntary 2711812SAVOY SPICE LTD winding up.” (Company Number 08586604) For further details contact: The Joint Liquidators, Email: Registered office: 5-6 Savoy Parade, Southbury Road, Enfield, EN1 [email protected]. Alternative contact: Jamie Finn. 1RT Ian Peter Campbell, Director Principal trading address: 5-6 Savoy Parade, Southbury Road, Ag FF110778 (2711439) Enfield, EN1 1RT At a General Meeting of the Members of the above-named Company, duly convened, and held at Wenta Business Centre, 1 Electric THE2711466 WHISTLESTOP INN LTD Avenue, Enfield EN3 7XU, on 06/02/2017, the following Resolutions (Company Number 09741671) were duly passed, No 1 as a Special Resolution and No 2 as an Registered office: The Old School House, Dartford Road, March, Ordinary Resolution. Cambridgeshire, PE15 8AE 1. “That the Company be wound up voluntarily.” Principal trading address: The Old School House, Dartford Road, 2. “That Constantinos Pedhiou, be and is hereby appointed Liquidator March, Cambridgeshire, PE15 8AE for the purposes of such winding-up.” At a general meeting of the above named Company, duly convened Contact details: Constantinos Pedhiou , (IP No 014852), Liquidator, and held at FRP Advisory LLP, Ashcroft House, Ervington Court, CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield Meridian Business Park, Leicester, LE19 1WL, on 16 January 2017 at EN3 7XU. 11.00 am, the following resolutions were duly passed as a Special Alternative contact: [email protected], 020 8150 3730. Resolution and as an Ordinary Resolution: Mohammed Afsal Hussain Aziz , Director (2711812) “That the Company be wound up voluntarily and that John Anthony Lowe and Nathan Jones, both of FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ, (IP Nos. 9513 and 9326) be SCHNELL2711458 PROPERTY SERVICES LTD and are hereby appointed Liquidators for the purposes of such (Company Number 07895654) winding up.” Previous Name of Company: Ocean Home Solutions Limited For further details contact: Tel: 0115 704 3456 Registered office: 148-150 Penwith Road, London, SW18 4QB Samantha Hill, Chairman Principal trading address: 148-150 Penwith Road, London, SW18 Ag FF110879 (2711466) 4QB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 73 COMPANIES

WEATHERGUARD2711814 H P M LIMITED (Company Number 07949438) Liquidation by the Court Registered office: Mason House, 96 Evesham Road, Headless Cross, Redditch, Worcestershire B97 5ES APPOINTMENT OF LIQUIDATORS Principal trading address: 209a Birchfield Road, Redditch B97 4LX At a General Meeting of the above named Company duly convened BORDER2711005 BARS LTD and held at Regus UK Limited, Unit 4200 Waterside Centre, Solihull In Liquidation Parkway, Birmingham Business Park, Birmingham, B37 7YN, on 03 Company Number: SC454073 February 2017, the following resolutions were duly passed as a Registered office: 21 York Place, Edinburgh, EH I 3EN special and two ordinary resolutions, respectively: Principal trading address: Trading Address: Central Bar, 6-8 1. “That it has been resolved by special resolution that the Company Northgate, Peebles, EH45 8RS be wound up voluntarily.” Court Ref: SEL-L9-l6 2. “That Martin Richard Buttriss and Richard Frank Simms of F A We, William Thomson Mercer Cleghorn and Emma Sarah Louise Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and we were appointed Joint Liquidators of Border Bars Ltd, following an are hereby appointed Joint Liquidators of the Company for the Order of the Court dated 31 January 2017. The date of the purposes of the winding-up”. appointment of the Interim Liquidator was 7 December 2016. 3. “That any act required or authorised under any enactment to be Any Creditors, who have not yet lodged claims in the Liquidation, are done by the Liquidator is to be done by one or more of the Joint invited to now do so. For the purpose of formulating claims, creditors Liquidators”. should note that the date of commencement of the Liquidation is 3 Contact details: Martin Richard Buttriss and Richard Frank Simms , IP November 2016. Numbers 9291 and 9252, Joint Liquidators, F A Simms & Partners WTM Cleghorn,Joint Liquidator Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire IP No: 5148 LE17 5FB Contact info: [email protected]/ 0330 555 6155 Alternative contact: Thomas Harris , Email [email protected], Tel ESL Porter,Joint Liquidator 01455 555 493 IP No: 9633 Kerry Williams , Chairman (2711814) Contact info: [email protected]/ 0330 555 6155 Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN (2711005) 2711455WILSONS RESTAURANTS LTD (Company Number 09361073) DYNAMIC2711059 COLOUR LIMITED Trading Name: Wilson’s Kitchen (IN LIQUIDATION) Registered office: 55 Hoghton Street, Southport, Merseyside, PR9 Company Number: SC352781 0PG Registered office: REGISTERED OFFICE AND TRADING ADDRESS: 6 Principal trading address: 118 Lord Street, Southport, Merseyside, NORTH LEITH SANDS, EDINBURGH, EH6 4ER PR8 1AA NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency At a general meeting of the above-named Company duly convened (Scotland) Rules 1986, that on 7 February 2017, I, Annette Menzies, and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Insolvency Practitioner, William Duncan (Business Recovery) Ltd, 2nd Liverpool, L2 3YL on 07 February 2017 the following Resolutions were Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator passed as a Special Resolution and as Ordinary Resolutions: of Dynamic Colour Limited by resolution of a Meeting of Creditors “That the Company be wound up voluntarily and that David Moore pursuant to Section 138(4) of the Insolvency Act 1986. and John Titley, both of Leonard Curtis, 6th Floor, Walker House, A liquidation committee was not established. Accordingly, I hereby Exchange Flags, Liverpool, L2 3YL, (IP Nos. 007510 and 8617) be and give notice that I do not intend to summon a further meeting for the are hereby appointed as Joint Liquidators for the purposes of such purpose of establishing a liquidation committee unless one tenth in winding up and that the Joint Liquidators be authorised to act jointly value of the creditors require me to do so in terms of section 142(3) of and severally in the liquidation.” the Insolvency Act 1986. For further details contact: David Moore or John Titley, Email: All creditors who have not already done so are required to lodge their [email protected] Tel: 0151 556 2790. claims with me. Andrew James Faux, Director Annette Menzies Ag FF110799 (2711455) Liquidator 07 February 2017 Office-holder Number: 9128 WN2711454 LEISURE LIMITED Further contact details: Company Limited by Shares Kim Wilson on telephone number 0141 535 3133 or email (Company Number 09854446) [email protected] (2711059) Trading Name: Casino De Cuba Registered office: Unit 20b Yarrow Business Centre, Yarrow Road, Chorley PR6 0LP GIVE2711056 GOODWIND UK LIMITED Principal trading address: 13-15 Millgate, Wigan, Lancashire WN1 Previous Name of Company: Give Svaergods Transport Limited 1YB Company Number: SC282765 (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) I, Kenneth G Le May, KLM, Atlantic House, 45 Hope Street, Glasgow and 100 of the Insolvency Act 1986). G2 6AE (IP No 153) give notice, pursuant to Rule 4.19(4)(b) of the At a General Meeting of the members of the above named company, INSOLVENCY (SCOTLAND) RULES 1986, that on 6 February 2017 I duly convened and held at The Offices of Marshall Peters Limited, was appointed Liquidator of the above named Company, having its Heskin Hall Farm, Heskin, Preston PR7 5PA on 31 January 2017 at Registered Office at 1 Hornal Road, Bothwell Park Industrial Estate, 2.00 pm the following resolutions were duly passed; No 1 as a special Uddingston, Glasgow, G71 7EE by resolution of the First Meeting of resolution and No 2 as an ordinary resolution:- Creditors in terms of Section 138(3) of the INSOLVENCY ACT 1986. 1. “That it has been proved to the satisfaction of this meeting that the A Liquidation Committee was not established. I do not intend to company cannot, by reason of its liabilities, continue its business, and summon another meeting to establish a Liquidation Committee unless that it is advisable to wind up the same, and accordingly that the requested to do so by one tenth, in value, of the company's creditors Company be wound up voluntarily”. in terms of Section 142(3) of the INSOLVENCY ACT 1986. 2. “That Clive Morris be and he is hereby appointed Liquidator for the Kenneth G Le May purposes of such winding up”. Liquidator Office Holder: Clive Morris , Office Holder Number: 8820, Marshall KLM, Atlantic House, 45 Hope Street,Glasgow G2 6AE Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Email: [email protected] Administrator: Lee Morris. Contact Details: 01257 452021 Telephone: 0141-248-8339 (2711056) Kyle Ford , Director (2711454)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In2710950 the High Court of Justice In2711560 the High Court of Justice No 4749 of 2016 No 5793 of 2016 HALO TRADING LIMITED VXL INSTRUMENTS LIMITED (Company Number 08362969) (Company Number 02687048) Registered office: RSM Restructuring Advisory LLP, 9th Floor, 25 Registered office: Langley House, Park Road, East Finchley, London Farringdon Street, London EC4A 4AB N2 8EY Principal trading address: Unit V1, Willments Industrial Estate, Principal trading address: Carrington Business Park, Carrington, Southampton, Hampshire SO19 7HS Manchester, Cheshire M31 4DD Notice is hereby given pursuant to Rule 4.106A of the Insolvency In accordance with Rule 4.106A, Alan Simon, of AABRS Limited, Rules 1986 that Mark John Wilson and Adrian David Allen have been Langley House, Park Road, East Finchley, London N2 8EY, (IP No. appointed Joint Liquidators of the above named company by the 8635) gives notice that he was appointed Liquidator of the Company Court. on 24 January 2017. Office Holder Details: Mark John Wilson (IP number 8612) of RSM Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB contact: Hayley Lane. and Adrian David Allen (IP number 8740) of RSM Restructuring Alan Simon, Liquidator Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, 24 January 2017 Leeds LS1 2AY. Date of Appointment: 2 February 2017. Further Ag FF110901 (2711560) information about this case is available from Karen Adams at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Mark John Wilson and Adrian David Allen , Joint Liquidators (2710950) DISMISSAL OF WINDING-UP PETITION

In2711294 the High Court of Justice in Northern Ireland Chancery Division 2711890In the High Court of Justice (Winding-Up) No 02139 of 2016 No 121959 of 2016 LEEDS DRINK COMPANY LTD In the Matter of CORBAN INVESTMENTS LIMITED (Company Number 08528561) (Company Number NI061167) Registered office: 21 Hyde Park Road, Leeds, LS6 1PY IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Principal trading address: Trimble House, Gelderd Road, Gildersome, ORDER 1989 Morley, Leeds, LS27 7JP The petition to wind-up the above named company of 21 Arthur Notice is hereby given pursuant to Rule 4.106A of the Insolvency Street, Belfast BT1 4GA, County Antrim, presented on 13th December Rules 1986 that Keith Algie and Lindsey Jane Cooper have been 2016 by HERON BROS. LIMITED of 2 St Patrick's Street appointed Joint Liquidators of the above named company. Nature of Draperstown, BT45 7AL, has been dismissed on the 9th February Business: Wholesale Trade and Commission Trade, Except of Motor 2017, following hearing at the Royal Courts of Justice, Chichester Vehicles and Motorcycles Street, Belfast, BT1 3JF. Office Holder Details: Keith Algie and Lindsey Jane Cooper (IP The Petitioner's solicitor is James Stewart,O'Reilly Stewart Solicitors, numbers 14090 and 8931) of RSM Restructuring Advisory LLP , 3 75-77 May Street, Belfast, BT1 3JL. (2711294) Hardman Street, Manchester M3 3HF. Date of Appointment: 2 February 2017. Further information about this case is available from David Pritchard at the offices of RSM Restructuring Advisory LLP on FINAL MEETINGS 0161 830 4000. Keith Algie and Lindsey Jane Cooper , Joint Liquidators (2711890) In2711845 the Derby County Court No 10 of 2012 LORSON INTERNATIONAL LIMITED In2711719 the Manchester District Registry (Company Number 04702605) No 2804 of 2016 Registered office: 38 De Montfort Street, Leicester LE1 7GS Formerly in the High Court of Justice No: 585 of 2016 Principal trading address: 45 Leopold Street, Derby, DE1 2HF SRS (SHEFFIELD) LIMITED NOTICE IS HEREBY GIVEN, PURSUANT TO section 146 of the (Company Number 08077473) INSOLVENCY ACT 1986 that a Final General Meeting of Creditors of Registered office: The Birches, Dowles Road, Bewdley, Shropshire, the above named company will be held at 38 De Montfort Street, DY12 3AE Leicester LE1 7GS on 10 April 2017 at 11:00 hrs for the purposes Principal trading address: Manor Works Cricket Inn Road Sheffield mentioned in section 146 of the said Act, that is receiving the South Yorkshire S2 5AX Liquidator’s report of the winding up and determining whether the In accordance with Rule 4.106A(2) Insolvency Rules 1986, notice is Liquidator should have his release under section 174 of the said Act. hereby given that we, Mark Beesley (IP Number: 8739) and Tracy Proxies to be used at the meeting must be lodged with the Liquidator Mary Clow1y (IP Number: 9562) of Beesley Corporate Solutions, at Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, were 7GS no later than 12:00 noon of the business day before the Meeting. appointed Joint Liquidators of the above named company on 3 Situl Devji Raithatha, (IP NO 8927), Liquidator. Appointed 22 February February 2017 by the Secretary of State. All creditors are hereby 2012. invited to prove their debts by sending details to us at our address (Alternative contact: Donna Brown 0116 299 4745) (2711845) which is detailed above. For further details, please contact the Liquidators: [email protected] or [email protected] Telephone: 0162S 544 In2709102 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND 795 CHANCERY DIVISION (COMPANIES WINDING UP) The Liquidator does not propose to summon a meeting of creditors MCGLINCHEY BROS LIMITED under section 141 of the Insolvency Act 1986. The Liquidator shall (Company Number NI008516) summon such a meeting if he is requested, in accordance with the (In Liquidation) rules, to do so by one-tenth, in value, of the company's creditors. AND Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 numbers 8739 and 9562) of Beesley Corporate Solutions, Astute A meeting of creditors of the above-named company has been House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of summoned by the liquidator under Article 124 of the INSOLVENCY Appointment: 3 February 2017. Further information about this case is (NORTHERN IRELAND) ORDER 1989 for the purposes of: available from Gareth Hunt at the offices of Beesley Corporate 1. Receiving the Liquidator’s report of the winding up Solutions on 01625 469 155 or at [email protected]. 2. To confirm the release of Liz McKeown as Liquidator Mark Beesley and Tracy Mary Clowry , Joint Liquidators (2711719) The meeting will be held as follows:- Date: 16 MARCH 2017 Time: 11.30am Place: Wellington Park Hotel Malone Road Belfast BT9

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 75 COMPANIES

Creditors wishing to vote at the meeting must (unless they are MEETINGS OF CREDITORS individual creditors attending in person) lodge their proxies at the office of Liz McKeown & Co3 Wellington Park, BELFAST BT9 6DJ no In2711681 the High Court of Justice, Chancery Division later than 12.00 noon on 15 MARCH 2017. Proofs may be lodged at Companies Court No 1439 of 2016 any time prior to voting at the creditors meeting. COLN PROPERTIES Dated: This 7 February 2017 (Company Number 06467915) Liz McKeown, Liquidator Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, Proxies have been circulated to all known creditors and further copies London, E14 5GL are available on request from Liz McKeown & Co 3 Wellington Park, Principal trading address: Battalion Court, Suite 3 5 Battalion Court, Belfast, BT9 6DJ. Telephone number: (028) 9092 3335. (2709102) Catterick Garrison, North Yorkshire, DL9 4QN Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Joint 2710974MJM FLOORING (2000) LTD Liquidators for the purpose of the approval of the Joint Liquidators’ Company Number: SC337941 remuneration. The meeting will be held at KPMG LLP, 15 Canada Registered office: 1 The Square, East Linton, East Lothian, EH40 3AD Square, Canary Wharf, London, E14 5GL on 28 February 2017 at Principal Trading Address: N/A 10.00 am. Notice is hereby given that a final meeting of the creditors of the In order to be entitled to vote at the meeting. creditors must lodge above named Company will be held at Suite 2B, Johnstone House, proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada 52-54 Rose Street, Aberdeen, AB10 1UD on 9 March 2017 at 12.00 Square, Canary Wharf, London, E14 5GL by 12.00 hours on the noon for the purposes of: Receiving an account of how the winding- business day before the date fixed for the meeting. up has been conducted and the Company’s property disposed of; Office Holder Details: David John Standish and John David Thomas Hearing any explanations that may be given by the Liquidator; Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada Passing a resolution specifying that the books and records of the Square, London E14 5GL. Date of Appointment: 20 May 2016. Further Company should be destroyed on the expiry of six months from the information about this case is available from the offices of KPMG LLP date of the final meeting; and passing a resolution granting the on 020 7311 2517. release of the Liquidator. A resolution is passed when a majority in David John Standish and John David Thomas Milsom , Joint value of those voting, in person or by proxy, have voted in favour of it. Liquidators (2711681) Creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to 2712440In the High Court of Justice, Chancery Division attend, but wish to vote at the meeting, you can nominate the Companies Court No 1360 of 2016 chairman of the meeting, who will be the Liquidator, to vote on your DELFAMAX behalf. Proxies can be submitted in advance or at the creditors’ (Company Number 06487878) meeting. A form of proxy is available. Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, This notice is being sent to all creditors whose claims in the London E14 5GL liquidation have been accepted. Date of Appointment: 13 September Principal trading address: Battalion Court, Suite 3 5 Battalion Court, 2012. Catterick Garrison, North Yorkshire DL9 4QN Office Holder details: J R Y Dickson (IP No. 8222), FRP Advisory LLP, Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD. 1986 that a meeting of Creditors has been summoned by the Joint Further details contact: Susan Davidson, Email: Liquidators for the purpose of the approval of the Joint Liquidators' [email protected]; Tel: 0330 055 5478. remuneration. The meeting will be held at KPMG LLP, 15 Canada J R Y Dickson, Liquidator Square, Canary Wharf, London E14 5GL on 28 February 2017 at 08 February 2017 10.30 am. Ag FF111013 (2710974) In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL by 12.00 hours on the NOTICE2711295 OF FINAL MEETING business day before the date fixed for the meeting. IN THE MATTER OF Office Holder Details: David John Standish and John David Thomas THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada AND Square, London E14 5GL. Date of Appointment: 20 May 2016. Further SURESPRAY (N.I.) LIMITED information about this case is available from the offices of KPMG LLP (IN COMPULSORY LIQUIDATION) on 020 7311 2517. (Company Number NI049937) David John Standish and John David Thomas Milsom , Joint NOTICE IS HEREBY GIVEN pursuant to Article 124 of THE Liquidators (2712440) INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that a final meeting of the creditors of the Company will be held at Cavanagh Kelly, Chartered Accountants and Licensed Insolvency Practitioners, In2712462 the High Court of Justice, Chancery Division 36 - 38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP on 15 Companies Court No 1370 of 2016 March 2017 at 11.00am for the purpose of having an account laid DOWLINGTON before them by the Liquidator showing the manner in which the (Company Number 06768902) winding-up of the Company has been conducted and property of the Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, Company has been disposed of, and of hearing any explanation that London E14 5GL may be given by the Liquidator. Principal trading address: Battalion Court, Suite 3 5 Battalion Court, The following resolutions will be considered at the creditors’ meeting: Catterick Garrison, North Yorkshire DL9 4QN 1. That the Liquidator’s receipts and payments account be approved; Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 2. That the Liquidator receives his release; and 1986 that a meeting of Creditors has been summoned by the Joint 3. That the books and records of the Company be destroyed by the Liquidators for the purpose of the approval of the Joint Liquidators' Liquidator 1 year after his release. remuneration. The meeting will be held at KPMG LLP, 15 Canada A person entitled to attend and vote at the above meeting may Square, Canary Wharf, London E14 5GL on 28 February 2017 at 1.00 appoint a proxy to attend and vote instead of him. pm. Proxies, if intended to be used, must be lodged at the address shown In order to be entitled to vote at the meeting. creditors must lodge above no later than 12 noon on the 14 March. proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada Date: 9 February 2017 Square, Canary Wharf, London E14 5GL by 12.00 hours on the RACHEL FOWLER - LIQUIDATOR (2711295) business day before the date fixed for the meeting.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: David John Standish and John David Thomas In order to be entitled to vote at the meeting. creditors must lodge Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 20 May 2016. Further Square, Canary Wharf, London E14 5GL by 12.00 hours on the information about this case is available from the offices of KPMG LLP business day before the date fixed for the meeting. on 020 7311 2517. Office Holder Details: David John Standish and John David Thomas David John Standish and John David Thomas Milsom , Joint Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada Liquidators (2712462) Square, London E14 5GL. Date of Appointment: 20 May 2016. Further information about this case is available from the offices of KPMG LLP on 020 7311 2517. 2712455In the High Court of Justice, Chancery Division David John Standish and John David Thomas Milsom , Joint Companies Court No 1425 of 2016 Liquidators (2711758) FORTHLALE (Company Number 06720915) Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, 2711778In the High Court of Justice, Chancery Division London E14 5GL Companies Court No 1409 of 2016 Principal trading address: Battalion Court, Suite 3 5 Battalion Court, WESSLAKE Catterick Garrison, North Yorkshire DL9 4QN (Company Number 06718976) Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, 1986 that a meeting of Creditors has been summoned by the Joint London E14 5GL Liquidators for the purpose of the approval of the Joint Liquidators' Principal trading address: Battalion Court, Suite 3 5 Battalion Court, remuneration. The meeting will be held at KPMG LLP, 15 Canada Catterick Garrison, North Yorkshire DL9 4QN Square, Canary Wharf, London E14 5GL on 28 February 2017 at Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 11.30 am. 1986 that a meeting of Creditors has been summoned by the Joint In order to be entitled to vote at the meeting. creditors must lodge Liquidators for the purpose of the approval of the Joint Liquidators' proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada remuneration. The meeting will be held at KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL by 12.00 hours on the Square, Canary Wharf, London E14 5GL on 28 February 2017 at business day before the date fixed for the meeting. 12.30 pm. Office Holder Details: David John Standish and John David Thomas In order to be entitled to vote at the meeting. creditors must lodge Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 20 May 2016. Further Square, Canary Wharf, London E14 5GL by 12.00 hours on the information about this case is available from the offices of KPMG LLP business day before the date fixed for the meeting. on 020 7311 2517. Office Holder Details: David John Standish and John David Thomas David John Standish and John David Thomas Milsom , Joint Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada Liquidators (2712455) Square, London E14 5GL. Date of Appointment: 20 May 2016. Further information about this case is available from the offices of KPMG LLP on 020 7311 2517. In2711916 the High Court of Justice, Chancery Division David John Standish and John David Thomas Milsom , Joint Companies Court No 1430 of 2016 Liquidators (2711778) TIDALMESH (Company Number 06513284) Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, PETITIONS TO WIND-UP London E14 5GL Principal trading address: Battalion Court, Suite 3 5 Battalion Court, ANNCOL2711026 LIMITED Catterick Garrison, North Yorkshire DL9 4QN Company Number: SC298033 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Notice is hereby given that on 1st February 2017 a Petition was 1986 that a meeting of Creditors has been summoned by the Joint presented to Sheriff at Hamilton Sheriff Court by Colin Campbell as Liquidators for the purpose of the approval of the Joint Liquidators' sole director of Anncol Limited, craving the Court that Anncol Group remuneration. The meeting will be held at KPMG LLP, 15 Canada Limited, a company incorporated under the Companies Acts and Square, Canary Wharf, London E14 5GL on 28 February 2017 at having its registered office at 1-2 Newcross Centre, Lamb Street, 11.00 am. Hamilton, ML3 6AH ("the Company") be wound up by the Court and In order to be entitled to vote at the meeting. creditors must lodge that an Interim Liquidator be appointed; in which Petition the Sheriff at proxies and hitherto unlodged proofs at KPMG LLP, 15 Canada Hamilton by Interlocutor 3rd February 2017 appointed all persons Square, Canary Wharf, London E14 5GL by 12.00 hours on the having interest to lodge Answers thereto in the hands of the Sheriff business day before the date fixed for the meeting. Clerk, Hamilton Sheriff Court, within eight days after intimation, Office Holder Details: David John Standish and John David Thomas service and advertisement; meantime appointed Donald lain Milsom (IP numbers 8798 and 9241) of KPMG LLP, 15 Canada McNaught, Insolvency Practitioner, Johnston Carmichael, 227 West Square, London E14 5GL. Date of Appointment: 20 May 2016. Further George Street, Glasgow, G2 2ND to be provisional liquidator with the information about this case is available from the offices of KPMG LLP powers specified in Part II of Schedule 4 of the Insolvency Act 1986; on 020 7311 2517. all of which notice is hereby given. David John Standish and John David Thomas Milsom , Joint James Lloyd,Solicitor Liquidators (2711916) Harper Macleod LLP, 45 Gordon Street, Glasgow G1 3PE Agent for the Petitioner (2711026)

In2711758 the High Court of Justice, Chancery Division Companies Court No 1427 of 2016 In2712196 the Liverpool County Court TURMILL No 40 of 2017 (Company Number 06534844) In the Matter of BARRINGTON VARLEY SOLUTIONS LTD Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, (Company Number 08571932) London E14 5GL IN THE MATTER OF THE INSOLVENCY ACT 1986 Principal trading address: Battalion Court, Suite 3 5 Battalion Court, A petition to wind up the above-named Company of Third Floor, 51 Catterick Garrison, North Yorkshire DL9 4QN Hamilton Square, Birkenhead, CH41 5BN was issued on 24th January Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 2017 by the DIRECTOR OF BARRINGTON VARLEY SOLUTIONS LTD. 1986 that a meeting of Creditors has been summoned by the Joint This will be heard at Liverpool County Court, 35 Vernon Street, Liquidators for the purpose of the approval of the Joint Liquidators' Liverpool, L2 2BX at 1000 hours on 20th February 2017 (or as soon remuneration. The meeting will be held at KPMG LLP, 15 Canada thereafter as the Petition can be heard). Square, Canary Wharf, London E14 5GL on 28 February 2017 at 12.00 pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 77 COMPANIES

Any person intending to appear at the hearing of the Petition (whether In2712202 the High Court of Justice (Chancery Division) to support or oppose it) must give notice of intention to do so to the Companies Court No 000279 of 2017 Petitioner in accordance with Rule 4.16 by 16.00 hours on 17th In the Matter of GRANGER SMITH CONSULTING LIMITED February 2017. (Company Number 06893096) Andrew White, Director (2712196) IN THE MATTER OF THE INSOLVENCY ACT 1986 CR-2017-000279 A Petition to wind up the above named company of C/o HJS 2712198In the High Court of Justice (Chancery Division) Chartered Accountants, 12-14 Carlton Place, Southampton, Birmingham District Registry No 6008 of 2017 Hampshire, SO15 2EA presented on 12 January 2017 by CONSORTIA In the Matter of BLUE SWAN SOLUTIONS LIMITED PERSONNEL LIMITED of Hygeia, 66-68 College Road, Harrow, (Company Number 08144545) Middlesex, HA1 1BE will be heard at The Companies Court, The Rolls IN THE MATTER OF THE INSOLVENCY ACT 1986 Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 27 A petition to wind-up the above-named Company of Registered Office February 2017 at 10.30 am (or as soon thereafter as the petition can Unit X Creech Mills Industrial Estate, Creech St. Michael, Taunton, be heard). TA3 5PX, presented on the 20 January 2017 by WOLSELEY UK LTD Any person intending to appear on the hearing of the petition (whether whose registered office is situate at The Wolseley Center Harrison to support or oppose it) must give notice of intention to do so to the Way, Leamington Spa, CV31 3HH, claiming to be a Creditor of the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Company will be heard at Birmingham District Registry, 3 Bull Street, on 24 February 2017. Birmingham, B4 6DS, on Monday 27 February 2017 at 10:00 am (or The petitioner’s solicitors are Murphy & Co of Égale 1, 80 St. Albans as soon thereafter as the petition can be heard). Road, Watford, Hertfordshire, WD17 1RP, Tel: 01923288043. (Ref: R/ Any person intending to appear on the hearing of the Petition Consortia/Granger.) (whether to support or oppose it) must give notice of intention to do 1 February 2017 (2712202) so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on Friday 24 February 2017. The Petitioner can be contacted at the Wolseley Center, PO Box, 32 In2712199 the High Court of Justice Boroughbridge Road, Ripon, HG4 1UY, telephone no: 01765 694648, Leeds District Registry No 13 of 2017 quoting reference: PR/175264. In the Matter of JAB ENABLING LIMITED 2 February 2017 (2712198) (Company Number 09145690) IN THE MATTER OF THE INSOLVENCY ACT 1986 A petition to wind up the above named company of Jab Enabling In2711588 the Yeovil County Court Limited (Co reg no. 09145690), 36 Pleasance Close, Gaywood, King's No 0003 of 2017 Lynn, PE30 4NR presented on 5 January 2017 by M. K. M. BUILDING In the Matter of EMPSON ROAD LIMITED SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a (Company Number 02371349) creditor of the company will be heard at Leeds District Registry, The and in the Matter of the THE INSOLVENCY ACT 1986 Courthouse, Oxford Road, Leeds on 14 March 2017 at 10.30 am (or A Petition to wind up Empson Road Limited with registered office at as soon thereafter as the petition can be heard). Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, SP3 6AP, Any person intending to appear on the hearing of the petition (whether presented on 11 January 2017, by CHARLES JOSEPH CARVILL, 29 to support or oppose it) must give notice of intention to do so to the Well Road, Warrenpoint, Newry, Co. Down, BT34 3RS, by way of a petitioning creditor/Petitioner or its solicitor in accordance with Rule director’s Petition will be heard at, Yeovil County Court, The Law 4.16 by 4.00 pm on 13 March 2017. Courts, Petters Way, Yeovil, Somerset, BA20 1SW, on 23 February The Petitioning creditor's/Petitioner's solicitors are Weightmans LLP, 2017, at 10.00 am (or as soon thereafter as the Petition can be heard). Westgate Point, Westgate, Leeds, LS1 2AX, reference: NJO/ Any person intending to appear on the Hearing of the Petition 34485/1206/PRA. (whether to support or oppose it) must give Notice of Intention to do 8 February 2017 (2712199) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 22 February 2017. The Petitioner's Solicitor is Emma Widdowson, HBJ Gateley, WINDING-UP2710972 BY THE COURT PETITIONS TO WIND-UP Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH. Email: (COMPANIES) [email protected], Tel: 0131 222 9814, Ref: PEN113.1.. LOMOND ENTERPRISES LIMITED 08 February 2017 Company Number: SC455032 Ag FF110926 (2711588) On 30 December 2016, a Petition was presented to Paisley Sheriff Court by West Dunbartonshire Council craving the court inter alia to order that Lomond Enterprises Limited, Radleigh House, 1 Golf Road, In2712197 the Royal Courts of Justice Clarkston, Glasgow G76 7HU, (Registered Office) be wound up by the No 000446 of 2017 court and to appoint a liquidator. All parties claiming an interest must In the Matter of GLOBAL MANUFACTURING INDUSTRIES UK lodge Answers with Paisley Sheriff Court, Sheriff Court House, St. LIMITED James Street, Paisley, PA3 2HL within eight days of intimation, Registered office: 12th Floor, Dashwood House, 69 Old Broad Street, service and advertisement. London, EC2M 1QS Alistair J M Young (Company Number 09136555) Solicitor IN THE MATTER OF THE INSOLVENCY ACT 1986 West Dunbartonshire Council A Petition to wind up the above-named company Global Council Offices, Garshake Road, Dumbarton G82 3PU Manufacturing Industries UK Limited, 12th Floor, Dashwood House, Solicitor for the Petitioner (2710972) 69 Old Broad Street, London, EC2M 1QS, presented on 18 January 2017 by EVERSHEDS LLP, One Callaghan Square, Cardiff, CF10 5BT will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter 2710976WINDING-UP BY THE COURT PETITIONS TO WIND-UP Lane, London, EC4A 1NL on 6 March 2017 at 1030 hours (or as soon (COMPANIES) thereafter as the petition can be heard). OFFSITE INVESTMENTS LIMITED Any person intending to appear on the hearing of the petition (whether Company Number: SC505434 to support or oppose it) must give notice of intention to do so to the On 19 January 2017, a Petition was presented to Glasgow Sheriff petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Court by West Dunbartonshire Council craving the court inter alia to on 3 March 2017. order that Offsite Investments Limited, Suite 338, Central Chambers, The petitioner's solicitor is: Eversheds LLP, One Callaghan Square, 93 Hope Street, Glasgow (Registered Office) be wound up by the Cardiff, CF10 5BT court and to appoint a liquidator. All parties claiming an interest must 7 February 2017 (2712197) lodge Answers with Glasgow Sheriff Court, Sheriff Court House, 1 Carlton Place, Glasgow G5 9DA within eight days of intimation, service and advertisement.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Alistair J M Young Any person intending to appear on the Hearing of the Petition Solicitor (whether to support or oppose it) must give Notice of Intention to do West Dunbartonshire Council so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Council Offices, Garshake Road, Dumbarton G82 3PU 16.00 hours on 22 February 2017. Solicitor for the Petitioner (2710976) The Petitioner's Solicitor is Emma Widdowson, HBJ Gateley, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH. Further details contact: Emma Widdowson, Email: 2712200In the High Court of Justice (Chancery Division) [email protected] or Tel: 0131 222 9814. Ref: PEN113.1. Manchester District Registry No 3050 of 2016 07 February 2017 In the Matter of RAINSOUGH BROW CONVENIENCE STORE LTD Ag FF110925 (2711538) (Company Number 09925377) IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the Company presented on 10 November 2016 2711539In the Yeovil County Court by A G PARFETT & SONS LIMITED of Didsbury Road, Stockport, No 0002 of 2017 Cheshire, SK4 2JP claiming to be a Creditor of the Company of 49 In the Matter of VICO PROPERTIES (NORTHERN) LTD Rainsough Brow Road, Prestwich, Manchester, M25 9XW will be (Company Number 02524533) heard at Manchester District Registry, The Civil Justice Centre, 1 Previous Name of Company: Vico Properties (NW) Limited 18 Mar Bridge Street West, Manchester, M60 9DJ at 10:00 am on Monday 20 1994 - 11 Feb 2000; Vico East Anglia Limited 11 Oct 1990 - 18 Mar February 2017 (or as soon thereafter as the petition can be heard). 1994; Delenbay Limited 23 Jul 1990 - 11 Oct 1990 Any person intending to appear on the hearing of the Petition Registered office: Upper Leigh Farm, Leigh Lane, East Knoyle, (whether to support or oppose it) must give notice of intention to do Salisbury, SP3 6AP so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the THE INSOLVENCY ACT 1986 16.00 hours on Friday 17 February 2017. A Petition to wind up Vico Properties (Northern) Ltd with registered The Petitioner's Solicitor is: Pannone Corporate LLP of 378-380 office at Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, SP3 Deansgate, Manchester, M3 4LY. (Ref:: KIW/207719.) (2712200) 6AP, presented on 11 January 2017, by CHARLES JOSEPH CARVILL, 29 Well Road, Warrenpoint, Newry, Co. Down, BT34 3RS, by way of a director’s Petition will be heard at, Yeovil County Court, The Law In2711286 the High Court of Justice Northern Ireland Courts, Petters Way, Yeovil, Somerset, BA20 1SW, on 23 February No 003770 of 2017 2017 at 10.00 am (or as soon thereafter as the Petition can be heard). In the Matter of SAUL INNS LIMITED Any person intending to appear on the Hearing of the Petition (Company Number NI615258) (whether to support or oppose it) must give Notice of Intention to do AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by ORDER 1989 16.00 hours on 22 February 2017. A petition to wind up the above-named company of 37 Mearne Road, The Petitioner's Solicitor is Emma Widdowson, HBJ Gateley, Downpatrick, County Down, BT30 6SY presented on 11 January 2017 Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH. by the DEPARTMENT OF FINANCE,Land & Property Services Further details contact: Emma Widdowson, Email: (Rating), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP [email protected], Tel: 0131 222 9814. Ref: PEN113.1 claiming to be a creditor of the company will be heard at The Royal 07 February 2017 Courts of Justice, Chichester Street, Belfast, BT1 3JE, Ag FF110923 (2711539) On Thursday Date 23 February 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) WINDING-UP ORDERS 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 2711287THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours CARNDALE ENTERPRISES LIMITED on 22 February 2017. (Company Number NI609357) Crown Solicitor for Northern Ireland By Order dated 02/02/2017, the above-named company (registered Crown Solicitor's Office office at c/o Springmount Financial, 29 Springmount Road, Royal Courts of Justice Ballygowan, Newtownards, BT23 6NF) was ordered to be wound up Chichester Street by the High Court of Justice in Northern Ireland. Belfast Commencement of winding up, 14/11/2016 BT1 3JY (2711286) Official Receiver (2711287)

In2711538 the Yeovil County Court THE2711292 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 No 76 of 2016 ROBB MECHANICAL SERVICES LIMITED In the Matter of VICO KENT LIMITED (Company Number NI602226) (Company Number 02282502) By Order dated 02/02/2017, the above-named company (registered Previous Name of Company: Vico Properties Kent Limited 19 June office at Unit 1 Mid Ulster Business Park, Derryloran Industrial Estate, 1989 - 20 August 1990; Seedgate Enterprises Limited 01 August 1988 Sandholes Road, Cookstown, BT80 9LU) was ordered to be wound - 29 June 1989 up by the High Court of Justice in Northern Ireland. and in the Matter of the THE INSOLVENCY ACT 1986 Commencement of winding up, 04/11/2016 A Petition to wind up Vico Kent Limited, with registered office at Official Receiver (2711292) Upper Leigh Farm, Leigh Lane, East Knoyle Salisbury, SP3 6AP, presented on 16 December 2016, by MICHAEL FRANCIS CARVILL, 6 Rostrevor Terrace, Rathgar, Dublin 6, Ireland, by way of a director’s THE2711297 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Petition will be heard at, Yeovil County Court, The Law Courts, ROSABELLE LIMITED Petters Way, Yeovil, Somerset, BA20 1SW, on 23 February 2017 at (Company Number NI607418) 10.00 am (or as soon thereafter as the Petition can be heard). By Order dated 02/02/2017, the above-named company (registered office at 50 Commercial Road, Banbridge, BT32 3ES) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 15/12/2016 Official Receiver (2711297)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 79 COMPANIES

THE2711293 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 CLEAR2709372 INNOVATION MANAGEMENT AND SERVICES LTD THE REALLY HANDYMAN LTD (Company Number 06812735) (Company Number NI609309) Registered office: 42a Lozells Road, BIRMINGHAM, B19 2TH By Order dated 02/02/2017, the above-named company (registered In the High Court Of Justice office at Forsythe House, Cromac Square, Belfast, BT2 8LA) was No 007966 of 2016 ordered to be wound up by the High Court of Justice in Northern Date of Filing Petition: 1 December 2016 Ireland. Date of Winding-up Order: 30 January 2017 Commencement of winding up, 09/11/2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Official Receiver (2711293) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator 30 January 2017 (2709372) 2709394ACQUISITION 395116675 LIMITED (Company Number 08705339) Registered office: 78 York Street, Rigil House, Great Cumberland DOWNPARK2709368 LIMITED Place, LONDON, W1H 7DP (Company Number 06972147) In the High Court Of Justice Registered office: 339 Two Mile Hill Road, Kingswood, BRISTOL, No 006743 of 2016 BS15 1AN Date of Filing Petition: 19 October 2016 In the High Court Of Justice Date of Winding-up Order: 30 January 2017 No 007953 of 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 1 December 2016 telephone: 0207 637 1110 Date of Winding-up Order: 30 January 2017 Capacity of office holder(s): Official Receiver K Beasley 2nd Floor, 3 Piccadilly Place, London Road, 30 January 2017 (2709394) MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: [email protected] Capacity of office holder(s): Official Receiver ACQUISITION2709363 395265178 LIMITED 30 January 2017 (2709368) (Company Number 07108993) Registered office: 78 York Street, LONDON, W1H 1DP In the High Court Of Justice ELNAGY2709380 TRADING COMPANY LIMITED No 005830 of 2016 (Company Number 03081052) Date of Filing Petition: 19 September 2016 Registered office: 28 Pop in Commercial Centre, South Way, Date of Winding-up Order: 30 January 2017 WEMBLEY, HA9 0HF A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the High Court Of Justice telephone: 0207 637 1110 No 007916 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 30 November 2016 30 January 2017 (2709363) Date of Winding-up Order: 30 January 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 ACQUISITION2709364 395446329 LIMITED Capacity of office holder(s): Liquidator (Company Number 07513653) 30 January 2017 (2709380) Registered office: 78 York Street, LONDON, W1H 1DP In the High Court Of Justice No 007098 of 2016 EURO2709359 SCAFFOLDING (MANCHESTER) LIMITED Date of Filing Petition: 2 November 2016 (Company Number 09567803) Date of Winding-up Order: 30 January 2017 Registered office: 28a Church Lane, Marple, STOCKPORT, SK6 6DE A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the High Court Of Justice telephone: 0207 637 1110 No 007434 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 14 November 2016 30 January 2017 (2709364) Date of Winding-up Order: 30 January 2017 D Brogan 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 AZHIRA2709365 TRADING LIMITED Capacity of office holder(s): Liquidator (Company Number 07427498) 30 January 2017 (2709359) Registered office: Unit 2, Leeside Business Centre, ENFIELD, EN3 7BJ In the High Court Of Justice HANLON2709388 GRP 1 LTD No 002488 of 2016 (Company Number 10141915) Date of Filing Petition: 6 May 2016 Registered office: 132 Great Ancoats Street, MANCHESTER, M4 6DE Date of Winding-up Order: 2 February 2017 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 008069 of 2016 telephone: 020 7637 1110 Date of Filing Petition: 6 December 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 30 January 2017 2 February 2017 (2709365) Date of Resolution for Voluntary Winding-up: 30 January 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 CAMELOT2709376 RESOURCES LTD Capacity of office holder(s): Liquidator (Company Number 07636030) 30 January 2017 (2709388) Registered office: 44a Vicarage Farm Road, HOUNSLOW, TW5 0AB In the High Court Of Justice No 007969 of 2016 HANLON2709382 GRP 2 LTD Date of Filing Petition: 1 December 2016 (Company Number 10141980) Date of Winding-up Order: 30 January 2017 Registered office: 132 Great Ancoats Street, MANCHESTER, M4 6DE A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 30 January 2017 (2709376)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Capacity of office holder(s): Liquidator No 007997 of 2016 6 February 2017 (2709362) Date of Filing Petition: 2 December 2016 Date of Winding-up Order: 30 January 2017 Date of Resolution for Voluntary Winding-up: 30 January 2017 HOLDEN2709369 CONSTRUCTION (BUCKINGHAM) LIMITED C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, (Company Number 09655509) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Registered office: Grove House, 1 Grove Place, BEDFORD, MK40 3JJ Capacity of office holder(s): Liquidator In the High Court Of Justice 30 January 2017 (2709382) No 007942 of 2016 Date of Filing Petition: 1 December 2016 Date of Winding-up Order: 30 January 2017 2709381HANLON GRP 3 LTD K Read 4th Floor, Cannon House, 18 The Priory Queensway, (Company Number 10141556) Birmingham, B4 6FD, telephone: 0121 698 4000 Registered office: 132 Great Ancoats Street, MANCHESTER, M4 6DE Capacity of office holder(s): Liquidator In the High Court Of Justice 30 January 2017 (2709369) No 007999 of 2016 Date of Filing Petition: 2 December 2016 Date of Winding-up Order: 30 January 2017 2709386INTERNATIONAL COMPANY INVESTMENTS LIMITED Date of Resolution for Voluntary Winding-up: 30 January 2017 (Company Number 08025881) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Registered office: 69 Great Hampton Street, BIRMINGHAM, B18 6EW Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the High Court Of Justice Capacity of office holder(s): Liquidator No 007684 of 2016 30 January 2017 (2709381) Date of Filing Petition: 22 November 2016 Date of Winding-up Order: 30 January 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, HANLON2709385 GRP 4 LTD Birmingham, B4 6FD, telephone: 0121 698 4000 (Company Number 10141604) Capacity of office holder(s): Liquidator Registered office: 132 Great Ancoats Street, MANCHESTER, M4 6DE 30 January 2017 (2709386) In the High Court Of Justice No 008014 of 2016 Date of Filing Petition: 2 December 2016 2709387JGM SYSTEMS MAINTENANCE SERVICES LIMITED Date of Winding-up Order: 30 January 2017 (Company Number 06650554) Date of Resolution for Voluntary Winding-up: 30 January 2017 Registered office: 1 Coronation Avenue, Mile Oak, TAMWORTH, B78 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 3NN Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the High Court Of Justice Capacity of office holder(s): Liquidator No 008013 of 2016 30 January 2017 (2709385) Date of Filing Petition: 2 December 2016 Date of Winding-up Order: 30 January 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, HANSON2709374 CARPENTRY LIMITED Birmingham, B4 6FD, telephone: 0121 698 4000 (Company Number 07260540) Capacity of office holder(s): Liquidator Registered office: Flat1, 3 Victorian Crescent, DONCASTER, DN2 30 January 2017 (2709387) 5BW In the High Court Of Justice No 007862 of 2016 K2709370 & K (TELFORD) LIMITED Date of Filing Petition: 29 November 2016 (Company Number 08990147) Date of Winding-up Order: 30 January 2017 Registered office: Central Square, Telford Town Centre, TELFORD, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 TF3 4DR 6000 In the High Court Of Justice Capacity of office holder(s): Liquidator No 006845 of 2016 30 January 2017 (2709374) Date of Filing Petition: 21 October 2016 Date of Winding-up Order: 30 January 2017 Date of Resolution for Voluntary Winding-up: 30 January 2017 HARDSCAPE2709373 FORECOURTS LTD C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, (Company Number 09236664) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Registered office: 142a Stratford Road, Shirley, SOLIHULL, B90 3BB Capacity of office holder(s): Liquidator In the High Court Of Justice 30 January 2017 (2709370) No 007914 of 2016 Date of Filing Petition: 30 November 2016 Date of Winding-up Order: 30 January 2017 LEWELL2709375 HEATING LIMITED K Read 4th Floor, Cannon House, 18 The Priory Queensway, (Company Number 07442977) Birmingham, B4 6FD, telephone: 0121 698 4000 Registered office: Butler Accountancy Services Ltd, Suite 1, Telford Capacity of office holder(s): Liquidator House, Riverside View, Warwick Road, CARLISLE, CA1 2BT 30 January 2017 (2709373) In the High Court Of Justice No 008114 of 2016 Date of Filing Petition: 7 December 2016 HAZLEHAUL2709362 LTD Date of Winding-up Order: 30 January 2017 (Company Number 05592216) Date of Resolution for Voluntary Winding-up: 30 January 2017 Registered office: 15 Horndon Industrial Park, West Horndon, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BRENTWOOD, CM13 3XL Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Manchester District Registry Capacity of office holder(s): Liquidator No 3184 of 2016 30 January 2017 (2709375) Date of Filing Petition: 15 December 2016 Date of Winding-up Order: 6 February 2017 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 81 COMPANIES

LLOYDS2709367 BRITISH GROUP LIMITED In the High Court Of Justice (Company Number 05541208) No 007620 of 2016 Registered office: Atlas House, 4-6 Belwell Lane, SUTTON Date of Filing Petition: 21 November 2016 COLDFIELD, B74 4AB Date of Winding-up Order: 23 January 2017 In the High Court Of Justice G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 007508 of 2016 0115 852 5000 Date of Filing Petition: 16 November 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 30 January 2017 23 January 2017 (2709366) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator RIAZ2709428 ENTERPRISES LIMITED 30 January 2017 (2709367) (Company Number 04273281) Registered office: 14-16 Fleming Way, FOLKESTONE, CT19 6JX In the High Court Of Justice 2709371LMJ PUBLIC HOUSES LIMITED No 007887 of 2016 (Company Number 07988972) Date of Filing Petition: 29 November 2016 Trading Name: The Royal Oak Date of Winding-up Order: 30 January 2017 Previous Name of Company: None known Date of Resolution for Voluntary Winding-up: 30 January 2017 Registered office: The Royal Oak Kidderminster Road, Kidderminster K Jackson West Wing Ground Floor, The Observatory Brunel, Road, Alveley, BRIDGNORTH, WV15 6LL Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 In the High Court Of Justice 894700 No 008113 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 7 December 2016 30 January 2017 (2709428) Date of Winding-up Order: 30 January 2017 Date of Resolution for Voluntary Winding-up: 30 January 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, SOUTHDOWN2709378 PROPERTIES LTD Birkenhead, CH41 6DU, telephone: 0151 666 0220 (Company Number 08136650) Capacity of office holder(s): Liquidator Registered office: Clarendon House, 10-12 Clarendon Road, 30 January 2017 (2709371) SOUTHSEA, PO5 2EE In the High Court Of Justice No 007594 of 2016 METZO2709360 PROPERTIES LIMITED Date of Filing Petition: 18 November 2016 (Company Number 08697988) Date of Winding-up Order: 30 January 2017 Registered office: C/O OVERTON GRANGE, The Coach House Old, Date of Resolution for Voluntary Winding-up: 30 January 2017 Overton Road, LUDLOW, SY8 4AD G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the High Court Of Justice telephone: 0118 958 1931 No 006687 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 17 October 2016 30 January 2017 (2709378) Date of Winding-up Order: 30 January 2017 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 TITAN2709383 BUILDERS SERVICES LIMITED Capacity of office holder(s): Liquidator (Company Number 04484418) 30 January 2017 (2709360) Registered office: 159 Longwood Gardens, ILFORD, IG5 0EG In the High Court Of Justice No 007922 of 2016 PMS2709384 MEDIA LIMITED Date of Filing Petition: 30 November 2016 (Company Number 05091341) Date of Winding-up Order: 30 January 2017 Registered office: 68 Rochester Way, CROWBOROUGH, TN6 2DU J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, In the High Court Of Justice SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 008010 of 2016 [email protected] Date of Filing Petition: 2 December 2016 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 30 January 2017 30 January 2017 (2709383) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] TOTAL2709361 CARE NORTH WEST LIMITED Capacity of office holder(s): Liquidator (Company Number 07177376) 30 January 2017 (2709384) Registered office: Riverway House, Morecambe Road, LANCASTER, LA1 2RX In the High Court Of Justice PROFESSIONAL2709377 CARE SERVICES ESSEX LIMITED No 006548 of 2016 (Company Number 08953450) Date of Filing Petition: 12 October 2016 Registered office: 20-22 Wenlock Road, LONDON, N1 7GU Date of Winding-up Order: 30 January 2017 In the High Court Of Justice Date of Resolution for Voluntary Winding-up: 30 January 2017 No 006594 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 13 October 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Winding-up Order: 30 January 2017 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 30 January 2017 (2709361) telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver 30 January 2017 (2709377) YOUR2709379 BOOKKEEPER LTD (Company Number 06235869) Registered office: 63 Onslow Road, BLACKPOOL, FY3 7DF RED2709366 RETRO WINES LIMITED (Company Number 08227498) Registered office: Richmond House, Hill Street, ASHTON-UNDER- LYNE, OL7 0PZ

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company Number: 06311552 No 007917 of 2016 Name of Company: PRIORITY PASS (HOLDINGS) LIMITED Date of Filing Petition: 30 November 2016 Company Number: 06707162 Date of Winding-up Order: 30 January 2017 Name of Company: PRIORITY PASS (OVERSEAS HOLDINGS) Date of Resolution for Voluntary Winding-up: 30 January 2017 LIMITED C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Company Number: 06706970 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name of Company: PRIORITY PASS (UK HOLDINGS) LIMITED Capacity of office holder(s): Liquidator Nature of Business: Head office functions 30 January 2017 (2709379) Type of Liquidation: Members' Voluntary Liquidation Registered office: Cutlers Exchange, 123 Houndsditch, London EC3A 7BU Laura May Waters and Karen Lesley Dukes of Members' voluntary liquidation PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT APPOINTMENT OF LIQUIDATORS Office Holder Numbers: 9477 and 9369. Date of Appointment: 31 January 2017 2711402Company Number: 09655986 By whom Appointed: Members Name of Company: AGILE DRAGON LIMITED Further information about these cases is available from Amanda Lewis Nature of Business: IT Contractor at the above office of PricewaterhouseCoopers LLP on 0121 265 Type of Liquidation: Members 5497. (2711677) Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 19 Meadow Street, Cardiff, Wales, CF11 Company2711399 Number: 05862298 9PY Name of Company: CHRIST EMBASSY LIMITED Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Trading Name: Christ Embassy Bookshop House, Admirals Way, Marsh Wall, London E14 9XQ. Nature of Business: Activities of religious organisations For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 Type of Liquidation: Members 7538 2222. Registered office: Bridge House, London Bridge, London SE1 9QR Date of Appointment: 27 January 2017 Principal trading address: 43 Thames Road, Barking, Essex IG11 0HQ By whom Appointed: Members Anthony Malcolm Cork, (IP No. 009401) and Stephen Paul Grant, (IP Ag FF110801 (2711402) No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Further details contact: Kelly Jones, Email: Company2711160 Number: 06824529 [email protected] or on 0207 403 1877. Name of Company: BARDO (HOLDINGS) LIMITED Date of Appointment: 02 February 2017 Previous Name of Company: Ash 108 Limited By whom Appointed: Members Nature of Business: Operation of gravel and sand pits Ag FF110931 (2711399) Type of Liquidation: Members' Voluntary Liquidation Registered office: 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG Company2711408 Number: 00222791 Principal trading address: 115 Spalding Road, Deeping St James, Name of Company: CLAUDE LYONS LIMITED Peterborough PE6 8SD Nature of Business: Manufacturer of electrical equipment Keith Robin Cottam and Gareth Graham Self of Restart BTi, 18 The Type of Liquidation: Members Bridge Business Centre, Beresford Way, Chesterfield S41 9FG Registered office: 2 Tower House, Tower Centre, Hoddesdon, Office Holder Numbers: 9046 and 9706. Hertfordshire EN11 8UR Date of Appointment: 7 February 2017 Principal trading address: Brook Road, Waltham Cross, EN8 7LR By whom Appointed: Members Richard William James Long, (IP No. 6059) of Richard Long & Co, Further information about this case is available from Yasmin Khanum Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 at the offices of Restart BTi on 03333 444 995. (2711160) 1HH. Further details contact: Robert Emsley, Tel: 01992 503372. Date of Appointment: 06 February 2017 2711677Company Number: 03206150 By whom Appointed: Members Name of Company: CHASE RESPONSE LIMITED Ag FF110914 (2711408) Company Number: 06309858 Name of Company: COLLINSON DIGITAL (HOLDINGS) LIMITED Company Number: 05989119 PURSUANT2711281 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Name of Company: GLOBAL MARKETING SOFTWARE LIMITED IRELAND) ORDER 1989 Company Number: 02128045 Name of Company: DASTONE PROPERTIES LIMITED Name of Company: GLOBAL INSURANCE SOLUTIONS LIMITED Company Number: NI641764 Company Number: 06309857 Nature of Business: Other business support service activities Name of Company: PARTNERSHIP MARKETING (HOLDINGS) Type of Liquidation: Members' Voluntary Liquidation LIMITED Registered office: 1 Ballycregagh Road, Cloughmills, Ballymena BT44 Company Number: 06312660 9LB Name of Company: PARTNERSHIP MARKETING (OVERSEAS Stephen Cave,PricewaterhouseCoopers LLP, Waterfront Plaza, 8 HOLDINGS) LIMITED Laganbank Road, Belfast, BT1 3LR and Emma Company Number: 06311675 Cray,PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Name of Company: PARTNERSHIP MARKETING (UK HOLDINGS) Birmingham, B3 2DT LIMITED Office Holder Numbers: 10730 and 17450. Company Number: 06145766 Date of Appointment: 31 January 2017 Name of Company: PREFERENTIAL GROUP LIMITED By whom Appointed: Members (2711281) Formerly: Ellebond Limited Company Number: 05482646 Name of Company: PREFERENTIAL GROUP HOLDINGS LIMITED 2711133Company Number: 04163587 Company Number: 03389067 Name of Company: DRBG UK LIMITED Name of Company: PREFERENTIAL HOLDINGS LIMITED Company Number: 03309833 Company Number: 07917984 Name of Company: DAY RUNNER UK LIMITED Name of Company: PRIORITY PASS (FAR EAST) LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 83 COMPANIES

Company Number: 00596813 Name2711410 of Company: FAIRFIELD12 LIMITED Name of Company: TOPPS OF ENGLAND LIMITED Company Number: 04621806 Company Number: 00284373 Registered office: 21 New Road, Brixham TQ5 8NB Name of Company: YARD-O-LED PENCIL COMPANY LIMITED Principal trading address: St Davids, Haverfordwest SA62 6QH Company Number: 00639693 Nature of Business: 8790 - Other Residential Care Activities Name of Company: TUFNELL INVESTMENTS LIMITED Type of Liquidation: Members Company Number: 01239536 Stephen James Hobson and Lucinda Clare Coleman of Francis Clark Name of Company: DRAKES OFFICE SYSTEMS LIMITED LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Company Number: 01764831 Telephone number: 01392 667000. Alternative person to contact with Name of Company: BARNARD AND JACKSON (HOLDINGS) enquiries about the case: Scott Bebbington – Tel no 01392 667000 LIMITED Office Holder Numbers: 006473 and 10710. Company Number: 01762429 Date of Appointment: 27 January 2017 Name of Company: BARNARD AND JACKSON (MARKETING) By whom Appointed: Members (2711410) LIMITED Company Number: 01075794 Name of Company: CHARLES LETTS BOOKS LIMITED Company2711409 Number: 07552198 Company Number: 00209240 Name of Company: FAIRGLEN IT SOLUTIONS LIMITED Name of Company: EDWARD BAKER & SON LIMITED Nature of Business: Other information service activities not elsewhere Company Number: 02268439 classified Name of Company: LEFAX PUBLISHING LIMITED Type of Liquidation: Members Company Number: 00461762 Registered office: Unit 4 Vista Place, Coy Pond Business Park, Name of Company: BARNARD AND JACKSON LIMITED Ingworth Road, Poole, Dorset, BH12 1JY Nature of Business: Non Trading Companies Principal trading address: Fairglen Bungalow, Fairglen Road, Type of Liquidation: Members' Voluntary Liquidation Wadhurst, East Sussex, TN5 6JL Registered office: 21 Perrymount Road, Haywards Heath, West Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) Sussex RH16 3TP both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers Manchester, M2 4NG. LLP, 141 Bothwell Street, Glasgow G2 7EQ For further details contact: Katie Dixon, Email: Office Holder Numbers: 17450 and 9270. [email protected], Tel: 0161 907 4044. Date of Appointment: 31 January 2017 Date of Appointment: 03 February 2017 By whom Appointed: Members By whom Appointed: Members Further information about these cases is available from Nicola Browne Ag FF110865 (2711409) at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. (2711133) Company2710948 Number: SC022361 Name of Company: FASHION AND LIFESTYLE BRANDS GROUP 2711397Company Number: 05706394 LIMITED Name of Company: ESP 99 LIMITED Nature of Business: Dormant Trading Name: Espiritu De Chile Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: Espiritu De Chile Limited Registered office: Excel House (4th Floor), Semple Street, Edinburgh Nature of Business: Manufacture of wine from grape EH3 8BL Type of Liquidation: Members Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 LLP, 141 Bothwell Street, Glasgow G2 7EQ 1EE Office Holder Numbers: 17450 and 9270. Principal trading address: 5th Floor, 6 St Andrew Street, London Date of Appointment: 31 January 2017 EC4A 3AE By whom Appointed: Sole member Mark Newman, (IP No. 8723) and Vincent John Green, (IP No. 9416) Further information about this case is available from the offices of both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge PricewaterhouseCoopers LLP on 0131 260 4305. (2710948) Wells, Kent, TN1 1EE. For further details contact: Joe Longhurst, Email: [email protected] Tel: 01892 70020. Name2711405 of Company: FASTER HORSES LIMITED Date of Appointment: 26 January 2017 Company Number: 09771883 By whom Appointed: Members Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Ag FF110796 (2711397) Surrey KT20 6QW Principal trading address: 298 Kings Road, Kingston upon Thames, Surrey KT2 5JL Company2711404 Number: 05412491 Type of Liquidation: Members Name of Company: EURA HOLDINGS LIMITED Mark S Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Nature of Business: Holding Company Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Type of Liquidation: Members [email protected]. Alternative contact for enquiries on Registered office: Unit H2, Halesfield 19, Telford, Shropshire, TF7 4QT proceedings: Karen Synott Principal trading address: Unit H2, Halesfield 19, Telford, Shropshire, Office Holder Number: 6880. TF7 4QT Date of Appointment: 3 February 2017 Mark Jonathan Botwood, (IP No. 8965) of Muras Baker Jones, Regent By whom Appointed: Members (2711405) House, Bath Avenue, Wolverhampton, WV1 4EG. For further details contact: Mark Jonathan Botwood, Email: [email protected], Tel: 01902 393000. Alternative contact: Company2711413 Number: 09294268 Adrian Simcox. Name of Company: GOBIND-RAJ CONSULTING LTD Date of Appointment: 01 February 2017 Nature of Business: Other information technology service activities By whom Appointed: Members Type of Liquidation: Members Ag FF110817 (2711404) Registered office: SG House, 6 St Cross Road, Winchester, Hampshire, SO23 9HX Principal trading address: 30 Laurel Avenue, Potters Bar, Hertfordshire, EN6 2AB James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: James Stephen Pretty, Email: Company2711417 Number: 03344508 [email protected]. Tel: 02380 651441 Name of Company: JOUET PROPERTIES LIMITED Date of Appointment: 26 January 2017 Nature of Business: Buying and selling of own real estate By whom Appointed: Members Type of Liquidation: Members Ag FF110873 (2711413) Registered office: 4 Nylands Avenue, Kew, Richmond, TW9 4HH Principal trading address: 4 Nylands Avenue, Kew, Richmond, TW9 4HH 2711406Company Number: 03509891 Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) Name of Company: HOTSTART LIMITED both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Nature of Business: Farming Manchester, M2 4NG. Type of Liquidation: Members For further details contact: Millie Baker, Email: Registered office: The Platinum Building, St John’s Innovation Park, [email protected], Tel: 0161 907 4044 Cowley Road, Cambridge, CB4 0DS Date of Appointment: 03 February 2017 Principal trading address: Burhill Farm, Buckland, Nr Broadway, By whom Appointed: Members Worcester, WR12 7LY Ag FF110933 (2711417) Mark Upton, (IP No. 9594) and David Scrivener, (IP No. 15690) both of Ensors Accountants LLP, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS. Company2710965 Number: SC096228 For further details contact: The Joint Liquidators, Tel: 01223 420721. Name of Company: LOJIGMA INTERNATIONAL LIMITED Alternative contact: Jill Rose, Email: [email protected] Nature of Business: Manufacture of workwear Date of Appointment: 31 January 2017 Type of Liquidation: Members By whom Appointed: Members Registered office: 85 The Bridges, Dalgety Bay, Dunfermline, Fife, Ag FF110798 (2711406) KY11 9XZ Principal trading address: 85 The Bridges, Dalgety Bay, Dunfermline, Fife, KY11 9XZ Name2711847 of Company: HOWELL CONSULTANCY SERVICES LIMITED Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Company Number: 03441138 Campus, Dunfermline KY11 8PB Nature of Business: IT Consultancy Office Holder Number: 9488. Type of Liquidation: Members Further information can be obtained from Richard Gardiner on Tel: Registered office: 4th Floor Allan House 10 John Princes Street, 01383 628800 or Derek Simpson, Email: London W1G 0AH [email protected] Principal trading address: 42 Tredegar Road, Emmer Green, Reading, Date of Appointment: 03 February 2017 Berkshire By whom Appointed: Members Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Ag FF110603 (2710965) John Princes Street, London W1G 0AH Alternative Contact: Amiel Gottlieb [email protected] Telephone: 02074952348 Company2711147 Number: 01171107 Office Holder Number: 9413. Name of Company: MOTORSALES (HARLOW) LTD Date of Appointment: 7 February 2017 Nature of Business: Sales of cars and light motor vehicles By whom Appointed: Members (2711847) Type of Liquidation: Members' Voluntary Liquidation Registered office: Salisbury House, Station Road, Cambridge CB1 2LA 2711001Company Number: 09123139 Principal trading address: 1-7 Burnt Mill, Elizabeth Way, Harlow, Name of Company: IVC MANCO LIMITED Essex CM20 2HT Nature of Business: Veterinary Activities Kate Merry of PEM, Salisbury House, Station Road, Cambridge CB1 Type of Liquidation: Members' Voluntary Liquidation 2LA Registered office: Station House East, Ashley Avenue, Bath BA1 3DS Office Holder Number: 9439. to be changed to Two Snowhill, Birmingham B4 6GA Date of Appointment: 31 January 2017 Edward Terence Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA By whom Appointed: Members and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Further information about this case is available from Thomas O’Keeffe Office Holder Numbers: 9021 and 6825. at the offices of PEM on 01223728222 or at [email protected]. Date of Appointment: 31 January 2017 (2711147) By whom Appointed: Members Further information about this case is available from Ann Moore at the Company2710955 Number: SC284216 offices of BDO LLP on 0121 352 6399 or at [email protected]. Name of Company: NORTH EAST ELECTRICAL CONSULTANTS (2711001) LTD. Previous Name of Company: Freelance Euro Services (MDLXIX) 2710964Company Number: SC339295 Limited Name of Company: JLB PROJECT SOLUTIONS LIMITED Nature of Business: Other business support service activities not Nature of Business: Other specialised construction activities not elsewhere classified elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: Bon Accord House, Riverside Drive, Aberdeen, Registered office: 19 Freelands Road, Ratho, EH28 8NP AB11 7SL Principal trading address: 19 Freelands Road, Ratho, EH28 8NP Principal trading address: N/A Antonia McIntyre, of mlm Solutions, Forsyth House, 93 George Street, Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Edinburgh, EH2 3ES Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD Office Holder Number: 9422. Office Holder Numbers: 008368 and 008584. Further details contact: Adam Bullough, Tel: 0131 240 1258. Further details contact: Joint Liquidators, Tel: 01224 619 354. Date of Appointment: 06 February 2017 Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- By whom Appointed: Members traynor.com Ag FF111002 (2710964) Date of Appointment: 07 February 2017 By whom Appointed: Members Ag FF110813 (2710955)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 85 COMPANIES

Company2711414 Number: 04607506 Company2711407 Number: 04667278 Name of Company: PALMETTO PROPERTIES (OXFORD) LIMITED Name of Company: SHECAN LTD Nature of Business: Development of building projects Previous Name of Company: Shewee Limited Type of Liquidation: Members Nature of Business: Other service activities Registered office: C/O Hillier Hopkins LLP, Radius House First Floor, Type of Liquidation: Members 51 Clarendon Road, Watford, Herts, WD17 1HP Registered office: 23 Howard Close, Walton on the Hill, Surrey KT20 Principal trading address: 15 Station Road, Harpenden, Herts, AL5 7QF 4SQ Principal trading address: N/A Glyn Mummery, (IP No. 8996) and Jeremy Stuart French, (IP No. David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: David Thorniley, Tel: 01892 704055. For further details contact the Joint Liquidators on Email: Alternative contact: Julia Raeburn. [email protected] Date of Appointment: 07 February 2017 Date of Appointment: 31 January 2017 By whom Appointed: Members By whom Appointed: Members Ag FF110816 (2711407) Ag FF110868 (2711414)

Name2711420 of Company: SOUTHBROOK FINANCIAL LIMITED 2710969Company Number: SC240250 Company Number: 09598525 Name of Company: PITCAIRN 2002 LTD. Registered office: North Barn, Slow Lane, Micheldever, Winchester, Nature of Business: Development and selling of real estate Hampshire SO21 3DA Type of Liquidation: Members Principal trading address: North Barn, Slow Lane, Micheldever, Registered office: Nether Pitcairn, Grandtully, Aberfeldy, PH15 2EQ Winchester, Hampshire SO21 3DA Principal trading address: Nether Pitcairn, Grandtully, Aberfeldy, PH15 Nature of Business: Management Consultancy 2EQ Type of Liquidation: Members Paul Dounis, of RSM Restructuring Advisory LLP, First Floor, Quay 2, Clive Morris , Marshall Peters Limited, Heskin Hall Farm, Wood Lane, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper, of Heskin PR7 5PA. Administrator: Josh Peacock. Contact Details: RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, 01257 452021 Manchester, M3 3HF Office Holder Number: 8820. Office Holder Numbers: 9708 and 008931. Date of Appointment: 3 February 2017 Correspondence address & contact details of case manager: Victoria By whom Appointed: Members (2711420) Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8300 or Lindsey Cooper, Company2711416 Number: 04519841 Tel: 0161 830 4000. Name of Company: TRICIA SHARPE LIMITED Date of Appointment: 02 February 2017 Nature of Business: Educational Support Services By whom Appointed: Members Type of Liquidation: Members Ag FF110666 (2710969) Registered office: 30 Stonard Road, London, N13 4DP Principal trading address: 30 Stonard Road, London, N13 4DP Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) Company2711403 Number: 06436406 both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Name of Company: POLAR MARITIME LIMITED Manchester, M2 4NG. Nature of Business: Yacht Chartering For further details contact: Millie Baker, Email: Type of Liquidation: Members [email protected], Tel: 0161 907 4044. Registered office: 11-13 St James Square, London, SW1Y 4LB Date of Appointment: 02 February 2017 Principal trading address: 11-13 St James Square, London, SW1Y By whom Appointed: Members 4LB Ag FF110934 (2711416) Robert Leonard Harry Knight, (IP No. 2231) of Compass FRI, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. For further details contact: Bob Knight, Email: Company2710966 Number: SC079613 [email protected], Tel: 01372 822828. Name of Company: VECTOR DRILLING SERVICES LIMITED Date of Appointment: 07 February 2017 Nature of Business: Support activities for petroleum and natural gas By whom Appointed: Members extraction Ag FF110895 (2711403) Type of Liquidation: Members Registered office: Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB Company2711079 Number: 01461295 Principal trading address: Stannergate House, 41 Dundee Road West, Name of Company: R V COOK (PROPERTIES) LIMITED Broughty Ferry, Dundee, DD5 1NB Nature of Business: Ownership and letting of property Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Type of Liquidation: Members' Voluntary Liquidation George Street, Glasgow, G2 2ND Registered office: The registered office of the Company will be Office Holder Number: 9359. changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Principal trading address: 65 Coastal Road, East Preston, West Alternative contact: Emily Muir. Sussex BN16 1SW Date of Appointment: 01 February 2017 Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmed Business By whom Appointed: Members Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Ag FF110898 (2710966) Office Holder Numbers: 9475 and 9428. Date of Appointment: 8 February 2017 By whom Appointed: Members via written resolution FINAL MEETINGS Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070. 6222711374 CONSULTANTS LTD (2711079) (Company Number 08312547) Registered office: Pacific House, Relay Point, Tamworth, B77 5PA Principal trading address: All Tax 9 Devonshire Mews, Chiswick, London, W4 2HA

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a final meeting of the Members of the Notice is hereby given pursuant to section 94 of the Insolvency Act above named Company has been summoned by the Liquidator under 1986 that a general meeting of the members of the above-named Section 94 of the Insolvency Act 1986. The meeting will be held at the company will be held at the offices of Campbell, Crossley & Davis, offices of Arrans Ltd, Pacific House, Relay Point, Tamworth, B77 5PA Ground Floor, Seneca House, Links Point, Amy Johnson Way, on 31 March 2017 at 11.00 am for the purpose of having a final Blackpool, Lancashire, FY4 2FF on 7 April 2017 at 10.30am, for the account laid before them by the Liquidator, showing the manner in purpose of having an account laid before them and to receive the which the winding-up of the said Company has been conducted, and liquidator’s report, showing how the winding-up of the company has the property of the Company disposed of and of hearing any been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. explanation that may be given by the liquidator and resolving that the Date of appointment: 1 April 2016. liquidator be granted his release. Any member entitled to attend and Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Limited, vote at the above meeting is entitled to appoint a proxy to attend and Pacific House, Relay Point, Tamworth B77 5PA vote instead of him, and such proxy need not also be a member. Alternative contact: R Cutts, Email: [email protected] Tel: 01827 Date of Appointment: 16 March 2016. 60020. Office Holder details: Richard Ian Williamson, (IP No. 8013) of Robert Gibbons, Liquidator Campbell, Crossley & Davis, Ground Floor, Seneca House, Links 07 February 2017 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Ag FF110833 (2711374) For further details contact: Richard Ian Williamson, Email: [email protected], Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: [email protected] 2711370ADM NEWPORT PAGNELL LIMITED Richard Ian Williamson, Liquidator (Company Number 01068279) 07 February 2017 Previous Name of Company: Haldane Foods Limited Ag FF110880 (2711372) Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: Church Manorway, Erith, Kent, DA8 1DL. Notice is hereby given, pursuant to Section 94 of the Insolvency Act AW2711762 OIL & GAS LIFTING SERVICES LTD 1986 (as amended), that a final General Meeting of the Company will (Company Number 09073051) be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Registered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EF 3BQ on 16 March 2017 at 10.00 am for the purpose of receiving an Principal trading address: 12 The Parklands, Redcar TS10 4NE account showing the manner in which the winding up has been Notice is hereby given that a final meeting of the members of AW Oil conducted and the property of the Company disposed of, and of & Gas Lifting Services Ltd will be held at 2.00 pm on 16 March 2017. hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at the offices of DCA Business Recovery The meeting will also consider and, if thought fit, pass the following LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN. ordinary resolution: “That the Joint Liquidators’ statement of account The meeting is called pursuant to Section 94 of the INSOLVENCY for the period of the liquidation be approved.” Any member of the ACT 1986 for the purpose of receiving an account showing the Company entitled to attend and vote at the meeting is entitled to manner in which the winding-up of the company has been conducted appoint a proxy to attend and vote instead of him/her. A proxy need and the property of the company disposed of, and to receive any not be a member of the Company. Proxy forms to be used at the explanation that may be considered necessary. Any member entitled meeting must be lodged with the Joint Liquidators at Deloitte LLP, to attend and vote at the meeting is entitled to appoint a proxy to Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 attend and vote on their behalf. A proxy need not be a member of the noon on the preceding business day. company. Date of appointment: 11 January 2016. The following resolutions will be considered at the meeting: Office Holder details: Stephen Roland Browne, (IP No. 009281) and 1. That the liquidator be released and discharged. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Proxies to be used at the meeting must be returned to the offices of LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, For further details contact: Usman Hyder on 020 7303 4534 or email: Essex SS1 1AN no later than 12 noon on the working day immediately [email protected] before the meeting. Stephen Roland Browne, Joint Liquidator Names of Insolvency Practitioner calling the meetings: Deborah Ann 07 February 2017 Cockerton Ag FF110797 (2711370) Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex SS1 1AN. IP Numbers: 96641. ALLAN2711071 PROPERTIES (GLASGOW) LIMITED Toni James , email [email protected] Tel: 01702 344558. IN LIQUIDATION Deborah Ann Cockerton , Liquidator Company Number: SC352607 7 February 2017 (2711762) NOTICE OF FINAL MEETING OF MEMBERS Notice is hereby given, pursuant to section 94 of the INSOLVENCY ACT 1986, that a Final Meeting of the members of the above-named BIOSEEK2711761 UK LIMITED Company will be held within the offices of Grainger Corporate Rescue (Company Number 03113041) & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Registered office: C/o Harrisons Business Recovery & Insolvency Friday 24 March 2017 at 10am for the purposes of having an account (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, laid before the Members showing the manner in which the winding-up London, WC1B 5HJ has been conducted and the property of the Company Disposed of Principal trading address: 2 Orchard Road, Royston, Hertfordshire, and of hearing any explanation that may be given by the Liquidator. SG8 5HD I . SCOTT MCGREGOR Bioengineering activities LIQUIDATOR Notice is hereby given, pursuant to Section 94 of the INSOLVENCY OFFICE HOLDER NO: 8210 ACT 1986, that a Final Meeting of the Members of the Company will TELEPHONE: 0141 353 3552 be held at Harrisons Business Recovery & Insolvency (London) EMAIL: [email protected] (2711071) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ on 16 March 2017 at 10:00 am, for the purpose of having an account laid before them and to receive the Liquidator's final report, ARAGON2711372 QUALITY MANAGEMENT LIMITED showing how the winding-up of the Company has been conducted (Company Number 09221561) and its property disposed of, and of hearing any explanation that may Registered office: Ground Floor, Seneca House, Links Point, Amy be given by the Liquidator. Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: 27 Gleneagles Drive, Fulwood, Preston, PR2 7ET

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 87 COMPANIES

Any member entitled to attend and vote at the above meeting is NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the entitled to appoint a proxy to attend and vote instead of him, and INSOLVENCY ACT 1986, that a final general meeting of the above such proxy need not also be a Member. Proxies must be lodged at named company will be held at the offices of Wylie & Bisset LLP, 168 Harrisons Business Recovery & Insolvency (London) Limited, 3rd Bath Street, Glasgow, G2 4TP on Thursday 23rd March 2017 at Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ by 12 10.30am for the purpose of having a final account laid before it noon on 15 March 2017, in order that the member be entitled to vote. showing how the winding up of the company has been conducted Anthony Murphy , 8716, Harrisons Business Recovery & Insolvency and the property of the company disposed of and of hearing any (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, explanations that may be given by the liquidator. London, WC1B 5HJ Members are entitled to attend in person or alternatively by proxy. A Office Holder email address or telephone number: 0207 317 9160 member may vote according to the rights attaching to his shares as Robert Forster (2711761) set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the 2711717BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED meeting. (Company Number 00807805) Donald McKinnon MD (WALES) LIMITED Liquidator (Company Number 00504049) Wylie & Bisset LLP Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 168 Bath Street, Glasgow G2 4TP (2711057) 2RT Principal trading address: Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG 2711055NOTICE CALLING FINAL MEETING OF MEMBERS Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act CALA PROPERTIES (MOTHERWELL) LIMITED 1986 (as amended) (IN MEMBERS' VOLUNTARY LIQUIDATION) Date of appointment: 21 December 2015 Company Number: SC311502 Place of Members Meetings: Mazars LLP, 45 Church Street, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Birmingham B3 2RT INSOLVENCY ACT 1986, that a final general meeting of the above Date of Members Meetings: 15 March 2017 named company will be held at the offices of Wylie & Bisset LLP, 168 Time of Members Meetings: 10.00 am, 10.05 am Bath Street, Glasgow, G2 4TP on Thursday 23rd March 2017 at Place at which proxies must be lodged: Mazars LLP, 45 Church 11.00am for the purpose of having a final account laid before it Street, Birmingham B3 2RT showing how the winding up of the company has been conducted Date to lodge proxies: The business day prior to the meetings and the property of the company disposed of and of hearing any Time to lodge proxies: 12 noon explanations that may be given by the liquidator. Name, IP number, firm and address of Office Holder 1: Simon David Members are entitled to attend in person or alternatively by proxy. A Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham member may vote according to the rights attaching to his shares as B3 2RT set out in the company's Articles of Association. A resolution will be Name, IP number, firm and address of Office Holder 2: Scott Christian passed only if a majority in value of those voting in person or by proxy Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham vote in favour. Proxies must be lodged with me at or before the B3 2RT meeting. Telephone number for contact: 0121 232 9578 Donald McKinnon Alternative person to contact with enquiries about the case: Dan Carr Liquidator (2711717) Wylie & Bisset LLP 168 Bath Street, Glasgow G2 4TP (2711055) 2711736BUCKS ENGINEERING RESOURCES LIMITED (Company Number 09031026) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary CATHY2711385 HAMER ASSOCIATES LIMITED Wharf, London, E14 4HD (Company Number 07128251) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Registered office: Premier House, Bradford Road, Cleckheaton, BD19 INSOLVENCY ACT 1986, that a FINAL MEETING of the members of 3TT the above-named Company will be held at the offices of Geoffrey Principal trading address: 39 Eccleston Gardens, St Helens, Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Merseyside, WA10 3BJ on 29 March 2017 at 10.00 am, for the purposes of: Notice is hereby given, pursuant to Section 94 of the Insolvency Act (a) Having laid before them an account of the winding-up, showing 1986 that a final general meeting of the members of the Company will how it has been conducted and the Company's property disposed of, be held at Premier House, Bradford Road, Cleckheaton, BD19 3TT, and of hearing any explanations that may be given by the Liquidator. on 13 March 2017 at 10.00 am for the purpose of having an account (b) Determining whether the Liquidator should have his release under laid before them showing the manner in which the winding-up of the Section 173 of the INSOLVENCY ACT 1986. Company has been conducted and the property disposed of, and of A member entitled to vote at the above meeting may appoint a proxy receiving any explanation that may be given by the Liquidator, and to attend and vote instead of him or her. A proxy need not be a also determining the manner in which the books, accounts and member of the Company. Proxies for use at the meeting must be documents of the Company shall be disposed of, and of hearing any lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, explanation that may be given by the Liquidator. Any member entitled Canary Wharf, London, E14 4HD no later than 12.00 noon on the to attend and vote at the above meeting is entitled to appoint a proxy business day before the meeting. to attend and vote instead of him, and such proxy need not also be a Date of Appointment: 25 February 2016 Member. Proxies must be lodged at XL Business Solutions Limited, Further details contact: David Young Premier House, Bradford Road, Cleckheaton, BD19 3TT by the last Email: [email protected] business day prior to the meeting in order that the member be entitled Tel: 020 7495 1100 to vote. Stephen Goderski, Liquidator (IP No: 8731) Date of Appointment: 22 March 2017. 2 February 2017 (2711736) Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT 2711057NOTICE CALLING FINAL MEETING OF MEMBERS For further details contact: J N Bleazard, Email: [email protected], CALA PROPERTIES (BRANDON) LIMITED Alternative contact: Graham Harsley. (IN MEMBERS' VOLUNTARY LIQUIDATION) J N Bleazard, Liquidator Company Number: SC297555 07 February 2017 Ag FF110855 (2711385)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

CERATECH2711157 HOLDINGS LIMITED of showing the manner in which the winding up of the company has (Company Number 01601526) been conducted and the property of the company disposed of, and of Registered office: 6A The Gardens, Broadcut, Fareham, Hants PO16 hearing any explanation that may be given by the Liquidator and to 8SS pass the following resolution: That the Liquidator’s final report and Principal trading address: Ceratech House, Omega Park, Wilsom accounts be approved. Road, Alton, Hants GU34 2QE Proxies to be used at the meeting should be lodged at Townshend Notice is hereby given, pursuant to Section 94 of the Insolvency Act House, Crown Road, Norwich, NR1 3DT no later than 12 noon on the 1986, that a Final Meeting of the members of the above-named working day immediately before the meeting. Company will be held at 6A The Gardens, Broadcut, Fareham, Hants Date of appointment: 1 April 2016 PO16 8SS on 10 April 2017 at 11.00 am, for the purpose of having an Office Holder details: Chris McKay, (IP No. 009466) of McTear account laid before them and to receive the Liquidator's report, Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT showing how the winding up of the Company has been conducted Enquiries should be sent to Kirsty Dunn Email: kirstydunn@mw- and its property disposed of, and of hearing any explanation that may w.com, Tel: 01603 877540, Fax: 01603 877549. be given by the Liquidator. A resolution is passed when a majority in Chris McKay, Liquidator value of those voting, in person or by proxy, have voted in favour of it. 07 February 2017 Any member entitled to attend and vote at the above meeting is Ag BF72082 (2711377) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting must be lodged at the offices of MFA Accountants Limited, CORVIDAY2711760 LTD 6A The Gardens, Broadcut, Fareham, Hants PO16 8SS, by 12.00 (Company Number 07921357) noon on the business day prior to the meeting. Registered office: Mackenzie Goldberg Johnson, Scope House, Date of Appointment: 6 October 2016. Weston Road, Crewe CW1 6DD, former registered office First Floor, 7 Office holder details: Michael Joseph Fagelman, (IP No. 8952) of MFA Pillory Street, Nantwich CW5 5BZ Accountants Limited, 6A The Gardens, Broadcut, Fareham, Hants Principal trading address: 48 Haydn Jones Drive, Nantwich, Cheshire PO16 8SS CW5 7GQ For further details contact: Michael Joseph Fagelman, Email: Management Consultants [email protected] Notice is hereby given that a final meeting of the members of Tel: 01329 821900 Corviday Ltd will be held at 10.00 am on 13 March 2017. The meeting Michael Joseph Fagelman , Liquidator will be held at the offices of Mackenzie Goldberg Johnson, Scope 9 February 2017 (2711157) House, Weston Road, Crewe CW1 6DD. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the 2711379CONSILIUM INTERIM MANAGEMENT LIMITED manner in which the winding-up of the Company has been conducted (Company Number 05820799) and the property of the company disposed of, and to receive any Registered office: Warwick House, 116 Palmerston Road, Buckhurst explanation that may be considered necessary. Any member entitled Hill, Essex IG9 5LQ to attend and vote at the meeting is entitled to appoint a proxy to Principal trading address: 7 St Pauls Mews, London, NW1 9TZ attend and vote on their behalf. A proxy need not be a member of the Notice is hereby given that a final meeting of the members of company. Consilium Interim Management Limited will be held at S T Bennett & The following resolutions will be considered at the meeting: Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 1. That the Liquidator be granted his release. 5LQ on 31 March 2017 at 10.00 am. The meeting is called pursuant to Proxies to be used at the meeting must be returned to the offices of Section 94 of the Insolvency Act 1986, for the purpose of receiving an Mackenzie Goldberg Johnson, Scope House, Weston Road, Crewe account from Stewart Bennett of S T Bennett & Co, Warwick House, CW1 6DD no later than 12 noon on the working day immediately 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ the Liquidator before the meeting. explaining the manner in which the winding-up of the Company has Names of Insolvency Practitioners calling the meetings: Michael been conducted and to receive any explanation that they may Gillard . consider necessary. A member is entitled to attend and vote at the IP's Date of Appointment: 1 February 2016. meeting and is entitled to appoint a proxy to attend and vote on their Address of Insolvency Practitioners: Scope House, Weston Road, behalf. A proxy need not be a member or creditor. The following Crewe CW1 6DD. resolutions will be considered at the meeting: That the Liquidators’ IP Numbers: 14470. receipts and payments account be approved and that the Liquidator Rachel Hardy , [email protected] Tel: 01270 212700 receives his release. Proxies to be used at the meeting must be Michael Gillard , Liquidator returned to the offices of S T Bennett & Co, Warwick House, 116 7 February 2017 (2711760) Palmerston Road, Buckhurst Hill, Essex IG9 5LQ, no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 26 February 2016. NOTICE2711065 CALLING FINAL MEETING OF MEMBERS Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & CRESSWAY LIMITED Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 (IN MEMBERS' VOLUNTARY LIQUIDATION) 5LQ Company Number: SC239536 For further details contact: Darren Walker, Tel: 020 8505 2941, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the [email protected] INSOLVENCY ACT 1986, that a final general meeting of the above S T Bennett, Liquidator named company will be held at the offices of Wylie & Bisset LLP, 168 31 January 2017 Bath Street, Glasgow, G2 4TP on Wednesday 29 March 2017 at Ag FF110829 (2711379) 11.00am for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of and of hearing any CORTEUM2711377 LIMITED explanations that may be given by the liquidator. (Company Number 04488939) Members are entitled to attend in person or alternatively by proxy. A Registered office: Townshend House, Crown Road, Norwich, NR1 member may vote according to the rights attaching to his shares as 3DT set out in the company's Articles of Association. A resolution will be Principal trading address: Lothing House, 7 Quay View Business Park, passed only if a majority in value of those voting in person or by proxy Barnards Way, Lowestoft, Suffolk, NR32 2HD vote in favour. Proxies must be lodged with me at or before the Chris Mckay (IP No. 009466) was appointed as liquidator of the above meeting. named company on 1 April 2016. Notice is hereby given, pursuant to Donald McKinnon Section 94 of the Insolvency Act 1986, that a final meeting of the Liquidator members of the company will be held on 6 April 2017 at 11.30 am at Wylie & Bisset LLP Townshend House, Crown Road, Norwich, NR1 3DT for the purpose 168 Bath Street, Glasgow G2 4TP (2711065)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 89 COMPANIES

NOTICE2711280 OF FINAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the IN THE MATTER OF INSOLVENCY ACT 1986, that a FINAL MEETING of the members of DIAMOND SHELF COMPANY NO 24 LIMITED the above-named Company will be held at the offices of Geoffrey IN MEMBERS’ VOLUNTARY LIQUIDATION Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD (Company Number NI620947) on 4 April 2017 at 10.30 am, for the purposes of: AND (a) Having laid before them an account of the winding-up, showing IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 how it has been conducted and the Company's property disposed of, NOTICE IS HEREBY GIVEN that a final meeting of the members of and of hearing any explanations that may be given by the Liquidator. Diamond Shelf Company No 24 Limited will be held at 10:00 am on (b) Determining whether the Liquidator should have his release under 8th March 2017. The meeting will be held at the offices of ASM (N) Section 173 of the INSOLVENCY ACT 1986. Limited, Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ. A member entitled to vote at the above meeting may appoint a proxy The meeting is called pursuant to Article 80 of the INSOLVENCY (NI) to attend and vote instead of him or her. A proxy need not be a ORDER 1989 for the purpose of receiving an account showing the member of the Company. Proxies for use at the meeting must be manner in which the winding-up of the company has been conducted lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, and the property of the company disposed of, and to receive any Canary Wharf, London, E14 4HD no later than 12.00 noon on the explanation that may be considered necessary. Any member entitled business day before the meeting. to attend and vote at the meeting is entitled to appoint a proxy to Date of Appointment: 11 March 2016 attend and vote on their behalf. A proxy need not be a member of the Further details contact: David Young company. Email: [email protected] The following resolutions will be considered at the meeting: Tel: 020 7495 1100 1. That the liquidator’s final report and receipts and payments Stephen Goderski, Liquidator (IP No: 8731) account be approved. 2 February 2017 (2711735) 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 E2711715 E I DISPOSALS LIMITED 1JZ no later than 12 noon on the working day immediately before the (Company Number 04420908) meeting. Registered office: Sunrise House, Newdigate Road, Beare Green, Ian Finnegan Dorking, Surrey RH5 4QD (authorised to act as an Insolvency Practitioner in the UK by Principal trading address: 16 Eridge Gardens, Crowborough, East Chartered Accountants Ireland) Liquidator Sussex Date: 2 February 2017 (2711280) NOTICE IS HEREBY GIVEN pursuant to section 94 of the Insolvency Act 1986 that a meeting of members of the above company will be held at the Sunrise House Newdigate Road, Beare Green, Dorking, 2711066THE INSOLVENCY ACT 1986 Surrey on 15 March 2017 at 10.00 am for the purposes of having an NOTICE OF FINAL MEETING account laid before them showing how the winding up has been DONNELLY PROCESS ENGINEERING LTD conducted and the property of the company disposed of and hearing Company Number: SC446551 any explanation from the liquidator. Registered office: 19 Kessington Road, Bearsden, Glasgow G61 2HL A member entitled to vote at the meeting may appoint a proxy to Principal trading address: 19 Kessington Road, Bearsden, Glasgow attend and vote in their place. A proxy need not be a member of the G61 2HL company. NOTICE IS HEREBY GIVEN that a final meeting of the members of Office Holder Details: Robert Duncan Stone (IP number 5801) of R Donnelly Process Engineering Ltd will be held at 10:30 am on 16 Duncan Stone & Co, Sunrise House, Newdigate Road, Beare Green, March 2017. The meeting will be held at the offices of DCA Business Dorking, Surrey RH5 4QD. Date of Appointment: 25 April 2014. Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 Further information about this case is available from the offices of R 1AN. Duncan Stone & Co on 01306 713172. The meeting is called pursuant to Section 94 of the INSOLVENCY Robert Duncan Stone , Liquidator ACT 1986 for the purpose of receiving an account showing the Dated: 9 February 2017 (2711715) 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 EOAE2711378 (SUDBURY) LTD to attend and vote at the meeting is entitled to appoint a proxy to (Company Number 04392962) attend and vote on their behalf. A proxy need not be a member of the Registered office: C/O Cork Gully LLP, 52 Brook Street, London, W1K company. 5DS The following resolutions will be considered at the meeting: Principal trading address: N/A 1. That the liquidator be released and discharged. Notice is hereby given that the Joint Liquidators have summoned a Proxies to be used at the meeting must be returned to the offices of final meeting of the Company’s members under Section 94 of the DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Essex SS1 1EF at or before the meeting, account showing how the winding-up has been conducted and the Names of Insolvency Practitioner calling the meetings: Deborah Ann property of the Company disposed of. The meeting will be held at 52 Cockerton Brook Street, London, W1K 5DS on 22 March 2017 at 11.00 am. Address of Insolvency Practitioner: 18 Clarence Road, Southend on In order to be entitled to vote at the meeting, members must lodge Sea, Essex SS1 1AN their proxies with the Joint Liquidators Cork Gully LLP, 52 Brook IP Numbers: 9641 Street, London, W1K 5DS by no later than 12 noon on the business Contact Name: Toni James day prior to the day of the meeting. Email Address: [email protected] Date of Appointment: 28 May 2016 Telephone Number: 01702 344558 Office Holder details: Stephen Robert Cork, (IP No. 8627) and Joanne Deborah Ann Cockerton MABRP MIPA Elizabeth Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Liquidator Street, London, W1K 5DS 9 February 2017 (2711066) For further details contact: Elliot Bates, Email: [email protected]. Alternative contact: Tel: 0207 268 2150. Stephen Robert Cork, Joint Liquidator DUPONT2711735 BUSINESS MANAGEMENT LIMITED 07 February 2017 (Company Number 08124773) Ag EF101482 (2711378) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

EOAE2711386 SERVICES (UK) LTD Notice is hereby given that a final general meeting of the Company (Company Number 05136224) will be held at 10.00 am on 14 March 2017. The meeting will be held Registered office: C/O Cork Gully LLP, 52 Brook Street, London, W1K at The Shard, 32 London Bridge Street, London, SE1 9SG. The 5DS meeting is called pursuant to Section 94 of the Insolvency Act 1986 Principal trading address: N/A for the purpose of receiving an account from the Joint Liquidators, an Notice is hereby given that the Joint Liquidators have summoned a explanation of how the winding up of the Company has been final meeting of the Company’s members under Section 94 of the conducted and its property disposed of and to determine the release Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ from office of the Joint Liquidators. account showing how the winding-up has been conducted and the A member entitled to attend and vote is entitled to appoint a proxy to property of the Company disposed of. The meeting will be held at 52 attend and vote instead of him. A proxy need not be a member. Brook Street, London, W1K 5DS on 22 March 2017 at 11.00 am. Proxies to be used at the meeting must be lodged with the Joint In order to be entitled to vote at the meeting, members must lodge Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London their proxies with the Joint Liquidators Cork Gully LLP, 52 Brook Bridge Street, London, SE1 9SG no later than 12.00 noon on 13 Street, London, W1K 5DS by no later than 12 noon on the business March 2017. day prior to the day of the meeting. Date of Appointment: 8 March 2016. Date of Appointment: 28 May 2016 Office Holder details: Paul Williams, (IP No. 9294) and Benjamin Wiles, Office Holder details: Stephen Robert Cork, (IP No. 8627) and Joanne (IP No. 10670) both of Duff & Phelps Ltd, The Shard, 32 London Elizabeth Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Bridge Street, London, SE1 9SG Street, London, W1K 5DS Further details contact: The Joint Liquidators, Tel: 020 7089 4700. For further details contact: Elliot Bates, Email: Alternative contact: Guy Chapman, Email: [email protected]. Alternative contact: Tel: 0207 268 2150. [email protected], Tel: 020 7089 4700. Stephen Robert Cork, Joint Liquidator Paul Williams, Liquidator 07 February 2017 08 February 2017 Ag EF101481 (2711386) Ag FF111199 (2711383)

2711738NOTICE OF FINAL MEETING IN MEMBERS' VOLUNTARY GK2711679 CONSULTANCY CALEDONIA LIMITED LIQUIDATION PURSUANT TO SECTION 94(2) OF THE (Company Number 07164428) INSOLVENCY ACT 1986 AND RULE 4.126A OF THE INSOLVENCY Registered office: Marsh Hammond Ltd, Peek House, 20 Eastcheap, RULES 1986 London EC3M 1EB G J WOODLEY CONSULTING LIMITED Principal trading address: (Not trading) 6 Cairntack Road, Belhelvie, (Company Number 07830920) Aberdeen AB3 8RD Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Nature of business: Support Activities for Petroleum and Natural Gas 4QZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: was at: 4 Walnut Grove, Crick, Caldicot, 1986, that a Final Meeting of the Members of the Company will be Gwent, NP26 5UK held at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London The Company was placed into members' voluntary liquidation on 17 EC3M 1EB on 16 March 2017 at 12.00 noon for the purpose of having March 2016 and on the same date, Simon Robert Haskew (IP an account laid before them and to receive the Liquidator's final Number: 008988) and Neil Frank Vinnicombe (IP Number: 009519), report, showing how the winding-up of the Company has been both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The conducted and its property disposed of, and of hearing any Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the explanation that may be given by the Liquidator. Company. Any Member entitled to attend and vote at the above meeting is NOTICE IS HEREBY GIVEN pursuant to Section 94 of the entitled to appoint a proxy to attend and vote instead of him, and INSOLVENCY ACT 1986, that a general meeting of the members of such proxy need not also be a Member. Proxies must be lodged at the Company will be held at the offices of Begbies Traynor (Central) Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB LLP, at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 14 by 12.00 noon on 15 March 2017 in order that the member be entitled March 2017 at 11am for the purpose of having an account laid before to vote. the members and to receive the joint liquidators' report, showing how Office Holder Details: Patricia Angela Marsh (IP number 9592) of the winding up of the Company has been conducted and its property Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M disposed of, and of hearing any explanation that may be given by the 1EB. Date of Appointment: 16 March 2016. Further information about joint liquidators. this case is available from the offices of Marsh Hammond Limited on Note: Any member entitled to attend and vote at the above meeting 020 7220 7892. may appoint a proxy, who need not be a member of the Company, to Patricia Angela Marsh , Liquidator (2711679) attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. I-PARADIGM2711384 SOLUTIONS LIMITED Any person who requires further information may contact the Joint (Company Number 07574389) Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 be made to Anita Quirke by e-mail at anita.quirke@begbies- Tunsgate, Guildford, Surrey GU1 3QT traynor.com or by telephone on 0117 937 7133. Principal trading address: 10 Jesus Lane, Cambridge, Cambrigeshire, Simon Haskew, Joint Liquidator CB5 8BA 7 February 2017 (2711738) Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators GEOFF2711383 LANGHAM LTD. showing how the winding up of the Company has been conducted (Company Number 08071415) and its property disposed of, and of hearing any explanation that may Registered office: The Shard, 32 London Bridge Street, London, SE1 be given by the Liquidators. Proxies to be used at the meeting must 9SG be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Principal trading address: 4 Rosedale House, 10 Fairbourne, Cobham, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business Surrey, KT11 2BT day preceding the meeting. The meeting will be held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 14 March 2017 at 11.00 am. Date of Appointment: 3 February 2016 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 91 COMPANIES

For further details contact: Joint Liquidators, Tel: 0845 310 2776, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Email: [email protected] Alternative contact: Shaun Walker (as amended) that a final meeting of the members of the above named Michael Bowell, Joint Liquidator Company will be held at CVR Global LLP, 5 Prospect House, Meridian 06 February 2017 Cross, Ocean Way, Southampton, SO14 3TJ on 13 April 2017 at Ag FF110838 (2711384) 11.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may 2711391IAN WOODLEY LIMITED be given by the Liquidators. (Company Number 06914892) A member entitled to vote at the above meetings may appoint a proxy Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS to attend and vote instead of him. Proxies to be used at the meetings Principal trading address: 35 Horton Road, Datchet, Slough, Berks, must be lodged with the Liquidator at CVR Global LLP, 5 Prospect SL3 9EN House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ no later Notice is hereby given, pursuant to Section 94 of the Insolvency Act than 12.00 noon on the preceding business day. 1986, that a Final General Meeting of the members of the above Date of appointment: 18 April 2016 named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Office Holder details: Matthew Fox, (IP No. 9325) and Lee De'ath, (IP 1NS on 3 April 2017 at 10.30am, for the purpose of having an account No. 9316) both of CVR Global LLP, 5 Prospect House, Meridian laid before them and to receive the Joint Liquidators’ report, showing Cross, Ocean Way, Southampton, SO14 3TJ how the winding-up of the Company has been conducted and its For further details contact: Alyson Minton, Email: [email protected], property disposed of, and of hearing any explanation that may be Tel: 023 8033 5888. given by the Joint Liquidators. M Fox, Joint Liquidator Any member entitled to attend and vote at the above meeting may 06 February 2017 appoint a proxy to attend and vote instead of him, and such proxy Ag FF110820 (2711380) need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 31 March 2017. THE2711739 INSOLVENCY ACT 1986 Date of Appointment: 4 April 2016 INFORMATICS COMPUTING LIMITED Office Holder details: Christopher Newell, (IP No. 13690) and Peter (Company Number 05079895) Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Registered office: Mackenzie Goldberg Johnson, Scope House, Road, Marlow, Bucks, SL7 1NS Weston Road, Crewe, CW1 6DD; Former Registered Office: 6 Lower For further details contact: The Joint Liquidators, Tel: 01628 478100 Hall Mews, Holywell Lane, Clutton, Cheshire, CH3 9SJ or Fax: 01628 472629. Alternative contact: Nina Sellars, Email: Principal trading address: 6 Lower Hall Mews, Holywell Lane, Clutton, [email protected] or Tel: 01628 478100 Cheshire, CH3 9SJ Christopher Newell, Joint Liquidator Nature of Business: Software Development and Support 06 February 2017 NOTICE IS HEREBY GIVEN that a final meeting of the members of Ag FF110803 (2711391) Informatics Computing Limited will be held at 10:30 am on 13 March 2017. The meeting will be held at the offices of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. IICF2712472 GP LIMITED The meeting is called pursuant to Section 94 of the INSOLVENCY (Company Number 07103140) ACT 1986 for the purpose of receiving an account showing the IIC II NOMINEES LIMITED manner in which the winding-up of the company has been conducted (Company Number 04986001) and the property of the company disposed of, and to receive any INVESTORS IN THE COMMUNITY (GP) II LIMITED explanation that may be considered necessary. Any member entitled (Company Number 04636455) to attend and vote at the meeting is entitled to appoint a proxy to Registered office: 15 Canada Square, London E14 5GL attend and vote on their behalf. A proxy need not be a member of the Principal trading address: Victoria House, Victoria Road, Chelmsford, company. Essex CM1 1JR The following resolution will be considered at the meeting: all in Members' Voluntary Liquidation 1. That the Liquidator is granted his release. in the matter of the Insolvency Act 1986 Proxies to be used at the meeting must be returned to the offices of Notice is hereby given, pursuant to section 94 of the Insolvency Act Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, 1986, that the final meetings of the members of the above-named Crewe, CW1 6DD no later than 12 noon on the working day companies will be held at 10.00 am, 10.30 am and 11.00 am immediately before the meeting. respectively on 13 March 2017 at KPMG LLP, 15 Canada Square, Names of Insolvency Practitioners calling the meetings: Michael London E14 5GL for the purpose of receiving accounts showing the Gillard (IP Numbers 14470), Scope House, Weston Road, Crewe, manner in which the liquidations have been conducted and the CW1 6DD, Date of Appointment: 23 March 2016 property of the companies disposed of, and of hearing any Contact: Rachel Hardy, Email Address [email protected] Telephone explanation which may be given by the liquidators. Number 01270 212700 Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Michael Gillard, Liquidator Square, London E14 5GL by no later than 12.00 noon on 10 March 7 February 2017 (2711739) 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, 2711382IPCM CONSULTING LIMITED London E14 5GL. Date of Appointment: 8 July 2016 and 4 October (Company Number 07519053) 2016 respectively. Further information about this case is available Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at London E14 9XQ [email protected]. Principal trading address: (Formerly) 38 Sandy Way, Walton-On- John David Thomas Milsom , Joint Liquidator Thames, Surrey KT12 1BN 9 February 2017 (2712472) Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 13 INDIGO2711380 SERVICES GB LIMITED March 2017 at 10.00 am, for the purposes of receiving an account of (Company Number 06339970) how the winding-up has been conducted and the Company’s Registered office: CVR Global LLP, 5 Prospect House, Meridian property disposed of and hearing any explanations that may be given Cross, Ocean Way, Southampton, SO14 3TJ by the Liquidator. A resolution is passed when a majority in value of Principal trading address: 106 Rochester Drive, Bexley, Kent, DA5 those voting, in person or by proxy, have voted in favour of it. 1QF Members can attend the meeting in person and vote. Alternatively, if

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES members wish to vote by proxy, a completed form of proxy must be A member entitled to vote at the above meeting may appoint a proxy received by the Liquidator at SFP Corporate Solutions Limited, 9 to attend and vote instead of him. A proxy need not be a member of Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no the Company. Proxies and hitherto unlodged proof of debt to be used later than 12.00 noon on the business day before the day of the at the meeting must be lodged at the offices of Cranfield Business meeting. Recovery Limited, Business Innovation Centre, Harry Weston Road, A member entitled to attend and vote at the above meeting may Coventry, CV3 2TX, no later than 12.00 noon on the preceding appoint another person as his proxy to exercise all or any of his rights business day. to attend and to speak and vote at a meeting of the Company. A Date of appointment: 2 July 2015 member may appoint more than one proxy in relation to a meeting, Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, provided that each proxy is appointed to exercise the rights attached (IP No. 9493) both of Cranfield Business Recovery Limited, Business to a different share or shares held by him, or (as the case may be) to a Innovation Centre, Harry Weston Road, Coventry CV3 2TX different £10, or multiple of £10, of stock held by him. For further details contact: The Joint Liquidators, Email: Date of Appointment: 14 March 2016. [email protected], Tel: 024 7655 3700. Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Brett Barton, Joint Liquidator Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, 06 February 2017 London E14 9XQ Ag FF110805 (2711387) For further details contact: Robert Welby or Alexis Petrou, Tel: 020 7538 2222. Robert Welby, Liquidator JORDAN2711390 MARINE LIMITED 08 February 2017 (Company Number 06046752) Ag FF111084 (2711382) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Principal trading address: Thatched Cottage, Chidden, Hambledon, 2711759ITA2B LIMITED PO7 4TD (Company Number 03663347) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, 1986, of a final meeting of members to be held on 11 April 2017 at St Albans, Herts AL1 5JN 11.00 am at Eagle Point, Little Park Farm Road, Segensworth, Principal trading address: 3 Outmoor Cottages, Hale House Lane, Fareham, Hampshire, PO15 5TD for the purpose of having an account Farnham GU1O 2LU laid before them and to receive the report of the Liquidator showing Notice is hereby given, pursuant to section 94 of the Insolvency Act how the winding-up of the Company has been conducted and its 1986, that a Final Meeting of the Members of the Company will be property disposed of, and of hearing any explanation that may be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, given by the Liquidator. Proxies to be used at the meeting must be St Albans, Herts AL1 5JN, on 14 March 2017, at 11.00 am, for the lodged with the Liquidator at Eagle Point, Little Park Farm Road, purposes of receiving an account showing the manner in which the Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the winding-up has been conducted and the property of the Company business day preceding the meeting. disposed of, and of hearing any explanation that may be given by the Date of Appointment: 19 April 2016. Liquidator and to consider and vote on the following resolutions: Office Holder details: Michael Robert Fortune, (IP No. 008818) and 1) To approve the Liquidator's Report and Accounts. Carl Derek Faulds, (IP No. 008767) both of Portland Business & 2) To approve that the books and records of the company be Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, destroyed 12 months after the dissolution of the Company. Fareham, Hampshire, PO15 5TD 3) To Agree the Release of the Liquidator under Section 173 of the For further details contact: The Joint Liquidators, Tel: 01489 550440, Insolvency Act 1986. EmaiL: [email protected]. Alternative contact: Sandie Williams, Any Member entitled to attend and vote at the Meeting is entitled to Email: [email protected] appoint a proxy to attend and vote instead of him. A proxy need not Michael Robert Fortune, Joint Liquidator be a Member of the Company. Proxies to be used at the Meeting 07 February 2017 must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Ag FF110779 (2711390) St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of KILNAP2711395 MANAGEMENT LIMITED Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number 08270078) 5JN. Date of Appointment: 19 November 2013. Further information Registered office: 100 St James Road, Northampton NN5 5LF about this case is available from the offices of Sterling Ford on 01727 Principal trading address: Unit 7, Denbigh Hall, Milton Keynes, MK3 811 161 or at [email protected]. 7QT Phillip Anthony Roberts , Liquidator (2711759) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, JOHN2711387 ANSLOW (SPRINGHOOKS) LIMITED Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 (Company Number 02089732) 6FG on 13 March 2017 at 11.00 am. Registered office: Business Innovation Centre, Harry Weston Road, The purpose of the meeting is for the Joint Liquidators’ account to be Coventry, CV3 2TX laid down before the meetings, showing how the winding up has been Principal trading address: (Formerly) 16 Cornwall Road, Brookhouse, conducted and the Company’s property disposed of, together with Walsall, West Midlands, WS5 3PD any further explanations that may be given. Proxies and proofs of Notice is hereby given, pursuant to Section 94 of the Insolvency Act debt to be used at the meeting must be lodged at 100 St James 1986 (as amended), that a meeting of members of the above-named Road, Northampton NN5 5LF not later than 12.00 noon on 12 March Company will be held at Business Innovation Centre, Harry Weston 2017. Road, Coventry, CV3 2TX, on 11 April 2017 at 10.00 am, for the Date of Appointment: 14 March 2016. purpose of having an account laid before the meeting showing the Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and manner in which the winding-up has been conducted and the Peter John Windatt, (IP No. 8611) both of BRI Business Recovery and property of the Company disposed of and of hearing any explanation Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford that may be given by the Joint Liquidators. The Joint Liquidators Wood West, Milton Keynes, MK14 6FG propose to seek their release from office at the meeting. Further Details Contact: Joe Carroll, Tel: 01908 317387. Thomas Edward Guthrie, Joint Liquidator 09 February 2017 Ag FF111080 (2711395)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 93 COMPANIES

KIMCELL2710957 GROUP LIMITED The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, Company Number: SC374839 can be contacted on 020 8501 7824 who will be able to assist with Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline, enquiries. KY11 8PB 10 February 2017 Principal trading address: Gild House, 72 Norwich Avenue West, Alan J Clark , Liquidator Bournemouth, BH6 6AW IP No: 8760 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 4 January 2016 (2711923) 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 13 March 2017 at 10.00 am for the PARK2711392 ROAD ENGINEERING LIMITED purposes of having an account laid before the members showing how (Company Number 07871547) the winding-up has been conducted and the property of the Company Registered office: Townshend House, Crown Road, Norwich, NR1 disposed of, and hearing any explanation that may be given by the 3DT Liquidator and determining whether or not the Liquidator should be Principal trading address: Lothing House, 7 Quay View Business Park, released. Barnards Way, Lowestoft, NR32 2HD Any member entitled to attend and vote at the above Meeting is Chris McKay (IP No. 009466) was appointed as liquidator of the entitled to appoint a proxy to attend and vote on their behalf. A proxy above named company on 30 March 2016. Notice is hereby given, need not be a member of the company. A proxy form to be used at pursuant to Section 94 of the Insolvency Act 1986, that a final the Meeting must be lodged with the Liquidator prior to or at the meeting of the members of the company will be held on 6 April 2017 meeting. at 10.30 am at Townshend House, Crown Road, Norwich, NR1 3DT Date of appointment: 21 March 2016. Office Holder details: Richard for the purpose of showing the manner in which the winding up of the Gardiner, (IP No. 9488), of Thomson Cooper, 3 Castle Court, company has been conducted and the property of the company Dunfermline, KY11 8PB. disposed of, and of hearing any explanation that may be given by the Further details contact: Derek Simpson, Email: Liquidator and to pass the following resolution: That the Liquidator’s [email protected] final report and accounts be approved. Richard Gardiner, Liquidator Proxies to be used at the meeting should be lodged at Townshend 06 February 2017 House, Crown Road, Norwich, NR1 3DT no later than 12 noon on the Ag FF110673 (2710957) working day immediately before the meeting. Date of appointment: 30 March 2016 Office Holder details: Chris McKay, (IP No. 009466) of McTear 2711389MATRIX MARITIME STRATEGIES LIMITED Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (Company Number 06525602) Enquiries should be sent to Kirsty Dunn Email: kirstydunn@mw- Registered office: Prospect House, 11-13 Lonsdale Gardens, w.com, Tel: 01603 877540, Fax: 01603 877549. Tunbridge Wells, Kent, TN1 1NU (Formerly The Northdown, Chris McKay, Liquidator Cranbrook Road, Goudhurst, Cranbrook, TN17 1DP) 07 February 2017 Principal trading address: Ridge House, 7 Holmewood Ridge, Ag AF62717 (2711392) Langton Green, Tunbridge Wells, TN3 0BN Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named THE2711060 INSOLVENCY ACT 1986 Company will be held at Prospect House, 11-13 Lonsdale Gardens, NOTICE OF FINAL MEETING Tunbridge Wells, Kent, TN1 1NU on 28 February 2017 at 10.00 am for PERSEUS LTD the purpose of having an account laid before them and to receive the Company Number: SC463070 Liquidator’s report, showing how the winding up of the Company has Registered office: 15 Clark Avenue, Linlithgow, EH49 7AP been conducted and its property disposed of and of hearing any Principal trading address: 15 Clark Avenue, Linlithgow, EH49 7AP explanation that may be given by the Liquidator. NOTICE IS HEREBY GIVEN that a final meeting of the members of Any Member entitled to attend and vote at the above meeting is Perseus Ltd will be held at 2:30 pm on 16 March 2017. The meeting entitled to appoint a proxy to attend and vote instead of him, and will be held at the offices of DCA Business Recovery LLP, at 18 such proxy need not also be a Member. Clarence Road, Southend on Sea, Essex SS1 1AN. Date of appointment: 18 February 2016 The meeting is called pursuant to Section 94 of the INSOLVENCY Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass ACT 1986 for the purpose of receiving an account showing the Financial Recovery & Insolvency Ltd, Prospect House, 11-13 manner in which the winding-up of the company has been conducted Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU and the property of the company disposed of, and to receive any For further details contact: Mark Willis, Email: explanation that may be considered necessary. Any member entitled [email protected], Tel: 01892 530 600. to attend and vote at the meeting is entitled to appoint a proxy to Mark Stephen Willis, Liquidator attend and vote on their behalf. A proxy need not be a member of the 06 February 2017 company. Ag FF110777 (2711389) 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 MCJN2711923 LIMITED DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, (Company Number 06369931) Essex SS1 1EF at or before the meeting, Registered office: Recovery House, Hainault Business Park, 15-17 Names of Insolvency Practitioner calling the meetings: Deborah Ann Roebuck Road, Ilford, Essex IG6 3TU Cockerton Principal trading address: 14 Woodcote Road, Leigh-On-Sea, Essex Address of Insolvency Practitioner: 18 Clarence Road, Southend on SS9 3NP Sea, Essex SS1 1AN NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the IP Numbers: 9641 Insolvency Act 1986, that the final meeting of the members of the Contact Name: Toni James above named company will be held at Carter Clark, Recovery House, Email Address: [email protected] 15-17 Roebuck Road, Hainault, Ilford, Essex IG6 3TU on 18 April Telephone Number: 01702 344558 2017 at 10.00 am for the purpose of having an account laid before the Deborah Ann Cockerton MABRP MIPA meeting showing the manner in which the winding up has been Liquidator conducted and the property of the Company disposed of, and of 8 February 2017 (2711060) hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault, Ilford, Essex IG6 3TU no later than 12 noon on the preceding business day.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

PREMIER2711737 SURGICAL LIMITED Ag FF110791 (2711394) IN MEMBERS’ VOLUNTARY LIQUIDATION (Company Number 08136213) Registered office: REX BUILDINGS, ALDERLEY ROAD, WILMSLOW, R2711473 FLANAGAN SOUTH WEST LIMITED CHESHIRE, SK9 1HY (Company Number 07609530) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Registered office: 14 Orchard Street, Bristol BS1 5EH ACT 1986, that a final general meeting of the above named company Principal trading address: N/A will be held within the offices of Stevenson & Kyles, Chartered Notice is hereby given, pursuant to Section 94 of the Insolvency Act Accountants, 25 Sandyford Place, Glasgow, G3 7NG on 14 March 1986, that a final general meeting of the members of the above 2017 at 3.00 pm for the purpose of having a final account laid before named Company will be held at 14 Orchard Street, Bristol BS1 5EH it showing how the winding up of the company has been conducted on 14 March 2017 at 10.30 am for the purpose of having an account and the property of the company disposed of, and of hearing of any laid before them showing how the winding up has been conducted explanations that may be given by the Liquidator. and the property of the Company disposed of, and also determining Leon Marshall, C.A. Liquidator Stevenson & Kyles Chartered whether the Joint Liqiudators should be granted their release from Accountants 25 Sandyford Place Glasgow G3 7NG office and the manner in which the books, accounts and documents Date: 7 February 2017 (2711737) of the Company shall be disposed of. A member 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 2710899QUEVA LIMITED member. A proxy form to be used at the meetings must be lodged (Company Number 06830240) with the Joint Liquidators at 14 Orchard Street, Bristol BS1 5EH no Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, later than 12.00 noon on the preceding business day. St Albans, Herts AL1 5JN Date of Appointment: 1 April 2016. Principal trading address: 66 Hill Rise, Cuffley, Hertfordshire EN6 4RG Office Holder details: Neil John Maddocks, (IP No. 9239) and Robert The Company was placed into members' voluntary liquidation on 1 John Coad, (IP No. 11010) both of South West & Wales Business April 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford Recovery Ltd, 14 Orchard Street, Bristol, BS1 5EH of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was For further details contact: Matt McNaughton, E-mail: appointed as Liquidator of the Company. [email protected], Tel: 0117 376 3523. Notice is hereby given, pursuant to section 94 of the Insolvency Act Neil Maddocks, Joint Liquidator 1986, that a Final Meeting of the Members of the Company will be 07 February 2017 held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Ag FF111135 (2711473) St Albans, Herts AL1 5JN, on 14 March 2017, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company RE-INSPIRE2711423 LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 04405546) Liquidator and to consider and vote on the following resolutions: Registered office: 100 St James Road, Northampton NN5 5LF 1) To approve the Liquidator's Report and Accounts. Principal trading address: Merton Cottage, Fulwell Road, Finmere, 2) To approve that the books and records of the company be Buckingham, MK18 4AS destroyed 12 months after the dissolution of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 3) To Agree the Release of the Liquidator under Section 173 of the 1986 that a final meeting of members of the above Company will be Insolvency Act 1986. held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Any Member entitled to attend and vote at the Meeting is entitled to Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 appoint a proxy to attend and vote instead of him. A proxy need not 6FG on 10 March 2017 at 10.00 am. be a Member of the Company. Proxies to be used at the Meeting The purpose of the meeting is for the Joint Liquidators’ account to be must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, laid down before the meetings, showing how the winding up has been St Albans, Herts AL1 5JN, on no later than 12.00 noon on the conducted and the Company’s property disposed of, together with preceding business day. any further explanations that may be given. Proxies and proofs of Any person who requires further information may contact the debt to be used at the meeting must be lodged at 2nd Floor, Elm Liquidator's office by telephone on 01727 811 161 o by email at House, Woodlands Business Park, Linford Wood West, Milton [email protected]. Keynes, MK14 6FG not later than 12.00 noon on 9 March 2017. Phillip Anthony Roberts , Liquidator Date of Appointment: 11 March 2016. Dated: 7 February 2017 (2710899) Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and Peter John Windatt, (IP No. 008611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, QUIET2711394 PC DISTRIBUTION LIMITED Linford Wood West, Milton Keynes, MK14 6FG (Company Number 05758221) Further details contact: Joe Carroll, Tel: 01908 317387. Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Thomas Edward Guthrie, Joint Liquidator Principal trading address: Brawby Grange, Brawby, Malton, YO17 09 February 2017 6PZ Ag FF111164 (2711423) Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, RITCHIE2710956 SUB-SEA ENGINEERING (ABERDEEN) LIMITED Leicestershire, LE12 7NN on 06 April 2017 at 10.00 am to have an Company Number: SC067157 account laid before them showing how the winding up has been Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 conducted and the property of the Company disposed of and to hear 1YL any explanations that may be given by the liquidator. Principal trading address: 2 Brimmond Place, Westhill, Skene, A member entitled to attend and vote at the above meetings is Aberdeenshire, AB32 6NJ entitled to appoint a proxy, who need not be a member of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company, to attend and vote instead of them. A form of proxy must 1986, that a Final General Meeting of the members of the above be lodged with me no later than 12.00 noon on 5 April 2017. named company will be held at Bishop’s Court, 29 Albyn Place, Date of Appointment: 10 March 2016 Aberdeen, AB10 1YL on 16 March 2017 at 10.00 am for the purpose Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of of having an account laid before the members showing how the Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, winding-up has been conducted and the property of the Company Leicestershire, LE12 7NN disposed of, and hearing any explanation that may be given by the In the event of any questions regarding the above please contact Liquidator and for the Liquidator to seek sanction for his release from Joseph Gordon Maurice Sadler on 01509 815150. office. A Member entitled to attend and vote at the above meeting J G M Sadler, Liquidator may appoint a proxy or proxies to attend and vote instead of him. A 07 February 2017 proxy need not be a member of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 95 COMPANIES

Date of appointment: 17 March 2015. Office holder details: Gordon Notice is hereby given, pursuant to Section 94 of the Insolvency Act MacLure (IP No. 9359) of Johnston Carmichael LLP, Bishop’s Court, 1986, that a Final Meeting of the Members of the company will be 29 Albyn Place, Aberdeen, AB10 1YL. held at Acre House, 11-15 William Road, London, NW1 3ER on 27 Further details contact: Gordon MacLure, Tel: 01224 212222. March 2017 at 10.00 am, for the purpose of having an account laid Gordon MacLure, Liquidator before them and to receive the Joint Liquidators’ final report, showing 06 February 2017 how the winding-up of the Company has been conducted and its Ag FF110731 (2710956) property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is 2711073THE INSOLVENCY ACT 1986 entitled to appoint a proxy to attend and vote instead of him, and NOTICE OF FINAL MEETING such proxy need not also be a Member. Proxies must be lodged at ROSENGART LTD Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Company Number: SC462899 on 26 March 2017 in order that the member be entitled to vote. Registered office: 30 Forrester Road, Edinburgh EH12 8AE Date of appointment: 13 June 2016 Principal trading address: 30 Forrester Road, Edinburgh EH12 8AE Office Holder details: Richard Andrew Segal, (IP No. 2685) and Abigail NOTICE IS HEREBY GIVEN that a final meeting of the members of Jones, (IP No. 10290) both of Fisher Partners, Acre House, 11-15 Rosengart Ltd will be held at 11:30 am on 16 March 2017. The William Road, London, NW1 3ER meeting will be held at the offices of DCA Business Recovery LLP, at For further details contact: The Joint Liquidators, Email: 18 Clarence Road, Southend on Sea, Essex SS1 1AN. [email protected], Tel: 020 7388 7000. Alternative contact: The meeting is called pursuant to Section 94 of the INSOLVENCY Laura Bullock, Tel: 020 7874 7850. ACT 1986 for the purpose of receiving an account showing the Richard Andrew Segal, Joint Liquidator manner in which the winding-up of the company has been conducted 07 February 2017 and the property of the company disposed of, and to receive any Ag FF110916 (2711425) 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 SMITHHEBERT2711083 LIMITED company. (Company Number 09145810) The following resolutions will be considered at the meeting: Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston 1. That the liquidator be released and discharged. Farm Business Park, Stockton on Tees, TS18 3TX Proxies to be used at the meeting must be returned to the offices of Notice is hereby given, pursuant to section 94 of the Insolvency Act DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, 1986, that the final meeting of the Company will be held at Dakota Essex SS1 1EF at or before the meeting, House, 25 Falcon Court, Preston Farm Business Park, Stockton on Names of Insolvency Practitioner calling the meetings: Deborah Ann Tees TS18 3TX on 10 March 2017 at 10.00 am for the purpose of Cockerton laying before the meeting, and giving an explanation of, the Address of Insolvency Practitioner: 18 Clarence Road, Southend on Liquidator's account of the winding up. Members must lodge proxies Sea, Essex SS1 1AN at Dakota House, 25 Falcon Court, Preston Farm Business Park, IP Numbers: 9641 Stockton on Tees TS18 3TX by 12.00 noon on the business day Contact Name: Toni James preceding the meeting in order to be entitled to vote. Email Address: [email protected] Office Holder Details: David Antony Willis and Martyn James Pullin (IP Telephone Number: 01702 344558 numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Deborah Ann Cockerton MABRP MIPA Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Liquidator Appointment: 12 March 2016. Further information about this case is 9 February 2017 (2711073) available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. David Antony Willis and Martyn James Pullin , Joint Liquidators SIBIR2711764 ENERGY LIMITED (2711083) (Company Number 03204093) Registered office: 7 More London, Riverside, London SE1 2RT 2710971STS MARINE LTD. Laura Waters (IP Number 9477) and Karen Dukes (IP Number 9369) of Company Number: SC300595 PricewaterhouseCoopers LLP, 7 More London, Riverside, London Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 SE1 2RT were appointed liquidators the above company on 14 1YL September 2015. Principal trading address: 10 Blackbraes Way, Newmachar, Notice is hereby given, as required by Section 94 of the Insolvency Aberdeen, AB21 0WF Act 1986, that the final meeting of members of the above named Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company will be held at the offices of PricewaterhouseCoopers LLP, 1986, that an Annual and Final General Meeting of the members of 7 More London, Riverside, London SE1 2RT on 22 March 2017 the above named company will be held at Bishop’s Court, 29 Albyn commencing at 10.00 am for the purpose of having an account laid Place, Aberdeen, AB10 1YL on 16 March 2017 at 11.00 am for the before the members showing how the winding-up has been purpose of having an account laid before the members showing how conducted and the property of the Company disposed of, and hearing the winding-up has been conducted and the property of the Company any explanation that may be given by the Liquidator. disposed of, and hearing any explanation that may be given by the A member entitled to attend and vote at the meeting may appoint a Liquidator and for the Liquidator to seek sanction for his release from proxy, who need not be a member, to attend and vote instead of him/ office. A Member entitled to attend and vote at the above meeting her. Proxies must be lodged with us at the meeting address given may appoint a proxy or proxies to attend and vote instead of him. A above by not later than 12.00 hours on 21 March 2017. proxy need not be a member of the Company. Further information about this case is available from Paul Meitner at Date of appointment: 29 January 2016. Office holder details: Gordon the above office of PricewaterhouseCoopers LLP on 020 7212 6394. MacLure (IP No. 8201) of Johnston Carmichael LLP, Bishop’s Court, Laura May Waters and Karen Lesley Dukes , Joint Liquidators 29 Albyn Place, Aberdeen, AB10 1YL. (2711764) Further details contact: Tel: 01224 212222. Gordon MacLure, Liquidator SILVER2711425 STAR UK INVESTMENTS LTD 08 February 2017 (Company Number 06567264) Ag FF110913 (2710971) Registered office: Acre House, 11-15 William Road, London, NW1 3ER Principal trading address: N/A

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

STUART2711441 MCRILL ASSOCIATES LIMITED THIRLMERE2709575 BPI LIMITED (Company Number 06048711) (Company Number 06403094) Registered office: C/O Brook Business Recovery, The Media Centre, Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, 7 Northumberland Street, Huddersfield, HD1 1RL ME10 4AE Principal trading address: 59 Bishopthorpe Road, York, YO23 1NX Principal trading address: Thirlmere House, New Town, Uckfield, Notice is hereby given, that the Liquidator has summoned a final TN22 5DB meeting of the Company’s members under Section 94 of the Nature of Business: Business Process Improvement Insolvency Act 1986 for the purpose of receiving the Liquidator’s Place of meeting: Bank Chambers, 1 Central Avenue,, Sittingbourne, account showing how the winding up has been conducted and the Kent, ME10 4AE. property of the Company disposed of. The meeting will be held at the Date of meeting: 14 April 2017. offices of Brook Business Recovery Limited, The Media Centre, 7 Time of meeting: 11:30 am. Northumberland Street, Huddersfield, HD1 1RL on 10 April 2017 at NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the 10.00 am. In order to be entitled to vote at the meeting, members Insolvency Act 1986, that a final meeting of the members of the above must lodge their proxies with the Liquidator at Brook Business named Company will be held as specified in this notice for the Recovery Limited, The Media Centre, 7 Northumberland Street, purpose of having an account laid before the members showing the Huddersfield, HD1 1RL by no later than 12.00 noon on the business manner in which the winding up has been conducted and the property day prior to the day of the meeting. of the Company disposed of, and of hearing any explanation that may Date of Appointment: 4 March 2016. be given by the Joint Liquidators, and approving the final receipts and Office Holder details: Charles M Brook, (IP No. 9157) of Brook payments account and the release of the Joint Liquidators. Proxies to Business Recovery Limited, The Media Centre, 7 Northumberland be used at the meeting must be lodged with the Joint Liquidators no Street, Huddersfield, HD1 1RL later than 12 noon on the preceding business day. A member entitled For further details contact: Michelle Chatterton, Email: to attend and vote at the meeting may appoint a proxy or proxies to [email protected] attend and vote instead of him. A proxy need not be a member of the Charles M Brook, Liquidator Company. 08 February 2017 Date of Appointment: 22 January 2016 Ag FF110922 (2711441) Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. 2711431SUGARSTEP PRODUCTIONS LTD Joint Liquidator's Name and Address: Alison Jane Collier (IP No. (Company Number 06914861) 12252) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Registered office: 100 St James Road, Northampton NN5 5LF Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. Principal trading address: Hadrians, Pyebush Lane, Beaconsfield, For further information contact Alison Jane Collier at the offices of Buckinghamshire HP9 2RX McCabe Ford Williams on 01795 479111, or [email protected]. Notice is hereby given pursuant to Section 94 of the Insolvency Act 7 February 2017 (2709575) 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 TITANIUM2711763 GLOBAL SOLUTIONS LTD 6FG on 14 March 2017 at 10.00 am. (Company Number 07477049) The purpose of the meeting is for the Joint Liquidators’ account to be Registered office: 11 Cranley Road, Hersham, Walton-On-Thames, laid down before the meetings, showing how the winding up has been Surrey, KT12 5BX conducted and the Company’s property disposed of, together with Principal trading address: 11 Cranley Road, Hersham, Walton-On- any further explanations that may be given. Proxies and proofs of Thames, Surrey, KT12 5BX debt to be used at the meeting must be lodged with the Company at Notice is hereby given, pursuant to Section 94 of the INSOLVENCY its registered office at 100 St James Road, Northampton NN5 5LF not ACT 1986, that a Final Meeting of the Members of the company will later than 12.00 noon on 13 March 2017. be held at Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD on Date of Appointment: 15 March 2016. 22 March 2017 at 11.00 am, for the purpose of having an account laid Office Holder details: Sukhvinder Kaur Bains, (IP No. 9990) and Peter before them and to receive the Liquidator’s final report, showing how John Windatt, (IP No. 8611) both of BRI Business Recovery and the winding-up of the Company has been conducted and its property Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH disposed of, and of hearing any explanation that may be given by the Further details contact: Chris Murphy, Tel: 01908 317387. Liquidator. Sukhvinder Kaur Bains and Peter John Windatt Joint Liquidators Any Member entitled to attend and vote at the above Meeting is 07 February 2017 entitled to appoint a proxy to attend and vote instead of him, and Ag FF110789 (2711431) such proxy need not also be a Member. Proxies must be lodged at Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD by 12.00 noon on 20 March 2017 in order that the member be entitled to vote. TAMINCO2711716 UK LIMITED 2 November 2015 (Company Number 01481215) Office Holder details: Colin David Scott (IP No. 5871) of Geoghegans6 Registered office: 1 More London Place, London SE1 2AF St Colme Street, Edinburgh EH3 6AD. NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Colin D Scott , Email: [email protected], Tel: 0131 225 Insolvency Act 1986 the final general meeting of the shareholders of 4681 the Company will be held at G1 Building, 5 George Square, Glasgow Colin D Scott , Liquidator G2 1DY on 17 March 2017 at 10.00 am, to have an account laid 7 February 2017 (2711763) before them showing how the winding up has been conducted and the property of the Company has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. TRIATHLON2711427 CONSULTANTS LIMITED Members wishing to vote at the meeting must (unless they are (Company Number 05306472) individual members attending in person) have lodged their proxies Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ with the Joint Liquidators at Ernst & Young LLP, G1 Building, 5 Principal trading address: 24-32 London Road, Newbury, Berkshire, George Square, Glasgow G2 1DY by 12 noon on the business day RG14 1JX before the date of the meeting. Notice is hereby given, that a final meeting of the members of Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP Triathlon Consultants Limited, will be held at 10.00 am on 6 April numbers 9970 and 8908) of Ernst & Young LLP, G1, 5 George Square, 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Glasgow G2 1DY. Date of Appointment: 24 March 2015. Further 92 London Street, Reading, Berkshire, RG1 4SJ. The meeting is information about this case is available from Kathryn Todd at the called pursuant to Section 94 of the Insolvency Act 1986 for the offices of Ernst & Young LLP on 0141 226 9460. purpose of receiving an account showing the manner in which the Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators winding up of the company has been conducted and the property of (2711716) the company disposed of, and to receive any explanation that may be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 97 COMPANIES considered necessary. Any member entitled to attend and vote at the London E14 9XQ written statements of the amounts they claim to be meeting is entitled to appoint a proxy to attend and vote on their due to them from the Company and, if so requested, to provide such behalf. A proxy need not be a member of the company. The following further details or produce such documentary evidence as may appear resolutions will be considered at the meeting: That the joint to the Liquidator to be necessary. A creditor who has not proved their liquidators’ final report and receipts and payments account be debt before the last date for proving is not entitled to disturb, by approved and that the joint liquidators receive their release and reason that they have not participated in it, the distribution or any discharge. other distribution paid before their debt was proved. The Liquidator Proxies to be used at the meeting must be returned to the offices of intends to make the only and final distribution in full to any creditors Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ after the last date for proving. no later than 12.00 noon on the working day immediately before the For further details contact: Robert Welby or Laura Keena, Tel: 020 meeting. 7538 2222. Date of Appointment: 18 March 2015 Robert Welby, Liquidator Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and 07 February 2017 Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Ag FF110801 (2711359) LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Donna Kirkpatrick, Email: [email protected] or Tel: 0118 951 2131 BARDO2711159 (HOLDINGS) LIMITED John Arthur Kirkpatrick, Joint Liquidator (Company Number 06824529) 07 February 2017 Previous Name of Company: Ash 108 Limited Ag FF110900 (2711427) Registered office: 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG Principal trading address: 115 Spalding Road, Deeping St James, 2711449WESTWOOD BUSINESS SOLUTIONS LTD Peterborough PE6 8SD (Company Number 08348629) Notice is hereby given that the creditors of the above named Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Company, which is being voluntarily wound up, are required to prove London E14 9XQ their debts on or before 6 March 2017, by sending their names and Principal trading address: (Formerly) Unit 4, Vista Place, Coy Pond addresses along with descriptions and full particulars of their debts or Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY claims and the names and addresses of their solicitors (if any), to the Notice is given that a final meeting of the members of the above Joint Liquidators at Restart BTi, 18 The Bridge Business Centre, named Company will be held at SFP Corporate Solutions Limited, 9 Beresford Way, Chesterfield S41 9FG and, if so required by notice in Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 31 writing from the Joint Liquidators of the Company or by the Solicitors March 2017 at 10.00 am, for the purposes of receiving an account of of the Joint Liquidators, to come in and prove their debts or claims, or how the winding-up has been conducted and the Company’s in default thereof they will be excluded from the benefit of any property disposed of and hearing any explanations that may be given distribution made before such debts or claims are proved. by the Liquidator. Note: It is anticipated that all known Creditors will be paid in full. A resolution is passed when a majority in value of those voting, in Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP person or by proxy, have voted in favour of it. Members can attend numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business the meeting in person and vote. Alternatively, if members wish to vote Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 7 by proxy, a completed form of proxy must be received by the February 2017. Further information about this case is available from Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Yasmin Khanum at the offices of Restart BTi on 03333 444 995. Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 Keith Robin Cottam and Gareth Graham Self , Joint Liquidators noon on the business day before the day of the meeting. A member (2711159) entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to 2711676CHASE RESPONSE LIMITED speak and vote at a meeting of the Company. A member may appoint (Company Number 03206150) more than one proxy in relation to a meeting, provided that each COLLINSON DIGITAL (HOLDINGS) LIMITED proxy is appointed to exercise the rights attached to a different share (Company Number 06309858) or shares held by him, or (as the case may be) to a different £10, or GLOBAL MARKETING SOFTWARE LIMITED multiple of £10, of stock held by him. (Company Number 05989119) Date of appointment: 3 April 2016 GLOBAL INSURANCE SOLUTIONS LIMITED Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate (Company Number 02128045) Solutions, 9 Ensign House, Admirals Way, Marsh Wall, London E14 PARTNERSHIP MARKETING (HOLDINGS) LIMITED 9XQ (Company Number 06309857) Further details contact: Robert Welby or Alexis Petrou on 020 7538 PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED 2222. (Company Number 06312660) Robert Welby, Liquidator PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED 07 February 2017 (Company Number 06311675) Ag FF110825 (2711449) PREFERENTIAL GROUP LIMITED (Company Number 06145766) Formerly: Ellebond Limited NOTICES TO CREDITORS PREFERENTIAL GROUP HOLDINGS LIMITED (Company Number 05482646) 2711359AGILE DRAGON LIMITED PREFERENTIAL HOLDINGS LIMITED (Company Number 09655986) (Company Number 03389067) Registered office: Brunel House, 340 Firecrest Court, Centre Park, PRIORITY PASS (FAR EAST) LIMITED Warrington, WA1 1RG (Company Number 07917984) Principal trading address: 19 Meadow Street, Cardiff, Wales, CF11 PRIORITY PASS (HOLDINGS) LIMITED 9PY (Company Number 06311552) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED 1986 that Robert Welby (IP No. 6228), of SFP, 9 Ensign House, (Company Number 06707162) Admirals Way, Marsh Wall, London, E14 9XQ was appointed PRIORITY PASS (UK HOLDINGS) LIMITED Liquidator of the above named company on 27 January 2017 by a (Company Number 06706970) resolution passed by the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 14 March 2017 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall,

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

On 31 January 2017 the companies named above which have not company, and if so required by notice in writing from the said traded for at least 12 months and whose registered office is at Cutlers Liquidator, by their solicitors or personally, to come in and prove their Exchange, 123 Houndsditch, London EC3A 7BU were placed into debts or claims at such time and place as shall be specified in any members’ voluntary liquidation and Laura Waters (office holder no: such notice, or in default thereof they will be excluded from the 9477) and Karen Dukes (office holder no: 9369) were appointed Joint benefit of any distribution made before such debts are proved. Liquidators. The companies are presently expected to be able to pay Note: This notice is purely formal. All known creditors have been or their known liabilities in full. will be paid in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Date of Appointment: 06 February 2017 Rules 1986, that it is the intention of the Joint Liquidators to declare a Office Holder details: Richard William James Long, (IP No. 6059) of first distribution to creditors in respect of the above-named Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, companies of 100 pence in the pound within the period of 2 months Hertfordshire SG14 1HH. from the last date for proving specified below. Creditors who have not Further details contact: Richard William James Long, Tel: 01992 yet done so are required, on or before 14 March 2017 (the last date 503372. for proving), to send their proofs of debt in writing to the undersigned Richard William James Long, Liquidator Laura Waters of PricewaterhouseCoopers LLP, 7 More London, 07 February 2017 Riverside, London SE1 2RT, the Joint Liquidator of the companies, Ag FF110914 (2711412) and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. THE2711277 INSOLVENCY (NI) ORDER 1989 It should be noted that, after the last date for proving, the Joint DASTONE PROPERTIES LIMITED Liquidators intend to declare a distribution to the members, and will IN MEMBERS’ VOLUNTARY LIQUIDATION do so without further regard to creditors’ claims which were not (Company Number NI641764) proved by that date. NOTICE IS HEREBY GIVEN that on 31 January 2017 the company Further information about these cases is available from Amanda Lewis was placed in Members’ Voluntary Liquidation and Stephen Cave of at the above office of PricewaterhouseCoopers LLP on 0121 265 PricewaterhouseCoopers LLP, Waterfront Plaza,8 Laganbank Road, 5497. Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers Laura May Waters , Joint Liquidator LLP,Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT were Dated: 9 February 2017 (2711676) appointed Joint Liquidators. The Joint Liquidators give notice pursuant to Rule 4.192 of the INSOLVENCY RULES (NI) 1991 that the creditors of the company 2711411CHRIST EMBASSY LIMITED must send details, in writing of any claim against the company to the (Company Number 05862298 ) Joint Liquidators to PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Trading Name: Christ Embassy Bookshop Laganbank Road, Belfast, Bt1 3LR, by Friday 10 March 2017 which is Registered office: Bridge House, London Bridge, London SE1 9QR the last day for proving claims. The Joint Liquidators also give notice Principal trading address: 43 Thames Road, Barking, Essex IG11 0HQ that they will then make a final distribution to creditors and any We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins creditor who does not make a claim by the date mentioned will not be Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give included in the distribution. notice that we were appointed Joint Liquidators of the above-named This Liquidation is part of a group structural reorganisation. Company on 2 February 2017 by a resolution of members. Notice is THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE hereby given, that the creditors of the above named Company which BEEN OR WILL BE PAID IN FULL is being voluntarily wound up, are required, on or before 13 March Stephen Cave 2017 to prove their debts by sending to the undersigned Anthony Joint Liquidator (2711277) Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, DRBG2711132 UK LIMITED if so requested, to provide such further details or produce such (Company Number 04163587) documentary evidence as may appear to the Liquidator to be DAY RUNNER UK LIMITED necessary. A creditor who has not proved this debt before the (Company Number 03309833) declaration of any dividend is not entitled to disturb, by reason that he TOPPS OF ENGLAND LIMITED has not participated in it, the distribution of that dividend or any other (Company Number 00596813) dividend declared before the debt was proved. YARD-O-LED PENCIL COMPANY LIMITED This notice is purely formal and all known creditors have been or will (Company Number 00284373) be paid in full. TUFNELL INVESTMENTS LIMITED Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and (Company Number 00639693) Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, DRAKES OFFICE SYSTEMS LIMITED Bridge House, London Bridge, London SE1 9QR. (Company Number 01239536) Further details contact: Kelly Jones, Email: BARNARD AND JACKSON (HOLDINGS) LIMITED [email protected] or on 0207 403 1877. (Company Number 01764831) Anthony Malcolm Cork and Stephen Paul Grant Joint Liquidators BARNARD AND JACKSON (MARKETING) LIMITED 03 February 2017 (Company Number 01762429) Ag FF110931 (2711411) CHARLES LETTS BOOKS LIMITED (Company Number 01075794) EDWARD BAKER & SON LIMITED CLAUDE2711412 LYONS LIMITED (Company Number 00209240) (Company Number 00222791) LEFAX PUBLISHING LIMITED Registered office: 2 Tower House, Tower Centre, Hoddesdon, (Company Number 02268439) Hertfordshire EN11 8UR BARNARD AND JACKSON LIMITED Principal trading address: Brook Road, Waltham Cross, EN8 7LR (Company Number 00461762) Notice is hereby given that the creditors of the above named ALL IN MEMBERS’ VOLUNTARY LIQUIDATION company are required, on or before the 17 March 2017 to send their On 31 January 2017 the above-named companies which have not names and addresses and particulars of their debts or claims and the traded for at least 12 months and whose registered office is at 21 names and addresses of their solicitors (if any) to Richard William Perrymount Road, Haywards Heath, West sussex, RH16 3TP, were James Long of Richard Long & Co, Castlegate House, 36 Castle placed into members’ voluntary liquidation and Emma Cray (office Street, Hertford, Hertfordshire SG14 1HH the Liquidator of the said holder no: 17450) and Toby Underwood (office holder no: 9270) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 99 COMPANIES

NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Stephen James Hobson , IP number 006473, and Lucinda Clare Rules 1986, that it is the intention of the Joint Liquidators to declare a Coleman , IP number 10710, Liquidators of Francis Clark LLP, first distribution to creditors in respect of the above-named Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of companies of 100 pence in the pound within the period of 2 months Appointment: 27 January 2017. Telephone number: 01392 667000. from the last date for proving specified below. Creditors who have not Alternative person to contact with enquiries about the case: Scott yet done so are required, on or before 22 March 2017 (the last date Bebbington (2711364) for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so FAIRGLEN2711419 IT SOLUTIONS LIMITED requested, to provide such further details or produce such (Company Number 07552198) documentary or other evidence as may appear to the Joint Registered office: Unit 4 Vista Place, Coy Pond Business Park, Liquidators to be necessary. Ingworth Road, Poole, Dorset, BH12 1JY It should be noted that, after the last date for proving, the Joint Principal trading address: Fairglen Bungalow, Fairglen Road, Liquidators intend to declare a distribution to the members, and will Wadhurst, East Sussex, TN5 6JL do so without further regard to creditors’ claims which were not Notice is hereby given that the creditors of the above-named proved by that date. company are required on or before 07 March 2017 to send their Further information about these cases is available from Nicola Browne names and addresses and particulars of their debts or claims, and the at the above office of PricewaterhouseCoopers LLP on 0141 355 names and addresses of the solicitors (if any) to Toyah Marie Poole, 4000. Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, Emma Cray , Joint Liquidator (2711132) The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such 2711362ESP 99 LIMITED time and place as shall be specified in such notice, or in default (Company Number 05706394) thereof they will be excluded from the benefit of any such distribution Trading Name: Espiritu De Chile made before such debts are proved. Previous Name of Company: Espiritu De Chile Limited Note: This notice is purely formal. All known creditors have been, or Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 shall be paid in full. 1EE Date of Appointment: 03 February 2017 Principal trading address: 5th Floor, 6 St Andrew Street, London Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul EC4A 3AE Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, We hereby give notice that we, Mark Newman and Vincent John 73 King Street, Manchester, M2 4NG. Green, licensed insolvency practitioners of CCW Recovery Solutions, For further details contact: Katie Dixon, Email: 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were [email protected], Tel: 0161 907 4044. appointed Joint Liquidators of the above named Company at a Toyah Marie Poole, Joint Liquidator General Meeting of the Company held on 26 January 2017. We give 07 February 2017 notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Ag FF110865 (2711419) creditors of the Company must send details in writing of any claim against the company to us at the above address by 10 March 2017 which is the last date for proving. We also give notice as required by FASHION2710949 AND LIFESTYLE BRANDS GROUP LIMITED Rule 4.182A(6) that we intend to make a final distribution to creditors Company Number: SC022361 who have submitted claims and the distribution will be made without IN MEMBERS’ VOLUNTARY LIQUIDATION regard to the claim of any person in respect of a debt not already NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency proved. No further public advertisement of invitation to prove debts (Scotland) Rules 1986, that on 31 January 2017 the above-named will be given. It should be noted that the director of the Company has company, which is a non-trading company and whose registered made a Statutory Declaration of Solvency and all creditors have been office is at Excel House (4th Floor), Semple Street, Edinburgh EH3 or will be paid in full. 8BL, was placed into members’ voluntary liquidation and Emma Cray Date of Appointment: 26 January 2017. and Toby Underwood were appointed Joint Liquidators. The company Office Holder details: Mark Newman, (IP No. 8723) and Vincent John is presently expected to be able to pay its known liabilities in full. Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. or before 22 March 2017, to send their claims in writing to the For further details contact: Joe Longhurst, Email: undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 [email protected] Tel: 01892 70020. Bothwell Street, Glasgow G2 7EQ, the Joint Liquidator of the Mark Newman, Joint Liquidator company and, if so requested, to provide such further details or 07 February 2017 produce such documentary or other evidence as may appear to the Ag FF110796 (2711362) Joint Liquidators to be necessary. It should be noted that, after 22 March 2017, the Joint Liquidators may make any distributions they think fit, without further regard to FAIRFIELD122711364 LIMITED creditors’ claims which were not received within the above-mentioned (Company Number 04621806) period. Registered office: 21 New Road, Brixham TQ5 8NB Further information about this case is available from the offices of Principal trading address: St Davids, Haverfordwest SA62 6QH PricewaterhouseCoopers LLP on 0131 260 4305. Nature of Business: 8790 - Other Residential Care Activities Emma Cray , Joint Liquidator (2710949) Notice is hereby given that the Creditors of the above named company are required, on or before 31 March 2017 to send their names and addresses and particulars of their debts or claims and the FASTER2711418 HORSES LIMITED names and addresses of their solicitors (if any) to Stephen James (Company Number 09771883) Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of Surrey KT20 6QW the company, and, if so required by notice in writing from the Principal trading address: 298 Kings Road, Kingston upon Thames, Liquidators, by their solicitors or personally, to come in and prove Surrey KT2 5JL their debts or claims at such time and place as shall be specified in Rule 4.106A of The Insolvency Rules 1986 (as amended) any such notice, or in default thereof they will be excluded from the Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules benefit of any distribution made before such debts are proved. 1986 (as amended), that the creditors of the above named company, NOTE: This notice is purely formal. All known creditors have been or which is being voluntarily wound up, are required on or before 9 May will be paid in full. 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by HOWELL2711849 CONSULTANCY SERVICES LIMITED notice in writing from the Liquidator of the company or by the (Company Number 03441138) Solicitors of the Liquidator, to come in and prove their debts or claims Registered office: 4th Floor Allan House, 10 John Princes Street, at such time and place as shall be specified in such notice, or in London W1G 0AH default thereof they will be excluded from the benefit of any dividend Principal trading address: 42 Tredegar Road, Emmer Green, Reading, paid before such debts/claims are proved. Berkshire RG4 8QF Office Holder Details: Mark S Goldstein , IP number: 6880, Liquidator, IT Consultancy Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. In accordance with Rule 4.106 , I Anthony Harry Hyams, give notice Date of Appointment: 3 February 2017. Telephone no: 01737 830763 that on 7 February 2017, I was appointed Liquidator of Howell and email address: [email protected]. Alternative contact for Consultancy Services Limited by resolution of the members. enquiries on proceedings: Karen Synott (2711418) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 20 May 2017 to send their full names and addresses (and 2711415GOBIND-RAJ CONSULTING LTD those of their Solicitors, if any) together with full particulars of their (Company Number 09294268) debts or claims to the undersigned Anthony Hyams of Insolve Plus Registered office: SG House, 6 St Cross Road, Winchester, Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Hampshire, SO23 9HX (telephone: 020 7495 2348), the Liquidator of the said Company, and, Principal trading address: 30 Laurel Avenue, Potters Bar, if so required by notice in writing from the said Liquidator, are, Hertfordshire, EN6 2AB personally or by their Solicitors, to come in and prove their debts or Notice is hereby given that the creditors of the above named claims at such time and place as shall be specified in such notice, or Company are required, on or before the 14 March 2017 to send their in default thereof they will be excluded from the benefit of any names and addresses and particulars of their debts or claims and the distribution made before such debts are proved. names and addresses of their solicitors (if any) to James Stephen Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Ltd, 4th Floor Allan House, 4th Floor Allan House, 10 John Princes Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative Company, and, if so required by notice in writing from the said contact Amiel Gottlieb, [email protected]. 020 7495 Liquidator, by their solicitors or personally, to come in and prove their 2348 debts or claims at such time and place as shall be specified in any Anthony Hyams, Liquidator such notice, or in default thereof, they will be excluded from the Dated: 7 February 2017 (2711849) benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. IVC2710999 MANCO LIMITED Date of Appointment: 26 January 2017 (Company Number 09123139) Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Registered office: Station House East, Ashley Avenue, Bath BA1 3DS Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, to be changed to Two Snowhill, Birmingham B4 6GA Hants SO50 9DR. NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner For further details contact: James Stephen Pretty, Email: number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and [email protected]. Tel: 02380 651441 Malcolm Cohen (insolvency practitioner number 6825) of 55 Baker James Stephen Pretty, Liquidator Street, London W1U 7EU, were appointed Joint Liquidators of the 07 February 2017 above named company by Written Resolution of the members on 31 Ag FF110873 (2711415) January 2017. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send HOTSTART2711421 LIMITED details in writing of any claim against the Company to the Liquidators (Company Number 03509891) at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 6 March 2017. Registered office: The Platinum Building, St John’s Innovation Park, The Liquidators also give notice under the provision of Rule 4.182(A) Cowley Road, Cambridge, CB4 0DS (6) that they intend to make a final distribution to creditors who have Principal trading address: Burhill Farm, Buckland, Nr Broadway, submitted claims by 6 March 2017, otherwise a distribution will be Worcester, WR12 7LY made without regard to the claim of any person in respect of a debt Notice is hereby given that the Creditors of the above named not already proven.No further public advertisement of invitation to Company are required, on or before 13 March 2017 to send their prove debts will be given. names and addresses and particulars of their debts or claims and the It should be noted that the Directors of the Company have made a names and addresses of their solicitors (if any) to Mark Upton and Statutory Declaration that they have made a full inquiry into the affairs David Scrivener of Ensors Accountants LLP, The Platinum Building, St of the Company and that they are of the opinion that the Company John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS the Joint will be able to pay its debts in full within a period of twelve months Liquidators of the Company, and, if so required by notice in writing from the commencement of the winding-up. from the Joint Liquidators, by their solicitors or personally, to come in For further information, please contact Ann Moore of BDO LLP on and prove their debts or claims at such time and place as shall be 0121 352 6399 or at [email protected] specified in any such notice, or in default thereof they will be excluded Edward Terence Kerr , Joint Liquidator from the benefit of any distribution made before such debts are Dated: 3 February 2017 (2710999) proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purpose of concluding its affairs. JOUET2711422 PROPERTIES LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 03344508) will be paid in full. Registered office: 4 Nylands Avenue, Kew, Richmond, TW9 4HH Date of Appointment: 31 January 2017 Principal trading address: 4 Nylands Avenue, Kew, Richmond, TW9 Office Holder details: Mark Upton, (IP No. 9594) and David Scrivener, 4HH (IP No. 15690) both of Ensors Accountants LLP, The Platinum Notice is hereby given that the creditors of the above-named Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 company are required on or before 07 March 2017 to send their 0DS. names and addresses and particulars of their debts or claims, and the For further details contact: The Joint Liquidators, Tel: 01223 420721. names and addresses of the solicitors (if any) to Toyah Marie Poole, Alternative contact: Jill Rose, Email: [email protected] Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, Mark Upton, Joint Liquidator The Pinnacle, 73 King Street, Manchester M2 4NG and if so required 01 February 2017 by notice in writing from the Joint Liquidator, by their Solicitors or Ag FF110798 (2711421)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 101 COMPANIES personally, to come in and prove their said debts or claims at such PITCAIRN2710958 2002 LTD. time and place as shall be specified in such notice, or in default Company Number: SC240250 thereof they will be excluded from the benefit of any such distribution Registered office: Nether Pitcairn, Grandtully, Aberfeldy, PH15 2EQ made before such debts are proved. Note: This notice is purely Principal trading address: Nether Pitcairn, Grandtully, Aberfeldy, PH15 formal. All known creditors have been, or shall be paid in full. 2EQ Date of Appointment: 03 February 2017 Notice is hereby given that the creditors of the above-named Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul Company, who have not already submitted a claim, are required to Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, send their claims in writing by 2 May 2017 to the undersigned at RSM 73 King Street, Manchester, M2 4NG. Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, For further details contact: Millie Baker, Email: Edinburgh EH3 9QG and, as requested by the Liquidators, to provide [email protected], Tel: 0161 907 4044 documentary or other evidence in support of their claim. As the above Toyah Marie Poole, Joint Liquidator Company has entered a solvent liquidation, it is expected that such 03 February 2017 creditor claims received which are then subsequently approved will Ag FF110933 (2711422) be settled in full. It should be noted that, after 2 May 2017, the Liquidators may make any distribution they see fit, without further regard to creditors’ claims which are not received with the above- 2711148MOTORSALES (HARLOW) LTD mentioned period. (Company Number 01171107) Date of Appointment: 2 February 2017. Office Holder details: Paul Registered office: Salisbury House, Station Road, Cambridge CB1 Dounis (IP No. 9708) of RSM Restructuring Advisory LLP, First Floor, 2LA Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Principal trading address: 1-7 Burnt Mill, Elizabeth Way, Harlow, Cooper (IP No. 008931) of RSM Restructuring Advisory LLP, 9th Essex CM20 2HT Floor, 3 Hardman Street, Manchester, M3 3HF NOTICE IS HEREBY GIVEN that the Creditors of the above named Further details contact: Paul Dounis, Tel: 0131 659 8300 or Lindsey company are required, on or before 23 March 2017, to send their Cooper, Tel: 0161 830 4000. Alternative contact: Victoria Paterson, names and addresses and particulars of their debts or claims and the Email: [email protected], Tel: 0131 659 8402. names and addresses of their solicitors (if any) to Kate Merry of PEM, Paul Dounis, Joint Liquidator Salisbury House, Station Road, Cambridge CB1 2LA the Liquidator of 06 February 2017 the company, and, if so required by notice in writing from the Ag FF110666 (2710958) Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the POLAR2711388 MARITIME LIMITED benefit of any distribution made before such debts are proved. (Company Number 06436406) NOTE: This notice is purely formal. All known creditors have been or Registered office: 11-13 St James Square, London, SW1Y 4LB will be paid in full. Principal trading address: 11-13 St James Square, London, SW1Y Office Holder Details: Kate Merry (IP number 9439) of PEM, Salisbury 4LB House, Station Road, Cambridge CB1 2LA. Date of Appointment: 31 I, R L H Knight of Compass FRI, Global House, 1 Ashley Avenue, January 2017. Further information about this case is available from Epsom, KT18 5AD give notice that on 7 February 2017 I was Thomas O’Keeffe at the offices of PEM on 01223728222 or at appointed Liquidator of Polar Maritime Limited by resolution of the [email protected]. members. Notice is given that the creditors of the Company, which is Kate Merry , Liquidator being voluntarily wound up, are required on or before 17 March 2017 Dated: 9 February 2017 (2711148) to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned R L H 2711366PALMETTO PROPERTIES (OXFORD) LIMITED Knight of Compass FRI, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD (Company Number 04607506) and if so required in writing by the Liquidator are personally or by their Registered office: C/O Hillier Hopkins LLP, Radius House First Floor, solicitors to come in and prove their debts or claims at such at such 51 Clarendon Road, Watford, Herts, WD17 1HP time or place as shall be specified in such notice, or in default thereof Principal trading address: 15 Station Road, Harpenden, Herts, AL5 they will be excluded from the benefit of any distribution. NOTE: This 4SQ notice is purely formal. All known creditors have been or will be paid Notice is hereby given that the creditors of the above named in full. Company, over which I was appointed Joint Liquidator on 31 January Office Holder details: Robert Leonard Harry Knight, (IP No. 2231) of 2017 are required, on or before 16 March 2017 to send in their full Compass FRI, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 names, their addresses and descriptions, full particulars of their debts 5AD. or claims and the names and addresses of their solicitors (if any) to For further details contact: Bob Knight, Email: the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, [email protected], Tel: 01372 822828. Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Bob Knight, Liquidator the Joint Liquidator of the said Company, and, if so required by notice 07 February 2017 in writing from the said Joint Liquidator, are personally or by their Ag FF110895 (2711388) solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. R2711080 V COOK (PROPERTIES) LIMITED The winding up is a members’ voluntary winding up and it is (Company Number 01461295) anticipated that all debts will be paid. Registered office: The registered office of the Company will be Office Holder details: Glyn Mummery, (IP No. 8996) and Jeremy Stuart changed to 257b Croydon Road, Beckenham, Kent BR3 3PS French, (IP No. 003862) both of FRP Advisory LLP, Jupiter House, Principal trading address: 65 Coastal Road, East Preston, West Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Sussex BN16 1SW For further details contact the Joint Liquidators on Email: Notice is hereby given that the creditors of the above named [email protected] Company, which is being voluntarily wound up, are required to prove Glyn Mummery, Joint Liquidator their debts on or before 21 March 2017, by sending their names and 02 February 2017 addresses along with descriptions and full particulars of their debts or Ag FF110868 (2711366) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Note: It is anticipated that all known creditors will be paid in full. TRICIA2711369 SHARPE LIMITED The proposed distribution is to be the only distribution to creditors in (Company Number 04519841) the winding-up and I may make that distribution without regard to the Registered office: 30 Stonard Road, London, N13 4DP claim of any person in respect of a debt not proved by the date Principal trading address: 30 Stonard Road, London, N13 4DP specified above. Notice is hereby given that the creditors of the above-named Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP company are required on or before 07 March 2017 to send their numbers 9475 and 9428) of Bailey Ahmed Business Recovery, 257b names and addresses and particulars of their debts or claims, and the Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 8 names and addresses of the solicitors (if any) to Toyah Marie Poole, February 2017. Further information about this case is available from Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, Chris Hilbert at the offices of Bailey Ahmed Business Recovery on The Pinnacle, 73 King Street, Manchester M2 4NG and if so required 0208 662 6070. by notice in writing from the Joint Liquidator, by their Solicitors or Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2711080) personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution 2711371SHECAN LTD made before such debts are proved. (Company Number 04667278) Note: This notice is purely formal. All known creditors have been, or Previous Name of Company: Shewee Limited shall be paid in full. Registered office: 23 Howard Close, Walton on the Hill, Surrey KT20 Date of Appointment: 02 February 2017 7QF Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul Principal trading address: N/A Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, Notice is hereby given that the creditors of the Company, which is 73 King Street, Manchester, M2 4NG. being voluntarily wound up, are required to prove their debts by 31 For further details contact: Millie Baker, Email: March 2017 by sending to the undersigned, David Thorniley of [email protected], Tel: 0161 907 4044. Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Toyah Marie Poole, Joint Liquidator Wells, Kent, TN1 2TU the Liquidator of the Company, written 07 February 2017 statements of the amount they claim to be due to them from the Ag FF110934 (2711369) Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the RESOLUTION FOR VOLUNTARY WINDING-UP declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other AGILE2711361 DRAGON LIMITED dividend declared before his debt was proved. (Company Number 09655986) Note: This notice is purely formal. All known creditors have been or Registered office: Brunel House, 340 Firecrest Court, Centre Park, will be paid in full. Warrington, WA1 1RG Date of Appointment: 07 February 2017 Principal trading address: 19 Meadow Street, Cardiff, Wales, CF11 Office Holder details: David Thorniley, (IP No. 8307) of Traverse 9PY Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, At a General Meeting of the members of the above named company, TN1 2TU. duly convened and held at 19 Meadow Street, Cardiff, Wales, CF11 Further details contact: David Thorniley, Tel: 01892 704055. 9PY, on 27 January 2017, the following resolutions were duly passed Alternative contact: Julia Raeburn. as a special resolution and as an ordinary resolution: David Thorniley, Liquidator ”That the Company be wound up voluntarily and that Robert Welby, 07 February 2017 (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Ag FF110816 (2711371) Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding up.” For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 SOUTHBROOK2711368 FINANCIAL LIMITED 7538 2222. (Company Number 09598525) Robert Jones, Director Registered office: North Barn, Slow Lane, Micheldever, Winchester, 07 February 2017 Hampshire SO21 3DA Ag FF110801 (2711361) Principal trading address: North Barn, Slow Lane, Micheldever, Winchester, Hampshire SO21 3DA In accordance with Rule 4.106, I, Clive Morris of Marshall Peters, 2711158BARDO (HOLDINGS) LIMITED Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 3 (Company Number 06824529) February 2017 I was appointed Liquidator by resolutions of members. Previous Name of Company: Ash 108 Limited Notice is hereby given that the creditors of the above named Registered office: 18 The Bridge Business Centre, Beresford Way, company, which is being voluntarily wound up, are required, on or Chesterfield S41 9FG before 3 March 2017 to send in their full christian and surnames, their Principal trading address: 115 Spalding Road, Deeping St James, addresses and descriptions, full particulars of their debts or claims Peterborough PE6 8SD and the names and addresses of their Solicitors (if any), to the At a General Meeting of the Members of the above-named Company, undersigned Clive Morris of Marshall Peters Limited, Heskin Hall duly convened, and held on 7 February 2017 the following Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Resolutions were duly passed, as a Special Resolution and as an company, and, if so required by notice in writing from the said Ordinary Resolution: Liquidator, are, personally or by their Solicitors, to come in and prove "That the Company be wound up voluntarily." their debts or claims at such time and place as shall be specified in "That Keith Robin Cottam and Gareth Graham Self be appointed as such notice, or in default thereof they will be excluded from the Joint Liquidators for the purposes of such winding up." benefit of any distribution. Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP Note: This notice is purely formal. All creditors have been or will be numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business paid in full. Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 7 Clive Morris , Office Holder Number: 8820, Liquidator, Marshall Peters February 2017. Further information about this case is available from Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Yasmin Khanum at the offices of Restart BTi on 03333 444 995. Administrator: Josh Peacock. Contact Details: 01257 452021 Christopher John Andrew Mitchell , Director (2711158) 3 February 2017 (2711368)

CHASE2711675 RESPONSE LIMITED (Company Number 03206150) COLLINSON DIGITAL (HOLDINGS) LIMITED (Company Number 06309858)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 103 COMPANIES

GLOBAL MARKETING SOFTWARE LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the (Company Number 05989119) director of the Company passed on 03 February 2017, the following GLOBAL INSURANCE SOLUTIONS LIMITED resolutions, circulated on 9 January 2017 with the effective date of (Company Number 02128045) Liquidation as 6 February 2017, as a Special Resolution and as an PARTNERSHIP MARKETING (HOLDINGS) LIMITED Ordinary Resolution: (Company Number 06309857) “That the Company be wound up voluntarily and that Richard William PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, (Company Number 06312660) 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and is hereby PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED appointed Liquidator of the Company for the purposes of such (Company Number 06311675) winding up.” PREFERENTIAL GROUP LIMITED Further details contact: Robert Emsley, Tel: 01992 503372. (Company Number 06145766) Edward Lyons, Shareholder Formerly: Ellebond Limited 03 February 2017 PREFERENTIAL GROUP HOLDINGS LIMITED Ag FF110914 (2711353) (Company Number 05482646) PREFERENTIAL HOLDINGS LIMITED (Company Number 03389067) THE2711274 INSOLVENCY (NI) ORDER 1989 PRIORITY PASS (FAR EAST) LIMITED DASTONE PROPERTIES LIMITED (Company Number 07917984) ("the Company") PRIORITY PASS (HOLDINGS) LIMITED (Company Number NI641764) (Company Number 06311552) Registered in Northern Ireland PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED The following written resolutions of the sole member of Dastone (Company Number 06707162) Properties Limited were passed on 31 JANUARY 2017. PRIORITY PASS (UK HOLDINGS) LIMITED Special Resolutions (Company Number 06706970) 1. ‘THAT the Company be wound up voluntarily pursuant to Article 70 Registered office: Cutlers Exchange, 123 Houndsditch, London EC3A of the Insolvency (Northern Ireland) Order 1989.’ 7BU 2. ‘THAT, the Joint Liquidators (as defined herein) be and are hereby Notice is hereby given, as required by Section 85(1) of the Insolvency authorised, in accordance with the provisions of the articles of Act 1986, that resolutions have been passed by the Members on 31 association, to: January 2017 to wind up each of the above companies and appoint (a) distribute to the sole member of the Company in specie the whole Liquidators as follows: or any part of the assets of the Company; Special resolution (b) value any assets and determine how the distribution shall be 1. ‘THAT the Company be wound up voluntarily.’ carried out to the sole member; and Ordinary resolution (c) vest the whole or any part of the assets in trustees upon such trust 2. ‘THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers for the benefit of the sole member as the Joint Liquidators so LLP, 7 More London, Riverside SE1 2RT be and are hereby appointed determine, but the sole member shall not be compelled to accept any Joint Liquidators of the Company for the purposes of such winding asset upon which there is a liability.’ up, and any act required or authorised under any enactment to be 3. ‘THAT, pursuant to Article 140 of the Insolvency (Northern Ireland) done by the Joint Liquidators is to be done by all or any one or more Order 1989, the Joint Liquidators be authorised to exercise any of the of the persons for the time being holding office.’ powers specified in Part I of Schedule 4 to the said Order.’ Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP Ordinary Resolutions numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More 4. ‘THATStephen Cave of PricewaterhouseCoopers LLP, Waterfront London Riverside, London SE1 2RT. Date of Appointment: 31 January Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of 2017. Further information about these cases is available from Amanda PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Lewis at the above office of PricewaterhouseCoopers LLP on 0121 Birmingham, B3 2DT (the “Joint Liquidators”) be and are hereby 265 5497. (2711675) appointed Joint Liquidators of the Company for the purposes of its winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or 2711375CHRIST EMBASSY LIMITED more of the persons for the time being holding office.’ (Company Number 05862298 ) 5. ‘THAT the Joint Liquidators' fees be fixed by reference to the time Trading Name: Christ Embassy Bookshop properly given by the Joint Liquidators and their staff in attending to Registered office: 43 Thames Road, Barking, Essex IG11 0HQ matters arising in the winding up, including those falling outside of Principal trading address: 43 Thames Road, Barking, Essex IG11 0HQ statutory duties undertaken at the request of the sole member, such At a General Meeting of the Members of the above-named Company, remuneration to be drawn monthly, or at such longer intervals as they duly convened, and held at 43 Thames Road, Barking, Essex IG11 may determine.’ 0HQ, on 02 February 2017, the following Resolutions were duly 6. ‘THAT the Company’s books and records be held by the sole passed, as a Special Resolution and an Ordinary Resolution member to the order of the Joint Liquidators, and may not be respectively: destroyed without the permission of the Liquidator which will not be “That the Company be wound up voluntarily and that Anthony forthcoming until twelve months after dissolution of the Company.’ Malcolm Cork, (IP No. 009401) and Stephen Paul Grant, (IP No. 7. ‘THAT the Certificate of Appointment of the Joint Liquidators 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, together with the certificate copies of the resolutions passed herein, London SE1 9QR be and are hereby appointed Joint Liquidators for be signed by a director of the sole member for and on behalf of the the purpose of the voluntary winding up and that they may act jointly sole member.’ and severally.” Dated this day the 31 January 2017 Further details contact: Kelly Jones, Email: Sharon Moore [email protected] or on 0207 403 1877. For and on behalf of the sole member (2711274) Chuka Ibeachum, Chairman 06 February 2017 Ag FF110931 (2711375) ESP2711365 99 LIMITED (Company Number 05706394) Trading Name: Espiritu De Chile 2711353CLAUDE LYONS LIMITED Previous Name of Company: Espiritu De Chile Limited (Company Number 00222791) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: 2 Tower House, Tower Centre, Hoddesdon, 1EE Hertfordshire EN11 8UR Principal trading address: 5th Floor, 6 St Andrew Street, London Principal trading address: Brook Road, Waltham Cross, EN8 7LR EC4A 3AE

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above named Company duly convened “That the company be wound up voluntarily and Toyah Marie Poole, and held at Av. Santa Maria 6350, Of.105, Vitacura, Chile, on 26 (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell January 2017, at 11.00 am, the following resolutions were duly Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG passed: be and are hereby appointed Joint Liquidators for the purposes of “That the Company be wound up voluntarily and that Mark Newman, such winding up.” (IP No. 8723) and Vincent John Green, (IP No. 9416) both of CCW For further details contact: Katie Dixon, Email: Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, [email protected], Tel: 0161 907 4044. TN1 1EE be and are hereby appointed joint liquidators for the purpose James Alexander Carmichael, Director of the winding-up.” 03 February 2017 For further details contact: Joe Longhurst, Email: Ag FF110865 (2711354) [email protected] Tel: 01892 70020. Eugenio Eben Oyanedel, Chairman 26 January 2017 FASHION2710947 AND LIFESTYLE BRANDS GROUP LIMITED Ag FF110796 (2711365) Company Number: SC022361 Registered office: Excel House (4th Floor), Semple Street, Edinburgh EH3 8BL 2711393EURA HOLDINGS LIMITED The following written resolutions were passed by the sole member of (Company Number 05412491) the above named company on 31 January 2017: Registered office: Unit H2, Halesfield 19, Telford, Shropshire, TF7 4QT Special resolution Principal trading address: Unit H2, Halesfield 19, Telford, Shropshire, 1 ‘THAT the Company be wound up voluntarily.’ TF7 4QT Ordinary resolution The Company hereby gives notice that on 01 February 2017, the 2 ‘THAT Emma Cray and Toby Underwood of following Resolutions were passed by the Company’s members as PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ special resolutions by way of written resolution under Chapter 2 of be and are hereby appointed Joint Liquidators of the Company for the Part 13 of the Companies Act 2006. purposes of such winding up, and any act required or authorised “That the Company be wound up voluntarily under the provisions of under any enactment to be done by the Joint Liquidators is to be the Companies Act 2006 and that Mark Jonathan Botwood, (IP No. done by all or any one or more of the persons for the time being 8965) of Muras Baker Jones Ltd, Regent House, Bath Avenue, holding office.’ Wolverhampton, WV1 4EG be and is hereby appointed Liquidator for Office Holder Details: Emma Cray and Toby Scott Underwood (IP the purpose of such winding up and that the sale of distribution in numbers 17450 and 9270) of PricewaterhouseCoopers LLP, 141 specie of all or part of the Company’s assets to the directors, former Bothwell Street, Glasgow G2 7EQ. Date of Appointment: 31 January directors or other connected persons, as the case may be, be and it is 2017. Further information about this case is available from the offices hereby authorised.” of PricewaterhouseCoopers LLP on 0131 260 4305. (2710947) For further details contact: Mark Jonathan Botwood, Email: [email protected], Tel: 01902 393000. Alternative contact: Adrian Simcox. FASTER2711367 HORSES LIMITED Robert Turner, Chairperson (Company Number 09771883) 01 February 2017 Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Ag FF110817 (2711393) Surrey KT20 6QW Principal trading address: 298 Kings Road, Kingston upon Thames, Surrey KT2 5JL FAIRFIELD122711363 LIMITED Insolvency Act 1986 – section 84(1)(b) (Company Number 04621806) At a general meeting of the above named company, duly convened Registered office: 21 New Road, Brixham TQ5 8NB and held at St Georges Hotel, 14-15 Langham Place, Regent Street, Principal trading address: St Davids, Haverfordwest SA62 6QH London W1B 2QS on 3 February 2017 the following Resolutions were At a general meeting of the Company, duly convened and held at passed as a Special Resolution and an Ordinary Resolution Sigma House, Oak View Close, Edginswell Park, Torquay TQ2 7FF on respectively: ‘That the company be wound up voluntarily and that 27 January 2017 at 10.00 am, the following Resolutions were passed Mark S Goldstein be and is hereby appointed Liquidator of the as a Special Resolution and an Ordinary Resolution respectively: company on 3 February 2017 for the purposes of such winding up.’ “That the Company be wound up voluntarily and that Stephen James Office Holder: Mark S Goldstein , IP number: 6880, Kingswood Court, Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, be appointed 01737 830763 and email address: [email protected]. Joint Liquidators of the Company for the purposes of such winding Alternative contact for enquiries on proceedings: Karen Synott up.” J L De Souza , Director/Chairman/Secretary (2711367) Date on which Resolutions were passed: 27 January 2017 Stuart Bridge , Director Stephen James Hobson , IP number 006473 and Lucinda Clare GOBIND-RAJ2711381 CONSULTING LTD Coleman , IP number 10710, Liquidators of Francis Clark LLP, (Company Number 09294268) Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Registered office: SG House, 6 St Cross Road, Winchester, Telephone number: 01392 667000. Alternative person to contact with Hampshire, SO23 9HX enquiries about the case: Scott Bebbington (2711363) Principal trading address: 30 Laurel Avenue, Potters Bar, Hertfordshire, EN6 2AB At a general meeting of the above named Company, duly convened FAIRGLEN2711354 IT SOLUTIONS LIMITED and held at 30 Laurel Avenue, Potters Bar, Hertfordshire, EN6 2AB on (Company Number 07552198) 26 January 2017, the following resolutions were passed as a Special Registered office: Unit 4 Vista Place, Coy Pond Business Park, Resolution and an Ordinary Resolution respectively: Ingworth Road, Poole, Dorset, BH12 1JY “That the Company be wound up voluntarily and that James Stephen Principal trading address: Fairglen Bungalow, Fairglen Road, Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners Wadhurst, East Sussex, TN5 6JL LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed At a General Meeting of the above named company, duly convened Liquidator for the purposes of such winding up.” and held at Fairglen Bungalow, Fairglen Road, Wadhurst, East For further details contact: James Stephen Pretty, Email: Sussex, TN5 6JL, on 03 February 2017, the following resolutions were [email protected]. Tel: 02380 651441 passed as a special resolution and ordinary resolution respectively: Harjinder Singh, Director 07 February 2017 Ag FF110873 (2711381)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 105 COMPANIES

HOTSTART2711355 LIMITED At a General Meeting of the Members of the above-named Company (Company Number 03509891) duly convened and held at 19 Freelands Road, Ratho, EH28 8NP, on Registered office: The Platinum Building, St John’s Innovation Park, 06 February 2017, at 12.00 noon, the following Special Resolution Cowley Road, Cambridge, CB4 0DS was duly passed: Principal trading address: Burhill Farm, Buckland, Nr Broadway, “That the Company be wound up voluntarily by way of a members’ Worcester, WR12 7LY voluntary liquidation and that Antonia McIntyre, of mlm Solutions, 7th By means of written resolutions of the Company the following Floor, 90 St Vincent Street, Glasgow, G2 5UB, (IP No. 9422) be and is Resolutions were passed on 31 January 2017, as a Special Resolution hereby appointed as Liquidator for the purposes of such winding up, and as an Ordinary Resolution respectively: and the Liquidator be and is hereby authorised under the provisions “That the Company be wound up voluntarily and that Mark Upton, (IP of Section 165 of the Insolvency Act 1986 to exercise the powers laid No. 9594) and David Scrivener, (IP No. 15690) both of Ensors down in Schedule 4, Part 1 of the said Act.” Accountants LLP, The Platinum Building, St John’s Innovation Park, Further details contact: Adam Bullough, Tel: 0131 240 1258. Cowley Road, Cambridge, CB4 0DS be and are hereby appointed Wesley Bathgate , Chairman Joint Liquidators of the Company for the purposes of such winding 06 February 2017 up.” Ag FF111002 (2710953) For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: [email protected] John Hutcheon, Director JOUET2711351 PROPERTIES LIMITED 07 February 2017 (Company Number 03344508) Ag FF110798 (2711355) Registered office: 4 Nylands Avenue, Kew, Richmond, TW9 4HH Principal trading address: 4 Nylands Avenue, Kew, Richmond, TW9 4HH 2711848THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES At a General Meeting of the above named company, duly convened HOWELL CONSULTANCY SERVICES LIMITED and held at 4 Nylands Avenue, Kew, Richmond, TW9 4HH, on 03 (Company Number 03441138) February 2017, the following resolutions were passed as a special Registered office: 4th Floor Allan House, 10 John Princes Street, resolution and ordinary resolution respectively: London W1G 0AH “That the company be wound up voluntarily and Toyah Marie Poole, Principal trading address: Principal place of business: 42 Tredegar (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Road, Emmer Green, Reading, Berkshire, RG4 8QF Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Passed: 7 February 2017 be and are hereby appointed Joint Liquidators for the purposes of At a General Meeting of the company duly convened and held at such winding up.” Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, For further details contact: Millie Baker, Email: London W1G 0AH on 7 February 2017 the following subjoined [email protected], Tel: 0161 907 4044 resolution was duly passed as a Special and Ordinary Resolution of Robin Jowit, Director the company: 03 February 2017 "That the Company be wound up voluntarily and that Anthony Harry Ag FF110933 (2711351) Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be LOJIGMA2710962 INTERNATIONAL LIMITED authorised to distribute the assets in cash and in specie at his Company Number: SC096228 discretion." Registered office: 85 The Bridges, Dalgety Bay, Dunfermline, Fife, Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus KY11 9XZ Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Principal trading address: 85 The Bridges, Dalgety Bay, Dunfermline, (telephone: 020 7495 2348). Alternative contact Amiel Gottlieb, Fife, KY11 9XZ [email protected], 020 7495 2348. At a General Meeting of the company duly convened and held within David Howell , Chairman of the meeting (2711848) the offices of EQ Accountants LLP, Pentland House, Saltire Centre, Glenrothes, Fife, KY6 2AH, on 03 February 2017, the following resolutions were duly passed as a Special and as an Ordinary IVC2711000 MANCO LIMITED Resolution respectively: (Company Number 09123139) “That the Company be wound up voluntarily and that Richard Registered office: Station House East, Ashley Avenue, Bath BA1 3DS Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Passed 31 January 2017 Dunfermline KY11 8PB, (IP No. 9488) be and is hereby appointed Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Liquidator for the purpose of such winding-up.” following written resolutions of the Company were duly approved by Further information can be obtained from Richard Gardiner on Tel: the members. 01383 628800 or Derek Simpson, Email: Special Resolutions [email protected] 1. THAT the Company be wound-up voluntarily and Edward T Kerr of John Alexander Duncan , Chairman BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen of 06 February 2017 BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby Ag FF110603 (2710962) appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be and are hereby authorised to distribute all MOTORSALES2711146 (HARLOW) LTD or part of the assets in specie to the shareholders in such proportion (Company Number 01171107) as they mutually agree. Registered office: Salisbury House, Station Road, Cambridge CB1 Office Holder Details: Edward Terence Kerr (IP number 9021) of BDO 2LA LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP Principal trading address: 1-7 Burnt Mill, Elizabeth Way, Harlow, number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date Essex CM20 2HT of Appointment: 31 January 2017. Further information about this case At a general meeting of the company, duly convened and held at is available from Ann Moore at the offices of BDO LLP on 0121 352 Salisbury House, Station Road, Cambridge, CB1 2LA on 31 January 6399 or at [email protected]. 2017, the following Resolutions were passed as a Special Resolution David Hillier , Director (2711000) and an Ordinary Resolutions respectively: “That the company be wound up voluntarily and that Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be and is JLB2710953 PROJECT SOLUTIONS LIMITED hereby appointed Liquidator of the company for the purposes of such Company Number: SC339295 winding up.” Registered office: 19 Freelands Road, Ratho, EH28 8NP Principal trading address: 19 Freelands Road, Ratho, EH28 8NP

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Kate Merry (IP number 9439) of PEM, Salisbury POLAR2711400 MARITIME LIMITED House, Station Road, Cambridge CB1 2LA. Date of Appointment: 31 (Company Number 06436406) January 2017. Further information about this case is available from Registered office: 11-13 St James Square, London, SW1Y 4LB Thomas O’Keeffe at the offices of PEM on 01223728222 or at Principal trading address: 11-13 St James Square, London, SW1Y [email protected]. (2711146) 4LB At a General Meeting of the Company duly convened and held at 11-13 St James Square, London, SW1Y 4LB, on 07 February 2017, 2710961NORTH EAST ELECTRICAL CONSULTANTS LTD. the following resolutions were passed, as a special resolution and as Company Number: SC284216 an ordinary resolution: Previous Name of Company: Freelance Euro Services (MDLXIX) “That the Company be wound up voluntarily and that Robert Leonard Limited Harry Knight, (IP No. 2231) of Compass FRI, Global House, 1 Ashley Registered office: Bon Accord House, Riverside Drive, Aberdeen, Avenue, Epsom, Surrey KT18 5AD be and is hereby appointed AB11 7SL Liquidator for the purposes of the voluntary winding up.” Principal trading address: N/A For further details contact: Bob Knight, Email: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the [email protected], Tel: 01372 822828. following Written Resolutions were passed on 07 February 2017, as a P J Cooper, Chairman Special Resolution and an Ordinary Resolution respectively: 07 February 2017 “That the Company be wound up voluntarily and that Kenneth Pattullo Ag FF110895 (2711400) and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, (IP Nos. 008368 and 008584), R2711078 V COOK (PROPERTIES) LIMITED be and are hereby appointed Joint Liquidators of the Company for the (Company Number 01461295) purposes of such winding up. Registered office: The registered office of the Company will be Further details contact: Joint Liquidators, Tel: 01224 619 354. changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Alternative contact: Alana Lyttle, Email: alana.lyttle@begbies- Principal trading address: 65 Coastal Road, East Preston, West traynor.com Sussex BN16 1SW Scott William Davidson , Director At a General Meeting of the Members of the above-named Company, 07 February 2017 duly convened, and held on 8 February 2017 the following Ag FF110813 (2710961) Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." PALMETTO2711356 PROPERTIES (OXFORD) LIMITED "THAT Paul Bailey, licensed insolvency practitioner, and Tommaso (Company Number 04607506) Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Registered office: C/O Hillier Hopkins LLP, Radius House First Floor, Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby 51 Clarendon Road, Watford, Herts, WD17 1HP appointed as Joint Liquidators for the purposes of such winding-up." Principal trading address: 15 Station Road, Harpenden, Herts, AL5 Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP 4SQ numbers 9475 and 9428) of Bailey Ahmed Business Recovery, 257b At a general meeting of the above named Company, duly convened at Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 8 110 Cannon Street, London, EC4N 6EU, on 31 January 2017, at 11.00 February 2017. Further information about this case is available from am, the following resolutions were duly passed as a Special Chris Hilbert at the offices of Bailey Ahmed Business Recovery on Resolution and as Ordinary Resolutions: 0208 662 6070. “That the Company be wound up voluntarily and that Glyn Mummery, Catherine Mackenzie , Chairman (2711078) (IP No. 8996) and Jeremy Stuart French, (IP No. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint SHECAN2711396 LTD Liquidators for the purposes of the voluntary winding up.” (Company Number 04667278) For further details contact the Joint Liquidators on Email: Previous Name of Company: Shewee Limited [email protected] Registered office: 23 Howard Close, Walton on the Hill, Surrey KT20 James Smart Neill, Chairman 7QF 31 January 2017 Principal trading address: N/A Ag FF110868 (2711356) Notice is hereby given that the following resolutions were passed on 07 February 2017, as a Special Resolution and as an Ordinary Resolution respectively: 2710954PITCAIRN 2002 LTD. “That the Company be wound up voluntarily and that David Thorniley, Company Number: SC240250 (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Registered office: Nether Pitcairn, Grandtully, Aberfeldy, PH15 2EQ Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for Principal trading address: Nether Pitcairn, Grandtully, Aberfeldy, PH15 the purposes of such winding up.” 2EQ Further details contact: David Thorniley, Tel: 01892 704055. Notice is hereby given by written resolution of the members of the Alternative contact: Julia Raeburn. above named Company on 02 February 2017, the following special S Fountain, Director and ordinary resolutions were passed: 07 February 2017 “That the Company be wound up voluntarily and that Paul Dounis, of Ag FF110816 (2711396) RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper, of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, SOUTHBROOK2711398 FINANCIAL LIMITED M3 3HF, (IP Nos. 9708 and 008931) be and are hereby appointed (Company Number 09598525) Joint Liquidators to the Company, to act on a joint and several basis.” Registered office: North Barn, Slow Lane, Micheldever, Winchester, Correspondence address & contact details of case manager: Victoria Hampshire SO21 3DA Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Principal trading address: North Barn, Slow Lane, Micheldever, Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8300. Further Winchester, Hampshire SO21 3DA details contact: Paul Dounis, Tel: 0131 659 8300 or Lindsey Cooper, (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Tel: 0161 830 4000. Companies Act 2006) Iona Drummond Moray , Director At a General Meeting of the above named company, duly convened, 02 February 2017 and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Ag FF110666 (2710954) Heskin, Preston PR7 5PA on 3 February 2017 at 11.00 am the following resolutions were duly passed. SPECIAL RESOLUTIONS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 107 COMPANIES

1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Partnerships Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of DISSOLUTION OF PARTNERSHIP the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. 2711846NOTICE IS HEREBY GIVEN that the partnership that subsisted ORDINARY RESOLUTIONS between Mr Richard Charles Godber and Mr Timothy James Godber 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood under the name of P W Godber and Sons (also known as R C Godber Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed & T J Godber) trading from Knowle Park Farm has been dissolved as Liquidator for the purposes of such winding up. from 17th January 2017. The former partners' authority to bind the 2. That Marshall Peters fees in connection with their pre-liquidation other former partners or to incur any further liability thereafter ceased. time costs in respect of assisting the directors with the preparation of Signed by Bowcock Cuerden LLP for and on behalf of Timothy James the Declaration of Solvency and the convening of the necessary Godber meetings, and the Liquidator’s remuneration as such be together Dated 7th February 2017 (2711846) fixed at £1,495 plus disbursements (including Category 2 disbursements) and VAT. Category 2 disbursements are to be charged by reference to Marshall Peters standard charging and LIMITED2711004 PARTNERSHIPS ACT 1907 disbursement rates tariff. VISION CAPITAL PARTNERS IV, L.P. Office Holder: Clive Morris , Office Holder Number: 8820, Marshall REGISTERED IN SCOTLAND NUMBER SL005057 Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Notice is hereby given, that Vision Capital Partners IV, L.P., a limited Administrator: Josh Peacock. Contact Details: 01257 452021 partnership registered in Scotland with number SL005057 has been Philip Penton , Chairman dissolved. (2711004) 3 February 2017 (2711398)

PETITIONS TO WIND-UP 2711401TRICIA SHARPE LIMITED (Company Number 04519841) In2711282 the High Court of Justice Northern Ireland Registered office: 30 Stonard Road, London, N13 4DP No 124966 of 2016 Principal trading address: 30 Stonard Road, London, N13 4DP JAYNE GLASS AND HUGH GLASS At a General Meeting of the above named company, duly convened the Partnership and held at 30 Stonard Road, London, N13 4DP, on 02 February IN THE MATTER OF THE INSOLVENT PARTNERSHIPS ORDER 2017, the following resolutions were passed as a special resolution (NORTHERN IRELAND) 1995 and ordinary resolution respectively: A Petition to wind up Jayne Glass and Hugh Glass at 52 Mettican “That the company be wound up voluntarily and Toyah Marie Poole, Road, Garvagh, Coleraine, County Londonderry, BT51 5HS which (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell business is that of Farming presented on 21 December 2016 by the Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG COMMISSIONERS OF HER MAJESTY’S REVENUE & CUSTOMS, 100 be and are hereby appointed Joint Liquidators for the purposes of Parliament Street, London, SW1A 2BQ claiming to be a creditor of the such winding up.” partnership will be heard at the Royal Courts of Justice, Chichester For further details contact: Millie Baker, Email: Street, Belfast, BT1 3JE [email protected], Tel: 0161 907 4044. on: Thursday Patricia Sharpe, Director Date: 23 February 2017 02 February 2017 Time: 1000 hours (or as soon thereafter as the petition can be heard) Ag FF110934 (2711401) Any person intending to appear on the hearing of the petition (whether in support or opposition) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 of the VECTOR2710963 DRILLING SERVICES LIMITED Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 22 Company Number: SC079613 February 2017. Registered office: Stannergate House, 41 Dundee Road West, Crown Solicitor for Northern Ireland Broughty Ferry, Dundee, DD5 1NB Crown Solicitor's Office Principal trading address: Stannergate House, 41 Dundee Road West, Royal Courts of Justice Broughty Ferry, Dundee, DD5 1NB Chichester Street Special and Ordinary Resolutions of Vector Drilling Services Limited Belfast were passed on 01 February 2017, by written resolution of the BT1 3JY (2711282) members of the Company:- “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) TRANSFER OF INTEREST and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. NOTICE2711751 OF CHANGE OF PARTNER 9359) LIMITED PARTNERSHIPS ACT 1907 be appointed Liquidator of the Company for the purposes of winding Notice is hereby given, pursuant to section 10 of the Limited up the Company’s affairs and distributing its assets.” Partnerships Act 1907, that Tundra Investors S.A. transferred 100% of Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. its interest to the transferees, Djursholm Investments, Hov Alternative contact: Emily Muir. Investments and Ingelstorp Investments in the percentages 20%, John Weston , Director 42%, 38% respectively in Apax Europe V - B, L.P. being a limited 01 February 2017 partnership registered in England and Wales with number LP007357 Ag FF110898 (2710963) (the "Partnership"), and following this Djursholm Investments, Hov Investments and Ingelstorp Investments were admitted as limited partners of the Partnership and Tundra Investors S.A. ceased to be a limited partner in the Partnership. (2711751)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

NOTICE2711750 OF CHANGE OF PARTNER Notice is hereby given, pursuant to section 10 of the Limited LIMITED PARTNERSHIPS ACT 1907 Partnerships Act 1907, that PE Portfolio V 15 GMBH, has assigned its Notice is hereby given, pursuant to section 10 of the Limited entire Interest as a limited partner in Equistone Partners Europe Fund Partnerships Act 1907, that Tundra Investors S.A. transferred 100% of V "F" L.P. (the "Partnership"), a limited partnership registered in its interest to the transferees, Djursholm Investments, Hov England and Wales with registration number LP16243, to PEME 09 Investments and Ingelstorp Investments in the percentages 20%, S.C.A., SICAR which has been admitted as a limited partner in the 42%, 38% respectively in Apax Europe V - D, L.P. being a limited Partnership. (2711745) partnership registered in England and Wales with number LP007358 (the "Partnership"), and following this Djursholm Investments, Hov Investments and Ingelstorp Investments were admitted as limited TRANSFER2711744 OF INTEREST IN partners of the Partnership and Tundra Investors S.A. ceased to be a EQUISTONE PARTNERS EUROPE FUND II "A" L.P. limited partner in the Partnership. (2711750) (Registered No. LP010190) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Allianz Private Equity Partners Europa I NOTICE2711749 OF CHANGE OF PARTNER Fund, has assigned its entire Interest as a limited partner in Equistone LIMITED PARTNERSHIPS ACT 1907 Partners Europe Fund II "A" L.P. (the "Partnership"), a limited Notice is hereby given, pursuant to section 10 of the Limited partnership registered in England and Wales with registration number Partnerships Act 1907, that Tundra Investors S.A. transferred 100% of LP010190, to Allianz Private Equity Partners Europa III Fund, which its interest to the transferees, Djursholm Investments, Hov has been admitted as a limited partner in the Partnership. (2711744) Investments and Ingelstorp Investments in the percentages 20%, 42%, 38% respectively in Apax Europe V - E, L.P. being a limited partnership registered in England and Wales with number LP007359 LIMITED2711063 PARTNERSHIPS ACT 1907 (the "Partnership"), and following this Djursholm Investments, Hov GCP IV FP LP Investments and Ingelstorp Investments were admitted as limited (Registered No. SL020816) partners of the Partnership and Tundra Investors S.A. ceased to be a NOTICE is hereby given pursuant to section 10 of the Limited limited partner in the Partnership. (2711749) Partnerships Act 1907 that: 1. On 31 January 2017, William Crossan transferred all of his interest in GCP IV FP LP (a limited partnership registered in Scotland with NOTICE2711748 OF CHANGE OF PARTNER number SL20816) to Alison Crossan represented by a capital LIMITED PARTNERSHIPS ACT 1907 contribution of £3.51. Accordingly, Alison Crossan became a limited Notice is hereby given, pursuant to section 10 of the Limited partner in GCP IV FP LP with a capital contribution of £3.51. Partnerships Act 1907, that George Walter Loewenbaum has Growth Capital Partners LLP transferred his entire limited partner interest in Harwood Private Manager of the partnership Equity IV L.P., a limited partnership registered in England and Wales 7 February 2017 (2711063) with number LP016260 (the “Partnership”) to The Waterproof Partnership Limited. Consequently, The Waterproof Partnership Limited has been admitted as a limited partner in the Partnership and LIMITED2711029 PARTNERSHIPS ACT 1907 George Walter Loewenbaum has ceased to be a limited partner in the STATEMENT BY MANAGER Partnership. (2711748) PLATINA I CARRY LP Notice is hereby given that with effect from 3 February 2017, Ian Peter Astley (the "Transferer") transferred its limited partners interest in LIMITED2711747 PARTNERSHIPS ACT 1907 Platina I Carry LP a limited partnership registered in Scotland with PRIVATE EQUITY PARTNERS VII (SCOTLAND), L.P. number SL005629 (the "Partnership") to Platina Partners LLP (the (Registered No. SL023796) "Transferee"). Consequently on that date, the Transferee was Pursuant to section 10 of the Limited Partnerships Act 1907, notice is admitted as a limited partner to the Partnership and the Transferor hereby given that, with effect from 1 January 2017, Caisse de ceased to be a limited partner in the Partnership. pensions paritaire de ROLEX SA et de sociétés affiliées à Genève John Elliott assigned its entire interest as a limited partner of Private Equity Designated Member Partners VII (Scotland), L.P., a limited partnership registered in For and on behalf of Plantina Partners LLP, as Manager of Plantina I Scotland with number SL23796 (the "Partnership") to Partners Group Carry LP Access 879, L.P. and, as result, with effect from 1 January 2017, 6 February 2017 (2711029) Partners Group Access 879, L.P. became a limited partner of the Partnership in place of Caisse de pensions paritaire de ROLEX SA et de sociétés affiliées à Genéve. (2711747) LIMITED2711022 PARTNERSHIPS ACT 1907 PRAESIDIAN CAPITAL EUROPE I-B GP, LP REGISTERED IN SCOTLAND NUMBER SL13121 LIMITED2711746 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited PASSION CAPITAL II LP Partnerships Act 1907, that Savoy Capital Limited has transferred its Notice is hereby given, pursuant to section 10 of the Limited entire interest in Praesidian Capital Europe I-B GP, LP, a limited Partnerships Act 1907, that on 6 February 2017, RVP One PTE LTD partnership registered in Scotland with number SL13121 (the transferred part of their interest in Passion Capital II LP, a Limited “Partnership”) to Praesidian Europe Partners Holdings LP. Savoy Partnership registered in England and Wales with registered No Capital Limited has ceased to be a limited partner of the Partnership LP016427 (the "Partnership"), to Stefan Glaenzar. and Praesidian Europe Partners Holdings LP has been admitted as a Robert Dighero limited partner of the Partnership. (2711022) For and on behalf of Passion Capital II (GP) LLP as General Partner of Passion Capital II LP 6/2/2017 (2711746) LIMITED2711007 PARTNERSHIPS ACT 1907 TOWER CREDIT OPPORTUNITIES LP REGISTERED IN SCOTLAND NUMBER SL027462 TRANSFER2711745 OF INTEREST IN Notice is hereby given, pursuant to Section 10 of the Limited EQUISTONE PARTNERS EUROPE FUND V "F" L.P. Partnerships Act 1907, that BQUBE Limited has transferred its entire (Registered No. LP16243) interest in Tower Credit Opportunities LP, a limited partnership registered in Scotland with number SL027462 (the “Partnership”) to Quadrivio International Limited. As a result, BQUBE Limited has ceased to be a limited partner of the Partnership and Quadrivio International Limited has been admitted as a limited partner of the Partnership. (2711007)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 109 COMPANIES

LIMITED2711006 PARTNERSHIPS ACT 1907 FIM SUSTAINABLE TIMBER AND ENERGY LP Registered in Scotland: Number SL7703 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to the assignations of the respective Limited Partnership interests referred to in the schedule annexed as relative hereto (the “Schedule”), the assignors detailed in the Schedule transferred to the respective assignees the various interests held by such assignees in FIM Sustainable Timber and Energy LP, a limited partnership registered in Scotland with number SL7703 and such assignors ceased to be limited partners and such assignees became limited partners in FIM Sustainable Timber and Energy LP. Schedule Vendor Purchaser Effective Date Nigel Stokes Williams Nigel Stokes Williams 03/02/2017 and Marion Williams Katherine Lucy Kenneth Walter 03/02/2017 Elizabeth Joyce Sinden Katherine Lucy Bolting 03/02/2017 Elizabeth Joyce Developments Ltd Edward Daniels FIM Forest Funds General Partner Ltd as General Partner of FIM Sustainable Timber and Energy LP (2711006)

WINDING-UP ORDER

2709396JMS BUILDERS 193a Adel Lane, LEEDS, LS16 8BY In the High Court Of Justice No 007822 of 2016 Date of Filing Petition: 18 November 2016 Date of Winding-up Order: 30 January 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Liquidator 30 January 2017 (2709396)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2711892 the Central London County Court No 1224 of 2016 PEOPLE ATTA UL - HAQ In Bankruptcy Residential Address: 145 Cowick Road, London SW17 8LJ. Formerly of: Flat 2, 28 Wimbledon Park Road, London SW18 1LT. Date of Birth: Personal insolvency 3 September 1979. Occupation: Employee and Director of a limited company. AMENDMENT OF TITLE OF PROCEEDINGS We, Ryan Davies and Ian Robert IP Numbers 15250 and 8706 both of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, 2709477HOPKINSON, JULIAN THOMAS London EC1M 7AD hereby give notice that we were appointed Joint 14 Ramper Avenue, Clowne, CHESTERFIELD, Derbyshire, S43 4UD Trustees in Bankruptcy of the estate of the above named on Atta Ul- Birth details: 17 July 1968 Haq pursuant to a meeting of creditors held on 2 February 2017, with Julian Thomas Hopkinson, unemployed, of 14 Ramper Avenue, the effective appointment date 3 February 2017. All persons having in Clowne, CHESTERFIELD, S43 4UD lately trading in partnership with their possession any of the effects of the Bankrupt must deliver them another as a Farmer from Low Common Farm, Renishaw, to us and all debts due to the Bankrupt must also be paid to us. SHEFFIELD, S21 3UB. All creditors of the Bankrupt are required to send in their full names, Also known as: Julian Thomas Hopkinson of 14 Ramper Avenue, address and full particulars of their debt or claims against the Clowne, CHESTERFIELD, S43 4UD Bankrupt to Ryan Davies and Ian Robert of Kingston Smith & Partners In the County Court at Sheffield LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the No 103 of 2016 Joint Trustees of Atta Ul-Haq and if so required by notice in writing, to Bankruptcy order date: 30 August 2016 prove their debts or claims at such time and place as shall be T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 specified in such notice, or in default shall be excluded from any 6000 distributions to creditors. Capacity of office holder(s): Trustee Office Holder Details: Ryan Davies and Ian Robert (IP numbers 15250 27 September 2016 (2709477) and 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 2 February 2017. Further information about this case is available from Emma ANNULMENT OR RESCINDMENT Corser at the offices of Kingston Smith & Partners LLP on 0207 566 4020 quoting reference number RDU0001 or at [email protected]. 2709445PRASANNA, DANIEL KASIMALLA Ryan Davies and Ian Robert , Joint Trustees (2711892) 17 Thorpe Road, London, E7 9EA Birth details: 14 July 1977 Daniel Kasimalla Prasanna Occupation unknown of 17 Thorpe Road In2709071 the Office of the Adjudicator Forest Gate Greater London E7 9EA Court Number: BR-2016-5014748 In the County Court at Central London ANTHONY WILLIAM MORRIN No 4218 of 2014 In Bankruptcy Bankruptcy order date: 9 February 2016 3 Rothbury Close, Newcastle Upon Tyne, NE12 6TA. Date of annulment: 7 December 2016Grounds of annulment: The Birth details: 30 August 1959 Bankruptcy Order ought not to have been made Occupation: Unemployed L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Any name or style (other than bankrupt's own name) under which 1XN, telephone: 0208 681 5166 bankrupt has carried on business or incurred a debt: AWM Financial Capacity of office holder(s): Trustee Services. 21 March 2016 (2709445) I, Mark N Ranson (IP No. 9299) and Michael Kienlen (IP No. 9367) both of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS hereby give notice that we were appointed Joint Trustees in APPOINTMENT AND RELEASE OF TRUSTEES Bankruptcy of the estate of the above named on 24 January 2017, pursuant to a meeting of creditors held on 24 January 2017. All In2709077 the Stoke on Trent County Court persons having in their possession any of the effects of the Bankrupt Court Number: BR-2016-75 must deliver them to me and all debts due to the Bankrupt must also BYRON CLIFFORD DANN be paid to me. In Bankruptcy All creditors of the Bankrupt are required to send in their full names, 77 High Street, Silverdale, Newcastle under Lyme, Staffordshire, ST5 address and particulars of their debts or claims against the Bankrupt 6LY. to Mark Ranson, Armstrong Watson, 3rd Floor, 10 South Parade, Birth details: 20 June 1976 Leeds, LS1 5QS, the Joint Trustee of Anthony William Morrin and if so Occupation: Unknown required by notice in writing, to prove their debts or claims at such In accordance with Rule 6.124 of the INSOLVENCY RULES 1986 time and place as shall be specified in such notice, or in default shall notice is hereby given that Mustafa Abdulali (IP No. 07837) and Neil be excluded from any distributions to creditors. Dingley (IP No. 09210) both of Moore Stephens, 1 Lakeside, Festival Further details contact: Tel: 0113 221 1300. Way, Festival Park, Stoke on Trent, ST1 5RY were appointed joint Mark Ranson, Joint Trustee in Bankruptcy trustees in bankruptcy by the Secretary of State on 23 January 2017. 7 February 2017 Notice is hereby given that the creditors of the Debtor are required to Ag FF110858 (2709071) send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims to me at the above address. All creditors who have not already done so are invited In2709076 the Office of the Adjudicator to prove their debts, writing to us for a Proof of Debt form. No further Court Number: BR-2016-5009210 public advertisement of invitation to prove debts will be given. GILLIAN TOCK Further details contact: Elizabeth Steele, Email: In Bankruptcy [email protected] or telephone 01782 406725 Ref: 87 Caldane, Hull, East Riding of Yorkshire, HU6 9AJ. DAN1966. Birth details: 05 October 1977 Mustafa Abdulali and Neil Dingley , Joint Liquidators Occupation: Not Known 7 February 2017 Notice is hereby given that Nigel Fox (IP No. 8891) and Duncan Lyle Ag FF110804 (2709077) (IP No. 12890) both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY were appointed Joint Trustees of the above named bankruptcy estate on 16 January 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 111 PEOPLE

Correspondence address and contact details of case manager: 2709424ASKEW, ANTHONY Larissa Conroy, Baker Tilly Creditor Services LLP, Highfield Court, 19 Cromford Close, Bolton, BL1 3ST Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Tel: 023 80646535. Birth details: 31 July 1955 Contact details for Joint Trustees: Duncan Lyle, Tel: 023 80646430. Anthony Askew, Currently not working, also known as Tony and Nigel Fox, Tel: 023 80646421. Trofimczuk and also known as Christopher Brown and also known as Mustafa Abdulali and Neil Dingley , Joint Liquidators Jeff Banks and also known as Anthony Coleman and also known as 7 February 2017 Tony Rogers, of 19 Cromford Close, Bolton, Greater Manchester, BL1 Ag FF110804 (2709076) 3ST In the Office of the Adjudicator No 5019048 of 2017 BANKRUPTCY ORDERS Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 2709404ANGELOV, ASEN Time of Bankruptcy Order: 00:00 20 Angel Close, LONDON, N18 2UA Whether Debtor's or Creditor's PetitionDebtor's Birth details: 22 July 1980 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, ASEN ANGELOV OCCUPATION UNKNOWN OF 20 ANGEL CLOSE Birkenhead, CH41 6DU, telephone: 0151 666 0220 EDMONTON LONDON N18 2UA Capacity of office holder(s): Receiver and Manager In the County Court at Central London 6 February 2017 (2709424) No 2103 of 2016 Date of Filing Petition: 15 December 2016 Bankruptcy order date: 31 January 2017 BRACEGIRDLE,2709389 SELWYN VAUGHAN Time of Bankruptcy Order: 11:16 Arwel, Kings Road, Penygroes, CAERNARFON, Gwynedd, LL54 6RL Whether Debtor's or Creditor's PetitionCreditor's SELWYN VAUGHAN BRACEGIRDLE of Arwell, Fford Y Brenin, Name and address of petitioner: AVIVA INSURANCE LTDTRICORN Penygroes, Gwynedd, LL54 6RL, Wales Currently a Builder HOUSE, 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 In the High Court Of Justice 8TP No 937 of 2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Date of Filing Petition: 14 July 2016 1XN, telephone: 0208 681 5166 Bankruptcy order date: 6 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 14:41 31 January 2017 (2709404) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH ALPAY,2709436 HAKAN HUSSEIN C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 63 Frankswood Avenue, Petts Wood, Orpington, BR5 1BN Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birth details: 11 August 1971 Capacity of office holder(s): Receiver and Manager Hakan Hussein Alpay, Currently not working, of 62 Frankswood 6 February 2017 (2709389) Avenue, Petts Wood, Orpington, BR5 1BN In the Office of the Adjudicator No 5019014 of 2017 BURGESS,2709415 FLOYD NORMAN Date of Filing Petition: 2 February 2017 74 Corbins Lane, HARROW, Middlesex, HA2 8EJ Bankruptcy order date: 6 February 2017 Birth details: 3 September 1965 Time of Bankruptcy Order: 00:00 FLOYD NORMAN BURGESS OF 74 Corbins Lane, Harrow, Greater Whether Debtor's or Creditor's PetitionDebtor's London HA2 8EJ, England Occupation unknown M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, In the High Court Of Justice telephone: 01223 324480 No 1623 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 8 November 2016 6 February 2017 (2709436) Bankruptcy order date: 31 January 2017 Time of Bankruptcy Order: 11:27 Whether Debtor's or Creditor's PetitionCreditor's ANDREWS,2709474 ALEX LARRY Name and address of petitioner: Commissioners for HM Revenue & 131 Waverley Crescent, Romsley, Halesowen, B62 0NY CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 28 August 1991 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Alex Larry Andrews, Employed, of 131 Waverley Crescent, Romsley, 1XN, telephone: 0208 681 5166 Halesowen, B62 0NY, formerly of 7d West Street, Quarry Bank, Capacity of office holder(s): Receiver and Manager Dudley, DY5 2DS 31 January 2017 (2709415) In the Office of the Adjudicator No 5019118 of 2017 Date of Filing Petition: 4 February 2017 BUTT,2709407 JUNAID MAHMOOD Bankruptcy order date: 6 February 2017 c/o 145 Bromford Road, BIRMINGHAM, B36 8HR Time of Bankruptcy Order: 00:00 Birth details: 12 February 1983 Whether Debtor's or Creditor's PetitionDebtor's JUNAID MAHMOOD BUTT of 145 Bromford Road, Birmingham, B36 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8HR; a company Director Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the County Court at Birmingham Capacity of office holder(s): Receiver and Manager No 218 of 2016 6 February 2017 (2709474) Date of Filing Petition: 1 December 2016 Bankruptcy order date: 1 February 2017 Time of Bankruptcy Order: 14:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NEXTGEAR CAPITAL UK LIMITED5-7 The Lakes, NORTHAMPTON, NN4 7SH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 1 February 2017 (2709407)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2711304BECKETT, ELTON BOWLES,2709457 KERI ANN Occupation Landlord, residing at 5a Meeting House Road, Ballinderry 4 Gunwin Court, Whitemoor, St. Austell, PL26 7DN Upper, Lisburn, BT28 2NN, t/a 43 Graymount Crescent, Birth details: 30 January 1984 Newtownabbey, BT36 7DZ Keri Ann Bowles, Employed, formerly known as Keri Michell, of 4 In the The High Court of Justice in Northern Ireland Gunwin Court, Whitemoor, St. Austell, Cornwall, PL26 7DN, formerly No 061242 of 2016 of 7 Melrose Terrace, Fraddon, Cornwall, TR9 6LN Date of Filing Petition: 11 July 2016 In the Office of the Adjudicator Bankruptcy order date: 01 February 2017 No 5019126 of 2017 Whether Debtor's or Creditor's PetitionCreditor’s (2711304) Date of Filing Petition: 4 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 2709472BOND, NAOMI JANE Whether Debtor's or Creditor's PetitionDebtor's Maisonette, 66 Causewayhead, Penzance, TR18 2SR C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 4 July 1986 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Naomi Jane Bond, Employed, of Maisonette, 66 Causewayhead, Capacity of office holder(s): Receiver and Manager Penzance, Cornwall, TR18 2SR 6 February 2017 (2709457) In the Office of the Adjudicator No 5019108 of 2017 Date of Filing Petition: 3 February 2017 BRADFORD,2709419 MATTHEW JAMES Bankruptcy order date: 6 February 2017 49 Poppyfields, Kettering, NN16 8UU Time of Bankruptcy Order: 00:00 Birth details: 6 May 1993 Whether Debtor's or Creditor's PetitionDebtor's Matthew James Bradford, Employed, of 49 Poppyfields, Kettering, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Northamptonshire, NN16 8UU, formerly of 165 Linden Avenue, 8QH, telephone: 0191 260 4600, email: Kettering, Northamptonshire, NN15 7NU. [email protected] In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5018970 of 2017 6 February 2017 (2709472) Date of Filing Petition: 2 February 2017 Bankruptcy order date: 3 February 2017 Time of Bankruptcy Order: 00:00 BOND,2709470 MICHAEL HERBERT ARTHUR TREZISE Whether Debtor's or Creditor's PetitionDebtor's Maisonette, 66 Causewayhead, Penzance, TR18 2SR J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Birth details: 7 September 1979 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Michael Herbert Arthur Trezise Bond, Employed, of Maisonette, 66 [email protected] Causewayhead, Penzance, Cornwall, TR18 2SR Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 3 February 2017 (2709419) No 5019106 of 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 CRAMER,2709392 SARAH C Time of Bankruptcy Order: 00:00 17 Colwick Close, LONDON, N6 5NU Whether Debtor's or Creditor's PetitionDebtor's Birth details: 5 December 1958 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 SARAH C CRAMER OCCUPATION UNKNOWN OF 17 COLWICK 8QH, telephone: 0191 260 4600, email: CLOSE HIGHGATE LONDON N6 5NU [email protected] In the County Court at Central London Capacity of office holder(s): Receiver and Manager No 1497 of 2016 6 February 2017 (2709470) Date of Filing Petition: 15 August 2016 Bankruptcy order date: 31 January 2017 Time of Bankruptcy Order: 10:44 BOWHAY,2709400 MICHELLE SARAH Whether Debtor's or Creditor's PetitionCreditor's 148 Cunningham Road, Tamerton Foliot, Plymouth, PL5 4PX Name and address of petitioner: LONDON BOROUGH OF Birth details: 28 November 1979 LEWISHAMLAURENCE HOUSE, CATFORD ROAD, LONDON, SE6 Michelle Sarah Bowhay, Currently not working, also known as 4RU Michelle Spinks, of 148 Cunningham Road, Tamerton Foliot, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Plymouth, Devon, PL5 4PX 1XN, telephone: 0208 681 5166 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5019062 of 2017 31 January 2017 (2709392) Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 CARROLL,2709399 LUCY VICTORIA Whether Debtor's or Creditor's PetitionDebtor's 51 Portland Crescent, Shrewsbury, SY2 5NJ C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 23 January 1988 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Lucy Victoria Carroll, Currently not working, of 51 Portland Crescent, Capacity of office holder(s): Receiver and Manager Shrewsbury, Shropshire, SY2 5NJ and formerly of 18 Creighton 6 February 2017 (2709400) Crescent, Kettering, Northamptonshire, NN15 6SU In the Office of the Adjudicator No 5019078 of 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709399)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 113 PEOPLE

COBLEY,2709447 KAREN DEVINE,2709437 KAY FRANCIS 1, Turnpike Close, New Inn, Pontypool, NP4 8AH Blackpitts Farmhouse, Aldsworth, Cheltenham, GL54 3QY Birth details: 5 August 1963 Birth details: 29 September 1961 Karen Cobley, Currently not working, also known as Karen John, of 1 Kay Francis Devine, Employed, of Blackpitts Farmhouse, Aldsworth, Turnpike Close, New Inn, Pontypool, Torfaen, NP4 8AH Cheltenham, Gloucestershire, GL54 3QY In the Office of the Adjudicator In the Office of the Adjudicator No 5019156 of 2017 No 5019088 of 2017 Date of Filing Petition: 5 February 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 8QH, telephone: 0191 260 4600, email: 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709437) 6 February 2017 (2709447)

EASON,2709482 DALE JAMES 2711305COLLINS, LYNDSEY 36 Drovers Way, Hatfield, AL10 0PX Also known as: McGuinness Birth details: 26 February 1989 Occupation Bank Employee, 92 Portmore Hall, Crumlin, BT29 4ZU Dale James Eason, Employed, of 36 Drovers Way, Hatfield, In the The High Court of Justice in Northern Ireland Hertfordshire, AL10 0PX No 007816 of 2017 In the Office of the Adjudicator Date of Filing Petition: 25 January 2017 No 5019176 of 2017 Bankruptcy order date: 30 January 2017 Date of Filing Petition: 5 February 2017 Whether Debtor's or Creditor's PetitionDebtor’s (2711305) Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's COOPER,2709442 DARYL ALEXANDER NATHAN J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 69 Manchester Road, Clifton, Swinton, Manchester, M27 8WZ SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birth details: 14 February 1990 [email protected] Daryl Alexander Nathan Cooper, Self Employed, of 69 Manchester Capacity of office holder(s): Receiver and Manager Road, Clifton, Swinton, Manchester, Greater Manchester, M27 8WZ, 6 February 2017 (2709482) formerly of 17 Hawthorn Drive, Salford, Greater Manchester, M6 8FU, and formerly of 12 Richmond Road, Mossley Common, Manchester, Greater Manchester, M28 1AU, and carrying on business as Daryl ENGLAND,2711303 GEORGE Alexander Nathan Cooper from 17 Hawthorn Drive, Salford, Greater Occupation Fire Protection Officer, 1 Cedarhurst Rise, Belfast, BT8 Manchester, M6 8FU 7RJ In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5019146 of 2017 No 091615 of 2016 Date of Filing Petition: 4 February 2017 Date of Filing Petition: 29 September 2016 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 30 January 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor’s (2711303) Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: EVELEIGH,2709433 CHRISTOPHER JAMES ANDREW [email protected] 18 Truro Close, East Leake, Loughborough, LE12 6HB Capacity of office holder(s): Receiver and Manager Birth details: 23 February 1979 6 February 2017 (2709442) Christopher James Andrew Eveleigh, Currently not working, of 18 Truro Close, East Leake, Loughborough, LE12 6HB and formerly of 20 Borough Street, Kegworth, Derby, DE74 2FF DEVINE,2709438 NICHOLAS JOSEPH In the Office of the Adjudicator Blackpitts Farmhouse, Aldsworth, Cheltenham, GL54 3QY No 5019082 of 2017 Birth details: 7 January 1960 Date of Filing Petition: 3 February 2017 Nicholas Joseph Devine, Employed, of Blackpitts Farmhouse, Bankruptcy order date: 6 February 2017 Aldsworth, Cheltenham, Gloucestershire, GL54 3QY Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5019090 of 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 3 February 2017 0115 852 5000 Bankruptcy order date: 6 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 7 February 2017 (2709433) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 FENTY,2709446 DARRON LESTER Capacity of office holder(s): Receiver and Manager 1 Blackwater Drive, Aylesbury, HP21 9RU 6 February 2017 (2709438) Birth details: 20 July 1970 Darron Lester Fenty, Employed, of 1 Blackwater Drive, Aylesbury, HP21 9RU In the Office of the Adjudicator No 5019158 of 2017 Date of Filing Petition: 5 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

6 February 2017 (2709446) GILLON,2709397 MARK JOSEPH Flat 10, High Point, 76 Bournemouth Road, Poole, BH14 0EY Birth details: 25 January 1972 2709413FINCH, MARTIN LESLIE Mark Joseph Gillon, Self Employed, of Flat 10, High Point, 76 40 Coventry Gardens, Herne Bay, CT6 6SB Bournemouth Road, Poole, BH14 0EY formerly of 51 Main Street, Birth details: 5 June 1979 Dorchester, Dorset, DT28ES and formerly of 87 Palmerston Road, Martin Leslie Finch, Employed, of 40 Coventry Gardens, Herne Bay, Poole, BH14 9HQ and formerly of 8a Stevenson Crescent, Poole, CT6 6SB, United Kingdom formerly of 148 Spencer Road, Herne Bay, BH14 9NU and carrying on business as Mark Gillon from Flat 10 High Kent, CT6 6AP Point, 76 Bournemouth Road, Poole, BH14 0EY and trading from 87 In the Office of the Adjudicator Palmerston Road, Poole, BH14 9HQ and LATELY carrying on No 5018642 of 2017 business as Go Plastering Ltd from 8a Stevenson Crescent, Poole, Date of Filing Petition: 30 January 2017 BH14 9NU Bankruptcy order date: 31 January 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019052 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 February 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 6 February 2017 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 31 January 2017 (2709413) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager FLEAR,2709408 MARK LESLIE 6 February 2017 (2709397) 70 Manifold Road, Ashby, Scunthorpe, DN16 2RE Birth details: 19 July 1963 Mark Leslie Flear, Currently not working, of 70 Manifold Road, Ashby, GOODEY,2709458 MARTIN PAUL Scunthorpe, Lincolnshire, DN16 2RE formerly of 7 Southfield Road, 48 Stockey End, Abingdon, OX14 2NF Ashby, Scunthorpe, Lincolnshire, DN16 3BX Birth details: 13 May 1966 In the Office of the Adjudicator Martin Paul Goodey, Self Employed, of 48 Stockey End, Abingdon, No 5017892 of 2017 OX14 2NF, formerly of 78 Jackman Close, Abingdon, Oxford, OX14 Date of Filing Petition: 19 January 2017 3GA and carrying on business as M Goodey plumbing and heating Bankruptcy order date: 20 January 2017 from 48 Stockey End, Abingdon, Oxford, OX14 2NF and trading from Time of Bankruptcy Order: 00:00 78 Jackman Close, Abingdon, Oxford, OX14 3GA and trading from 8 Whether Debtor's or Creditor's PetitionDebtor's Norman Avenue, Abingdon, Oxford, OX14 2HQ G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the Office of the Adjudicator telephone: 0118 958 1931 No 5019116 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 4 February 2017 20 January 2017 (2709408) Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's GIBSON,2709480 JOHN GEORGE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 10 Carlton Terrace, NEWCASTLE UPON TYNE, NE2 4PD 8QH, telephone: 0191 260 4600, email: JOHN GEORGE GIBSON OF 10 Carlton Terrace, NEWCASTLE UPON [email protected] TYNE, NE2 4PD CURRENTLY A FILM PRODUCER & PARTNER OF A Capacity of office holder(s): Receiver and Manager BARBER SHOP 6 February 2017 (2709458) In the High Court Of Justice No 1837 of 2016 Date of Filing Petition: 9 December 2016 GREEN,2709439 JON PAUL Bankruptcy order date: 7 February 2017 96 Second Avenue, Blyth, NE24 2SQ Time of Bankruptcy Order: 11:01 Birth details: 11 November 1971 Whether Debtor's or Creditor's PetitionCreditor's Jon Paul Green, Self Employed, of 96 Second Avenue, Blyth, Name and address of petitioner: Commissioners for HM Revenue & Northumberland, NE24 2SQ and carrying on business as Jon green CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH from 96 Second Avenue, Blyth, Northumberland, NE24 2SQ D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the Office of the Adjudicator 8QH, telephone: 0191 260 4600, email: No 5019100 of 2017 [email protected] Date of Filing Petition: 3 February 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 February 2017 7 February 2017 (2709480) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, GATES,2709398 GWENDOLINE telephone: 01223 324480 24 Mill Beck Close, Windermere, LA23 2FE Capacity of office holder(s): Official Receiver Birth details: 14 February 1966 6 February 2017 (2709439) Gwendoline Gates, Employed, of 24 Mill Beck Close, Windermere, Cumbria, LA23 2FE In the Office of the Adjudicator No 5019056 of 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 6 February 2017 (2709398)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 115 PEOPLE

GREENSMITH,2709418 JACQUELINE ANNE GRUNDY,2709421 SIMON 40 Cheviot Avenue, Gunthorpe, Peterborough, PE4 7TD 2 Stanley Road, Bolton, BL1 5JZ Birth details: 27 May 1969 Birth details: 31 July 1969 Jacqueline Anne Greensmith also known as Jacqueline Gale, Simon Grundy, Currently not working, of 2 Stanley Road, Bolton, Employed, of 40 Cheviot Avenue, Gunthorpe, Peterborough, Greater Manchester, BL1 5JZ formerly of 21 Hilden Street, Bolton, Cambridgeshire, PE4 7TD Greater Manchester, BL2 1JA In the Office of the Adjudicator In the Office of the Adjudicator No 5018866 of 2017 No 5019040 of 2017 Date of Filing Petition: 1 February 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 2 February 2017 Bankruptcy order date: 6 February 2017 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 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 1XN, telephone: 0208 681 5166 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 February 2017 (2709418) 7 February 2017 (2709421)

2709473GREENWAY, DEAN HEPKE,2709390 RICHARD GEORGE 134 Bassaleg Road, Casnewydd, NP20 3PX 83 Hollingreave Road, BURNLEY, BB11 2HT Birth details: 14 August 1963 RICHARD GEORGE HEPKE currently a parcel deliverer of 83 Dean Greenway, Employed, of 134 Bassaleg Road, Casnewydd, Hollingreave Road Burnley Lancashire BB11 2HT NP20 3PX In the County Court at Central London In the Office of the Adjudicator No 1873 of 2016 No 5019122 of 2017 Date of Filing Petition: 18 October 2016 Date of Filing Petition: 4 February 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 10:48 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 & M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 01223 324480 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 6 February 2017 (2709473) Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709390)

GRIFFIN,2709456 ANGELA TRACEY 5 High Cross Avenue, Cross Houses, Shrewsbury, SY5 6LJ HASELL,2709449 CATHERINE JANE Birth details: 7 January 1972 55 Swallow Crescent, Ravenshead, Nottingham, NG15 9JN Angela Tracey Griffin, Currently not working, formerly known as Birth details: 22 April 1979 Angela Thomas, of 5 High Cross Avenue, Cross Houses, Shrewsbury, Catherine Jane Hasell, Employed, also known as Catherine Cooper, Shropshire, SY5 6LJ of 55 Swallow Crescent, Ravenshead, Nottingham, Notts, NG15 9JN In the Office of the Adjudicator In the Office of the Adjudicator No 5019142 of 2017 No 5019148 of 2017 Date of Filing Petition: 4 February 2017 Date of Filing Petition: 4 February 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 6 February 2017 (2709456) 6 February 2017 (2709449)

GRIFFIN,2709454 WARREN GLENN HERD,2711306 ANGIE 5 High Cross Avenue, Cross Houses, Shrewsbury, SY5 6LJ Also known as: Evangeline Herd Birth details: 3 November 1970 Occupation Landlord, 5a Meeting House Road, Ballindery Upper, Warren Glenn Griffin, Employed, of 5 High Cross Avenue, Cross Lisburn, BT28 2NN, t/a 8 Slemish Way, Lisburn, BT28 1UL Houses, Shrewsbury, Shropshire, SY5 6LJ In the The High Court of Justice in Northern Ireland In the Office of the Adjudicator No 061259 of 2016 No 5019144 of 2017 Date of Filing Petition: 11 July 2016 Date of Filing Petition: 4 February 2017 Bankruptcy order date: 01 February 2017 Bankruptcy order date: 6 February 2017 Whether Debtor's or Creditor's PetitionCreditor’s (2711306) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, ISHAQ,2709412 MOHAMMED Birkenhead, CH41 6DU, telephone: 0151 666 0220 28 Spring Hill Road, ACCRINGTON, Lancashire, BB5 0EX Capacity of office holder(s): Receiver and Manager MOHAMMED ISHAQ of 6 Burnley Road, Accrington, BB5 5TS 6 February 2017 (2709454) In the County Court at Blackburn No 59 of 2016 Date of Filing Petition: 5 December 2016 Bankruptcy order date: 3 February 2017 Time of Bankruptcy Order: 14:39 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: David J Miller Insurance Brokers339 Union Road, Oswaldtwistle, ACCRINGTON, BB5 3HS C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager JONES,2709429 EMMA JOANNE 3 February 2017 (2709412) 13 Parc Dinas, Lon Cae Pyrs, Penparcau, Aberystwyth, SY23 1RL Birth details: 8 July 1981 Emma Joanne Jones, Currently not working, of 13 Parc Dinas, Lon 2709430IQBAL, ZAHID Cae Pyrs, Penparcau, Aberystwyth, Sir Ceredigion, SY23 1RL 2 North Road, Manchester, M11 4WE In the Office of the Adjudicator Birth details: 4 March 1976 No 5019074 of 2017 Zahid Iqbal, Currently not working, of 2 North Road, Manchester, Date of Filing Petition: 3 February 2017 Greater Manchester, M11 4WE Bankruptcy order date: 6 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019046 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 February 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 6 February 2017 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 6 February 2017 (2709429) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] KALNINA,2709422 KRISTINE Capacity of office holder(s): Receiver and Manager 15 Spencer Avenue, Peterborough, PE2 8QH 6 February 2017 (2709430) Birth details: 31 December 1970 Kristine Kalnina, also known as Kristine Freivalde, Self Employed, of 15 Spencer Avenue, Peterborough, Cambridgeshire, PE2 8QH, JOY,2709451 PAMELA JUNE formerly of 20 Smalley Road, Fishtoft, Boston, PE21 0NJ, UK and 48 Durdar Road, Carlisle, CA2 4SQ carrying on business as Accountant KK from 15 Spencer Avenue, Birth details: 19 June 1960 Peterborough PAMELA JUNE JOY, Employed, of 48 Durdar Road, Carlisle, In the Office of the Adjudicator Cumbria, CA2 4SQ No 5019036 of 2017 In the Office of the Adjudicator Date of Filing Petition: 3 February 2017 No 5019186 of 2017 Bankruptcy order date: 6 February 2017 Date of Filing Petition: 5 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709422) 7 February 2017 (2709451)

KARADAG,2709466 NICOLA JANE JACKSON,2709410 GRAHAM 11 Kipling Walk, Basingstoke, RG22 6BN 8 Malton Drive, Altrincham, WA14 4LW Birth details: 30 April 1975 Birth details: 27 June 1956 Nicola Jane Karadag, Employed, of 11 Kipling Walk, Basingstoke, Graham Jackson, Currently not working, of 8 Malton Drive, Hampshire, RG22 6BN Altrincham, WA14 4LW, In the Office of the Adjudicator In the Office of the Adjudicator No 5019136 of 2017 No 5018614 of 2017 Date of Filing Petition: 4 February 2017 Date of Filing Petition: 30 January 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 31 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 telephone: 0118 958 1931 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709466) 31 January 2017 (2709410)

KAUPPINEN,2709465 REETA ANNE ELINA JONES,2709452 ROBERT Flat 84, Samuel Jones Court, Ferdinand Drive, London, SE15 6FH 3 Rockville Road, Broadgreen, Liverpool, L14 3LP Birth details: 5 October 1975 Birth details: 4 July 1975 Reeta Anne Elina Kauppinen, Self Employed, of Flat 84, Samuel Jones Robert Jones, Employed, of 3 Rockville Road, Broadgreen, Liverpool, Court, Ferdinand Drive, London, SE15 6FH and carrying on business Merseyside, L14 3LP, formerly of 35 Eaton Gardens, West Derby, as Reeta Kauppinen from 84 Samuel Jones Court, Ferdinand Drive, Liverpool, Merseyside, L12 3HL, and formerly of 15 Hartington Road, SE15 6FH, London, SE15 6FH West Derby, Liverpool, Merseyside, L12 8QN In the Office of the Adjudicator In the Office of the Adjudicator No 5019112 of 2017 No 5019152 of 2017 Date of Filing Petition: 4 February 2017 Date of Filing Petition: 5 February 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 February 2017 (2709465) 6 February 2017 (2709452)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 117 PEOPLE

KELLY,2709481 JOSCELYN SAMUEL No 009148 of 2017 41 Duke Street, Bridgwater, TA6 3TG Date of Filing Petition: 27 January 2017 Birth details: 2 March 1965 Bankruptcy order date: 02 February 2017 Joscelyn Samuel Kelly, Employed and Self Employed, also known as Whether Debtor's or Creditor's PetitionDebtor’s (2711307) Jos Kelly, of 41 Duke Street, Bridgwater, Somerset, TA6 3TG, formerly of 106 Wembdon Hill, Wembdon, Bridgwater, Somerset, TA6 7QA, and formerly of 3 Park Road, Bridgwater, Somerset, TA6 7HS, LINDSAY,2709416 ALASTAIR ROBERT and carrying on business as Business Performance Optimisation from 27 Scotts Garth Drive, Tickton, Beverley, HU17 9RR 41 Duke Street, Bridgwater, Somerset, TA6 3TG, and trading from 3 Birth details: 11 March 1976 Park Road, Bridgwater, Somerset, TA6 7HS Alastair Robert Lindsay, Self Employed, of 27 Scotts Garth Drive, In the Office of the Adjudicator Tickton, Beverley, East Riding of Yorkshire, HU17 9RR, and carrying No 5019188 of 2017 on business as Alastair Lindsay trading as ARL Sound from 27 Scotts Date of Filing Petition: 5 February 2017 Garth Drive, Tickton, East Yorkshire, HU17 9RR. Bankruptcy order date: 6 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5018790 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 31 January 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 1 February 2017 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 6 February 2017 (2709481) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager KELLY,2709478 MARIA CARMEN 1 February 2017 (2709416) 41 Duke Street, Bridgwater, TA6 3TG Birth details: 23 January 1968 Maria Carmen Kelly also known as Maria Mizzi, Employed, of 41 Duke MAANDI,2709402 SAMIA Street, Bridgwater, Somerset, TA6 3TG and formerly of 3 Park Road, 7 Calibri Court, 28 Sutherland Road, London, E17 6GU Bridgwater, Somerset, TA6 7HS Birth details: 28 December 1967 In the Office of the Adjudicator Samia Maandi, Currently not working, of 7 Calibri Court, 28 No 5019190 of 2017 Sutherland Road, London, E17 6GU Date of Filing Petition: 5 February 2017 In the Office of the Adjudicator Bankruptcy order date: 6 February 2017 No 5019084 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 3 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 February 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 6 February 2017 (2709478) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709402) KING,2709448 MALCOLM DAVID 15 Springhead Road, Northfleet, Gravesend, DA11 9QT Birth details: 9 May 1967 MACAU,2709484 EMIL Malcolm David King, Employed, of 15 Springhead Road, Northfleet, 548 Walton Road, West Molesey, KT8 2EG Gravesend, Kent, DA11 9QT Birth details: 24 May 1980 In the Office of the Adjudicator Emil Macau, Employed, of 548 Walton Road, West Molesey, Surrey, No 5019160 of 2017 KT8 2EG Date of Filing Petition: 5 February 2017 In the Office of the Adjudicator Bankruptcy order date: 6 February 2017 No 5019170 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6 February 2017 (2709448) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709484) LEVY,2709476 SAUL MARK 1 Long Croft, Pett Level Road, Pett Level, Hastings, TN35 4EE Birth details: 7 September 1960 MARTIN,2709479 PAUL MICHEAL Saul Mark Levy, Currently not working, of 1 Long Croft, Pett Level 1 Firwood Close, Stockport, SK2 5BN Road, Pett Level, Hastings, East Sussex, TN35 4EE Birth details: 4 July 1959 In the Office of the Adjudicator Paul Micheal Martin, Employed, of 1 Firwood Close, Stockport, No 5019120 of 2017 Greater Manchester, SK2 5BN Date of Filing Petition: 4 February 2017 In the Office of the Adjudicator Bankruptcy order date: 6 February 2017 No 5019192 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 February 2017 K Jackson 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 6 February 2017 (2709476) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager LEWIS,2711307 ADELE PAULINE AUDREY JANE 6 February 2017 (2709479) Occupation Unemployed, 22 Cloverhill Avenue, Lisburn, BT27 5HW In the The High Court of Justice in Northern Ireland

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

MATVEJEVA,2709420 IRENA MORGAN,2709405 KEVIN ANDREW 2 Lynn Mews, Lynn Street, Swaffham, PE37 7AN 44A Dorchester Road, Weybridge, KT13 8PE Birth details: 16 July 1975 Birth details: 1 August 1959 Irena Matvejeva, Employed, also known as Irena Losinska, of 2 Lynn Kevin Andrew Morgan, Retired, of 44A Dorchester Road, Weybridge, Mews, Lynn Street, Swaffham, PE37 7AN Surrey, KT13 8PE In the Office of the Adjudicator In the Office of the Adjudicator No 5019038 of 2017 No 5018542 of 2017 Date of Filing Petition: 3 February 2017 Date of Filing Petition: 28 January 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 30 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 L Cook 11th 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 30 January 2017 (2709405) 6 February 2017 (2709420)

MORRIS,2709434 PATRICIA ANNE 2711310MCCORGRAY, JOHN HUMES LOGAN 4 Spring Close, Burford, Tenbury Wells, WR15 8NF Occupation Contracts Manager, 10 Tullywest Road, Crumlin, BT29 Birth details: 3 May 1946 4SP Patricia Anne Morrisalso known as Anne Morris, Retired, of 4 Spring In the The High Court of Justice in Northern Ireland Close, Burford, Tenbury Wells, Shropshire, WR15 8NF, formerly of 16 No 008490 of 2017 Chorleywood Close, Brackla, Bridgend, Mid Glamorgan, CF31 2EU Date of Filing Petition: 26 January 2017 and formerly of 3 Nordale Road, LLantwit Major, Vale of Glamorgan, Bankruptcy order date: 01 February 2017 CF61 1YB Whether Debtor's or Creditor's PetitionDebtor’s (2711310) In the Office of the Adjudicator No 5019076 of 2017 Date of Filing Petition: 3 February 2017 MCLARNON,2711308 CLAIRE LOUISE Bankruptcy order date: 6 February 2017 Also known as: Welsh Time of Bankruptcy Order: 00:00 Occupation Store Manager, 104 Forthill Park, Newtownabbey, BT36 Whether Debtor's or Creditor's PetitionDebtor's 6QX M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, In the The High Court of Justice in Northern Ireland telephone: 01223 324480 No 009215 of 2017 Capacity of office holder(s): Official Receiver Date of Filing Petition: 27 January 2017 6 February 2017 (2709434) Bankruptcy order date: 02 February 2017 Whether Debtor's or Creditor's PetitionDebtor’s (2711308) NARKIEWICZ,2709409 SZYMON Flat 12, Gilbert Court, Green Vale, LONDON, W5 3AX MCLARNON,2711301 IAN ANDREW Birth details: 6 August 1980 Occupation Warehouse Team Manager, residing at 23 Princes Park, SZYMON NARKIEWICZ OF 12 Gilbert Court, Green Vale, Greater Newtownabbey, BT37 0BD, formerly residing at 104 Forthill Park, London W5 3AX, England Currently a carpenter/plumber Newtownabbey, BT36 6QX In the High Court Of Justice In the The High Court of Justice in Northern Ireland No 1344 of 2016 No 009210 of 2017 Date of Filing Petition: 21 September 2016 Date of Filing Petition: 27 January 2017 Bankruptcy order date: 31 January 2017 Bankruptcy order date: 02 February 2017 Time of Bankruptcy Order: 11:48 Whether Debtor's or Creditor's PetitionDebtor’s (2711301) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH MCCOID,2709469 SARAH ANNE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 25 Chestfield Road, Chestfield, Whitstable, CT5 3LF 1XN, telephone: 0208 681 5166 Birth details: 3 April 1971 Capacity of office holder(s): Receiver and Manager Sarah Anne Mccoid, Employed, of 25 Chestfield Road, Chestfield, 31 January 2017 (2709409) Whitstable, CT5 3LF In the Office of the Adjudicator No 5019130 of 2017 NAHABOO,2709417 RESHAD Date of Filing Petition: 4 February 2017 5 Bryenwood Terrace, Bendysh Road, Bushey, WD23 2AY Bankruptcy order date: 6 February 2017 Birth details: 31 October 1980 Time of Bankruptcy Order: 00:00 Reshad Nahaboo, Employed, of 5 Bryenwood Terrace, Bendysh Whether Debtor's or Creditor's PetitionDebtor's Road, Bushey, Hertfordshire, WD23 2AY G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the Office of the Adjudicator 0115 852 5000 No 5018942 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 1 February 2017 7 February 2017 (2709469) Bankruptcy order date: 2 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's MOORE,2711311 GARETH EDWARD L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Occupation Book and Stationery Seller, residing & t/a 7 Westland 1XN, telephone: 0208 681 5166 Drive, Belfast, BT14 6NG Capacity of office holder(s): Receiver and Manager In the The High Court of Justice in Northern Ireland 2 February 2017 (2709417) No 094322 of 2016 Date of Filing Petition: 04 October 2016 Bankruptcy order date: 01 February 2017 Whether Debtor's or Creditor's PetitionCreditor’s (2711311)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 119 PEOPLE

NOWAK,2709471 ANETA MARZENA RICHARDSON,2709403 ALICE JANE 64 Halkyn Street, Y Fflint, CH6 5HZ Flat, Village Hall, Riding Mill, NE44 6DJ Birth details: 14 May 1976 Birth details: 17 August 1983 Aneta Marzena Nowak, Employed, of 64 Halkyn Street, Y Fflint, CH6 Alice Jane Richardson also known as Alice Scott and as Alice 5HZ Richardson,Employed, of Flat, Village Hall, Riding Mill, In the Office of the Adjudicator Northumberland, NE44 6DJ No 5019094 of 2017 In the Office of the Adjudicator Date of Filing Petition: 3 February 2017 No 5019080 of 2017 Bankruptcy order date: 6 February 2017 Date of Filing Petition: 3 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 7 February 2017 (2709471) [email protected] Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709403) 2709425OKIKO, FARAJI 190 Blue Bell Hill Road, Nottingham, NG3 3DW Birth details: 3 September 1971 ROSE,2709423 KAREN ELAINE Faraji Okiko, Employed, Director, of 190 Blue Bell Hill Road, 13 Bouverie Gardens, Purley, CR8 4HL Nottingham, Nottinghamshire, NG3 3DW formerly of 55 St Ann's Birth details: 17 December 1961 Valley, Nottingham, NG3 3PW and formerly of Offeenbachplatz 3, Karen Elaine Rose, Employed, of 13 Bouverie Gardens, Purley, CR8 Koln, 50667, Germany and formerly of 14 Melford Road, 4HL. Walthamstow, London, E17 7EL In the Office of the Adjudicator In the Office of the Adjudicator No 5018964 of 2017 No 5019060 of 2017 Date of Filing Petition: 2 February 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 3 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 0117 9279515 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 February 2017 (2709423) 6 February 2017 (2709425)

SEAMAN,2709467 BRUCE PRICE,2709411 AGNES 4 Jonson Close, 4 Jonson Close, Swindon, SN3 3FD 507 Cricklade Road, Gorse Hill, Swindon, SN2 1AQ Birth details: 3 April 1964 Birth details: 5 October 1966 Bruce Seapman, A full-time carer, of 4 Jonson Close, Swindon, SN3 Agnes Price, Employed, of 507 Cricklade Road, Gorse Hill, Swindon, 3FD, formerly of 12 Hatherleigh Court, Swindon, Wilts, SN3 3LT Wiltshire, SN2 1AQ In the Office of the Adjudicator In the Office of the Adjudicator No 5019124 of 2017 No 5018602 of 2017 Date of Filing Petition: 4 February 2017 Date of Filing Petition: 29 January 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 30 January 2017 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 Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 6000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709467) 30 January 2017 (2709411)

SLIWKA,2709453 MARK ANDREW REGAN,2709432 NEIL GARETH 60 Naylor Road, Ellesmere Port, CH66 1SD 13, Parc Dinas, Penparcau, Aberystwyth, SY23 1RL Birth details: 6 June 1963 Birth details: 4 October 1983 Mark Andrew Sliwka, Employed, of 60 Naylor Road, Ellesmere Port, Neil Gareth Regan, Employed, of 13 Parc Dinas, Penparcau, Cheshire, CH66 1SD, formerly of 47 Thornton Road, Ellesmere Port, Aberystwyth, Sir Ceredigion, SY23 1RL Cheshire, CH65 5DE In the Office of the Adjudicator In the Office of the Adjudicator No 5019072 of 2017 No 5019184 of 2017 Date of Filing Petition: 3 February 2017 Date of Filing Petition: 5 February 2017 Bankruptcy order date: 6 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 February 2017 (2709432) 6 February 2017 (2709453)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2709427SPENCER, COLIN REGINALD TEAGUE,2709443 CRAIG JUSTIN 102 Bournehall Avenue, Bushey, WD23 3BE 43 Tamworth Close, Ogwell, Newton Abbot, TQ12 6GS Birth details: 14 May 1969 Birth details: 26 May 1986 Colin Reginald Spencer, Currently not working, of 102 Bournehall Craig Justin Teague, Employed, of 43 Tamworth Close, Ogwell, Avenue, Bushey, Hertfordshire, WD23 3BE formerly of 40 Haywood Newton Abbot, Devon, TQ12 6GS, formerly of 25 Kings Road, Crescent, Watford, WD17 4AX Paignton, Devon, TQ3 2AW, and formerly of 35 Sharps Crest, In the Office of the Adjudicator Heathfield, Newton Abbot, Devon, TQ12 6SR, and formerly of 10 No 5019030 of 2017 Emmetts Park, Ashburton, Devon, TQ13 7DB, and formerly of 24 Date of Filing Petition: 3 February 2017 Jordan Street, Buckfastleigh, Devon, TQ11 0AU Bankruptcy order date: 6 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019168 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 5 February 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 6 February 2017 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 6 February 2017 (2709427) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 2709444SPOARD, JONATHAN FREDERICK 7 February 2017 (2709443) 6 Walnut Close, Hayes, UB3 1JH Birth details: 1 February 1963 Jonathan Frederick Spoard, Currently not working, of 6 Walnut Close, THEOBALD,2709475 KARON MAY ELIZABETH Hayes, Middlesex, UB3 1JH 21 Clegg Avenue, Thornton-Cleveleys, FY5 1BJ In the Office of the Adjudicator Birth details: 7 January 1968 No 5019164 of 2017 Karon May Elizabeth Theobald, Employed, formerly known as Karon Date of Filing Petition: 5 February 2017 May Elizabeth Pickering, of 21 Clegg Avenue, Thornton-Cleveleys, Bankruptcy order date: 6 February 2017 FY5 1BJ, formerly of 14 Ward Avenue, Thornton- Cleveleys, FY5 1BL Time of Bankruptcy Order: 00:00 and formerly of The Express Pub, 39 Mill Street, Crewe, CW2 7AT Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, No 5019096 of 2017 telephone: 01223 324480 Date of Filing Petition: 3 February 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 6 February 2017 6 February 2017 (2709444) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, STONE,2709450 GEOFFREY ALAN telephone: 0118 958 1931 58 Wollaston Road, Irchester, Wellingborough, NN29 7DF Capacity of office holder(s): Receiver and Manager Birth details: 9 April 1946 6 February 2017 (2709475) Geoffrey Alan Stone, Retired, of 58 Wollaston Road, Irchester, Wellingborough, NN29 7DF In the Office of the Adjudicator THOMAS,2709468 SARAH JANE No 5019174 of 2017 43 Acorn Grove, Church Village, Pontypridd, CF38 2AJ Date of Filing Petition: 5 February 2017 Birth details: 3 March 1984 Bankruptcy order date: 6 February 2017 Sarah Jane Thomas, Employed, of 43 Acorn Grove, Church Village, Time of Bankruptcy Order: 00:00 Pontypridd, Rhondda Cynon Taff, CF38 2AJ, formerly of Old Coach Whether Debtor's or Creditor's PetitionDebtor's House, Main Road, Church Village, Pontypridd, Rhondda Cynon Taff, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, CF38 1RL, and formerly of 3 Alexandra Terrace, Llantwit Fardre, telephone: 0118 958 1931 Pontypridd, Rhondda Cynon Taff, CF38 2HN, and formerly of 18 Capacity of office holder(s): Receiver and Manager Heol-Y-Gaer, The Knap, Barry, Vale of Glamorgan, CF62 6UH 6 February 2017 (2709450) In the Office of the Adjudicator No 5019140 of 2017 Date of Filing Petition: 4 February 2017 THOMAS,2709406 STEVEN RAYMOND Bankruptcy order date: 6 February 2017 1 Cwrt-yr-Aeron, Cwmrhydyceirw, SWANSEA, SA6 6NZ Time of Bankruptcy Order: 00:00 Birth details: 6 May 1971 Whether Debtor's or Creditor's PetitionDebtor's Steven Raymond Thomas, occupation Unknown, of 1 Cwrt-yr-Aeron, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Cwmrhydyceirw, Swansea, SA6 6NZ 6000 In the County Court at Swansea Capacity of office holder(s): Receiver and Manager No 77 of 2016 6 February 2017 (2709468) Date of Filing Petition: 12 December 2016 Bankruptcy order date: 31 January 2017 Time of Bankruptcy Order: 16:00 THOMAS,2709431 GUY JAMES RYMER Whether Debtor's or Creditor's PetitionCreditor's 71 Northdown Road, Newhaven, BN9 9JE Name and address of petitioner: SILVERWING (U.K) LIMITED3 Clos Birth details: 31 October 1991 Llyn Cwm, Swansea Enterprise Park, SWANSEA, SA6 8QY Guy James Rymer Thomas, Employed, of 71 Northdown Road, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Newhaven, East Sussex, BN9 9JE previously trading as Guy Thomas 3ZA, telephone: 029 2036 8700 from 71 Northdown Road, Newhaven, East Sussex, BN9 9JE Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 31 January 2017 (2709406) No 5019070 of 2017 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd 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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 121 PEOPLE

6 February 2017 (2709431) No 106232 of 2016 Date of Filing Petition: 02 November 2016 Bankruptcy order date: 03 February 2017 2709426TUSON, MONTANA Whether Debtor's or Creditor's PetitionCreditor’s (2711309) Flat 4, Hamilton House, Orchard Way, Beckenham, BR3 3ER Birth details: 11 November 1981 Montana Tuson, Currently not working, of Flat 4, Hamilton House, WATKISS,2709401 EMMA Orchard Way, Beckenham, BR3 3ER 101 Moira Road, Woodville, Swadlincote, DE11 8DQ In the Office of the Adjudicator Birth details: 8 May 1978 No 5019044 of 2017 Emma Watkiss, Employed, also known as Emma Venning, of 101 Date of Filing Petition: 3 February 2017 Moira Road, Woodville, Swadlincote, Derbyshire, DE11 8DQ formerly Bankruptcy order date: 6 February 2017 of 51 Bernard Street, Woodville, Swadlincote, Derbyshire, DE11 8BZ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5019066 of 2017 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Date of Filing Petition: 3 February 2017 telephone: 0117 9279515 Bankruptcy order date: 6 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 6 February 2017 (2709426) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 VINES,2709435 JONATHON DAVID Capacity of office holder(s): Receiver and Manager 11C Chesson Road, London, W14 9QR 6 February 2017 (2709401) Birth details: 9 August 1969 Jonathon David Vines, Employed, of 11C Chesson Road, London, W14 9QR WEBSTER,2709455 ALAN ROBERT In the Office of the Adjudicator 7 Canal View Court, Field Lane, Litherland, Liverpool, L21 9QE No 5018732 of 2017 Birth details: 20 December 1976 Date of Filing Petition: 31 January 2017 Alan Robert Webster, Employed, of 7 Canal View Court, Field Lane, Bankruptcy order date: 1 February 2017 Litherland, Liverpool, Merseyside, L21 9QE, formerly of 48 Osborne Time of Bankruptcy Order: 00:00 Road, Litherland, Liverpool, Merseyside, L21 9HW Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5019110 of 2017 1XN, telephone: 0208 681 5166 Date of Filing Petition: 4 February 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 February 2017 1 February 2017 (2709435) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, WICKETT,2709395 NICHOLAS ANTHONY SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: FLAT 1, 140 Alexandra Road, Mutley, PLYMOUTH, PL4 7EQ [email protected] Nicholas Anthony Wickett, Occupation Unknown, Residing at Flat 1, Capacity of office holder(s): Receiver and Manager 140 Alexandra Road, Mutley, Plymouth, Devon, PL4 7EQ 6 February 2017 (2709455) In the County Court at Plymouth No 82 of 2016 Date of Filing Petition: 25 October 2016 WHITMORE,2709440 SIMON GEOFFREY Bankruptcy order date: 2 February 2017 61 Lower Thrift Street, Northampton, NN1 5HP Time of Bankruptcy Order: 12:53 Birth details: 10 January 1966 Whether Debtor's or Creditor's PetitionCreditor's Simon Geoffrey Whitmore, Employed,also known as Simon Prosser- Name and address of petitioner: STOVER SCHOOL Whitmore, of 61 Lower Thrift Street, Northampton, Northamptonshire, ASSOCIATIONStover, NEWTON ABBOT, DEVON, TQ12 6QG NN1 5HP D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In the Office of the Adjudicator 8QH, telephone: 0191 260 4600, email: No 5019166 of 2017 [email protected] Date of Filing Petition: 5 February 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 February 2017 2 February 2017 (2709395) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 WILLIAMS,2709393 THOMAS 8QH, telephone: 0191 260 4600, email: 6 Church Lane, Wexham, SLOUGH, SL3 6LB [email protected] THOMAS WILLIAMS of 6 Church Lane, Wexham, SLOUGH, SL3 6LB Capacity of office holder(s): Receiver and Manager In the County Court at Slough 6 February 2017 (2709440) No 90 of 2016 Date of Filing Petition: 5 July 2016 Bankruptcy order date: 27 January 2017 WILSON,2709414 CLARE MCKENZIE Time of Bankruptcy Order: 00:00 30 The Croft, Fleet, GU51 4EG Whether Debtor's or Creditor's PetitionCreditor's Birth details: 30 January 1987 Name and address of petitioner: BENJAMIN MEE2 Barkers Lane, Clare Mckenzie Wilson also known as Clare Newman, of 30 The Croft, SALE, M33 6RG Fleet, GU51 4EG, formerly of 77 Lark Rise, Liphook, Hampshire, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, GU30 7QT and carrying on business as Clare Wilson t/a Refresh from telephone: 0118 958 1931 Pioneer House, 51 High Street, Chobham, Surrey, GU24 8AF Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 27 January 2017 (2709393) No 5018870 of 2017 Date of Filing Petition: 1 February 2017 Bankruptcy order date: 2 February 2017 2711309WALKER, ANDREW WILLIAM JAMES Time of Bankruptcy Order: 00:00 Occupation Unknown, 28 Grace Manor, Portadown, Craigavon, BT62 Whether Debtor's or Creditor's PetitionDebtor's 3FG G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the The High Court of Justice in Northern Ireland telephone: 0118 958 1931

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver Office Holder Details: Harjinder Singh Johal (IP No. 9175) and George 2 February 2017 (2709414) Nicholas Michael (IP No. 9230) both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA Further details contact: The Joint Liquidators, Email: 2709441WINN, CORINNE [email protected], Tel: 020 8556 2888. Alternative contact: Amrit 415 Birmingham Road, Redditch, B97 6RL Johal. Birth details: 19 July 1983 Harjinder Singh Johal, Joint Trustee Corinne Winn, Self Employed, of 415 Birmingham Road, Redditch, 7 February 2017 Worcestershire, B97 6RL, formerly of 18 The Longlands, Barnt Green, Ag FF110828 (2709075) Birmingham, B45 8NY and carrying on business as CORINNE WINN from 415 Birmingham Road, Redditch, B97 6RL and trading from 18 The Longlands, Barnt Green, Birmingham, B45 8NY In2711155 the Romford County Court In the Office of the Adjudicator No 209 of 2015 No 5019102 of 2017 VINCENT CLEGG Date of Filing Petition: 3 February 2017 In Bankruptcy Bankruptcy order date: 6 February 2017 Residential Address: 16 St Mary's Close, Hutton, Western-Super- Time of Bankruptcy Order: 00:00 Mare, BS24 9QE. Formerly of: 55 Heath Drive, Romford, Essex, RM2 Whether Debtor's or Creditor's PetitionDebtor's 5QP. Date of Birth: 18 April 1964. Occupation: Unknown. C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Birkenhead, CH41 6DU, telephone: 0151 666 0220 1986, that a Meeting of the Bankrupt's Creditors will be held at Capacity of office holder(s): Receiver and Manager Devonshire House, 60 Goswell Road, London EC1M 7AD on 7 April 6 February 2017 (2709441) 2017, at 10.00 am for the purpose of considering the Joint Trustees in Bankruptcy Final Report and granting their release. To be entitled to vote at the meeting, a creditor must give written details of his debt WOOD,2711302 CHRISTOPHER (including the amount) and lodge any necessary form of Proxy and/or Occupation Bar Supervisor, residing at 55 Richview Street, Donegal postal Resolution at Kingston Smith & Partners LLP Devonshire Road, Belfast, BT12 6GP, formerly residing at 115 Ebor Street, House, 60 Goswell Road, London EC1M 7AD, no later than 12 noon Belfast, BT12 6NQ on 6 April 2017. In the The High Court of Justice in Northern Ireland Office Holder Details: Christopher Purkiss and Brian Baker (IP No 009813 of 2017 numbers 9654 and 10530) of Kingston Smith & Partners LLP, Date of Filing Petition: 30 January 2017 Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Bankruptcy order date: 01 February 2017 Appointment: 17 December 2015. Further information about this case Whether Debtor's or Creditor's PetitionDebtor’s (2711302) is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at [email protected]. Christopher Purkiss and Brian Baker , Joint Trustees (2711155) YATES,2709483 HAYLEY ANN 23 Lansdowne Avenue, Audenshaw, Manchester, M34 5SZ Birth details: 17 April 1968 2709074In the County Court at Scunthorpe Hayley Ann Yates, Employed, of 23 Lansdowne Avenue, Audenshaw, Court Number: BR-2011-6 Manchester, Greater Manchester, M34 5SZ MICHAEL JOSEPH FRASCA In the Office of the Adjudicator In Bankruptcy No 5019178 of 2017 10 Beeches Avenue, Bottesford, Scunthorpe, North Lincolnshire, Date of Filing Petition: 5 February 2017 DN16 3QF. Bankruptcy order date: 6 February 2017 Birth details: 10 May 1960 Time of Bankruptcy Order: 00:00 Occupation: Welder Whether Debtor's or Creditor's PetitionDebtor's Notice is hereby given that the Trustee has summoned a final meeting T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 of the Bankrupt’s creditors under Section 331 of the INSOLVENCY 6000 ACT 1986 for the purpose of receiving the Trustee’s report of the Capacity of office holder(s): Receiver and Manager administration of the Bankrupt’s estate and determining whether the 6 February 2017 (2709483) Trustee should be given his release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 18 April 2017 at 10.00 am. FINAL MEETINGS In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Griffins, Tavistock House South, In2709075 the Slough County Court Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Court Number: BR-2014-32 the business day prior to the day of the meeting (together with a HENI MOHAMED ALI completed proof of debt form if this has not previously been In Bankruptcy submitted). Farm Cottage, Farnham Park Lane, Farnham Royal, Slough, SL2 3LP. Date of Appointment: 8 March 2013 Birth details: 24 May 1967 Office Holder Details: Stephen Hunt (IP No. 9183) of Griffins, Occupation: Unemployed Tavistock House South, Tavistock Square, London WC1H 9LG Notice is hereby given that the Joint Trustees have summoned a final Further details contact the Trustee, Telephone: 020 7554 9600. meeting of the Bankrupt's creditors under Section 331 of the Alternative contact: Email: [email protected]. INSOLVENCY ACT 1986 for the purpose of receiving the Joint Stephen Hunt, Trustee Trustees' report of the administration of the Bankrupt's estate and 6 February 2017 determining whether the Joint Trustees should be given their release. Ag FF110808 (2709074) The meeting will be held at 601 High Road Leytonstone, London, E11 4PA on 31 March 2017 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at Ashcrofts, 601 High Road Leytonstone, London, E11 4PA by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 March 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 123 PEOPLE

In2711876 the County Court at Southend whether the Trustee should have his release under section 299 of the No 0310 of 2015 Insolvency Act 1986. Proxies to be used at the meeting must be JEREMY ROBERT HOLLINGSWORTH lodged at Springfields Advisory LLP, 38 De Montfort Street, Leicester, (IN BANKRUPTCY) LE1 7GS by no later than 12 noon of the business day before the Residing at 54 Woodside Avenue, Benfleet, Essex, SS7 4NY. Meeting. Birth details: 31 March 1964 Situl Devji Raithatha, (IP NO 8927), Trustee. Appointed 22 January Employed as an Area Sales Manager. 2013. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the (Alternative contact: Donna Brown, 0116 299 4745) (2711875) INSOLVENCY ACT 1986 that a final meeting of creditors of the above has been summoned by us, Louise Donna Baxter (IP Number: 009123) of Begbies Traynor (Central) LLP of The Old Exchange, 234 In2711168 the Romford County Court Southchurch Road, Southend on Sea, SS1 2EG and Gary Paul No 405 of 2008 Shankland (IP Number: 009587) of Begbies Traynor (Central) LLP of MORAKINYO OTITOJU 40 Bank Street, 31st Floor, London, E14 5NR appointed as Joint In Bankruptcy Trustees in Bankruptcy of the above on 03 February 2016. The Residential Address: 13 Venette Close, Rainham, Essex RM14 9EA. meeting will be held at our office at The Old Exchange, 234 Date of Birth: Unknown. Occupation: Unknown. Southchurch Road, Southend on Sea, SS1 2EG on 21 April 2017 at A Meeting of Creditors has been summoned by the Trustee pursuant 10.00 a.m. for the purposes of: to Section 331 of the Insolvency Act 1986, for the purposes of: Having an account laid before it showing the manner in which the 1 Receiving the Trustee's Report and Receipts and Payments bankruptcy has been conducted and the property of the Debtor Account (dated 8 February 2017) covering the administration of the disposed of and of hearing any explanation that may be given by the Bankrupt's Estate. Trustee(s), determining whether the Trustee(s) should have their 2 Determining whether the Trustee shall have his release. release under Section 299 of the Insolvency Act 1986. The Meeting will be held: Proxy forms must be lodged with us at the above address by 12.00 Date 31 March 2017 noon on the business day before the meeting to entitle creditors to Time 11.00 am vote by proxy at the meeting. Please note that our staff will not accept Venue: The offices of Messrs. Elliot, Woolfe & Rose, 1st Floor Equity receipt of completed proxy forms by email. Submission of proxy House, 128/136 High Street, Edgware, Middlesex, HA8 7TT forms by email will lead to the proxy being held invalid and the vote A Proxy Form is available which must be lodged with me no later than not cast. 12 noon on the working day preceding the Meeting to entitle you to Any person who requires further information may contact the Joint vote by Proxy at the Meeting (together with a completed Proof of Trustee by telephone on 01702 467255. Alternatively, enquiries can Debt Form if you have not already lodged one) be made to Richard Fincken by e-mail at richard.fincken@begbies- Office Holder Details: Melvyn Laurence Rose (IP number 2561) of traynor.com or by telephone on 01702 467255. Elliot Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, Louise Baxter, Joint Trustee Edgware, Middlesex HA8 7TT. Date of Appointment: 27 April 2009. Dated: 27 January 2017 (2711876) Further information about this case is available from the offices of Elliot Woolfe & Rose on 020 8952 0707. Melvyn Laurence Rose , Trustee (2711168) NASIR2711877 ILYAS Residential Address: 462 Colne Road, Burnley BB10 1TW. Other Address: 17 Finney Lane, Heald Green, Cheadle SK8 3DQ In2711878 the High Court of Justice Birth details: 1 September 1976 No 4345 of 2011 Occupation: unemployed MICHAEL STADLER NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the Also known as: Other Names: Michael Victor Stadler INSOLVENCY ACT 1986, that a FINAL MEETING of the creditors of Current Residential Address: 36 Canberra Close, London, NW4 4SZ the above-named Debtor will be held at the offices of Geoffrey Martin Previous Residential Address: 57 Oakley Avenue, London, N20 9JG and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT on 12 Birth details: 21/06/1945 April 2017 at 10.30am, for the purposes of: Occupation: Salesman (a) Having laid before them an account of the bankruptcy, showing Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY how it has been conducted and the Debtor's property disposed of, RULES 1986, that a Meeting of Creditors of the above named Debtor and of hearing any explanations that may be given by the Trustee will be held at Oury Clark, Herschel House, 58 Herschel Street, (b) Determining whether the Trustee should have his release under Slough, SL1 1PG on: Date: 18/04/2017 Time: 10:00am Section 299 of the Insolvency Act 1986. For the purpose of considering the Trustee in Bankruptcy's final A creditor entitled to vote at the above meeting may appoint a proxy report and granting his release. A creditor entitled to vote at the above to attend and vote instead of him or her. A proxy need not be a meeting may appoint a proxy holder to attend and vote instead of creditor of the Debtor. Proxies for use at the meeting must be lodged him. A proxy holder need not be a Creditor of the Debtor. Proxies to at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane be used at the Meeting must be lodged with the Trustee at Oury West, Leeds, LS12 6LT no later than 12.00 noon on the business day Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 before the meeting. 1PG no later than 12 noon on the day before the Meeting. Date of Appointment: 19 August 2015 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Further details contact: Diane Borges, Email: Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 [email protected], Tel: 0113 2445141 1PG, was appointed Trustee on 06/07/2012. James Sleight, Joint Trustee in Bankruptcy (IP No: 9648) Enquiries can be pursued via the following email address: Dated 07 February 2017 (2711877) [email protected] or alternatively on 01753 551111 to speak to Selina Rai. Signed: E H Green, Trustee In2711875 the Derby County Court Dated: 6 February 2017 (2711878) No 10 of 2013 KEITH ANTHONY LORING In Bankruptcy of 152 Burley Lane, Quarndon, Derby DE22 5JS Birth details: 14 December 1944 Occupation unknown NOTICE IS HEREBY GIVEN pursuant to Section 331 of the INSOLVENCY ACT 1986, that a final general meeting of the Debtor’s creditors will be held at 38 De Montfort Street, Leicester LE1 7GS on Thursday 6 April 2017 at 11:00 hrs for the purpose of receiving the Trustee’s report on the administration of the estate, and determining

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2709078 the Ipswich County Court Note: To be entitled to vote at the meeting, a creditor must lodge with Court Number: BR-2012-408 the Trustee in Bankruptcy at his postal address, not later than 12:00 JAMES ST JOHNSTON noon on the business day before the date fixed for the meeting, a In Bankruptcy proof of debt (if not previously lodged in the proceedings) and (if the Moat House Farm, Hasketon, Woodbridge, IP13 6JW. creditor is not attending in person) a proxy. Birth details: 07 March 1963 Note: A meeting will not be summoned for the purposes of Occupation: Fixed income specialist establishing a creditor’s committee but the Trustee will summon a Notice is hereby given, that a meeting of creditors has been meeting if requested to do so by a creditor of the Bankrupt and the summoned by the Trustee for the purpose of determining whether the request is made with the concurrence of not less than one-tenth in Trustee should have his release subject to Section 299(3) of the value of the Bankrupt’s creditors (including the creditor making the INSOLVENCY ACT 1986. The meeting will take place at the offices of request) Such a request must be made in writing to the Trustee. Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Office Holder Details: Christopher Charles Garwood (IP number 5829) Sussex, RH10 6AG on 10 April 2017 at 11.30 am. of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date Proxies to be used at the meeting, accompanied by a proof of debt of Appointment: 14 September 2016. Further information about this form if one has not already been lodged, must be lodged with the case is available from Laura Smart at the offices of Wilkin Chapman Trustee at 5-6 The Courtyard, East Park, Crawley, West Sussex, LLP on 01482 398392. RH10 6AG no later than 12.00 noon on 7 April 2017. Christopher Charles Garwood , Trustee (2711138) Date of Appointment: 9 September 2015. Office Holder Details: Graham P Petersen (IP No. 008325) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex In2711698 the Medway County Court RH10 6AG No 479 of 2012 Further details contact: Graham P Petersen or Ed Guest, E-mail: RAYMOND LESLIE CHAPMAN [email protected] or telephone 01293 447799. In Bankruptcy Graham P Petersen, Trustee Residential Address: 74 Morgan Drive, Greenhithe, Kent DA9 9DT. 7 February 2017 Date of Birth: 9 April 1981. Occupation: Unknown. Ag FF110874 (2709078) NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 2709079In the Blackpool County Court Keynes MK9 1FF on 10 March 2017 at 11.00 am. The meeting has Court Number: BR-2012-214 been summoned by the Joint Trustee for the purpose of seeking an STEVEN PAUL WINGATE increase in the Joint Trustees' fees. In order to be entitled to vote at In Bankruptcy the meeting creditors must ensure that any proxies and hitherto 17 Wellington Road, Blackpool, Lancashire, FY1 6AR. unlodged proofs are lodged at The Pinnacle, 160 Midsummer Birth details: 11 April 1979 Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Occupation: Unemployed day before the day of the meeting. A meeting of creditors has been summoned by the Trustee under Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 purposes of receiving the trustee’s report of the administration of the Midsummer Boulevard, Milton Keynes MK9 1FF. Date of bankrupt’s estate and consideration of granting the Trustee his Appointment: 8 December 2015. Further information about this case release under Section 299 of the Insolvency Act 1986 (as amended). is available from Louise Smith at the offices of Mazars LLP on 01908 The meeting will be held on 26 April 2017 at 11.00 am at Baker Tilly 257 134. Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2711698) Street, Leeds, LS1 2AY. Proofs of debt and proxies must be lodged at Baker Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Street, In2709080 the Croydon County Court Leeds, LS1 2AY by 12.00 noon on 25 April 2017. Court Number: BR-2016-121 Date of Appointment: 24 June 2015 EMMA KIRSTY DYSON Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly In Bankruptcy Creditor Services LLP, Two Humber Quays, Wellington Street West, Birth details: 18 August 1981 Hull, HU1 2BN Occupation: Unemployed Correspondence address & contact details of case manager: Wendy- Notice is hereby given that a meeting of creditors has been Jay Jerome of Baker Tilly Creditor Services LLP, 4th Floor, Springfield summoned by the trustee under Section 314(7) of the INSOLVENCY House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242. ACT 1986 for the purpose of receiving the report of the trustee of the Contact the Trustee on 01482 607200. administration of the bankrupt’s estate and fixing the remuneration of Alec Pillmoor, Trustee the trustee. The meeting will be held at Gibson Hewitt Limited, 5 Park 7 February 2017 Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD on 23 February Ag FF110883 (2709079) 2017 at 10.30 am. Proxy forms must be lodged with me (together with a completed proof of debt form if you have not already lodged one) not later than MEETING OF CREDITORS 12.00 noon on 22 February 2017 to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above In2711138 the Central London County Court address upon request. No 611 of 2016 Date of Appointment: 15 September 2016 HUW BELLOT Office Holder Details: Lynn Gibson (IP No. 6708) of Gibson Hewitt In Bankruptcy Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD Residential Address: 73 HENLEY ROAD, EDMONTON, LONDON, N18 Further details contact: Matt Hoy, Tel: 01932 336149. 1NU. Date of Birth: 15 May 1962. Occupation: SELF EMPLOYED - Lynn Gibson, Trustee LEARNING MANAGER . 7 February 2017 Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Ag FF110854 (2709080) LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was appointed Trustee in Bankruptcy of Huw Bellot on the 14 September 2016. The Trustee in Bankruptcy has convened a meeting of the creditors of the Bankrupt to take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on the 21 March 2017 for the purposes of fixing the basis of the remuneration of the Trustee in Bankruptcy and that of his agents and solicitors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 125 PEOPLE

2711667In the Sheffield County Court In2709082 the Insolvency Service Adjudicator's Office No 312 of 2015 Court Number: BR-2016-5013682 NICHOLAS ERIC LAMBERT D’YEN MARC STENNETT In Bankruptcy In Bankruptcy Residential Address: 4 Fenton Fields, Rotherham, S61 3SU. Trading 2 Aysgarth Avenue, Up Hatherley, Cheltenham, Gloucestershire, GL51 Address: Kimberworth Road, Rotherham, S61 1AJ. Date of Birth: 9 3RE. May 1971. Occupation: Unknown. Trading names or styles: The Birth details: 15 July 1978 Snooker Club. Occupation: Unemployed Notice is hereby given pursuant to Rule 6.81 of the Insolvency Rules Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 1986, that a general meeting of the creditors of the bankrupt will be RULES 1986 (AS AMENDED) that the Trustee has summoned a held at 1 Castle Street, Worcester WR1 3AA on 1 March 2017 at general meeting of the Bankrupt's creditors under Section 301 of the 11.00 am. The meeting has been summoned by the Joint Trustees for Insolvency Act 1986 for the purpose of allowing nominations for a the purposes of fixing the basis of the Joint Trustees for the purposes creditors committee to be submitted and agreeing the basis of the of fixing the basis of the Joint Trustees' remuneration and calculation Trustee's remuneration. The meeting will be held at Quantuma LLP, of allocated disbursements. In order to be entitled to vote at the Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 28 February 2017 at meeting creditors must ensure that any proxies and hitherto unlodged 11.00 am. proofs are lodged at 1 Castle Street, Worcester WR1 3AA by 12.00 In order to be entitled to vote at the meeting, creditors must lodge noon on the business day before the day of the meeting. their proxies with the Trustee at Quantuma LLP, Bath House, 6-8 Bath Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Street, Bristol, BS1 6HL by no later than 12 noon on the business day numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle prior to the day of the meeting (together with a completed proof of Street, Worcester WR1 3AA. Date of Appointment: 9 December 2015. debt form if this has not previously been submitted). Further information about this case is available from Andy Aindow at Date of Appointment: 16 November 2016 the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at Office Holder Details: Mark Roach (IP No. 9231) of Quantuma LLP, [email protected]. Bath House, 6-8 Bath Street, Bristol, BS1 6HL Colin Nicholls and Andrew Shackleton , Joint Trustees (2711667) Futher details contact: Mark Roach, Tel: 0117 4287400 Mark Roach, Liquidator 6 February 2017 In2709081 the High Court of Justice Ag FF110852 (2709082) Court Number: BR-2015-87 MARK ANTHONY PHILLIPS In Bankruptcy NOTICES OF DIVIDENDS Faraway, Sandy Lane, Rhosneigr, Anglesey, LL64 5QF. Birth details: 01 February 1955 In2711819 the Bristol Court Occupation: Licensee No 272 of 1997 Former Address: 66 Seaview Road, Wallasey, CH45 4LB. Trading MR STEPHEN RICHARD PAUL ALLEN Name: Formerly T/A The Vinyard. Trading Address: 74 Seaview Road, bankruptcy Wallasey, Wirral, Merseyside, CH45 4LQ. Individual’s Addresses: STEPHEN RICHARD PAUL ALLEN who at the Notice is hereby given that a meeting of creditors has been date of the bankruptcy order, 23/09/1997 resided at 14 Audley Grove, summoned by the Joint Trustees, Anthony Fisher (IP No. 9506) and Bath lately of Flat 3, 37 Belvedere, Lansdown Road, Bath, an Gary Birchall (IP No. 9725) both of Debtfocus Business Recovery & accountant, trading from 14 Audley Grove, Bath and formerly trading Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 from 21 Great George Street, Bristol under the name Henry Malpas & 9EU under Section 314(7) of the INSOLVENCY ACT 1986 for the Son. NOTE: the above-named was discharged from the proceedings purpose of passing the following resolutions: That the Joint Trustees and may no longer have a connection with the addresses listed. Final may appoint solicitors and agents of their own choosing when Dividend necessary and That the Trustee’s remuneration shall be fixed on a Birth details: 9 April 1958 time cost basis, to be capped at £20,000, plus disbursements and Notice is hereby given that I intend to declare a Dividend to VAT. unsecured Creditors herein within a period of 4 months from the last The meeting will be held at Debtfocus Business Recovery & date of proving. Last date for receiving proofs: 15 March 2017. Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 9EU on 13 April 2017 at 11.00 am. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Proxy forms must be lodged with the Joint Trustees (together with a CF14 3ZA (02920 380137) [email protected], completed proof of debt form if you have not already lodged one) not Tel: 029 2036 8750, Fax: 029 20 381318 later than 12.00 noon on 12 April 2017 to entitle you to vote by proxy 7 February 2017 (2711819) at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of Appointment: 28 January 2016 THE2711298 INSOLVENCY (NI) ORDER 1989 For further information contact: Kathryn Valentine on email: In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND [email protected] or telephone 01257 257030. No 006614 of 2014 Anthony Fisher, Joint Trustee in Bankruptcy TREVOR BAILIE 7 February 2017 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN Ag FF110814 (2709081) IRELAND) ORDER 1989 First & Final Ordinary Dividend to Creditors NOTICE IS HEREBY GIVEN that it is my intention to declare a first and final dividend to unsecured creditors in the above named estate. Any creditor who has not yet lodged a Proof of Debt and wishes to do so, should forward same to Joan Rice of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS on or before 31 March 2017. It is my intention to declare this dividend within a 4 month period from 31 March 2017. Joan Rice Trustee 7 February 2017 (2711298)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2711817In the County Court at Birmingham A creditor who has not proved his debt before the last date for No 725 of 1995 proving mentioned above is not entitled to disturb, by reason that he MR TERRANCE BLUNDELL has not participated in the Dividend, the distribution of that Dividend. In bankruptcy The Trustee in Bankruptcy is not obliged to deal with claims lodged Individual’s Addresses: RE: TERRANCE BLUNDELL; who at the date after the last date of proving of the bankruptcy order, 05/10/1995, of 175, Watling Street, H F Jesseman , Trustee in Bankruptcy (Insolvency Practitioner Wilnecote, Tamworth, Staffordshire, B77 4NL and carrying on Number: 9480), Antony Batty & Company LLP: Swan House, 9 business as T B FLOORING at 175, Watling Street, Wilnecote, Queens Road, Brentwood, Essex, CM14 4HE. Telephone: 01277 Tamworth, Staffordshire, B77 4NL as a Flooring Contractor and lately 230347, Fax: 01277 215 053. Email: [email protected] carrying on business as VILLAGE CARPET & FLOORING at 22 Lintly, Office contact: Melanie Bishop (2711823) Wilnecote, Tamworth, Staffordshire, B77 4NL as a Flooring Contractor. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2711826 the County Court at Northampton listed. Final Dividend. No 1119 of 2009 Birth details: 3 September 1953 MR IAN ARTHUR DRUMMOND Bankrupt’s occupation: Flooring Contractor In bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First and final dividend - Ian Arthur unsecured Creditors herein within a period of 4 months from the last Drummond; a plumber, who at the date of the bankruptcy order date of proving. Last date for receiving proofs: 15 March 2017. 13/07/2009, resided at 122 Deeble Road, Kettering, Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Northamptonshire, NN15 5HW and lately residing at 6 Dunbar Court, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Kettering, Northamptonshire, NN15 5DNand carrying on business as CF14 3ZA (02920 380137) [email protected], IA Drummond Plumbing and Heating, 122 Deeble Road, Kettering, Tel: 029 2036 8750, Fax: 029 20 381318 Northamptonshire,NN15 5HW. NOTE: the above-named was 7 February 2017 (2711817) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 October 1950 2711137In the Central London County Court Bankrupt’s occupation: Plumber No 1575 of 2015 Notice is hereby given that I intend to declare a Dividend to KWAKU BOAKYE unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 14 March 2017. Residential Address: 32 Moberley Road, London SW4 8EY. Date of Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box Birth: 26 January 1957. Occupation: Unknown. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, We, Matthew James Chadwick authorised by the Insolvency [email protected] Practitioners Association in the UK (IP Number: 9311) and Susan 7 February 2017 (2711826) Berry authorised by the Insolvency Practitioners Association in the UK, (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA were appointed Joint Trustees In2711811 the Preston Court on 11 March 2016 of Kwaku Boakye- in Bankruptcy. No 46 of 2011 Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS MR STANLEY IAN DUNCAN HEREBY GIVEN that the Joint Trustees in Bankruptcy propose to In Banktrupcy declare a dividend to the unsecured creditors of the above named. Individual’s Addresses: First and Final Dividend. Stanley Ian Duncan; The last date for proving debts is 10 March 2017, by which date who at the date of the bankruptcy order, 14/02/2011 resided at 35 claims must be sent to the undersigned, Matthew James Chadwick Ellen Street, Bamber Bridge, Preston, PR5 6UN lately residing at 249 and Susan Berry of BDO LLP, 2 City Place, Beehive Ring Road, Station Road, Bamber Bridge, Preston, PR5 6LD and 122 Station Gatwick, West Sussex RH6 0PA, the Joint Trustees in Bankruptcy. Road, Bamber Bridge, Preston, PR5 6QP both in Lancashire. NOTE: Notice is further given that the Joint Trustee in Bankruptcy intends the above-named was discharged from the proceedings and may no declaring a first and final dividend within 2 months of the last date for longer have a connection with the addresses listed. proving. Bankrupt’s date of birth: NOT ENTERED Matthew James Chadwick and Susan Berry may be contacted by Bankrupt’s occupation: Driver and Former Publican email, care of: [email protected] quoting Ref: Notice is hereby given that I intend to declare a Dividend to MJC/SXB/ML/CH/TAB/00260922 or by telephone on 01293 591088. unsecured Creditors herein within a period of 2 months from the last Matthew James Chadwick , Joint Trustee in Bankruptcy date of proving. Last date for receiving proofs: 14 March 2017. Dated: 8 February 2017 (2711137) Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] In2711823 the Chelmsford County Court 7 February 2017 (2711811) No 59 of 2015 CHRISTOPHER DAVIES (t/a Trading style: Hanngar Engineering & Tubbco Laundrette) In2711813 the SOUTHAMPTON COURT Address: Previously of 130 Broadfield, Harlow, Essex, CM20 3PY No 263 of 1997 Birth details: 1 May 1951 MR ANDREW GEORGE EWING Occupation: Engineer IN BANKRUPTCY I, Hugh Francis Jesseman of Antony Batty & Company LLP, Swan Individual’s Addresses: RE : Andrew George Ewing at the time of House, 9 Queens Road, Brentwood, Essex, CM14 4HE, was bankruptcy order date 30/12/1997, residing at 11 Oxburgh Close, appointed as Trustee in Bankruptcy of the above named individual on Boyatt Wood, Eastleigh, Hampshire, SO50 4QU, and carrying on 5 May 2015. business at 146 Leigh Rd, Eastleigh, Hampshire, SO50 9DU-NOTICE Notice is hereby given, in accordance with Rule 11.2 of the Insolvency OF FINAL INTENDED DIVIDEND. NOTE: the above-named was Rules 1986 that a First Interim Dividend to unsecured creditors will be discharged from the proceedings and may no longer have a paid within two months from the last date of proving. The last date for connection with the addresses listed. creditors to prove their claims in order to participate in the Dividend is Birth details: 30 April 1951 31 March 2017. Bankrupt’s occupation: NOT ENTERED Creditors should send details of their claim to the undersigned, H F Notice is hereby given that I intend to declare a Dividend to Jesseman, Antony Batty & Company, Swan House, 9 Queens Road, unsecured Creditors herein within a period of 4 months from the last Brentwood, Essex, CM14 4HE. date of proving. Last date for receiving proofs: 15 March 2017. 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]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 127 PEOPLE

7 February 2017 (2711813) In2711834 the NEWPORT GWENT No 86 of 1999 MR GLYNDWR PHILIP HAYNES 2711816In the Durham Court IN BANKRUPTCY No 113 of 2014 Individual’s Addresses: RE : Glyndwr Philip Haynes, Haulage/Timber MR BRIAN GIBSON Contractor, at the time of bankruptcy order date 29/3/1999, residing In bankruptcy at85 Manor Way, Ty Sign, Risca, Caerphilly County Borough, and Individual’s Addresses: First and Final Dividend - Brian Gibson, who lately residing at 28 Crumlin Drive, St Mellons, Cardiff, CF3 0HD- at the date of the bankruptcy order made on 19 August 2014 was a NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named self-employed driver, of 9 Waskerley Place, Wolsingham, Bishop was discharged from the proceedings and may no longer have a Auckland, Co. Durham, DL13 3LL, and lately residing at, 2 Attwood connection with the addresses listed. Terrace, Wolsingham, Co. Durham, DL13 3JD, and previously residing Birth details: 12 October 1950 at, 11 Ward Terrace, Wolsingham, Co. Durham, Dl13 3JE, and Bankrupt’s occupation: NOT ENTERED carrying on business as, Brian Gibson Services, and lately carrying on Notice is hereby given that I intend to declare a Dividend to business as, Brian’s Catering, as a mobile catering van. NOTE: the unsecured Creditors herein within a period of 4 months from the last above-named was discharged from the proceedings and may no date of proving. Last date for receiving proofs: 15 March 2017. longer have a connection with the addresses listed. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Birth details: 6 July 1966 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Bankrupt’s occupation: Self-employed driver CF14 3ZA (02920 380178) [email protected] Notice is hereby given that I intend to declare a Dividend to 7 February 2017 (2711834) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 March 2017. Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground In2709073 the Canterbury County Court Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Court Number: BR-2014-10 Kent, ME4 4AF, 01634 894700, [email protected] STEVEN HILLS 8 February 2017 (2711816) In Bankruptcy 64 Ardent Avenue, Walmer, Deal, Kent, CT14 7UE. Birth details: 23 February 1968 In2711818 the County Court at Weymouth and Dorchester Occupation: Unknown No 95 of 1993 Notice is hereby given to all known unsecured creditors pursuant to MR DAVID JOHN PETER GILBERT Rule 11.2 of the INSOLVENCY RULES 1986 that the last date for In bankruptcy proving debts against the above named debtor is 3 March 2017 by Individual’s Addresses: RE : DAVID JOHN PETER GILBERT; who at which date claims must be sent to the undersigned, David Elliott of the date of the bankruptcy order, 25/11/1993, unemployed of 2 Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Prospect Road, Dorchester, Dorset. NOTE: the above-named was Kent ME4 4QU, the Trustee in bankruptcy of the debtor. discharged from the proceedings and may no longer have a Notice is further given that the Joint Trustee in bankruptcy intends to connection with the addresses listed. Final Dividend. declare a first and final dividend to all known unsecured creditors Birth details: 1 October 1947 within two months of the last date for proving. Should you fail to Bankrupt’s occupation: Unemployed submit your claim by 3 March 2017 you will be excluded from the Notice is hereby given that I intend to declare a Dividend to benefit of any dividend. unsecured Creditors herein within a period of 4 months from the last Date of Appointment: 26 November 2014 date of proving. Last date for receiving proofs: 15 March 2017. Office Holder Details: David Elliott (IP No. 8595) of Moore Stephens Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff and Diane Hill (IP No. 8945) of CLB Coopers, Ship Canal House, 98 CF14 3ZA (02920 380137) [email protected], King Street, Manchester, M2 4WU Tel: 029 2036 8750, Fax: 029 20 381318 Further details contact: Manni Dhillon, Email: 7 February 2017 (2711818) [email protected] or telephone 01634 895100. Reference: C71620 David Elliott, Joint Trustee In2711822 the Croydon Court 7 February 2017 No 573 of 1999 Ag FF110867 (2709073) MR COLIN GOUGH Individual’s Addresses: COLIN GOUGH; who at the date of the bankruptcy order, 10/12/1999 resided at 87a High Street, Thornton In2711829 the HERTFORD COURT Heath, Surrey CR7 8RY. NOTE: the above-named was discharged No 84 of 1997 from the proceedings and may no longer have a connection with the MR ANTHONY THOMAS JAMES addresses listed. Final Dividend IN BANKRUPTCY Birth details: 18 September 1959 Individual’s Addresses: RE: ANTHONY THOMAS JAMES, CAB Bankrupt’s occupation: Data Researcher DRIVER at the time of bankruptcy order date 4/6/1997, residing at, 14 Notice is hereby given that I intend to declare a Dividend to The Readings, Harlow, Essex CM18 7BT -NOTICE OF FINAL unsecured Creditors herein within a period of 4 months from the last INTENDED DIVIDEND.NOTE: the above-named was discharged from date of proving. Last date for receiving proofs: 15 March 2017. the proceedings and may no longer have a connection with the Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, addresses listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 7 January 1960 CF14 3ZA (02920 380137) [email protected], Bankrupt’s occupation: NOT ENTERED Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 8 February 2017 (2711822) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 March 2017. 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] 8 February 2017 (2711829)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2711832In the BLACK WOOD COURT Notice is hereby given that I intend to declare a Dividend to No 161 of 2010 unsecured Creditors herein within a period of 4 months from the last MR LEON ANDREW JONES date of proving. Last date for receiving proofs: 15 March 2017. IN BANKRUPTCY Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Individual’s Addresses: A FIRST & FINAL DIVIDEND - LEON ANDREW Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff JONES ENGINEER SUPERVISOR, WHO AT THE DATE OF THE CF14 3ZA (02920 380137) [email protected], BANKRUPTCY ORDER ON 08/09/2010, RESIDED AT 31 Tel: 029 2036 8750, Fax: 029 20 381318 AELYBRYN,FOCHRIW, BARGOED, CF81 9JW AND LATELY 8 February 2017 (2711828) RESIDING AT 65 CHARLESSTREET, ABERTYSSWG, RHYMNEY, TREDEGAR, GWENT, NP22 5AU. NOTE: the above-named was discharged from the proceedings and may no longer have a In2711801 the County Court at Guildford connection with the addresses listed. No 406 of 2009 Birth details: 26 July 1973 MR BRIAN ROBERT MATTINGLEY Bankrupt’s occupation: NOT ENTERED In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: 19 Alsace Walk, Camberley, Surrey, GU15 unsecured Creditors herein within a period of 2 months from the last 2SJ. NOTE: the above-named was discharged from the proceedings date of proving. Last date for receiving proofs: 14 March 2017. and may no longer have a connection with the address listed. First Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box and final dividend. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 27 September 1954 [email protected] Bankrupt’s occupation: Self employed driver 7 February 2017 (2711832) 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: 15 March 2017. 2711798In the County Court at Middlesbrough Contact details: Mr D Gibson , LTADT Manchester, PO Box 16665, No 35 of 1991 BIRMINGHAM, B2 2JX, 0161 234 8500, MR DONALD LAROCHE JNR [email protected] In bankruptcy 8 February 2017 (2711801) Individual’s Addresses: RE : DONALD LAROCHE JNR; who at the date of the bankruptcy order, 09/05/1991, resided at 3 Mill Meadow Court, STOCKTON-ON-TEES, Cleveland, TS20 2GA. NOTE: the In2711800 the Bristol Court above-named was discharged from the proceedings and may no No 504 of 1995 longer have a connection with the addresses listed. Final Dividend. MS RITA MARY MORGAN Bankrupt’s date of birth: Unknown deceased Bankrupt’s occupation: Unknown Individual’s Addresses: Rita Mary Morgan; who at the date of the Notice is hereby given that I intend to declare a Dividend to bankruptcy order, 22/11/1995 resided at 3 Woodend Walk, Sea Mills, unsecured Creditors herein within a period of 4 months from the last Bristol and formerly a licencee of The Masons Arms, 41 St Thomas date of proving. Last date for receiving proofs: 15 March 2017. Street North, Kingsdown, Bristol BS2 8LX. NOTE: the above-named Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, was discharged from the proceedings and may no longer have a Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff connection with the addresses listed. Final Dividend CF14 3ZA (02920 380137) [email protected], Birth details: 29 November 1937 Tel: 029 2036 8750, Fax: 029 20 381318 Bankrupt’s occupation: unemployed 7 February 2017 (2711798) 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: 15 March 2017. In2711799 the Coventry County Court Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, No 1189 of 2009 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR RAJ LYALL CF14 3ZA (02920 380137) [email protected], in bankruptcy Tel: 029 2036 8750, Fax: 029 20 381318 Individual’s Addresses: Final Intended Dividend - Raj Lyall, who at the 8 February 2017 (2711800) date of the bankruptcy order, 31 March 2010 resided at 13 Kenwyn Green, Exhall, Coventry CV7 9PL. NOTE: the above-named was discharged from the proceedings and may no longer have a In2711830 the County Court at Newcastle-Upon-Tyne connection with the addresses listed. No 153 of 1994 Birth details: 5 June 1971 MR MICHAEL OWEN Bankrupt’s occupation: unknown In bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: RE : MICHAEL OWEN; who at the date of the unsecured Creditors herein within a period of 4 months from the last bankruptcy order, 22/03/1994, of and carrying on business at 181 date of proving. Last date for receiving proofs: 14 March 2017. Hotspur Street, Heaton NE6 5BH and lately of and carrying on Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box business at 33 Delaval Gardens, West Benwell NE15 6LA both in 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Newcastle upon Tyne, Tyne and Wear, at both as a plumber. NOTE: [email protected] the above-named was discharged from the proceedings and may no 7 February 2017 (2711799) longer have a connection with the addresses listed. Final Dividend. Birth details: 23/08/1951 Bankrupt’s occupation: Plumber In2711828 the County Court at Liverpool Notice is hereby given that I intend to declare a Dividend to No 519 of 1993 unsecured Creditors herein within a period of 4 months from the last MR THOMAS ALBERT MARTIN date of proving. Last date for receiving proofs: 15 March 2017. In bankruptcy Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Individual’s Addresses: RE : THOMAS ALBERT MARTIN; who at the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of the bankruptcy order, 09/11/1993, a Meat Salesman, of and CF14 3ZA (02920 380137) [email protected], formerly carrying on business at 16 Clent Avenue, Maghull, Tel: 029 2036 8750, Fax: 029 20 381318 Merseyside L31 OAY, as a COOKED MEATS WHOLESALER. NOTE: 7 February 2017 (2711830) the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 21 March 1949 Bankrupt’s occupation: Meat Wholesaler.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 129 PEOPLE

In2711833 the SWINDON COURT In2711802 the HIGH COURT OF JUSTICE No 66 of 1997 No 9642 of 1996 MR JEREMY HUGH RONALD ROSS-MAWER MR MARK SOUTHWOOD IN BANKRUPTCY IN BANKRUPTCY Individual’s Addresses: RE : JEREMY HUGH RONALD ROSS- Individual’s Addresses: RE : MARK SOUTHWOOD CURRENTLY A MAWER, Medical Advisor at the time of bankruptcy order date COMPANY DIRECTOR at the time of bankruptcy order date 23/4/1997, residing at Bank Farm, Wilton, Marlborough, SN8 3SR 3/10/1997, residing at 64 GROVE PARKTERRACE LONDON W4 3JL lately residing at and carrying on business as Dr J H R Ross-Mawer TRADING AT 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 from 83 Church Street, Great Bedwyn, Marlborough, SN8 3PF as a 4PH AS AN ADVERTISING AND DESIGN CONSULTANT AS General Practitioner-NOTICE OF FINAL INTENDED DIVIDEND. PACKOBRANDO LATELY TRADING AT 35 OLD STREET LONDON NOTE: the above-named was discharged from the proceedings and EC1 AS AN ADVERTISING AND DESIGN CONSULTANT AS may no longer have a connection with the addresses listed. PACKOBRANDO FORMERLY TRADING AT 35 OLD STREET Birth details: 23 November 1945 LONDON EC1 ASAN ADVERTISING AND DESIGN CONSULTANT AS Bankrupt’s occupation: NOT ENTERED SOUTHWOOD GERAGHTY ASSOCIATES LATELY OF 33 THORNEY Notice is hereby given that I intend to declare a Dividend to HEDGE CHISWICK LONDON W4 5SB FORMERLY OF 29A TOWER unsecured Creditors herein within a period of 4 months from the last ROAD TWICKENHAM MIDDLESEX-NOTICE OF FINAL INTENDED date of proving. Last date for receiving proofs: 15 March 2017. DIVIDEND. NOTE: the above-named was discharged from the Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, proceedings and may no longer have a connection with the addresses Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff listed. CF14 3ZA (02920 380178) [email protected] Birth details: 18 December 1946 7 February 2017 (2711833) Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last 2711827In the County Court at Torquay and Newton Abbot date of proving. Last date for receiving proofs: 15 March 2017. No 259 of 1999 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, MR ANDREW PAUL RUNCIMAN Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In bankruptcy CF14 3ZA (02920 380178) [email protected] Individual’s Addresses: RE : ANDREW PAUL RUNCIMAN; who at the 7 February 2017 (2711802) date of the bankruptcy order, 30/09/1999, occupation unknown, of 32 Climsland Road, Paignton, County of Torbay TQ4 5LT lately trading as a share fisherman. NOTE: the above-named was discharged from In2709072 the County Court at Romford the proceedings and may no longer have a connection with the Court Number: BR-2016-44 addresses listed. Final Dividend. ADEWALE TIJANI Birth details: 23 December 1958 In Bankruptcy Bankrupt’s occupation: Fisherman 2 North Close, Dagenham, Essex, RM10 9LJ and 18a Colliers Row, Notice is hereby given that I intend to declare a Dividend to Romford, RM5 3NX. unsecured Creditors herein within a period of 4 months from the last Birth details: 06 June 1976 date of proving. Last date for receiving proofs: 15 March 2017. Occupation: Unknown Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, I, Susan Berry authorised by the Insolvency Practitioners Association Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff together with Matthew James Chadwick authorised by the Insolvency CF14 3ZA (02920 380137) [email protected], Practitioners Association, both of BDO LLP, 1 Bridgewater Place, Tel: 029 2036 8750, Fax: 029 20 381318 Water Lane, Leeds, LS11 5RU were appointed Joint Trustees on 26 7 February 2017 (2711827) October 2016 of Adewale Tijani - in Bankruptcy. Pursuant to Rule 11.2 INSOLVENCY RULES 1986, notice is hereby given that the Joint Trustee in Bankruptcy proposes to declare a In2711831 the County Court at Central London dividend to the unsecured creditors of the above named bankrupt. No 402 of 2012 The last date for proving debts is 3 March 2017, by which date claims MISS SILVIA DE SOUSA E SILVA must be send to the undersigned, Susan Berry and Matthew James In Bankruptcy Chadwick of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, Individual’s Addresses: Flat 1, 615 Green Lanes, London N8 0RE and LS11 5RU the Joint Trustees in Bankruptcy. lately of and lately trading at 285 High Road, Tottenham, London N15 Notice is further given that the Joint Trustees intend declaring a first 4RR. NOTE: the above-named was discharged from the and final dividend within 2 months of the last date for proving. As it is proceedings and may no longer have a connection with the addresses possible that the rate of the dividend will be 100 pence in the pound, listed. First and final dividend. creditors who have not proved their debt by the above date should be Birth details: 05 March 1971 aware that the remaining funds will be used to pay statutory interest Bankrupt’s occupation: Unemployed to those creditors who have proved by this date. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Susan Berry (IP No. 12010) and Matthew unsecured Creditors herein within a period of 2 months from the last Chadwick (IP No. 9311) both of BDO LLP, 1 Bridgewater Place, Water date of proving. Last date for receiving proofs: 14 March 2017. Lane, Leeds, LS11 5RU Contact details: Mr D Gibson , LTADT Manchester, PO Box 16665, Further details contact: Susan Berry and Matthew James Chadwick BIRMINGHAM, B2 2JX, 0161 234 8500, may be contacted by email, care of: [email protected] quoting [email protected] ref: SXB/MJC/KM/LW 00267111/C7 by telephone on 0113 290 6186 7 February 2017 (2711831) Susan Berry, Joint Trustee 7 February 2017 Ag FF110771 (2709072)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2711803In the Weymouth and Dorchester County Court No 432 of 2009 MR CLIVE WILLIAM WINTER (t/a Clive Winter) In Bankruptcy Individual’s Addresses: First and Final Dividend - CLIVE WILLIAM WINTER, a photographer, of Glen Holme King William Head Bridport Dorset DT6 3EA lately residing at 19 Chiliswood Crescent, Taunton Somerset TA1 5PL and trading as ‘Clive Winter’ a photgrapher at Glen Holme King William Head Bridport Dorset DT6 3EA and trading as ‘Business & Commercial’ a property developer at Glen Holme King William Head Bridport Dorset DT6 3EA and formerly trading as ‘Associated General Finance’ a mortgage broker at 19 Chiliswood Crescent, Taunton Somerset TA1 5PL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 3 November 1958 Bankrupt’s occupation: Photographer 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: 15 March 2017. Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 8 February 2017 (2711803)

SUBSTITUTED SERVICE OF PETITION

2711291In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (BANKRUPTCY) No 007147 of 2017 IN THE MATTER OF SIMON WATT AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to bankrupt the above named Mr Simon Watt of 3 Hollow Mills Meadows, New Mills, BT71 4GZ presented on 24 January 2017 by MACNAUGHTON BLAIR LIMITED of 10 Falcon Road, Belfast, BT12 RD claiming to be a creditor of Mr Simon Watt to be heard on 3rd March 2017 at the Royal Courts of Justice, Chichester Street, Belfast at 10:30am. Any person intending to appear on the hearing of this petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 6.020 by 16:00 hrs on 2nd March 2017. The petitioner’s solicitor is Joseph F. McCollum & Company, 52 Regent Street, Newtownards, BT23 4LP (2711291)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 131 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 Address, description and date of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

ARGYLE, MR 50 CASTLETON AVENUE, ARNOLD, MARTIN SMALLEY & CO SOLICITORS, 11 April 2017 (2710408) MICHAEL JOHN NOTTINGHAM, NG5 6NJ. DEANNE TAYLOR, 2A CROSS STREET, SECONDARY SCHOOL TEACHER ARNOLD, NOTTINGHAM, NG5 7BL. (RETIRED). 29 November 2016

ALLEN, June 90 SPICELAND ROAD, Denise Butler, 223 COURT OAK ROAD, 11 April 2017 (2711081) Tessie BIRMINGHAM, B31 1NT. 21 BIRMINGHAM, B17 9AD. September 2016

ALLEN, Frank Wenham Holt Nursing Home, Room Glanvilles LLP, West Wing, Cams Hall, 11 April 2017 (2711544) Edwin 13, London Road, Liss GU33 7PD Cams Hill, Fareham PO16 8AB. (Sonia formerly of Cross Way House Care Marie Green and Nicola Crookes-West) Home, 59 Cross Way, Havant, Hampshire PO9 1NG . 23 December 2016

AVERY, Nigel 123 Fleet End Road, Warsash, Gibbon Solicitors Limited, Laurel House, 18 April 2017 (2708212) Attwood Stuart Southampton SO31 9JH. 18 March Station Approach, Alresford, Hampshire 2016 SO24 9JH. (Mrs Julie Mullins, Mr Michael Avery and Mrs Tracy Gregory.)

AYLWARD, Stella 18 Kimberley Grove, Seasalter, Parry Law, 144/146 High Street, Herne 21 April 2017 (2711545) Dorothy Frances Whitstable, Kent. 1 March 2016 Bay, Kent CT6 5NJ. (Stephen Lloyd Parry)

BACON, Pamela 29 Cupola Park, Whatstandwell, Simpson Solicitors, 16 Stanier Way, 21 April 2017 (2711554) Matlock, Derbyshire DE4 5HT. 28 Wyvern Business Park, Derby DE21 6BF. December 2016

BARKER, Marjory Mulberry Court Care Home, Shipton Hethertons Solicitors, Tudor Court, Opus 21 April 2017 (2711547) Stewart Road, York formerly of 70 North Lane, Avenue, York Business Park, York YO26 Haxby, York. 26 June 2016 6RS. (Simon Frederick Nellar and David Charles Hallam)

BARTLETT, 66 Osborne Street, Ferndale, WDS Associates Legal Services Ltd, 255 18 April 2017 (2709348) Elizabeth Nora Swindon SN2 1DA. Checkout Two Mile Hill Road, Kingswood, Bristol (Betty Bartlett) Operator (Retired). 11 September BS15 1AY. Ref: 2016/451/67599/ 2016 BARTLETT (Michael George Diamond and Debra Dawn Anne Diamond.)

BAXTER, Herbert Farnaby, Eggesford Fourways, Gilbert Stephens LLP, Manor Office, 21 April 2017 (2711579) Denis Chulmleigh, Devon EX18 7RA. 17 July North Street, Crediton, Devon EX17 2BR. 1996 (Hugh Francis Benedict Bensley as attorney for Elizabeth Joan Baxter)

BAXTER, Valerie 19 MILL RISE, HOLBROOK, Kim Piper, Attwells Solcitors , 35-37 11 April 2017 (2706195) Anne May IPSWICH, IP9 2QH. 18 July 2016 PRINCES STREET, IPSWICH, IP1 1PU.

BAXTER, Eric 19 MILL RISE, HOLBROOK, Kim Piper, Attwells Solcitors , 35-37 11 April 2017 (2706192) Ernest IPSWICH, IP9 2QH. 26 November PRINCES STREET, IPSWICH, IP1 1PU. 2014

BEESLEY, Alan 1a Woodland Way, Mill Hill, London Carpenters Rose, 26 The Broadway, Mill 21 April 2017 (2711551) Thomas NW7 2JP. 14 December 2016 Hill, London NW7 3NL. (Malcolm Tromans, Kathryn Loescher and Alan Peter Rose)

BELL, Peter 28 Chinnor Road, Thame, Oxon OX9 Lightfoots LLP, 1-3 High Street, Thame, 18 April 2017 (2707486) Ronald 3LR. Design Engineer. 26 January Oxfordshire OX9 2BX. Ref: MXG/ 2017 BEL77-1 Attn: Monica Havers (Joseph Barry Middleton and Ian Mark Norman.)

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

BENTLEY, Steven 107 Craven Road, Newbury, The Will Associates Asset Management 12 April 2017 (2710411) Charles Berkshire, RG14 5NN. Registered Limited, The Old Magistrates Court, Mental Health Nurse. 29 July 2016 Cheshire Street, Market Drayton, Shropshire, TF9 1PH.

BIRCHALL, Little Haven, Beaulieu Road, Dibden Gotelee Solicitors, 97 Hamilton Road, 21 April 2017 (2711556) Maureen Purlieu, Southampton SO45 4JF Felixstowe, Suffolk IP11 7AH. (Stuart formerly of 4 St Francis Road, Anthony Birchall) Langley, Southampton SO45 1XU . 21 August 2016

BIRDSEYE, David 38 Tennyson Avenue, King’s Lynn, Hawkins Ryan Solicitors, 19 Tuesday 21 April 2017 (2711566) William Alfred Norfolk PE30 2QJ. 13 January 2017 Market Place, King’s Lynn, Norfolk PE30 1JW. (Hawkins Ryan Solicitors)

BLACKMORE, 39 Beech Court, Tower Street, Foot Anstey LLP, Senate Court, 21 April 2017 (2711605) Sheila Emma Taunton, Somerset TA1 4BH. 29 July Southernhay Gardens, Exeter, Devon 2016 EX1 1NT. (Simon Gregory and Mark Chanter)

BLOXAM, 82 NORTH LANE, RUSTINGTON, Countrywide Tax & Trust Corporation 14 April 2017 (2706687) Elizabeth Ann LITTLEHAMPTON, BN16 3PW. Ltd, ABBOTSFIELD HOUSE, 43 HIGH Housewife. 6 June 2016 STREET, KENILWORTH, CV8 1RU.

BLYTH, Albert Flat 1 Beaumont Lodge, 61 Addington Thackray Williams LLP, Kings House, 21 April 2017 (2711550) Douglas Road, West Wickham, Kent BR4 9BN. 32-40 Widmore Road, Bromley, Kent 20 October 2016 BR1 1RY. (Elliot Marc Lewis)

BOHAN, Jean Meadow Cottage, Ebchester DH8 Ward Hadaway, Sandgate House, 102 19 April 2017 (2708470) 0QD. Retired. 31 October 2016 Quayside, Newcastle upon Tyne NE1 3DX. Ref: PC.AF.LWC.BOH005.1 (Mary Saunders.)

BOLGER, Ivy 15 Tentercroft Avenue, Syston, Richard Knight & Company, 331 Melton 11 April 2017 (2711882) Dorothy Denham Leicester, LE7 2EZ. Road, Syston, Leicester LE7 2EP.

BOTWOOD, 72 Wyndham Crescent, Pontcanna, Co-op Legal Services Limited, Aztec 21 April 2017 (2711552) Heather Grace Cardiff CF11 9EF. 21 September 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRADLEY, Ernest 8 Long Acres Road, Hale Barns, Slater Heelis LLP, 367a Stockport Road, 21 April 2017 (2711582) Roy Altrincham, Cheshire WA15 0RS. 25 Timperley, Altrincham, Cheshire WA15 September 1994 7UR. (Christopher David Partington)

BRINDED, Mr 59 ARNOLD STREET, LOWESTOFT, Russell Brinded, The London Gazette 14 April 2017 (2708452) Robin NR32 1PU. Shoe Factory Operative. 6 (3075), PO Box 3584, Norwich, NR7 January 2017 7WD.

BROUGH, Julia 74 Royal Close, Chichester, West JC Solicitors, 15 Southgate, West 21 April 2017 (2711583) Mary Sussex PO19 7FL. 27 January 2017 Sussex PO19 1ES. (Tania Mercedes Jeffery)

BURT, James 16 Manor Drive, Newbiggin-by-the- Chorus Law Ltd, Heron House, 11 April 2017 (2711858) Dennis Sea, Northumberland, UNITED Timothy’s Bridge Road, Stratford-upon- KINGDOM NE64 6HA . Coal Miner Avon CV37 9BX. Tel: 01789 777 346. [retired] . 23 December 2016

BUSHBY, Allan 19 Anlaby Close, Billingham, Edwin Coe LLP, 2 Stone Buildings, 18 April 2017 (2707417) Stockton-on-Tees TS23 3RA. 19 Lincoln's Inn, London WC2A 3TH. Ref: February 2016 BOS.BUS.25.1 (Chloe Janice Brown.)

BUTLER, 21 Prince William Close, Coventry Seymours Solicitors Limited, 45 Blondvil 21 April 2017 (2711648) Rosemary CV6 1EG. 19 January 2017 Street, Cheylesmore, Coventry CV3 5EQ. (Anthony Robert Butler, Sandra Dawn Murphy and Georgina Janet Dixon)

CARTER, Brian Basement Flat, 1 Clarence Square, Fraser & Fraser, 39 Hatton Garden, 11 April 2017 (2711653) Kenneth Cheltenham GL50 4JN. Retired. 5 London EC1N 8EH. Ref: 51255/[ASF]/RK April 2016 (Andrew Fraser.)

CHAMBERS, Doris 105 Perowne Way Sandown Isle of Roach Pittis Solicitors, 60-66 Lugley 21 April 2017 (2711881) Edith Wight PO36 9DT . Retail Buyer Street, Newport, Isle of Wight PO30 5EU. (retired) . (Catherine Doris Wright and Nicola Alison Parker.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 133 PEOPLE

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

CONIBEAR, Joan 7 Top Farm Court, Kilburn, Derbyshire Simpson Solicitors, 16 Stanier Way, 21 April 2017 (2711593) Dorothy DE56 0PU formerly of 99 Highfield Wyvern Business Park, Derby DE21 6BF. Way, Ripley, Derbyshire DE5 3RF . 15 January 2017

COOKE, Doreen Andrew Cohen House, River Brook Redfern & Co Solicitors, White House, 20 April 2017 (2711700) Drive, Birmingham B30 2SH and 27 111 New Street, Birmingham B2 4EU. Rissington Avenue, Selly Oak, (Leonard Leon Jacobs.) Birmingham B29 7SX . 31 December 2016

COOKE, Doreen Andrew Cohen House, River Brook Redfern & Co Solicitors, White House, 20 April 2017 (2708349) Drive, Birmingham B30 2SH and 27 111 New Street, Birmingham B2 4EU. Rissington Avenue, Selly Oak, (Leonard Leon Jacobs.) Birmingham B29 7SX . 29 December 2016

COOKE, Jean Magnolia House, Chesterfield Road Robert Barber Solicitors(Lesley Christine 11 April 2017 (2710552) Geraldine North, Mansfield, Nottingham, NG19 Henderson & Brian Henderson, 46 7RA. retired secretary. 16 January Bridgford Road, West Bridgford, 2017 Nottingham, NG16 3BP.

CORRADINE, The Yews Residential Home, 2 Geldards LLP, The Arc, Enterprise Way, 21 April 2017 (2711641) Peter Gordon Church Street, Alvaston, Derby DE24 Nottingham NG2 1EN. (David Henry 0PR (formerly of 25 Grasmere Williams) Crescent, Sinfin, Derby DE24 9HS) . 2 January 2017

COULLIE, Mary 9 Loddon Close, Camberley, Surrey Stevens & Bolton LLP, Wey House, 21 April 2017 (2711574) Elizabeth GU15 1LJ. 11 September 2016 Farnham Road, Guildford GU1 4YD. (Susan Elizabeth Coullie and Stevens & Bolton Trustees Limited)

CRAWLEY, Rosina Greenbanks Care Home, Greenbanks Furley Page LLP, 39 St Margaret's 18 April 2017 (2709310) Road, Watford WD17 4JP. State Street, Canterbury, Kent CT1 2TX. Ref: Enrolled Nurse. 21 December 2016 ANG/LAG/CR0024/0002 (Harvey Marston Strange Barrett.)

CROUCH, The Cottage, Mount Gardens, Judge & Priestley, Justin House, 6 West 21 April 2017 (2711573) Caroline Sydenham, London SE26 4NG. 28 Street, Bromley, Kent BR1 1JN. August 2016

DANIEL, Florence Surrey. 14 December 2016 The Executor of the Estate of the late 21 April 2017 (2711650) Frances Florence Frances Daniel, Chemin de la Viborne 20, 1188 St George, Switzerland. (Frances Doyan)

DANVERS, Flat 40 Staveley Court, Staveley Roberts & Smith Solicitors, 20-22 Carr 21 April 2017 (2711649) Kathryn Elizabeth Road, Keighley BD22 7EB. 10 Road, Nelson BB9 7LB. (Christopher October 2016 David Rowlandson)

DAVENPORT, Mr 2 FOREST COTTAGE, WOOD ROAD Karl Peter Harper, OAK FARM, OAK 11 April 2017 (2709821) Alan Alfred LANE, BURY, BL9 5PZ. Managing LANE, CONGLETON, CW12 4RT. Director - Retired. 20 December 2016

DINSDALE, 12 Park Street, Stapleford, SWW Trust Corporation, Unit 3 11 April 2017 (2709089) Ronald Nottingham NG9 8EU. 23 November Checkpoint Court, Sadler Road, Lincoln 2016 LN6 3PW. (SWW Trust Corporation)

EASTES, Roy Wyndham House Residential Care Ward Gethin Archer, 3 Regis Place, 18 April 2017 (2707943) Colin Home, Manor Road, North Wootton, Bergen Way, King's Lynn, Norfolk PE30 King's Lynn, Norfolk PE30 3PZ 2JN. Ref: SMR/E01767-5-6 previously of 47 Mountbatten Road, Dersingham, King's Lynn, Norfolk PE31 6YE . 3 January 2017

EASTWOOD, 4 Valley View, Elland HX5 9HU. Ramsdens Solicitors, 94-96 Southgate, 18 April 2017 (2707822) Doris Retired. 9 January 2017 Elland HX5 0ET. Ref: HEN/45100-1 (RSPCA.)

ELDER, Mark 28 Nicholas Road, Sutton Coldfield, Goldbergs, 7 Ford Park Road, Plymouth 21 April 2017 (2711564) Ernest Birmingham. 27 May 2015 PL4 6QZ. (Ernest William Elder)

EMERSON, 12 Queens Head Lane, Woodbridge, Gotelee Solicitors, 19 Deben Mill 21 April 2017 (2711652) Susanna Suffolk IP12 4ND. 3 October 2016 Business Centre, Melton, Suffolk IP12 1BL. (Elizabeth Ann Goodyear and Brian Hoyle)

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

ESSLER, Mrs Collingwood Court Nursing Home, Charlotte Jane Noakes, THE COTTAGE, 11 April 2017 (2709932) Dorothy Elizabeth Nelsons Row, London, SW4 7JR. 26 BLACKTHORN ROAD, LAUNTON, October 2016 BICESTER, OX26 5DA.

EVANS, William RHEA HOUSE, NORTON, Countrywide Tax & Trust Corporation 14 April 2017 (2706685) Richard BROMYARD, HR7 4PA. Farmer. 27 Ltd, ABBOTSFIELD HOUSE, 43 HIGH July 2016 STREET, KENILWORTH, CV8 1RU.

FELIPE, Patricia 19 Titchfield Road, Carshalton, Surrey Co-op Legal Services Limited, Aztec 21 April 2017 (2711639) Ann SM5 1PZ. 16 December 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FISH, Elizabeth 37 Maxwell Lodge, Northampton Bray & Bray Solicitors, 51 High Street, 21 April 2017 (2711561) Edith Mary Road, Market Harborough, Market Harborough, Leicestershire LE16 Leicestershire LE16 9HE. 9 January 7AF. (Glyn Wood and Alison Wood) 2017

FISHER, Reginald St Matthews Moreton Centre, 15 Hart Reade, Old Manor House, Market 21 April 2017 (2711633) Joseph Boscobel Road, St Leonards on Sea Street, Hailsham, East Sussex BN27 TN38 0LX formerly of 8 Sandbanks 2AE. Close, Hailsham, East Sussex BN27 3LR . 7 December 2016

FLAHERTY, 60 Newstead Avenue, Burbage, Bray & Bray Solicitors, 33 Station Road, 21 April 2017 (2711629) Jacqueline Leicestershire LE10 2JB. 10 January Hinckley, Leicestershire LE10 1AP. 2017 (Janet Mary Brogan, Charles Stringer, Paul House and Trudy Owens)

GILES, Stephen 22 Luscombe Road, Paignton TQ3 Knapman & Co Solicitors, 16 Dendy 21 April 2017 (2711635) John 3TN. 15 January 2017 Road, Paignton TQ4 5DB. (Raymond Patterson)

GRAYSON, Greta 3 Tilegate House, Tilegate Road, Keri Rowan, Attwaters Jameson Hill, 21 April 2017 (2711565) Esther Harlow, Essex CM18 6LT. 22 January 60-62 High Street, Ware, Hertfordshire 2017 SG12 9DA. (Attwaters Jameson Hill Solicitors)

GREENHALGH, 173 Copthorne Road, Shrewsbury, Wace Morgan Solicitors, 21 St Mary’s 21 April 2017 (2711651) Judith Anne Shropshire SY3 8NA. 1 August 2015 Street, Shrewsbury, Shropshire SY1 1ED. (Lucy Helen Mary Greenhalgh)

GREGG, Gordon 35 Upper Oak Street, Windermere, Chorus Law Ltd, Heron House, 11 April 2017 (2711861) Cumbria LA23 2LB. Quarry Manager Timothy’s Bridge Road, Stratford-upon- (retired) Widower of Jeanne Elizabeth Avon CV37 9BX. Tel: 01789 777 346. Gregg Housewife . 7 January 2017

HAKEN, Arthur Hastings, East Sussex. Managing Gaby Hardwicke, 33 The Avenue, East 19 April 2017 (2711884) Maurice Director (retired). Sussex BN21 3YD (Ref: ASC.HAK110224.2) (Janet Hilda Haken and Antony Stephen Caulfield.)

HALEY, Edna 81 Lewis Road, Bedminster Down, WDS Associates Legal Services Ltd, 255 18 April 2017 (2709520) Eileen Bristol BS13 7JD. Data Analyst Two Mile Hill Road, Kingswood, Bristol (Retired). 25 July 2016 BS15 1AY. Ref: 2016/357/70834/HALEY (Michael George Diamond and Debra Dawn Anne Diamond.)

HARDING, Ann 8 Ullswater Drive, Fairfield Park, Bath Mogers Drewett Solicitors, 24 Queen 18 April 2017 (2709085) Shirley BA1 6NP. 21 June 2016 Square, Bath BA1 2HY. Ref: Gh/ h0230.014. (Rory Gavin Mcfarlane & Michael Andrew Blowers)

HARRISON, 49 Broomfallen Road, Carlisle CA4 Cartmell Shepherd, Montgomery Way, 18 April 2017 (2707980) Nancy 8DE. Primary School Teacher (retired). Rosehill, Carlisle CA1 2RW. Ref: SLC 30 December 2016 (Jonathan James Carroll, Deborah Helen Flynn and Sybil Anne Wilson.)

HAWKINS, 9 Southlea Avenue, Leamington Spa Moore & Tibbits, 34 High Street, 21 April 2017 (2711640) Frederick George CV31 3JN. 10 November 2016 Warwick CV34 4BE. (Kathleen Elizabeth Poulton)

HERSEY, Patricia 5 Chichester Way, Maldon, Essex Bright & Sons, West Square, Maldon 21 April 2017 (2711567) Margaret CM9 6YY. 11 October 2016 CM9 6HA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 135 PEOPLE

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

HISCOCKS, 43 Maple Avenue, Chepstow, Co-op Legal Services Limited, Aztec 21 April 2017 (2711569) George Newport NP16 5RG. 17 December 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOUSE, Janet 15 Goodwin Drive, Hogsthorpe, Wilkin Chapman LLP, 15 South Market 21 April 2017 (2711571) Mildred Skegness, Lincolnshire PE24 5NY. 7 Place, Alford, Lincolnshire LN13 9AE. January 2017 (Richard William Bruno Houltby and Rupert Mark Houltby)

HOWGATE, Peter 26 Lavender Row, Stedham, Midhurst MacDonald Oates LLP, Knockhundred 21 April 2017 (2711628) Frederick GU29 9NS. 24 December 2016 Row, Midhurst, West Sussex GU29 9DQ. (Jill Denis and James Alexander Sawers)

HUGHES, William 42 Pavilion Avenue, Smethwick, West Middleton Dummer Solicitors, High Trees 11 April 2017 (2711887) Midlands, B67 6LD . House, 1-9 Pool Lane, Oldbury, West Midlands, B69 4QX. (Clive Anthony Hughes and Kenneth Malcolm Hughes.)

IRVING, Robert East Brightenflat, Scaleby, Carlisle, Cartmell Shepherd, Montgomery Way, 18 April 2017 (2707989) Cumbria CA6 4LA. Farmer. 4 Rosehill, Carlisle CA1 2RW. Ref: November 2016 MJR/SLC (Jonathan James Carroll and Deborah Helen Flynn.)

JESSIMAN, 22 Warren Road, Stanion, Near Mrs L A Robinson, Lamb & Holmes, 21 April 2017 (2711638) Terence William Kettering, Northamptonshire NN14 West Street, Kettering, (Terence Keiper) 1DR. 9 January 2017 Northamptonshire NN16 0AZ. (Suzanne Hunstone)

JONES, Anthony Himley Moor Nursing Home, Co-op Legal Services Limited, Aztec 21 April 2017 (2711637) Bailey Wolverhampton DY5 4LG. 2 650, Aztec West, Almondsbury, Bristol November 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JUDGE, Ronald 20 KING STREET, WIMBLINGTON, Kenneth Horace William Clift, The 22 April 2017 (2707907) George MARCH, PE15 0QF. Retired. 16 London Gazette (3072), PO Box 3584, November 2016 Norwich, NR7 7WD.

JURGENS, Irene 429 Norris Road, Sale, Cheshire M33 Slater Heelis LLP, 367A Stockport Road, 21 April 2017 (2711631) June 2RF. 23 December 2016 Timperley, Altrincham, Cheshire WA15 7UR. (Lee John Jurgens)

KACZMAREK, 39 PRIORY GARDENS, LONDON, W5 Countrywide Tax & Trust Corporation 14 April 2017 (2706686) Ryszard (Ryszard 1DY. Project Manager. 27 November Ltd, ABBOTSFIELD HOUSE, 43 HIGH Wlodzimierz 2016 STREET, KENILWORTH, CV8 1RU. Kaczmarek)

KAYE, Christopher Yorkshire House, Backhouse Lane, Irwin Mitchell LLP, Riverside East, 2 18 April 2017 (2708393) Gerald Wooley, Wakefield, West Yorkshire Millsands, Sheffield S3 8DT. Ref: JP/ WF4 2LB. Construction Worker PitchforkJ/05136471-00000083 (Irwin (retired). 26 December 2016 Mitchell Trustees Limited.)

KELLY, Paul 2 Orchard Close, Haverhill, Suffolk Adams Harrison Solicitors, 14-16 Church 21 April 2017 (2711616) Michael CB9 8JT. 19 December 2016 Street, Saffron Walden, Essex CB10 1JW. (Melanie Pratlett and Jennifer Carpenter)

KNIGHT, Ronald Camberley Manor Nursing Home, 130 Calvert Smith & Sutcliffe, Onslow House, 21 April 2017 (2711624) Sydney Deepcut Bridge Road, Deepcut, 9 The Green, Richmond, Surrey TW9 Camberley, Surrey GU16 6SJ formerly 1PU. (Calvert Smith & Sutcliffe Solicitors) of 14A Enmore Gardens, East Sheen, London SW14 8RF . 13 October 2016

KNIGHT, Valerie Viera Gray House, Ferry Road, Calvert Smith & Sutcliffe, Onslow House, 21 April 2017 (2711612) Jean Barnes, London SW13 9PP formerly 9 The Green, Richmond, Surrey TW9 of 14A Enmore Gardens, East Sheen, 1PU. (Calvert Smith & Sutcliffe Solicitors) London SW14 8RF . 11 December 2016

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

LARISCH, Henry 97 Wyphurst Road, Cranleigh, Surrey DMH Stallard LLP, 1st Floor Wonersh 18 April 2017 (2707480) Wilhelm GU6 7AX. 16 April 2015 House, The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. Ref: A22/294643-1 Attn: Mr Michael P Derrick (Mr Anthony Philip Buck c/o DMH Stallard LLP, 1st Floor Wonersh House, The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.)

LATHAM, Marjorie 10 Bryn Gwyn, Abergele, Conwy LL22 Garnett Williams Powell, 18 Kinmel 21 April 2017 (2711626) 8JA. 13 October 2016 Street, Rhyl LL18 1AL. (Joanna Mary Davies and Adrian John Drake)

LAYTON, Lillian 48 Lonsdale Drive, Enfield, EN2 7LP. Martin Shepherd Solicitors LLP, 29 17 April 2017 (2709086) Regina Medical Secretary (Retired). 12 Southbury Road, Enfield, EN1 1YZ. Ref: February 2016 GH/LAY/25717. (Gareth James Humberstone)

LIPPOLD, Olof 117 Dudley Road, Walton-on- Nichols Marcy Dawson, Portman House, 18 April 2017 (2708456) Conrad John Thames, Surrey KT12 2JY. Medical Colby Road, Walton-on-Thames, Surrey Practitioner (retired). 7 December KT12 2RN. Ref: CH/Lippol (Christopher 2016 Gordon Hadfield and Tessa Lees.)

LOKES, Stuart Broadgate Nursing Home, 108/114 Hawley & Rogers Solicitors, 1 Fisher 11 April 2017 (2711620) Broadgate, Beeston, Nottingham. 9 Lane, Bingham, Nottingham NG13 8BQ. January 2017 (Caroline Anne-Marie Williams and Keith William Vinerd)

LOVE, Maxine Friston House Nursing Home, City Inheritance Law, Suite 6 30 Churchill 11 April 2017 (2711771) Heather Way, Rochester ME1 2BQ. College Square Kings Hill West Malling ME19 Lecturer (retired). 25 October 2016 4YU. Ref: 0258 (Caroline Mary Brooks- Johnson.)

LYTE, Charles Oathill Cottage, Coombe Cross, Dunn & Baker, 21 Southernhay East, 21 April 2017 (2711606) Justin Ewart Christow, Exeter, Devon EX6 7NP. 17 Exeter, Devon EX1 1QQ. (Sarah Mary March 2016 Lyte, Nicholas Penwell and Edward George Bowser)

MACHIN, Edna Adel Grange Care Home, Adel Grange Clarion Solicitors, Elizabeth House, 21 April 2017 (2711607) Faun (Edna Foster) Close, Leeds LS16 8HX. 9 January 13-19 Queen Street, Leeds LS1 2TW. 2017 (Justine Osmotherley and Roger Hutton)

MARCHANT, Lisa 38 Cranbrook Drive, Maidenhead, Co-op Legal Services Limited, Aztec 21 April 2017 (2711611) Jessica Berkshire SL6 6SB. 23 November 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (Paul Ellis Marchant and Frances Jacqueline Marchant)

MATTHEWS, John Firtree House, 30 St. James Road, Edwin Coe LLP, 2 Stone Buildings, 18 April 2017 (2708345) Leslie Tunbridge Wells. 11 April 2015 Lincoln's Inn, London WC2A 3TH. Ref: BOS.MAT.57.1 (Henry Vernon Matthews.)

MAZUR, Piera 46 Gresham Road, Staines upon Rowberry Morris Solicitors, Clockhouse 21 April 2017 (2711595) Thames, Middlesex TW18 2AN. 25 Chambers, 4a The Square, Richmond, February 2015 Surrey TW9 1DZ. (Rowberry Morris Solicitors)

MOORE, Edward 19 Drudgeon Way, Bean, Dartford, Hugh James Solicitors, Hodge House, 18 April 2017 (2709083) Charles Kent, DA2 8BJ. Newspaper Packer/ 114 - 116 St Mary Street, Cardiff, CF10 Driver (Retired). 6 November 2016 1DY. Ref: Nid/cco/moo00623/00001.

MORELAND, Edith 227 Warbreck Drive, Blackpool, Fylde Law, Cedar Chambers, Cedar 21 April 2017 (2711614) Lancashire FY2 9PP. 12 January 2016 Square, Blackpool FY1 1BP. (Neil Moreland)

MORTON, Peter 29 Brien Avenue, Broadheath, Slater Heelis LLP, 367A Stockport Road, 21 April 2017 (2711618) Stewart Altrincham, Cheshire WA14 1LT. 11 Timperley, Altrincham, Cheshire WA15 January 2017 7UR. (Brian Anthony Morton and Noreen Janice Morton)

MURPHY, John 9 Alverton Close, Great Notley, Hill & Abbott, 9-10 Market Road, 21 April 2017 (2711587) Braintree CM77 7XU. 4 January 2017 Chelmsford CM1 1XH. (Jean Elizabeth Feerick and Christine Anne McIntosh)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 137 PEOPLE

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

NOVAK, Angela Ashridge Court Nursing Home, 163 Stephen Rimmer LLP, 28-30 Hyde 21 April 2017 (2711622) Mary Barnhorn Road, Bexhill TN39 4QL Gardens, Eastbourne, East Sussex BN21 previously of 1 Foredown Close, 4PX. (Nicholas Andrew Manning, Michael Compton Street, Eastbourne BN20 John Novak and Eva Sylvia Christine 8DD . 28 December 2016 Smith)

PHIPPS, Michael 23 Hamilton Drive, Studley, Thomas Guise Limited Solicitors, 18 April 2017 (2708145) Warwickshire B80 7RP. Handyman. Haydon House, Alcester Road, Studley, 10 December 2016 Warwickshire B80 7AN. Attn: Amanda Oakes Ref: MO.P1196.1

PITTAWAY, Colne Avenue, Cheltenham. 19 Pinkerton Leeke & Co, 7-8 Ormond 21 April 2017 (2711610) Philomena November 2016 Terrace, Regent Street, Cheltenham GL50 1HR. (Pinkerton Leeke & Co)

PRICE, George Bowbrook House, Bowbrook, Hugh James Solicitors, Hodge House, 18 April 2017 (2709090) Thomas Eustace Shrewsbury, Shropshire, SY3 5BS. 114-116 St Mary Street, Cardiff, CF10 Works Study Engineer (Retired). 10 1DY. January 2017

QUENDOLO, 52 Craven Avenue, London W5 2SZ. Elliots, Bond & Banbury, 49-51 Uxbridge 11 April 2017 (2711609) Bruno 19 May 2016 Road, London W5 5SA. (John Christopher Ferguson)

ROWE, MRS 22C ROCHESTER ROAD, LONDON, JEAN LAMBERT, The London Gazette 11 April 2017 (2708514) AGNES MARIE NW1 9JH. 4 December 2016 (3076), PO Box 3584, Norwich, NR7 7WD.

RANN, Una May Cherrytrees, 149 Park Road, Cowes, Glanvilles LLP, The Courtyard, St Cross 21 April 2017 (2711586) Isle of Wight. 7 December 2016 Business Park, Newport, Isle of Wight PO30 5BF. (Claudia Roberts)

REILLY, Moira 63 Welch Road, Newton, Hyde SK14 Sedgwick Legal, Royal London House, 21 April 2017 (2711646) 4DR. 7 September 2016 First Floor, 56-58 Long Street, Middleton, Manchester M24 6UQ. (Judith Elizabeth Dennerley and John Peter Carey)

RICHARDS, Dartford, Kent. 11 December 2016 Smyth Barkham LLP, 1 Mitre Court 11 April 2017 (2711597) William James Buildings, Inner Temple, London EC4Y 7BS. (Joyce Anne Smyth and Paul John Edwards)

RIES, Geoffrey 4 High Firs, Gills Hill, Radlett, Gillhams Solicitors, 3 Rowan House, 21 April 2017 (2711604) Ronald Hertfordshire WD7 8BH. 24 April 2016 9-31 Victoria Road, Park Royal, London NW10 6DP. (Jacqueline Gess and Danielle Jacobs)

ROBINSON, Brian 33 Granville Court, Granville Road, QualitySolicitors Barwells, 10 Sutton 21 April 2017 (2711645) Eastbourne, East Sussex BN20 7EE. Park Road, Seaford, East Sussex BN25 10 January 2017 1RB.

SCHOLES, 426 Marine Road East, Morecambe Joseph A Jones & Co, 6 Fenton Street, 21 April 2017 (2711630) Penelope Ann LA4 6AA. 5 December 2016 Lancaster LA1 1TE. (Benjamin Squire Scholes, Sophie Bibi Scholes and Gary Francis Rycroft)

SCOTT, Joan 383 Exeter Road, Exmouth, Devon Everys, Magnolia House, Church Street, 18 April 2017 (2709970) Margaret EX8 3NS. Civil Servant (retired). 17 Exmouth, Devon EX8 1HQ. Ref: NS/ September 2016 150816.0001 (James Griffin, Kimberly Joan Stradling and Maureen Macmillan.)

SHARP, Albert Eaton Court Care Home, Eaton Court, Wilkin Chapman Solicitors, Cartergate 13 April 2017 (2711591) Roy Grimsby, North East Lincolnshire House, 26 Chantry Lane, Grimsby, North DN34 4UD. 31 August 2016 East Lincolnshire DN31 2LJ. (Margaret Anne Grest and John Joseph Patrick Grest)

SHAYLER, William 40 Deverell Road, Wavertree, Tm Solicitors, Brough Business Centre, 11 April 2017 (2709088) Paul Liverpool, L15 7JJ. Driving Instructor Skillings Lane, Brough, HU15 1EN. Ref: (Retired). 30 September 2016 Prob/3578/su. (Lynda Gail O'shea)

SHESTOPAL, Neil 117 Grange Road, Ealing, London W5 Barnett Alexander Conway Ingram LLP, 21 April 2017 (2711598) John 3PH. 13 November 2016 Sovereign House, 1 Albert Place, Ballards Lane, London N3 1QB. (Dawn Angela Shestopal)

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

SHORT, 144 High Street Wyke Regis Mustoe Shorter Solicitors & Advocates, 20 April 2017 (2711883) Magdalena Sylvia Weymouth Dorset DT4 9NT. 7-8 Frederick Place, Weymouth, Dorset DT4 8HQ (Ref: 1S1802/3) (Timothy Shorter and Lee Christmas.)

SHOYLEKOV, Ivan 291 Gammons Lane, Watford WD24 Co-op Legal Services Limited, Aztec 21 April 2017 (2711600) Tsochev 5JR. 23 November 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SIDNELL, Arthur 2 Cole Close, Covingham, Swindon WDS Associates Legal Services Ltd, 255 18 April 2017 (2709498) John SN3 5BU. Maintenance Supervisor Two Mile Hill Road, Kingswood, Bristol (Retired). 16 June 2016 BS15 1AY. Ref: 2016/294/44971/ SIDNELL (Michael George Diamond and Debra Dawn Anne Diamond.)

SILVER, Raymond 21a Parkwood Road, Southbourne, Solomons Solicitors, Hamilton Court 21 April 2017 (2711594) John Bournemouth BH5 2BS. 27 December House, 1-3 Alum Chine Road, 2016 Bournemouth BH4 8DT. (Paul Solomons)

SMITH, Sheila 6 Elliott Court, 161 Elliott Avenue, Chorus Law Ltd, Heron House, 11 April 2017 (2711857) (Mrs Sheila Ruislip, UNITED KINGDOM HA4 9UA. Timothy’s Bridge Road, Stratford-upon- Richards ) Bank Cashier (retired) . 6 August 2016 Avon CV37 9BX. Tel: 01789 777 346.

SMITH, Susan 18 Star Mill Lane, Chatham, Kent ME5 Stephens & Son LLP, 41 Railway Street, 21 April 2017 (2711596) 7HE. 13 November 2016 Chatham, Kent ME4 4RP.

SMITH, Thomas 21 Ampthill House, Montgomery Norton Peskett Solicitors, Old Bank 21 April 2017 (2711627) Paul Crescent, Romford, Essex RM3 7TA. House, 66a Bells Road, Gorleston, Great 5 November 2015 Yarmouth, Norfolk NR31 6AF.

SMITH, June Olive Flat 7, Elspeth Sitters House, 1 Wolferstans, Deptford Chambers, 60/66 18 April 2017 (2707928) (June Olive Hoegate Street, Plymouth. North Hill, Plymouth PL4 8EP. Ref: GJS/ Campion) Seamstress (retired). 8 January 2017 109236-2

SNELLING, Mr 4 CAVENDISH HOUSE, RECORDER Michael Gill, 5 ST. EDMUNDS ROAD, 11 April 2017 (2700533) James Henry ROAD, NORWICH, NR1 1BW. TAVERHAM, NORWICH, NR8 6PB. Retired. 13 February 2016

SOLOMON, 4 Ferrydale Lodge, 48 Church Road, Carpenters Rose, 26 The Broadway, Mill 21 April 2017 (2711619) Maurice Hendon, London NW4 4EW. 11 Hill, London NW7 3NL. (Jonathan December 2016 Schwarz and Alan Peter Rose)

STEVERSON, Austen House, Kilnsea Drive, Lower Ashtons Legal, 81 Guildhall Street, Bury 11 April 2017 (2711625) Maisie Dorothy Earley, Reading, Berkshire RG6 3UJ. St Edmunds, Suffolk IP33 1PZ. (Sylvia 15 January 2017 Lovell)

STRINGER, Mr NETHERSCOT, CHURCH ROW, Thorntons Solicitors, Julian Roy Stringer, 16 April 2017 (2712512) Roy Ernest SHREWSBURY, SY3 9EY. Retired BREIDDEN, CALCOTT LANE, Writer. 8 November 2016 SHREWSBURY, SY3 8EX.

SUTTON, Eric Pilton House Care Home, Pilton APS Legal & Associates, The Worksop 11 April 2017 (2711643) John Street, Barnstaple, Devon EX31 1PQ. Turbine Centre, Coach Close, Worksop 30 July 2016 S81 8AP. (APS Legal & Associates)

TAYLOR, MRS 58 MILDMAY ROAD, STEVENAGE, DAVID BARNEY & CO, KATHLEEN 12 April 2017 (2709349) JOYCE MAY HERTFODSHIRE, SG1 5TP. CHAPMAN, EQUITY HOUSE, 31A SECRETARY. 19 November 2016 QUEENSWAY, STEVENAGE, SG1 1DA.

TARR, Royston 8 Crown Lane, Creech Heathfield, Bailhache Solicitors, 2 Church Square, 21 April 2017 (2711647) John (Roy John Taunton, Somerset TA3 5EU. 11 May Taunton, Somerset TA1 1SA. (Jacqueline Tarr) 2016 Russell and Edmund Bailhache)

TAYLOR, Michael 37 Hatfield Avenue, Fleetwood, PHH Solicitors, York House, 1 York 11 April 2017 (2709087) John Robert Lancashire, FY7 6SF. unknown Avenue, Thornton Cleveleys, Lancashire, Laurence James (Retired). 29 April 2016 FY5 2UQ. Ref: JA/2016/0856. (PHH Solicitors)

TERRY, Kathleen 16 Glenwood Drive, Roundswell, Tolhurst Fisher LLP, Trafalgar House, 11 April 2017 (2711888) Barnstaple, Devon, EX31 3GD. 8/10 Nelson Street, Southend-on-Sea, Retired Sales Assistant. Essex SS1 1EF. Solicitors (REF: JCS) (Mark John Francis and Simon Christopher Aubrey-Smith .)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 139 PEOPLE

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

THISTLEWOOD, 34 St Catherine’s Road, Pound Hill, stevensdrake, 117-119 High Street, 21 April 2017 (2711608) Kathleen Mary Crawley RH10 3TA. 21 November Crawley RH10 1DD. (stevensdrake) 2016

THODY, Robert The Seaton Nursing Home, Fore Everys Solicitors, 104 High Street, 11 April 2017 (2711623) Henry Frederick Street, Seaton, Devon. 15 November Sidmouth EX10 8EF. (Giles Christopher 2016 Bowen and Martin Robert Justice)

THOMPSON, Forest Hill House, Rushall Lane, Corfe Trethowans Solicitors, 5 Parkstone 21 April 2017 (2711599) Joyce Mary Mullen, Wimbourne BH21 3RT. 12 Road, Poole BH15 2NL. September 2016

TRENGOVE, Badbury Care Home, 8 Weymouth Trethowans LLP, 5 Parkstone Road, 21 April 2017 (2711602) Agnes Kathleen Avenue, Dorchester, Dorset. 1 Poole, Dorset BH15 2NL. November 2016

TURNER, Doris Littleport Grange, 1 Grange Lane, Chorus Law Ltd, Heron House, 11 April 2017 (2711860) Brenda (Mrs Littleport, Ely, Cambridgeshire, Timothy’s Bridge Road, Stratford-upon- Brenda Turner ) UNITED KINGDOM CB6 1HW . Avon CV37 9BX. Tel: 01789 777 346. Business Proprietor (retired) . 9 July 2016

TURNER, Maureen Hailsham House Nursing Home, New DMH Stallard, 3rd Floor, 1 Jubilee Street, 18 April 2017 (2708256) Gay Road, Hellingly, Hailsham, East Brighton BN1 1GE. Ref: 0844/307134-1 Sussex BN27 4EW. 1 January 2017 Attn: Kerry Young (Lorna Elizabeth Fairbairn and DMH Stallard LLP, 3rd Floor, 1 Jubilee Street, Brighton BN1 1GE.)

TURNER, John THE GREEN, LEINTWARDINE, barbara Jane boyle, 53 WATLING 10 May 2017 (2707508) CRAVEN ARMS, shropshire, SY7 0JX. STREET, LEINTWARDINE, CRAVEN retired general builder. 10 November ARMS, SY7 0LL. 2016

TWEEDIE, Robert 164 Homefield Park, Sutton SM1 Gowen & Stevens LLP, 5 Mulgrave 18 April 2017 (2708461) John 2DZ. Computer Shift Manager Chambers, 26-28 Mulgrave Road, (retired). 21 August 2016 Sutton, Surrey SM2 6LE. Ref: AJP/ CR200-001 (Douglas William Welch and Susan Kathleen Crofts.)

UPEX, Phylda Eresby Hall, Ancaster Avenue, Spilsby Sills & Betteridge LLP, 1 Ashby Road, 21 April 2017 (2711613) Laura PE23 5HT. 4 December 2016 Spilsby PE23 5DT.

VINCENT, Samuel 24 Woronzow Road, Westminster, Kitson & Trotman, 9 Chancery Lane, 21 April 2017 (2711621) George London. 22 September 2016 Bridport, Dorset DT6 3PX.

WALTER, Mrs ABBOTSKERSWELL, NEWTON Jonathan Paul Walter, 10 HOWARD 12 April 2017 (2710878) Sylvia Anne ABBOT, TQ12 5NL. 25 December CLOSE, BURNHAM-ON-SEA, TA8 2TB. 2016

WATTS, Douglas 51 Stroud Road, Patchway, Bristol AMD Solicitors, 100 Henleaze Road, 21 April 2017 (2711601) George Alan BS34 5EN formerly of 13 Hodson Bristol BS9 4JZ. (Amanda Margaret Close, Paignton, Devon TQ3 3NU . 2 Watts and Simon Christopher Watts) September 2016

WELSBY, Mrs 8 ACACIA AVENUE, SWINTON, Alan Rowley, 25 CALDER DRIVE, 13 April 2017 (2710027) Kathleen Mary MANCHESTER, M27 5GX. Welfare WORSLEY, MANCHESTER, M28 0TH. (Kathleen Welsby) Officer (Retired). 20 November 2016

WENN, Alan 9 Inglegreen Heswall Wirral CH60 The Hetherington Partnership, 32 Market 11 April 2017 (2711885) 2TJ . Street, Hoylake, Wirral CH47 2AF (Ref: PCH/Wenn/25252).

WESTLE, Anne Good Companions Residential Home, Chadwick Lawrence LLP, 8-16 Dock 18 April 2017 (2709278) Elizabeth Silloth, Wigton CA7 4BT. Housewife. Street, Leeds, West Yorkshire LS10 1LX. 6 October 2016 Ref: HLD LS77144-1 (Howard Lawrence Dapin.)

WHITEHEAD, 8 Meeting House Close, East Leake, Latham & Co, 15 High Street, Melton 21 April 2017 (2711603) Gerald Stanley Loughborough, Leicestershire LE12 Mowbray, Leicestershire LE13 0TX. 6HY. 13 November 2015 (Carolyn Lesley Hull and Trevor Harwood Kirkman)

WHITTEMORE, 96 Station Road, Burton Latimer, Michael Hill Partnership, 119 London 11 April 2017 (2711886) Arthur Cyril Kettering, Northants, NN15 5NX. Road, Leicester LE2 0QT. Solicitors. (ref: WW/EJB/WHI104/2) (William Gordon Welsh and Jeremy Michael Thomas Hill.)

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

WILLIAMS, Jean Ashton Lodge, Spelthorne Grove, Horne Engall & Freeman, 47A High 18 April 2017 (2707821) Audrey (Jean Sunbury on Thames, Middlesex TW16 Street, Egham, Surrey TW20 9ES. Ref: Audrey Roberts) 7DA. Secretary (retired). 26 KLM/Williams Attn: Katie McCann September 2016 (Michael Charles Roberts.)

WINKWORTH, OFFMORE FARM RESIDENTIAL Theresa Hines, The London Gazette 25 April 2017 (2710875) Miss Kathleen HOME, OFFMORE FARM CLOSE, (3087), PO Box 3584, Norwich, NR7 KIDDERMINSTER, DY10 3HB. Retired 7WD. Civil Servant. 17 December 2016

WOOD, June Flat 60 The Moorings, Stafford Street, Chorus Law Ltd, Heron House, 11 April 2017 (2711859) Stone, UNITED KINGDOM ST15 8QZ; Timothy’s Bridge Road, Stratford-upon- previous address: 45 Herdmanflatt, Avon CV37 9BX. Tel: 01789 777 346. Haddington, East Lothian UNITED KINGDOM EH41 3LN . 14 December 2016

WOOD, Clement 53 West View Avenue, Highroad Well, Wilkinson Woodward Bearders 21 April 2017 (2711617) Halifax HX2 0BB. 17 December 2016 Solicitors, 11 Fountain Street, Halifax HX1 1LU. (David Wood and Bridget Wood)

WOODHOUSE, 87 Dartmouth Road, Portsmouth, Lloyds Bank Private Banking Limited, 11 April 2017 (2711615) Barbara May Hampshire PO3 5DT. 8 January 2017 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

YOULDON, 37 Orchard Way, Hurstpierpoint, Hugh James Solicitors, Hodge House, 18 April 2017 (2709084) Donald John Hassocks, West Sussex, BN6 9UB. 114-116 St Mary Street, Cardiff, CF10 Mechanical Engineer (Retired). 2 1DY. Ref: Ahp/tsa/you401/1. (Stuart September 2016 Youldon)

YOUNG, Mrs Anne 4 ACORN CLOSE, HIGHBRIDGE, Diane Rogers, 69 HALESOWEN 11 April 2017 (2701965) Rosina SOMERSET, TA9 3LJ. Retired. 16 STREET, ROWLEY REGIS, B65 0HE. January 2017

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

DAVISON, MR 7 CARNGROVE, BALLYMENA, CHARLES PAUL DAVISON, 7 CARNGROVE, 11 April 2017 (2709033) LYLE BT43 6FE. RETIRED SALESMAN. BALLYMENA, BT43 6FE. 19 September 2016

HEWITT, 20 Jennings Drive, Reavey & Co, Solicitors for the Personal 11 April 2017 (2709103) Margaret Newtownabbey BT37 0ND. 6 Representative, 22 The Diamond, Rathcoole, Violet July 2016 Newtownabbey, Co. Antrim BT37 9BJ

LAWRENCE, 53 Derrygarve Road, John J Taylor, Solicitors for the Personal 14 April 2017 (2711296) Elizabeth Castledawson, Magherafelt in the Representative, 1 Mallview Terrace, Armagh County of Londonderry BT45 BT61 9AN (This notice is in substitution for that 8HD. 1 August 2014 which appeared in The Belfast Gazette dated 3 February 2017 Notice ID 2706101, Issue No 7916 and page 112 in 6 February 2017 printed edition Notice URL: https://www.thegazette.co.uk/ notice/2706101 )

DECEASED ESTATES FOR UNCLAIMED ESTATES

Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out 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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 141 PEOPLE 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 Names addresses and descriptions of Date before which (Surname first) and date of death of Persons to whom notices of claims are to notice of claims to be Deceased be given and names, in parentheses, of given Personal Representatives

ANTHONY , Mr Thomas 7 April 1996 Government Legal Department (BV), PO BOX 12 April 2017 (2711904) 70165, London, WC1A 9HG.

CHUDYCKYJ , Ms Marie 2 October 2012 Government Legal Department (BV), PO BOX 12 April 2017 (2711908) Annie 70165, London, WC1A 9HG.

CULL , Mr Eugene 10 January 2015 Government Legal Department (BV), PO BOX 12 April 2017 (2711905) 70165, London, WC1A 9HG.

DEWIS , Mrs Mary 29 May 2015 Government Legal Department (BV), PO BOX 12 April 2017 (2711909) Christina 70165, London, WC1A 9HG.

ELCOCK , Mr Davy 26 March 2016 Government Legal Department (BV), PO BOX 12 April 2017 (2711903) 70165, London, WC1A 9HG.

HAYWARD , Mr Leslie 4 July 2016 Government Legal Department (BV), PO BOX 12 April 2017 (2711907) Raymond 70165, London, WC1A 9HG.

HOPKINS , Mrs Brenda 18 January 2015 Government Legal Department (BV), PO BOX 12 April 2017 (2711906) 70165, London, WC1A 9HG.

JONES , Mr Evan Robert 8 July 2016 Government Legal Department (BV), PO BOX 12 April 2017 (2711897) 70165, London, WC1A 9HG.

KROL , Mr Joseph 11 October 2004 Government Legal Department (BV), PO BOX 12 April 2017 (2711900) 70165, London, WC1A 9HG.

LOWE , Mr Raymond 12 October 2014 Government Legal Department (BV), PO BOX 12 April 2017 (2711902) 70165, London, WC1A 9HG.

MADRONERO , Virginia 5 March 2013 Government Legal Department (BV), PO BOX 12 April 2017 (2711896) 70165, London, WC1A 9HG.

OLDALE , Mr Brian 30 May 2015 Government Legal Department (BV), PO BOX 12 April 2017 (2711898) 70165, London, WC1A 9HG.

POWELL , Ms Margaret 31 October 2014 Government Legal Department (BV), PO BOX 12 April 2017 (2711901) 70165, London, WC1A 9HG.

STUART-YOUNGER , Mr 9 April 2016 Government Legal Department (BV), PO BOX 12 April 2017 (2711899) Stephen 70165, London, WC1A 9HG.

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 143 144 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 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 10 AND 12 FEBRUARY 2017 | 145 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

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | 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 10 AND 12 FEBRUARY 2017 | 147 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 2017 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 Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [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 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 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 £21.25 £60.20 £82.00 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 £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 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

148 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 10 AND 12 FEBRUARY 2017 | ALL NOTICES GAZETTE